Background WavePink WaveYellow Wave

LEOPARD PEL LIMITED (03391904)

LEOPARD PEL LIMITED (03391904) is an active UK company. incorporated on 25 June 1997. with registered office in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEOPARD PEL LIMITED has been registered for 28 years. Current directors include ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie.

Company Number
03391904
Status
active
Type
ltd
Incorporated
25 June 1997
Age
28 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD PEL LIMITED

LEOPARD PEL LIMITED is an active company incorporated on 25 June 1997 with the registered office located in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEOPARD PEL LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03391904

LTD Company

Age

28 Years

Incorporated 25 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

PETROL EXPRESS LIMITED
From: 25 June 1997To: 9 December 2008
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom
From: 10 July 2018To: 2 May 2023
Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom
From: 1 July 2016To: 10 July 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 22 June 2016To: 1 July 2016
Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU England
From: 10 September 2015To: 22 June 2016
Suite 6 Clock House Court 5-7 London Road St. Albans Hertfordshire AL1 1LA
From: 18 July 2013To: 10 September 2015
C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES England
From: 7 March 2013To: 18 July 2013
C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 25 June 1997To: 7 March 2013
Timeline

14 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 15
Loan Secured
Sept 15
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Capital Update
Nov 17
Owner Exit
Dec 17
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jun 2016

ALLAN, Timothy Edward Douglas

Active
Bricket Road, HertfordshireAL1 3JX
Born June 1966
Director
Appointed 29 Oct 2008

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1966
Director
Appointed 29 Oct 2008

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 29 Oct 2008

HUNT, John Richard

Resigned
18 Milden Close, CamberleyGU16 6PX
Secretary
Appointed 30 Jun 2000
Resigned 14 Nov 2000

JONES, Stephen John

Resigned
1 Larch Close, NewburyRG14 1UY
Secretary
Appointed 14 Nov 2000
Resigned 15 Jan 2002

KELLY, Sean Pearse

Resigned
Lowhill Farm, EastleighSO50 7HF
Secretary
Appointed 25 Jun 1997
Resigned 26 Aug 1997

MAGUIRE, John Michael

Resigned
3 Lincoln Court, LondonNW2 5RG
Secretary
Appointed 15 Jan 2002
Resigned 04 Oct 2002

PAMELY, Philip

Resigned
11 Pages Croft, WokinghamRG40 2HN
Secretary
Appointed 04 Oct 2002
Resigned 29 Oct 2008

SQUIRES, Michael John

Resigned
30 Melford Walk, SwindonSN3 3RL
Secretary
Appointed 26 Aug 1997
Resigned 30 Jun 2000

BARNES, Robert Bruce

Resigned
19 Lewisham High Street, LondonSE13 5AF
Born July 1952
Director
Appointed 28 Aug 1997
Resigned 07 Jan 1999

DAWSON, Allan George

Resigned
Nether Brotherstone House, HeriotEH38 5YS
Born April 1968
Director
Appointed 29 Oct 2008
Resigned 15 Mar 2013

FALCONER, Ian

Resigned
Cottington House, HanningtonRG26 5UD
Born August 1957
Director
Appointed 04 Oct 2002
Resigned 29 Oct 2008

FORSYTH, Angus Alpin

Resigned
Waughton House, East LintonEH40 3DY
Born December 1965
Director
Appointed 29 Oct 2008
Resigned 15 Mar 2013

GARRY, Steven Bernard

Resigned
Lawhill, DollarFK14 7PN
Born September 1961
Director
Appointed 29 Oct 2008
Resigned 15 Mar 2013

HAACKE, Ronald John

Resigned
45 Shepherds Way, RickmansworthWD3 7NW
Born May 1946
Director
Appointed 13 Feb 2003
Resigned 29 Oct 2008

HOOKHAM, Peter

Resigned
St Ronan's Drive, Perth & KinrossKY13 8AF
Born April 1960
Director
Appointed 29 Oct 2008
Resigned 15 Mar 2013

HUNT, John Richard

Resigned
11 Belmont Crescent, SwindonSN1 4EY
Born October 1953
Director
Appointed 08 Aug 1997
Resigned 01 Nov 2001

