Background WavePink WaveYellow Wave

THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) (04812924)

THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) (04812924) is an active UK company. incorporated on 26 June 2003. with registered office in Pickering. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) has been registered for 22 years. Current directors include BURKE, Melanie Peta, CHELL, Laura, DEADMAN GATT, Victoria and 5 others.

Company Number
04812924
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 2003
Age
22 years
Address
2 Hallgarth, Pickering, YO18 7AW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BURKE, Melanie Peta, CHELL, Laura, DEADMAN GATT, Victoria, HIRST, Jennifer, KINGABY, Helen, LACHEVRE, Laura, SQUIBB, Jordan-Lee, WEEDA, Remco
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS)

THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) is an active company incorporated on 26 June 2003 with the registered office located in Pickering. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04812924

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

THE ASSOCIATION FOR ADMISSIONS, MARKETING & DEVELOPMENT IN INDEPENDENT SCHOOLS (AMDIS)
From: 25 February 2015To: 7 March 2018
THE ASSOCIATION FOR MARKETING & DEVELOPMENT IN INDEPENDENT SCHOOLS ("AMDIS")
From: 26 June 2003To: 25 February 2015
Contact
Address

2 Hallgarth Pickering, YO18 7AW,

Previous Addresses

Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
From: 26 June 2003To: 8 July 2019
Timeline

84 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Oct 25
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SMITH, Oliver

Active
York Road, DriffieldYO25 5AY
Secretary
Appointed 23 Jul 2025

BURKE, Melanie Peta

Active
Somersham, Welwyn Garden CityAL7 2PZ
Born February 1972
Director
Appointed 13 May 2023

CHELL, Laura

Active
Market Place, MaltonYO17 7LX
Born June 1985
Director
Appointed 12 May 2024

DEADMAN GATT, Victoria

Active
Hallgarth, PickeringYO18 7AW
Born March 1982
Director
Appointed 14 May 2023

HIRST, Jennifer

Active
Gilsforth Lane, YorkYO26 8BF
Born March 1984
Director
Appointed 13 May 2019

KINGABY, Helen

Active
Market Place, MaltonYO17 7LX
Born May 1979
Director
Appointed 12 May 2024

LACHEVRE, Laura

Active
Market Place, MaltonYO17 7LX
Born June 1978
Director
Appointed 12 May 2024

SQUIBB, Jordan-Lee

Active
Market Place, MaltonYO17 7LX
Born October 1989
Director
Appointed 12 May 2024

WEEDA, Remco

Active
Filey Road, ScarboroughYO11 2TP
Born December 1974
Director
Appointed 08 May 2022

FARROW, Charlotte Erica

Resigned
59 Berkeley Road, NewburyRG14 5JG
Secretary
Appointed 26 Jun 2003
Resigned 01 Oct 2003

GILLINGHAM, Victoria Jane, Mrs.

Resigned
Hallgarth, PickeringYO18 7AW
Secretary
Appointed 19 Jan 2004
Resigned 23 Jul 2025

ADAMS, Oliver

Resigned
Hallgarth, PickeringYO18 7AW
Born August 1979
Director
Appointed 15 May 2017
Resigned 13 May 2023

AUSAT, Mahmooda Abida

Resigned
3 Shepherds Road, WatfordWD18 7HU
Born July 1963
Director
Appointed 25 Nov 2008
Resigned 09 May 2011

BANHAM, Diana

Resigned
Montague Place Quayside, ChathamME4 4QU
Born September 1961
Director
Appointed 12 May 2014
Resigned 06 Jul 2016

BITHREY-GEORGE, Clare

Resigned
51 Essex Road, SouthseaPO4 8DG
Born August 1975
Director
Appointed 22 Nov 2005
Resigned 14 May 2012

BRITTON, Jane Elizabeth

Resigned
14 Durrington Park Road, LondonSW20 8NX
Born December 1958
Director
Appointed 26 Jun 2003
Resigned 22 Nov 2005

