Background WavePink WaveYellow Wave

HALLMARK CARDS PLC (03414540)

HALLMARK CARDS PLC (03414540) is an active UK company. incorporated on 30 July 1997. with registered office in Bradford. The company operates in the Information and Communication sector, engaged in other publishing activities. HALLMARK CARDS PLC has been registered for 28 years. Current directors include DUGGAN-HILL, Simon Donald, PRYOR JUNIOR, William Lee, SHAY, James Cornelius.

Company Number
03414540
Status
active
Type
plc
Incorporated
30 July 1997
Age
28 years
Address
Hallmark Cards Plc, Bradford, BD4 6HN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DUGGAN-HILL, Simon Donald, PRYOR JUNIOR, William Lee, SHAY, James Cornelius
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK CARDS PLC

HALLMARK CARDS PLC is an active company incorporated on 30 July 1997 with the registered office located in Bradford. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. HALLMARK CARDS PLC was registered 28 years ago.(SIC: 58190)

Status

active

Active since 28 years ago

Company No

03414540

PLC Company

Age

28 Years

Incorporated 30 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

CREATIVE PUBLISHING PLC
From: 13 August 1997To: 23 July 2001
PLAIN VANILLA LIMITED
From: 30 July 1997To: 13 August 1997
Contact
Address

Hallmark Cards Plc Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 30 July 1997To: 6 June 2017
Timeline

61 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Dec 21
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Funding Round
Jan 25
Funding Round
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DIXSON, Phillipa Jane

Active
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Oct 2018

DUGGAN-HILL, Simon Donald

Active
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 05 Jan 2026

PRYOR JUNIOR, William Lee

Active
Dawson Lane, BradfordBD4 6HN
Born October 1976
Director
Appointed 01 Aug 2024

SHAY, James Cornelius

Active
Dawson Lane, BradfordBD4 6HN
Born September 1963
Director
Appointed 05 Apr 2024

GARDINER, Patricia Mary

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 23 Apr 1999
Resigned 01 Jun 2017

NAJIB, Homera

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

TAYLER, John Phillip

Resigned
The Castle, HuddersfieldHD2 2NL
Secretary
Appointed 30 Jul 1997
Resigned 23 Apr 1999

ALM, Keith Lennart

Resigned
1040 West 54th Street, Missouri Usa
Born November 1942
Director
Appointed 30 Sept 1998
Resigned 11 Dec 2001

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 08 Aug 1997
Resigned 17 Mar 2006

BUGLER, Michael Colin

Resigned
High Ash Farm Street Lane, KeighleyBD20 5UP
Born September 1949
Director
Appointed 11 Dec 2001
Resigned 31 May 2003

BURTON, Michael Trevor

Resigned
24 Thurstan Road, BeverleyHU17 8LP
Born March 1964
Director
Appointed 24 Jan 2000
Resigned 11 Dec 2001

BUSBY, Timothy Mark

Resigned
Dawson Lane, BradfordBD4 6HN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CAMPBELL, Richard Mark

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1960
Director
Appointed 11 Dec 2001
Resigned 01 Mar 2017

CAPSTICK, John Anthony

Resigned
Paradise Farm Mincing Lane, WokingGU24 8RT
Born January 1939
Director
Appointed 08 Sept 1997
Resigned 18 Dec 1998

CARLILL, John

Resigned
Throstle Nest, LeedsLS17 9JU
Born January 1952
Director
Appointed 11 Dec 2001
Resigned 30 Jun 2005

CHAPMAN, Keith

Resigned
Moorlands, IlkleyLS29 7SW
Born July 1942
Director
Appointed 30 Jul 1997
Resigned 21 Dec 1998

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

COUGHLAN, Christopher Michael

Resigned
Dawson Lane, BradfordBD4 6HN
Born November 1972
Director
Appointed 14 Sept 2020
Resigned 01 Aug 2024

CRITCHLOW, Matthew James

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1975
Director
Appointed 01 Mar 2017
Resigned 03 Jun 2022

DEAN, David Charles

Resigned
Hallmark House, BradfordBD9 6SD
Born May 1952
Director
Appointed 10 Mar 2010
Resigned 03 Jan 2013

