Background WavePink WaveYellow Wave

SSP LIMITED (04234499)

SSP LIMITED (04234499) is an active UK company. incorporated on 14 June 2001. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. SSP LIMITED has been registered for 24 years. Current directors include DUFTON, Michael Joseph, PARTINGTON, Nathan.

Company Number
04234499
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
3rd Floor West Bowling Mill, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUFTON, Michael Joseph, PARTINGTON, Nathan
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSP LIMITED

SSP LIMITED is an active company incorporated on 14 June 2001 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. SSP LIMITED was registered 24 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 24 years ago

Company No

04234499

LTD Company

Age

24 Years

Incorporated 14 June 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 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SOFTWARE SOLUTIONS PARTNERS LIMITED
From: 14 August 2001To: 30 November 2007
PINK JUNCTION LIMITED
From: 14 June 2001To: 14 August 2001
Contact
Address

3rd Floor West Bowling Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 3 June 2020To: 20 February 2023
Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 13 May 2013To: 3 June 2020
Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 14 June 2001To: 13 May 2013
Timeline

46 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Apr 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Mar 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

DUFTON, Michael Joseph

Active
Dean Clough Mills, HalifaxHX3 5AX
Born September 1964
Director
Appointed 17 Feb 2021

PARTINGTON, Nathan

Active
Dean Clough Mills, HalifaxHX3 5AX
Born December 1981
Director
Appointed 12 Dec 2024

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Secretary
Appointed 29 Mar 2002
Resigned 01 Oct 2011

FORREST, Neil Andrew

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Oct 2020
Resigned 17 Feb 2021

FORREST, Richard Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 27 Oct 2011
Resigned 30 Sept 2020

RASCHE, Diane

Resigned
Hawkwind Grassington Park, SkiptonBD23 5DA
Secretary
Appointed 08 Aug 2001
Resigned 29 Mar 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Jun 2001
Resigned 08 Aug 2001

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born May 1966
Director
Appointed 29 Mar 2002
Resigned 01 Oct 2011

BEATTIE, Brian

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born April 1967
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

BJERGSTED, Niels

Resigned
7 Ontario Way, LiphookGU30 7LD
Born October 1953
Director
Appointed 27 Aug 2002
Resigned 27 Jan 2003

BOW, Steven

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born March 1962
Director
Appointed 30 Jan 2006
Resigned 16 Apr 2012

CARGILL, Stephen Peter

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1974
Director
Appointed 05 Dec 2014
Resigned 02 May 2018

DAVEY, Jonathan Mark

Resigned
Dean Clough, HalifaxHX3 5AX
Born July 1966
Director
Appointed 27 Oct 2011
Resigned 06 Jul 2015

FOLWELL, Grenville John

Resigned
The Furze, ScarboroughYO12 4PB
Born July 1943
Director
Appointed 29 Mar 2002
Resigned 03 Mar 2008

GREENHILL, Colin Steven

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1975
Director
Appointed 12 Dec 2024
Resigned 10 Nov 2025

LATHROPE, Stephen Michael

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1967
Director
Appointed 27 Oct 2011
Resigned 17 Feb 2021

MATTHEWS, Alastair Sean

Resigned
15 Coy Pond Road, PooleBH12 1JT
Born October 1962
Director
Appointed 27 Jan 2003
Resigned 11 Jul 2003

MILLER, Mark Robert

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born November 1962
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

PEARSON, Steven Richard

Resigned
Dean Clough, HalifaxHX3 5AX
Born November 1958
Director
Appointed 06 Jul 2015
Resigned 31 May 2017

PENNINGTON, Christopher

Resigned
Dean Clough, HalifaxHX3 5AX
Born December 1972
Director
Appointed 04 Sept 2018
Resigned 17 Feb 2021

RASCHE, David Anthony

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born October 1949
Director
Appointed 08 Aug 2001
Resigned 31 Mar 2011

SADLER, James Anthony

Resigned
Dean Clough, HalifaxHX3 5AX
Born July 1970
Director
Appointed 01 Jun 2017
Resigned 17 Feb 2021

SOUTHAN, Nicholas John

Resigned
Overseal Manor, SwadlincoteDE12 6JF
Born March 1957
Director
Appointed 29 Mar 2002
Resigned 24 Sept 2007

THOMPSON, Carol

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1962
Director
Appointed 01 Nov 2011
Resigned 16 Oct 2014

WALKER, Laurence John Brian

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1963
Director
Appointed 08 Aug 2001
Resigned 31 May 2018

WARING, David Gerald

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born June 1959
Director
Appointed 30 Jan 2006
Resigned 26 Oct 2011

WITHERS, James Thomas

Resigned
47 Pevensey Way, CamberleyGU16 9UU
Born July 1970
Director
Appointed 04 Sept 2003
Resigned 31 Mar 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Jun 2001
Resigned 08 Aug 2001

Persons with significant control

1

Dean Clough, HalifaxHX3 5AX

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

223

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
29 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 September 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Legacy
6 July 2011
MG02MG02
Legacy
1 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Legacy
6 May 2011
MG01MG01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
25 November 2009
MG01MG01
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
22 October 2008
403aParticulars of Charge Subject to s859A
Legacy
22 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
288bResignation of Director or Secretary
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Resolution
11 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288cChange of Particulars
Legacy
15 June 2007
363aAnnual Return
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288cChange of Particulars
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Memorandum Articles
12 November 2004
MEM/ARTSMEM/ARTS
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
88(2)R88(2)R
Legacy
9 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Memorandum Articles
25 April 2003
MEM/ARTSMEM/ARTS
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Memorandum Articles
3 May 2002
MEM/ARTSMEM/ARTS
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
8 April 2002
122122
Legacy
8 April 2002
88(2)R88(2)R
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
287Change of Registered Office
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2001
88(2)R88(2)R
Legacy
24 August 2001
287Change of Registered Office
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2001
NEWINCIncorporation