Background WavePink WaveYellow Wave

MERSEYSIDE SOCIETY FOR DEAF PEOPLE (03389496)

MERSEYSIDE SOCIETY FOR DEAF PEOPLE (03389496) is an active UK company. incorporated on 16 June 1997. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. MERSEYSIDE SOCIETY FOR DEAF PEOPLE has been registered for 28 years. Current directors include AVISON, Barry Edward, GOODWIN, Andrew, JOHNSTON, Danyella Caroline and 4 others.

Company Number
03389496
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 1997
Age
28 years
Address
396 Queens Drive, Liverpool, L13 0DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AVISON, Barry Edward, GOODWIN, Andrew, JOHNSTON, Danyella Caroline, JONES-GRAY, Jennifer Frances, MCDONALD, Elaine, READER, David, ROWSON, John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEYSIDE SOCIETY FOR DEAF PEOPLE

MERSEYSIDE SOCIETY FOR DEAF PEOPLE is an active company incorporated on 16 June 1997 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. MERSEYSIDE SOCIETY FOR DEAF PEOPLE was registered 28 years ago.(SIC: 88100)

Status

active

Active since 28 years ago

Company No

03389496

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 16 June 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

396 Queens Drive West Derby Liverpool, L13 0DJ,

Previous Addresses

Merseyside Society for Deaf People 396 Queens Drive Queens Drive Retail Park Liverpool Merseyside L13 0DJ England
From: 12 April 2018To: 6 November 2025
The Bradbury Centre Youens Way Liverpool Merseyside L14 2EP England
From: 23 November 2015To: 12 April 2018
3Tc House Crosby Road North Waterloo Liverpool Merseyside L22 0NY
From: 13 May 2014To: 23 November 2015
Queens Drive West Derby Liverpool Merseyside L13 0DJ
From: 16 June 1997To: 13 May 2014
Timeline

78 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Jun 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
May 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Aug 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
Jul 25
Director Joined
Nov 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AVISON, Barry Edward

Active
Queens Drive, LiverpoolL13 0DJ
Born July 1958
Director
Appointed 17 Nov 2002

GOODWIN, Andrew

Active
Queens Drive, LiverpoolL13 0DJ
Born April 1964
Director
Appointed 09 Oct 2019

JOHNSTON, Danyella Caroline

Active
Queens Drive, LiverpoolL13 0DJ
Born February 1976
Director
Appointed 08 Jul 2025

JONES-GRAY, Jennifer Frances

Active
Queens Drive, LiverpoolL13 0DJ
Born April 1984
Director
Appointed 25 Jul 2023

MCDONALD, Elaine

Active
Queens Drive, LiverpoolL13 0DJ
Born February 1970
Director
Appointed 20 May 2022

READER, David

Active
Queens Drive, LiverpoolL13 0DJ
Born March 1956
Director
Appointed 23 Apr 2024

ROWSON, John

Active
Queens Drive, LiverpoolL13 0DJ
Born June 1953
Director
Appointed 04 Nov 2025

ABENSON, Susan Barbara

Resigned
218 Queens Drive, LiverpoolL15 6YF
Secretary
Appointed 05 Dec 2001
Resigned 21 Apr 2004

CLEIN, Pamela

Resigned
Queens Drive West Derby, MerseysideL13 0DJ
Secretary
Appointed 25 Jun 2008
Resigned 07 Nov 2012

GILBERTSON, Michael John

Resigned
6 The Byway, LiverpoolL23 2UL
Secretary
Appointed 16 Jun 1997
Resigned 01 Feb 1998

KIRWAN, Barry Edward

Resigned
479 Queens Drive, LiverpoolL13 0AQ
Secretary
Appointed 20 May 2004
Resigned 27 Jul 2006

MOFFATT, Lorna Hoult

Resigned
11 Sandforth Road, LiverpoolL12 1LL
Secretary
Appointed 01 Feb 1998
Resigned 30 Sept 2001

ABENSON, Susan Barbara

Resigned
218 Queens Drive, LiverpoolL15 6YF
Born December 1953
Director
Appointed 07 Apr 1999
Resigned 21 Apr 2004

AINSWORTH, Margaret

Resigned
Queens Drive West Derby, MerseysideL13 0DJ
Born January 1939
Director
Appointed 17 Nov 2004
Resigned 25 Sept 2013

