Background WavePink WaveYellow Wave

RTL MATERIALS LIMITED (03332020)

RTL MATERIALS LIMITED (03332020) is an active UK company. incorporated on 12 March 1997. with registered office in Lymington. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RTL MATERIALS LIMITED has been registered for 29 years. Current directors include BAXENDINE, Andrew John, BUNCE, Christopher William, COMPTON-BISHOP, Quentin Mark and 1 others.

Company Number
03332020
Status
active
Type
ltd
Incorporated
12 March 1997
Age
29 years
Address
Unit 130 Wellworthy Road, Lymington, SO41 8JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAXENDINE, Andrew John, BUNCE, Christopher William, COMPTON-BISHOP, Quentin Mark, WOOD, Richard Ian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTL MATERIALS LIMITED

RTL MATERIALS LIMITED is an active company incorporated on 12 March 1997 with the registered office located in Lymington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RTL MATERIALS LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03332020

LTD Company

Age

29 Years

Incorporated 12 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ROLATUBE TECHNOLOGY LIMITED
From: 12 March 1997To: 11 December 2009
Contact
Address

Unit 130 Wellworthy Road Ampress Park Lymington, SO41 8JY,

Previous Addresses

Unit 140 Wellworthy Road Ampress Park Lymington Hampshire SO41 8JY United Kingdom
From: 4 August 2012To: 30 August 2012
Unit 130 Wellworthy Road Ampress Park Lymington Hampshire SO41 8JY
From: 12 March 1997To: 4 August 2012
Timeline

52 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Funding Round
Feb 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
Funding Round
Oct 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Funding Round
May 15
Funding Round
Aug 16
Funding Round
Aug 16
Loan Secured
Sept 16
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
May 18
Director Left
Aug 18
Director Left
Nov 18
Funding Round
Feb 19
Director Left
Apr 19
Director Left
Oct 19
Funding Round
Nov 19
Director Left
May 20
Loan Cleared
Aug 20
Director Joined
Aug 20
Funding Round
Jul 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
May 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Left
Feb 24
22
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BAXENDINE, Andrew John

Active
Wellworthy Road, LymingtonSO41 8JY
Secretary
Appointed 03 Feb 2022

BAXENDINE, Andrew John

Active
Wellworthy Road, LymingtonSO41 8JY
Born July 1960
Director
Appointed 03 Feb 2022

BUNCE, Christopher William

Active
Wellworthy Road, LymingtonSO41 8JY
Born July 1977
Director
Appointed 14 Dec 2022

COMPTON-BISHOP, Quentin Mark

Active
Wellworthy Road, LymingtonSO41 8JY
Born July 1958
Director
Appointed 20 Aug 2020

WOOD, Richard Ian

Active
Wellworthy Road, LymingtonSO41 8JY
Born May 1961
Director
Appointed 18 Jun 2014

BLAND, Martin Allan Gill

Resigned
Wellworthy Road, LymingtonSO41 8JY
Secretary
Appointed 16 May 2017
Resigned 05 Apr 2019

CAPPS, Geoffrey Charles

Resigned
Shaws Farmhouse, BlakeneyGL15 4AS
Secretary
Appointed 06 Jan 2005
Resigned 16 May 2017

COMPTON BISHOP, Quentin Mark

Resigned
Basement Flat 85 Mount Ephraim, Tunbridge WellsTN4 8BU
Secretary
Appointed 29 Apr 1997
Resigned 06 Jul 2004

HARDY, Richard Evelyn Whittlle

Resigned
205 Stanley Road, TwickenhamTW2 5NW
Secretary
Appointed 12 Mar 1997
Resigned 29 Apr 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Mar 1997
Resigned 12 Mar 1997

BLAND, Martin Allan Gill

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born January 1959
Director
Appointed 24 Dec 2014
Resigned 05 Apr 2019

COMPTON BISHOP, Quentin Mark

Resigned
Basement Flat 85 Mount Ephraim, Tunbridge WellsTN4 8BU
Born July 1958
Director
Appointed 29 Apr 1997
Resigned 06 Jul 2004

COOPER, Thomas Joseph

Resigned
10174 Parkwood Dr 8, Cupertino95014
Born May 1949
Director
Appointed 21 Dec 2000
Resigned 27 Oct 2003

DATON LOVETT, Andrew James

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born September 1952
Director
Appointed 12 Mar 1997
Resigned 28 Aug 2018

EDWARDS, Lionel Anthony

Resigned
Wincott Hill Farm, Shipston On StourCV36 5PQ
Born November 1944
Director
Appointed 30 Oct 2003
Resigned 26 Nov 2010

HARDY, Richard Evelyn Whittlle

Resigned
205 Stanley Road, TwickenhamTW2 5NW
Born December 1946
Director
Appointed 12 Mar 1997
Resigned 17 Jul 1997

