Background WavePink WaveYellow Wave

THE INCE GROUP PLC (03744673)

THE INCE GROUP PLC (03744673) is a dissolved UK company. incorporated on 31 March 1999. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE INCE GROUP PLC has been registered for 27 years.

Company Number
03744673
Status
dissolved
Type
plc
Incorporated
31 March 1999
Age
27 years
Address
C/O QUANTUMA, Brighton, BN1 4EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INCE GROUP PLC

THE INCE GROUP PLC is an dissolved company incorporated on 31 March 1999 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE INCE GROUP PLC was registered 27 years ago.(SIC: 64209)

Status

dissolved

Active since 27 years ago

Company No

03744673

PLC Company

Age

27 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 15 October 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 20 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

GORDON DADDS GROUP PLC
From: 3 August 2017To: 28 August 2019
WORK GROUP PLC
From: 17 January 2006To: 3 August 2017
WORK COMMUNICATIONS LIMITED
From: 30 November 2000To: 17 January 2006
ELECTUS LIMITED
From: 29 June 1999To: 30 November 2000
MUTANDERIS (326) LIMITED
From: 31 March 1999To: 29 June 1999
Contact
Address

C/O QUANTUMA 3rd Floor 37 Frederick Place Brighton, BN1 4EA,

Previous Addresses

Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 31 December 2018To: 12 May 2023
6 Agar Street London WC2N 4HN England
From: 26 July 2017To: 31 December 2018
Suite 2.01 17,Hanover Square London W1S 1BN England
From: 1 February 2016To: 26 July 2017
11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA
From: 26 July 2013To: 1 February 2016
Saffron House 6-10 Kirby Street London EC1N 8EQ
From: 31 March 1999To: 26 July 2013
Timeline

53 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Share Buyback
Jan 11
Director Left
Sept 13
Loan Secured
Sept 14
Director Left
Dec 14
Director Left
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Nov 17
Capital Update
Jan 18
Funding Round
Nov 18
Loan Secured
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Owner Exit
Feb 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
May 22
Funding Round
May 22
Loan Secured
May 22
Funding Round
Aug 22
Director Left
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Joined
Nov 22
Funding Round
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
13
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

INCE GD CORPORATE SERVICES LIMITED

Active
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 04 Aug 2017

HOOPER, David Ross

Resigned
Gossmore Lane, MarlowSL7 1QF
Secretary
Appointed 12 Aug 2010
Resigned 30 Apr 2016

MCCLURE, Neil James

Resigned
Agar Street, LondonWC2N 4HN
Secretary
Appointed 01 May 2016
Resigned 04 Aug 2017

WARREN, Michael Anthony

Resigned
Farm, BroadwayWR12 7NE
Secretary
Appointed 29 Jun 1999
Resigned 12 Aug 2010

BART SECRETARIES LIMITED

Resigned
C/O Laytons, LondonEC4Y 0LS
Corporate secretary
Appointed 31 Mar 1999
Resigned 29 Jun 1999

ASHTON, Carol Claire

Resigned
Farnham Lane, SurreyGU27 1EY
Born November 1962
Director
Appointed 26 Jul 2021
Resigned 28 Apr 2023

BILES, Adrian John

Resigned
Michaelston Road, St FagansCF5 6DU
Born August 1967
Director
Appointed 04 Aug 2017
Resigned 09 Sept 2022

BODGER, Stephen Graham

Resigned
1 Aylwins, MayfieldTN20 6BS
Born April 1949
Director
Appointed 02 Feb 2006
Resigned 17 Dec 2014

BROWN, Donald Campbell

Resigned
Charles Street, CardiffCF10 2GA
Born October 1969
Director
Appointed 28 Apr 2022
Resigned 28 Apr 2023

CAMERON, Keith Gordon

Resigned
Red Hatch, AscotSL5 7NH
Born March 1947
Director
Appointed 02 Feb 2006
Resigned 03 Aug 2017

COLLEDGE, Rose Ruth

Resigned
Nikken Heights, 12 Princes Terrace
Born August 1965
Director
Appointed 21 Jun 2010
Resigned 31 Dec 2015

CRAVEN, Susan

Resigned
3 Macclesfield Road, MacclesfieldSK10 4BW
Born March 1962
Director
Appointed 01 Jan 2007
Resigned 31 Jul 2009

EDWARDS, Anthony John

Resigned
Michaelston Road, St FagansCF5 6DU
Born June 1958
Director
Appointed 04 Aug 2017
Resigned 01 Apr 2020

FURST, David Anthony

Resigned
Michaelston Road, St FagansCF5 6DU
Born September 1950
Director
Appointed 04 Aug 2017
Resigned 28 Sept 2021

HALFORD, Stephen Carl

Resigned
22 Ellesmere Road Ellesmere Park, ManchesterM30 9FD
Born December 1955
Director
Appointed 21 Dec 1999
Resigned 09 Nov 2007

HOWARD, Simon John

Resigned
Charles Street, CardiffCF10 2GA
Born September 1955
Director
Appointed 29 Jun 1999
Resigned 28 Apr 2023

MASLEN, Julian David

Resigned
133 Heyes Lane, Alderley EdgeSK9 7LH
Born December 1967
Director
Appointed 12 Aug 2010
Resigned 31 Aug 2013

MILSTED, Laurence James

Resigned
Oakfield Road, HarpendenAL5 2NW
Born October 1960
Director
Appointed 26 Jul 2021
Resigned 28 Apr 2023

