Background WavePink WaveYellow Wave

PII GROUP LIMITED (03424318)

PII GROUP LIMITED (03424318) is an active UK company. incorporated on 22 August 1997. with registered office in Cramlington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PII GROUP LIMITED has been registered for 28 years. Current directors include BELLAMY, Michael, CHADDA, Sanjeet.

Company Number
03424318
Status
active
Type
ltd
Incorporated
22 August 1997
Age
28 years
Address
Atley Way, Cramlington, NE23 1WW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELLAMY, Michael, CHADDA, Sanjeet
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PII GROUP LIMITED

PII GROUP LIMITED is an active company incorporated on 22 August 1997 with the registered office located in Cramlington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PII GROUP LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03424318

LTD Company

Age

28 Years

Incorporated 22 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PIPELINE INTEGRITY INTERNATIONAL GROUP LIMITED
From: 23 February 1998To: 3 December 1999
2040TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 12 February 1998To: 23 February 1998
2040TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 22 August 1997To: 12 February 1998
PIPELINE INTEGRITY INTERNATIONAL GROUP LIMITED
From: 22 August 1997To: 12 February 1998
Contact
Address

Atley Way North Nelson Industrial Estate Cramlington, NE23 1WW,

Timeline

44 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Capital Update
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 22
4
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUNLOP, Lorraine Amanda

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Secretary
Appointed 20 Jan 2020

BELLAMY, Michael

Active
Atley Way, CramlingtonNE23 1WW
Born October 1962
Director
Appointed 31 Jul 2017

CHADDA, Sanjeet

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born May 1978
Director
Appointed 31 Jul 2017

CONE, Harry Douglas

Resigned
5 The Orchard, MorpethNE61 6HT
Secretary
Appointed 26 Feb 1999
Resigned 31 Jan 2001

GRAHAM, William

Resigned
23 Pinegarth, PontelandNE20 9LF
Secretary
Appointed 27 Apr 1998
Resigned 26 Feb 1999

HAMILTON, John Andrew

Resigned
North Nelson Industrial Estate, CramlingtonNE23 1WW
Secretary
Appointed 02 Feb 2011
Resigned 09 Apr 2018

HIGGINS, Caroline Patricia

Resigned
24 Mayfield Road, Newcastle Upon TyneNE3 4HE
Secretary
Appointed 01 Feb 2001
Resigned 31 Aug 2002

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Jan 2004
Resigned 31 Oct 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 03 Sept 2002
Resigned 31 Dec 2003

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 09 Feb 1998
Resigned 06 Mar 1998

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 01 Nov 2009
Resigned 02 Feb 2010

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 06 Mar 1998
Resigned 27 Apr 1998

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 22 Aug 1997
Resigned 09 Feb 1998

ACKHURST, Trent Braden

Resigned
Hollyhurst, MorpethNE61 6LX
Born June 1970
Director
Appointed 26 May 2007
Resigned 01 Sept 2007

AL-MAHMOUD, Meshaal Mohamed

Resigned
Al Sadd Street, Doha70
Born April 1976
Director
Appointed 01 May 2012
Resigned 16 Aug 2015

AL-MANA, Ali Abdulla

Resigned
West Bay, Doha
Born May 1983
Director
Appointed 12 Oct 2015
Resigned 03 Jul 2017

AL-MOHANNADI, Said Mubarak Said

Resigned
Area 32, Doha
Born June 1956
Director
Appointed 07 May 2010
Resigned 01 Feb 2013

AL-MUHANNADI, Saad Rashid Mohammed

Resigned
Al-Khubaib Street, Doha
Born March 1966
Director
Appointed 01 Feb 2013
Resigned 03 Jul 2017

AL-SHABI, Abdulrahman Ahmad Abdulrahman

Resigned
Qatar Petroleum, Doha
Born January 1965
Director
Appointed 07 May 2010
Resigned 01 May 2012

AL-SULAITI, Ahmad Saif Ahmad

Resigned
Qatar Petroleum, Dukhan
Born January 1959
Director
Appointed 07 May 2010
Resigned 03 Jul 2017

BATHGATE, Adam

Resigned
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born October 1961
Director
Appointed 24 Sept 2007
Resigned 07 May 2010

BELLAMY, Michael

Resigned
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born October 1962
Director
Appointed 24 Mar 2010
Resigned 07 May 2010

BERGER, Christopher Carl

Resigned
56 Percy Park, TynemouthNE30 4JX
Born September 1967
Director
Appointed 26 May 2007
Resigned 12 Sept 2008

BERTONI, Fernando

Resigned
Via Felice Matteucci 2, FlorenceFOREIGN
Born August 1967
Director
Appointed 07 May 2010
Resigned 01 May 2013

BUCANEVE, Giovanni

Resigned
Via Della Chiesa 24, FlorenceFOREIGN
Born October 1953
Director
Appointed 18 Mar 2002
Resigned 25 May 2007

BUCCI, John Vincent

Resigned
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born December 1954
Director
Appointed 24 Sept 2007
Resigned 23 Mar 2010

CARTLEDGE, Andrew

Resigned
30 Trailside Road, WestonMA 02493
Born June 1969
Director
Appointed 03 Sept 2002
Resigned 26 Oct 2003

