Background WavePink WaveYellow Wave

ABBOTT TOXICOLOGY LIMITED (05396234)

ABBOTT TOXICOLOGY LIMITED (05396234) is an active UK company. incorporated on 17 March 2005. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ABBOTT TOXICOLOGY LIMITED has been registered for 21 years. Current directors include CLAYTON, Michael Robert Kendall, DEELEY, Jennifer, WOJCIECHOWICZ, Nicola.

Company Number
05396234
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
21 Blacklands Way, Abingdon, OX14 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLAYTON, Michael Robert Kendall, DEELEY, Jennifer, WOJCIECHOWICZ, Nicola
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT TOXICOLOGY LIMITED

ABBOTT TOXICOLOGY LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ABBOTT TOXICOLOGY LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05396234

LTD Company

Age

21 Years

Incorporated 17 March 2005

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 3 October 2025 (5 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

ABBOTT TOXICOLOGY PLC
From: 1 May 2020To: 1 May 2020
ALERE TOXICOLOGY PLC
From: 20 June 2012To: 1 May 2020
CONCATENO PLC
From: 17 March 2005To: 20 June 2012
Contact
Address

21 Blacklands Way Abingdon, OX14 1DY,

Previous Addresses

92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
From: 15 November 2013To: 17 August 2018
92 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England
From: 6 November 2013To: 15 November 2013
92 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom
From: 4 January 2011To: 6 November 2013
, 10 Buckingham Street, London, WC2N 6DF
From: 17 March 2005To: 4 January 2011
Timeline

46 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Jun 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DEELEY, Jennifer

Active
Blacklands Way, AbingdonOX14 1DY
Secretary
Appointed 14 Jan 2022

CLAYTON, Michael Robert Kendall

Active
Blacklands Way, AbingdonOX14 1DY
Born April 1974
Director
Appointed 16 May 2022

DEELEY, Jennifer

Active
Blacklands Way, AbingdonOX14 1DY
Born November 1985
Director
Appointed 14 Jan 2022

WOJCIECHOWICZ, Nicola

Active
Blacklands Way, AbingdonOX14 1DY
Born January 1978
Director
Appointed 01 Aug 2022

COULING, Geoffrey

Resigned
Priory Business Park, BedfordMK44 3UP
Secretary
Appointed 17 Sept 2014
Resigned 03 Oct 2017

COULING, Geoffrey John

Resigned
University Way, CranfieldMK43 0AZ
Secretary
Appointed 17 Jun 2010
Resigned 24 May 2013

ELTON, Neil Anthony

Resigned
130 Wapping High Street, LondonE1W 2NH
Secretary
Appointed 31 Oct 2009
Resigned 17 Jun 2010

FADIL, Susan Carol

Resigned
11 Pilgrim Street, LondonEC4V 6RW
Secretary
Appointed 04 Aug 2005
Resigned 07 May 2008

HILLHOUSE, Robert James

Resigned
11 Pilgrim Street, LondonEC4V 6RW
Secretary
Appointed 04 Aug 2005
Resigned 07 May 2008

NIXON, Rowena

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 07 May 2008
Resigned 31 Oct 2009

ROWE, Kenneth James

Resigned
Blacklands Way, AbingdonOX14 1DY
Secretary
Appointed 01 Dec 2019
Resigned 14 Jan 2022

AMEYE, Veronique Yvonne

Resigned
Park Drive, AbingdonOX14 4RY
Born July 1976
Director
Appointed 01 May 2013
Resigned 07 Feb 2015

BEATO, Paolo

Resigned
Blacklands Way, AbingdonOX14 1DY
Born September 1961
Director
Appointed 28 Feb 2018
Resigned 02 Mar 2020

BEGLEY, Fiona

Resigned
10 Barley Mead, MaidenheadSL6 3TE
Born February 1965
Director
Appointed 06 Nov 2006
Resigned 24 Jun 2010

BREARE, Nicholas Anthony

Resigned
Blacklands Way, AbingdonOX14 1DY
Born December 1972
Director
Appointed 02 Dec 2014
Resigned 25 Jul 2022

BRIDGEN, John

Resigned
Milton Park, AbingdonOX14 4RY
Born September 1946
Director
Appointed 11 Aug 2009
Resigned 24 May 2013

CHINIARA, Ellen Vanessa

Resigned
Park Drive, AbingdonOX14 4RY
Born August 1958
Director
Appointed 11 Aug 2009
Resigned 17 Sept 2014

CORSELLIS, James Henry Merrick

Resigned
86 Campden Street, LondonW8 7EN
Born May 1970
Director
Appointed 12 Jul 2006
Resigned 11 Aug 2009

ELTON, Neil Anthony

Resigned
23 Gun Wharf, LondonE1W 2NH
Born March 1971
Director
Appointed 14 Sept 2007
Resigned 20 Jul 2010

