Background WavePink WaveYellow Wave

EBOOKERS LIMITED (03818962)

EBOOKERS LIMITED (03818962) is an active UK company. incorporated on 3 August 1999. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. EBOOKERS LIMITED has been registered for 26 years. Current directors include DZIELAK, Robert John, SOLIDAY, Lance Allen.

Company Number
03818962
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
DZIELAK, Robert John, SOLIDAY, Lance Allen
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBOOKERS LIMITED

EBOOKERS LIMITED is an active company incorporated on 3 August 1999 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. EBOOKERS LIMITED was registered 26 years ago.(SIC: 79110)

Status

active

Active since 26 years ago

Company No

03818962

LTD Company

Age

26 Years

Incorporated 3 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

EBOOKERS PLC
From: 30 November 2001To: 11 March 2005
EBOOKERS.COM PLC
From: 25 August 1999To: 30 November 2001
SHORNHOLD LIMITED
From: 3 August 1999To: 25 August 1999
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG England
From: 17 May 2016To: 11 April 2023
C/O Kemp Little Llp Floor 4, Cheapside House 138 Cheapside London EC2V 6BJ England
From: 21 April 2016To: 17 May 2016
5th Floor 140 Aldersgate Street London EC1A 4HY
From: 3 August 1999To: 21 April 2016
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jan 10
Funding Round
Dec 10
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 17
Director Left
Oct 23
Capital Update
Oct 24
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DZIELAK, Robert John

Active
Expedia Group Way West, Seattle98119
Born February 1971
Director
Appointed 19 Oct 2015

SOLIDAY, Lance Allen

Active
Expedia Group Way West, Seattle98119
Born July 1972
Director
Appointed 19 Oct 2015

AFSHAR, Natalie Elizabeth

Resigned
223 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 20 Oct 2006
Resigned 01 Jan 2011

BOCK, Eric John

Resigned
Penthouse 1, Hoboken07030
Secretary
Appointed 22 Aug 2006
Resigned 20 Oct 2006

HAWTHORNE, Jason

Resigned
5th Floor, LondonEC1A 4HY
Secretary
Appointed 01 Aug 2011
Resigned 19 Oct 2015

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 26 Aug 2005
Resigned 22 Aug 2006

O'BYRNE, Helen

Resigned
85 Plimsoll Road, LondonN4 2EB
Secretary
Appointed 25 Sept 2001
Resigned 28 Feb 2005

OSTROWSKI, Tadeusz Aleksander

Resigned
59 Harvest Road, EghamTW20 0QT
Secretary
Appointed 28 Feb 2005
Resigned 26 Aug 2005

TALWAR, Sanjiv, Dr

Resigned
8 Altior Court, LondonN6 5RJ
Secretary
Appointed 09 Aug 1999
Resigned 24 Mar 2000

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 28 Mar 2000
Resigned 20 Sept 2001

KEMP LITTLE LLP

Resigned
Cheapside, LondonEC2V 6BJ
Corporate secretary
Appointed 19 Oct 2015
Resigned 16 May 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Aug 1999
Resigned 09 Aug 1999

ADDISON SMITH, Nigel

Resigned
49 Fullerton Road, LondonSW18 1BU
Born May 1965
Director
Appointed 01 Jun 2002
Resigned 30 Jun 2004

BALI, Navneet

Resigned
52 Barclay Road, LondonSW6 1EH
Born January 1956
Director
Appointed 13 Jun 2000
Resigned 31 May 2002

BOCK, Eric John

Resigned
Penthouse 1, Hoboken07030
Born April 1965
Director
Appointed 20 Oct 2006
Resigned 25 Jul 2007

CAMERON DOE, Julie Mireille

Resigned
Flat 6 231 St John Street, LondonEC1V 4NG
Born October 1969
Director
Appointed 13 Oct 2006
Resigned 30 Jul 2009

CHOUDHRIE, Sudhir

Resigned
Flat 5, LondonSW1X 9RP
Born September 1949
Director
Appointed 21 Oct 1999
Resigned 28 Feb 2005

COCHRANE, Peter

Resigned
11 Forest Lane, IpswichIP5 3ST
Born July 1946
Director
Appointed 21 Oct 1999
Resigned 26 Jun 2003

CUSSAC, Guillaume Francios

Resigned
5th Floor, LondonEC1A 4HY
Born March 1970
Director
Appointed 04 Jan 2010
Resigned 31 Jul 2014

DEFINE, Robert Jonathan

Resigned
5th Floor, LondonEC1A 4HY
Born August 1974
Director
Appointed 20 May 2014
Resigned 20 May 2014

DHAMIJA, Dinesh

Resigned
5b Plateau De Frontenex, GenevaFOREIGN
Born March 1950
Director
Appointed 09 Aug 1999
Resigned 28 Feb 2005

DHAMIJA, Tani

Resigned
85 Carlisle Mansions, LondonSW1P 1HZ
Born March 1952
Director
Appointed 26 Oct 2001
Resigned 28 Feb 2005

