Background WavePink WaveYellow Wave

MEDIVET GROUP LIMITED (03481736)

MEDIVET GROUP LIMITED (03481736) is an active UK company. incorporated on 16 December 1997. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MEDIVET GROUP LIMITED has been registered for 28 years. Current directors include JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas.

Company Number
03481736
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
First Floor, Hyde, Watford, WD17 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIVET GROUP LIMITED

MEDIVET GROUP LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MEDIVET GROUP LIMITED was registered 28 years ago.(SIC: 75000)

Status

active

Active since 28 years ago

Company No

03481736

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

MEDIVET ENTERPRISES LIMITED
From: 16 December 1997To: 13 May 1998
Contact
Address

First Floor, Hyde 38 Clarendon Road Watford, WD17 1HZ,

Previous Addresses

4 Mowat Industrial Estate Sandown Road Watford WD24 7UY
From: 8 April 2015To: 22 February 2023
, C/O Civvals, 50 Seymour Street, London, W1H 7JG
From: 25 May 2011To: 8 April 2015
, 5th Floor Marble Arch Hsc 66-68, Seymour Street, London, W1H 5AF
From: 16 December 1997To: 25 May 2011
Timeline

73 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Funding Round
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Aug 10
Director Left
Jan 13
Director Left
Jan 13
Share Issue
May 13
Share Issue
May 13
Share Issue
Feb 14
Share Issue
Dec 14
Loan Secured
Sept 15
Share Issue
Dec 16
Share Issue
Dec 16
Loan Secured
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Share Issue
Feb 18
Share Issue
Feb 18
Share Issue
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Feb 19
Funding Round
Apr 19
Loan Secured
Jun 19
Owner Exit
Jan 20
Director Joined
May 20
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Loan Secured
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Share Issue
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Feb 22
Director Left
Mar 22
Loan Secured
May 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Nov 22
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
35
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

NETHERCOT, Andrew

Active
38 Clarendon Road, WatfordWD17 1HZ
Secretary
Appointed 30 Dec 2025

JACKLIN, Benjamin David

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1984
Director
Appointed 08 Aug 2025

LAKE, Neil

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1979
Director
Appointed 14 Jan 2025

SWIFT, Nicholas

Active
38 Clarendon Road, WatfordWD17 1HZ
Born June 1964
Director
Appointed 30 Oct 2025

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Secretary
Appointed 16 Dec 1997
Resigned 05 Nov 2021

STONIER, Louise Ann

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Secretary
Appointed 08 Aug 2025
Resigned 22 Dec 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 16 Dec 1997

BORMS, Bart Frits

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born May 1977
Director
Appointed 01 Feb 2022
Resigned 24 Feb 2025

BURNS, Deirdre

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born December 1965
Director
Appointed 05 Nov 2021
Resigned 12 Mar 2022

CARTER, Guy Richard

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born February 1964
Director
Appointed 01 May 2001
Resigned 21 Oct 2021

COOLS, Christiaan

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born March 1967
Director
Appointed 27 Jul 2022
Resigned 28 Jun 2024

GLADSTONE, John Eric

Resigned
Seymour Street, LondonW1H 7JG
Born February 1947
Director
Appointed 01 Jan 2010
Resigned 31 Oct 2012

GLADSTONE, John Eric

Resigned
28 Clifton Avenue, LondonN3 1BN
Born February 1947
Director
Appointed 16 Dec 1997
Resigned 09 Sept 2005

HARRINGTON, Neil Simon

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born August 1963
Director
Appointed 30 Apr 2020
Resigned 28 Jan 2022

LEONARD, Richard Mary

Resigned
Gills Hill, RadlettWD7 8DA
Born April 1958
Director
Appointed 16 Dec 1997
Resigned 17 Jan 2013

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born December 1959
Director
Appointed 16 Dec 1997
Resigned 21 Oct 2021

MCCORMACK, Ciara Ann, Dr

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born June 1988
Director
Appointed 05 Nov 2021
Resigned 22 Jul 2022

MORRIS, Kevin Lance

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born November 1973
Director
Appointed 01 Jan 2010
Resigned 21 Oct 2021

SMITHERS, John William Hampden, Dr

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born November 1963
Director
Appointed 01 May 2000
Resigned 21 Oct 2021

STONIER, Louise Anne

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1973
Director
Appointed 14 Jan 2025
Resigned 31 Jul 2025

TEPER, Asher

Resigned
56 Loom Lane, RadlettWD7 8NX
Born May 1947
Director
Appointed 16 Dec 1997
Resigned 09 Sept 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Dec 1997
Resigned 16 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
38 Clarendon Road, WatfordWD17 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2019

Medivet Partnership Llp

Ceased
Mowat Industrial Estate, WatfordWD24 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
9 January 2025
AAMDAAMD
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
30 March 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
21 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Memorandum Articles
15 November 2021
MAMA
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Memorandum Articles
5 September 2020
MAMA
Resolution
5 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Resolution
23 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Annual Return With Made Up Date
5 March 2018
RP04AR01RP04AR01
Capital Alter Shares Redemption Statement Of Capital
14 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 February 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
8 February 2018
RP04AR01RP04AR01
Legacy
8 February 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Resolution
6 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 February 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
16 February 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 December 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Alter Shares Subdivision
15 December 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
28 February 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
24 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 May 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Resolution
18 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2003
AAAnnual Accounts
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
225Change of Accounting Reference Date
Legacy
6 April 1999
395Particulars of Mortgage or Charge
Legacy
6 April 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1998
88(2)R88(2)R
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Incorporation Company
16 December 1997
NEWINCIncorporation