Background WavePink WaveYellow Wave

THE DANIEL ADAMSON PRESERVATION SOCIETY (05088619)

THE DANIEL ADAMSON PRESERVATION SOCIETY (05088619) is an active UK company. incorporated on 30 March 2004. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300) and 3 other business activities. THE DANIEL ADAMSON PRESERVATION SOCIETY has been registered for 21 years. Current directors include COOKSLEY, Michael John, DISSANAYAKA MUDIYANSELAGE, Charuni Wijerathne, Dr, GRAVES, Jim and 6 others.

Company Number
05088619
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 2004
Age
21 years
Address
54 St. James Street, Liverpool, L1 0AB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
COOKSLEY, Michael John, DISSANAYAKA MUDIYANSELAGE, Charuni Wijerathne, Dr, GRAVES, Jim, KING, Andrew James, MORAN, Michael Joseph, NAPIER, Emma Evelyn, Dr, NAYLOR, Sam, Cllr, ROBERTS, Lewis James, WELSH, Victor Bernard
SIC Codes
50300, 85520, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DANIEL ADAMSON PRESERVATION SOCIETY

THE DANIEL ADAMSON PRESERVATION SOCIETY is an active company incorporated on 30 March 2004 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300) and 3 other business activities. THE DANIEL ADAMSON PRESERVATION SOCIETY was registered 21 years ago.(SIC: 50300, 85520, 91020, 91030)

Status

active

Active since 21 years ago

Company No

05088619

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

Age

21 Years

Incorporated 30 March 2004

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

54 St. James Street Liverpool, L1 0AB,

Previous Addresses

Gladstone House 2 Church Road Liverpool Merseyside L15 9EG England
From: 24 May 2021To: 25 May 2021
54 st James Street Liverpool Merseyside L1 0AB England
From: 28 February 2018To: 24 May 2021
The Florence Institute 377 Mill Street Liverpool L8 4RF England
From: 7 March 2016To: 28 February 2018
The Boat Museum South Pier Road Ellesmere Port Cheshire CH65 4FW
From: 30 March 2004To: 7 March 2016
Timeline

71 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
Mar 23
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
66
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WELSH, Victor Bernard

Active
2 Church Road, LiverpoolL15 9EG
Secretary
Appointed 24 May 2021

COOKSLEY, Michael John

Active
St. James Street, LiverpoolL1 0AB
Born April 1947
Director
Appointed 01 Dec 2021

DISSANAYAKA MUDIYANSELAGE, Charuni Wijerathne, Dr

Active
St. James Street, LiverpoolL1 0AB
Born January 1987
Director
Appointed 01 Oct 2025

GRAVES, Jim

Active
St. James Street, LiverpoolL1 0AB
Born December 1942
Director
Appointed 13 Dec 2018

KING, Andrew James

Active
St. James Street, LiverpoolL1 0AB
Born May 1968
Director
Appointed 09 Jul 2025

MORAN, Michael Joseph

Active
St. James Street, LiverpoolL1 0AB
Born April 1958
Director
Appointed 24 Apr 2020

NAPIER, Emma Evelyn, Dr

Active
St. James Street, LiverpoolL1 0AB
Born July 1972
Director
Appointed 09 Jul 2025

NAYLOR, Sam, Cllr

Active
St. James Street, LiverpoolL1 0AB
Born October 1952
Director
Appointed 01 Sept 2025

ROBERTS, Lewis James

Active
St. James Street, LiverpoolL1 0AB
Born January 1998
Director
Appointed 09 Jul 2025

WELSH, Victor Bernard

Active
Church Road, LiverpoolL15 9EG
Born February 1947
Director
Appointed 14 Apr 2021

HIRST, Anthony John

Resigned
35 Park Drive, CreweCW2 8EN
Secretary
Appointed 30 Mar 2004
Resigned 13 Sept 2009

ROBINSON, George, Mr.

Resigned
Southwood Cottage, CottinghamHU16 5AJ
Secretary
Appointed 13 Sept 2009
Resigned 30 Apr 2017

WELSH, Victor Bernard

Resigned
2 Church Road, LiverpoolL15 9EG
Secretary
Appointed 22 May 2017
Resigned 19 May 2021

BROOMBY, John Edward, Mr.

Resigned
Brookfield Drive, AltrinchamWA15 6QR
Born January 1945
Director
Appointed 06 Sept 2008
Resigned 06 Sept 2014

BROWN, David William

Resigned
Blacklow Brow, LiverpoolL36 5XE
Born April 1947
Director
Appointed 12 Sept 2010
Resigned 14 Jan 2013

BUTLER, Joseph, Mr.

