Background WavePink WaveYellow Wave

DIALOG SEMICONDUCTOR LIMITED (03505161)

DIALOG SEMICONDUCTOR LIMITED (03505161) is an active UK company. incorporated on 5 February 1998. with registered office in Bourne End. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIALOG SEMICONDUCTOR LIMITED has been registered for 28 years. Current directors include WHEELER, Stephen.

Company Number
03505161
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
Dukes Meadow, Bourne End, SL8 5FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHEELER, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIALOG SEMICONDUCTOR LIMITED

DIALOG SEMICONDUCTOR LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Bourne End. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIALOG SEMICONDUCTOR LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03505161

LTD Company

Age

28 Years

Incorporated 5 February 1998

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 3 October 2025 (6 months 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

DIALOG SEMICONDUCTOR PLC
From: 18 August 1999To: 14 September 2021
DIALOG SEMICONDUCTOR (HOLDINGS) LIMITED
From: 27 February 1998To: 18 August 1999
DIALOG SEMICONDUCTOR (HOLDINGS) LIMITED
From: 27 February 1998To: 18 August 1999
KITCHANGE LIMITED
From: 5 February 1998To: 27 February 1998
Contact
Address

Dukes Meadow Millboard Road Bourne End, SL8 5FH,

Previous Addresses

100 Longwater Avenue, Green Park, Reading RG2 6GP England
From: 7 October 2021To: 20 September 2022
Dialog Semiconductor 100 Longwater Green Park Reading RG2 6GP England
From: 6 September 2021To: 7 October 2021
Tower Bridge House St Katharine's Way London E1W 1AA
From: 5 February 1998To: 6 September 2021
Timeline

67 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Mar 10
Capital Update
Jun 10
Capital Update
Jun 10
Funding Round
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Mar 14
Funding Round
Apr 14
Director Left
May 14
Director Joined
May 15
Funding Round
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Share Buyback
Aug 16
Share Buyback
Sept 16
Share Buyback
Oct 16
Director Joined
Dec 16
Share Buyback
Jan 17
Share Buyback
Feb 17
Share Buyback
Mar 17
Funding Round
Mar 17
Director Left
May 17
Share Buyback
May 17
Share Buyback
Jun 17
Share Buyback
Jul 17
Director Left
May 18
Director Left
May 19
Share Buyback
Jul 19
Director Joined
Aug 19
Share Buyback
Dec 19
Share Buyback
Jan 20
Share Buyback
Jan 20
Share Buyback
Sept 20
Share Buyback
Nov 20
Funding Round
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Mar 26
25
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

WHEELER, Stephen

Active
Millboard Road, Bourne EndSL8 5FH
Born February 1969
Director
Appointed 14 Sept 2022

ANDERSON, Timothy Richard Black

Resigned
St. Katharines Way, LondonE1W 1AA
Secretary
Appointed 01 Oct 2009
Resigned 14 Sept 2021

ANDERSON, Timothy Richard Black

Resigned
100 Longwater Green Park, ReadingRG2 6GP
Secretary
Appointed 27 Feb 1998
Resigned 10 Sept 2021

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 27 Feb 1998

ANDERSON, Timothy Richard Black

Resigned
317 Liverpool Road, LondonN1 1NQ
Born March 1961
Director
Appointed 27 Feb 1998
Resigned 01 Feb 2006

BAGHERLI, Jalal

Resigned
St Katharine's Way, LondonE1W 1AA
Born April 1956
Director
Appointed 12 Sept 2005
Resigned 30 Aug 2021

BAKULA, Alexandra

Resigned
Longwater Avenue, ReadingRG2 6GP
Born July 1978
Director
Appointed 30 Aug 2021
Resigned 10 Sept 2021

BAKULA, Alexandra

Resigned
40472, Dusseldorf
Born July 1978
Director
Appointed 30 Aug 2021
Resigned 16 Sept 2021

BEYER, Richard

Resigned
100 Longwater Green Park, ReadingRG2 6GP
Born October 1948
Director
Appointed 14 Feb 2013
Resigned 30 Aug 2021

BURKE, Christopher Stephen

Resigned
Tower Bridge House, LondonE1W 1AA
Born July 1960
Director
Appointed 12 Jul 2006
Resigned 03 May 2018

