Background WavePink WaveYellow Wave

MICRO FUSION 2004-15 LLP (OC305124)

MICRO FUSION 2004-15 LLP (OC305124) is an active UK company. incorporated on 18 July 2003. with registered office in London. MICRO FUSION 2004-15 LLP has been registered for 22 years.

Company Number
OC305124
Status
active
Type
llp
Incorporated
18 July 2003
Age
22 years
Address
27/28 Eastcastle Street, London, W1W 8DH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO FUSION 2004-15 LLP

MICRO FUSION 2004-15 LLP is an active company incorporated on 18 July 2003 with the registered office located in London. MICRO FUSION 2004-15 LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC305124

LLP Company

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 March 2026 (Just now)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MICRO FUSION 2004-2 LLP
From: 11 June 2004To: 1 April 2005
MICRO FUSION 2003-6 LLP
From: 18 July 2003To: 11 June 2004
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PASCO 1 LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate llp designated member
Appointed 04 May 2018

PASCO 2 LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate llp designated member
Appointed 04 May 2018

BALI, Harbhajan Singh

Active
Lee Road, LincolnLN2 4BJ
Born June 1940
Llp member
Appointed 04 Apr 2005

LOVIS, Seth

Active
Anstie Lane, DorkingRH5 4LL
Born August 1969
Llp member
Appointed 04 Apr 2005

SMITH, James Anthony

Active
368 Drummond Road, SkegnessPE25 3BB
Born August 1952
Llp member
Appointed 04 Apr 2005

WILLIAMSON, Michael Douglas

Active
Chapel Cottages 33 Main Road, YorkYO10 4PJ
Born July 1960
Llp member
Appointed 04 Apr 2005

FUTURE FILMS (MANAGEMENT SERVICES) LIMITED

Active
Old Burlington Street, LondonW1S 3AG
Corporate llp member
Appointed 04 May 2018

PASCO 4 (EXITS) LIMITED

Active
St John Street, LondonEC1M 4JN
Corporate llp member
Appointed 06 Apr 2021

FUTURE FILMS (MANAGEMENT SERVICES) LIMITED

Resigned
Old Burlington Street, LondonW1S 3AG
Corporate llp designated member
Appointed 18 Jul 2003
Resigned 04 May 2018

FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED

Resigned
Old Burlington Street, LondonW1S 3AG
Corporate llp designated member
Appointed 18 Jul 2003
Resigned 04 May 2018

BEAMISH, Brian Richard

Resigned
56 Fairmile Lane, CobhamKT11 2DE
Born December 1956
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

BRENT, Thomas Robert

Resigned
South Hill Park, LondonNW3 2SN
Born September 1950
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

BROUGHTON, Liam John, Doctor

Resigned
122 Station Road, LincolnLN5 9QS
Born May 1959
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

BUTLER, Edward Thomas

Resigned
Great Llyfos Farm, MonmouthshireNP7 8PT
Born May 1957
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

CARTWRIGHT, David Ernest

Resigned
The Beeches, HundlebyPE23 5LZ
Born May 1954
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

COOK, Stephen John

Resigned
Burnt Mill Lane, HarlowCM20 2QS
Born February 1972
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

COX, Adrian Neil

Resigned
The Old Parsonage, CirencesterGL7 1JW
Born March 1957
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

DOWNIE, David Stewart

Resigned
Gable Court, WetherbyLS22 5AB
Born September 1965
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

FUSSEY, Catherine Elizabeth, Dr

Resigned
Mill Lane Farm, LincolnLN5 0RP
Born November 1950
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

GODLEY, Ralph

Resigned
9 Chelsea Close, LincolnLN6 0XF
Born July 1949
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

GREENE, Nicholas John

Resigned
50 Sussex Square, BrightonBN2 1GE
Born March 1955
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

GROVES, Andrew Simon

Resigned
16 Upper High Street, ThameOX9 3EX
Born February 1964
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