DEL PRETE, Amanda Louise

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

FARMERY, Anna Louise

Resigned
57 Roedhelm Road, KeighleyBD20 5RF
Born February 1966
Director
Appointed 24 Jul 2002
Resigned 17 Mar 2006

FRANEY, John Malcolm

Resigned
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 18 Mar 2019
Resigned 18 Mar 2026

GARDINER, Patricia Mary

Resigned
Hallmark House, BradfordBD9 6SD
Born July 1955
Director
Appointed 31 Dec 2011
Resigned 01 Mar 2017

GLEN, Andrew Christopher

Resigned
Lapwing, SkiptonBD23 6HZ
Born November 1961
Director
Appointed 01 Feb 2003
Resigned 04 Jul 2003

HAAS, Donald Patrick

Resigned
Dawson Lane, BradfordBD4 6HN
Born April 1971
Director
Appointed 26 Sept 2019
Resigned 07 Aug 2020

HALL, David Earl

Resigned
5830 Overhill Road, Mission Hills
Born June 1962
Director
Appointed 05 Dec 2005
Resigned 18 Mar 2010

HALL JR, Donald Joyce

Resigned
Dawson Lane, BradfordBD4 6HN
Born November 1955
Director
Appointed 18 Mar 2010
Resigned 31 Jul 2019

HAUPT, Hannah Elizabeth

Resigned
Dawson Lane, BradfordBD4 6HN
Born March 1981
Director
Appointed 22 Jul 2022
Resigned 18 Mar 2026

HOLLAND JUNIOR, Smith Wilson

Resigned
Dawson Lane, BradfordBD4 6HN
Born November 1968
Director
Appointed 26 Sept 2019
Resigned 14 Dec 2023

JOHNSON, David Anthony

Resigned
Cold Knoll Farm, HaworthBD22 0HH
Born January 1944
Director
Appointed 30 Jul 1997
Resigned 21 Dec 1998

KANE, Timothy James

Resigned
Paddock House, WetherbyLS22 4BJ
Born October 1963
Director
Appointed 11 Dec 2001
Resigned 31 Dec 2004

KARAVIS, Graeme Lewis

Resigned
Dawson Lane, BradfordBD4 6HN
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 05 Jan 2026

KAY, Homer

Resigned
6 Royal Crescent, BathBA1 2LR
Born November 1956
Director
Appointed 30 Sept 1998
Resigned 31 Dec 1999

MAHONEY, Cynthia Lynne

Resigned
Dawson Lane, BradfordBD4 6HN
Born October 1964
Director
Appointed 05 Dec 2018
Resigned 15 Oct 2020

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

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

Filing History

215

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 October 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Resolution
9 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
29 July 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
18 March 2004
288cChange of Particulars
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
1 July 2003
288cChange of Particulars
Legacy
1 July 2003
288cChange of Particulars
Legacy
1 July 2003
288cChange of Particulars
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
287Change of Registered Office
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
7 July 2000
353a353a
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
225Change of Accounting Reference Date
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Memorandum Articles
10 March 1998
MEM/ARTSMEM/ARTS
Legacy
14 October 1997
88(2)R88(2)R
Legacy
10 October 1997
353a353a
Resolution
2 October 1997
RESOLUTIONSResolutions
Resolution
2 October 1997
RESOLUTIONSResolutions
Resolution
2 October 1997
RESOLUTIONSResolutions
Resolution
2 October 1997
RESOLUTIONSResolutions
Resolution
2 October 1997
RESOLUTIONSResolutions
Legacy
2 October 1997
123Notice of Increase in Nominal Capital
Legacy
26 September 1997
88(2)R88(2)R
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
22 September 1997
PROSPPROSP
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
122122
Certificate Re Registration Private To Public Limited Company
8 September 1997
CERT5CERT5
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
8 September 1997
122122
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Auditors Statement
5 September 1997
AUDSAUDS
Auditors Report
5 September 1997
AUDRAUDR
Accounts Balance Sheet
5 September 1997
BSBS
Re Registration Memorandum Articles
5 September 1997
MARMAR
Legacy
5 September 1997
43(3)e43(3)e
Legacy
5 September 1997
43(3)43(3)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 August 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 August 1997
MEM/ARTSMEM/ARTS
Incorporation Company
30 July 1997
NEWINCIncorporation