Background WavePink WaveYellow Wave

PALLETFORCE LIMITED (04088035)

PALLETFORCE LIMITED (04088035) is an active UK company. incorporated on 11 October 2000. with registered office in Burton Upon Trent. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. PALLETFORCE LIMITED has been registered for 25 years. Current directors include BREEZE, David Ian, HOLLAND, David, HUGHES, Dean John and 3 others.

Company Number
04088035
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
Callister Way, Burton Upon Trent, DE14 2SY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BREEZE, David Ian, HOLLAND, David, HUGHES, Dean John, PEARSON, Simon Richard, TAPPER, Mark William, ZARIN, Heath Brian
SIC Codes
49410, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETFORCE LIMITED

PALLETFORCE LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Burton Upon Trent. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. PALLETFORCE LIMITED was registered 25 years ago.(SIC: 49410, 52290)

Status

active

Active since 25 years ago

Company No

04088035

LTD Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

PALLETFORCE PLC
From: 21 December 2000To: 13 October 2015
SEVCO 1208 PLC
From: 11 October 2000To: 21 December 2000
Contact
Address

Callister Way Centrum West Burton Upon Trent, DE14 2SY,

Previous Addresses

C/O Birketts Llp Daedalus House Station Road Cambridge Cambridgeshire CB1 2RE
From: 11 October 2000To: 16 June 2011
Timeline

55 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Feb 10
Share Buyback
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Share Buyback
Feb 11
Share Buyback
Mar 11
Share Buyback
Aug 11
Share Buyback
Aug 12
Share Buyback
Nov 12
Share Buyback
Jan 13
Share Buyback
Feb 13
Share Buyback
Feb 13
Funding Round
Dec 13
Director Left
Apr 14
Share Buyback
Sept 14
Funding Round
Nov 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Share Buyback
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Share Buyback
Jul 15
Funding Round
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Feb 19
Director Left
May 19
Director Left
Sept 19
Loan Secured
Mar 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Oct 21
Director Left
Mar 22
Director Left
Dec 22
Loan Secured
Dec 23
Loan Secured
Dec 24
15
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DAVIS, Mark

Active
Centrum West, Burton Upon TrentDE14 2SY
Secretary
Appointed 01 May 2019

BREEZE, David Ian

Active
Callister Way, Burton-On-TrentDE14 2SY
Born February 1963
Director
Appointed 19 Jul 2017

HOLLAND, David

Active
Callister Way, Burton-On-TrentDE14 2SY
Born January 1971
Director
Appointed 04 Nov 2008

HUGHES, Dean John

Active
Callister Way, Burton-On-TrentDE14 2SY
Born June 1974
Director
Appointed 09 Feb 2009

PEARSON, Simon Richard

Active
Centrum West, Burton Upon TrentDE14 2SY
Born November 1967
Director
Appointed 05 Oct 2015

TAPPER, Mark William

Active
Centrum West, Burton Upon TrentDE14 2SY
Born November 1965
Director
Appointed 28 Feb 2017

ZARIN, Heath Brian

Active
Centrum West, Burton Upon TrentDE14 2SY
Born December 1975
Director
Appointed 05 Oct 2015

CARPENTER, Neil Andrew

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Secretary
Appointed 31 Aug 2010
Resigned 01 May 2019

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 02 Nov 2004
Resigned 31 Aug 2010

EVERSECRETARY (NO 2) LIMITED

Resigned
Franciscan House, IpswichIP1 1UR
Corporate secretary
Appointed 23 Jan 2002
Resigned 02 Nov 2004

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 11 Oct 2000
Resigned 27 Nov 2000

THE PARTNERS IN THE FIRM OF EVERSHEDS (EAST OF ENGLAND)

Resigned
Holland Court, NorwichNR1 4DX
Corporate secretary
Appointed 27 Nov 2000
Resigned 23 Jan 2002

BACK, Steve John

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born September 1960
Director
Appointed 02 Feb 2019
Resigned 06 Dec 2022

BROTHERTON, John

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born January 1943
Director
Appointed 02 Jan 2009
Resigned 05 Oct 2015

CARPENTER, Neil Andrew

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born April 1963
Director
Appointed 25 Jul 2001
Resigned 01 May 2019

CONROY, Michael

Resigned
Callister Way, Burton-Upon-TrentDE14 2SY
Born November 1968
Director
Appointed 14 Apr 2008
Resigned 14 Oct 2021

COOKE, Alan

Resigned
40 Milton Street, Burton On TrentDE14 1EE
Born September 1969
Director
Appointed 10 Sept 2007
Resigned 21 Dec 2007

HAMILL, John

Resigned
Centrum West, Burton Upon TrentDE14 2SY
Born November 1951
Director
Appointed 01 Oct 2014
Resigned 28 Feb 2017

LEONARD, Adam Randal

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born March 1960
Director
Appointed 30 Jul 2020
Resigned 14 Mar 2022

MCAULAY, Iain Davidson

Resigned
Ardencaple, PoultonCH4 9EE
Born January 1943
Director
Appointed 19 Sept 2005
Resigned 02 Jan 2009

MCFARLANE, David

Resigned
15 Alston Gardens, GlasgowG61 4RZ
Born October 1962
Director
Appointed 28 Aug 2001
Resigned 11 Jun 2002

MOH, Chuang Hue

Resigned
Tower 3, Banyan Garden, Kowloon
Born June 1975
Director
Appointed 05 Oct 2015
Resigned 28 Apr 2020

SCARLETT, Michael Ian

Resigned
Haveringland Hall House, NorwichNR10 4PN
Born May 1963
Director
Appointed 05 Feb 2009
Resigned 22 Nov 2010

