Background WavePink WaveYellow Wave

TAX SYSTEMS LIMITED (04998151)

TAX SYSTEMS LIMITED (04998151) is an active UK company. incorporated on 17 December 2003. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. TAX SYSTEMS LIMITED has been registered for 22 years. Current directors include MARTIN, Bruce Michael, MAYCOCK, Thomas.

Company Number
04998151
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
Magna House, First Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
MARTIN, Bruce Michael, MAYCOCK, Thomas
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAX SYSTEMS LIMITED

TAX SYSTEMS LIMITED is an active company incorporated on 17 December 2003 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. TAX SYSTEMS LIMITED was registered 22 years ago.(SIC: 64204)

Status

active

Active since 22 years ago

Company No

04998151

LTD Company

Age

22 Years

Incorporated 17 December 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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

TAX SYSTEMS PLC
From: 25 July 2016To: 28 March 2019
ECO CITY VEHICLES PLC
From: 10 October 2007To: 25 July 2016
PANNAL PLC
From: 19 February 2004To: 10 October 2007
UNSURPASSED PLC
From: 17 December 2003To: 19 February 2004
Contact
Address

Magna House, First Floor 18 - 32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Magna House Ground Floor 18-32 London Road Staines-upon-Thames TW18 4BP England
From: 3 May 2017To: 27 October 2022
Centurion House London Road Staines-upon-Thames TW18 4AX England
From: 23 September 2016To: 3 May 2017
5th Floor One New Change London EC4M 9AF United Kingdom
From: 23 March 2016To: 23 September 2016
60 60 Cannon Street London EC4N 6JP England
From: 17 September 2015To: 23 March 2016
31st Floor 40 Bank Street London Greater London E14 5NR
From: 30 October 2014To: 17 September 2015
Hemming House Hemming Street London E1 5BL
From: 17 December 2003To: 30 October 2014
Timeline

69 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Oct 12
Funding Round
Jan 13
Director Joined
Jan 13
Loan Cleared
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Oct 14
Director Left
Nov 14
Share Issue
Mar 15
Funding Round
Mar 15
Share Issue
Mar 15
Share Issue
Mar 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Jul 16
Loan Secured
Jul 16
Funding Round
Aug 16
Share Issue
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Buyback
Aug 16
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Mar 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Jan 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
11
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MARTIN, Bruce Michael

Active
Rowly Edge, CranleighGU6 8PU
Born March 1983
Director
Appointed 14 Sept 2021

MAYCOCK, Thomas

Active
18 - 32 London Road, Staines-Upon-ThamesTW18 4BP
Born April 1988
Director
Appointed 09 May 2024

BOWERS, Rob

Resigned
Hemming House, LondonE1 5BL
Secretary
Appointed 02 May 2012
Resigned 24 Sept 2014

COLMER, Thomas

Resigned
Flat 2, ReadingRG1 5LR
Secretary
Appointed 17 Dec 2003
Resigned 16 Feb 2004

GOGGIN, Kevin

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Secretary
Appointed 20 Jun 2017
Resigned 27 Jun 2019

HARVEY, Adrian William

Resigned
Southwell Road, NorwichNR1 3RS
Secretary
Appointed 22 Sept 2016
Resigned 20 Jun 2017

JAMES, Richard Mark

Resigned
Nether End House, Denby DaleHD8 8YG
Secretary
Appointed 16 Feb 2004
Resigned 10 Oct 2007

RYDER, Stephen William

Resigned
Hemming Street, LondonE1 5BL
Secretary
Appointed 10 Oct 2007
Resigned 02 Mar 2011

TRENDLE, David

Resigned
Hemming House, LondonE1 5BL
Secretary
Appointed 07 Mar 2011
Resigned 02 May 2012

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 22 Mar 2016
Resigned 22 Sept 2016

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 17 Dec 2003
Resigned 17 Dec 2003

BEAL, Linda Janice

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born July 1961
Director
Appointed 26 Jul 2016
Resigned 25 Mar 2019

BENSON, Grahame Paul

Resigned
London Road, Staines-Upon-ThamesTW18 4AX
Born September 1967
Director
Appointed 26 Jul 2016
Resigned 03 Apr 2017

CARVER, Clive Nathan

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born January 1961
Director
Appointed 22 Mar 2016
Resigned 25 Mar 2019

COLMER, Thomas

Resigned
Flat 2, ReadingRG1 5LR
Born October 1974
Director
Appointed 17 Dec 2003
Resigned 16 Feb 2004

DACOSTA, Peter Harvey

Resigned
40 Bank Street, LondonE14 5NR
Born April 1947
Director
Appointed 02 Apr 2013
Resigned 13 Nov 2014

DACOSTA, Peter Harvey

Resigned
Hemming Street, LondonE1 5BL
Born April 1947
Director
Appointed 10 Oct 2007
Resigned 02 Apr 2013

DANCER, Andrew John

Resigned
18 - 32 London Road, Staines-Upon-ThamesTW18 4BP
Born August 1972
Director
Appointed 22 May 2019
Resigned 13 Dec 2022

FENN, Jeremy Mark

Resigned
Hemming Street, LondonE1 5BL
Born January 1963
Director
Appointed 16 Feb 2004
Resigned 02 Apr 2013

GIBSON, Paul David

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born June 1964
Director
Appointed 03 Apr 2017
Resigned 25 Mar 2019

GOGGIN, Kevin Paul

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born September 1962
Director
Appointed 03 Apr 2017
Resigned 27 Jun 2019

JAMES, Richard Mark

Resigned
Nether End House, Denby DaleHD8 8YG
Born September 1960
Director
Appointed 16 Feb 2004
Resigned 17 Dec 2004

