Background WavePink WaveYellow Wave

NOBLE INVESTMENTS (UK) LIMITED (04075304)

NOBLE INVESTMENTS (UK) LIMITED (04075304) is an active UK company. incorporated on 15 September 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOBLE INVESTMENTS (UK) LIMITED has been registered for 25 years. Current directors include MANZIE, Roderick.

Company Number
04075304
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Stanley Gibbons Limited, London, WC2R 0LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MANZIE, Roderick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE INVESTMENTS (UK) LIMITED

NOBLE INVESTMENTS (UK) LIMITED is an active company incorporated on 15 September 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOBLE INVESTMENTS (UK) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04075304

LTD Company

Age

25 Years

Incorporated 15 September 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 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NOBLE INVESTMENTS (UK) PLC
From: 16 October 2003To: 18 September 2014
SALTMARK PLC
From: 10 March 2003To: 16 October 2003
DIRECT MESSAGE PLC
From: 15 September 2000To: 10 March 2003
Contact
Address

Stanley Gibbons Limited 399 Strand London, WC2R 0LX,

Previous Addresses

, C/O Stanley Gibbons Limited, 399 Strand Strand, London, WC2R 0LX
From: 29 October 2014To: 25 May 2016
, 11 Adelphi Terrace, London, WC2N 6BJ
From: 15 September 2000To: 29 October 2014
Timeline

46 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Share Buyback
Mar 10
Share Buyback
Oct 10
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Aug 13
Director Left
Aug 13
Capital Update
Nov 13
Funding Round
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Loan Secured
Oct 14
Director Left
Dec 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Director Left
Nov 15
Director Left
Mar 16
Loan Cleared
Apr 16
Director Left
Dec 16
Loan Secured
Mar 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Apr 22
Loan Secured
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Owner Exit
Feb 26
14
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

MANZIE, Roderick

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

BAKER, Edward Matthew Scott

Resigned
3 Sandiway, KnutsfordWA16 8BU
Secretary
Appointed 15 Sept 2000
Resigned 17 Nov 2000

FITZPATRICK, Kevin

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

GEE, Anthony Michael

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

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Secretary
Appointed 05 Jul 2004
Resigned 17 Oct 2007

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Secretary
Appointed 17 Nov 2000
Resigned 29 Aug 2003

NEWTON, Roger

Resigned
Farthings Otby Lane, Market RasenLN8 3UT
Secretary
Appointed 29 Aug 2003
Resigned 05 Jul 2004

O'LEARY, Denis Anthony

Resigned
6 Blessington Close, LondonSE13 5ED
Secretary
Appointed 17 Oct 2007
Resigned 25 May 2016

PURKIS, Richard Kenneth

Resigned
399 Strand, LondonWC2R 0LX
Secretary
Appointed 25 May 2016
Resigned 02 Nov 2020

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 15 Sept 2000
Resigned 17 Nov 2000

ALLEN, Jasper Hugh John

Resigned
The Old Farmhouse, WantageOX12 9QR
Born September 1951
Director
Appointed 04 Jan 2001
Resigned 20 Nov 2013

BALDWIN, Albert Henry Edward

Resigned
Hillgate Oast, CranbrookTN17 4PX
Born July 1949
Director
Appointed 28 Nov 2005
Resigned 20 Nov 2013

BONHAM, Nicholas

Resigned
12 Lightermans Walk Prospect Quay, LondonSW18 1PR
Born September 1948
Director
Appointed 06 Sept 2004
Resigned 17 Dec 2008

DANIELS, Charles James

Resigned
Avenue De Saphir 19, 1640 Rhode St Genese
Born October 1935
Director
Appointed 03 Mar 2003
Resigned 20 May 2003

DUNNOOS, Elie

Resigned
St. Mary Abbots Terrace, LondonW14 8NX
Born January 1941
Director
Appointed 19 Oct 2007
Resigned 20 Nov 2013

DYSON, Anthony Victor

Resigned
Chemin Des Bouleaux 16, Lausanne1012
Born May 1945
Director
Appointed 04 Jan 2001
Resigned 05 Sept 2003

ELLIOTT SHIRCORE, Graham

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

FITZPATRICK, Kevin

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

FLOYD, Peter John Laurence

Resigned
Hadlow Road, TonbridgeTN9 1QD
Born August 1956
Director
Appointed 18 Dec 2012
Resigned 10 Mar 2016

FREEMAN, Seth John

Resigned
Flat 2 Caesar Court, LondonE2 0SG
Born March 1975
Director
Appointed 19 Oct 2007
Resigned 22 Dec 2016

FULLER, Nigel Edward

Resigned
FineshadeNN17 3BA
Born June 1949
Director
Appointed 21 Dec 2000
Resigned 31 May 2002

GEE, Anthony Michael

Resigned
Canonium Mews, ColchesterCO5 9EF
Born April 1969
Director
Appointed 15 Sept 2015
Resigned 15 Nov 2021

