Background WavePink WaveYellow Wave

THE FINE ART AUCTION GROUP LIMITED (03839469)

THE FINE ART AUCTION GROUP LIMITED (03839469) is an active UK company. incorporated on 10 September 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. THE FINE ART AUCTION GROUP LIMITED has been registered for 26 years. Current directors include MANZIE, Roderick.

Company Number
03839469
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
399 Strand, London, WC2R 0LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
MANZIE, Roderick
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINE ART AUCTION GROUP LIMITED

THE FINE ART AUCTION GROUP LIMITED is an active company incorporated on 10 September 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. THE FINE ART AUCTION GROUP LIMITED was registered 26 years ago.(SIC: 46190)

Status

active

Active since 26 years ago

Company No

03839469

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

IBRAX LIMITED
From: 26 October 1999To: 22 January 2002
LOGICCHANGE LIMITED
From: 10 September 1999To: 26 October 1999
Contact
Address

399 Strand London, WC2R 0LX,

Previous Addresses

11 Adelphi Terrace London WC2N 6BJ
From: 27 December 2012To: 24 November 2014
10a Mount Ephraim Tunbridge Wells Kent TN4 8AS
From: 10 September 1999To: 27 December 2012
Timeline

46 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Nov 11
Funding Round
Jun 12
Funding Round
Aug 12
Funding Round
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Left
Nov 13
Loan Secured
Oct 14
Director Left
May 15
Loan Cleared
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Apr 22
Loan Secured
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
4
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MANZIE, Roderick

Active
Strand, LondonWC2R 0LX
Born January 1964
Director
Appointed 28 Mar 2024

BRAXTON, James William

Resigned
Salehurst Park Farm, RobertsbridgeTN32 5NG
Secretary
Appointed 08 Nov 1999
Resigned 10 Oct 2000

FITZPATRICK, Kevin

Resigned
Strand, LondonWC2R 0LX
Secretary
Appointed 15 Nov 2021
Resigned 31 Mar 2024

FLOYD, Peter John Laurence

Resigned
Strand, LondonWC2R 0LX
Secretary
Appointed 08 Nov 1999
Resigned 26 Feb 2016

GEE, Anthony Michael

Resigned
Strand, LondonWC2R 0LX
Secretary
Appointed 02 Nov 2020
Resigned 15 Nov 2021

LANCASTER, Michael Richard

Resigned
152 Free Trade Wharf, LondonE1 9EU
Secretary
Appointed 29 Sept 1999
Resigned 08 Nov 1999

PURKIS, Richard

Resigned
Strand, LondonWC2R 0LX
Secretary
Appointed 01 Mar 2016
Resigned 02 Nov 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 1999
Resigned 29 Sept 1999

ALLEN, Jasper Hugh John

Resigned
House, WantageOX12 9QR
Born September 1951
Director
Appointed 18 Dec 2012
Resigned 21 Nov 2013

BAILEY, George Henry Selborne

Resigned
Strand, LondonWC2R 0LX
Born August 1953
Director
Appointed 18 Sept 2015
Resigned 30 Mar 2017

BAKER, Ronald Allwynne

Resigned
71a Chesilton Road, LondonSW6 5AA
Born December 1951
Director
Appointed 04 Feb 2005
Resigned 30 Oct 2007

BARTHAUD, Paul Alexander

Resigned
41 Upfield, CroydonCR0 5DR
Born March 1956
Director
Appointed 02 Jul 2009
Resigned 18 Dec 2012

BARTHAUD, Paul Alexander

Resigned
41 Upfield, CroydonCR0 5DR
Born March 1956
Director
Appointed 19 Dec 2005
Resigned 12 Jun 2009

BLINDHEIM, Martin

Resigned
11 Dudley Road, LondonNW6 6JX
Born March 1969
Director
Appointed 10 Mar 2003
Resigned 18 Dec 2012

BRAXTON, James William

Resigned
Salehurst Park Farm, RobertsbridgeTN32 5NG
Born August 1963
Director
Appointed 08 Nov 1999
Resigned 25 Apr 2006

CAIRNDUFF, Bruce

Resigned
11 Wetherby Mews, LondonSW5 0JG
Born July 1968
Director
Appointed 31 Oct 2003
Resigned 25 Apr 2006

ELLIOTT SHIRCORE, Graham

Resigned
Strand, LondonWC2R 0LX
Born October 1981
Director
Appointed 02 Nov 2020
Resigned 01 Jan 2023

EWING, Nicholas Ian Hamilton

Resigned
35 Castle Road, BristolBS21 7DA
Born June 1954
Director
Appointed 30 Apr 2003
Resigned 25 Apr 2006

FEARN, Bruce Victor

Resigned
The Manor House, LincolnNG34 0TV
Born January 1939
Director
Appointed 24 Nov 2004
Resigned 30 Oct 2007

FITZPATRICK, Kevin

Resigned
Strand, LondonWC2R 0LX
Born May 1962
Director
Appointed 15 Nov 2021
Resigned 31 Mar 2024

FLOYD, Peter John Laurence

Resigned
Strand, LondonWC2R 0LX
Born June 1956
Director
Appointed 18 Dec 2012
Resigned 26 Feb 2016

