Background WavePink WaveYellow Wave

TITAN MGL LIMITED (03657564)

TITAN MGL LIMITED (03657564) is a liquidation UK company. incorporated on 28 October 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TITAN MGL LIMITED has been registered for 27 years. Current directors include DUSSINGER, Michael, HAMMELL, Stephen John, O'LEARY, Philip and 2 others.

Company Number
03657564
Status
liquidation
Type
ltd
Incorporated
28 October 1998
Age
27 years
Address
C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUSSINGER, Michael, HAMMELL, Stephen John, O'LEARY, Philip, THORNTON, Philip, WHITTAKER, Martin Brian Varley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN MGL LIMITED

TITAN MGL LIMITED is an liquidation company incorporated on 28 October 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TITAN MGL LIMITED was registered 27 years ago.(SIC: 70100)

Status

liquidation

Active since 27 years ago

Company No

03657564

LTD Company

Age

27 Years

Incorporated 28 October 1998

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 11 November 2025
For period ending 28 October 2025

Previous Company Names

METTIS GROUP LIMITED
From: 26 February 1999To: 3 September 2025
PINCO 1132 LIMITED
From: 28 October 1998To: 26 February 1999
Contact
Address

C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

Windsor Road Redditch Worcestershire B97 6EF
From: 28 October 1998To: 29 September 2025
Timeline

51 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Share Issue
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Capital Update
Mar 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Director Left
Oct 16
Director Joined
Dec 21
Director Left
Aug 22
Director Joined
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
2
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUSSINGER, Michael

Active
Madison Avenue, New York
Born August 1977
Director
Appointed 16 Dec 2023

HAMMELL, Stephen John

Active
40 Bank Street, LondonE14 5NR
Born July 1973
Director
Appointed 16 Dec 2024

O'LEARY, Philip

Active
Marble Arch, LondonW1H 7EJ
Born March 1985
Director
Appointed 16 Dec 2023

THORNTON, Philip

Active
40 Bank Street, LondonE14 5NR
Born May 1972
Director
Appointed 12 Feb 2016

WHITTAKER, Martin Brian Varley

Active
40 Bank Street, LondonE14 5NR
Born August 1964
Director
Appointed 17 Jun 2024

GLAZZARD, Adam Matthew

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 20 Dec 2021
Resigned 28 Mar 2025

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Secretary
Appointed 19 Feb 1999
Resigned 06 Oct 2003

MCCARNEY, Paul Reid

Resigned
15 Burlington Road, SheffieldS17 3NQ
Secretary
Appointed 06 Oct 2003
Resigned 30 Nov 2006

STARK, David Murray

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 23 Jul 2012
Resigned 25 Apr 2013

TAYLOR, Philip Ivor

Resigned
Windsor Road, WorcestershireB97 6EF
Secretary
Appointed 30 May 2013
Resigned 20 Dec 2021

WHITE, Nigel Edward

Resigned
4 Habershon Court, Droitwich SpaWR9 7ES
Secretary
Appointed 20 Dec 2006
Resigned 23 Jul 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 28 Oct 1998
Resigned 19 Feb 1999

BISHOP, Karl Justin

Resigned
10 Oldfields, HagleyDY9 0QG
Born August 1967
Director
Appointed 20 Dec 2006
Resigned 09 Dec 2011

BLAKENEY, Nicholas

Resigned
11 Glendale Gardens, BlackwoodNP12 3TR
Born July 1968
Director
Appointed 20 Dec 2006
Resigned 04 Jan 2011

CATLING, Stephen Turner

Resigned
Windsor Road, WorcestershireB97 6EF
Born January 1978
Director
Appointed 07 Dec 2011
Resigned 09 Jan 2012

CIESLIK, Jeremy William

Resigned
Windsor Road, WorcestershireB97 6EF
Born November 1962
Director
Appointed 12 Feb 2016
Resigned 11 Apr 2022

CONNELL, Jonathan Samuel

Resigned
Windsor Road, WorcestershireB97 6EF
Born February 1975
Director
Appointed 14 Mar 2023
Resigned 31 Mar 2024

DOBBINS, Christopher Edward Alan

Resigned
Windsor Road, WorcestershireB97 6EF
Born May 1992
Director
Appointed 21 Dec 2023
Resigned 04 Apr 2025

DORAN, Brian John Stanley

Resigned
Windsor Road, WorcestershireB97 6EF
Born July 1944
Director
Appointed 08 Jun 2011
Resigned 03 Nov 2013

