Background WavePink WaveYellow Wave

MINOVA INTERNATIONAL LIMITED (04373275)

MINOVA INTERNATIONAL LIMITED (04373275) is an active UK company. incorporated on 13 February 2002. with registered office in Barnsley. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900) and 3 other business activities. MINOVA INTERNATIONAL LIMITED has been registered for 24 years. Current directors include KERR, Ryan David, NAPOLETANO, Michael Joseph.

Company Number
04373275
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
Unit 5c Ashroyd Business Park, Barnsley, S74 9SB
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
KERR, Ryan David, NAPOLETANO, Michael Joseph
SIC Codes
09900, 43999, 46720, 46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINOVA INTERNATIONAL LIMITED

MINOVA INTERNATIONAL LIMITED is an active company incorporated on 13 February 2002 with the registered office located in Barnsley. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900) and 3 other business activities. MINOVA INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 09900, 43999, 46720, 46750)

Status

active

Active since 24 years ago

Company No

04373275

LTD Company

Age

24 Years

Incorporated 13 February 2002

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 30 May 2025 (10 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

FOSROC MINING INTERNATIONAL LIMITED
From: 4 April 2002To: 11 February 2003
HACKREMCO (NO.1923) LIMITED
From: 13 February 2002To: 4 April 2002
Contact
Address

Unit 5c Ashroyd Business Park Barnsley, S74 9SB,

Previous Addresses

400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom
From: 1 August 2019To: 2 November 2022
Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN
From: 11 July 2014To: 1 August 2019
Unit 8 Freshwater Road Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY
From: 13 February 2002To: 11 July 2014
Timeline

60 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
May 15
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Feb 23
Loan Secured
Oct 23
Director Left
Dec 23
Loan Secured
Sept 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Funding Round
Dec 25
Capital Update
Dec 25
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2011

KERR, Ryan David

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born December 1971
Director
Appointed 01 Dec 2020

NAPOLETANO, Michael Joseph

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born May 1967
Director
Appointed 15 Jun 2018

JAMES, Frederick Nicholas

Resigned
Hilltop Farm, KidderminsterDY14 0AL
Secretary
Appointed 04 Apr 2002
Resigned 13 Mar 2003

PIPER, Mark Richard John

Resigned
Orchard House, PewseySN9 6JA
Secretary
Appointed 13 Mar 2003
Resigned 31 Dec 2008

WEEDON, Rebecca Jayne

Resigned
5 Brakynbery, BerkhamstedHP4 3XN
Secretary
Appointed 14 Jan 2003
Resigned 13 Mar 2003

DWF SECRETARIAL SERVICES LIMITED

Resigned
1 Scott Place, ManchesterM3 3AA
Corporate secretary
Appointed 31 Dec 2008
Resigned 31 Mar 2011

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Feb 2002
Resigned 04 Apr 2002

ARBUTHNOT, Patrick Hugh Alexander

Resigned
11 Chadlington Road, OxfordOX2 6SY
Born December 1954
Director
Appointed 31 Jul 2002
Resigned 30 Sept 2008

ASSINDER, Peter

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born June 1971
Director
Appointed 08 Dec 2017
Resigned 01 Jun 2020

BEIER, Detlev William

Resigned
Managing Director Minova Holding Gmbh, Essen45307
Born March 1959
Director
Appointed 01 Oct 2008
Resigned 31 Jan 2012

BELL, Peter

Resigned
The Grange, Stratford-Upon-AvonCV37 8SX
Born July 1955
Director
Appointed 15 May 2003
Resigned 01 Oct 2008

BETTS, Richard Charles

Resigned
Nicholson Street, East Melbourne3002
Born August 1967
Director
Appointed 28 Mar 2013
Resigned 10 Jun 2014

COLLINS, Matthew Ian

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born May 1972
Director
Appointed 23 Jun 2016
Resigned 15 Jun 2018

FERGUSON, John

Resigned
Stonecrop, North Quarry Business Park, WiganWN6 9DL
Born July 1956
Director
Appointed 10 Jun 2014
Resigned 23 Jun 2016

HOEKSTRA, Emile Philip

Resigned
Essen
Born November 1969
Director
Appointed 20 Jan 2012
Resigned 31 Mar 2014

HUTTON, Stuart

Resigned
Sandringham Road, Sandringham3191
Born August 1967
Director
Appointed 01 Oct 2008
Resigned 10 Dec 2010

MOUTON, Barend Johannes

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born July 1958
Director
Appointed 17 Nov 2016
Resigned 08 Dec 2017

NEILSON, Rowan Boyd

Resigned
Nicholson Street, East Melbourne3002
Born January 1970
Director
Appointed 10 Jun 2014
Resigned 08 Dec 2017

PATON, Andrew Thorburn

Resigned
Essen45307
Born December 1961
Director
Appointed 10 Jun 2014
Resigned 31 Dec 2014

PECZAK, Piotr Pawel

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born June 1964
Director
Appointed 01 Jun 2020
Resigned 24 Mar 2022

PELHAM, Hugh Marcus

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born January 1967
Director
Appointed 15 Jun 2018
Resigned 01 Dec 2020

PETZOLD, Jan Olaf, Dr

Resigned
Am Technologiepark 1, Essen
Born July 1964
Director
Appointed 01 Oct 2008
Resigned 07 Nov 2011

PIPER, Mark Richard John

Resigned
Orchard House, PewseySN9 6JA
Born May 1964
Director
Appointed 04 Apr 2002
Resigned 23 Oct 2008

ROMANELLI, Domenic

Resigned
1 Nicholson Street, East Melbourne3002
Born February 1966
Director
Appointed 18 Jan 2011
Resigned 28 Mar 2013

SAUNDERS, Jonas

Resigned
Ashroyd Business Park, BarnsleyS74 9SB
Born August 1982
Director
Appointed 10 Feb 2023
Resigned 13 Dec 2023

SOUTER, Gordon Rennie

Resigned
St. Margarets, Crawley DownRH10 4JJ
Born March 1953
Director
Appointed 04 Apr 2002
Resigned 13 Mar 2003

WILKINSON, Dallas Leigh

Resigned
PO BOX 196, Kurri Kurri2327
Born May 1961
Director
Appointed 10 Jun 2014
Resigned 15 Jun 2018

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Feb 2002
Resigned 04 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Ashroyd Business Park, BarnsleyS74 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2021
Dashwood Lang Road, AddlestoneKT15 2NX

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
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Legacy
17 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
12 February 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 February 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
15 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
363aAnnual Return
Legacy
15 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Legacy
12 May 2006
288cChange of Particulars
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288cChange of Particulars
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
155(6)a155(6)a
Legacy
14 February 2006
155(6)a155(6)a
Legacy
14 February 2006
155(6)a155(6)a
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363aAnnual Return
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
155(6)a155(6)a
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
395Particulars of Mortgage or Charge
Memorandum Articles
27 March 2003
MEM/ARTSMEM/ARTS
Legacy
25 March 2003
123Notice of Increase in Nominal Capital
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
287Change of Registered Office
Certificate Change Of Name Company
11 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288cChange of Particulars
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
3 January 2003
MEM/ARTSMEM/ARTS
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
287Change of Registered Office
Memorandum Articles
9 April 2002
MEM/ARTSMEM/ARTS
Resolution
9 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2002
NEWINCIncorporation