Background WavePink WaveYellow Wave

AA CORPORATION LIMITED (03797747)

AA CORPORATION LIMITED (03797747) is an active UK company. incorporated on 24 June 1999. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AA CORPORATION LIMITED has been registered for 26 years. Current directors include MACKAY, Thomas Owen, WING, Michael.

Company Number
03797747
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
Level 3, Plant, Basingstoke, RG21 4HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKAY, Thomas Owen, WING, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA CORPORATION LIMITED

AA CORPORATION LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AA CORPORATION LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03797747

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Level 3, Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

, Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
From: 24 June 1999To: 1 November 2024
Timeline

41 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Capital Update
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Sept 15
Director Joined
May 16
Director Left
May 16
Director Left
Jun 16
Loan Cleared
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Aug 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COX, James Edward

Active
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 01 Oct 2021

MACKAY, Thomas Owen

Active
Basing View, BasingstokeRG21 4HG
Born March 1975
Director
Appointed 15 Nov 2021

WING, Michael

Active
Basing View, BasingstokeRG21 4HG
Born April 1975
Director
Appointed 29 May 2024

CALDWELL, Lucy Elizabeth

Resigned
19 St Davids Drive, Englefield GreenTW20 0BA
Secretary
Appointed 23 Sept 1999
Resigned 11 Jul 2001

DAVIES, John

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 18 Sept 2007
Resigned 17 Aug 2012

FREE, Catherine Marie

Resigned
Fanum House, BasingstokeRG21 4EA
Secretary
Appointed 17 Apr 2018
Resigned 30 Jan 2019

GARRIHY, Anne

Resigned
38 Bunbury Way, EpsomKT17 4JP
Secretary
Appointed 23 Sept 1999
Resigned 11 Jul 2001

HARRISON, Maxine Louise

Resigned
28 Cumberland Road, RichmondTW9 3HQ
Secretary
Appointed 24 Jun 1999
Resigned 23 Sept 1999

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 31 Jul 2013
Resigned 22 Apr 2014

HOOSEN, Nadia

Resigned
Fanum House, BasingstokeRG21 4EA
Secretary
Appointed 30 Jan 2019
Resigned 31 May 2021

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Secretary
Appointed 08 Sept 2014
Resigned 17 Apr 2018

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 22 Apr 2014
Resigned 08 Sept 2014

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 17 Aug 2012
Resigned 31 Jul 2013

WOOLF, Paul Antony

Resigned
18 Fairfax Road, LondonW4 1EW
Secretary
Appointed 01 Jun 2005
Resigned 18 Sept 2007

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 11 Jul 2001
Resigned 30 Sept 2004

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 30 Sept 2004
Resigned 01 Jun 2005

BENTLEY, Phillip Keague

Resigned
Pembroke House, TwickenhamTW1 4TE
Born January 1959
Director
Appointed 14 Mar 2002
Resigned 30 Sept 2004

BLELLOCH, John Niall Henderson, Sir

Resigned
The Old Police Cottage, SherborneDT9 4QD
Born October 1930
Director
Appointed 24 Jun 1999
Resigned 23 Sept 1999

BOLAND, Andrew Kenneth

Resigned
Basing View, BasingstokeRG21 4EA
Born December 1969
Director
Appointed 01 Feb 2009
Resigned 19 Dec 2014

BREAKWELL, Simon John

Resigned
Basing View, BasingstokeRG21 4EA
Born February 1965
Director
Appointed 22 Nov 2017
Resigned 01 Aug 2019

CHINN, Trevor Edwin, Sir

Resigned
Marble Arch Tower, LondonW1H 7AJ
Born July 1935
Director
Appointed 30 Sept 2004
Resigned 18 Feb 2005

CLARE, Mark Sydney

Resigned
Barcombe 47 Copthorne Road, RickmansworthWD3 4AH
Born August 1957
Director
Appointed 23 Sept 1999
Resigned 30 Sept 2004

CLARKE, Martin Andrew, Dr

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1955
Director
Appointed 01 Jul 2015
Resigned 29 Apr 2019

DANGERFIELD, Kevin Jeremy

Resigned
Fanum House, BasingstokeRG21 4EA
Born January 1967
Director
Appointed 13 Feb 2020
Resigned 12 Nov 2021

DAWSON, Ian Grant

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1959
Director
Appointed 23 Sept 1999
Resigned 30 Sept 2004

