Background WavePink WaveYellow Wave

FINNISH BRITISH CHAMBER OF COMMERCE (04179634)

FINNISH BRITISH CHAMBER OF COMMERCE (04179634) is an active UK company. incorporated on 14 March 2001. with registered office in Warwick. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FINNISH BRITISH CHAMBER OF COMMERCE has been registered for 25 years. Current directors include ALEXANDER, Paul David Low, LAUNONEN, Markku Tapani, LITCHFIELD, Lyn and 4 others.

Company Number
04179634
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 2001
Age
25 years
Address
1 Chapel Street, Warwick, CV34 4HL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALEXANDER, Paul David Low, LAUNONEN, Markku Tapani, LITCHFIELD, Lyn, PALJAKKA, Mika Antero, RUTTER, Kevin, SNOWDEN, Richard Andrew, Sir, WHITMORE, Helena Sofia
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINNISH BRITISH CHAMBER OF COMMERCE

FINNISH BRITISH CHAMBER OF COMMERCE is an active company incorporated on 14 March 2001 with the registered office located in Warwick. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FINNISH BRITISH CHAMBER OF COMMERCE was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04179634

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

Age

25 Years

Incorporated 14 March 2001

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

1 Chapel Street Warwick, CV34 4HL,

Previous Addresses

4th Floor 24 Old Queen Street London SW1H 9HP England
From: 19 May 2021To: 31 May 2025
5th Floor, 8-12 Camden High Street London NW1 0JH England
From: 5 August 2020To: 19 May 2021
8 Southwood Avenue Kingston upon Thames KT2 7HD England
From: 27 April 2020To: 5 August 2020
Mindspace, 5th Floor, Relay Building 114 Whitechapel High Street London E1 7PT England
From: 10 March 2020To: 27 April 2020
Mindspace 4th Floor, Relay Building 114 Whitechapel High Street London E1 7PT England
From: 10 August 2018To: 10 March 2020
72 Hammersmith Road London W14 8th England
From: 17 June 2015To: 10 August 2018
Lyric House 5th Floor 149 Hammersmith Road London W14 0QL
From: 16 March 2011To: 17 June 2015
177-179 Hammersmith Road London W6 8BS
From: 14 March 2001To: 16 March 2011
Timeline

57 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GOODWILLE LIMITED

Active
1 Chapel Street, WarwickCV34 4HL
Corporate secretary
Appointed 02 Dec 2025

ALEXANDER, Paul David Low

Active
Chapel Street, WarwickCV34 4HL
Born August 1972
Director
Appointed 27 Mar 2025

LAUNONEN, Markku Tapani

Active
Chapel Street, WarwickCV34 4HL
Born July 1967
Director
Appointed 05 Apr 2017

LITCHFIELD, Lyn

Active
24 Old Queen Street, LondonSW1H 9HP
Born September 1968
Director
Appointed 07 Jun 2011

PALJAKKA, Mika Antero

Active
Chapel Street, WarwickCV34 4HL
Born December 1968
Director
Appointed 29 Jun 2023

RUTTER, Kevin

Active
Chapel Street, WarwickCV34 4HL
Born August 1965
Director
Appointed 23 Jun 2025

SNOWDEN, Richard Andrew, Sir

Active
Chapel Street, WarwickCV34 4HL
Born March 1962
Director
Appointed 03 Jun 2020

WHITMORE, Helena Sofia

Active
Hopping Lane, LondonN1 2NU
Born May 1969
Director
Appointed 25 Jan 2024

CONNORS, Kevin Charles James

Resigned
Chapel Street, WarwickCV34 4HL
Secretary
Appointed 06 Sept 2023
Resigned 02 Dec 2025

ROLFE, Brian Edward

Resigned
24 Old Queen Street, LondonSW1H 9HP
Secretary
Appointed 03 Mar 2015
Resigned 01 Sept 2023

ROLFE, Brian Edward

Resigned
Lime Tree Drive, BrandesburtonYO25 8RQ
Secretary
Appointed 03 Sept 2003
Resigned 22 Aug 2014

SODERHOLM, Christel Benita

Resigned
71 Danecroft Road, LondonSE24 9PA
Secretary
Appointed 14 Mar 2001
Resigned 03 Sept 2003

TALA, Mikko Poju

Resigned
Hammersmith Road, LondonW14 0QL
Secretary
Appointed 24 Sept 2014
Resigned 03 Mar 2015

AROVAARA, Jussi Valtteri

Resigned
Southwood Avenue, Kingston Upon ThamesKT2 7HD
Born February 1966
Director
Appointed 03 Sept 2018
Resigned 15 May 2020

