Background WavePink WaveYellow Wave

MENZIES DISTRIBUTION SOLUTIONS LIMITED (03805401)

MENZIES DISTRIBUTION SOLUTIONS LIMITED (03805401) is an active UK company. incorporated on 7 July 1999. with registered office in Droitwich. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. MENZIES DISTRIBUTION SOLUTIONS LIMITED has been registered for 26 years. Current directors include DAVIES, Matthew Stuart, JONES, Dean, MORSON, Richard James.

Company Number
03805401
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
Unit 301 Pointon Way, Droitwich, WR9 0LW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DAVIES, Matthew Stuart, JONES, Dean, MORSON, Richard James
SIC Codes
49410, 52103, 52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES DISTRIBUTION SOLUTIONS LIMITED

MENZIES DISTRIBUTION SOLUTIONS LIMITED is an active company incorporated on 7 July 1999 with the registered office located in Droitwich. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. MENZIES DISTRIBUTION SOLUTIONS LIMITED was registered 26 years ago.(SIC: 49410, 52103, 52219)

Status

active

Active since 26 years ago

Company No

03805401

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIBBY DISTRIBUTION LIMITED
From: 2 January 2001To: 14 January 2021
NEWBIBCO III LIMITED
From: 7 July 1999To: 2 January 2001
Contact
Address

Unit 301 Pointon Way Hampton Lovett Droitwich, WR9 0LW,

Previous Addresses

Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG United Kingdom
From: 17 December 2020To: 17 October 2024
3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
From: 2 December 2019To: 17 December 2020
105 Duke Street Liverpool Merseyside L1 5JQ
From: 7 July 1999To: 2 December 2019
Timeline

62 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 10
Director Left
Jan 10
Director Left
Oct 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Jul 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Secured
Aug 22
Loan Secured
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Apr 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Matthew Stuart

Active
Pointon Way, DroitwichWR9 0LW
Born April 1980
Director
Appointed 09 Jan 2025

JONES, Dean

Active
Pointon Way, DroitwichWR9 0LW
Born May 1967
Director
Appointed 14 Oct 2024

MORSON, Richard James

Active
Pointon Way, DroitwichWR9 0LW
Born June 1975
Director
Appointed 14 Oct 2024

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Resigned
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 15 Sept 2006
Resigned 11 Dec 2020

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Resigned
105 Duke Street, LiverpoolL1 5JQ
Corporate secretary
Appointed 07 Jul 1999
Resigned 15 Sept 2006

BARKER, Jacqueline

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born November 1962
Director
Appointed 12 Sept 2016
Resigned 11 Dec 2020

BIBBY, Michael James

Resigned
Duke Street, LiverpoolL1 5JQ
Born August 1963
Director
Appointed 31 Jan 2018
Resigned 09 May 2018

BIBBY, Michael James

Resigned
Duke Street, LiverpoolL1 5JQ
Born August 1963
Director
Appointed 17 Sept 2001
Resigned 22 Feb 2013

BROWN, Michael Peter

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born July 1956
Director
Appointed 01 Jan 2015
Resigned 31 Jan 2018

BYRNE, Paul Anthony

Resigned
Duke Street, LiverpoolL1 5JQ
Born July 1971
Director
Appointed 01 Mar 2008
Resigned 01 Jan 2014

CLARKSON, Peter James

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1978
Director
Appointed 03 Jan 2019
Resigned 11 Dec 2020

CRESSWELL, John Harold

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1961
Director
Appointed 09 May 2018
Resigned 11 Dec 2020

CULLINGFORD, Paul Andrew

Resigned
Duke Street, LiverpoolL1 5JQ
Born May 1961
Director
Appointed 07 Jul 1999
Resigned 30 Jun 2015

DE PENCIER, Theodore Henry John

Resigned
Aysgarth House 9 Moreton Avenue, HarpendenAL5 2EU
Born February 1952
Director
Appointed 07 Jul 1999
Resigned 29 Jun 2007