SCARLETT, Michael Ian

Resigned
Upgate Cottage, NorwichNR9 5AH
Born May 1963
Director
Appointed 27 Nov 2000
Resigned 31 Aug 2007

SMITH, Richard Mark

Resigned
150 Taverham Road, NorwichNR8 6SD
Born April 1961
Director
Appointed 27 Nov 2000
Resigned 31 Jul 2003

TABOR, Mark Jeremy

Resigned
Centrum West, Burton Upon TrentDE14 2SY
Born August 1963
Director
Appointed 01 Dec 2017
Resigned 01 Oct 2019

WORGAN, Carl Malcolm John

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born September 1961
Director
Appointed 02 Mar 2004
Resigned 07 Apr 2014

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 11 Oct 2000
Resigned 27 Nov 2000

BEDFORDS LIMITED

Resigned
Gelderd Road Industrial Estate, BatleyWF17 9LT
Corporate director
Appointed 13 Jan 2011
Resigned 05 Oct 2015

BEDFORDS LTD

Resigned
Pheasant Drive, BirstallWF17 9LT
Corporate director
Appointed 28 Oct 2001
Resigned 24 Jan 2008

EDWIN C FARRALL (TRANSPORT) LIMITED

Resigned
Ashton Lane, ChesterCH3 8AA
Corporate director
Appointed 24 Jan 2008
Resigned 05 Oct 2015

HARGRAVE FARMING LIMITED

Resigned
Church Road, HargraveNN9 6BE
Corporate director
Appointed 01 Jan 2016
Resigned 18 May 2018

LOGISTIC MANAGEMENT SERVICES LTD

Resigned
Unit 1a Guardian Road, NorwichNR5 8PE
Corporate director
Appointed 28 Oct 2001
Resigned 25 Jan 2007

PASS J HOLDINGS LIMITED

Resigned
240 Freshwater Road, DagenhamRM8 1RX
Corporate director
Appointed 14 Feb 2007
Resigned 05 Oct 2015

R G BASSETT & SONS LTD

Resigned
Transport House, Stoke On TrentST12 9HD
Corporate director
Appointed 26 Jun 2002
Resigned 07 Jan 2010

Persons with significant control

1

Callister Way, Burton Upon TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

272

Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
2 August 2019
MR05Certification of Charge
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 August 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Resolution
13 October 2015
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
13 October 2015
CERT10CERT10
Re Registration Memorandum Articles
13 October 2015
MARMAR
Resolution
13 October 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 October 2015
RR02RR02
Court Order
9 October 2015
OCOC
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Memorandum Articles
5 October 2015
MAMA
Resolution
5 October 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
21 May 2015
SH03Return of Purchase of Own Shares
Appoint Corporate Director Company With Name Date
6 February 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Resolution
29 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Capital Return Purchase Own Shares
9 September 2014
SH03Return of Purchase of Own Shares
Auditors Resignation Company
17 April 2014
AUDAUD
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type
13 February 2014
RP04RP04
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Corporate Director Company With Change Date
22 October 2013
CH02Change of Corporate Director Details
Capital Return Purchase Own Shares
27 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 February 2013
SH03Return of Purchase of Own Shares
Resolution
29 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
12 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
15 August 2012
SH03Return of Purchase of Own Shares
Resolution
24 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
23 August 2011
SH03Return of Purchase of Own Shares
Resolution
9 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
11 March 2011
SH03Return of Purchase of Own Shares
Change Corporate Director Company With Change Date
15 February 2011
CH02Change of Corporate Director Details
Capital Return Purchase Own Shares
9 February 2011
SH03Return of Purchase of Own Shares
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
31 January 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
29 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Capital Return Purchase Own Shares
7 April 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Person Director Company
3 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
8 September 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Legacy
21 March 2009
288aAppointment of Director or Secretary
Resolution
16 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
169169
Legacy
23 February 2009
169169
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
169169
Legacy
19 February 2009
169169
Legacy
19 February 2009
169169
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363sAnnual Return (shuttle)
Legacy
14 November 2008
287Change of Registered Office
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
27 October 2008
AUDAUD
Auditors Resignation Company
3 October 2008
AUDAUD
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
169169
Legacy
2 April 2008
169169
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
287Change of Registered Office
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
88(2)R88(2)R
Legacy
25 April 2007
169169
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
169169
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
169169
Legacy
15 February 2007
88(2)R88(2)R
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
88(2)R88(2)R
Legacy
14 March 2006
169169
Legacy
2 March 2006
169169
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
169169
Legacy
17 May 2005
169169
Resolution
26 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
23 November 2004
88(2)R88(2)R
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
287Change of Registered Office
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
88(2)R88(2)R
Legacy
4 August 2004
88(2)R88(2)R
Legacy
24 May 2004
88(2)R88(2)R
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
88(2)R88(2)R
Legacy
16 March 2004
88(2)R88(2)R
Legacy
2 March 2004
353353
Legacy
2 March 2004
318318
Legacy
2 March 2004
325325
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
88(2)R88(2)R
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
26 October 2003
88(2)R88(2)R
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
88(2)R88(2)R
Statement Of Affairs
16 October 2002
SASA
Legacy
16 October 2002
88(2)R88(2)R
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
6 July 2002
MEM/ARTSMEM/ARTS
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
88(2)R88(2)R
Legacy
17 December 2001
88(2)R88(2)R
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
288aAppointment of Director or Secretary
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
PROSPPROSP
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
29 December 2000
PROSPPROSP
Legacy
27 December 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
22 December 2000
CERT8CERT8
Application To Commence Business
22 December 2000
117117
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2000
225Change of Accounting Reference Date
Legacy
20 December 2000
88(2)R88(2)R
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
287Change of Registered Office
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
123Notice of Increase in Nominal Capital
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
11 October 2000
NEWINCIncorporation