Background WavePink WaveYellow Wave

AT UHL LIMITED (05827305)

AT UHL LIMITED (05827305) is a dissolved UK company. incorporated on 24 May 2006. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. AT UHL LIMITED has been registered for 19 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
05827305
Status
dissolved
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT UHL LIMITED

AT UHL LIMITED is an dissolved company incorporated on 24 May 2006 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. AT UHL LIMITED was registered 19 years ago.(SIC: 87100)

Status

dissolved

Active since 19 years ago

Company No

05827305

LTD Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by N/A

Previous Company Names

UNITED HEALTH LIMITED
From: 4 July 2006To: 23 February 2022
YCH (NO.2) LIMITED
From: 24 May 2006To: 4 July 2006
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 12 August 2021To: 20 May 2022
The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ
From: 17 March 2014To: 12 August 2021
C/O Portacabins at Rear United House Carlton Boulevard Lincoln Lincolnshire LN2 4WJ United Kingdom
From: 24 May 2011To: 17 March 2014
United House Carlton Boulevard Lincoln LN2 4WJ
From: 24 May 2006To: 24 May 2011
Timeline

72 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Apr 11
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Feb 17
Director Left
Feb 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Jul 20
Loan Secured
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Capital Reduction
Jul 20
Funding Round
Jul 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Director Left
Apr 21
Capital Update
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Capital Reduction
Jul 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
Capital Update
Dec 25
7
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

BOTTOMLEY, David Robert

Resigned
The Old Rectory Owmby Cliff Road, Market RasenLN8 2HL
Secretary
Appointed 24 Jun 2006
Resigned 01 Mar 2011

BROWN, Michael Ian

Resigned
Gainsborough Road, LincolnLN1 2JJ
Secretary
Appointed 08 Apr 2011
Resigned 14 Mar 2021

CHERITON, Maureen

Resigned
Los Lobles Green Lane, Woodhall SpaLN10 6QE
Secretary
Appointed 24 May 2006
Resigned 02 Oct 2007

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 04 Aug 2021
Resigned 19 Jul 2024

FLINTHAM, Jayne Louise

Resigned
Gainsborough Road, LincolnLN1 2JJ
Secretary
Appointed 30 Aug 2019
Resigned 04 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 2006
Resigned 24 May 2006

BEVERLEY, Michael

Resigned
34 Ron Lawton Crescent, Burley In WharfedaleLS29 7ST
Born June 1947
Director
Appointed 05 Oct 2007
Resigned 04 Nov 2009

BOTTOMLEY, David Robert

Resigned
The Old Rectory Owmby Cliff Road, Market RasenLN8 2HL
Born January 1963
Director
Appointed 24 Jun 2006
Resigned 01 Mar 2011

BROWN, Michael Ian

Resigned
Gainsborough Road, LincolnLN1 2JJ
Born May 1947
Director
Appointed 30 Aug 2019
Resigned 14 Mar 2021

CHERITON-METCALFE, Mandy Teresa

Resigned
Gainsborough Road, LincolnLN1 2JJ
Born February 1975
Director
Appointed 25 Jan 2010
Resigned 04 Aug 2021

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 22 Feb 2022
Resigned 19 Jul 2024

HOLMES, Julian Charles

Resigned
The Dell, WetherbyLS22 5DQ
Born October 1963
Director
Appointed 24 Aug 2006
Resigned 04 Oct 2007

HOLMES, Keith Mowbray

Resigned
Frazer House Oakwood Lane, LeedsLS8 2PB
Born May 1934
Director
Appointed 24 Aug 2006
Resigned 04 Oct 2007

JACKSON, Charles Richard

Resigned
Loftus Hill, KnaresboroughHG5 9GT
Born June 1947
Director
Appointed 05 Oct 2007
Resigned 29 Jul 2019

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 04 Aug 2021
Resigned 31 Mar 2024

PEARSON, Philip John

Resigned
Gainsborough Road, LincolnLN1 2JJ
Born November 1953
Director
Appointed 24 May 2006
Resigned 04 Aug 2021

PULLAN, Ian Ross

Resigned
Home Farm House, KnottingleyWF11 9LR
Born April 1958
Director
Appointed 05 Oct 2007
Resigned 14 Feb 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 2006
Resigned 24 May 2006

Persons with significant control

3

1 Active
2 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2021

Mr Philip John Pearson

Ceased
Randalls Way, LeatherheadKT22 7TW
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2020
Ceased 04 Aug 2021
Drinsey Nook, LincolnLN1 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

205

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Legacy
30 December 2025
SH20SH20
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Legacy
21 February 2024
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
20 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 September 2021
RESOLUTIONSResolutions
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Resolution
26 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2021
MR05Certification of Charge
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Capital Cancellation Shares
15 July 2021
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
21 May 2021
SH19Statement of Capital
Legacy
27 April 2021
SH20SH20
Legacy
27 April 2021
CAP-SSCAP-SS
Resolution
27 April 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
28 August 2020
AA01Change of Accounting Reference Date
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2020
SH10Notice of Particulars of Variation
Memorandum Articles
12 August 2020
MAMA
Capital Name Of Class Of Shares
21 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Cancellation Shares
20 July 2020
SH06Cancellation of Shares
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
155(6)b155(6)b
Legacy
9 October 2007
155(6)a155(6)a
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Legacy
15 September 2006
88(2)R88(2)R
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Statement Of Affairs
4 September 2006
SASA
Statement Of Affairs
4 September 2006
SASA
Legacy
4 September 2006
88(2)R88(2)R
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Incorporation Company
24 May 2006
NEWINCIncorporation