Background WavePink WaveYellow Wave

BLUETREE MEDICAL LIMITED (03793442)

BLUETREE MEDICAL LIMITED (03793442) is an active UK company. incorporated on 22 June 1999. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. BLUETREE MEDICAL LIMITED has been registered for 26 years. Current directors include CARNELL, Adam Martyn, CARNELL, Martyn Dennis, CARNELL, Paul James and 1 others.

Company Number
03793442
Status
active
Type
ltd
Incorporated
22 June 1999
Age
26 years
Address
Unit 1 Brookfields Park Manvers Way, Rotherham, S63 5DR
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CARNELL, Adam Martyn, CARNELL, Martyn Dennis, CARNELL, Paul James, KINSELLA, James Ralph Jack
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUETREE MEDICAL LIMITED

BLUETREE MEDICAL LIMITED is an active company incorporated on 22 June 1999 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. BLUETREE MEDICAL LIMITED was registered 26 years ago.(SIC: 18129)

Status

active

Active since 26 years ago

Company No

03793442

LTD Company

Age

26 Years

Incorporated 22 June 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BLUETREE DESIGN AND PRINT LIMITED
From: 7 February 2000To: 3 May 2022
LINDA DAVIES PRINT LIMITED
From: 22 June 1999To: 7 February 2000
Contact
Address

Unit 1 Brookfields Park Manvers Way Manvers Rotherham, S63 5DR,

Previous Addresses

7 Mountbatten House Elvet Avenue Romford RM2 6JT
From: 29 November 2022To: 1 December 2022
Unit 1 Brookfields Park Manvers Way, Manvers Rotherham S Yorkshire S63 5DR
From: 9 July 2015To: 29 November 2022
2 Bessemer Park Bessemer Way Rotherham South Yorkshire S60 1EN
From: 22 June 1999To: 9 July 2015
Timeline

84 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Jul 14
Loan Secured
Feb 15
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Share Issue
May 18
Funding Round
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Nov 18
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
New Owner
Apr 22
New Owner
Apr 22
Loan Cleared
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Oct 22
Capital Update
Apr 24
4
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CARNELL, Adam Martyn

Active
Manvers Way, RotherhamS63 5DR
Born August 1987
Director
Appointed 29 Jun 2012

CARNELL, Martyn Dennis

Active
Manvers Way, RotherhamS63 5DR
Born April 1956
Director
Appointed 22 Jun 1999

CARNELL, Paul James

Active
Manvers Way, RotherhamS63 5DR
Born August 1954
Director
Appointed 22 Jun 1999

KINSELLA, James Ralph Jack

Active
Manvers Way, RotherhamS63 5DR
Born July 1987
Director
Appointed 29 Jun 2012

BYROM, Gillian Ann

Resigned
Brookfields Park, RotherhamS63 5DR
Secretary
Appointed 22 Jun 1999
Resigned 31 Aug 2021

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 22 Jun 1999
Resigned 22 Jun 1999

BRADSHAW, Deborah

Resigned
2 Bessemer Park, RotherhamS60 1EN
Born November 1958
Director
Appointed 23 Nov 2012
Resigned 07 Jul 2014

BRADSHAW, Deborah

Resigned
2 Bessemer Park, RotherhamS60 1EN
Born November 1958
Director
Appointed 20 Nov 2001
Resigned 10 Aug 2012

SHIRLEY, Bryan

Resigned
Brookfields Park, RotherhamS63 5DR
Born June 1963
Director
Appointed 22 Jun 2001
Resigned 24 Aug 2018

SWAIN, James Robert

Resigned
Brookfields Park, RotherhamS63 5DR
Born March 1965
Director
Appointed 01 May 2017
Resigned 09 Nov 2018

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 22 Jun 1999
Resigned 22 Jun 1999

Persons with significant control

7

1 Active
6 Ceased
Manvers Way, RotherhamS63 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Mr Adam Martyn Carnell

Ceased
Brookfields Park, RotherhamS63 5DR
Born August 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2018
Ceased 29 Apr 2022

Mr James Kinsella

Ceased
Brookfields Park, RotherhamS63 5DR
Born July 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2018
Ceased 29 Apr 2022

Mr Martyn Dennis Carnell

Ceased
Brookfields Park, RotherhamS63 5DR
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2018
Ceased 29 Apr 2022

Mr Paul James Carnell

Ceased
Brookfields Park, RotherhamS63 5DR
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2018
Ceased 29 Apr 2022

Mr Martyn Dennis Carnell

Ceased
Brookfields Park, RotherhamS63 5DR
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mr Paul James Carnell

Ceased
Brookfields Park, RotherhamS63 5DR
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 April 2024
SH19Statement of Capital
Resolution
23 April 2024
RESOLUTIONSResolutions
Legacy
23 April 2024
SH20SH20
Legacy
23 April 2024
CAP-SSCAP-SS
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Memorandum Articles
5 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
3 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 May 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
21 May 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2018
RESOLUTIONSResolutions
Resolution
24 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
13 July 2017
RESOLUTIONSResolutions
Resolution
13 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Resolution
3 September 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Auditors Resignation Company
15 December 2010
AUDAUD
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
26 June 2008
288cChange of Particulars
Legacy
25 June 2008
363aAnnual Return
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2000
225Change of Accounting Reference Date
Legacy
19 July 1999
225Change of Accounting Reference Date
Legacy
19 July 1999
88(2)R88(2)R
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
287Change of Registered Office
Incorporation Company
22 June 1999
NEWINCIncorporation