Background WavePink WaveYellow Wave

COLFAX FLUID HANDLING MIDDLE EAST LIMITED (03379888)

COLFAX FLUID HANDLING MIDDLE EAST LIMITED (03379888) is an active UK company. incorporated on 3 June 1997. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COLFAX FLUID HANDLING MIDDLE EAST LIMITED has been registered for 28 years. Current directors include PETRIE, Craig Stuart, TIEDEMAN, Forrest Gene.

Company Number
03379888
Status
active
Type
ltd
Incorporated
3 June 1997
Age
28 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PETRIE, Craig Stuart, TIEDEMAN, Forrest Gene
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLFAX FLUID HANDLING MIDDLE EAST LIMITED

COLFAX FLUID HANDLING MIDDLE EAST LIMITED is an active company incorporated on 3 June 1997 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COLFAX FLUID HANDLING MIDDLE EAST LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03379888

LTD Company

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

BARIC SYSTEMS MIDDLE EAST LIMITED
From: 25 October 2011To: 1 April 2015
BARIC ENGINEERING LIMITED
From: 2 November 2010To: 25 October 2011
BARIC SYSTEMS LIMITED
From: 14 July 1997To: 2 November 2010
CROSSCO (270) LIMITED
From: 3 June 1997To: 14 July 1997
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

6th Floor, 322 High Holborn London WC1V 7PB
From: 4 April 2017To: 13 February 2018
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 4 April 2017
7Th Floor 322 High Holborn London WC1V 7PB
From: 18 April 2012To: 9 April 2014
21 Holborn Viaduct London EC1A 2DY
From: 3 September 2010To: 18 April 2012
21 Holborn Viaduct London EC1A 2DY
From: 31 August 2010To: 3 September 2010
Sterling House, Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA
From: 3 June 1997To: 31 August 2010
Timeline

44 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Jun 15
Funding Round
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
Aug 16
Director Left
Nov 16
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
2
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

PETRIE, Craig Stuart

Active
Cowley Road, UxbridgeUB8 2AF
Born July 1970
Director
Appointed 02 Dec 2024

TIEDEMAN, Forrest Gene

Active
Corporate Drive, Burlington01803
Born August 1957
Director
Appointed 15 Jun 2021

DODD, Joan Hamilton

Resigned
9 Southgate Wood, MorpethNE61 2EN
Secretary
Appointed 22 Apr 2002
Resigned 17 Jul 2002

LEIGHTON, Joanna Miranda

Resigned
7 The Courtyard, CarlisleCA6 4AA
Secretary
Appointed 17 Jul 2002
Resigned 19 Aug 2010

WINDERS, David Malcolm

Resigned
41 Rokeby Drive, Newcastle Upon TyneNE3 4JY
Secretary
Appointed 29 Mar 1999
Resigned 22 Apr 2002

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 03 Jun 1997
Resigned 29 Mar 1999

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 19 Aug 2010
Resigned 01 May 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

ADAMS, Drew

Resigned
Corporate Drive, Burlington01803
Born July 1969
Director
Appointed 01 Aug 2019
Resigned 15 Mar 2021

BHALLA, Rajeev

Resigned
Corporate Drive, BurlingtonMA01803
Born March 1963
Director
Appointed 11 Dec 2017
Resigned 31 Dec 2018

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 04 Jan 2011
Resigned 30 Sept 2016

CAHILL, Paul Andrew

Resigned
Frays Mill, UxbridgeUB8 2AF
Born August 1974
Director
Appointed 21 Feb 2024
Resigned 02 Dec 2024

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 03 Jun 1997
Resigned 29 Mar 1999

COULTHARD, Julian Nicholas

Resigned
Red Beeches 24 Scotby Village, CarlisleCA4 8BS
Born May 1959
Director
Appointed 17 Jul 2002
Resigned 19 Aug 2010

DODD, Eric

Resigned
9 Southgate Wood, MorpethNE61 2EN
Born February 1947
Director
Appointed 22 Apr 2002
Resigned 19 Aug 2010

DODD, Eric

Resigned
9 Southgate Wood, MorpethNE61 2EN
Born February 1947
Director
Appointed 29 Mar 1999
Resigned 31 Aug 1999

DODD, Ronald

Resigned
19 Longdean Park, Chester Le StreetDH3 4DF
Born April 1937
Director
Appointed 29 Mar 1999
Resigned 22 Apr 2002

ELLIOT, Mark Lane

Resigned
322 High Holborn, LondonWC1V 7PB
Born April 1968
Director
Appointed 19 Jun 2012
Resigned 23 Jul 2013

FAISON, Gregory Scott

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born April 1961
Director
Appointed 19 Aug 2010
Resigned 18 Oct 2010

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 19 Jun 2012
Resigned 04 Apr 2016

GODSMARK, Darren

Resigned
Blyth Riverside Business Park, NorthumberlandNE24 4RT
Born May 1963
Director
Appointed 19 Jun 2012
Resigned 28 Mar 2013

HARVEY, Peter Graham Crawford

Resigned
Cowley Road, UxbridgeUB8 2AF
Born August 1957
Director
Appointed 11 Dec 2017
Resigned 25 Sept 2018

ILDERTON, Lesley Ann

Resigned
Floor, LondonWC1V 7PB
Born January 1976
Director
Appointed 19 Mar 2013
Resigned 07 Nov 2014

KIEFABER, Clay Huston

Resigned
Floor, LondonWC1V 7PB
Born September 1955
Director
Appointed 19 Aug 2010
Resigned 26 Nov 2012

KIRKBRIDE, Neil

Resigned
41 Elvaston Road, HexhamNE46 2HD
Born January 1960
Director
Appointed 29 Mar 1999
Resigned 22 Apr 2002

LEHMAN, Mark Paul

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1967
Director
Appointed 19 Jun 2012
Resigned 11 Dec 2017

LEWIS, Paul John

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born June 1975
Director
Appointed 07 Nov 2014
Resigned 13 Mar 2015

PATEL, Ritesh

Resigned
Dammam31521
Born February 1979
Director
Appointed 13 Mar 2015
Resigned 01 Aug 2019

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 19 Jun 2012
Resigned 04 Apr 2016

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 19 Jun 2012
Resigned 04 Apr 2016

ROLLER, William Edgar

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1962
Director
Appointed 19 Aug 2010
Resigned 26 Apr 2013

WINDERS, David Malcolm

Resigned
41 Rokeby Drive, Newcastle Upon TyneNE3 4JY
Born July 1944
Director
Appointed 29 Mar 1999
Resigned 22 Apr 2002

Persons with significant control

2

0 Active
2 Ceased
Corporate Drive, Burlington01803 4252

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 22 Feb 2024
National Business Parkway, Annapolis Junction20701

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 February 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 October 2019
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 February 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Full
24 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Full
24 April 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Resolution
18 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Resolution
13 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Legacy
20 August 2012
MG01MG01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Resolution
29 June 2012
RESOLUTIONSResolutions
Resolution
29 June 2012
RESOLUTIONSResolutions
Memorandum Articles
29 June 2012
MEM/ARTSMEM/ARTS
Memorandum Articles
29 June 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Certificate Change Of Name Company
25 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Certificate Change Of Name Company
2 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
26 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Resolution
3 September 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
31 August 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
9 August 2010
AAMDAAMD
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
353353
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
287Change of Registered Office
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1997
NEWINCIncorporation