GOLDBART, Ian Gregory

Resigned
33 Church Mount, LondonN2 0RW
Born April 1963
Director
Appointed 16 Oct 2003
Resigned 16 Nov 2015

LOULAKAKIS, Dimitri Gregory

Resigned
58 Queens Gate Mews, LondonSW7 5QN
Born August 1934
Director
Appointed 16 Oct 2003
Resigned 17 Dec 2014

LUDWIG, Stephan Carl Eduard

Resigned
Vowchurch, HerefordHR2 0RJ
Born August 1965
Director
Appointed 18 Dec 2012
Resigned 15 Sept 2015

MCDONALD, Robert Kean

Resigned
33 Long Lane, HydeSK14 6ET
Born October 1963
Director
Appointed 27 Feb 2003
Resigned 07 Jan 2013

MEYER, Michael Siegfried

Resigned
53 Chelsea Crescent, LondonSW10 0XB
Born May 1950
Director
Appointed 30 May 2002
Resigned 25 Feb 2003

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Born June 1960
Director
Appointed 12 Sept 2005
Resigned 20 Nov 2013

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Born June 1960
Director
Appointed 17 Nov 2000
Resigned 25 Feb 2003

NEWTON, Roger

Resigned
Farthings Otby Lane, Market RasenLN8 3UT
Born January 1946
Director
Appointed 17 Nov 2000
Resigned 05 Jul 2004

PICKFORD, Tom

Resigned
399 Strand, LondonWC2R 0LX
Born November 1976
Director
Appointed 01 Jan 2023
Resigned 17 Apr 2024

PURKIS, Richard Kenneth

Resigned
Shernden Lane, EdenbridgeTN8 5PR
Born May 1955
Director
Appointed 15 Sept 2015
Resigned 02 Nov 2020

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 15 Sept 2000
Resigned 17 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Trafalgar Court Les Banques, GuernseyGY1 3LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Hill Street, St HelierJE2 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

235

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Auditors Resignation Company
26 April 2016
AUDAUD
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Auditors Resignation Company
24 March 2016
AUDAUD
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
26 June 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
18 September 2014
CERT10CERT10
Re Registration Memorandum Articles
18 September 2014
MARMAR
Resolution
18 September 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 September 2014
RR02RR02
Change Account Reference Date Company Previous Shortened
1 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Miscellaneous
22 January 2014
MISCMISC
Resolution
8 January 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
2 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 November 2013
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
20 November 2013
CERT15CERT15
Legacy
20 November 2013
OC138OC138
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Court Order
18 November 2013
OCOC
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Resolution
3 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
6 October 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Interim
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Interim
12 May 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
18 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 December 2009
AAAnnual Accounts
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Group
11 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
169169
Legacy
4 November 2008
169169
Legacy
4 November 2008
169169
Legacy
4 November 2008
169169
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
11 September 2008
SASA
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
1 February 2008
88(2)R88(2)R
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
27 November 2007
88(2)R88(2)R
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
88(2)R88(2)R
Legacy
11 May 2007
287Change of Registered Office
Accounts With Accounts Type Group
4 April 2007
AAAnnual Accounts
Legacy
30 January 2007
88(2)R88(2)R
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
88(2)R88(2)R
Certificate Capital Reduction Issued Capital Share Premium
3 April 2006
CERT16CERT16
Court Order
29 March 2006
OCOC
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
9 December 2005
88(2)R88(2)R
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 January 2005
AAAnnual Accounts
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
363aAnnual Return
Legacy
19 July 2004
288cChange of Particulars
Legacy
16 July 2004
88(2)R88(2)R
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288cChange of Particulars
Legacy
15 May 2004
88(2)R88(2)R
Accounts With Accounts Type Group
14 January 2004
AAAnnual Accounts
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Statement Of Affairs
4 November 2003
SASA
Legacy
4 November 2003
88(2)R88(2)R
Legacy
3 November 2003
88(2)R88(2)R
Legacy
30 October 2003
88(2)R88(2)R
Legacy
30 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
16 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363aAnnual Return
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 April 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
17 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363aAnnual Return
Legacy
11 July 2002
288bResignation of Director or Secretary
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 December 2001
AAAnnual Accounts
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
363aAnnual Return
Legacy
28 June 2001
353353
Legacy
9 March 2001
88(2)R88(2)R
Legacy
22 February 2001
88(2)R88(2)R
Legacy
21 February 2001
88(2)R88(2)R
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
122122
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
123Notice of Increase in Nominal Capital
Legacy
7 February 2001
PROSPPROSP
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
88(2)R88(2)R
Legacy
10 January 2001
123Notice of Increase in Nominal Capital
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
8 January 2001
CERT8CERT8
Application To Commence Business
8 January 2001
117117
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
225Change of Accounting Reference Date
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
287Change of Registered Office
Incorporation Company
15 September 2000
NEWINCIncorporation