Background WavePink WaveYellow Wave

ALVIS PENSION SCHEME TRUSTEES LIMITED (04297040)

ALVIS PENSION SCHEME TRUSTEES LIMITED (04297040) is an active UK company. incorporated on 2 October 2001. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALVIS PENSION SCHEME TRUSTEES LIMITED has been registered for 24 years. Current directors include ANDERSON, Kristina, BAILEY, Tina Louise, BESTWICK, Richard and 12 others.

Company Number
04297040
Status
active
Type
ltd
Incorporated
2 October 2001
Age
24 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Kristina, BAILEY, Tina Louise, BESTWICK, Richard, BRIXNER, Martin Alexander, Dr, DEAN, Andrew George, GREEN, David Alexander, MARTIN, Andrew Edward, MCPHEE, Duncan Stewart, NICHOLSON, Mark, ORMOND, Michael, PITMAN, Gordon Rankin, SMITH, Arthur Mark Ruston, SMITH, Darren Mark, WHITE, Adam Daniel, WILSON, Alan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVIS PENSION SCHEME TRUSTEES LIMITED

ALVIS PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 2 October 2001 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALVIS PENSION SCHEME TRUSTEES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04297040

LTD Company

Age

24 Years

Incorporated 2 October 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 22 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

AMBRIEL LIMITED
From: 28 January 2002To: 23 August 2005
MBDA MISSILE SYSTEMS LIMITED
From: 6 November 2001To: 28 January 2002
MONEYPATH LIMITED
From: 2 October 2001To: 6 November 2001
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 2 October 2001To: 4 December 2023
Timeline

65 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Owner Exit
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Jan 26
0
Funding
63
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MCMASTERS, Georgina Anne Bonville Were

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 01 Jan 2023

ANDERSON, Kristina

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born October 1978
Director
Appointed 04 Apr 2024

BAILEY, Tina Louise

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1972
Director
Appointed 01 Oct 2019

BESTWICK, Richard

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1980
Director
Appointed 01 Apr 2021

BRIXNER, Martin Alexander, Dr

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1980
Director
Appointed 01 Oct 2019

DEAN, Andrew George

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1972
Director
Appointed 01 Oct 2019

GREEN, David Alexander

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1964
Director
Appointed 30 Jun 2014

MARTIN, Andrew Edward

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born December 1976
Director
Appointed 03 Jan 2024

MCPHEE, Duncan Stewart

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1961
Director
Appointed 01 Oct 2019

NICHOLSON, Mark

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born June 1955
Director
Appointed 01 Apr 2023

ORMOND, Michael

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born July 1972
Director
Appointed 01 May 2024

PITMAN, Gordon Rankin

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1977
Director
Appointed 03 Apr 2024

SMITH, Arthur Mark Ruston

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born November 1964
Director
Appointed 01 Oct 2019

SMITH, Darren Mark

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1972
Director
Appointed 01 Apr 2022

WHITE, Adam Daniel

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born July 1974
Director
Appointed 09 Oct 2024

WILSON, Alan John

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born November 1968
Director
Appointed 13 Jan 2022

BAYER, George William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 08 Jun 2009
Resigned 31 Dec 2011

BEER, Hayley Alice

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 03 Jan 2012
Resigned 20 Mar 2014

CLIFTON, Hayley Alice

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 02 Jan 2018
Resigned 11 Dec 2018

CLIFTON, Hayley Alice

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 21 Mar 2016
Resigned 14 Oct 2016

COOK, Julie Anne

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 01 Sept 2021
Resigned 01 Jan 2023

COOK, Julie Anne

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 03 Sept 2019
Resigned 06 Oct 2020

EFFANGA, Betse Geraldine

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 11 Dec 2018
Resigned 03 Sept 2019

GOODGE, Linda Susan

Resigned
Upwood Road, HuntingdonPE26 2RY
Secretary
Appointed 11 Oct 2001
Resigned 08 Jun 2009

HOLMES, David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 14 Oct 2016
Resigned 02 Jan 2018

MILLER, Marian Alison

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 20 Mar 2014
Resigned 21 Mar 2016

RICHARDS, Louisa

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 06 Oct 2020
Resigned 31 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Oct 2001
Resigned 11 Oct 2001

BAKER, Richard Ian

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1967
Director
Appointed 04 Oct 2011
Resigned 01 Oct 2019

BLAKEMORE, Charles Anthony

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1967
Director
Appointed 06 Dec 2007
Resigned 14 Dec 2017

BLUNT, Nigel Richard

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1960
Director
Appointed 06 Dec 2007
Resigned 09 Feb 2015

BRENNAN, Thomas Andrew

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1955
Director
Appointed 06 Dec 2007
Resigned 14 Jun 2010

BYFIELD, Michael John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1956
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2021

COLE, David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1955
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2023

DEAL, Christopher Michael

Resigned
Six Hills Way, StevenageSG1 2DA
Born February 1962
Director
Appointed 01 Oct 2019
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2019
PO BOX 87, FarnboroughGU14 6YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

205

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Resolution
9 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Memorandum Articles
31 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 July 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
27 April 2004
288cChange of Particulars
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
14 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2001
287Change of Registered Office
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Incorporation Company
2 October 2001
NEWINCIncorporation