CHRISTIE, Roderick Angus

Resigned
14 Oakfield Road, Bourne EndSL8 5QN
Born April 1962
Director
Appointed 03 Sept 2002
Resigned 16 Sept 2004

CLARK, Alyson Margaret

Resigned
13 Heron's Place, Old IsleworthTW7 7BE
Born September 1958
Director
Appointed 03 Sept 2002
Resigned 25 May 2007

DANIEL, Paul Nigel

Resigned
7 Lucerne Drive, OxfordOX44 7QT
Born February 1961
Director
Appointed 03 Sept 2002
Resigned 06 Nov 2002

DE MARCHIS, Ranieri

Resigned
Via Delle Campora 36, FlorenceFOREIGN
Born January 1961
Director
Appointed 18 Mar 2002
Resigned 01 May 2003

DE SMEDT, Raymond Andre

Resigned
Apartment G 48 Berkeley Square, LondonW1X 5DB
Born February 1939
Director
Appointed 28 Jan 1999
Resigned 09 Dec 2005

DIGBY, Mark Damien

Resigned
Calle Valle Del Roncal 71,, Boadilla Del Monte28660
Born April 1961
Director
Appointed 07 Feb 2005
Resigned 03 Oct 2006

GRAHAM, William

Resigned
The Coach House, WarkworthNE64 0XU
Born January 1953
Director
Appointed 27 Apr 1998
Resigned 30 Sept 2002

GREEN, Charles Edward Seager

Resigned
32 Mayford Road, LondonSW12 8SD
Born March 1964
Director
Appointed 27 Jan 2000
Resigned 18 Mar 2002

Persons with significant control

1

North Nelson Industrial Estate, CramlingtonNE23 1WW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

291

Accounts With Accounts Type Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
21 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Auditors Resignation Company
14 May 2015
AUDAUD
Auditors Resignation Company
27 April 2015
AUDAUD
Auditors Resignation Company
27 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
5 June 2013
RP04RP04
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Legacy
13 December 2011
SH20SH20
Legacy
13 December 2011
CAP-SSCAP-SS
Resolution
13 December 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 December 2011
SH19Statement of Capital
Accounts With Accounts Type Group
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Legacy
15 February 2011
ANNOTATIONANNOTATION
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Resolution
9 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Capital Allotment Shares
24 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Capital Allotment Shares
17 January 2010
SH01Allotment of Shares
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
31 December 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Statement Of Companys Objects
29 December 2009
CC04CC04
Notice Removal Restriction On Company Articles
29 December 2009
CC02CC02
Resolution
29 December 2009
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
24 December 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Legacy
3 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288cChange of Particulars
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363aAnnual Return
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
353353
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
353353
Legacy
8 January 2003
288cChange of Particulars
Legacy
10 December 2002
288cChange of Particulars
Legacy
19 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
19 November 2002
AUDAUD
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
12 July 2002
88(2)R88(2)R
Legacy
28 June 2002
88(2)R88(2)R
Legacy
7 June 2002
88(2)R88(2)R
Legacy
24 May 2002
88(2)R88(2)R
Legacy
13 May 2002
88(2)R88(2)R
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
88(2)R88(2)R
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Legacy
17 April 2002
288cChange of Particulars
Legacy
15 April 2002
88(2)R88(2)R
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
122122
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Memorandum Articles
10 January 2002
MEM/ARTSMEM/ARTS
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
13 December 2001
88(2)R88(2)R
Accounts With Accounts Type Group
17 October 2001
AAAnnual Accounts
Legacy
20 September 2001
88(2)R88(2)R
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
88(2)R88(2)R
Legacy
17 July 2001
88(2)R88(2)R
Legacy
16 June 2001
88(2)R88(2)R
Legacy
11 June 2001
288cChange of Particulars
Legacy
22 May 2001
288cChange of Particulars
Legacy
21 May 2001
88(2)R88(2)R
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288cChange of Particulars
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
88(2)R88(2)R
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 December 1999
MEM/ARTSMEM/ARTS
Legacy
13 December 1999
88(2)R88(2)R
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Memorandum Articles
5 December 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Legacy
15 March 1999
288cChange of Particulars
Legacy
14 March 1999
288aAppointment of Director or Secretary
Resolution
4 March 1999
RESOLUTIONSResolutions
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
353353
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
353353
Legacy
6 July 1998
288bResignation of Director or Secretary
Memorandum Articles
3 June 1998
MEM/ARTSMEM/ARTS
Legacy
3 June 1998
88(2)R88(2)R
Memorandum Articles
29 May 1998
MEM/ARTSMEM/ARTS
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
88(2)R88(2)R
Legacy
26 May 1998
288cChange of Particulars
Legacy
27 March 1998
287Change of Registered Office
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
24 February 1998
MEM/ARTSMEM/ARTS
Legacy
24 February 1998
88(2)R88(2)R
Legacy
24 February 1998
9797
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
123Notice of Increase in Nominal Capital
Legacy
24 February 1998
122122
Legacy
24 February 1998
88(2)R88(2)R
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
123Notice of Increase in Nominal Capital
Legacy
24 February 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 1997
NEWINCIncorporation