Background WavePink WaveYellow Wave

SEARCH CONSULTANCY GROUP LIMITED (03909899)

SEARCH CONSULTANCY GROUP LIMITED (03909899) is an active UK company. incorporated on 19 January 2000. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEARCH CONSULTANCY GROUP LIMITED has been registered for 26 years. Current directors include VICKERS, Richard Thomas.

Company Number
03909899
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
2nd Floor Corner Block, Manchester, M3 3HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VICKERS, Richard Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEARCH CONSULTANCY GROUP LIMITED

SEARCH CONSULTANCY GROUP LIMITED is an active company incorporated on 19 January 2000 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEARCH CONSULTANCY GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03909899

LTD Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

SEARCH CONSULTANCY GROUP PLC
From: 14 June 2005To: 15 October 2014
SEARCH CONSULTANCY GROUP LIMITED
From: 24 May 2005To: 14 June 2005
SEARCH HOLDINGS LIMITED
From: 29 March 2000To: 24 May 2005
INHOCO 1075 LIMITED
From: 4 February 2000To: 29 March 2000
FOREST RANGERS LIMITED
From: 27 January 2000To: 4 February 2000
INHOCO 1075 LIMITED
From: 19 January 2000To: 27 January 2000
Contact
Address

2nd Floor Corner Block Quay Street Manchester, M3 3HN,

Previous Addresses

1st Floor Corner Block Quay Street Manchester M3 3HN United Kingdom
From: 4 October 2021To: 5 August 2024
, 117-119 High Street, Crawley, West Sussex, RH10 1DD
From: 19 January 2000To: 4 October 2021
Timeline

55 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Sept 10
Share Issue
Feb 13
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Aug 13
Share Issue
Aug 13
Share Buyback
Aug 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Share Issue
Jul 14
Share Issue
Jul 15
Share Issue
Jul 15
Share Issue
Jan 16
Director Joined
Aug 16
Share Issue
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
May 17
Share Issue
May 17
Director Left
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Oct 23
Director Left
Sept 24
Loan Secured
May 25
16
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

VICKERS, Richard Thomas

Active
Quay Street, ManchesterM3 3HN
Born October 1969
Director
Appointed 23 Sept 2019

MASON, Christopher Patrick Charles

Resigned
Karwendel, LeatherheadKT22 8NF
Secretary
Appointed 22 May 2000
Resigned 31 Dec 2007

MCGRATH, Gerald Francis

Resigned
Sunningdale Wynd, BothwellG71 8EQ
Secretary
Appointed 01 Jan 2008
Resigned 08 Jun 2011

SHARPE, Graham Robertson

Resigned
117-119 High Street, West SussexRH10 1DD
Secretary
Appointed 01 Nov 2012
Resigned 06 Mar 2017

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 19 Jan 2000
Resigned 25 Jul 2000

BURN, Bryan Adrian Falconer

Resigned
13 Woodthorpe Road, LondonSW15 6UQ
Born May 1945
Director
Appointed 04 Feb 2000
Resigned 01 Nov 2006

CASWELL, Deborah Jane

Resigned
High Street, CrawleyRH10 1DD
Born February 1965
Director
Appointed 10 May 2017
Resigned 04 Mar 2020

CASWELL, Grahame Charles Harold

Resigned
117-119 High Street, West SussexRH10 1DD
Born July 1956
Director
Appointed 19 Apr 2000
Resigned 31 Dec 2019

CRAWFORD, Jane Louise Douglas

Resigned
Whitehouse Apartments, LondonSE1 8YN
Born June 1957
Director
Appointed 14 Aug 2006
Resigned 10 May 2017

CROSSWELL, Michael Stephen

Resigned
Guise House, Milton KeynesMK17 8HQ
Born January 1943
Director
Appointed 04 Feb 2000
Resigned 18 Oct 2000

DICK, Stuart John Macfarlane

Resigned
Quay Street, ManchesterM3 3HN
Born August 1974
Director
Appointed 06 Sept 2010
Resigned 17 Sept 2024

