Background WavePink WaveYellow Wave

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED (04730768)

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED (04730768) is an active UK company. incorporated on 11 April 2003. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. SOURCE BIOSCIENCE (HEALTHCARE) LIMITED has been registered for 22 years. Current directors include BRADLEY, Philip, EDWARDS, William Ryan, FERRARA, Marco Santolo and 3 others.

Company Number
04730768
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
John Boyd Dunlop Drive John Boyd Dunlop Drive, Rochdale, OL16 4NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADLEY, Philip, EDWARDS, William Ryan, FERRARA, Marco Santolo, GREWAR, Jane Margaret, Dr, HAMMOND, Mark Alan, JACKSON, Brittany
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. SOURCE BIOSCIENCE (HEALTHCARE) LIMITED was registered 22 years ago.(SIC: 74990, 82990)

Status

active

Active since 22 years ago

Company No

04730768

LTD Company

Age

22 Years

Incorporated 11 April 2003

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

VINDON HEALTHCARE LIMITED
From: 2 December 2013To: 7 April 2014
VINDON HEALTHCARE PLC
From: 15 March 2005To: 2 December 2013
DIDSBURY PROGRESS PLC
From: 6 October 2004To: 15 March 2005
QUICK TRADER LIMITED
From: 8 July 2003To: 6 October 2004
WC CO (19) LIMITED
From: 11 April 2003To: 8 July 2003
Contact
Address

John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale, OL16 4NG,

Previous Addresses

1 Orchard Place Nottingham Business Park Nottingham NG8 6PX
From: 16 October 2013To: 20 October 2025
John Boyd Dunlop Drive Kingsway Business Park Rochdale Lancashire OL16 4NG
From: 11 April 2003To: 16 October 2013
Timeline

60 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 10
Director Joined
May 10
Director Joined
May 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 20
Capital Update
Sept 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Nov 24
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Feb 26
2
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRADLEY, Philip

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1986
Director
Appointed 12 Dec 2023

EDWARDS, William Ryan

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born April 1979
Director
Appointed 01 Feb 2026

FERRARA, Marco Santolo

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born July 1978
Director
Appointed 09 Jan 2024

GREWAR, Jane Margaret, Dr

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born May 1979
Director
Appointed 05 Jun 2024

HAMMOND, Mark Alan

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born June 1974
Director
Appointed 05 Jun 2024

JACKSON, Brittany

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born November 1991
Director
Appointed 01 Sept 2025

ASH, Nicholas Watson, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 16 Oct 2013
Resigned 12 May 2017

ASTLE, Michael John

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 12 May 2017
Resigned 05 Oct 2017

BARRY, Philip Martin

Resigned
Woburn Drive, HaleWA15 8ND
Secretary
Appointed 11 Apr 2003
Resigned 20 Sept 2004

BURRILL, Martin Henry

Resigned
Oakbank, BoltonBL6 4DH
Secretary
Appointed 25 Feb 2005
Resigned 23 Mar 2010

MOLYNEUX, Norman

Resigned
Glen Cottage, WiganWN6 0TZ
Secretary
Appointed 20 Sept 2004
Resigned 25 Feb 2005

SCOPES, Jonathan Emrys

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 23 Mar 2010
Resigned 16 Oct 2013

AGNEW, James Douglas

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1974
Director
Appointed 27 Apr 2017
Resigned 12 May 2017

ASH, Nicholas Watson, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Born July 1969
Director
Appointed 16 Oct 2013
Resigned 12 May 2017

BAKEWELL, Robert

Resigned
Orchard Place, NottinghamNG8 6PX
Born September 1971
Director
Appointed 16 Oct 2013
Resigned 04 Sept 2014

BURRILL, Martin Henry

Resigned
Oakbank, BoltonBL6 4DH
Born July 1960
Director
Appointed 25 Feb 2005
Resigned 27 Sept 2013

CHISHOLM, Iain Macdonald

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1950
Director
Appointed 27 Apr 2017
Resigned 02 Jan 2018

CLARKSON, Alexander James

Resigned
22 Tenby Avenue, ManchesterM20 3DU
Born July 1974
Director
Appointed 28 Feb 2005
Resigned 04 Mar 2005

CURRIE, Ian William

Resigned
Crabtree House, BrindlePR6 8NR
Born November 1961
Director
Appointed 11 Apr 2003
Resigned 25 Feb 2005

EVANS, David Eric

Resigned
57 Pettycur Road, FifeKY9 3RN
Born May 1960
Director
Appointed 28 Nov 2006
Resigned 23 Mar 2010

FERGUSON, Martin Liam

Resigned
Dunlop Drive, RochdaleOL16 4NG
Born February 1954
Director
Appointed 25 Feb 2005
Resigned 16 Oct 2013