HAYTER, Edward George Bazaine

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born September 1969
Director
Appointed 08 Feb 2013
Resigned 06 Aug 2019

MABBITT, Jonathan Peter

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born October 1962
Director
Appointed 04 Jan 2022
Resigned 16 Jan 2024

O'KANE, Peter Mark

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born December 1957
Director
Appointed 08 Feb 2013
Resigned 26 Nov 2018

O'KANE, Peter Mark Patrick

Resigned
The Old Rectory, Shipston On StourCV36 5PQ
Born December 1956
Director
Appointed 30 Oct 2003
Resigned 05 May 2006

O'KANE, Peter Mark Patrick

Resigned
The Old Rectory, Shipston On StourCV36 5PQ
Born December 1956
Director
Appointed 02 Jan 2002
Resigned 06 Jun 2003

PIKE, William James Matheson

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born March 1970
Director
Appointed 26 Nov 2010
Resigned 18 Jun 2014

PRICE, David John

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born March 1955
Director
Appointed 18 Jun 2014
Resigned 30 Apr 2020

SMITH, Geoffrey Francis

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born March 1949
Director
Appointed 19 Jun 2014
Resigned 16 Jul 2014

SMITH, Geoffrey Francis

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born March 1949
Director
Appointed 08 Feb 2013
Resigned 18 Jun 2014

SMITH, Geoffrey Francis

Resigned
Churchend House, GloucesterGL2 3SN
Born March 1949
Director
Appointed 05 Feb 2005
Resigned 20 Apr 2011

WATSON, Gregory George

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born December 1957
Director
Appointed 09 Jul 2012
Resigned 26 Apr 2022

WILLIAMS, Charles Leon

Resigned
4 Barrow Hill, Sturminster NewtonDT10 2LD
Born April 1953
Director
Appointed 30 Oct 2003
Resigned 07 Mar 2008

WRIGLEY, Philip Oliver

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born November 1952
Director
Appointed 26 Nov 2010
Resigned 13 Dec 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Mar 1997
Resigned 12 Mar 1997

Persons with significant control

1

8001, Zurich

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
22 April 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Memorandum Articles
7 June 2021
MAMA
Capital Variation Of Rights Attached To Shares
7 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Resolution
30 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Resolution
11 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Resolution
19 November 2014
RESOLUTIONSResolutions
Resolution
19 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Resolution
27 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Legacy
16 July 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Move Registers To Registered Office Company
23 March 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Termination Director Company With Name
15 May 2011
TM01Termination of Director
Legacy
6 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
5 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
11 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2009
CONNOTConfirmation Statement Notification
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
353353
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
88(3)88(3)
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
88(3)88(3)
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
287Change of Registered Office
Legacy
6 March 2006
88(2)R88(2)R
Legacy
6 March 2006
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
88(2)R88(2)R
Legacy
6 May 2005
88(2)R88(2)R
Legacy
6 May 2005
88(2)R88(2)R
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
123Notice of Increase in Nominal Capital
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
88(2)R88(2)R
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
88(2)R88(2)R
Miscellaneous
19 December 2003
MISCMISC
Legacy
9 December 2003
88(2)R88(2)R
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
288bResignation of Director or Secretary
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
30 October 2003
123Notice of Increase in Nominal Capital
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
30 July 2003
88(2)R88(2)R
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
288bResignation of Director or Secretary
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
29 January 2003
88(2)R88(2)R
Legacy
27 October 2002
88(2)R88(2)R
Legacy
2 June 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
12 September 2001
88(2)R88(2)R
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
88(2)R88(2)R
Legacy
10 April 2001
88(2)R88(2)R
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
88(2)R88(2)R
Legacy
2 January 2001
88(2)R88(2)R
Legacy
18 September 2000
88(2)R88(2)R
Legacy
4 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Statement Of Affairs
26 May 2000
SASA
Legacy
26 May 2000
88(3)88(3)
Legacy
26 May 2000
88(2)R88(2)R
Legacy
11 May 2000
88(2)R88(2)R
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
88(2)R88(2)R
Legacy
23 February 2000
88(2)R88(2)R
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
16 August 1999
88(2)R88(2)R
Legacy
25 June 1999
88(2)R88(2)R
Legacy
31 March 1999
363sAnnual Return (shuttle)
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
8 February 1999
88(2)R88(2)R
Legacy
8 September 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288cChange of Particulars
Legacy
24 February 1998
88(2)R88(2)R
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
122122
Legacy
13 November 1997
122122
Legacy
13 November 1997
88(2)R88(2)R
Legacy
13 November 1997
88(2)R88(2)R
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Incorporation Company
12 March 1997
NEWINCIncorporation