Background WavePink WaveYellow Wave

TARGET EXPRESS LIMITED (03472732)

TARGET EXPRESS LIMITED (03472732) is an active UK company. incorporated on 28 November 1997. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARGET EXPRESS LIMITED has been registered for 28 years. Current directors include KOOMAR, Ankit J, SALT, Bente, SERGEANT, Sarah Jane.

Company Number
03472732
Status
active
Type
ltd
Incorporated
28 November 1997
Age
28 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KOOMAR, Ankit J, SALT, Bente, SERGEANT, Sarah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET EXPRESS LIMITED

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

Status

active

Active since 28 years ago

Company No

03472732

LTD Company

Age

28 Years

Incorporated 28 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BROOMCO (1437) LIMITED
From: 28 November 1997To: 24 June 1998
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 27 January 2015To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 31 March 2011To: 27 January 2015
Riverbank the Meadows Business Park Blackwater Camberley Surrey GU17 9AB England
From: 28 November 1997To: 31 March 2011
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Oct 09
Director Left
Oct 09
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Capital Update
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

KOOMAR, Ankit J

Active
Manor Royal, CrawleyRH10 9PY
Born August 1983
Director
Appointed 07 Aug 2025

SALT, Bente

Active
Manor Royal, CrawleyRH10 9PY
Born December 1967
Director
Appointed 31 Aug 2024

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

BROWN, Gareth Trevor

Resigned
City Place, Gatwick AirportRH6 0HA
Secretary
Appointed 31 May 2007
Resigned 13 Feb 2013

COTTERILL, Mark Bernard

Resigned
20 Buxton Old Road, MacclesfieldSK11 7EL
Secretary
Appointed 23 Jan 1998
Resigned 10 Aug 2001

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Apr 2016
Resigned 08 Aug 2016

JOHNSON, Kenneth

Resigned
Target Express House, Newton Le WillowsWA12 0HF
Secretary
Appointed 10 Aug 2001
Resigned 31 May 2007

LAAN, Alexandra Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 06 Jun 2008
Resigned 29 Apr 2016

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 08 Aug 2016
Resigned 31 Mar 2024

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 28 Nov 1997
Resigned 23 Jan 1998

BROOM, Keith

Resigned
Target Express House, Newton Le WillowsWA12 0HF
Born May 1963
Director
Appointed 17 Jan 2002
Resigned 31 Dec 2007

COOKE, Michael Andrew

Resigned
Somerley Middle Drive, Maresfield ParkTN22 2HG
Born February 1955
Director
Appointed 30 Nov 2006
Resigned 18 Feb 2008

COTTERILL, Mark Bernard

Resigned
20 Buxton Old Road, MacclesfieldSK11 7EL
Born May 1959
Director
Appointed 23 Jan 1998
Resigned 10 Aug 2001

CVETKOVIC, Petar

Resigned
Target Express House, Newton Le WillowsWA12 0HF
Born September 1961
Director
Appointed 15 Aug 2002
Resigned 30 Aug 2009

CVETKOVIK, Petar

Resigned
Brookledge Lane, AdlingtonSK10 4JU
Born September 1961
Director
Appointed 18 Feb 2008
Resigned 01 Sept 2009

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 23 Jul 2014
Resigned 30 Mar 2022

FILBY, Christopher Brian Terrence

Resigned
Manor Royal, CrawleyRH10 9PY
Born March 1961
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2024

GODMAN, Stuart

Resigned
Appletree Road, Chipping WardenOX17 1LW
Born July 1972
Director
Appointed 04 Jul 2008
Resigned 10 Dec 2010

GORDON, James Robert Anthony

Resigned
Manor Royal, CrawleyRH10 9PY
Born November 1985
Director
Appointed 01 Apr 2024
Resigned 07 Aug 2025

GRIFFITHS, Paul

Resigned
Beehive Ring Road, Gatwick AirportRH6 0HA
Born July 1952
Director
Appointed 13 Feb 2013
Resigned 23 Jul 2014

GRIFFITHS, Paul

Resigned
Beehive Ring Road, GatwickRH6 0HA
Born July 1952
Director
Appointed 10 Dec 2010
Resigned 16 Jul 2012

GRIFFITHS, Raymond Gordon

Resigned
248 Burnley Road, BacupOL13 8QR
Born July 1931
Director
Appointed 03 Feb 1998
Resigned 17 Feb 2000

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2024

HARRISON, Michael Glyn

Resigned
Flat 1, LondonN1 4ER
Born September 1965
Director
Appointed 30 Nov 2006
Resigned 16 Jun 2008

HAUCK, Jonathan Ellis

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born April 1973
Director
Appointed 16 Feb 2015
Resigned 30 Sept 2019

