Background WavePink WaveYellow Wave

HAAS GROUP INTERNATIONAL SCM LIMITED (03601549)

HAAS GROUP INTERNATIONAL SCM LIMITED (03601549) is an active UK company. incorporated on 21 July 1998. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HAAS GROUP INTERNATIONAL SCM LIMITED has been registered for 27 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
03601549
Status
active
Type
ltd
Incorporated
21 July 1998
Age
27 years
Address
50 Longbridge Lane, Derby, DE24 8UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAAS GROUP INTERNATIONAL SCM LIMITED

HAAS GROUP INTERNATIONAL SCM LIMITED is an active company incorporated on 21 July 1998 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HAAS GROUP INTERNATIONAL SCM LIMITED was registered 27 years ago.(SIC: 46900)

Status

active

Active since 27 years ago

Company No

03601549

LTD Company

Age

27 Years

Incorporated 21 July 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 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

AEROPIA LIMITED
From: 25 April 2000To: 28 June 2010
AEROCONTRACTS CHEMICALS LIMITED
From: 1 July 1999To: 25 April 2000
UMECO (ACQUISITIONS NO. 1) LIMITED
From: 15 October 1998To: 1 July 1999
TRUSHELFCO (NO.2411) LIMITED
From: 21 July 1998To: 15 October 1998
Contact
Address

50 Longbridge Lane Allenton Derby, DE24 8UJ,

Previous Addresses

Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH United Kingdom
From: 8 September 2018To: 26 February 2021
Newton Road Crawley West Sussex RH10 9TY
From: 20 September 2011To: 8 September 2018
5 Parkside Christchurch Road Ringwood Hampshire BH24 3SG
From: 21 July 1998To: 20 September 2011
Timeline

57 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Loan Secured
Apr 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Feb 16
Loan Secured
Jun 16
Owner Exit
Jul 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Director Left
Oct 25
Capital Update
Feb 26
Owner Exit
Mar 26
1
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Secretary
Appointed 23 Nov 2020

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born January 1963
Director
Appointed 23 Nov 2020

WHATLING, Mark

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born November 1973
Director
Appointed 23 Nov 2020

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Secretary
Appointed 10 Dec 1998
Resigned 25 Jan 2000

BOWERS, Steven John

Resigned
Thornbury Cottage, AmershamHP7 0LY
Secretary
Appointed 25 Jan 2000
Resigned 31 Mar 2008

GUTKNECHT, James Evan, Mr.

Resigned
Newton Road, CrawleyRH10 9TY
Secretary
Appointed 31 Mar 2008
Resigned 30 Apr 2015

HOLLAND, John Gerald

Resigned
Avenue Stanford, Valencia91355
Secretary
Appointed 30 Apr 2015
Resigned 15 Apr 2020

LANDRY, Dawn Renee

Resigned
Riverside Drive, CleckheatonBD19 4DH
Secretary
Appointed 01 Dec 2020
Resigned 01 Dec 2020

NECCHI, Peter

Resigned
Terminus Road, UckfieldTN22 5LX
Secretary
Appointed 22 May 2001
Resigned 22 Jun 2005

RENEHAN, Thomas

Resigned
Riverside Drive, CleckheatonBD19 4DH
Secretary
Appointed 15 Apr 2020
Resigned 23 Nov 2020

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 21 Jul 1998
Resigned 10 Dec 1998

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Born November 1946
Director
Appointed 10 Dec 1998
Resigned 20 Jul 2007

BOCK, William

Resigned
Newton Road, CrawleyRH10 9TY
Born March 1959
Director
Appointed 16 Apr 2010
Resigned 05 Sept 2014

BOUCHER, Jonathan Freeman

Resigned
536 North Street, Harrison10528
Born January 1957
Director
Appointed 31 Mar 2008
Resigned 02 Oct 2009

BUNN, Howard Martin

Resigned
Newton Road, CrawleyRH10 9TY
Born April 1962
Director
Appointed 22 Jun 2010
Resigned 21 Sept 2011

CHOI, Dong (Alex)

Resigned
Newton Road, CrawleyRH10 9TY
Born December 1963
Director
Appointed 16 Apr 2010
Resigned 09 May 2011

CRONIN, Padraig Joseph

Resigned
46 Holland Park Mews, LondonW11 3SP
Born April 1969
Director
Appointed 17 Sept 1998
Resigned 10 Dec 1998

FORTIN, Thaddeus Jude, Mr.

