Background WavePink WaveYellow Wave

ABL TECHNICAL SERVICES HOLDINGS LIMITED (04314186)

ABL TECHNICAL SERVICES HOLDINGS LIMITED (04314186) is an active UK company. incorporated on 31 October 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ABL TECHNICAL SERVICES HOLDINGS LIMITED has been registered for 24 years. Current directors include CUMMINS, Ian, KNOTTENBELT, David Prakash, PHILLIPS, Katherine Emma.

Company Number
04314186
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CUMMINS, Ian, KNOTTENBELT, David Prakash, PHILLIPS, Katherine Emma
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL TECHNICAL SERVICES HOLDINGS LIMITED

ABL TECHNICAL SERVICES HOLDINGS LIMITED is an active company incorporated on 31 October 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ABL TECHNICAL SERVICES HOLDINGS LIMITED was registered 24 years ago.(SIC: 66290)

Status

active

Active since 24 years ago

Company No

04314186

LTD Company

Age

24 Years

Incorporated 31 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 9 January 2026 (2 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED
From: 25 June 2019To: 2 March 2022
BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED
From: 27 January 2012To: 25 June 2019
BRAEMAR STEEGE HOLDINGS LIMITED
From: 18 August 2009To: 27 January 2012
STEEGE KINGSTON PARTNERSHIP LIMITED
From: 6 December 2001To: 18 August 2009
UNIFORM CHANGES LIMITED
From: 31 October 2001To: 6 December 2001
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

4th Floor, Ibex House 42-47 Minories London EC3N 1DY England
From: 26 March 2021To: 3 May 2022
5th Floor 6 Bevis Marks London EC3A 7BA England
From: 25 June 2019To: 26 March 2021
, 6 5th Floor, Bevis Marks, London, EC3A 7BA, England
From: 24 June 2019To: 25 June 2019
, 1 Strand, Trafalgar Square, London, WC2N 5HR
From: 13 February 2015To: 24 June 2019
, 35 Cosway Street, London, NW1 5BT
From: 31 October 2001To: 13 February 2015
Timeline

47 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jul 10
Funding Round
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Cleared
Sept 14
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
May 16
Loan Cleared
May 16
Loan Secured
Sept 17
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Capital Update
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jan 26
5
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CUMMINS, Ian

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 05 Apr 2022

KNOTTENBELT, David Prakash

Active
10 Lower Thames Street, LondonEC3R 6EN
Born July 1976
Director
Appointed 18 Jan 2024

PHILLIPS, Katherine Emma

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1987
Director
Appointed 15 Jan 2026

BEER, Martin Francis Stafford

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 16 Sept 2013
Resigned 30 Jun 2015

BUGDEN, Laura

Resigned
Cosway Street, LondonNW1 5BT
Secretary
Appointed 11 Jul 2012
Resigned 09 Sept 2013

KIDWELL, James Richard De Villeneuve

Resigned
5 Cloncurry Street, FulhamSW6 6DR
Secretary
Appointed 24 Nov 2008
Resigned 11 Jul 2012

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 29 Nov 2017
Resigned 21 Jun 2019

RILEY, Michael William

Resigned
15 Hampton Way, East GrinsteadRH19 4SG
Secretary
Appointed 08 Jan 2002
Resigned 24 Nov 2008

VANE, Alex

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 30 Jun 2015
Resigned 18 Aug 2017

VINCENT, Keith

Resigned
92 Brownmoor Park, CrosbyL23 0TW
Secretary
Appointed 05 Dec 2001
Resigned 08 Jan 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 31 Oct 2001
Resigned 05 Dec 2001

BEER, Martin Francis Stafford

Resigned
Strand, LondonWC2N 5HR
Born August 1962
Director
Appointed 19 May 2014
Resigned 30 Jun 2015

BOMAN, Kim Magnus

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born March 1972
Director
Appointed 21 Jun 2019
Resigned 25 Sept 2020

BRAND, David

Resigned
42-47 Minories, LondonEC3N 1DY
Born December 1967
Director
Appointed 16 Oct 2018
Resigned 10 Sept 2021

CARPENTER, Nigel David

Resigned
97 Wimbledon Park Road, LondonSW18 5TT
Born August 1957
Director
Appointed 08 Jan 2002
Resigned 01 Jan 2012

DYE, Christopher Howard

Resigned
1703 Candeelight Place Drive, Houston
Born May 1955
Director
Appointed 09 Jan 2002
Resigned 01 Mar 2013

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 24 Jun 2015
Resigned 29 Jun 2018

KIDWELL, James Richard De Villeneuve

Resigned
Strand, LondonWC2N 5HR
Born March 1962
Director
Appointed 19 Feb 2015
Resigned 21 Jun 2019

