Background WavePink WaveYellow Wave

PREMIER VETERINARY GROUP PLC (04313987)

PREMIER VETERINARY GROUP PLC (04313987) is an active UK company. incorporated on 31 October 2001. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. PREMIER VETERINARY GROUP PLC has been registered for 24 years. Current directors include DICK, Graham, PAULL, Andrew Denis, TONNER, Dominic Stephen and 2 others.

Company Number
04313987
Status
active
Type
plc
Incorporated
31 October 2001
Age
24 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DICK, Graham, PAULL, Andrew Denis, TONNER, Dominic Stephen, UPPAL, Rajan, WOOD, Neil Timothy
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER VETERINARY GROUP PLC

PREMIER VETERINARY GROUP PLC is an active company incorporated on 31 October 2001 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. PREMIER VETERINARY GROUP PLC was registered 24 years ago.(SIC: 75000)

Status

active

Active since 24 years ago

Company No

04313987

PLC Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ARK THERAPEUTICS GROUP PLC
From: 25 February 2004To: 5 March 2015
ARK THERAPEUTICS GROUP LIMITED
From: 15 August 2002To: 25 February 2004
ARK THERAPEUTICS GROUP PLC
From: 1 February 2002To: 15 August 2002
FIRSTJASPER PUBLIC LIMITED COMPANY
From: 31 October 2001To: 1 February 2002
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

New Bond House Bond Street Bristol BS2 9AG
From: 7 May 2015To: 4 October 2021
11 Staple Inn London WC1V 7QH
From: 31 July 2014To: 7 May 2015
C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England
From: 31 July 2014To: 31 July 2014
85 Tottenham Court Road London W1T 4TQ
From: 28 March 2013To: 31 July 2014
the Barn Heron's Ghyll Tilford Road Tilford Farnham Surrey GU10 2DD United Kingdom
From: 15 March 2013To: 28 March 2013
4Th Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom
From: 10 May 2011To: 15 March 2013
79 New Cavendish Street London W1W 6XB
From: 31 October 2001To: 10 May 2011
Timeline

56 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Feb 10
Funding Round
Apr 10
Director Left
May 10
Funding Round
May 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
Sept 10
Funding Round
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Jul 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jun 14
Director Left
Jun 14
Share Issue
Jan 15
Loan Secured
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Funding Round
Dec 15
Loan Cleared
Jan 16
Director Joined
Apr 16
Funding Round
Jul 16
Funding Round
Aug 16
Capital Update
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Apr 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Funding Round
Jan 21
Funding Round
Mar 21
New Owner
Apr 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Funding Round
Feb 25
Loan Secured
Oct 25
14
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PAULL, Andrew

Active
Bond Street South, BristolBS1 3AE
Secretary
Appointed 30 Nov 2018

DICK, Graham

Active
Bond Street South, BristolBS1 3AE
Born March 1951
Director
Appointed 09 Mar 2015

PAULL, Andrew Denis

Active
Bond Street South, BristolBS1 3AE
Born November 1974
Director
Appointed 30 Nov 2018

TONNER, Dominic Stephen

Active
Bond Street South, BristolBS1 3AE
Born September 1957
Director
Appointed 27 Feb 2015

UPPAL, Rajan

Active
Bond Street South, BristolBS1 3AE
Born November 1962
Director
Appointed 27 Feb 2015

WOOD, Neil Timothy

Active
Bond Street South, BristolBS1 3AE
Born February 1965
Director
Appointed 03 Sept 2018

BLISS, Edward Robert Clegg, Dr

Resigned
44-46 Whitfield Street, LondonW1T 2RJ
Secretary
Appointed 21 May 2010
Resigned 24 Sept 2012

EVANS, William Edward Frank

Resigned
Bond Street, BristolBS2 9AG
Secretary
Appointed 03 Jun 2017
Resigned 30 Nov 2018

PLUMMER, Nicholas Roger Clive

Resigned
79 New Cavendish Street, LondonW1W 6XB
Secretary
Appointed 19 Apr 2004
Resigned 28 Mar 2008

STEVEN, Susan Margaret

Resigned
Bond Street, BristolBS2 9AG
Secretary
Appointed 24 Sept 2012
Resigned 02 Jun 2017

WILLIAMS, Martyn Douglas

Resigned
79 New Cavendish StreetW1W 6XB
Secretary
Appointed 28 Mar 2008
Resigned 21 May 2010

WILLIAMS, Martyn Douglas

Resigned
1 Fitzroy Mews, LondonW1T 6DE
Secretary
Appointed 29 Jan 2002
Resigned 19 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2001
Resigned 29 Jan 2002

BLOXHAM, David Philip, Dr

Resigned
Staple Inn, LondonWC1V 7QH
Born May 1947
Director
Appointed 01 Mar 2011
Resigned 27 Feb 2015

