Background WavePink WaveYellow Wave

RADIOLOGY AND ONCOLOGY CONGRESSES (04075344)

RADIOLOGY AND ONCOLOGY CONGRESSES (04075344) is an active UK company. incorporated on 15 September 2000. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RADIOLOGY AND ONCOLOGY CONGRESSES has been registered for 25 years. Current directors include ANGUS, Claire, BHUTTA, Shahbaz Mohammed, COLLINSON, Gill and 8 others.

Company Number
04075344
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 September 2000
Age
25 years
Address
Fairmount House, York, YO24 1ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANGUS, Claire, BHUTTA, Shahbaz Mohammed, COLLINSON, Gill, EVANS, Richard Mark, HYDE, Emma Elizabeth, Dr, ISLAM, Shahriar, Dr, KEEVIL, Stephen Frederick, Professor, MCGHEE, Ross George, O'CONNELL, Sarah, O'CONNOR, Stephen Anthony Peter, Prof, WELTON, Thomas Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOLOGY AND ONCOLOGY CONGRESSES

RADIOLOGY AND ONCOLOGY CONGRESSES is an active company incorporated on 15 September 2000 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RADIOLOGY AND ONCOLOGY CONGRESSES was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04075344

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Fairmount House 230 Tadcaster Road York, YO24 1ES,

Timeline

81 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Jan 21
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
76
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ANGUS, Claire

Active
Ely Place, LondonEC1N 6SN
Born December 1976
Director
Appointed 10 Sept 2025

BHUTTA, Shahbaz Mohammed

Active
230 Tadcaster Road, YorkYO24 1ES
Born March 1973
Director
Appointed 25 Sept 2024

COLLINSON, Gill

Active
230 Tadcaster Road, YorkYO24 1ES
Born July 1968
Director
Appointed 15 May 2025

EVANS, Richard Mark

Active
230 Tadcaster Road, YorkYO24 1ES
Born September 1960
Director
Appointed 09 Sept 2020

HYDE, Emma Elizabeth, Dr

Active
230 Tadcaster Road, YorkYO24 1ES
Born June 1974
Director
Appointed 07 Jun 2023

ISLAM, Shahriar, Dr

Active
230 Tadcaster Road, YorkYO24 1ES
Born June 1985
Director
Appointed 04 Jun 2025

KEEVIL, Stephen Frederick, Professor

Active
230 Tadcaster Road, YorkYO24 1ES
Born November 1964
Director
Appointed 14 Dec 2022

MCGHEE, Ross George

Active
230 Tadcaster Road, YorkYO24 1ES
Born February 1988
Director
Appointed 25 Sept 2024

O'CONNELL, Sarah

Active
Wilmslow Road, ManchesterM20 4BX
Born July 1976
Director
Appointed 10 Sept 2025

O'CONNOR, Stephen Anthony Peter, Prof

Active
230 Tadcaster Road, YorkYO24 1ES
Born June 1951
Director
Appointed 09 Sept 2020

WELTON, Thomas Andrew

Active
230 Tadcaster Road, YorkYO24 1ES
Born May 1988
Director
Appointed 20 Sept 2023

EVANS, Stephen

Resigned
207 Providence Square, LondonSE1 2EW
Secretary
Appointed 15 Sept 2000
Resigned 14 Nov 2000

EVE, Jemimah Kate, Dr

Resigned
230 Tadcaster Road, YorkYO24 1ES
Secretary
Appointed 07 Jul 2025
Resigned 11 Dec 2025

IRVING, Henry Charles

Resigned
24 Alwoodley Lane, LeedsLS17 7PX
Secretary
Appointed 10 Jan 2002
Resigned 19 Jan 2006

MATHERS, Sandra Anne

Resigned
Bleachfield Road, AberdeenAB22 8RZ
Secretary
Appointed 05 Oct 2012
Resigned 30 Sept 2015

SHARP, Peter Frederick, Professor

Resigned
Loirston Manor, AberdeenAB12 3HD
Secretary
Appointed 26 Feb 2009
Resigned 05 Oct 2012

SMITH, Peter Hugh Stapley, Dr

Resigned
Lisbane Road, BallynahinchBT24 7BT
Secretary
Appointed 19 Jan 2006
Resigned 26 Feb 2009