DICKINSON, Sara Louise

Resigned
5th Floor, LondonEC1A 4HY
Born June 1968
Director
Appointed 30 Jul 2009
Resigned 31 Oct 2014

DONALDSON, John Stewart

Resigned
Westona House Rectory Lane, RutlandLE15 8HE
Born May 1949
Director
Appointed 24 Jul 2002
Resigned 28 Feb 2005

ERSKINE, Frances Josephine

Resigned
Expedia Group Way West, Seattle98119
Born April 1969
Director
Appointed 19 Oct 2015
Resigned 01 Nov 2023

GILL, David Alan

Resigned
Spindles St Marys Road, AltrinchamWA14 2PH
Born August 1957
Director
Appointed 07 Apr 2003
Resigned 28 Feb 2005

HEALY, Michael Joseph Anthony

Resigned
4a Essex Brae, EdinburghEH4 6LN
Born September 1960
Director
Appointed 01 Jun 2004
Resigned 28 Feb 2005

ITALIA, Dynshaw

Resigned
First Floor Flat, LondonNW3 6DH
Born July 1970
Director
Appointed 09 Aug 1999
Resigned 20 Sept 1999

JOSEPHS, Robert Alan

Resigned
60 Eyre Court, LondonNW8 9TV
Born November 1968
Director
Appointed 13 Oct 2006
Resigned 30 Jul 2009

LINEY, Peter Richard

Resigned
50 Alma Road, WindsorSL4 3HA
Born September 1959
Director
Appointed 18 Mar 2003
Resigned 16 Aug 2004

MARINELLI, Enrico

Resigned
Via Cimatori 5, ItalyFOREIGN
Born February 1953
Director
Appointed 21 Oct 1999
Resigned 06 Feb 2002

MEEHAN, Mark John

Resigned
Glen Moor Park, LangportTA10 9AU
Born July 1963
Director
Appointed 28 Feb 2005
Resigned 26 Aug 2005

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Born May 1967
Director
Appointed 15 Mar 2006
Resigned 22 Aug 2006

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Born May 1967
Director
Appointed 26 Aug 2005
Resigned 26 Aug 2005

NELSON, Michael

Resigned
4 Penates, EsherKT10 9UH
Born February 1967
Director
Appointed 16 Dec 2005
Resigned 03 Nov 2006