KELLY, Sean Pearse

Resigned
Lowhill Farm, EastleighSO50 7HF
Born January 1951
Director
Appointed 25 Jun 1997
Resigned 08 Aug 1997

KEVANS, Patrick James

Resigned
The Priory, MonkstownIRISH
Born October 1944
Director
Appointed 31 Oct 2001
Resigned 13 Jun 2003

LIGHTFOOT, Adrian John

Resigned
Hill House The Hangers, SouthamptonSO32 1EF
Born April 1938
Director
Appointed 25 Jun 1997
Resigned 08 Aug 1997

MAGUIRE, John Michael

Resigned
3 Lincoln Court, LondonNW2 5RG
Born August 1951
Director
Appointed 31 Oct 2001
Resigned 04 Oct 2002

MOSHIRI, Ardavan Farhad

Resigned
56h Randolph Avenue, LondonW9 1BE
Born May 1955
Director
Appointed 31 Oct 2001
Resigned 18 Dec 2006

PAMELY, Philip

Resigned
11 Pages Croft, WokinghamRG40 2HN
Born February 1957
Director
Appointed 04 Oct 2002
Resigned 29 Oct 2008

PORT, David Charles

Resigned
Spellar Park, YorkYO61 4RN
Born May 1947
Director
Appointed 07 Nov 2001
Resigned 29 Oct 2008

PORT, David Charles

Resigned
Spellar Park, YorkYO61 4RN
Born May 1947
Director
Appointed 29 Aug 1997
Resigned 31 Oct 2001

SLADE, Dominic James Haviland

Resigned
13 Hasker Street, LondonSW3 2LE
Born April 1971
Director
Appointed 07 Jan 1999
Resigned 31 Oct 2001

WOODS, Dennis Laurence

Resigned
Birch Hall, WindleshamGU20 6BN
Born May 1953
Director
Appointed 31 Oct 2001
Resigned 29 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
St David's Business Park, DunfermlineKY11 9PF

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 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
19 July 2023
DS02DS02
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 July 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Legacy
3 July 2021
GUARANTEE2GUARANTEE2
Legacy
3 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2020
AAAnnual Accounts
Legacy
10 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 September 2020
AGREEMENT2AGREEMENT2
Legacy
10 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
24 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Statement Of Companys Objects
23 July 2013
CC04CC04
Resolution
23 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Legacy
23 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2008
225Change of Accounting Reference Date
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Group
11 August 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Auditors Resignation Company
5 July 2007
AUDAUD
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
287Change of Registered Office
Auditors Resignation Company
5 March 2004
AUDAUD
Auditors Resignation Company
5 March 2004
AUDAUD
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
88(2)R88(2)R
Legacy
12 September 2002
123Notice of Increase in Nominal Capital
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
28 August 2002
155(6)b155(6)b
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
155(6)b155(6)b
Legacy
20 August 2002
155(6)b155(6)b
Legacy
20 August 2002
155(6)a155(6)a
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Legacy
19 March 2002
287Change of Registered Office
Legacy
15 March 2002
287Change of Registered Office
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 2001
AAAnnual Accounts
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
6 February 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Miscellaneous
24 June 1998
MISCMISC
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
88(2)R88(2)R
Legacy
29 January 1998
287Change of Registered Office
Legacy
29 January 1998
123Notice of Increase in Nominal Capital
Resolution
3 October 1997
RESOLUTIONSResolutions
Resolution
3 October 1997
RESOLUTIONSResolutions
Resolution
3 October 1997
RESOLUTIONSResolutions
Resolution
3 October 1997
RESOLUTIONSResolutions
Legacy
3 October 1997
88(2)Return of Allotment of Shares
Legacy
3 October 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
1 October 1997
MEM/ARTSMEM/ARTS
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
122122
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
88(2)R88(2)R
Legacy
12 September 1997
88(2)R88(2)R
Legacy
12 September 1997
225Change of Accounting Reference Date
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
2 September 1997
88(2)R88(2)R
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Incorporation Company
25 June 1997
NEWINCIncorporation