ALEXANDER, Julie

Resigned
Youens Way, LiverpoolL14 2EP
Born September 1973
Director
Appointed 20 Apr 2017
Resigned 10 May 2017

ASHMORE, Tracey Rose

Resigned
8 Rushton Place, LiverpoolL25 7RL
Born May 1971
Director
Appointed 05 Dec 2001
Resigned 19 Mar 2003

BRENNAN, John Francis

Resigned
396 Queens Drive, LiverpoolL13 0DJ
Born March 1956
Director
Appointed 26 May 2021
Resigned 23 Apr 2024

BULLEN, Geoffrey Paul

Resigned
Queens Drive West Derby, MerseysideL13 0DJ
Born December 1949
Director
Appointed 24 Jun 2009
Resigned 01 Dec 2013

CAIN, Vincent

Resigned
Youens Way, LiverpoolL14 2EP
Born April 1951
Director
Appointed 25 Sept 2013
Resigned 19 Apr 2016

CARTER, Joyce Mary, Dr

Resigned
Youens Way, LiverpoolL14 2EP
Born November 1953
Director
Appointed 08 Oct 2015
Resigned 04 Feb 2018

CLEIN, Pamela

Resigned
Queens Drive West Derby, MerseysideL13 0DJ
Born September 1938
Director
Appointed 05 Dec 2001
Resigned 07 Nov 2012

COGHLAN, Edward

Resigned
Youens Way, LiverpoolL14 2EP
Born March 1944
Director
Appointed 25 Sept 2013
Resigned 07 Jun 2016

COOPER, Rosemary

Resigned
17 Viewpark Close, LiverpoolL16 5HG
Born September 1950
Director
Appointed 01 Feb 1998
Resigned 21 Apr 2004

DAVIES, Robert

Resigned
396 Queens Drive, LiverpoolL13 0DJ
Born January 1962
Director
Appointed 08 Oct 2015
Resigned 07 Nov 2020

DONALD, John

Resigned
4 Sydney House, LiverpoolL17 3BE
Born May 1973
Director
Appointed 07 Dec 2005
Resigned 19 Feb 2008

DONALD, John

Resigned
30 Stalmine Road, LiverpoolL9 1BZ
Born May 1938
Director
Appointed 01 Feb 1998
Resigned 08 Sept 1999

ESSERY, Francis

Resigned
Crosby Road North, LiverpoolL22 0NY
Born October 1964
Director
Appointed 04 Dec 2003
Resigned 08 Oct 2015

ESSERY, Francis

Resigned
68 Outer Forum, LiverpoolL11 5BE
Born October 1964
Director
Appointed 01 Feb 1998
Resigned 01 Jul 2002

FEENEY, Lauren

Resigned
Youens Way, LiverpoolL14 2EP
Born October 1997
Director
Appointed 08 Feb 2016
Resigned 27 Sept 2016

FISHER, Susan Helen

Resigned
Youens Way, LiverpoolL14 2EP
Born April 1956
Director
Appointed 08 Feb 2016
Resigned 14 Sept 2016

FRITH, John James

Resigned
Queens Drive West Derby, MerseysideL13 0DJ
Born February 1933
Director
Appointed 01 Nov 2006
Resigned 25 Sept 2013

GAMBELL, Deborah Sylvia

Resigned
396 Queens Drive, LiverpoolL13 0DJ
Born April 1975
Director
Appointed 23 Jan 2020
Resigned 19 May 2022

GILBERTSON, Michael John

Resigned
6 The Byway, LiverpoolL23 2UL
Born May 1951
Director
Appointed 01 Feb 1998
Resigned 31 Mar 2001

GREEN, Maureen

Resigned
Queens Drive West Derby, MerseysideL13 0DJ
Born August 1947
Director
Appointed 08 Sept 1999
Resigned 28 Sept 2011

HANNETT, John

Resigned
20 Hillfoot Road, LiverpoolL25 0NB
Born June 1953
Director
Appointed 17 Nov 2002
Resigned 23 Feb 2005
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Memorandum Articles
3 August 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Resolution
23 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
225Change of Accounting Reference Date
Incorporation Company
16 June 1997
NEWINCIncorporation