Resigned
The Boat Museum, Ellesmere PortCH65 4FW
Born September 1940
Director
Appointed 04 Sept 2011
Resigned 21 Apr 2015

CARR, Michael Timothy

Resigned
Dowsefield Lane, LiverpoolL18 3JG
Born January 1965
Director
Appointed 21 Apr 2015
Resigned 13 Dec 2018

CRECRAFT, Patrick Anthony

Resigned
8 Newlands, NorthamptonNN6 6DE
Born July 1936
Director
Appointed 30 Mar 2004
Resigned 06 Sept 2008

CROSS, Daniel James

Resigned
17 Cedardale Park, WidnesWA8 3JU
Born February 1974
Director
Appointed 30 Mar 2004
Resigned 24 Apr 2020

DAULBY, Angela Joan

Resigned
St James Street, LiverpoolL1 0AB
Born January 1958
Director
Appointed 24 Apr 2020
Resigned 01 Nov 2021

DEAKIN, John Edward

Resigned
8 Woodall Drive, RuncornWA7 5QB
Born February 1931
Director
Appointed 17 Nov 2005
Resigned 03 Mar 2010

DEAN, Graham William, Mr.

Resigned
Wrenfield Grove, LiverpoolL17 9QD
Born September 1949
Director
Appointed 06 Sept 2008
Resigned 04 Sept 2011

DOBBS, Andrew Allen

Resigned
Clough Grove, WiganWN4 0LP
Born August 1945
Director
Appointed 06 Sept 2014
Resigned 21 Apr 2015

FLEMING, David, Dr.

Resigned
Cavendish Road, BirkenheadCH41 8AX
Born December 1952
Director
Appointed 21 Apr 2015
Resigned 19 May 2021

GREEN, Leslie Joseph, Mr.

Resigned
St. James Street, LiverpoolL1 0AB
Born December 1948
Director
Appointed 09 Sept 2012
Resigned 21 Oct 2024

GRIFFITHS, Reginald John

Resigned
24 A Egerton Park, Rock FerryCH42 4QZ
Born September 1948
Director
Appointed 17 Nov 2005
Resigned 06 Oct 2007

GWYNNE, Robert Peter

Resigned
St James Street, LiverpoolL1 0AB
Born April 1960
Director
Appointed 24 Apr 2020
Resigned 20 Jun 2025

HEIGHTON, Martin John

Resigned
The Street, BristolBS40 6PD
Born February 1947
Director
Appointed 21 Apr 2015
Resigned 08 Nov 2016

HEYES, George, Mr.

Resigned
Selworthy Drive, WarringtonWA4 2HT
Born April 1949
Director
Appointed 06 Sept 2014
Resigned 21 Apr 2015

HIRST, Anthony John

Resigned
35 Park Drive, CreweCW2 8EN
Born August 1937
Director
Appointed 30 Mar 2004
Resigned 13 Sept 2009

HUGHES, Alan John

Resigned
11 Rockwood Drive, SkiptonBD23 1NF
Born February 1942
Director
Appointed 30 Mar 2004
Resigned 06 Sept 2008

LEONARD, Colin

Resigned
60 Halton Road, RuncornWA7 5SB
Born June 1947
Director
Appointed 17 Nov 2005
Resigned 21 Apr 2015

LEVIN, Keith Steven

Resigned
St. James Street, LiverpoolL1 0AB
Born July 1950
Director
Appointed 13 Dec 2018
Resigned 18 Dec 2021

LUXTON, John Harold

Resigned
236 Smithdown Road, LiverpoolL15 5AH
Born October 1959
Director
Appointed 30 Mar 2004
Resigned 06 Sept 2008

LYTTON, Kevin John, Mr.

Resigned
North Road, BirkenheadCH42 7JQ
Born August 1947
Director
Appointed 12 Sept 2010
Resigned 21 Apr 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew James King

Active
Island Road, LiverpoolL19 1RL
Born May 1968

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Feb 2026

Mr Stuart Douglas Wood

Ceased
St. James Street, LiverpoolL1 0AB
Born June 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jul 2024
Ceased 05 Feb 2026

Mr Daniel Cross

Ceased
St. James Street, LiverpoolL1 0AB
Born February 1974

Nature of Control

Significant influence or control as trust
Notified 27 Nov 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Memorandum Articles
11 June 2021
MAMA
Resolution
11 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Resolution
25 May 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Resolution
31 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Move Registers To Sail Company
6 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Sail Address Company
2 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Resolution
1 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 November 2006
AAAnnual Accounts
Legacy
10 November 2006
288cChange of Particulars
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
225Change of Accounting Reference Date
Legacy
17 June 2004
288cChange of Particulars
Incorporation Company
30 March 2004
NEWINCIncorporation