Background WavePink WaveYellow Wave

SURFACE TRANSFORMS PLC (03769702)

SURFACE TRANSFORMS PLC (03769702) is an active UK company. incorporated on 13 May 1999. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (29320) and 1 other business activities. SURFACE TRANSFORMS PLC has been registered for 26 years. Current directors include CLEMINSON, Ian Philip, HARRISON, Steven Joseph, JOHNSON, Kevin and 3 others.

Company Number
03769702
Status
active
Type
plc
Incorporated
13 May 1999
Age
26 years
Address
Image Business Park Acornfield Road, Liverpool, L33 7UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
CLEMINSON, Ian Philip, HARRISON, Steven Joseph, JOHNSON, Kevin, MARR, Paul Robert, TAYLOR, Matthew Gordon Robert, WOODHOUSE, Julia
SIC Codes
29320, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURFACE TRANSFORMS PLC

SURFACE TRANSFORMS PLC is an active company incorporated on 13 May 1999 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320) and 1 other business activity. SURFACE TRANSFORMS PLC was registered 26 years ago.(SIC: 29320, 72190)

Status

active

Active since 26 years ago

Company No

03769702

PLC Company

Age

26 Years

Incorporated 13 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

AVONPATH LTD
From: 13 May 1999To: 11 August 1999
Contact
Address

Image Business Park Acornfield Road Knowsley Industrial Park Liverpool, L33 7UF,

Previous Addresses

Unit 4 Olympic Park Poole Hall Road Ellesmere Port Merseyside CH66 1st
From: 13 May 1999To: 5 January 2017
Timeline

50 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Oct 09
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
May 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Funding Round
Jan 15
Loan Secured
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Loan Secured
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Joined
May 22
Director Left
Nov 22
Director Left
May 23
Loan Cleared
May 23
Director Joined
Sept 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
15
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

HATTERSLEY, Richard Nathan

Active
Acornfield Road, LiverpoolL33 7UF
Secretary
Appointed 31 May 2023

CLEMINSON, Ian Philip

Active
Acornfield Road, LiverpoolL33 7UF
Born November 1965
Director
Appointed 01 May 2022

HARRISON, Steven Joseph

Active
Acornfield Road, LiverpoolL33 7UF
Born April 1969
Director
Appointed 19 Sept 2025

JOHNSON, Kevin

Active
Acornfield Road, LiverpoolL33 7UF
Born June 1972
Director
Appointed 12 Jan 2005

MARR, Paul Robert

Active
Acornfield Road, LiverpoolL33 7UF
Born July 1953
Director
Appointed 05 Sept 2025

TAYLOR, Matthew Gordon Robert

Active
Acornfield Road, LiverpoolL33 7UF
Born April 1960
Director
Appointed 01 Mar 2021

WOODHOUSE, Julia

Active
Acornfield Road, LiverpoolL33 7UF
Born September 1958
Director
Appointed 01 Mar 2021

ALLEN, David Charles

Resigned
Acornfield Road, LiverpoolL33 7UF
Secretary
Appointed 31 Dec 2013
Resigned 10 Sept 2018

CUNNINGHAM, Michael

Resigned
Acornfield Road, LiverpoolL33 7UF
Secretary
Appointed 10 Sept 2018
Resigned 31 May 2023

FARIA, Julio Joseph

Resigned
25 Bramley Court, KelsallCW6 0RF
Secretary
Appointed 19 May 1999
Resigned 19 Oct 2000

HALL, Geoffrey Vernon

Resigned
110 Higher Lane, WarringtonWA13 0BY
Secretary
Appointed 11 Dec 2006
Resigned 14 Dec 2011

STEEL, Sarah

Resigned
Braken Road, AltrinchamWA14 5UD
Secretary
Appointed 14 Dec 2011
Resigned 31 Dec 2013

STRETTON, Johannah Jane

Resigned
Broadstones Farm, Marple BridgeSK6 5DG
Secretary
Appointed 14 Oct 2003
Resigned 11 Dec 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 May 1999
Resigned 18 May 1999

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 19 Oct 2000
Resigned 18 Oct 2002

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 18 Oct 2002
Resigned 14 Oct 2003

BAKER, Kenneth Michael

Resigned
The Dalehouse, KenilworthCV8 2JZ
Born September 1934
Director
Appointed 05 Sept 2006
Resigned 31 Jan 2012

BUNDRED, David George

Resigned
South Ferry Quay, LiverpoolL3 4EL
Born December 1948
Director
Appointed 05 Aug 2011
Resigned 16 Sept 2024

CLARK, David Thomas, Professor

Resigned
Springwell Holme 28 Field House Lane, DurhamDH1 4LP
Born October 1939
Director
Appointed 19 May 1999
Resigned 14 Oct 2011

CUNNINGHAM, Michael

Resigned
Acornfield Road, LiverpoolL33 7UF
Born March 1971
Director
Appointed 10 Sept 2018
Resigned 31 May 2023

DSILVA, Kevin Alphonso

Resigned
The Old Rectory, Preston BissettMK18 4LU
Born May 1950
Director
Appointed 27 Mar 2003
Resigned 12 Apr 2021

FARIA, Julio Joseph

Resigned
25 Bramley Court, KelsallCW6 0RF
Born September 1950
Director
Appointed 19 May 1999
Resigned 03 Dec 2008

GLEDHILL, Richard Douglas

Resigned
Law Lane, HarrogateHG3 3HN
Born April 1953
Director
Appointed 30 Sept 2009
Resigned 31 Oct 2022

GOULD, Geoffrey

Resigned
Mews Cottage 56 Kenilworth Road, Leamington SpaCV32 6JW
Born June 1946
Director
Appointed 16 Jul 2002
Resigned 14 Oct 2011

