Background WavePink WaveYellow Wave

SHEFFIELD FORGEMASTERS ENGINEERING LIMITED (04864216)

SHEFFIELD FORGEMASTERS ENGINEERING LIMITED (04864216) is an active UK company. incorporated on 12 August 2003. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). SHEFFIELD FORGEMASTERS ENGINEERING LIMITED has been registered for 22 years. Current directors include BARKER, Gareth Keith, BONE, Norman James, BUTCHER, Simon Patrick Loftus and 5 others.

Company Number
04864216
Status
active
Type
ltd
Incorporated
12 August 2003
Age
22 years
Address
Sheffield Forgemasters, Sheffield, S9 2RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
BARKER, Gareth Keith, BONE, Norman James, BUTCHER, Simon Patrick Loftus, COLGAN, Julie, DAVISON, Thomas Patrick, FRASER, Timothy Peter, Admiral Sir, MCNAUGHTON, Andrew James, NUTTER, Gary Robin
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD FORGEMASTERS ENGINEERING LIMITED

SHEFFIELD FORGEMASTERS ENGINEERING LIMITED is an active company incorporated on 12 August 2003 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). SHEFFIELD FORGEMASTERS ENGINEERING LIMITED was registered 22 years ago.(SIC: 24100)

Status

active

Active since 22 years ago

Company No

04864216

LTD Company

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

OBVIOUS BELIEVER LIMITED
From: 12 August 2003To: 19 September 2005
Contact
Address

Sheffield Forgemasters Brightside Lane Sheffield, S9 2RX,

Previous Addresses

PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW
From: 12 August 2003To: 25 March 2024
Timeline

75 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jan 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Secured
Apr 20
Loan Secured
Jul 20
Director Left
May 21
Loan Cleared
Jun 21
Loan Secured
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Joined
Jun 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
26
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PROCTOR, Sinead

Active
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 18 Oct 2023

BARKER, Gareth Keith

Active
Brightside Lane, SheffieldS9 2RX
Born February 1977
Director
Appointed 01 Jul 2007

BONE, Norman James

Active
Brightside Lane, SheffieldS9 2RX
Born August 1962
Director
Appointed 01 Jan 2024

BUTCHER, Simon Patrick Loftus

Active
Brightside Lane, SheffieldS9 2RX
Born October 1967
Director
Appointed 27 Jul 2023

COLGAN, Julie

Active
Brightside Lane, SheffieldS9 2RX
Born June 1974
Director
Appointed 27 Jul 2023

DAVISON, Thomas Patrick

Active
Brightside Lane, SheffieldS9 2RX
Born August 1979
Director
Appointed 02 Jun 2025

FRASER, Timothy Peter, Admiral Sir

Active
Brightside Lane, SheffieldS9 2RX
Born April 1963
Director
Appointed 30 Apr 2023

MCNAUGHTON, Andrew James

Active
Brightside Lane, SheffieldS9 2RX
Born November 1963
Director
Appointed 27 Jul 2023

NUTTER, Gary Robin

Active
Brightside Lane, SheffieldS9 2RX
Born April 1968
Director
Appointed 18 Mar 2024

AUTY, David

Resigned
21 Beeches End, WetherbyLS23 6HL
Secretary
Appointed 03 Sept 2003
Resigned 01 Jul 2005

KELLY, Stuart Malcolm

Resigned
PO BOX 286, SheffieldS9 2RW
Secretary
Appointed 28 Mar 2023
Resigned 18 Oct 2023

LOVELL, John Philip

Resigned
PO BOX 286, SheffieldS9 2RW
Secretary
Appointed 01 Jul 2005
Resigned 06 Aug 2018

SKELTON, Allan Geoffrey

Resigned
PO BOX 286, SheffieldS9 2RW
Secretary
Appointed 07 Aug 2018
Resigned 28 Mar 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Aug 2003
Resigned 03 Sept 2003

ALEXANDER, Simon John

Resigned
PO BOX 286, SheffieldS9 2RW
Born August 1968
Director
Appointed 01 Aug 2011
Resigned 30 Jun 2015

ARCHER, Christopher Harry

Resigned
PO BOX 286, SheffieldS9 2RW
Born November 1971
Director
Appointed 05 Sept 2008
Resigned 30 Jan 2013

BOND, David Alan

Resigned
PO BOX 286, SheffieldS9 2RW
Born April 1962
Director
Appointed 27 Jul 2023
Resigned 18 Mar 2024