GORDON, Ian

Resigned
17 Jackson Mews, OldhamOL4 2SJ
Born March 1959
Director
Appointed 20 Mar 2006
Resigned 16 Oct 2013

GRIMSHAW, Jack

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born February 1988
Director
Appointed 06 May 2024
Resigned 28 Apr 2025

HUGHES, Richard Ian

Resigned
The Woodlands, MacclesfieldSK11 9AS
Born May 1968
Director
Appointed 25 Feb 2005
Resigned 27 Sept 2013

JACKSON, Thomas Patrick

Resigned
37 Kingsway, Great HarwoodBB6 7XA
Born November 1951
Director
Appointed 20 Mar 2006
Resigned 16 Oct 2013

KIRKHAM, David Michael

Resigned
Orchard Place, NottinghamNG8 6PX
Born February 1967
Director
Appointed 15 Jun 2021
Resigned 26 Sept 2022

LEAVES, Nicholas Ivor, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1967
Director
Appointed 16 Oct 2013
Resigned 12 May 2017

LECOQUE, Jay Charles

Resigned
Orchard Place, NottinghamNG8 6PX
Born November 1962
Director
Appointed 27 Apr 2017
Resigned 12 Dec 2023

METCALFE, Timothy Charles

Resigned
Orchard Place, NottinghamNG8 6PX
Born October 1969
Director
Appointed 04 Sept 2014
Resigned 12 May 2017

MOLYNEUX, Norman

Resigned
Glen Cottage, WiganWN6 0TZ
Born March 1956
Director
Appointed 20 Sept 2004
Resigned 25 Feb 2005

NOLAN, Trevor Frank

Resigned
Orchard Place, NottinghamNG8 6PX
Born April 1973
Director
Appointed 09 Jan 2018
Resigned 28 Feb 2020

PARKES, Keith John

Resigned
Dunlop Drive, RochdaleOL16 4NG
Born June 1962
Director
Appointed 27 Mar 2012
Resigned 16 Oct 2013

RATCLIFFE, Anthony James

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1964
Director
Appointed 26 Sept 2022
Resigned 12 Dec 2023

SCOPES, Jonathan Emrys

Resigned
Orchard Place, NottinghamNG8 6PX
Born August 1956
Director
Appointed 23 Mar 2010
Resigned 16 Oct 2013

WHEATCROFT, Russell Steven

Resigned
Orchard Place, NottinghamNG8 6PX
Born February 1971
Director
Appointed 27 Apr 2017
Resigned 15 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
12-18 Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
Orchard Place, NottinghamNG8 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Legacy
22 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2020
SH19Statement of Capital
Legacy
22 September 2020
CAP-SSCAP-SS
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Resolution
27 September 2018
RESOLUTIONSResolutions
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Miscellaneous
18 November 2014
MISCMISC
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Sail Address Company With Old Address
7 May 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
7 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2014
CONNOTConfirmation Statement Notification
Resolution
12 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
2 December 2013
CERT10CERT10
Re Registration Memorandum Articles
2 December 2013
MARMAR
Resolution
2 December 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 December 2013
RR02RR02
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Resolution
10 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Resolution
22 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Move Registers To Registered Office Company
5 May 2011
AD04Change of Accounting Records Location
Miscellaneous
16 December 2010
MISCMISC
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Resolution
10 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 June 2009
AAAnnual Accounts
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Legacy
12 February 2009
353353
Legacy
3 September 2008
287Change of Registered Office
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Resolution
23 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
88(2)R88(2)R
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
88(2)R88(2)R
Legacy
31 March 2005
PROSPPROSP
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
21 March 2005
88(2)R88(2)R
Legacy
21 March 2005
287Change of Registered Office
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2005
225Change of Accounting Reference Date
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
122122
Legacy
8 March 2005
122122
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
88(2)R88(2)R
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
88(2)R88(2)R
Legacy
9 February 2005
PROSPPROSP
Legacy
8 February 2005
122122
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Miscellaneous
6 October 2004
MISCMISC
Certificate Change Of Name Re Registration Private To Public Limited Company
6 October 2004
CERT7CERT7
Auditors Report
6 October 2004
AUDRAUDR
Re Registration Memorandum Articles
6 October 2004
MARMAR
Accounts Balance Sheet
6 October 2004
BSBS
Legacy
6 October 2004
43(3)e43(3)e
Legacy
6 October 2004
43(3)43(3)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
6 October 2004
122122
Legacy
6 October 2004
88(2)R88(2)R
Legacy
6 October 2004
123Notice of Increase in Nominal Capital
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
22 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2003
NEWINCIncorporation