Background WavePink WaveYellow Wave

GE MONEY SERVICING LIMITED (03859120)

GE MONEY SERVICING LIMITED (03859120) is an active UK company. incorporated on 11 October 1999. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GE MONEY SERVICING LIMITED has been registered for 26 years. Current directors include BIRCHALL, Daniel Mark, BUDGE, Andrew Thomas Peter.

Company Number
03859120
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRCHALL, Daniel Mark, BUDGE, Andrew Thomas Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE MONEY SERVICING LIMITED

GE MONEY SERVICING LIMITED is an active company incorporated on 11 October 1999 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GE MONEY SERVICING LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03859120

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

IGROUP SERVICING LIMITED
From: 10 December 1999To: 3 October 2005
FIRSTLINE SERVICING LIMITED
From: 11 October 1999To: 10 December 1999
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Building 2 Marlins Meadow Watford WD18 8YA United Kingdom
From: 2 September 2019To: 23 September 2025
PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom
From: 23 August 2016To: 2 September 2019
Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF
From: 11 October 1999To: 23 August 2016
Timeline

53 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Capital Update
Dec 09
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Capital Update
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 13
Capital Update
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Capital Update
Dec 13
Director Joined
May 14
Director Left
Sept 15
Funding Round
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jul 20
Capital Update
Dec 20
Capital Update
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Joined
Jul 24
Director Left
Jul 24
8
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 26 Jul 2018

BIRCHALL, Daniel Mark

Active
Marlins Meadow, WatfordWD18 8YA
Born December 1983
Director
Appointed 24 Mar 2020

BUDGE, Andrew Thomas Peter

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1973
Director
Appointed 31 Jul 2024

PEERMOHAMED, Zahra

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 01 Mar 2018
Resigned 19 Jul 2018

SHAH, Kalpna

Resigned
Building 4, WatfordWD18 1YY
Secretary
Appointed 10 Jul 2015
Resigned 28 Feb 2018

SHAH, Kalpna

Resigned
18 Vicarage Road, WatfordWD18 0EH
Secretary
Appointed 20 Dec 2000
Resigned 11 Nov 2004

FN SECRETARY LIMITED

Resigned
Hatters Lane, WatfordWD18 8YF
Corporate secretary
Appointed 11 Nov 2004
Resigned 10 Jul 2015

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 11 Oct 1999
Resigned 20 Dec 2000

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 01 Feb 2000
Resigned 12 Jun 2001

BELLORA, Michael Richard

Resigned
Russet House, Gerrards CrossSL9 8LL
Born April 1966
Director
Appointed 26 May 2004
Resigned 05 Oct 2007

BERRY, Duncan Gee

Resigned
Hatters Lane, WatfordWD18 8YF
Born December 1968
Director
Appointed 11 Aug 2006
Resigned 09 Sept 2013

BIRD, Richard William

Resigned
Building 4, WatfordWD18 1YY
Born March 1971
Director
Appointed 14 Jun 2016
Resigned 29 Sept 2017

BOAKES, Jeremy Edward

Resigned
41 Sherrards Park Road, Welwyn Garden CityAL8 7LD
Born February 1965
Director
Appointed 18 Feb 2004
Resigned 28 Jan 2005

BRENNAN, Peter

Resigned
10 Ardross Avenue, NorthwoodHA6 3DS
Born July 1966
Director
Appointed 12 Sept 2002
Resigned 26 May 2004

CARSON, David Richard

Resigned
26 Loynells Road, BirminghamB45 9NP
Born April 1971
Director
Appointed 03 Oct 2005
Resigned 15 Sept 2006

COLLINS, Christopher John

Resigned
Birchtree House, Farnham CommonSL2 3EJ
Born January 1951
Director
Appointed 11 Aug 2006
Resigned 10 Aug 2008

CRICHTON, Susan Elizabeth

Resigned
The Pheasantries, CheshamHP5 3QR
Born March 1958
Director
Appointed 10 Oct 2001
Resigned 26 Feb 2002

DE RIDDER, Kimon Celicourt Macris, Dr

Resigned
Hatters Lane, WatfordWD18 8YF
Born March 1973
Director
Appointed 23 Feb 2012
Resigned 22 Jul 2013

DEANE JOHNS, Simon Joshua

Resigned
61 Stanlake Road, LondonW12 7HG
Born September 1965
Director
Appointed 26 Feb 2002
Resigned 31 Jan 2004

DLUTOWSKI, Joseph Arthur

Resigned
13127 Silver Fox Lane, Palm Beach Gardens
Born July 1964
Director
Appointed 01 Feb 2000
Resigned 15 Feb 2002

DONTSCHUK, Paul

Resigned
Tilleul 2 Appleton Close, Little ChalfontHP7 9QQ
Born May 1966
Director
Appointed 11 Aug 2006
Resigned 28 Sept 2007

EVANS, Kellie Victoria

Resigned
Hatters Lane, WatfordWD18 8YF
Born December 1971
Director
Appointed 23 Feb 2012
Resigned 29 Oct 2012

