Background WavePink WaveYellow Wave

TISCALI UK LIMITED (03408171)

TISCALI UK LIMITED (03408171) is an active UK company. incorporated on 18 July 1997. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TISCALI UK LIMITED has been registered for 28 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
03408171
Status
active
Type
ltd
Incorporated
18 July 1997
Age
28 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISCALI UK LIMITED

TISCALI UK LIMITED is an active company incorporated on 18 July 1997 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TISCALI UK LIMITED was registered 28 years ago.(SIC: 61900)

Status

active

Active since 28 years ago

Company No

03408171

LTD Company

Age

28 Years

Incorporated 18 July 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

WORLD ONLINE UK LIMITED
From: 27 October 2000To: 1 August 2001
TELINCO LIMITED
From: 4 August 1997To: 27 October 2000
TELINCO U.K. PLC
From: 18 July 1997To: 4 August 1997
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 21 December 2009To: 1 April 2020
20 Broadwick Street London W1F 8HT
From: 18 July 1997To: 21 December 2009
Timeline

41 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Capital Update
Dec 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

HOLMES, Fiona Jane

Resigned
6 Calveley Close, NorthwichCW9 8WU
Secretary
Appointed 24 Jan 2000
Resigned 21 May 2001

KNIGHTS, Stuart Adrian

Resigned
12 Langdale Road, LondonSE10 8UA
Secretary
Appointed 01 Feb 1999
Resigned 24 Jan 2000

MARSHALL, Scott Bradley

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 23 Oct 2009
Resigned 30 Apr 2011

MARSHALL, Scott Bradley

Resigned
11 Narbonne Avenue, LondonSW4 9JR
Secretary
Appointed 21 May 2001
Resigned 03 Jul 2009

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 03 Jul 2009
Resigned 19 Dec 2024

PRESTON, Simon

Resigned
1 Abbots Barn, NorthwichCW8 2BA
Secretary
Appointed 22 Jul 1997
Resigned 01 Feb 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Jul 1997
Resigned 22 Jul 1997

BIRCHALL, Quentin

Resigned
Moorfield, ChorleyPR6 9EJ
Born September 1961
Director
Appointed 18 Apr 2000
Resigned 21 May 2001

BLIGH, Charles

Resigned
Evesham Street, LondonW11 4AR
Born March 1968
Director
Appointed 31 Dec 2011
Resigned 03 Sept 2012

CELLINI, Sergio

Resigned
Flat 2, LondonW1X 7HB
Born December 1955
Director
Appointed 21 May 2001
Resigned 19 May 2004

CLARKE, Tristia Adele

Resigned
Evesham Street, LondonW11 4AR
Born February 1973
Director
Appointed 20 Sept 2010
Resigned 03 Sept 2012

CLARKSON, Robert Patrick Kelvin

Resigned
Evesham Street, LondonW11 4AR
Born January 1965
Director
Appointed 20 Sept 2010
Resigned 31 Jan 2012

CORDA, Antonio

Resigned
Via Kramer 15, 20139 MilanFOREIGN
Born April 1973
Director
Appointed 28 Feb 2008
Resigned 24 Feb 2009

CORDA, Antonio

Resigned
Via Kramer 15, 20139 MilanFOREIGN
Born April 1973
Director
Appointed 16 Oct 2006
Resigned 07 Feb 2008

CRISTOFORI, Massimo

Resigned
Via Terenzio 12, MilanFOREIGN
Born April 1957
Director
Appointed 12 May 2004
Resigned 13 Jun 2008

DE PAOLI, Alberto

Resigned
Via Mar Della Cina 228, RomeFOREIGN
Born October 1965
Director
Appointed 15 Sept 2006
Resigned 13 Oct 2006

DONALDSON, Andrew

Resigned
35 Elliotts Way, ReadingRG4 8BW
Born February 1969
Director
Appointed 14 Apr 2000
Resigned 20 Apr 2001

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

FISCHETTI, Romano Giuliano Benedetto

Resigned
Cagliari
Born October 1966
Director
Appointed 24 Feb 2009
Resigned 03 Jul 2009

GOLDIE, David Carruth

Resigned
Stonecroft,, WarringtonWA4 5LD
Born August 1963
Director
Appointed 03 Jul 2009
Resigned 03 Sept 2012

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HALLIWELL, Virginia Therese

Resigned
Vale Royal Drive, NorthwichCW8 2BA
Born December 1956
Director
Appointed 28 Aug 1997
Resigned 17 Aug 1999

HARDING, Diana Mary, Baroness

Resigned
Evesham Street, LondonW11 4AR
Born November 1967
Director
Appointed 20 Sept 2010
Resigned 03 Sept 2012

