Background WavePink WaveYellow Wave

TENPIN LIMITED (04789703)

TENPIN LIMITED (04789703) is an active UK company. incorporated on 6 June 2003. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TENPIN LIMITED has been registered for 22 years. Current directors include ASTLE, Bret, BLACKWELL, Graham Edwin, BRAYBROOK, Rachel Marie and 2 others.

Company Number
04789703
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
Aragon House Cranfield Technology Park, Bedford, MK43 0EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ASTLE, Bret, BLACKWELL, Graham Edwin, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason, WILLIS, Mark Simon
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENPIN LIMITED

TENPIN LIMITED is an active company incorporated on 6 June 2003 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TENPIN LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04789703

LTD Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

PRECIS (2358) LIMITED
From: 6 June 2003To: 18 August 2003
Contact
Address

Aragon House Cranfield Technology Park Cranfield Bedford, MK43 0EQ,

Previous Addresses

St Georges House 5 st. Georges Road London SW19 4DR England
From: 25 August 2015To: 20 March 2018
3rd Floor 2 & 4 st. Georges Road Wimbledon London SW19 4DP
From: 1 October 2010To: 25 August 2015
33 King Street London SW1Y 6RJ
From: 6 June 2003To: 1 October 2010
Timeline

60 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Capital Update
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Loan Cleared
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Loan Secured
Aug 15
Loan Secured
Dec 15
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Capital Update
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 20
Loan Secured
Jan 21
Director Left
May 21
Loan Secured
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 04 Dec 2017

ASTLE, Bret

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born December 1975
Director
Appointed 03 May 2024

BLACKWELL, Graham Edwin

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born May 1969
Director
Appointed 24 Apr 2015

BRAYBROOK, Rachel Marie

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 03 May 2024

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1981
Director
Appointed 04 Dec 2017

WILLIS, Mark Simon

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 19 Aug 2025

CARRICK, Mark

Resigned
5 St. Georges Road, LondonSW19 4DR
Secretary
Appointed 24 Apr 2015
Resigned 04 Dec 2017

DARWIN, Richard James

Resigned
2 & 4 St. Georges Road, LondonSW19 4DP
Secretary
Appointed 31 Oct 2010
Resigned 24 Apr 2015

SMITH, Peter Anthony

Resigned
2 & 4 St. Georges Road, LondonSW19 4DP
Secretary
Appointed 08 Aug 2003
Resigned 31 Oct 2010

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 08 Aug 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 06 Jun 2003

ARORA, Vineet

Resigned
33 King StreetSW1Y 6RJ
Born February 1971
Director
Appointed 11 Mar 2008
Resigned 05 Mar 2010

BARRETT, David William

Resigned
4 Furzey Road, PooleBH16 5RW
Born August 1947
Director
Appointed 28 Nov 2003
Resigned 26 Apr 2006

BASING, Nicholas Andrew

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born January 1962
Director
Appointed 30 Jul 2010
Resigned 05 May 2021

CARRICK, Mark

Resigned
5 St. Georges Road, LondonSW19 4DR
Born May 1968
Director
Appointed 24 Apr 2015
Resigned 04 Dec 2017

COLLINS, Kaye Elizabeth

Resigned
33 King StreetSW1Y 6RJ
Born August 1968
Director
Appointed 27 Nov 2003
Resigned 15 Jan 2010

DARWIN, Richard James

Resigned
2 & 4 St. Georges Road, LondonSW19 4DP
Born November 1967
Director
Appointed 14 Jul 2010
Resigned 24 Apr 2015

FREEMAN, Charles Truscott

Resigned
5 St. Georges Road, LondonSW19 4DR
Born October 1966
Director
Appointed 24 Apr 2015
Resigned 28 Feb 2017

GARROOD, Duncan Steven, Dr

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1958
Director
Appointed 14 Dec 2018
Resigned 07 Sept 2020

HAND, Alan Michael

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1968
Director
Appointed 24 Apr 2015
Resigned 14 Dec 2018

HASPEL, Peter William

Resigned
33 King StreetSW1Y 6RJ
Born May 1970
Director
Appointed 07 Oct 2004
Resigned 30 Jul 2010

MITCHELL, Alastair John

Resigned
Drovers Paddock, WellingboroughNN9 6BJ
Born November 1961
Director
Appointed 08 Aug 2003
Resigned 25 Feb 2005

OPPENHEIM, Nicholas

Resigned
33 King StreetSW1Y 6RJ
Born June 1947
Director
Appointed 15 Dec 2009
Resigned 30 Jul 2010

PREW, Simon Barry

Resigned
33 King StreetSW1Y 6RJ
Born October 1960
Director
Appointed 21 Nov 2006
Resigned 31 Dec 2009

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born September 1974
Director
Appointed 01 Apr 2019
Resigned 07 May 2024

SMITH, Peter Anthony

Resigned
33 King StreetSW1Y 6RJ
Born January 1950
Director
Appointed 08 Aug 2003
Resigned 30 Jul 2010

WILLIS, Mark

Resigned
5 St Georges Road, LondonSW19 4DR
Born August 1976
Director
Appointed 28 Feb 2017
Resigned 31 Mar 2019

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 06 Jun 2003
Resigned 08 Aug 2003

Persons with significant control

1

University Way, Cranfield Technology Park, BedfordMK43 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
25 July 2017
MR05Certification of Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Legacy
9 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 May 2017
SH19Statement of Capital
Legacy
9 May 2017
CAP-SSCAP-SS
Resolution
9 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Court Order
9 December 2014
OCOC
Mortgage Charge Part Both With Charge Number
5 December 2014
MR05Certification of Charge
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Legacy
14 March 2014
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
23 April 2013
1.31.3
Liquidation Voluntary Arrangement Completion
3 April 2013
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
29 October 2012
1.31.3
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Legacy
6 August 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Legacy
7 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
6 September 2011
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Resolution
6 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2010
CC04CC04
Legacy
22 December 2009
MG01MG01
Legacy
17 December 2009
SH20SH20
Legacy
17 December 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 December 2009
SH19Statement of Capital
Resolution
17 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
15 December 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
363aAnnual Return
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Group
18 May 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
17 October 2006
403b403b
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
18 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
287Change of Registered Office
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
24 January 2004
123Notice of Increase in Nominal Capital
Legacy
10 January 2004
88(2)R88(2)R
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Resolution
8 September 2003
RESOLUTIONSResolutions
Resolution
8 September 2003
RESOLUTIONSResolutions
Resolution
8 September 2003
RESOLUTIONSResolutions
Resolution
8 September 2003
RESOLUTIONSResolutions
Resolution
8 September 2003
RESOLUTIONSResolutions
Resolution
8 September 2003
RESOLUTIONSResolutions
Legacy
8 September 2003
287Change of Registered Office
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
225Change of Accounting Reference Date
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
287Change of Registered Office
Certificate Change Of Name Company
18 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2003
NEWINCIncorporation