LEWISON, Jeremy Rodney Pines

Resigned
2 Fellows Road, LondonNW3 3LP
Born January 1955
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

LUCKETT, Philip Lawrence

Resigned
Fulshaw Park, WilmslowSK9 1QH
Born November 1960
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

MARSHALL, Fraser Charles

Resigned
Glebe House, RobertsbridgeTN32 5HE
Born September 1967
Llp member
Appointed 04 Apr 2005
Resigned 05 Apr 2022

MCLOUGHLIN, John Gerard

Resigned
7 Massey Road, LincolnLN2 4BN
Born January 1963
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

MILLETT, Roger Frank

Resigned
Old Apley, Market RasenLN8 5JQ
Born February 1952
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

MORGAN, John Robert

Resigned
Rivermead, LincolnLN6 8FB
Born April 1943
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

O'KELLY, Noel Ignatius, Dr

Resigned
School Lane, HorncastleLN9 5PY
Born January 1963
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

PATEL, Rakesh Jayantilal

Resigned
Kidderpore Gardens, LondonNW3 7SS
Born September 1973
Llp member
Appointed 04 Apr 2005
Resigned 01 Feb 2022

SEWELL, Philip Robert

Resigned
Leaside, Great BookhamKT23 3LJ
Born September 1956
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

SHADWELL, Michael

Resigned
Red Cedar House, HorshamRH13 6HS
Born December 1941
Llp member
Appointed 04 Apr 2005
Resigned 29 Apr 2021

SHADWELL, Sandra Annette

Resigned
Red Cedar House, HorshamRH13 6HS
Born November 1948
Llp member
Appointed 04 Apr 2005
Resigned 23 Apr 2021

SMITH, Paul John

Resigned
Station Road, CheltenhamGL54 2AA
Born July 1945
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

TAYLOR, Geoffrey Peter

Resigned
Kennel Lane, LincolnLN6 4RX
Born May 1956
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021

Persons with significant control

4

2 Active
2 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control limited liability partnership
Notified 04 May 2018
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control limited liability partnership
Notified 04 May 2018
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 04 May 2018
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2021
LLTM01LLTM01
Confirmation Statement With No Updates
29 June 2021
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
24 June 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 June 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 January 2021
LLAP02LLAP02
Confirmation Statement With No Updates
24 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 February 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
4 February 2019
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2019
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
4 February 2019
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2019
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
4 February 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 January 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 February 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 September 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
18 September 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
4 August 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 August 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 December 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
12 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 August 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
23 July 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 July 2013
LLCH01LLCH01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 July 2012
LLAR01LLAR01
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Legacy
25 October 2011
LLMG01LLMG01
Legacy
25 October 2011
LLMG01LLMG01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
29 July 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
13 August 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 August 2010
LLCH01LLCH01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 June 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership
17 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership
25 January 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 January 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
19 January 2010
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 January 2010
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
31 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 December 2009
LLCH01LLCH01
Legacy
2 September 2009
LLP363LLP363
Legacy
25 August 2009
LLP288cLLP288c
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
5 June 2009
LLP363LLP363
Legacy
28 May 2009
LGLOLGLO
Legacy
28 May 2009
LGLOLGLO
Legacy
28 May 2009
LGLOLGLO
Legacy
28 May 2009
LGLOLGLO
Legacy
28 May 2009
LLP288cLLP288c
Legacy
28 May 2009
LGLOLGLO
Legacy
28 May 2009
LLP288cLLP288c
Legacy
6 March 2009
LLP288cLLP288c
Legacy
6 March 2009
LGLOLGLO
Legacy
6 March 2009
LLP288cLLP288c
Legacy
7 January 2009
LLP288cLLP288c
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LGLOLGLO
Legacy
17 June 2008
LLP288cLLP288c
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
30 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
12 October 2005
LGLOLGLO
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
363aAnnual Return
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Legacy
21 June 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2003
NEWINCIncorporation