KROUSE, Pierre Smith

Resigned
3236 Stanford Avenue, Texas
Born May 1955
Director
Appointed 09 Jan 2002
Resigned 01 Feb 2007

LAW, Roger David

Resigned
263 River Valley Road, SingaporeFOREIGN
Born July 1967
Director
Appointed 09 Jan 2002
Resigned 04 Jul 2012

LLOYD, Tracy

Resigned
9400 Doliver Drive \7, Houston
Born December 1956
Director
Appointed 10 Dec 2003
Resigned 24 Nov 2008

LOVEDAY, Robert Edward

Resigned
2 Devonshire Road, StockportSK4 4EF
Born September 1965
Director
Appointed 05 Dec 2001
Resigned 08 Jan 2002

LYNGBERG, Bent Soren

Resigned
Tuborgvej 30, 2900 Hellerup
Born November 1942
Director
Appointed 09 Jan 2002
Resigned 24 Nov 2008

MADELEY, Charles Raymond

Resigned
1535 Oxford, Houston
Born September 1947
Director
Appointed 09 Jan 2002
Resigned 24 Nov 2008

MARTIN, Keith James

Resigned
13611 Pristine Park Drive, Houston
Born March 1954
Director
Appointed 24 Nov 2008
Resigned 01 Jan 2012

MOWATT, George Alexander

Resigned
45 The Ridgeway, ReadingRG10 8AS
Born September 1945
Director
Appointed 16 Aug 2005
Resigned 05 Oct 2018

O'KEEFE, Paul Jonathan

Resigned
3 Kings Road, TwickenhamTW1 2QS
Born March 1966
Director
Appointed 09 Jan 2002
Resigned 07 Aug 2006

RILEY, Michael William

Resigned
15 Hampton Way, East GrinsteadRH19 4SG
Born October 1958
Director
Appointed 08 Jan 2002
Resigned 24 Nov 2008

SEGAL, Reuben

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born February 1973
Director
Appointed 21 Jun 2019
Resigned 11 Jun 2024

SMITH, Grant Austin

Resigned
736 - 8th Avenue Sw, Calgary AbT2P 1H4
Born December 1971
Director
Appointed 09 Jan 2002
Resigned 02 Dec 2019

SOANES, Quentin Bruce

Resigned
Thorneycroft, 17 Greenway, BrentwoodCM13 2NR
Born January 1955
Director
Appointed 03 Mar 2008
Resigned 21 Jun 2013

THOMAS, Geoffrey Charles

Resigned
Floor, 11-13, LondonEC3N 2JY
Born May 1958
Director
Appointed 09 Jul 2010
Resigned 30 Jun 2015

WELLS, John David Peter

Resigned
42-47 Minories, LondonEC3N 1DY
Born October 1955
Director
Appointed 21 Jun 2019
Resigned 05 Apr 2022

ZUZIC, Dean

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born December 1963
Director
Appointed 25 Sept 2020
Resigned 12 Aug 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 31 Oct 2001
Resigned 05 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Karenslyst Alle, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
9 December 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
9 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 December 2021
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Legacy
14 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2019
SH19Statement of Capital
Legacy
14 May 2019
CAP-SSCAP-SS
Resolution
14 May 2019
RESOLUTIONSResolutions
Legacy
21 March 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
21 March 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Memorandum Articles
26 September 2017
MAMA
Resolution
26 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
26 September 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Legacy
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Memorandum Articles
18 May 2016
MAMA
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Made Up Date
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Miscellaneous
22 October 2013
MISCMISC
Miscellaneous
17 October 2013
MISCMISC
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Sail Address Company With Old Address
21 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Made Up Date
23 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Resolution
19 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
19 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Accounts With Made Up Date
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Move Registers To Sail Company
24 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2010
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
13 October 2010
AUDAUD
Auditors Resignation Company
5 October 2010
AUDAUD
Accounts With Made Up Date
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Resolution
20 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Made Up Date
20 September 2009
AAAnnual Accounts
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2009
363aAnnual Return
Legacy
20 February 2009
353353
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
11 November 2008
AUDAUD
Accounts With Made Up Date
1 September 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
169169
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
5 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
363sAnnual Return (shuttle)
Memorandum Articles
16 September 2005
MEM/ARTSMEM/ARTS
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
169169
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
5 April 2004
88(2)R88(2)R
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
287Change of Registered Office
Legacy
11 September 2002
225Change of Accounting Reference Date
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
123Notice of Increase in Nominal Capital
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Certificate Change Of Name Company
6 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2001
NEWINCIncorporation