GOODSELL, John Andrew

Resigned
1 Enbrook Park, FolkestoneCT20 3SE
Born January 1959
Director
Appointed 18 Sept 2007
Resigned 01 Oct 2013

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 18 Sept 2007
Resigned 01 Oct 2013

JANSEN, Christopher Trevor Peter

Resigned
Basing View, BasingstokeRG21 4EA
Born July 1970
Director
Appointed 06 Jan 2014
Resigned 31 Aug 2014

MACKENZIE, Robert David

Resigned
Basing View, BasingstokeRG21 4EA
Born December 1952
Director
Appointed 01 Jul 2015
Resigned 01 Aug 2017

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Born October 1969
Director
Appointed 01 Jul 2015
Resigned 17 Apr 2018

NEVILLE, Marianne

Resigned
Fanum House, BasingstokeRG21 4EA
Born September 1979
Director
Appointed 25 Jul 2019
Resigned 29 May 2024

NORMAN, Charles Edward

Resigned
Basing View, HantsRG21 4EA
Born October 1973
Director
Appointed 16 Dec 2014
Resigned 24 Aug 2017

PARKER, Timothy Charles

Resigned
Southwood East, FarnboroughGU14 0JW
Born June 1955
Director
Appointed 30 Sept 2004
Resigned 18 Sept 2007

PRITCHARD, Gillian Rosemary

Resigned
Fanum House, BasingstokeRG21 4EA
Born September 1975
Director
Appointed 30 Apr 2016
Resigned 01 Aug 2019

SCOTT, Robert James

Resigned
Basing View, BasingstokeRG21 4EA
Born September 1973
Director
Appointed 17 Sept 2014
Resigned 30 Apr 2016

Persons with significant control

1

Basing View, BasingstokeRG21 4HG

Nature of Control

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

Filing History

250

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Satisfy Charge Part
1 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Resolution
29 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Memorandum Articles
10 July 2013
MEM/ARTSMEM/ARTS
Resolution
10 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Legacy
3 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 July 2013
SH19Statement of Capital
Legacy
3 July 2013
CAP-SSCAP-SS
Resolution
3 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Resolution
19 June 2013
RESOLUTIONSResolutions
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
363aAnnual Return
Auditors Resignation Company
8 January 2008
AUDAUD
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)a155(6)a
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
155(6)a155(6)a
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
155(6)b155(6)b
Legacy
15 May 2007
155(6)b155(6)b
Legacy
15 May 2007
155(6)b155(6)b
Legacy
15 May 2007
155(6)b155(6)b
Legacy
15 May 2007
155(6)b155(6)b
Legacy
15 May 2007
155(6)b155(6)b
Legacy
15 May 2007
155(6)b155(6)b
Legacy
15 May 2007
155(6)b155(6)b
Legacy
15 May 2007
155(6)b155(6)b
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
155(6)b155(6)b
Legacy
17 March 2006
155(6)b155(6)b
Legacy
17 March 2006
155(6)b155(6)b
Legacy
17 March 2006
155(6)b155(6)b
Legacy
17 March 2006
155(6)b155(6)b
Legacy
17 March 2006
155(6)b155(6)b
Legacy
17 March 2006
155(6)b155(6)b
Legacy
17 March 2006
155(6)a155(6)a
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
287Change of Registered Office
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288cChange of Particulars
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
287Change of Registered Office
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)b155(6)b
Legacy
8 October 2004
155(6)a155(6)a
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 July 2002
288cChange of Particulars
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363aAnnual Return
Legacy
4 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
18 October 2001
288cChange of Particulars
Legacy
16 October 2001
244244
Legacy
14 September 2001
287Change of Registered Office
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
3 October 2000
244244
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
25 July 2000
363aAnnual Return
Legacy
16 April 2000
225Change of Accounting Reference Date
Statement Of Affairs
3 February 2000
SASA
Statement Of Affairs
3 February 2000
SASA
Legacy
3 February 2000
88(2)P88(2)P
Legacy
27 October 1999
88(2)R88(2)R
Legacy
27 October 1999
287Change of Registered Office
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
10 August 1999
MEM/ARTSMEM/ARTS
Resolution
10 August 1999
RESOLUTIONSResolutions
Incorporation Company
24 June 1999
NEWINCIncorporation