FIELDHOUSE, Ian William

Resigned
Park Drive, Milton Park, AbingdonOX14 4RY
Born March 1958
Director
Appointed 01 May 2013
Resigned 06 Nov 2013

HAND, Christopher William, Dr

Resigned
OX1
Born May 1961
Director
Appointed 04 Oct 2007
Resigned 11 Aug 2009

JAMES, Neil Edward

Resigned
Park Drive, AbingdonOX14 4RY
Born August 1973
Director
Appointed 31 Jan 2014
Resigned 28 Feb 2018

MACKEN, Ross Gwynfor

Resigned
Park Drive, AbingdonOX14 4RY
Born April 1968
Director
Appointed 02 Apr 2012
Resigned 31 Jan 2014

MACNAUGHTON, Robert Ian

Resigned
Park Drive, AbingdonOX14 4RY
Born March 1978
Director
Appointed 06 Nov 2013
Resigned 17 Nov 2014

MALKANI, Sanjay

Resigned
Walnut Creek Drive N, Carmel46032
Born September 1969
Director
Appointed 07 Jun 2013
Resigned 26 Jan 2018

MCNAMARA, Joseph Patrick

Resigned
Sawyer Road, Waltham02453
Born July 1967
Director
Appointed 14 Apr 2015
Resigned 11 Nov 2015

MURRIA, Vinodka

Resigned
Furran, WeybridgeKT13 9PR
Born October 1962
Director
Appointed 01 Oct 2007
Resigned 11 Aug 2009

PAUL, Stuart

Resigned
100 Abbott Park Road J49-4, Abbott Park
Born June 1959
Director
Appointed 26 Jan 2018
Resigned 17 Aug 2018

PAVIA, Michael James

Resigned
Tolt Coppice Farm, PetworthGU28 9EW
Born October 1946
Director
Appointed 21 Mar 2005
Resigned 12 Jul 2006

PITHER, Martyn Robert

Resigned
University Way, Cranfield BedfordMK43 0AZ
Born July 1960
Director
Appointed 02 Jun 2010
Resigned 13 Jan 2013

ROWE, Kenneth James

Resigned
Blacklands Way, AbingdonOX14 1DY
Born March 1977
Director
Appointed 02 Mar 2020
Resigned 30 Nov 2021

TARPEY, Christopher James

Resigned
Park Drive, AbingdonOX14 4RY
Born October 1978
Director
Appointed 24 Jul 2012
Resigned 31 Jan 2014

TEITEL, David

Resigned
Park Drive, AbingdonOX14 4RY
Born October 1963
Director
Appointed 11 Aug 2009
Resigned 09 Nov 2015

TOOHEY, David Gerard

Resigned
Milton Park, AbingdonOX14 4RY
Born April 1957
Director
Appointed 11 Aug 2009
Resigned 01 Mar 2013

TOZZI, Keith

Resigned
Buckingham Street, LondonWC2N 6DF
Born February 1949
Director
Appointed 17 Mar 2005
Resigned 24 Jun 2010

Persons with significant control

1

Maidenhead, BerkshireSL6 4XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 January 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
1 May 2020
CERT11CERT11
Re Registration Memorandum Articles
1 May 2020
MARMAR
Resolution
1 May 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 May 2020
RR02RR02
Resolution
1 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Auditors Resignation Company
6 December 2016
AUDAUD
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Sail Address Company With Old Address
1 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Move Registers To Registered Office Company
1 May 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Auditors Resignation Company
23 December 2010
AUDAUD
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Miscellaneous
16 November 2010
MISCMISC
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
27 May 2010
AR01AR01
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
11 August 2009
CERT15CERT15
Legacy
11 August 2009
OC138OC138
Memorandum Articles
30 July 2009
MEM/ARTSMEM/ARTS
Resolution
30 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Statement Of Affairs
9 December 2008
SASA
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Memorandum Articles
19 May 2008
MEM/ARTSMEM/ARTS
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
88(2)R88(2)R
Legacy
12 November 2007
88(2)R88(2)R
Legacy
12 November 2007
88(2)R88(2)R
Legacy
12 November 2007
88(2)R88(2)R
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
88(2)R88(2)R
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
30 March 2007
353353
Legacy
23 February 2007
88(2)R88(2)R
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
88(2)R88(2)R
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
88(2)R88(2)R
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
288aAppointment of Director or Secretary
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
2 July 2005
225Change of Accounting Reference Date
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
122122
Legacy
16 May 2005
88(2)R88(2)R
Legacy
4 May 2005
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
17 March 2005
CERT8CERT8
Application To Commence Business
17 March 2005
117117
Incorporation Company
17 March 2005
NEWINCIncorporation