NEWMAN, Jennette Rachel

Resigned
Charles Street, CardiffCF10 2GA
Born March 1970
Director
Appointed 08 Nov 2022
Resigned 28 Apr 2023

OAKES, Simon Robert

Resigned
Charles Street, CardiffCF10 2GA
Born September 1979
Director
Appointed 26 May 2020
Resigned 28 Apr 2023

PHILLIPS, William Mark

Resigned
496 Lanark Road, Juniper GreenEH14 5DH
Born October 1965
Director
Appointed 05 Feb 2003
Resigned 02 Feb 2006

ROGAN, Peter James Harold

Resigned
Michaelston Road, St FagansCF5 6DU
Born December 1950
Director
Appointed 03 Jan 2019
Resigned 26 Jul 2021

WARREN, Michael Anthony

Resigned
Farm, BroadwayWR12 7NE
Born April 1959
Director
Appointed 29 Jun 1999
Resigned 31 Jul 2010

YATES, Christopher John

Resigned
Minster Road, LondonNW2 3RE
Born May 1954
Director
Appointed 04 Aug 2017
Resigned 01 Apr 2020

BART MANAGEMENT LIMITED

Resigned
C/O Laytons, LondonEC4Y 0LS
Corporate director
Appointed 31 Mar 1999
Resigned 29 Jun 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Adrian John Biles

Ceased
Michaelston Road, St FagansCF5 6DU
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2017
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

279

Gazette Dissolved Liquidation
25 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
25 March 2025
AM23AM23
Liquidation In Administration Progress Report
29 November 2024
AM10AM10
Liquidation In Administration Progress Report
31 May 2024
AM10AM10
Liquidation In Administration Extension Of Period
27 April 2024
AM19AM19
Liquidation In Administration Progress Report
30 November 2023
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
19 July 2023
AM06AM06
Liquidation In Administration Proposals
27 June 2023
AM03AM03
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
12 May 2023
AM01AM01
Mortgage Charge Whole Cease And Release With Charge Number
19 January 2023
MR05Certification of Charge
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Resolution
24 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Resolution
19 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Resolution
4 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Statement Of Companys Objects
25 March 2021
CC04CC04
Mortgage Charge Part Both With Charge Number
8 March 2021
MR05Certification of Charge
Resolution
26 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 August 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Resolution
6 September 2019
RESOLUTIONSResolutions
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Legacy
18 December 2018
RP04CS01RP04CS01
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Resolution
6 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 January 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
17 January 2018
CERT17CERT17
Legacy
17 January 2018
OC138OC138
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
31 October 2017
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
6 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Resolution
3 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Resolution
28 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Resolution
24 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Miscellaneous
15 January 2014
MISCMISC
Auditors Resignation Company
15 January 2014
AUDAUD
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Group
26 June 2012
AAAnnual Accounts
Resolution
26 June 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Resolution
16 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
28 January 2011
SH03Return of Purchase of Own Shares
Legacy
19 November 2010
MG02MG02
Legacy
19 November 2010
MG02MG02
Legacy
12 October 2010
MG01MG01
Appoint Person Secretary Company With Name
13 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Resolution
24 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 May 2010
AR01AR01
Change Sail Address Company With Old Address
26 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Legacy
3 August 2009
288bResignation of Director or Secretary
Resolution
8 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Resolution
18 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
88(2)R88(2)R
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288bResignation of Director or Secretary
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
353a353a
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Legacy
17 March 2006
122122
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
88(2)R88(2)R
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
122122
Legacy
16 February 2006
123Notice of Increase in Nominal Capital
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
17 January 2006
CERT7CERT7
Re Registration Memorandum Articles
17 January 2006
MARMAR
Accounts Balance Sheet
17 January 2006
BSBS
Auditors Report
17 January 2006
AUDRAUDR
Auditors Statement
17 January 2006
AUDSAUDS
Legacy
17 January 2006
43(3)e43(3)e
Legacy
17 January 2006
43(3)43(3)
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
88(2)R88(2)R
Legacy
12 December 2005
88(2)R88(2)R
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
29 November 2005
CERT17CERT17
Court Order
28 November 2005
OCOC
Statement Of Affairs
16 November 2005
SASA
Legacy
16 November 2005
88(2)R88(2)R
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Memorandum Articles
28 October 2005
MEM/ARTSMEM/ARTS
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
30 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
30 July 2004
123Notice of Increase in Nominal Capital
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
88(2)R88(2)R
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
225Change of Accounting Reference Date
Legacy
16 April 2004
287Change of Registered Office
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
122122
Legacy
24 April 2003
123Notice of Increase in Nominal Capital
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
88(2)R88(2)R
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 December 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
225Change of Accounting Reference Date
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
123Notice of Increase in Nominal Capital
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
88(2)R88(2)R
Legacy
12 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Memorandum Articles
4 January 2001
MEM/ARTSMEM/ARTS
Legacy
21 December 2000
287Change of Registered Office
Legacy
21 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2000
123Notice of Increase in Nominal Capital
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
88(2)R88(2)R
Legacy
24 January 2000
123Notice of Increase in Nominal Capital
Legacy
24 January 2000
287Change of Registered Office
Resolution
24 January 2000
RESOLUTIONSResolutions
Resolution
24 January 2000
RESOLUTIONSResolutions
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1999
88(2)R88(2)R
Incorporation Company
31 March 1999
NEWINCIncorporation