EDGE, Christopher Thomas

Resigned
117-119 High Street, West SussexRH10 1DD
Born July 1949
Director
Appointed 17 Aug 2016
Resigned 10 May 2017

MAIR, Alexander Keith

Resigned
Invery House, BanchoryAB31 6NJ
Born August 1947
Director
Appointed 25 Jan 2005
Resigned 16 Feb 2006

MASON, Christopher Patrick Charles

Resigned
Karwendel, LeatherheadKT22 8NF
Born May 1945
Director
Appointed 22 May 2000
Resigned 31 Dec 2007

MCCABE, Kai Donna

Resigned
36 Craiglockhart Park, EdinburghEH14 1HA
Born December 1962
Director
Appointed 06 Jul 2005
Resigned 30 Nov 2007

MCCABE, Kai Donna

Resigned
36 Craiglockhart Park, EdinburghEH14 1HA
Born December 1962
Director
Appointed 04 Feb 2000
Resigned 14 Jun 2005

PACITTI, Michael Ronald John

Resigned
2 Wester Coates Gardens, EdinburghEH12 5LT
Born May 1959
Director
Appointed 22 May 2000
Resigned 26 Apr 2001

SHARPE, Graham Robertson

Resigned
117-119 High Street, West SussexRH10 1DD
Born July 1959
Director
Appointed 22 May 2000
Resigned 06 Mar 2017

SMITH, David John

Resigned
Battlefield Road, St AlbansAL1 4DD
Born September 1972
Director
Appointed 05 Jun 2009
Resigned 10 May 2017

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Jan 2000
Resigned 04 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Quay Street, ManchesterM3 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2017

Mr Grahame Charles Harold Caswell

Ceased
117-119 High Street, West SussexRH10 1DD
Born July 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2017
St. Paul's Churchyard, LondonEC4M 8AY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Memorandum Articles
2 June 2017
MAMA
Capital Alter Shares Consolidation
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 January 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
1 February 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 July 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 July 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
15 October 2014
CERT10CERT10
Re Registration Memorandum Articles
15 October 2014
MARMAR
Resolution
15 October 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 October 2014
RR02RR02
Statement Of Companys Objects
15 October 2014
CC04CC04
Capital Alter Shares Redemption Statement Of Capital
25 July 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Resolution
22 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
29 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 August 2013
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
28 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
28 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Resolution
22 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 May 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
4 February 2013
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
30 January 2013
RP04RP04
Legacy
30 January 2013
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Resolution
20 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
12 January 2010
MG01MG01
Memorandum Articles
21 December 2009
MEM/ARTSMEM/ARTS
Resolution
21 December 2009
RESOLUTIONSResolutions
Resolution
23 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
19 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Memorandum Articles
8 April 2008
MEM/ARTSMEM/ARTS
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
169169
Legacy
9 January 2008
169169
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
169169
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
123Notice of Increase in Nominal Capital
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2006
AAAnnual Accounts
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
14 June 2005
CERT5CERT5
Auditors Report
14 June 2005
AUDRAUDR
Accounts Balance Sheet
14 June 2005
BSBS
Auditors Statement
14 June 2005
AUDSAUDS
Re Registration Memorandum Articles
14 June 2005
MARMAR
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
43(3)e43(3)e
Legacy
14 June 2005
43(3)43(3)
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Cancellation Share Premium Account
13 May 2005
CERT21CERT21
Court Order
4 May 2005
OCOC
Accounts With Accounts Type Group
26 April 2005
AAAnnual Accounts
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Resolution
10 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
9 December 2002
MEM/ARTSMEM/ARTS
Legacy
9 December 2002
123Notice of Increase in Nominal Capital
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
363sAnnual Return (shuttle)
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
123Notice of Increase in Nominal Capital
Legacy
24 January 2002
122122
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
122122
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
123Notice of Increase in Nominal Capital
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 April 2000
MEM/ARTSMEM/ARTS
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
123Notice of Increase in Nominal Capital
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 February 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2000
NEWINCIncorporation