Background WavePink WaveYellow Wave

EMW SECRETARIES LIMITED (03512570)

EMW SECRETARIES LIMITED (03512570) is an active UK company. incorporated on 18 February 1998. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EMW SECRETARIES LIMITED has been registered for 28 years. Current directors include ARKELL, Simon James, BEVINGTON, Paul Edward, EDEN, Jeremy James and 4 others.

Company Number
03512570
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
Seebeck House One Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARKELL, Simon James, BEVINGTON, Paul Edward, EDEN, Jeremy James, HALLIWELL, Sean, LLOYD, Nicholas Geoffrey, MABBUTT, Ian David, WILSON, Daniel James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMW SECRETARIES LIMITED

EMW SECRETARIES LIMITED is an active company incorporated on 18 February 1998 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EMW SECRETARIES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03512570

LTD Company

Age

28 Years

Incorporated 18 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

QUEENSWOOD 101 LIMITED
From: 18 February 1998To: 16 April 1999
Contact
Address

Seebeck House One Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Timeline

35 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
May 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 16
Director Joined
May 18
Director Left
May 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Owner Exit
Feb 22
Director Joined
Jul 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Feb 24
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BULLEYMENT, Emma

Active
Seebeck House One Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 01 Feb 2018

DE BRUYN, Amanda

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 09 Dec 2014

PERCIVAL, Sharon Jamie

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 25 Jan 2006

ARKELL, Simon James

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born March 1978
Director
Appointed 04 Feb 2005

BEVINGTON, Paul Edward

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born July 1971
Director
Appointed 19 Apr 2001

EDEN, Jeremy James

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1967
Director
Appointed 30 Jun 2008

HALLIWELL, Sean

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born November 1988
Director
Appointed 02 May 2018

LLOYD, Nicholas Geoffrey

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1971
Director
Appointed 19 Apr 2001

MABBUTT, Ian David

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born March 1967
Director
Appointed 19 Apr 2001

WILSON, Daniel James

Active
Seebeck House One Seebeck Place, Milton KeynesMK5 8FR
Born May 1982
Director
Appointed 19 Jul 2022

BROWN, Deborah Louise

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 09 Dec 2014
Resigned 11 Nov 2016

CALDER, Samantha Jane

Resigned
Cowslip Cottage, NorthamptonNN7 2JH
Secretary
Appointed 19 Apr 2001
Resigned 01 Oct 2004

EDWARDS, Tracey

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 11 Jun 2021
Resigned 26 Sept 2023

HARVEY, Helen

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 06 Apr 1999
Resigned 29 Jan 2014

OAKES, Rosie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 06 Feb 2014
Resigned 18 Sept 2020

ROTHERY, Danielle Marie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 19 Jan 2017
Resigned 01 May 2018

WISKEN, Louise Joanne

Resigned
23 The Weavers, NorthamptonNN4 0PU
Secretary
Appointed 10 Mar 1998
Resigned 06 Apr 1999

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 18 Feb 1998
Resigned 10 Mar 1998

BINGHAM, Simon Jody

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born August 1978
Director
Appointed 31 Aug 2007
Resigned 24 Jul 2020

BROWN, Francine

Resigned
18 Sorrell Drive, Newport PagnellMK16 8TW
Born December 1977
Director
Appointed 11 Aug 2006
Resigned 09 Mar 2007

BUCKLEY, Clare Marie

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1977
Director
Appointed 31 Aug 2007
Resigned 29 Jan 2014

CALDER, Samantha Jane

Resigned
Cowslip Cottage, NorthamptonNN7 2JH
Born December 1965
Director
Appointed 01 Jul 2002
Resigned 01 Oct 2004

CROSSE, Matthew Peter

Resigned
9 Blanchard Close, NorthamptonNN4 6RA
Born January 1970
Director
Appointed 19 Apr 2001
Resigned 05 Jun 2009

DAWSON, Helen

Resigned
6 Welford Road, NorthamptonNN6 8AF
Born August 1972
Director
Appointed 19 Aug 1999
Resigned 24 Aug 1999

DIVOKA, Dagmar

Resigned
Seebeck House One Seebeck Place, Milton KeynesMK5 8FR
Born August 1986
Director
Appointed 03 Jul 2015
Resigned 31 Mar 2023

EVANS, Stephen

Resigned
66 Hewell Road, BirminghamB45 8NF
Born November 1968
Director
Appointed 12 Sept 2006
Resigned 12 Dec 2008

FOX, Nathalie Simone Louise

Resigned
124 Ardington Road, NorthamptonNN1 5LT
Born August 1968
Director
Appointed 25 Jan 2006
Resigned 12 Dec 2008

GEORGE, Roland

Resigned
London Road, Milton KeynesMK5 8AB
Born April 1980
Director
Appointed 31 Aug 2007
Resigned 31 Oct 2008

HARTSLIEF, Lucy Agnes

Resigned
13 The Spinney, Milton KeynesMK13 9BX
Born September 1976
Director
Appointed 04 Feb 2005
Resigned 05 Jun 2009

HARVEY, Helen

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born August 1972
Director
Appointed 01 Jul 2002
Resigned 29 Jan 2014

JIMENEZ, Kerry

Resigned
Seebeck House One Seebeck Place, Milton KeynesMK5 8FR
Born September 1986
Director
Appointed 03 Jul 2015
Resigned 31 Mar 2023

KHAN, Uzma Ghayas

Resigned
205 Church Street, LondonN9 9HL
Born January 1979
Director
Appointed 25 Jan 2006
Resigned 08 Mar 2006

MACDONALD, Tamara Jane

Resigned
Irish Farm, Markfield
Born October 1966
Director
Appointed 22 Nov 2001
Resigned 19 Mar 2003

MEREDITH, Faye

Resigned
Seebeck House One Seebeck Place, Milton KeynesMK5 8FR
Born November 1984
Director
Appointed 03 Jul 2015
Resigned 10 Feb 2023

MORRIS, Ian

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1961
Director
Appointed 06 Apr 1999
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
1 Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020
1 Seebeck Place, Milton KeynesMK5 8FR

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
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288cChange of Particulars
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288cChange of Particulars
Legacy
16 July 2007
287Change of Registered Office
Legacy
25 June 2007
288cChange of Particulars
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
16 February 2007
288cChange of Particulars
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288cChange of Particulars
Legacy
15 January 2003
288cChange of Particulars
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2000
AAAnnual Accounts
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
363sAnnual Return (shuttle)
Resolution
16 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
287Change of Registered Office
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1998
287Change of Registered Office
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Incorporation Company
18 February 1998
NEWINCIncorporation