Background WavePink WaveYellow Wave

CITIZENS ADVICE LANCASHIRE WEST (03835274)

CITIZENS ADVICE LANCASHIRE WEST (03835274) is an active UK company. incorporated on 2 September 1999. with registered office in Lancashire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. CITIZENS ADVICE LANCASHIRE WEST has been registered for 26 years. Current directors include CASH, Claire, CROMPTON, John Michael, DARLING, Patricia Marie and 6 others.

Company Number
03835274
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 1999
Age
26 years
Address
35-39 Market Street, Lancashire, PR7 2SW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CASH, Claire, CROMPTON, John Michael, DARLING, Patricia Marie, FRANCE, Gordon, Councillor, HOLDEN, Nigel Ralph, MINTO, Kenneth John, ROBINSON, Graham Andrew, SAGE, Robert Keith, WILLIAMS, Paul David
SIC Codes
94990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE LANCASHIRE WEST

CITIZENS ADVICE LANCASHIRE WEST is an active company incorporated on 2 September 1999 with the registered office located in Lancashire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. CITIZENS ADVICE LANCASHIRE WEST was registered 26 years ago.(SIC: 94990, 96090)

Status

active

Active since 26 years ago

Company No

03835274

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 2 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CITIZENS ADVICE LANCASHIRE
From: 23 August 2018To: 24 August 2020
LANCASHIRE WEST CITIZENS ADVICE BUREAUX
From: 15 May 2012To: 23 August 2018
CHORLEY,SOUTH RIBBLE AND DISTRICTS CITIZENS ADVICE BUREAU
From: 27 February 2001To: 15 May 2012
CHORLEY AND DISTRICT CITIZENS ADVICE BUREAU
From: 2 September 1999To: 27 February 2001
CHORLEY,SOUTH RIBBLE AND DISTRICTS CITIZENS ADVICE BUREAUX
From: 2 September 1999To: 27 February 2001
Contact
Address

35-39 Market Street Chorley Lancashire, PR7 2SW,

Timeline

53 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Feb 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Aug 17
Director Left
May 18
Director Joined
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Left
Sept 21
Director Joined
Jul 22
Director Left
Dec 22
Director Left
May 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GRADWELL, Diane

Active
Skitham Lane, PrestonPR3 6BD
Secretary
Appointed 11 Jul 2002

CASH, Claire

Active
35-39 Market Street, ChorleyPR7 2SW
Born June 1985
Director
Appointed 20 Jun 2025

CROMPTON, John Michael

Active
29 Dunrobin Drive, ChorleyPR7 6NE
Born September 1958
Director
Appointed 04 Jul 2000

DARLING, Patricia Marie

Active
Blue Stone Lane, OrmskirkL40 2RJ
Born May 1951
Director
Appointed 02 Sept 1999

FRANCE, Gordon, Councillor

Active
Larch Drive, Near ChorleyPR6 8QN
Born April 1953
Director
Appointed 14 Jan 2015

HOLDEN, Nigel Ralph

Active
35-39 Market Street, ChorleyPR7 2SW
Born April 1960
Director
Appointed 20 Jun 2025

MINTO, Kenneth John

Active
24 Mains Lane, Poulton-Le-FyldeFY6 7LF
Born May 1955
Director
Appointed 20 Jun 2025

ROBINSON, Graham Andrew

Active
35-39 Market Street, LancashirePR7 2SW
Born November 1962
Director
Appointed 20 Sept 2023

SAGE, Robert Keith

Active
26 Church Walk, ChorleyPR7 6HL
Born October 1944
Director
Appointed 04 Jul 2000

WILLIAMS, Paul David

Active
35-39 Market Street, LancashirePR7 2SW
Born March 1966
Director
Appointed 20 Sept 2023

ASPINALL, Ben James

Resigned
62 Charles Street, AccringtonBB5 5PS
Secretary
Appointed 02 Sept 1999
Resigned 11 Jul 2002

ALLAM, Maksoom

Resigned
86 Carleton Road, ChorleyPR6 8UB
Born July 1948
Director
Appointed 16 May 2000
Resigned 07 Dec 2000

ALTY, Jacqueline Lesley

Resigned
35-39 Market Street, LancashirePR7 2SW
Born May 1960
Director
Appointed 20 Sept 2023
Resigned 08 May 2025

BAILEY, Susan Alison

Resigned
Brandreth Drive, WiganWN8 7HD
Born September 1964
Director
Appointed 23 Jul 2014
Resigned 17 Aug 2015

BALDOCK, John Thomas

Resigned
78 Towngate, LeylandPR25 2LR
Born September 1952
Director
Appointed 26 Sept 2012
Resigned 23 Jul 2014

CARTRIDGE, Peter Gordon

Resigned
Sanderling Drive, PoultonFY6 9FF
Born November 1980
Director
Appointed 17 Jul 2018
Resigned 31 May 2019