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2024

HILL, Michael John

Resigned
Carsaig, KingswoodKT20 6HU
Born April 1966
Director
Appointed 20 Sept 2006
Resigned 03 Jul 2009

HILL, Michael John

Resigned
Carsaig, KingswoodKT20 6HU
Born April 1966
Director
Appointed 21 May 2001
Resigned 15 Sept 2006

HOLMES, Fiona Jane

Resigned
7 Twyford Close, WidnesWA8 9RN
Born December 1965
Director
Appointed 26 Mar 1998
Resigned 14 Dec 1998

HUET, Stephane

Resigned
Flat 1 Maisemore Mansions, LondonNW6 3JN
Born October 1967
Director
Appointed 21 May 2001
Resigned 19 May 2004

KNIGHTS, Stuart Adrian

Resigned
36b High Street, SandbachCW11 1AN
Born December 1964
Director
Appointed 14 Dec 1998
Resigned 24 Jan 2000

KNOX, Stuart

Resigned
Tullich Lodge, BallaterAB35 5SB
Born August 1957
Director
Appointed 01 Nov 1997
Resigned 24 Jan 2000

LARSON, Christopher Ross

Resigned
The Highlands, Shoreline
Born May 1959
Director
Appointed 20 Sept 2006
Resigned 03 Jul 2009

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

279

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Legacy
25 July 2014
PARENT_ACCPARENT_ACC
Legacy
25 July 2014
AGREEMENT2AGREEMENT2
Legacy
25 July 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Legacy
20 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2012
SH19Statement of Capital
Legacy
20 December 2012
CAP-SSCAP-SS
Resolution
20 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Legacy
21 November 2011
MG02MG02
Resolution
10 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Secretary Company
11 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Legacy
9 September 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
27 July 2009
AUDAUD
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Auditors Resignation Company
23 July 2009
AUDAUD
Auditors Resignation Company
17 July 2009
AUDAUD
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
403aParticulars of Charge Subject to s859A
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Resolution
11 April 2008
RESOLUTIONSResolutions
Memorandum Articles
1 April 2008
MEM/ARTSMEM/ARTS
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
88(2)R88(2)R
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
88(2)R88(2)R
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
244244
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
9 October 2006
288aAppointment of Director or Secretary
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
122122
Legacy
6 September 2006
288aAppointment of Director or Secretary
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Statement Of Affairs
6 September 2006
SASA
Legacy
6 September 2006
88(2)R88(2)R
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
3 November 2005
244244
Resolution
30 August 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Miscellaneous
1 December 2004
MISCMISC
Legacy
20 October 2004
244244
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288cChange of Particulars
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
25 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
24 December 2002
287Change of Registered Office
Legacy
18 November 2002
288cChange of Particulars
Legacy
18 November 2002
288cChange of Particulars
Legacy
28 October 2002
244244
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
10 August 2002
287Change of Registered Office
Legacy
24 October 2001
244244
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 2001
AAAnnual Accounts
Legacy
27 November 2000
287Change of Registered Office
Legacy
1 November 2000
244244
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
225Change of Accounting Reference Date
Legacy
11 February 2000
403b403b
Legacy
11 February 2000
403aParticulars of Charge Subject to s859A
Legacy
11 February 2000
403aParticulars of Charge Subject to s859A
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
10 January 2000
CERT10CERT10
Re Registration Memorandum Articles
10 January 2000
MARMAR
Legacy
10 January 2000
5353
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Memorandum Articles
7 December 1999
MEM/ARTSMEM/ARTS
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 November 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
287Change of Registered Office
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Memorandum Articles
2 December 1998
MEM/ARTSMEM/ARTS
Resolution
2 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 November 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Miscellaneous
22 May 1998
MISCMISC
Miscellaneous
11 May 1998
MISCMISC
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
88(3)88(3)
Legacy
3 March 1998
88(2)R88(2)R
Legacy
3 March 1998
88(3)88(3)
Legacy
3 March 1998
88(2)R88(2)R
Legacy
3 March 1998
88(3)88(3)
Legacy
3 March 1998
88(2)R88(2)R
Legacy
3 March 1998
88(3)88(3)
Legacy
3 March 1998
88(2)R88(2)R
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
88(2)R88(2)R
Legacy
29 January 1998
88(2)R88(2)R
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
225Change of Accounting Reference Date
Legacy
6 October 1997
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
20 August 1997
CERT8CERT8
Application To Commence Business
20 August 1997
117117
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
287Change of Registered Office
Certificate Change Of Name Company
1 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1997
NEWINCIncorporation