Resigned
Newton Road, CrawleyRH10 9TY
Born February 1959
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2014

GREER, Shireen Elizabeth, Mrs.

Resigned
Newton Road, West SussexRH10 9TY
Born January 1975
Director
Appointed 09 May 2011
Resigned 28 Feb 2014

GUTKNECHT, James Evan, Mr.

Resigned
Newton Road, CrawleyRH10 9TY
Born February 1950
Director
Appointed 31 Mar 2008
Resigned 30 Apr 2015

HANN, Greg Alan

Resigned
Avenue Stanford, Valencia91355
Born August 1954
Director
Appointed 22 Sept 2014
Resigned 31 Mar 2015

HARPUR, Brian

Resigned
2 The Vale, WaterloovillePO8 0HD
Born June 1965
Director
Appointed 12 Jun 2000
Resigned 22 May 2001

HOLLAND, John Gerald

Resigned
Avenue Stanford, Valencia91355
Born February 1968
Director
Appointed 22 Sept 2014
Resigned 15 Apr 2020

HOLLINSHEAD, Wayne Richard

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born May 1966
Director
Appointed 23 Nov 2020
Resigned 29 Aug 2025

HU, Eion

Resigned
177 East 78th St, New York
Born May 1975
Director
Appointed 31 Mar 2008
Resigned 02 Oct 2009

KEATING, John

Resigned
73 Bishops Avenue, BromleyBR1 3ET
Born February 1954
Director
Appointed 19 May 2000
Resigned 09 May 2011

LANDRY, Dawn Renee

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1963
Director
Appointed 01 Dec 2020
Resigned 01 Dec 2020

LUTTERLOCH, Philip Courtney

Resigned
The Haven, SundridgeTN14 6AB
Born June 1960
Director
Appointed 01 Jan 2006
Resigned 31 May 2008

MOSS, Andrew Brian

Resigned
Saddlebow Cottage, ClaverdonCV35 8PQ
Born August 1956
Director
Appointed 10 Sept 1999
Resigned 31 Mar 2008

MURRAY, Alexander

Resigned
Avenue Stanford, Valencia
Born September 1969
Director
Appointed 30 Apr 2015
Resigned 21 Feb 2019

NECCHI, Peter

Resigned
Terminus Road, UckfieldTN22 5LX
Born October 1953
Director
Appointed 22 May 2001
Resigned 03 Jun 2008

PATEL, Jaiprakash

Resigned
119 Falmouth Gardens, IlfordIG4 5JL
Born January 1963
Director
Appointed 10 Sept 1999
Resigned 30 Jun 2000

PHENNAH, Alun

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1968
Director
Appointed 14 Jan 2016
Resigned 09 Dec 2019

RENEHAN, Thomas Scott

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born December 1962
Director
Appointed 15 Apr 2020
Resigned 23 Nov 2020

RENEHAN, Thomas Scott

Resigned
Crawley, West SussexRH10 9TY
Born December 1962
Director
Appointed 31 May 2011
Resigned 21 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025
Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2017
Ceased 20 Feb 2026
Newton Road, CrawleyRH10 9TY

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 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

235

Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 February 2026
SH19Statement of Capital
Legacy
20 February 2026
SH20SH20
Legacy
20 February 2026
CAP-SSCAP-SS
Resolution
20 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
11 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Auditors Resignation Company
6 September 2014
AUDAUD
Auditors Resignation Company
2 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
1 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 March 2014
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Legacy
26 July 2012
MG01MG01
Legacy
16 February 2012
MG01MG01
Change Sail Address Company With Old Address
14 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Resolution
10 February 2012
RESOLUTIONSResolutions
Legacy
9 February 2012
MG02MG02
Legacy
9 February 2012
MG02MG02
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Sail Address Company With Old Address
3 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Legacy
11 December 2010
MG01MG01
Legacy
20 September 2010
MG02MG02
Resolution
5 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Legacy
27 March 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
2 April 2009
353353
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
28 August 2008
225Change of Accounting Reference Date
Legacy
4 August 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
287Change of Registered Office
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
15 April 2008
AUDAUD
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
18 August 2005
288cChange of Particulars
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
6 August 2002
88(2)R88(2)R
Legacy
6 August 2002
123Notice of Increase in Nominal Capital
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2000
288cChange of Particulars
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
225Change of Accounting Reference Date
Legacy
17 December 1998
287Change of Registered Office
Memorandum Articles
20 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Incorporation Company
21 July 1998
NEWINCIncorporation