COLLINS, Philip

Resigned
10 Gib Lane, PrestonPR5 0RU
Born September 1952
Director
Appointed 02 Sept 1999
Resigned 21 Oct 1999

COOMBES, Melville

Resigned
130 Preston Road, ChorleyPR6 7AU
Born June 1930
Director
Appointed 10 Jul 2003
Resigned 12 Sept 2006

COOMBES, Melville

Resigned
130 Preston Road, ChorleyPR6 7AU
Born June 1930
Director
Appointed 04 Jul 2000
Resigned 11 Jul 2002

COOPE, Roberta Lorna

Resigned
11 Spinney Close, ChorleyPR6 7PW
Born January 1933
Director
Appointed 02 Sept 1999
Resigned 10 Jul 2003

CROW, Matthew William

Resigned
Pear Tree Avenue, ChorleyPR7 4NL
Born January 1991
Director
Appointed 16 May 2013
Resigned 13 Jan 2015

DEVINE, Terry, Councillor

Resigned
Castlehey, SkelmersdaleWN8 9DU
Born December 1966
Director
Appointed 17 Aug 2015
Resigned 26 Jul 2017

EGAN, Patrick Laurence

Resigned
35-39 Market Street, LancashirePR7 2SW
Born July 1957
Director
Appointed 03 Dec 2019
Resigned 23 May 2024

ELLISON, Paul

Resigned
Wembley Road, Thornton-CleveleysFY5 4JN
Born May 1977
Director
Appointed 16 Jul 2019
Resigned 07 Mar 2025

EVANS, Catherine Elizabeth

Resigned
25 Sheep Hill Lane, PrestonPR4 4ZN
Born February 1948
Director
Appointed 11 Jul 2002
Resigned 10 Jul 2003

EVANS, William, Councillor

Resigned
28 Leadale Road, PrestonPR5 1QQ
Born August 1959
Director
Appointed 04 Jul 2000
Resigned 15 May 2007

FARNWORTH, Matthew Thomas

Resigned
Forest Drive, BoltonBL5 3DH
Born June 1992
Director
Appointed 03 Sept 2025
Resigned 24 Nov 2025

FENN, Stephen John

Resigned
84 Carr Meadow, PrestonPR5 8HS
Born December 1954
Director
Appointed 12 Jul 2002
Resigned 15 Jul 2004

FLANAGAN, Sybil Gwendolen

Resigned
12 Crown Street, ChorleyPR7 1DX
Born June 1925
Director
Appointed 04 Jul 2000
Resigned 10 Jul 2003

FLANNERY, James Michael

Resigned
Kew Gardens, PenworthamPR1 0DR
Born April 1967
Director
Appointed 16 Jul 2019
Resigned 21 Jul 2023

GAGEN, Yvonne, Councillor

Resigned
Newbury Road, SkelmersdaleWN8 6QJ
Born June 1959
Director
Appointed 18 Jul 2022
Resigned 30 Jun 2024

GORE, Howard William, Councillor

Resigned
24 Stone Croft, PrestonPR1 9EX
Born May 1966
Director
Appointed 05 Sept 2001
Resigned 10 Jul 2003

HARDWICK, John Frederick

Resigned
Anderton House, MawdsleyL40 3SP
Born December 1952
Director
Appointed 02 Sept 1999
Resigned 07 Dec 2000

HARRISON, Anthony Ernest

Resigned
29 Wellfield Road, PrestonPR5 5LQ
Born November 1946
Director
Appointed 10 Jul 2003
Resigned 14 May 2023

HAUGHTON, Patricia, Councillor

Resigned
57 Melrose Way, ChorleyPR7 3HA
Born August 1939
Director
Appointed 15 Jun 2006
Resigned 16 May 2011
Fundings
Financials
Latest Activities

Filing History

211

Resolution
19 January 2026
RESOLUTIONSResolutions
Memorandum Articles
19 January 2026
MAMA
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Memorandum Articles
4 December 2025
MAMA
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Memorandum Articles
29 August 2024
MAMA
Resolution
29 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Resolution
24 August 2020
RESOLUTIONSResolutions
Change Of Name Exemption
24 August 2020
NE01NE01
Resolution
15 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Resolution
23 August 2018
RESOLUTIONSResolutions
Miscellaneous
23 August 2018
MISCMISC
Resolution
6 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 August 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2012
CC04CC04
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 May 2012
MISCMISC
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Legacy
27 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Memorandum Articles
23 May 2008
MEM/ARTSMEM/ARTS
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288cChange of Particulars
Legacy
1 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
17 July 2001
MEM/ARTSMEM/ARTS
Resolution
17 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Incorporation Company
2 September 1999
NEWINCIncorporation