BROMWICH, Anne Susannah Mary

Resigned
91 Westbury Lane, BristolBS9 2PX
Born March 1960
Director
Appointed 26 Jun 2003
Resigned 21 Nov 2006

BROWN, Judith Anne

Resigned
Quayside, ChathamME4 4QU
Born May 1959
Director
Appointed 09 May 2011
Resigned 12 May 2014

COAD, Alicia Frances

Resigned
Quayside, ChathamME4 4QU
Born July 1976
Director
Appointed 14 May 2012
Resigned 09 May 2016

COOTE, Mark

Resigned
60 Hardy Road, LondonSW19 1HZ
Born January 1961
Director
Appointed 17 Nov 2003
Resigned 16 Nov 2004

COVENEY, Jo

Resigned
Chatham Maritime, ChathamME4 4QU
Born November 1971
Director
Appointed 14 May 2013
Resigned 14 May 2018

CROSTHWAITE, Philippa Jane

Resigned
Quayside, ChathamME4 4QU
Born May 1977
Director
Appointed 14 May 2012
Resigned 12 May 2014

DINING, Jenny

Resigned
Swinburne Road, Stockton-On-TeesTS16 0AA
Born March 1969
Director
Appointed 13 May 2019
Resigned 10 May 2025

EDGE, Timothy David Julian

Resigned
51 Elsenham Street, LondonSW18 5NX
Born November 1956
Director
Appointed 26 Jun 2003
Resigned 17 Nov 2003

EVANS, Janet Elizabeth

Resigned
Chatham Maritime, ChathamME4 4QU
Born March 1950
Director
Appointed 11 May 2015
Resigned 09 Sept 2017

FEAR, Kevin David

Resigned
Dovecote Farmhouse, NottinghamNG13 8GT
Born June 1963
Director
Appointed 16 Nov 2004
Resigned 20 Nov 2007

FORSTER, Adrienne

Resigned
Hallgarth, PickeringYO18 7AW
Born October 1975
Director
Appointed 10 May 2016
Resigned 08 May 2022

GARRETT, Richard

Resigned
Cottage In The Wood, CobhamKT11 2ES
Born October 1952
Director
Appointed 17 Nov 2003
Resigned 24 Nov 2009

GILLINGHAM, Victoria Jane, Mrs.

Resigned
Brook House, MaltonYO17 9TG
Born August 1966
Director
Appointed 26 Jun 2003
Resigned 31 Mar 2004

GODFERY, Susan

Resigned
Blacksmith Close, Bishop's StortfordCM23 4GB
Born November 1968
Director
Appointed 08 May 2022
Resigned 15 Oct 2025

GRAHAM-FLATEBO, Alison Elizabeth

Resigned
Oast Cottage, SevenoaksTN14 5JZ
Born August 1954
Director
Appointed 26 Jun 2003
Resigned 21 Nov 2006

HADLEY LEONARD, Rachel

Resigned
Chatham Maritime, ChathamME4 4QU
Born February 1967
Director
Appointed 14 May 2013
Resigned 13 May 2019

HALLWORTH, Philip Charles

Resigned
7 The Avenue, BristolBS8 3HG
Born February 1955
Director
Appointed 26 Jun 2003
Resigned 17 Nov 2003

HAMILTON, Hannah Edith Margaret

Resigned
Chatham Maritime, ChathamME4 4QU
Born April 1977
Director
Appointed 11 May 2015
Resigned 12 May 2021

HAMILTON OOM SALDANHA, Charlotte Louise Elizabeth

Resigned
Quayside, ChathamME4 4QU
Born August 1975
Director
Appointed 14 May 2012
Resigned 13 May 2013
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Miscellaneous
7 March 2018
MISCMISC
Change Of Name Notice
7 March 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 February 2015
MISCMISC
Change Of Name Notice
25 February 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
287Change of Registered Office
Incorporation Company
26 June 2003
NEWINCIncorporation