HOLLAND, Peter John

Resigned
3 The Greenwood, TarporleyCW6 9HE
Born October 1946
Director
Appointed 17 Apr 2003
Resigned 13 Dec 2005

KITCHINGMAN, Andrew James

Resigned
Burton Leonard, HarrogateHG3 3RS
Born May 1964
Director
Appointed 16 Sept 2024
Resigned 05 Nov 2024

LEVIS, David Edward

Resigned
16 Buckfast Close, StockportSK12 1ER
Born December 1964
Director
Appointed 01 Aug 2000
Resigned 29 Aug 2003

MADDOCK, Isabelle Marguerite

Resigned
Acornfield Road, LiverpoolL33 7UF
Born May 1968
Director
Appointed 04 Sept 2023
Resigned 30 Jun 2025

STEEL, Margaret Lilian, Dr

Resigned
21 Bunbury Drive, RuncornWA7 4AL
Born November 1928
Director
Appointed 19 May 1999
Resigned 11 Oct 2000

WHITNEY, Derek Martin

Resigned
Lakeside House, LymingtonSO41 6EB
Born October 1950
Director
Appointed 01 Sept 2000
Resigned 14 Oct 2003

WILLIAMS, David

Resigned
1 Church End, Newport PagnellMK16 9PD
Born April 1946
Director
Appointed 02 Jan 2001
Resigned 27 Mar 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 May 1999
Resigned 18 May 1999
Fundings
Financials
Latest Activities

Filing History

267

Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Resolution
31 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Resolution
26 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Resolution
7 July 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Resolution
26 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Resolution
3 August 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
28 June 2017
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
5 January 2017
RP04SH01RP04SH01
Resolution
4 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Legacy
7 December 2016
RP04CS01RP04CS01
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Legacy
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Miscellaneous
18 June 2015
MISCMISC
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Resolution
2 October 2013
RESOLUTIONSResolutions
Miscellaneous
21 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Resolution
7 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Resolution
4 November 2011
RESOLUTIONSResolutions
Legacy
4 November 2011
MG01MG01
Legacy
25 October 2011
MG01MG01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
23 June 2011
AR01AR01
Resolution
3 December 2010
RESOLUTIONSResolutions
Resolution
11 November 2010
RESOLUTIONSResolutions
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 May 2010
AR01AR01
Resolution
6 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Resolution
30 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
88(2)R88(2)R
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
287Change of Registered Office
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
287Change of Registered Office
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
88(2)R88(2)R
Legacy
30 November 2004
88(2)R88(2)R
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
13 October 2004
88(2)R88(2)R
Legacy
16 August 2004
88(2)R88(2)R
Legacy
20 July 2004
88(2)R88(2)R
Miscellaneous
23 June 2004
MISCMISC
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
88(2)R88(2)R
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
88(2)R88(2)R
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
88(2)R88(2)R
Legacy
2 February 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Legacy
16 December 2003
88(2)R88(2)R
Legacy
3 December 2003
88(2)R88(2)R
Legacy
24 November 2003
88(2)R88(2)R
Legacy
24 November 2003
88(2)R88(2)R
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
287Change of Registered Office
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
88(2)R88(2)R
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
353a353a
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
3 September 2002
PROSPPROSP
Legacy
25 July 2002
288aAppointment of Director or Secretary
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
88(2)R88(2)R
Legacy
14 June 2002
88(2)R88(2)R
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
88(2)R88(2)R
Miscellaneous
29 May 2002
MISCMISC
Miscellaneous
29 May 2002
MISCMISC
Legacy
25 April 2002
88(2)R88(2)R
Legacy
8 April 2002
88(2)R88(2)R
Legacy
4 April 2002
88(2)R88(2)R
Legacy
28 March 2002
88(2)R88(2)R
Legacy
20 March 2002
88(2)R88(2)R
Legacy
15 March 2002
88(2)R88(2)R
Legacy
15 March 2002
88(2)R88(2)R
Legacy
6 February 2002
88(2)R88(2)R
Legacy
20 December 2001
88(2)R88(2)R
Legacy
13 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
11 October 2001
88(2)R88(2)R
Legacy
7 September 2001
88(2)R88(2)R
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
88(2)R88(2)R
Legacy
16 July 2001
88(2)R88(2)R
Legacy
16 July 2001
88(2)R88(2)R
Legacy
25 June 2001
88(2)R88(2)R
Legacy
14 May 2001
88(2)R88(2)R
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
88(2)R88(2)R
Legacy
27 October 2000
PROSPPROSP
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Memorandum Articles
10 October 2000
MEM/ARTSMEM/ARTS
Miscellaneous
14 September 2000
MISCMISC
Legacy
14 September 2000
88(2)R88(2)R
Legacy
14 September 2000
88(2)R88(2)R
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
88(2)Return of Allotment of Shares
Legacy
7 August 2000
88(2)R88(2)R
Legacy
21 June 2000
88(2)R88(2)R
Legacy
15 June 2000
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
13 June 2000
CERT5CERT5
Re Registration Memorandum Articles
13 June 2000
MARMAR
Accounts Balance Sheet
13 June 2000
BSBS
Auditors Report
13 June 2000
AUDRAUDR
Auditors Statement
13 June 2000
AUDSAUDS
Legacy
13 June 2000
43(3)e43(3)e
Legacy
13 June 2000
43(3)43(3)
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
123Notice of Increase in Nominal Capital
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
122122
Certificate Change Of Name Company
10 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
287Change of Registered Office
Legacy
21 May 1999
287Change of Registered Office
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Incorporation Company
13 May 1999
NEWINCIncorporation