EDGE, Christopher Thomas

Resigned
Fife House 30a Fife Road, LondonSW14 7EL
Born July 1949
Director
Appointed 08 Aug 2006
Resigned 12 Feb 2016

FLETCHER, Alan Thomas

Resigned
14 Fiery Hill Road, BirminghamB45 8LG
Born December 1934
Director
Appointed 20 Mar 2003
Resigned 16 Oct 2006

FRASER, Gordon Lunn

Resigned
Windsor Road, WorcestershireB97 6EF
Born March 1964
Director
Appointed 09 Mar 2012
Resigned 16 May 2024

GLAZZARD, Adam Matthew

Resigned
Windsor Road, WorcestershireB97 6EF
Born October 1979
Director
Appointed 20 Dec 2021
Resigned 28 Mar 2025

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Born February 1960
Director
Appointed 01 Jan 2001
Resigned 30 Oct 2006

HARRISON, Timothy Parker

Resigned
24 Compton Way, FarnhamGU10 1QZ
Born February 1958
Director
Appointed 15 Jan 2003
Resigned 31 Aug 2006

HEATHCOTE, Jonathan Lister

Resigned
Windsor Road, WorcestershireB97 6EF
Born January 1961
Director
Appointed 21 Dec 2023
Resigned 04 Apr 2025

HUGHES, Philip

Resigned
Windsor Road, WorcestershireB97 6EF
Born October 1962
Director
Appointed 09 Mar 2012
Resigned 30 Sept 2016

JENKINS, Lawrence

Resigned
Windsor Road, WorcestershireB97 6EF
Born November 1960
Director
Appointed 04 Jan 2010
Resigned 16 Sept 2013

KAVANAGH, Desmond John

Resigned
708 Chatsworth Road, ChesterfieldS40 3PB
Born March 1938
Director
Appointed 16 Feb 1999
Resigned 01 Apr 2002

KIRKPATRICK, John Finlay Alexander

Resigned
Stable End Hob Lane, SolihullB92 0JS
Born April 1942
Director
Appointed 15 Mar 1999
Resigned 31 Aug 2003

MACPHERSON, Archie James

Resigned
11 Speedwell Drive, SolihullCV7 7AU
Born November 1964
Director
Appointed 30 Oct 2003
Resigned 15 Dec 2011

MCCARNEY, Paul Reid

Resigned
15 Burlington Road, SheffieldS17 3NQ
Born February 1951
Director
Appointed 30 Oct 2003
Resigned 30 Nov 2006

MILLER, David Robert

Resigned
27a The Ridgeway, StanmoreHA7 4BE
Born February 1961
Director
Appointed 01 Aug 2001
Resigned 31 Oct 2001

MOORE, Brian Stanley

Resigned
Mantine House, BanburyOX17 2JR
Born March 1946
Director
Appointed 23 Apr 1999
Resigned 11 Jun 2003

PEROVIC, Milos

Resigned
Windsor Road, WorcestershireB97 6EF
Born October 1987
Director
Appointed 07 Dec 2011
Resigned 16 Dec 2011

Persons with significant control

1

Windsor Road, RedditchB97 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
29 September 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
29 September 2025
600600
Resolution
29 September 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Resolution
17 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Statement Of Companys Objects
22 March 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Resolution
4 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Legacy
17 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2014
SH19Statement of Capital
Legacy
17 March 2014
CAP-SSCAP-SS
Resolution
17 March 2014
RESOLUTIONSResolutions
Memorandum Articles
2 January 2014
MEM/ARTSMEM/ARTS
Resolution
2 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Capital Alter Shares Subdivision
19 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 April 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Accounts With Accounts Type Group
28 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Legacy
30 April 2008
122122
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
23 April 2007
88(3)88(3)
Legacy
23 April 2007
88(2)R88(2)R
Legacy
23 April 2007
123Notice of Increase in Nominal Capital
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
88(2)R88(2)R
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
123Notice of Increase in Nominal Capital
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
24 November 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
88(2)R88(2)R
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
123Notice of Increase in Nominal Capital
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
403b403b
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
88(2)R88(2)R
Legacy
5 October 2000
122122
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
27 September 2000
123Notice of Increase in Nominal Capital
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Resolution
9 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
225Change of Accounting Reference Date
Legacy
20 June 1999
88(2)R88(2)R
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Legacy
3 March 1999
225Change of Accounting Reference Date
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
88(2)R88(2)R
Legacy
3 March 1999
88(2)R88(2)R
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
123Notice of Increase in Nominal Capital
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
122122
Legacy
3 March 1999
287Change of Registered Office
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1998
NEWINCIncorporation