WELLS, Peter Neil Temple, Professor

Resigned
The Old Meeting House Silver Street, BristolBS20 8QA
Secretary
Appointed 06 Dec 2001
Resigned 10 Jan 2002

WILKINS, Hugh Bernard

Resigned
230 Tadcaster Road, YorkYO24 1ES
Secretary
Appointed 09 Mar 2016
Resigned 03 Jun 2020

HCW SECRETARIES LIMITED

Resigned
St Bride's House, LondonEC4Y 8EH
Corporate secretary
Appointed 14 Nov 2000
Resigned 06 Dec 2001

L.C.I. SECRETARIES LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate secretary
Appointed 15 Sept 2000
Resigned 15 Sept 2000

ARMSTRONG, Peter, Professor

Resigned
8 Westrow, LondonSW15 6RH
Born August 1940
Director
Appointed 15 Sept 2000
Resigned 14 Nov 2000

BAKER, Angela Frances

Resigned
230 Tadcaster Road, YorkYO24 1ES
Born July 1973
Director
Appointed 05 Oct 2016
Resigned 08 Oct 2018

BARTER, Susan Joan, Dr

Resigned
Box 97 Adden Brookes Hospital, CambridgeCB2 0QQ
Born July 1955
Director
Appointed 19 Sept 2011
Resigned 05 Oct 2012

BEARDMORE, Charlotte

Resigned
207 Providence Square, LondonSE1 2EW
Born June 1963
Director
Appointed 15 Sept 2000
Resigned 14 Nov 2000

BEAVIS, Andrew William, Professor

Resigned
230 Tadcaster Road, YorkYO24 1ES
Born January 1966
Director
Appointed 01 Jan 2015
Resigned 23 Jan 2017

BECKMANN, Elizabeth Claire

Resigned
12 Knottocks Drive, BeaconsfieldHP9 2AH
Born February 1952
Director
Appointed 10 Jan 2002
Resigned 03 Apr 2003

BLACK, Pamela Lesley

Resigned
230 Tadcaster Road, YorkYO24 1ES
Born September 1958
Director
Appointed 23 Sept 2015
Resigned 25 Sept 2024

BLAKE, Peter, Doctor

Resigned
32 Juer Street, LondonSW11 4RF
Born December 1952
Director
Appointed 19 Jan 2006
Resigned 28 Feb 2007

BOWL, Nest Ellis

Resigned
Craig Melyd, PrestatynLL19 8QA
Born December 1954
Director
Appointed 28 Feb 2008
Resigned 31 Dec 2009

BOYNES, Stephen

Resigned
60 Clumber Drive, GomersalBD19 4RP
Born October 1959
Director
Appointed 13 Jul 2006
Resigned 04 Jun 2007

COWLES, Anthony John

Resigned
38 Portland Place, LondonW1N 4JQ
Born July 1945
Director
Appointed 15 Sept 2000
Resigned 14 Nov 2000

DAVIES, Stephen Griffith

Resigned
LlantrisantCF72 8XR
Born December 1956
Director
Appointed 15 Nov 2012
Resigned 30 Sept 2013

DAVIES, Stephen Griffith

Resigned
CF15
Born December 1956
Director
Appointed 28 Feb 2008
Resigned 31 Dec 2009

DENTON, Erika, Dr

Resigned
Staitheway Road, WroxhamNR12 8TH
Born April 1965
Director
Appointed 26 Feb 2009
Resigned 19 Sept 2011

Persons with significant control

7

3 Active
4 Ceased
Providence Square, LondonSE1 2EW

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2019
Tadcaster Road, YorkYO24 1ES

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2019

British Institute Of Radiology

Ceased
St. John Street, LondonEC1M 4DG

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Oct 2019
Ceased 17 Oct 2019
St. John Street, LondonEC1M 4DG

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Oct 2019
Tadcaster Road, YorkYO24 1ES

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2017
St. John Street, LondonEC1M 4DG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2017
Providence Square, LondonSE1 2EW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

221

Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2021
PSC03Notification of Other Registrable Person PSC
Memorandum Articles
6 October 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
19 October 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2015
AR01AR01
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 October 2014
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Corporate Director Company With Change Date
26 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
16 September 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
23 March 2005
288aAppointment of Director or Secretary
Resolution
7 March 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
25 November 2003
363aAnnual Return
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
363aAnnual Return
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363aAnnual Return
Legacy
19 July 2001
225Change of Accounting Reference Date
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation