Background WavePink WaveYellow Wave

DOLLAR FINANCIAL U.K. LIMITED (03701758)

DOLLAR FINANCIAL U.K. LIMITED (03701758) is an active UK company. incorporated on 26 January 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DOLLAR FINANCIAL U.K. LIMITED has been registered for 27 years. Current directors include KALEN, Peter Edward.

Company Number
03701758
Status
active
Type
ltd
Incorporated
26 January 1999
Age
27 years
Address
6 Bevis Marks, London, EC3A 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KALEN, Peter Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLLAR FINANCIAL U.K. LIMITED

DOLLAR FINANCIAL U.K. LIMITED is an active company incorporated on 26 January 1999 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. DOLLAR FINANCIAL U.K. LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03701758

LTD Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

DFG ACQUISITION LIMITED
From: 4 February 1999To: 24 March 1999
IBIS (467) LIMITED
From: 26 January 1999To: 4 February 1999
Contact
Address

6 Bevis Marks London, EC3A 7BA,

Previous Addresses

, 6th Floor 77 Gracechurch Street, London, EC3V 0AS
From: 26 January 1999To: 15 December 2014
Timeline

75 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Jan 10
Director Joined
Mar 11
Director Left
Jul 11
Funding Round
Nov 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Loan Secured
Nov 13
Director Left
Feb 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Loan Secured
Sept 16
Funding Round
Oct 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Jan 17
Director Left
Mar 17
Funding Round
Aug 17
Director Left
Sept 17
Director Left
Mar 18
Loan Secured
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Loan Cleared
Jan 19
Loan Secured
Feb 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Jun 20
Funding Round
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
May 22
Funding Round
Nov 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Nov 25
22
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

KALEN, Peter Edward

Active
Bevis Marks, LondonEC3A 7BA
Born November 1973
Director
Appointed 03 Feb 2025

BIONDI, Lorna

Resigned
Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 26 Mar 2015
Resigned 27 Feb 2018

MCKENZIE, Robbie

Resigned
Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 29 Jan 2015
Resigned 26 Mar 2015

PRIOR, Mark

Resigned
Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 25 Apr 2013
Resigned 29 Jan 2015

SOKOLOWSKI, Peter John

Resigned
208 Rively Avenue, Collingdale
Secretary
Appointed 04 Feb 1999
Resigned 30 Sept 2008

WALTON, Caroline Debra

Resigned
117 Beacon Hill Road, NewarkNG24 2JN
Secretary
Appointed 21 Sept 2006
Resigned 24 Apr 2013

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 26 Jan 1999
Resigned 04 Feb 1999

BOKIDES, Dessa Marie

Resigned
Bevis Marks, LondonEC3A 7BA
Born January 1959
Director
Appointed 08 Jul 2015
Resigned 13 Mar 2017

BRYAN, Robert Andrew

Resigned
1 Peregrine Close, LichfieldWS14 9WA
Born June 1963
Director
Appointed 05 Jun 2007
Resigned 24 Apr 2013

COHEN, Scott Aaron

Resigned
Bevis Marks, LondonEC3A 7BA
Born November 1971
Director
Appointed 27 Jun 2016
Resigned 07 Jun 2023

COREPAL, Sanjiv Kumar

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Born November 1972
Director
Appointed 30 May 2013
Resigned 14 Nov 2014

COREPAL, Sanjiv Kumar

Resigned
Fairview Road, WolverhamptonWV11 1BY
Born November 1972
Director
Appointed 01 Jul 2009
Resigned 08 May 2013

DEAKIN, Tony

Resigned
Bevis Marks, LondonEC3A 7BA
Born November 1970
Director
Appointed 17 Dec 2016
Resigned 27 Feb 2018

DORFMAN, Richard Seth

Resigned
9 Pleasant Court, Newjersey 08055FOREIGN
Born January 1944
Director
Appointed 04 Feb 1999
Resigned 30 Apr 2001

ERICKSON, Eric George

Resigned
E. Swedesford Road, Malven
Born February 1966
Director
Appointed 15 Jan 2013
Resigned 08 Jul 2016

FILECCIA, Piero

Resigned
87 Derby Road, RisleyDE72 3SY
Born January 1960
Director
Appointed 21 Sept 2006
Resigned 08 May 2013

GAYHARDT, Donald Francis

Resigned
511 Lynmere Road, Pennsylvannia 19010FOREIGN
Born May 1964
Director
Appointed 04 Feb 1999
Resigned 31 May 2008

GREEN, Nicholas Ludovic

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Born September 1970
Director
Appointed 30 Apr 2013
Resigned 30 May 2013