BREAR, Martin John

Resigned
PO BOX 286, SheffieldS9 2RW
Born February 1969
Director
Appointed 01 Feb 2012
Resigned 14 Mar 2014

BURTOFT, Nickolas Vaughan

Resigned
Park Hill Lodge, WorksopS81 8JY
Born December 1950
Director
Appointed 01 Oct 2005
Resigned 09 May 2008

CAHILL, Paul Alexander

Resigned
PO BOX 286, SheffieldS9 2RW
Born October 1964
Director
Appointed 02 Oct 2018
Resigned 30 Apr 2021

COLLINS, Leslie Malcolm

Resigned
PO BOX 286, SheffieldS9 2RW
Born August 1947
Director
Appointed 01 Oct 2005
Resigned 31 Jul 2013

DICKSON, Michael Thomas

Resigned
PO BOX 286, SheffieldS9 2RW
Born March 1964
Director
Appointed 01 Oct 2009
Resigned 25 Jul 2018

GREY, Amy Elizabeth

Resigned
Brightside Lane, SheffieldS9 2RX
Born August 1977
Director
Appointed 27 Jul 2023
Resigned 31 Dec 2024

HAMMELL, Stephen John

Resigned
PO BOX 286, SheffieldS9 2RW
Born July 1973
Director
Appointed 31 Aug 2018
Resigned 30 Apr 2023

HINCHCLIFFE, Victoria Jane

Resigned
PO BOX 286, SheffieldS9 2RW
Born July 1981
Director
Appointed 01 Aug 2011
Resigned 17 Jun 2016

HONEYMAN, Graham Aubrey, Dr

Resigned
PO BOX 286, SheffieldS9 2RW
Born December 1951
Director
Appointed 01 Jul 2005
Resigned 31 Jul 2018

KEARNEY, Martin Gerrard, Dr

Resigned
PO BOX 286, SheffieldS9 2RW
Born September 1962
Director
Appointed 01 Oct 2005
Resigned 31 Mar 2017

KENNY, Peter

Resigned
PO BOX 286, SheffieldS9 2RW
Born October 1952
Director
Appointed 01 Jul 2005
Resigned 30 Apr 2011

LOVELL, John Philip

Resigned
PO BOX 286, SheffieldS9 2RW
Born January 1958
Director
Appointed 22 Feb 2016
Resigned 31 Aug 2018

MASKREY, Neil Anthony

Resigned
PO BOX 286, SheffieldS9 2RW
Born September 1967
Director
Appointed 01 Aug 2011
Resigned 31 May 2016

MUNDAY, Janice Margaret

Resigned
PO BOX 286, SheffieldS9 2RW
Born October 1955
Director
Appointed 27 Jul 2023
Resigned 29 Dec 2023

NICHOLLS, Ian Robert

Resigned
PO BOX 286, SheffieldS9 2RW
Born July 1963
Director
Appointed 04 Mar 2006
Resigned 28 Aug 2012

PRICE, Stephen, Dr

Resigned
PO BOX 286, SheffieldS9 2RW
Born December 1962
Director
Appointed 01 May 2014
Resigned 25 Apr 2018

RICHARDSON, Roger Clive, Dr

Resigned
PO BOX 286, SheffieldS9 2RW
Born July 1946
Director
Appointed 01 Oct 2005
Resigned 29 Feb 2016

SCHAFFER, Volker Dieter

Resigned
PO BOX 286, SheffieldS9 2RW
Born November 1964
Director
Appointed 01 Oct 2005
Resigned 20 May 2011

Persons with significant control

1

Sheffield Forgemasters International Limited

Active
Brightside Lane, SheffieldS9 2RW

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
Fundings
Financials
Latest Activities

Filing History

181

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Capital Allotment Shares
5 May 2025
SH01Allotment of Shares
Capital Allotment Shares
5 May 2025
SH01Allotment of Shares
Capital Allotment Shares
5 May 2025
SH01Allotment of Shares
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 August 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
6 February 2023
MR05Certification of Charge
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
27 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Resolution
23 September 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
23 July 2005
AUDAUD
Legacy
18 July 2005
225Change of Accounting Reference Date
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
18 July 2005
287Change of Registered Office
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288cChange of Particulars
Legacy
25 August 2004
288cChange of Particulars
Legacy
25 May 2004
225Change of Accounting Reference Date
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
287Change of Registered Office
Incorporation Company
12 August 2003
NEWINCIncorporation