Background WavePink WaveYellow Wave

BUZZACOTT SECRETARIES LIMITED (03895334)

BUZZACOTT SECRETARIES LIMITED (03895334) is an active UK company. incorporated on 16 December 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. BUZZACOTT SECRETARIES LIMITED has been registered for 26 years. Current directors include CHAPMAN, Peter James, HOPSON, Anthony Brian, MCQUATER, Alastair.

Company Number
03895334
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
130 Wood Street, London, EC2V 6DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
CHAPMAN, Peter James, HOPSON, Anthony Brian, MCQUATER, Alastair
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUZZACOTT SECRETARIES LIMITED

BUZZACOTT SECRETARIES LIMITED is an active company incorporated on 16 December 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. BUZZACOTT SECRETARIES LIMITED was registered 26 years ago.(SIC: 82190)

Status

active

Active since 26 years ago

Company No

03895334

LTD Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

130 Wood Street London, EC2V 6DL,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 17 February 2011To: 28 June 2016
130 Wood Street London EC2V 6DL United Kingdom
From: 14 February 2011To: 17 February 2011
12 New Fetter Lane London EC4A 1AG
From: 16 December 1999To: 14 February 2011
Timeline

64 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHAPMAN, Peter James

Active
Wood Street, LondonEC2V 6DL
Born December 1973
Director
Appointed 01 Oct 2011

HOPSON, Anthony Brian

Active
Wood Street, LondonEC2V 6DL
Born May 1965
Director
Appointed 23 Apr 2002

MCQUATER, Alastair

Active
Wood Street, LondonEC2V 6DL
Born May 1966
Director
Appointed 01 Oct 2002

PETERS, Ronald Joseph

Resigned
63 Highlever Road, LondonW10 6PR
Secretary
Appointed 16 Dec 1999
Resigned 18 Apr 2002

BUZZACOTT LIMITED

Resigned
Wood Street, LondonEC2V 6DL
Corporate secretary
Appointed 18 Apr 2002
Resigned 03 Oct 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Dec 1999
Resigned 16 Dec 1999

AGER, Jonathan Peter

Resigned
130 Wood Street, LondonEC2V 6DL
Born August 1951
Director
Appointed 23 Apr 2002
Resigned 30 Sept 2014

ALDRICH, Darren Lee

Resigned
Wood Street, LondonEC2V 6DL
Born December 1973
Director
Appointed 01 Oct 2007
Resigned 17 Aug 2024

BARBER, Scott Allen

Resigned
Wood Street, LondonEC2V 6DL
Born June 1968
Director
Appointed 01 Oct 2009
Resigned 19 Aug 2024

BISCOE, Catherine Helen

Resigned
Wood Street, LondonEC2V 6DL
Born July 1979
Director
Appointed 01 Oct 2013
Resigned 16 Aug 2024

BLAKEMORE, Shachi

Resigned
Wood Street, LondonEC2V 6DL
Born January 1975
Director
Appointed 01 Oct 2015
Resigned 19 Aug 2024

BOYTON, John Leonard

Resigned
8 Gernon Close, ChelmsfordCM1 7HW
Born September 1947
Director
Appointed 17 Dec 1999
Resigned 22 Mar 2001

CAWLEY, Robert John

Resigned
3 Walford Road, BanburyOX15 5BL
Born May 1948
Director
Appointed 17 Dec 1999
Resigned 27 Sept 2007

CHOHAN, Rakhee

Resigned
Wood Street, LondonEC2V 6DL
Born April 1975
Director
Appointed 01 Apr 2016
Resigned 16 Aug 2024

CLARKE, Jonathan Frederick

Resigned
24 Drayton Gardens, LondonN21 2NS
Born September 1948
Director
Appointed 17 Dec 1999
Resigned 17 Aug 2005

COBBOLD, Richard Neil

Resigned
Wood Street, LondonEC2V 6DL
Born October 1962
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2017

COKER, Akintunde Olumide

Resigned
Wood Street, LondonEC2V 6DL
Born September 1964
Director
Appointed 01 Oct 2008
Resigned 16 Aug 2024

COLLINS, Claire Sadie

Resigned
Wood Street, LondonEC2V 6DL
Born August 1969
Director
Appointed 01 Apr 2016
Resigned 16 Aug 2024

COOPER, Clifford Robert

Resigned
Wood Street, LondonEC2V 6DL
Born July 1956
Director
Appointed 03 Aug 2001
Resigned 31 Jan 2020

COUSINS, Peter Colin

Resigned
Heston 49 Haste Hill Road, MaidstoneME17 4LN
Born December 1946
Director
Appointed 16 Dec 1999
Resigned 31 Dec 2006

DE LACEY, Anthony

Resigned
130 Wood Street, LondonEC2V 6DL
Born June 1949
Director
Appointed 17 Dec 1999
Resigned 31 Mar 2014

DILLINGHAM, Justin Matthew

Resigned
Wood Street, LondonEC2V 6DL
Born April 1968
Director
Appointed 01 Oct 2007
Resigned 05 Sept 2024

EGAN, Trevor Christopher

Resigned
Wood Street, LondonEC2V 6DL
Born January 1964
Director
Appointed 01 Oct 2004
Resigned 04 Sept 2024

FARDELL, David Michael

Resigned
Wood Street, LondonEC2V 6DL
Born August 1965
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2019

FARMAR, Mark Philip

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1951
Director
Appointed 16 Dec 1999
Resigned 31 Mar 2014

FINCH, Edward Alexander

Resigned
Wood Street, LondonEC2V 6DL
Born July 1967
Director
Appointed 02 Feb 2005
Resigned 16 Aug 2024

FLOOD, Nicola

Resigned
Wood Street, LondonEC2V 6DL
Born June 1972
Director
Appointed 01 Oct 2009
Resigned 27 Aug 2024

FRANCIS, Amanda Susannah

Resigned
Wood Street, LondonEC2V 6DL
Born April 1962
Director
Appointed 17 Dec 1999
Resigned 30 Sept 2020

FROST, David James

Resigned
6 Weardale Gardens, EnfieldEN2 0BA
Born May 1946
Director
Appointed 17 Dec 1999
Resigned 02 Sept 2004

GRAY, Carlo Edward

Resigned
Wood Street, LondonEC2V 6DL
Born July 1974
Director
Appointed 01 Oct 2013
Resigned 16 Aug 2024

HAYES, Ian Edward

Resigned
132 Waxwell Lane, PinnerHA5 3ES
Born June 1947
Director
Appointed 17 Dec 1999
Resigned 30 Sept 2005

IGA, Paul Geoffrey

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1976
Director
Appointed 01 Oct 2018
Resigned 16 Aug 2024

JARMAN, David Neil

Resigned
Wood Street, LondonEC2V 6DL
Born June 1974
Director
Appointed 24 Oct 2006
Resigned 03 Sept 2024

KATZ, Matthew Elliott Ferrand

Resigned
Wood Street, LondonEC2V 6DL
Born October 1974
Director
Appointed 01 Oct 2015
Resigned 16 Aug 2024

KER, Jane Lucy

Resigned
Littlecote Petworth Road, GodalmingGU8 5TR
Born July 1960
Director
Appointed 03 Aug 2001
Resigned 30 Aug 2002

Persons with significant control

1

LondonEC2V 6DL

Nature of Control

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

Filing History

233

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