Background WavePink WaveYellow Wave

NFG SERVICES LIMITED (03610631)

NFG SERVICES LIMITED (03610631) is an active UK company. incorporated on 5 August 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. NFG SERVICES LIMITED has been registered for 27 years. Current directors include BEEKMEYER, Keith David, SMITH, Neil Douglas.

Company Number
03610631
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEEKMEYER, Keith David, SMITH, Neil Douglas
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFG SERVICES LIMITED

NFG SERVICES LIMITED is an active company incorporated on 5 August 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. NFG SERVICES LIMITED was registered 27 years ago.(SIC: 82990, 96090)

Status

active

Active since 27 years ago

Company No

03610631

LTD Company

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

SPECIALTYRISKRE SERVICES LTD
From: 13 November 2024To: 19 June 2025
SPECIALTYRISKRE SERVICES PLC
From: 13 November 2024To: 13 November 2024
GET COVER PLC
From: 2 December 2022To: 13 November 2024
GET COVER LIMITED
From: 27 October 2022To: 2 December 2022
TRAVEL AND MEDICAL INSURANCE SERVICES LTD
From: 5 August 1998To: 27 October 2022
Contact
Address

17 Bevis Marks 7th Floor London, EC3A 7LN,

Previous Addresses

17 Bevis Marks 8th Floor London EC3A 7LN England
From: 8 December 2023To: 18 August 2025
, 60 Wensleydale Road, Hampton, TW12 2LX, England
From: 26 October 2022To: 8 December 2023
, 15 East Links, Tollgate, Eastleigh, Hampshire, SO53 3TG, United Kingdom
From: 5 March 2020To: 26 October 2022
, West House 46 High Street, Orpington, Kent, BR6 0JQ
From: 30 April 2010To: 5 March 2020
, Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
From: 5 August 1998To: 30 April 2010
Timeline

40 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Nov 16
Director Joined
Jul 17
Loan Cleared
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Capital Reduction
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Owner Exit
Jul 25
1
Funding
26
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LOUCAIDES, Charlotte Jayne

Active
Bevis Marks, LondonEC3A 7LN
Secretary
Appointed 19 Oct 2022

BEEKMEYER, Keith David

Active
Bevis Marks, LondonEC3A 7LN
Born January 1963
Director
Appointed 14 Nov 2024

SMITH, Neil Douglas

Active
Bevis Marks, LondonEC3A 7LN
Born May 1964
Director
Appointed 26 Feb 2025

ROBERSTON, Ian

Resigned
26 Fenton Close, ChislehurstBR7 6ED
Secretary
Appointed 07 Dec 2006
Resigned 25 Jan 2010

TURNER, Dolores Maria

Resigned
Abbey Close, OrpingtonBR6 9BF
Secretary
Appointed 25 Jan 2010
Resigned 19 Apr 2010

TURNER, Dolores Maria

Resigned
19 North Drive, OrpingtonBR6 9PG
Secretary
Appointed 27 May 2004
Resigned 07 Dec 2006

TURNER, Michael John

Resigned
19 North Drive, OrpingtonBR6 9PG
Secretary
Appointed 05 Aug 1998
Resigned 27 May 2004

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 05 Aug 1998
Resigned 05 Aug 1998

ANNUNZIATA, Alfredo

Resigned
8th Floor, LondonEC3A 7LN
Born June 1974
Director
Appointed 10 May 2024
Resigned 13 Nov 2024

BEEKMEYER, Keith David

Resigned
Wensleydale Road, HamptonTW12 2LX
Born January 1963
Director
Appointed 19 Oct 2022
Resigned 15 Jun 2023

BYE, Andrew Malcolm

Resigned
17 Bevis Marks, LondonEC3A 7LN
Born March 1964
Director
Appointed 26 Oct 2022
Resigned 15 Jun 2023

CRANFIELD, Michael Jon

Resigned
High Street, MaresfieldTN22 2EH
Born July 1967
Director
Appointed 11 Jul 2017
Resigned 19 Oct 2022

GILDEA, Richard John

Resigned
8th Floor, LondonEC3A 7LN
Born March 1978
Director
Appointed 26 Oct 2022
Resigned 31 Jul 2024