JOHNSTON, Peter Douglas

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born November 1963
Director
Appointed 27 Nov 2019
Resigned 31 May 2021

KNUST, Peter John Bentley

Resigned
42c Alkham Road, LondonN16 7AA
Born July 1979
Director
Appointed 13 Feb 2004
Resigned 16 Feb 2004

LYONS, Gavin Anthony Peter

Resigned
18 - 32 London Road, Staines-Upon-ThamesTW18 4BP
Born September 1977
Director
Appointed 26 Jul 2016
Resigned 09 May 2024

MARDER, Keith Leonard

Resigned
Hemming Street, LondonE1 5BL
Born April 1954
Director
Appointed 10 Oct 2007
Resigned 13 Sept 2012

MCCARTHY, Steven John

Resigned
Hemming House, LondonE1 5BL
Born August 1966
Director
Appointed 06 Dec 2012
Resigned 25 Oct 2013

MORITZ, Jonathan Michael

Resigned
Hemming House, LondonE1 5BL
Born October 1967
Director
Appointed 24 Jun 2013
Resigned 10 Oct 2014

OREN, Ran

Resigned
60 Cannon Street, LondonEC4N 6JP
Born December 1970
Director
Appointed 05 Mar 2014
Resigned 22 Mar 2016

OREN, Ran

Resigned
Hemming House, LondonE1 5BL
Born December 1970
Director
Appointed 02 May 2012
Resigned 24 Jun 2013

PARKER, Trevor John Edward

Resigned
Hemming House, LondonE1 5BL
Born August 1962
Director
Appointed 02 Apr 2013
Resigned 05 Mar 2014

PHILLIPS, Roger Melvyn

Resigned
Hemming House, LondonE1 5BL
Born November 1948
Director
Appointed 12 Nov 2010
Resigned 02 May 2012

SAXTON, Guy

Resigned
Hemming Street, LondonE1 5BL
Born July 1965
Director
Appointed 10 Oct 2007
Resigned 12 Nov 2010

SWINGEWOOD, John Paul

Resigned
Hemming Street, LondonE1 5BL
Born September 1955
Director
Appointed 17 Dec 2004
Resigned 22 Mar 2016

TRENDLE, David Charles

Resigned
Hemming Street, LondonE1 5BL
Born June 1970
Director
Appointed 01 Jun 2010
Resigned 02 May 2012

Persons with significant control

2

1 Active
1 Ceased

Stripes Bidco Limited

Active
18 - 32 London Road, Staines-Upon-ThamesTW18 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Ruette Braye, GuernseyGY1 1EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Resolution
21 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Court Order
1 April 2019
OCOC
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Certificate Re Registration Public Limited Company To Private
28 March 2019
CERT10CERT10
Re Registration Memorandum Articles
28 March 2019
MARMAR
Resolution
28 March 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 March 2019
RR02RR02
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2018
PSC09Update to PSC Statements
Resolution
2 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Capital Return Purchase Own Shares
26 August 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
8 August 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Resolution
29 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Resolution
20 April 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
23 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Liquidation Voluntary Arrangement Completion
26 November 2015
1.41.4
Accounts With Accounts Type Group
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
20 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares By Plc
20 March 2015
SH07Cancellation of Shares on Redemption
Capital Alter Shares Subdivision
20 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 March 2015
SH02Allotment of Shares (prescribed particulars)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
5 January 2015
1.11.1
Liquidation In Administration Progress Report With Brought Down Date
5 January 2015
2.24B2.24B
Liquidation In Administration End Of Administration
5 January 2015
2.32B2.32B
Liquidation In Administration Result Creditors Meeting
5 January 2015
2.23B2.23B
Liquidation In Administration Proposals
4 December 2014
2.17B2.17B
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Liquidation In Administration Appointment Of Administrator
31 October 2014
2.12B2.12B
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
5 February 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
2 January 2013
RP04RP04
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Resolution
30 August 2012
RESOLUTIONSResolutions
Memorandum Articles
22 August 2012
MEM/ARTSMEM/ARTS
Resolution
22 August 2012
RESOLUTIONSResolutions
Legacy
12 July 2012
MG01MG01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Legacy
1 June 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
21 February 2012
AR01AR01
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
11 July 2011
AR01AR01
Legacy
6 June 2011
MG01MG01
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Legacy
26 October 2010
MG02MG02
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Legacy
15 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Legacy
2 October 2009
MG01MG01
Resolution
11 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Resolution
31 July 2008
RESOLUTIONSResolutions
Resolution
31 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Statement Of Affairs
6 November 2007
SASA
Legacy
6 November 2007
88(2)R88(2)R
Legacy
31 October 2007
123Notice of Increase in Nominal Capital
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
4 October 2005
88(2)R88(2)R
Legacy
29 July 2005
353a353a
Legacy
23 July 2005
353a353a
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
88(2)R88(2)R
Legacy
16 February 2005
123Notice of Increase in Nominal Capital
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
88(2)R88(2)R
Resolution
20 January 2005
RESOLUTIONSResolutions
Resolution
20 January 2005
RESOLUTIONSResolutions
Resolution
20 January 2005
RESOLUTIONSResolutions
Resolution
20 January 2005
RESOLUTIONSResolutions
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
17 May 2004
122122
Certificate Authorisation To Commence Business Borrow
3 March 2004
CERT8CERT8
Application To Commence Business
3 March 2004
117117
Memorandum Articles
2 March 2004
MEM/ARTSMEM/ARTS
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
123Notice of Increase in Nominal Capital
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
24 February 2004
287Change of Registered Office
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
287Change of Registered Office
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2003
NEWINCIncorporation