CARTER, Bruce, Dr

Resigned
79 New Cavendish Street, LondonW1W 6XB
Born June 1943
Director
Appointed 07 Jul 2005
Resigned 24 Apr 2008

CHRISTIE, Andrew Hildred

Resigned
New Cavendish Street, LondonW1W 6XB
Born March 1956
Director
Appointed 24 Apr 2008
Resigned 09 Mar 2011

EVANS, William Edward Frank

Resigned
Bond Street, BristolBS2 9AG
Born March 1974
Director
Appointed 19 Sept 2016
Resigned 30 Nov 2018

KEEN, Peter Stephen

Resigned
44-46 Whitfield Street, LondonW1T 2RJ
Born August 1957
Director
Appointed 24 Apr 2002
Resigned 17 May 2012

KURKIJARVI, Kalevi, Dr

Resigned
1 Fitzroy Mews, LondonW1T 6DE
Born March 1952
Director
Appointed 24 Apr 2002
Resigned 03 Mar 2004

MARTIN, John Francis, Professor

Resigned
1 Fitzroy Mews, LondonW1T 6DE
Born July 1943
Director
Appointed 24 Apr 2002
Resigned 03 Mar 2004

PARKER, Nigel Richard

Resigned
79 New Cavendish Street, LondonW1W 6XB
Born August 1953
Director
Appointed 29 Jan 2002
Resigned 05 May 2010

PLISCHKE, Wolfgang

Resigned
79 New Cavendish Street, LondonW1W 6XB
Born September 1951
Director
Appointed 09 Nov 2003
Resigned 17 Aug 2010

PRINCE, David Norman

Resigned
Tilford Road, FarnhamGU10 2DD
Born June 1951
Director
Appointed 26 May 2004
Resigned 15 Mar 2013

RICHMOND, Mark Henry

Resigned
79 New Cavendish Street, LondonW1W 6XB
Born February 1931
Director
Appointed 24 Apr 2002
Resigned 17 Aug 2010

ROSS, Iain Gladstone

Resigned
Bond Street, BristolBS2 9AG
Born January 1954
Director
Appointed 09 Sept 2010
Resigned 16 Oct 2017

SMITH, Daniel Francis

Resigned
Bond Street, BristolBS2 9AG
Born January 1981
Director
Appointed 27 Feb 2015
Resigned 16 Sept 2016

SPICER, Charles Alexander Evan, Dr

Resigned
Tottenham Court Road, LondonW1T 4TQ
Born January 1965
Director
Appointed 12 Mar 2012
Resigned 30 Jun 2014

STEVEN, Susan Margaret

Resigned
Staple Inn, LondonWC1V 7QH
Born April 1962
Director
Appointed 30 Jun 2014
Resigned 27 Feb 2015

THOMPSON, Juliet

Resigned
Bond Street, BristolBS2 9AG
Born May 1966
Director
Appointed 25 Apr 2016
Resigned 01 Mar 2018

TURNER, Dennis Michael John

Resigned
79 New Cavendish Street, LondonW1W 6XB
Born October 1942
Director
Appointed 24 Apr 2002
Resigned 30 Jun 2009

VENABLES, David Charles, Dr

Resigned
Staple Inn, LondonWC1V 7QH
Born December 1966
Director
Appointed 16 Apr 2012
Resigned 27 Feb 2015

VERNON, Geoffrey

Resigned
1 Fitzroy Mews, LondonW1T 6DE
Born March 1952
Director
Appointed 24 Apr 2002
Resigned 16 Jul 2003

WILLIAMS, Martyn Douglas

Resigned
44-46 Whitfield Street, LondonW1T 2RJ
Born May 1951
Director
Appointed 29 Jan 2002
Resigned 31 Jul 2012

YLA HERTTUALA, Seppo, Professor

Resigned
Tilford Road, FarnhamGU10 2DD
Born January 1957
Director
Appointed 24 Apr 2002
Resigned 15 Mar 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Oct 2001
Resigned 29 Jan 2002

Persons with significant control

1

Mr Rajan Uppal

Active
Bond Street South, BristolBS1 3AE
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