CAMPBELL, Alan

Resigned
St Katharine's Way, LondonE1W 1AA
Born March 1958
Director
Appointed 30 Apr 2015
Resigned 30 Aug 2021

CANNON, Michael

Resigned
100 Longwater Green Park, ReadingRG2 6GP
Born October 1952
Director
Appointed 14 Feb 2013
Resigned 30 Aug 2021

CHAN, Mary

Resigned
100 Longwater Green Park, ReadingRG2 6GP
Born November 1962
Director
Appointed 01 Dec 2016
Resigned 30 Aug 2021

COOPER, John

Resigned
6757 South Sauty Road, Langston
Born December 1947
Director
Appointed 31 Jul 2000
Resigned 05 Nov 2001

CURIN, Joanne Elizabeth

Resigned
Devonshire House, LondonW1J 8AJ
Born May 1958
Director
Appointed 01 Aug 2019
Resigned 30 Aug 2021

DAVIS, John Raymond

Resigned
29 Barnes Way, PeterboroughPE4 6QD
Born July 1938
Director
Appointed 27 Feb 1998
Resigned 26 Mar 1998

GLOVER, Michael John

Resigned
Fir Tree Farmhouse 87 High Street, OxfordOX44 7SS
Born January 1939
Director
Appointed 26 Mar 1998
Resigned 22 Apr 2009

HECHELTJEN, Dirk

Resigned
40472, Dusseldorf
Born May 1965
Director
Appointed 30 Aug 2021
Resigned 16 Sept 2021

HECHELTJEN, Dirk

Resigned
Arcadiastrasse, Dusseldorf
Born May 1965
Director
Appointed 30 Aug 2021
Resigned 09 Sept 2021

HUGHES, Aidan John

Resigned
Tower Bridge House, LondonE1W 1AA
Born December 1960
Director
Appointed 01 Oct 2004
Resigned 02 May 2019

JEFFERY, Nicholas Simon

Resigned
100 Longwater Green Park, ReadingRG2 6GP
Born February 1968
Director
Appointed 01 Jul 2016
Resigned 30 Aug 2021

MCMONIGALL, John Phillips

Resigned
Tower Bridge House, LondonE1W 1AA
Born July 1943
Director
Appointed 26 Mar 1998
Resigned 30 Apr 2015

MOLINA, Patricia

Resigned
Longwater Avenue,, ReadingRG2 6GP
Born July 1979
Director
Appointed 21 Oct 2021
Resigned 14 Sept 2022

O'HARE, Eamonn

Resigned
Tower Bridge House, LondonE1W 1AA
Born December 1963
Director
Appointed 07 Mar 2014
Resigned 30 Aug 2021

POPE, Julie Dianne

Resigned
Millboard Road, Bourne EndSL8 5FH
Born September 1965
Director
Appointed 30 Aug 2021
Resigned 02 Mar 2026

PUDELKO, Roland Wilhelm

Resigned
Ettwiesenweg 10, D-72585 Riederich
Born November 1952
Director
Appointed 26 Mar 1998
Resigned 14 Feb 2006

REYES, Gregorio

Resigned
Tower Bridge House, LondonE1W 1AA
Born February 1941
Director
Appointed 01 Dec 2003
Resigned 01 May 2014

RISMAN, Michael Adam

Resigned
18 Adamson Road, LondonNW3 3HR
Born June 1968
Director
Appointed 11 Aug 1999
Resigned 12 Jul 2006

SCHOLZ, Bettina

Resigned
Arcadiastrasse, Düsseldorf
Born July 1971
Director
Appointed 30 Aug 2021
Resigned 10 Sept 2021

SCHOLZ, Bettina

Resigned
40472, Dusseldorf
Born July 1971
Director
Appointed 30 Aug 2021
Resigned 16 Sept 2021

SHAW, Russell James

Resigned
Tower Bridge House, LondonE1W 1AA
Born December 1962
Director
Appointed 12 Jul 2006
Resigned 04 May 2017

SMITH, Mark

Resigned
1900 Monte Sano Boulevard S.E., Huntsville
Born September 1940
Director
Appointed 26 Mar 1998
Resigned 05 Nov 2001

