Background WavePink WaveYellow Wave

TGF UNIQUE LIMITED (03920217)

TGF UNIQUE LIMITED (03920217) is an active UK company. incorporated on 4 February 2000. with registered office in West Drayton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). TGF UNIQUE LIMITED has been registered for 26 years. Current directors include DAVENPORT, Robert David, HA, Francis Ching Wing, Mr., KROGH, Jonas and 3 others.

Company Number
03920217
Status
active
Type
ltd
Incorporated
4 February 2000
Age
26 years
Address
2 Heathrow Boulevard 284 Bath Road, West Drayton, UB7 0DQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
DAVENPORT, Robert David, HA, Francis Ching Wing, Mr., KROGH, Jonas, LEE, Patrick Man Bun, NUSALIM, George, RAY, Sunandan
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGF UNIQUE LIMITED

TGF UNIQUE LIMITED is an active company incorporated on 4 February 2000 with the registered office located in West Drayton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). TGF UNIQUE LIMITED was registered 26 years ago.(SIC: 51210)

Status

active

Active since 26 years ago

Company No

03920217

LTD Company

Age

26 Years

Incorporated 4 February 2000

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 5 January 2026 (3 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 4 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

W.T. UNIQUE LIMITED
From: 18 December 2008To: 21 November 2013
W T SEA-AIR CONSULTANTS LIMITED
From: 31 March 2004To: 18 December 2008
GLOBAL TRANSPORTATION & LOGISTICS LIMITED
From: 11 February 2000To: 31 March 2004
WT GLOBAL TRANSPORTATION & LOGISTICS LIMITED
From: 4 February 2000To: 11 February 2000
Contact
Address

2 Heathrow Boulevard 284 Bath Road Sipson West Drayton, UB7 0DQ,

Previous Addresses

672 Spur Road North Feltham Trading Estate Feltham TW14 0SL England
From: 21 January 2021To: 2 March 2026
, Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
From: 22 November 2013To: 21 January 2021
, 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB
From: 23 August 2010To: 22 November 2013
, Unit 3 Skyport Drive, Off Hatch Lane, Harmondsworth, Middlesex, UB7 0LB
From: 4 February 2000To: 23 August 2010
Timeline

66 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 25
Director Joined
Aug 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
62
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVENPORT, Robert David

Active
284 Bath Road, West DraytonUB7 0DQ
Born February 1986
Director
Appointed 17 Mar 2026

HA, Francis Ching Wing, Mr.

Active
9 Moor Place, WindleshamGU20 6JS
Born November 1953
Director
Appointed 06 Mar 2009

KROGH, Jonas

Active
284 Bath Road, West DraytonUB7 0DQ
Born June 1982
Director
Appointed 22 Aug 2025

LEE, Patrick Man Bun

Active
3/F., Tower 2, Enterprise Square, Kowloon Bay
Born March 1977
Director
Appointed 17 Feb 2011

NUSALIM, George

Active
284 Bath Road, West DraytonUB7 0DQ
Born March 1980
Director
Appointed 17 Mar 2026

RAY, Sunandan

Active
Spur Road, FelthamTW14 0SL
Born August 1958
Director
Appointed 21 Feb 2023

VENKATESH, Srinivasan

Resigned
46 West Drayton Park Avenue, West DraytonUB7 7QB
Secretary
Appointed 17 Mar 2004
Resigned 06 Apr 2011

VENKATESH, Srinivasan

Resigned
60 Browning Way, HestonTW5 9BE
Secretary
Appointed 04 Feb 2000
Resigned 10 Jul 2000

SECRETARY NOMINEES LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate secretary
Appointed 10 Jul 2000
Resigned 31 Mar 2004

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 04 Feb 2000
Resigned 04 Feb 2000

BARLOW, David Jonathan

Resigned
284 Bath Road, West DraytonUB7 0DQ
Born May 1967
Director
Appointed 22 Nov 2023
Resigned 17 Mar 2026

BERKSHIRE, Andrew David

Resigned
284 Bath Road, West DraytonUB7 0DQ
Born February 1978
Director
Appointed 28 Jun 2021
Resigned 17 Mar 2026

BUCKERFIELD, Stephen

Resigned
Unit 2, FelthamTW14 0AR
Born December 1965
Director
Appointed 20 Mar 2013
Resigned 19 Aug 2015

BYRNE, Michael Phillip Carter

Resigned
Unit 2, FelthamTW14 0AR
Born May 1965
Director
Appointed 01 Aug 2017
Resigned 31 Dec 2019

CHAPLIN, Bruce James

Resigned
Unit 2, FelthamTW14 0AR
Born February 1976
Director
Appointed 17 Feb 2017
Resigned 01 Aug 2017

CHEUNG, David Mau See, Mr.