JAMMINE, Julian Gerard

Resigned
Wensleydale Road, HamptonTW12 2LX
Born February 1981
Director
Appointed 26 Oct 2022
Resigned 15 Jun 2023

KREMERIS, Arie

Resigned
477 Douglas Avenue, Toronto
Born September 1953
Director
Appointed 02 Jun 2010
Resigned 07 Nov 2019

MEARS, Edward Gordon

Resigned
16 Broomhouse Road, LondonSW6 3QX
Born April 1952
Director
Appointed 05 Aug 1998
Resigned 27 May 2004

PATEL, Zaida Abdul Aziz Mahomed

Resigned
8th Floor, LondonEC3A 7LN
Born February 1968
Director
Appointed 10 May 2024
Resigned 13 Nov 2024

POLE, Robert Malcolm

Resigned
47 Wordsworth Way, DartfordDA1 5NY
Born September 1950
Director
Appointed 01 May 2008
Resigned 18 Nov 2015

SARON, Clive Baron

Resigned
Healthaid House, HarrowHA1 1UD
Born December 1946
Director
Appointed 11 Nov 2016
Resigned 06 Nov 2019

SARON, Clive Baron

Resigned
Abbey Gardens, LondonNW8 9AT
Born December 1946
Director
Appointed 19 Apr 2010
Resigned 29 Jul 2015

TURNER, Dolores Maria

Resigned
Abbey Close, OrpingtonBR6 9BF
Born February 1964
Director
Appointed 07 Dec 2006
Resigned 19 Apr 2010

TURNER, Michael John

Resigned
19 North Drive, OrpingtonBR6 9PG
Born April 1965
Director
Appointed 05 Aug 1998
Resigned 06 Dec 2006

WARREN, Gabriel Paul

Resigned
Wensleydale Road, HamptonTW12 2LX
Born August 1991
Director
Appointed 26 Oct 2022
Resigned 13 Nov 2024

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 05 Aug 1998
Resigned 05 Aug 1998

Persons with significant control

12

1 Active
11 Ceased
Wensleydale Road, HamptonTW12 2LX

Nature of Control

Significant influence or control
Notified 09 Jul 2025

Nfg Sa

Ceased
4, Geneve, 1201

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2022
Ceased 09 Jul 2025
Wensleydale Road, HamptonTW12 2LX

Nature of Control

Significant influence or control
Notified 10 Jun 2021
Ceased 01 Oct 2022
New Town, UckfieldTN22 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 10 Jun 2021

Mr Christian Reichart

Ceased
Messinastrasse 30, TriesenFL-9495
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mr Hilton Schindler

Ceased
2nd Floor, Block B, Medine Mews, Port-Louis.
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mr Jason Barr

Ceased
2nd Floor, Block B Medine Mews, Port-Louis.
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mr Zaredhin Jaunbaccus

Ceased
2nd Floor, Block B, Medine Mews, Port-Louis.
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mr Zaredhin Jaunbaccus

Ceased
2nd Floor, Block B, Medine Mews, Port-Louis.
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mr Hilton Schindler

Ceased
2nd Floor, Block B, Medine Mews, Port-Louis.
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mr Christian Reichart

Ceased
Messinastrasse 30, TriesenFL-9495
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017

Mr Jason Barr

Ceased
2nd Floor, Block B Medine Mews, Port-Louis.
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2017
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Resolution
20 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Certificate Change Of Name Re Registration Public Limited Company To Private
13 November 2024
CERT11CERT11
Reregistration Public To Private Company
13 November 2024
RR02RR02
Re Registration Memorandum Articles
13 November 2024
MARMAR
Resolution
13 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2024
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
30 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 March 2024
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
12 March 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
12 March 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Balance Sheet
2 December 2022
BSBS
Auditors Report
2 December 2022
AUDRAUDR
Auditors Statement
2 December 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
2 December 2022
CERT5CERT5
Reregistration Private To Public Company
2 December 2022
RR01RR01
Re Registration Memorandum Articles
2 December 2022
MARMAR
Resolution
2 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
20 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
20 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
6 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Move Registers To Sail Company
10 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
15 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
88(2)R88(2)R
Legacy
31 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
287Change of Registered Office
Gazette Notice Compulsary
9 November 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Incorporation Company
5 August 1998
NEWINCIncorporation