HAUGHEY, Patricia Mary

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born July 1968
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2020

HENDERSON, Adele

Resigned
Siskin Parkway West, CoventryCV3 4PA
Born October 1963
Director
Appointed 16 Jul 2012
Resigned 13 Feb 2013

HEYWOOD, Ivan Maxwell

Resigned
The Old Parsonage, HookRG29 1SS
Born November 1957
Director
Appointed 03 Feb 1998
Resigned 17 Feb 2000

INGALL-TOMBS, Stuart Michael

Resigned
Beehive Ring Road, Gatwick AirportRH6 0HA
Born February 1967
Director
Appointed 13 Feb 2013
Resigned 16 Feb 2015

JENKINS, Brian

Resigned
1 Netherfield Court, RochdaleOL11 4BZ
Born June 1960
Director
Appointed 23 Jan 1998
Resigned 20 Mar 2001

JOHNSON, Adrian Robert Barnett

Resigned
5 Wilberforce Way, LondonSW19 4TH
Born July 1953
Director
Appointed 03 Feb 1998
Resigned 17 Feb 2000

JOHNSON, Kenneth

Resigned
29 Patch Croft Road Peel Hall, ManchesterM22 5JR
Born October 1953
Director
Appointed 16 Jun 2008
Resigned 20 Apr 2012

KENYON, Martin

Resigned
44 Townscliffe Lane, StockportSK6 5AP
Born May 1960
Director
Appointed 23 Jan 1998
Resigned 31 Dec 2001

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

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
Fundings
Financials
Latest Activities

Filing History

258

Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 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
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 January 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
31 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Miscellaneous
2 July 2015
MISCMISC
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Dissolution Withdrawal Application Strike Off Company
14 January 2015
DS02DS02
Gazette Notice Voluntary
21 October 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2014
DS01DS01
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 January 2014
SH19Statement of Capital
Legacy
15 January 2014
SH20SH20
Legacy
15 January 2014
CAP-SSCAP-SS
Resolution
15 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Director Company With Name Termination Date
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name Date
8 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Miscellaneous
18 November 2009
MISCMISC
Auditors Resignation Company
9 November 2009
AUDAUD
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288cChange of Particulars
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
88(2)R88(2)R
Legacy
1 February 2008
123Notice of Increase in Nominal Capital
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
155(6)b155(6)b
Legacy
14 September 2006
155(6)b155(6)b
Legacy
14 September 2006
155(6)a155(6)a
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
403aParticulars of Charge Subject to s859A
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Legacy
31 March 2006
288cChange of Particulars
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
15 June 2005
287Change of Registered Office
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
27 June 2003
225Change of Accounting Reference Date
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
155(6)a155(6)a
Legacy
18 September 2002
155(6)b155(6)b
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
18 September 2002
155(6)b155(6)b
Miscellaneous
17 September 2002
MISCMISC
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
244244
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 2000
AAAnnual Accounts
Legacy
17 March 2000
88(2)R88(2)R
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
16 March 2000
123Notice of Increase in Nominal Capital
Legacy
10 March 2000
155(6)b155(6)b
Legacy
10 March 2000
155(6)b155(6)b
Legacy
10 March 2000
155(6)a155(6)a
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
122122
Legacy
29 February 2000
88(2)R88(2)R
Memorandum Articles
29 February 2000
MEM/ARTSMEM/ARTS
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
122122
Legacy
29 February 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
29 February 2000
MEM/ARTSMEM/ARTS
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
155(6)a155(6)a
Legacy
25 February 2000
155(6)b155(6)b
Legacy
25 February 2000
155(6)b155(6)b
Legacy
25 February 2000
155(6)b155(6)b
Legacy
25 February 2000
155(6)b155(6)b
Legacy
25 February 2000
155(6)b155(6)b
Legacy
25 February 2000
155(6)b155(6)b
Legacy
25 February 2000
155(6)a155(6)a
Legacy
25 February 2000
155(6)a155(6)a
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
88(2)R88(2)R
Legacy
25 January 1999
363aAnnual Return
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
6 January 1999
288cChange of Particulars
Legacy
6 January 1999
288cChange of Particulars
Legacy
6 January 1999
353353
Legacy
18 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 1998
RESOLUTIONSResolutions
Statement Of Affairs
3 March 1998
SASA
Legacy
3 March 1998
88(2)P88(2)P
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
225Change of Accounting Reference Date
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
88(2)R88(2)R
Legacy
25 February 1998
88(2)R88(2)R
Legacy
25 February 1998
122122
Legacy
25 February 1998
123Notice of Increase in Nominal Capital
Legacy
25 February 1998
123Notice of Increase in Nominal Capital
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Incorporation Company
28 November 1997
NEWINCIncorporation