ASHLEY, John

Resigned
4 Groffa Crag, UlverstonLA12 7TA
Born August 1941
Director
Appointed 14 Mar 2001
Resigned 20 May 2003

BARDSLEY, John

Resigned
Copse Lea Woodpecker Lane, DorkingRH5 5DT
Born September 1949
Director
Appointed 10 Sept 2007
Resigned 24 Aug 2009

BENNETT, Daniel Thomas

Resigned
Hambleden, Henley-On-ThamesRG9 6RP
Born January 1974
Director
Appointed 13 Dec 2013
Resigned 14 May 2014

CAPONE, Pirkko

Resigned
Garden Flat, LondonNW6 3DY
Born April 1961
Director
Appointed 10 Sept 2007
Resigned 22 Oct 2011

CONNORS, Kevin Charles James

Resigned
Chapel Street, WarwickCV34 4HL
Born February 1959
Director
Appointed 06 Oct 2022
Resigned 19 Feb 2026

CONNORS, Kevin Charles James

Resigned
Hammersmith Road, LondonW14 8TH
Born February 1959
Director
Appointed 25 Jul 2016
Resigned 29 May 2018

ERIKSSON, Mika Juhani

Resigned
5th Floor, LondonW14 0QL
Born September 1969
Director
Appointed 17 Jan 2013
Resigned 08 Aug 2014

FROM, Marianne

Resigned
91a Haliburton Road, TwickenhamTW1 1PD
Born May 1950
Director
Appointed 14 Mar 2001
Resigned 15 May 2001

HEIDEMAN, Heini Sannaliise

Resigned
Fieldsway House, LondonN5 1QA
Born July 1956
Director
Appointed 11 Nov 2010
Resigned 07 Jun 2011

HEINONEN, Veera

Resigned
100 Priory Gardens, LondonN6 5QT
Born May 1971
Director
Appointed 29 Dec 2006
Resigned 27 May 2010

HIETALA, Jari

Resigned
87 Wellesley Road, LondonW4 3AT
Born March 1960
Director
Appointed 15 May 2001
Resigned 30 Sept 2005

HUTTUNEN, Jussi Antti

Resigned
Pine View, SevenoaksTN13 2NL
Born January 1954
Director
Appointed 14 Mar 2001
Resigned 15 Oct 2007

JUNNILA, Jura Nestori

Resigned
164 The Colonnades, LondonW2 6AR
Born August 1970
Director
Appointed 10 Sept 2007
Resigned 21 Aug 2018

KETVEL, Niko Pii Laurinpoika

Resigned
5 Heath Mansions, LondonNW3 6SL
Born June 1968
Director
Appointed 03 Nov 2003
Resigned 29 Jan 2007

LAHTINEN, Antero

Resigned
Court Farm Lodge 1 Eastway, EpsomKT19 8SG
Born October 1949
Director
Appointed 14 Mar 2001
Resigned 20 Jun 2002

LAITILA, Anu Janina

Resigned
18 Cube House, LondonSE16 3GD
Born June 1978
Director
Appointed 15 Oct 2007
Resigned 25 Nov 2008

LAMPOLA, Juha-Matti

Resigned
24 Old Queen Street, LondonSW1H 9HP
Born October 1959
Director
Appointed 03 Jun 2013
Resigned 31 Dec 2024

LEHMUSVARA, Hannu Kalevi

Resigned
Claremont Gardens, SurbitonKT6 4TL
Born May 1974
Director
Appointed 20 Jan 2011
Resigned 04 Mar 2014

LYDEN, John Kevin

Resigned
Flat 29, LondonSW1Y 4JH
Born September 1948
Director
Appointed 20 Sept 2004
Resigned 02 Oct 2008

MAKELA, Timo Antero

Resigned
A 6, Helsinki
Born November 1963
Director
Appointed 28 Sept 2011
Resigned 17 Sept 2012

MARIANI CERATI, Berit

Resigned
Tuohistanhua 4a3, EspooFOREIGN
Born December 1952
Director
Appointed 31 Oct 2006
Resigned 10 Sept 2007
Fundings
Financials
Latest Activities

Filing History

195

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Mortgage Charge Whole Cease With Charge Number
16 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
16 May 2007
288cChange of Particulars
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
287Change of Registered Office
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
287Change of Registered Office
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Memorandum Articles
17 August 2002
MEM/ARTSMEM/ARTS
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
287Change of Registered Office
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Incorporation Company
14 March 2001
NEWINCIncorporation