Resigned
Woodside, SunningdaleSL5 0JG
Born November 1953
Director
Appointed 06 Mar 2009
Resigned 01 Oct 2017

COUTTS, Paul William

Resigned
Unit 2, FelthamTW14 0AR
Born November 1956
Director
Appointed 20 Mar 2013
Resigned 31 May 2017

CUSHING, Hugh Joseph

Resigned
River Gardens, FelthamTW14 0RB
Born November 1956
Director
Appointed 19 Aug 2010
Resigned 20 Mar 2013

EBDON, James George

Resigned
15 Tamesis Gardens, Worcester ParkKT4 7JX
Born November 1945
Director
Appointed 10 Jul 2000
Resigned 31 Mar 2004

EYRE, John David

Resigned
Unit 2, FelthamTW14 0AR
Born August 1968
Director
Appointed 25 Jun 2013
Resigned 17 Feb 2017

GALLAGHER, Kevin Patrick

Resigned
75 Lodge Close, CobhamKT11 2SQ
Born March 1944
Director
Appointed 04 Feb 2000
Resigned 10 Jul 2000

IRVING, James Francis

Resigned
Unit 2, FelthamTW14 0AR
Born June 1961
Director
Appointed 01 Jul 2013
Resigned 01 Aug 2017

KEELE, Kristoff

Resigned
Unit 2, FelthamTW14 0AR
Born November 1981
Director
Appointed 01 Aug 2018
Resigned 01 Aug 2018

KEELE, Kristoff

Resigned
Unit 2, FelthamTW14 0AR
Born November 1981
Director
Appointed 24 Jul 2018
Resigned 31 Mar 2019

KURZEJA, Mark Steven

Resigned
Unit 2, FelthamTW14 0AR
Born July 1957
Director
Appointed 31 May 2017
Resigned 01 Oct 2017

LARSEN, Peter Meldrum

Resigned
Spur Road, FelthamTW14 0SL
Born May 1956
Director
Appointed 10 Mar 2020
Resigned 22 Nov 2023

LEE, Richard, Mr.

Resigned
19-20th Floor 38 Rose Street, Kowloon
Born April 1950
Director
Appointed 06 Mar 2009
Resigned 06 Mar 2023

LI, Wa Tat Benedict

Resigned
Unit 2, FelthamTW14 0AR
Born August 1966
Director
Appointed 30 Sept 2015
Resigned 01 Aug 2017

LITTLE, Paul Alexander

Resigned
St Kilda Road, Melbourne3004
Born December 1947
Director
Appointed 19 Aug 2010
Resigned 31 Dec 2011

MARTIN, Adam Thomas

Resigned
Unit 2, FelthamTW14 0AR
Born August 1967
Director
Appointed 01 Aug 2017
Resigned 30 Jun 2018

MCGLYNN, Neil Hugh

Resigned
Nods Landing, WraysburyTW19 5EY
Born May 1960
Director
Appointed 17 Mar 2004
Resigned 12 Sept 2011

MCGLYNN, Neil Hugh

Resigned
Nods Landing, WraysburyTW19 5EY
Born May 1960
Director
Appointed 04 Feb 2000
Resigned 10 Jul 2000

MIRCHANDANI, Anita

Resigned
Unit 2, FelthamTW14 0AR
Born April 1982
Director
Appointed 01 Aug 2017
Resigned 10 Mar 2020

MORTER, Gary

Resigned
River Gardens, FelthamTW14 0RB
Born January 1969
Director
Appointed 30 May 2011
Resigned 19 Jan 2012

MORTER, Gary

Resigned
23a Claremont Gardens, UpminsterRM14 1DW
Born January 1969
Director
Appointed 10 Mar 2009
Resigned 19 Aug 2010

Persons with significant control

4

2 Active
2 Ceased

Dp World Freight Forwarding Uk Ltd

Active
Springfield House, SaleM33 7XS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2025

Sunandan Ray

Ceased
Spur Road, FelthamTW14 0SL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Mar 2023
Ceased 18 Sept 2025

Mr Richard Lee

Ceased
Spur Road, FelthamTW14 0SL
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2023
Spur Road, FelthamTW14 0SL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change To A Person With Significant Control
28 June 2023
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
17 May 2023
PSC06Notification of Ceasing to be a PSC
Second Filing Of Director Appointment With Name
30 March 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control
6 March 2023
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
15 August 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 July 2022
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2022
AR01AR01
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
11 March 2009
MEM/ARTSMEM/ARTS
Resolution
11 March 2009
RESOLUTIONSResolutions
Memorandum Articles
30 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 March 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363(353)363(353)
Legacy
15 February 2001
353353
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
287Change of Registered Office
Legacy
27 March 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2000
NEWINCIncorporation