FLOYD, Peter John Laurence

Resigned
Hadlow Road, TonbridgeTN9 1QD
Born June 1956
Director
Appointed 08 Nov 1999
Resigned 02 Jul 2009

GEE, Anthony Michael

Resigned
Strand, LondonWC2R 0LX
Born April 1969
Director
Appointed 23 Sept 2015
Resigned 15 Nov 2021

GOLDBART, Ian Gregory

Resigned
Church Mount, LondonN2 0RW
Born April 1963
Director
Appointed 18 Dec 2012
Resigned 11 May 2015

HANAOKA, Takaaki

Resigned
6 Beverley Close, EpsomKT17 3HB
Born January 1947
Director
Appointed 14 Oct 2004
Resigned 30 Oct 2007

HARVEY, James William

Resigned
Strand, LondonWC2R 0LX
Born October 1970
Director
Appointed 29 Feb 2016
Resigned 30 Mar 2017

IKEBA, Taro

Resigned
14 Park Road, WokingGU22 7BW
Born November 1966
Director
Appointed 20 Nov 2001
Resigned 10 Mar 2003

IWAHASHI, Shigeki

Resigned
Hiroo Towers 1051, Minato-Ku106
Born April 1951
Director
Appointed 16 Nov 2001
Resigned 14 Oct 2004

LANCASTER, Michael Richard

Resigned
152 Free Trade Wharf, LondonE1 9EU
Born December 1975
Director
Appointed 29 Sept 1999
Resigned 08 Nov 1999

LIDDIARD, Richard Simon William

Resigned
Brae House Tubbs Lane, NewburyRG20 9PZ
Born January 1955
Director
Appointed 31 Oct 2003
Resigned 25 Apr 2006

LUDWIG, Stephan Carl Eduard

Resigned
Poston House, HerefordHR2 0RJ
Born August 1965
Director
Appointed 08 Nov 1999
Resigned 17 Sept 2015

LUETCHENS, Shawn

Resigned
Park Place, LondonSW1A 1LP
Born August 1966
Director
Appointed 20 Apr 2011
Resigned 18 Dec 2012

MADLEY, Richard

Resigned
Littlehouse, ChippenhamSN14 7DF
Born April 1957
Director
Appointed 14 Jan 2005
Resigned 25 Apr 2006

NAISH, Richard David Charles

Resigned
67a Oakmead Road, LondonSW12 9SH
Born October 1972
Director
Appointed 29 Sept 1999
Resigned 08 Nov 1999

PICKFORD, Tom

Resigned
Strand, LondonWC2R 0LX
Born November 1976
Director
Appointed 01 Jan 2023
Resigned 07 Jan 2023

Persons with significant control

2

Trafalgar Court Les Banques, GuernseyGY1 3LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2023
Strand, LondonWC2R 0LX

Nature of Control

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

Filing History

244

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Auditors Resignation Company
3 May 2016
AUDAUD
Auditors Resignation Company
29 April 2016
AUDAUD
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Part
12 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Resolution
26 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Miscellaneous
22 January 2014
MISCMISC
Change Account Reference Date Company Previous Extended
8 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Memorandum Articles
24 May 2012
MEM/ARTSMEM/ARTS
Resolution
24 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Legacy
19 November 2007
88(2)R88(2)R
Legacy
12 November 2007
122122
Legacy
12 November 2007
88(2)R88(2)R
Legacy
12 November 2007
123Notice of Increase in Nominal Capital
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Auditors Resignation Company
21 February 2006
AUDAUD
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Auditors Resignation Company
6 July 2005
AUDAUD
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Statement Of Affairs
21 March 2005
SASA
Legacy
21 March 2005
88(2)R88(2)R
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
88(2)R88(2)R
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
122122
Legacy
16 March 2005
123Notice of Increase in Nominal Capital
Legacy
2 March 2005
123Notice of Increase in Nominal Capital
Legacy
2 March 2005
123Notice of Increase in Nominal Capital
Legacy
14 February 2005
288aAppointment of Director or Secretary
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
88(2)R88(2)R
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
88(2)R88(2)R
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
20 June 2003
SASA
Legacy
20 June 2003
88(2)R88(2)R
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
7 May 2003
MEM/ARTSMEM/ARTS
Legacy
7 May 2003
123Notice of Increase in Nominal Capital
Resolution
7 May 2003
RESOLUTIONSResolutions
Resolution
7 May 2003
RESOLUTIONSResolutions
Resolution
7 May 2003
RESOLUTIONSResolutions
Resolution
7 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2002
288aAppointment of Director or Secretary
Statement Of Affairs
10 January 2002
SASA
Legacy
10 January 2002
88(2)R88(2)R
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
88(2)R88(2)R
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
123Notice of Increase in Nominal Capital
Legacy
23 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2001
AAAnnual Accounts
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
88(2)R88(2)R
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
88(2)R88(2)R
Resolution
5 December 1999
RESOLUTIONSResolutions
Resolution
5 December 1999
RESOLUTIONSResolutions
Legacy
5 December 1999
88(2)R88(2)R
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
26 October 1999
287Change of Registered Office
Certificate Change Of Name Company
25 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1999
123Notice of Increase in Nominal Capital
Legacy
18 October 1999
225Change of Accounting Reference Date
Legacy
8 October 1999
287Change of Registered Office
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Incorporation Company
10 September 1999
NEWINCIncorporation