Persons with significant control

1

Orange Street, Wilmington19801

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

429

Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 October 2024
SH19Statement of Capital
Legacy
18 October 2024
SH20SH20
Legacy
18 October 2024
CAP-SSCAP-SS
Resolution
18 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
5 May 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 October 2015
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
28 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Auditors Resignation Company
29 August 2014
AUDAUD
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Resolution
7 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Statement Of Companys Objects
7 December 2010
CC04CC04
Legacy
2 November 2010
MG02MG02
Legacy
2 November 2010
MG02MG02
Legacy
2 November 2010
MG02MG02
Legacy
2 November 2010
MG02MG02
Legacy
2 November 2010
MG02MG02
Legacy
2 November 2010
MG02MG02
Legacy
2 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
14 July 2008
353353
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
353353
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
353353
Legacy
22 September 2006
287Change of Registered Office
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
353353
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
287Change of Registered Office
Legacy
6 October 2005
353353
Legacy
6 October 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Legacy
27 July 2005
244244
Legacy
17 March 2005
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
11 March 2005
CERT10CERT10
Re Registration Memorandum Articles
11 March 2005
MARMAR
Legacy
11 March 2005
5353
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
88(2)R88(2)R
Certificate Capital Reduction Issued Capital
28 February 2005
CERT15CERT15
Legacy
24 February 2005
OC425OC425
Legacy
2 February 2005
288cChange of Particulars
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
88(2)R88(2)R
Legacy
4 January 2005
88(2)R88(2)R
Legacy
4 January 2005
88(2)R88(2)R
Legacy
22 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
4 October 2004
363aAnnual Return
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
88(2)R88(2)R
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
88(2)R88(2)R
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
88(2)R88(2)R
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
88(2)R88(2)R
Legacy
23 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
25 May 2004
AAAnnual Accounts
Legacy
28 April 2004
88(2)R88(2)R
Legacy
23 March 2004
88(2)R88(2)R
Legacy
23 March 2004
88(2)R88(2)R
Legacy
16 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
9 March 2004
88(2)R88(2)R
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
88(2)R88(2)R
Legacy
12 February 2004
88(2)R88(2)R
Legacy
30 January 2004
88(2)R88(2)R
Legacy
25 January 2004
88(2)R88(2)R
Legacy
25 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
88(2)R88(2)R
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
88(2)R88(2)R
Legacy
10 November 2003
88(2)R88(2)R
Legacy
10 November 2003
88(2)R88(2)R
Legacy
10 November 2003
88(2)R88(2)R
Legacy
10 November 2003
88(2)R88(2)R
Legacy
26 October 2003
88(2)R88(2)R
Legacy
26 October 2003
88(2)R88(2)R
Legacy
15 October 2003
363aAnnual Return
Legacy
14 October 2003
88(2)R88(2)R
Legacy
14 October 2003
88(2)R88(2)R
Legacy
14 October 2003
88(2)R88(2)R
Legacy
14 October 2003
88(2)R88(2)R
Legacy
23 September 2003
88(2)R88(2)R
Legacy
23 September 2003
88(2)R88(2)R
Legacy
20 September 2003
88(2)R88(2)R
Legacy
20 September 2003
88(2)R88(2)R
Legacy
20 September 2003
88(2)R88(2)R
Legacy
20 September 2003
88(2)R88(2)R
Legacy
14 September 2003
88(2)R88(2)R
Legacy
14 September 2003
88(2)R88(2)R
Legacy
14 September 2003
88(2)R88(2)R
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
88(2)R88(2)R
Legacy
23 August 2003
88(2)R88(2)R
Legacy
23 August 2003
88(2)R88(2)R
Legacy
19 August 2003
88(2)R88(2)R
Legacy
19 August 2003
88(2)R88(2)R
Legacy
16 August 2003
88(2)R88(2)R
Legacy
16 August 2003
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
22 July 2003
88(2)R88(2)R
Legacy
22 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
19 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
88(2)R88(2)R
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
88(2)R88(2)R
Legacy
7 July 2003
88(2)R88(2)R
Legacy
28 June 2003
88(2)R88(2)R
Legacy
28 June 2003
88(2)R88(2)R
Legacy
28 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
7 June 2003
88(2)R88(2)R
Legacy
7 June 2003
88(2)R88(2)R
Legacy
7 June 2003
88(2)R88(2)R
Legacy
7 June 2003
88(2)R88(2)R
Legacy
30 May 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Accounts With Accounts Type Group
12 May 2003
AAAnnual Accounts
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
88(2)R88(2)R
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
88(2)R88(2)R
Statement Of Affairs
11 March 2003
SASA
Legacy
11 March 2003
88(2)R88(2)R
Legacy
11 March 2003
88(2)R88(2)R
Legacy
24 February 2003
88(2)R88(2)R
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
88(2)R88(2)R
Legacy
19 February 2003
123Notice of Increase in Nominal Capital
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
88(2)R88(2)R
Legacy
17 January 2003
88(2)R88(2)R
Legacy
17 January 2003
88(2)R88(2)R
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
88(2)R88(2)R
Legacy
8 January 2003
88(2)R88(2)R
Legacy
7 January 2003
88(2)R88(2)R
Legacy
31 December 2002
88(2)R88(2)R
Legacy
30 December 2002
88(2)R88(2)R
Legacy
30 December 2002
88(2)R88(2)R
Legacy
11 December 2002
88(2)R88(2)R
Legacy
10 December 2002
88(2)R88(2)R
Legacy
2 December 2002
88(2)R88(2)R
Legacy
27 November 2002
88(2)R88(2)R
Legacy
21 November 2002
88(2)R88(2)R
Legacy
12 November 2002
88(2)R88(2)R
Legacy
12 November 2002
88(2)R88(2)R
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Legacy
15 October 2002
88(2)R88(2)R
Resolution
2 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
88(2)R88(2)R
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
88(2)R88(2)R
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
88(2)R88(2)R
Legacy
18 October 2001
88(2)R88(2)R
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363aAnnual Return
Legacy
6 September 2001
363(353)363(353)
Legacy
6 September 2001
353a353a
Legacy
24 July 2001
88(2)R88(2)R
Legacy
23 July 2001
287Change of Registered Office
Legacy
14 June 2001
88(2)R88(2)R
Legacy
5 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 May 2001
AAAnnual Accounts
Statement Of Affairs
17 May 2001
SASA
Legacy
17 May 2001
88(2)R88(2)R
Legacy
1 May 2001
PROSPPROSP
Legacy
1 May 2001
PROSPPROSP
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
122122
Legacy
23 April 2001
88(2)R88(2)R
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
88(2)R88(2)R
Legacy
29 March 2001
88(2)R88(2)R
Legacy
6 March 2001
88(2)R88(2)R
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Statement Of Affairs
7 December 2000
SASA
Legacy
7 December 2000
88(2)R88(2)R
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363aAnnual Return
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
88(2)R88(2)R
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
88(2)R88(2)R
Legacy
19 May 2000
122122
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 April 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
25 November 1999
287Change of Registered Office
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
122122
Legacy
12 November 1999
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
21 October 1999
CERT5CERT5
Legacy
21 October 1999
43(3)e43(3)e
Accounts Balance Sheet
21 October 1999
BSBS
Auditors Statement
21 October 1999
AUDSAUDS
Auditors Report
21 October 1999
AUDRAUDR
Re Registration Memorandum Articles
21 October 1999
MARMAR
Legacy
21 October 1999
43(3)43(3)
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
20 August 1999
MEM/ARTSMEM/ARTS
Legacy
19 August 1999
287Change of Registered Office
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
17 August 1999
123Notice of Increase in Nominal Capital
Incorporation Company
3 August 1999
NEWINCIncorporation