TAN BOON HENG, Peter

Resigned
Saraca View, Singapore
Born December 1948
Director
Appointed 12 Jul 2006
Resigned 24 Apr 2012

TUFVESSON, Jan Olof Ingemar

Resigned
Tolvmansvagen 5, Se-19170 Sollentuna
Born December 1939
Director
Appointed 26 Mar 1998
Resigned 12 Jul 2006

WEBER, Peter

Resigned
Tower Bridge House, LondonE1W 1AA
Born September 1945
Director
Appointed 01 Feb 2006
Resigned 30 Apr 2015

Persons with significant control

1

Toyosu, Koto-Ku, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 October 2024
AAMDAAMD
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
13 January 2022
RP04PSC02RP04PSC02
Memorandum Articles
7 January 2022
MAMA
Resolution
7 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
12 October 2021
SH05Notice of Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
14 September 2021
CERT10CERT10
Reregistration Public To Private Company
14 September 2021
RR02RR02
Re Registration Memorandum Articles
14 September 2021
MARMAR
Resolution
14 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Court Order
2 September 2021
OCOC
Accounts With Accounts Type Group
24 May 2021
AAAnnual Accounts
Resolution
24 May 2021
RESOLUTIONSResolutions
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 June 2020
SH05Notice of Cancellation of Shares
Resolution
6 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
22 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 December 2019
SH03Return of Purchase of Own Shares
Memorandum Articles
9 August 2019
MAMA
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
5 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Resolution
21 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Resolution
14 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
7 August 2017
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 July 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 June 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 May 2017
SH03Return of Purchase of Own Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
23 January 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
1 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 August 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Auditors Resignation Company
23 December 2015
AUDAUD
Resolution
9 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Resolution
2 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Resolution
14 May 2013
RESOLUTIONSResolutions
Resolution
14 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Second Filing Of Form With Form Type
31 October 2012
RP04RP04
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
3 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Group
14 June 2011
AAAnnual Accounts
Resolution
3 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
2 June 2010
SH19Statement of Capital
Certificate Capital Reduction Share Premium
2 June 2010
CERT19CERT19
Legacy
2 June 2010
OC138OC138
Capital Statement Capital Company With Date Currency Figure
2 June 2010
SH19Statement of Capital
Memorandum Articles
26 May 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Resolution
13 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
24 March 2010
AR01AR01
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Resolution
12 October 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Resolution
8 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
20 October 2006
AUDAUD
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 June 2006
MEM/ARTSMEM/ARTS
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
287Change of Registered Office
Accounts With Accounts Type Group
5 June 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
88(2)R88(2)R
Legacy
7 October 2004
288aAppointment of Director or Secretary
Resolution
2 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2004
AAAnnual Accounts
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 June 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288cChange of Particulars
Auditors Resignation Company
24 June 2002
AUDAUD
Auditors Resignation Company
19 June 2002
AUDAUD
Resolution
24 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
88(2)R88(2)R
Memorandum Articles
6 June 2000
MEM/ARTSMEM/ARTS
Resolution
6 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 May 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
88(2)R88(2)R
Memorandum Articles
14 October 1999
MEM/ARTSMEM/ARTS
Legacy
28 September 1999
123Notice of Increase in Nominal Capital
Legacy
28 September 1999
122122
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
19 August 1999
CERT7CERT7
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Re Registration Memorandum Articles
18 August 1999
MARMAR
Legacy
18 August 1999
43(3)e43(3)e
Legacy
18 August 1999
43(3)43(3)
Accounts Balance Sheet
18 August 1999
BSBS
Auditors Statement
18 August 1999
AUDSAUDS
Auditors Report
18 August 1999
AUDRAUDR
Legacy
10 March 1999
363aAnnual Return
Legacy
9 December 1998
225Change of Accounting Reference Date
Resolution
18 August 1998
RESOLUTIONSResolutions
Statement Of Affairs
24 April 1998
SASA
Legacy
24 April 1998
88(2)P88(2)P
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
88(2)R88(2)R
Memorandum Articles
23 April 1998
MEM/ARTSMEM/ARTS
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
287Change of Registered Office
Resolution
3 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 1998
NEWINCIncorporation