EYRE, Duncan Ashley

Resigned
Duke Street, LiverpoolL1 5JQ
Born December 1971
Director
Appointed 01 Jan 2014
Resigned 08 Aug 2018

HAWORTH, David John

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1965
Director
Appointed 03 Jan 2019
Resigned 01 Jul 2020

HAYMER, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born May 1959
Director
Appointed 01 Jan 2015
Resigned 04 May 2016

HAYMER, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born May 1959
Director
Appointed 17 Sept 2001
Resigned 22 Feb 2013

HECHT, Oliever

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born February 1964
Director
Appointed 19 Dec 2014
Resigned 30 Oct 2015

HOWARD, Martin Stewart

Resigned
18 Pepper Street, WarringtonWA4 4RU
Born April 1949
Director
Appointed 30 May 2001
Resigned 11 Jan 2007

KAVANAGH, Paul

Resigned
Duke Street, LiverpoolL1 5JQ
Born September 1961
Director
Appointed 01 Aug 2012
Resigned 31 Dec 2014

LEWIS, Jonathan Gareth

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born June 1973
Director
Appointed 01 Sept 2019
Resigned 11 Dec 2020

LYONS, Mark Joseph

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born October 1962
Director
Appointed 04 Sept 2018
Resigned 01 Sept 2019

LYONS, Mark Joseph

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born October 1962
Director
Appointed 04 May 2016
Resigned 12 Sept 2016

MCCOURT, Paul Raymond Patrick

Resigned
Twelvetrees Business Park, LondonE3 3JG
Born February 1975
Director
Appointed 11 Dec 2020
Resigned 09 Jan 2025

MICHAEL, Gregory John

Resigned
2 Redheughs Rigg, EdinburghEH12 9DQ
Born December 1967
Director
Appointed 11 Dec 2020
Resigned 09 Jan 2025

MOHAN, Anthony Joseph

Resigned
8 Eaves Brow Road, CroftWA3 7LF
Born February 1954
Director
Appointed 01 Jul 2007
Resigned 21 Jan 2010

MORSON, Richard James

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born June 1975
Director
Appointed 02 Jul 2012
Resigned 11 Dec 2020

O'KEEFE, Peter Joseph

Resigned
Silverwood Booth Bed Lane, KnutsfordWA16 9NA
Born October 1940
Director
Appointed 01 Sept 2002
Resigned 31 Dec 2004

OSBORNE, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born November 1969
Director
Appointed 03 Mar 2015
Resigned 31 Mar 2019

PATERSON, Alan John

Resigned
4 The Crescent, MenstonLS29 6DR
Born July 1955
Director
Appointed 01 Jan 2005
Resigned 31 Oct 2011

POTTER, Steven

Resigned
Isis Close, OxfordOX1 4XX
Born September 1968
Director
Appointed 01 Jan 2005
Resigned 01 Feb 2010

SPEAK, Iain Alexander

Resigned
Duke Street, LiverpoolL1 5JQ
Born September 1958
Director
Appointed 07 Jul 1999
Resigned 31 Dec 2014

SUDDES, Christopher David

Resigned
25 Saint Marys Lane, SheffieldS35 9YE
Born January 1962
Director
Appointed 07 Jul 1999
Resigned 30 Jun 2002

TULLETT, Nigel Leonard Douglas

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born May 1966
Director
Appointed 01 Feb 2017
Resigned 20 Jun 2019

Persons with significant control

1

Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Memorandum Articles
2 August 2022
MAMA
Resolution
2 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 January 2021
RESOLUTIONSResolutions
Resolution
7 January 2021
RESOLUTIONSResolutions
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Statement Of Companys Objects
7 January 2021
CC04CC04
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
4 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
1 July 2005
288cChange of Particulars
Legacy
1 June 2005
363aAnnual Return
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 2003
AUDAUD
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Auditors Resignation Company
15 July 2003
AUDAUD
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
225Change of Accounting Reference Date
Incorporation Company
7 July 1999
NEWINCIncorporation