351

Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2025
AAAnnual Accounts
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Resolution
9 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 May 2023
RP04CS01RP04CS01
Resolution
11 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
29 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Resolution
5 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Auditors Resignation Company
29 December 2020
AUDAUD
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Resolution
29 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Auditors Resignation Company
25 October 2017
AUDAUD
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2016
CS01Confirmation Statement
Capital Cancellation Shares By Plc
5 October 2016
SH07Cancellation of Shares on Redemption
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 August 2016
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
31 August 2016
CERT17CERT17
Legacy
31 August 2016
OC138OC138
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Resolution
14 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Auditors Resignation Company
4 December 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
13 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Resolution
15 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Made Up Date
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Resolution
1 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Move Registers To Registered Office Company
6 November 2012
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Resolution
24 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Resolution
16 May 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 April 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Resolution
23 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
18 November 2008
363aAnnual Return
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Statement Of Affairs
4 February 2008
SASA
Legacy
4 February 2008
88(2)R88(2)R
Legacy
4 February 2008
88(2)R88(2)R
Legacy
18 January 2008
88(2)R88(2)R
Legacy
15 January 2008
88(2)R88(2)R
Legacy
6 December 2007
88(2)R88(2)R
Legacy
2 December 2007
123Notice of Increase in Nominal Capital
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
2 October 2007
88(2)R88(2)R
Legacy
26 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Legacy
10 August 2007
88(2)R88(2)R
Legacy
5 July 2007
88(2)R88(2)R
Legacy
20 June 2007
88(2)R88(2)R
Legacy
24 May 2007
88(2)R88(2)R
Legacy
17 May 2007
88(2)R88(2)R
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
88(2)R88(2)R
Accounts With Accounts Type Group
13 April 2007
AAAnnual Accounts
Legacy
1 April 2007
88(2)R88(2)R
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
11 March 2007
88(2)R88(2)R
Legacy
21 February 2007
88(2)R88(2)R
Legacy
17 February 2007
88(2)R88(2)R
Legacy
15 February 2007
88(2)R88(2)R
Legacy
20 January 2007
88(2)R88(2)R
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
88(2)R88(2)R
Legacy
13 November 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
10 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Legacy
5 October 2006
88(2)R88(2)R
Legacy
26 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Memorandum Articles
11 May 2006
MEM/ARTSMEM/ARTS
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
8 February 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)R88(2)R
Legacy
9 January 2006
88(2)R88(2)R
Legacy
3 January 2006
88(2)R88(2)R
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
88(2)R88(2)R
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
88(2)R88(2)R
Legacy
3 November 2005
88(2)R88(2)R
Legacy
6 October 2005
88(2)R88(2)R
Legacy
21 September 2005
288cChange of Particulars
Legacy
9 August 2005
88(2)R88(2)R
Legacy
2 August 2005
288cChange of Particulars
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
26 July 2005
88(2)R88(2)R
Legacy
23 July 2005
288cChange of Particulars
Legacy
19 July 2005
88(2)R88(2)R
Legacy
6 July 2005
88(2)R88(2)R
Legacy
4 July 2005
88(2)R88(2)R
Legacy
30 June 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
15 June 2005
88(2)R88(2)R
Legacy
25 May 2005
88(2)R88(2)R
Legacy
10 May 2005
88(2)R88(2)R
Legacy
10 May 2005
88(2)R88(2)R
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
88(2)R88(2)R
Legacy
26 April 2005
88(2)R88(2)R
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Legacy
13 April 2005
88(2)R88(2)R
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
88(2)R88(2)R
Legacy
23 March 2005
88(2)R88(2)R
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
31 January 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
88(2)R88(2)R
Legacy
15 July 2004
353353
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
288cChange of Particulars
Legacy
25 June 2004
122122
Legacy
25 June 2004
122122
Legacy
25 June 2004
122122
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
6 May 2004
88(2)R88(2)R
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
88(2)R88(2)R
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Statement Of Affairs
31 March 2004
SASA
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
123Notice of Increase in Nominal Capital
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
10 March 2004
PROSPPROSP
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Memorandum Articles
6 March 2004
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
25 February 2004
CERT5CERT5
Re Registration Memorandum Articles
25 February 2004
MARMAR
Accounts Balance Sheet
25 February 2004
BSBS
Auditors Report
25 February 2004
AUDRAUDR
Auditors Statement
25 February 2004
AUDSAUDS
Legacy
25 February 2004
43(3)e43(3)e
Legacy
25 February 2004
43(3)43(3)
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Memorandum Articles
1 April 2003
MEM/ARTSMEM/ARTS
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 March 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
15 August 2002
CERT10CERT10
Re Registration Memorandum Articles
15 August 2002
MARMAR
Legacy
15 August 2002
5353
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Miscellaneous
4 August 2002
MISCMISC
Legacy
29 July 2002
225Change of Accounting Reference Date
Legacy
31 May 2002
88(2)R88(2)R
Statement Of Affairs
31 May 2002
SASA
Legacy
31 May 2002
88(2)R88(2)R
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
2 May 2002
MEM/ARTSMEM/ARTS
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
122122
Memorandum Articles
2 May 2002
MEM/ARTSMEM/ARTS
Legacy
2 May 2002
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
25 April 2002
CERT8CERT8
Application To Commence Business
25 April 2002
117117
Legacy
23 April 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
287Change of Registered Office
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2001
NEWINCIncorporation