FERGUSON, Ian George

Resigned
Hatters Lane, WatfordWD18 8YF
Born March 1960
Director
Appointed 15 Sept 2008
Resigned 22 Feb 2012

FLYNN, William John

Resigned
Hatters Lane, WatfordWD18 8YF
Born September 1968
Director
Appointed 19 Jul 2007
Resigned 30 Jun 2010

GARDEN, Robert James

Resigned
Hatters Lane, WatfordWD18 8YF
Born May 1967
Director
Appointed 30 Jun 2010
Resigned 29 Oct 2012

GELDARD, Norris Andrew

Resigned
Century Way, Thorpe Park Business Park, LeedsLS15 8ZA
Born May 1965
Director
Appointed 19 Mar 2021
Resigned 09 Apr 2021

GIGANTIELLO, Giacomo

Resigned
Flat 2 Ground Floor, LondonW1H 2LN
Born February 1971
Director
Appointed 11 Aug 2006
Resigned 22 Feb 2008

GIRLING, Paul Stewart

Resigned
Marlins Meadow, WatfordWD18 8YA
Born October 1978
Director
Appointed 24 Mar 2020
Resigned 31 Jul 2024

GREENWAY, Anthony William

Resigned
Building 4, WatfordWD18 1YY
Born January 1975
Director
Appointed 18 Sept 2017
Resigned 06 Sept 2018

GUNNIGLE, Clodagh

Resigned
Hatters Lane, WatfordWD18 8YF
Born August 1974
Director
Appointed 21 May 2009
Resigned 31 May 2012

HARRIS, Jeffrey

Resigned
9 Northaw Place, NorthawEN6 4NQ
Born March 1959
Director
Appointed 26 May 2004
Resigned 16 Nov 2005

HARVEY, David

Resigned
Hatters Lane, WatfordWD18 8YF
Born January 1963
Director
Appointed 25 Mar 2004
Resigned 29 Oct 2012

HEESE, Bruno

Resigned
Hatters Lane, WatfordWD18 8YF
Born August 1970
Director
Appointed 11 Aug 2006
Resigned 29 Jan 2010

HUNKIN, Ricky David

Resigned
2 Hockeridge View, BerkhamstedHP4 3NB
Born March 1962
Director
Appointed 11 Aug 2006
Resigned 23 Jul 2008

JOHAR, Mandeep Singh

Resigned
Hatters Lane, WatfordWD18 8YF
Born June 1971
Director
Appointed 20 Dec 2007
Resigned 01 Aug 2011

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

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

291

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
1 October 2025
RP04PSC02RP04PSC02
Change To A Person With Significant Control Without Name Date
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 February 2021
SH19Statement of Capital
Resolution
22 February 2021
RESOLUTIONSResolutions
Legacy
22 February 2021
SH20SH20
Legacy
22 February 2021
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
10 December 2020
SH19Statement of Capital
Resolution
10 December 2020
RESOLUTIONSResolutions
Legacy
10 December 2020
SH20SH20
Legacy
10 December 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 July 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 July 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
31 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Change Sail Address Company With New Address
1 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Miscellaneous
2 October 2014
MISCMISC
Miscellaneous
23 September 2014
MISCMISC
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Legacy
6 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2013
SH19Statement of Capital
Legacy
6 December 2013
CAP-SSCAP-SS
Resolution
6 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Legacy
22 October 2013
SH20SH20
Legacy
22 October 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 October 2013
SH19Statement of Capital
Resolution
22 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Memorandum Articles
23 October 2012
MEM/ARTSMEM/ARTS
Resolution
23 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
17 November 2010
SH19Statement of Capital
Legacy
17 November 2010
SH20SH20
Legacy
17 November 2010
CAP-SSCAP-SS
Resolution
17 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Resolution
15 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2009
CC04CC04
Notice Removal Restriction On Company Articles
15 December 2009
CC02CC02
Capital Statement Capital Company With Date Currency Figure
15 December 2009
SH19Statement of Capital
Legacy
15 December 2009
SH20SH20
Legacy
15 December 2009
CAP-SSCAP-SS
Resolution
15 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
25 March 2008
287Change of Registered Office
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
30 November 2007
88(2)R88(2)R
Legacy
30 November 2007
123Notice of Increase in Nominal Capital
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
288cChange of Particulars
Legacy
7 November 2007
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
88(2)R88(2)R
Legacy
1 November 2007
123Notice of Increase in Nominal Capital
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
123Notice of Increase in Nominal Capital
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
123Notice of Increase in Nominal Capital
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288cChange of Particulars
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288cChange of Particulars
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
88(2)R88(2)R
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
88(2)R88(2)R
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Legacy
28 December 2005
288cChange of Particulars
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
18 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2005
288bResignation of Director or Secretary
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288cChange of Particulars
Legacy
4 November 2004
363aAnnual Return
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288cChange of Particulars
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 November 2002
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288cChange of Particulars
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
363aAnnual Return
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Auditors Resignation Company
27 June 2001
AUDAUD
Legacy
30 January 2001
287Change of Registered Office
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288cChange of Particulars
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Legacy
8 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 1999
NEWINCIncorporation