HETHERINGTON, Cameron John

Resigned
3 Barculdie Crescent, Deception BayQLD 4508
Born October 1964
Director
Appointed 15 Dec 1999
Resigned 31 Oct 2005

HIBBERD, Roy Wayne

Resigned
Millstone Township
Born October 1952
Director
Appointed 30 Sept 2008
Resigned 24 Apr 2013

HOWARD, Stuart John

Resigned
Bevis Marks, LondonEC3A 7BA
Born February 1971
Director
Appointed 14 Nov 2014
Resigned 19 Sept 2017

MAGUIRE JR, Thomas J

Resigned
Bevis Marks, LondonEC3A 7BA
Born January 1969
Director
Appointed 07 Jun 2023
Resigned 03 Feb 2025

MILDENSTEIN, Paul

Resigned
The Barn Redhouse Farm, BeausaleCV35 7NZ
Born September 1962
Director
Appointed 31 Oct 2005
Resigned 31 Dec 2007

MILLER, Norman

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Born January 1961
Director
Appointed 21 Jun 2013
Resigned 10 Feb 2014

NUSSBAUM, Bennett Lawrence

Resigned
1436 Lancaster Avenue, Berwyn19312
Born May 1947
Director
Appointed 10 Aug 2014
Resigned 30 Jun 2015

PICCINI, Silvio Dante

Resigned
Melton Road, NottinghamNG2 6JL
Born February 1963
Director
Appointed 14 Mar 2008
Resigned 30 Jun 2011

PRIOR, Mark Lee

Resigned
Bevis Marks, LondonEC3A 7BA
Born May 1967
Director
Appointed 24 Apr 2013
Resigned 20 Jun 2016

SCHWENKE, Ken

Resigned
Lancaster Avenue, Berwyn19312
Born April 1953
Director
Appointed 15 Jan 2013
Resigned 21 Jun 2013

UNDERWOOD, Randy

Resigned
Lancaster Avenue, Berwyn
Born April 1950
Director
Appointed 30 Sept 2008
Resigned 10 Aug 2014

WALTON, Caroline Debra

Resigned
Bevis Marks, LondonEC3A 7BA
Born December 1967
Director
Appointed 01 Mar 2011
Resigned 16 Dec 2016

WEISS, Jeffrey Allan

Resigned
Lancaster Avenue, Berwyn
Born May 1943
Director
Appointed 04 Feb 1999
Resigned 12 Sept 2014

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 26 Jan 1999
Resigned 04 Feb 1999

Persons with significant control

1

John Patrick Grayken

Active
Bevis Marks, LondonEC3A 7BA
Born June 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

261

Accounts With Accounts Type Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
1 July 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2019
RP04SH01RP04SH01
Legacy
2 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Confirmation Statement
29 January 2019
CS01Confirmation Statement
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Auditors Resignation Company
22 January 2016
AUDAUD
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Resolution
25 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Memorandum Articles
18 June 2014
MEM/ARTSMEM/ARTS
Resolution
18 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Resolution
16 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Legacy
11 April 2011
MG02MG02
Legacy
11 April 2011
MG02MG02
Memorandum Articles
16 March 2011
MEM/ARTSMEM/ARTS
Resolution
16 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Legacy
12 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
3 September 2009
287Change of Registered Office
Legacy
26 August 2009
353353
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Memorandum Articles
6 November 2008
MEM/ARTSMEM/ARTS
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
26 February 2007
88(3)88(3)
Legacy
26 February 2007
88(2)R88(2)R
Legacy
20 February 2007
363aAnnual Return
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
7 December 2006
CERT15CERT15
Legacy
6 December 2006
OC138OC138
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
88(2)R88(2)R
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
17 September 2004
288cChange of Particulars
Legacy
11 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
363sAnnual Return (shuttle)
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
9 January 2004
403aParticulars of Charge Subject to s859A
Legacy
9 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288cChange of Particulars
Memorandum Articles
17 November 2003
MEM/ARTSMEM/ARTS
Resolution
17 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
244244
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
287Change of Registered Office
Legacy
23 March 2001
288cChange of Particulars
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
88(2)R88(2)R
Legacy
31 January 2001
363aAnnual Return
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
288cChange of Particulars
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
88(2)R88(2)R
Legacy
7 July 2000
123Notice of Increase in Nominal Capital
Legacy
31 May 2000
353353
Legacy
31 May 2000
363aAnnual Return
Legacy
21 April 2000
244244
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Memorandum Articles
27 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
88(2)R88(2)R
Legacy
11 February 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
287Change of Registered Office
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1999
NEWINCIncorporation