Background WavePink WaveYellow Wave

CRITIQOM LIMITED (SC160484)

CRITIQOM LIMITED (SC160484) is an active UK company. incorporated on 20 September 1995. with registered office in Strathclyde Business Park. The company operates in the Manufacturing sector, engaged in unknown sic code (17230). CRITIQOM LIMITED has been registered for 30 years. Current directors include DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas and 3 others.

Company Number
SC160484
Status
active
Type
ltd
Incorporated
20 September 1995
Age
30 years
Address
Document House, Strathclyde Business Park, ML4 3NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas, SAVAGE, Hayden John, WALSH, Christopher James, Mr., WOODS, Shane William Joseph
SIC Codes
17230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITIQOM LIMITED

CRITIQOM LIMITED is an active company incorporated on 20 September 1995 with the registered office located in Strathclyde Business Park. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230). CRITIQOM LIMITED was registered 30 years ago.(SIC: 17230)

Status

active

Active since 30 years ago

Company No

SC160484

LTD Company

Age

30 Years

Incorporated 20 September 1995

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 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

DOCUMENT OUTSOURCING LIMITED
From: 29 September 2005To: 5 January 2015
STORTEXT UK LIMITED
From: 11 February 2000To: 29 September 2005
STORTEXT LOGISTICS LIMITED
From: 3 October 1995To: 11 February 2000
DUNWILCO (470) LIMITED
From: 20 September 1995To: 3 October 1995
Contact
Address

Document House Phoenix Crescent Strathclyde Business Park, ML4 3NJ,

Timeline

51 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Joined
May 13
Director Left
Oct 13
Director Joined
May 14
Loan Cleared
May 14
Director Joined
Jun 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Director Joined
Dec 14
Director Left
May 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Nov 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 21
Loan Secured
Dec 21
Director Left
Mar 22
Loan Cleared
Jul 22
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RUGHANI, Mitul Jay

Active
Document House, Strathclyde Business ParkML4 3NJ
Secretary
Appointed 20 Mar 2025

DICKSON, Christian Alexander Paul

Active
Document House, Strathclyde Business ParkML4 3NJ
Born November 1968
Director
Appointed 20 Mar 2025

HERD, Andrew David

Active
Document House, Strathclyde Business ParkML4 3NJ
Born August 1969
Director
Appointed 20 Mar 2025

KEEGAN, Nicholas

Active
Document House, Strathclyde Business ParkML4 3NJ
Born March 1988
Director
Appointed 23 Dec 2024

SAVAGE, Hayden John

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1968
Director
Appointed 17 Dec 2019

WALSH, Christopher James, Mr.

Active
Document House, Strathclyde Business ParkML4 3NJ
Born January 1989
Director
Appointed 23 Dec 2024

WOODS, Shane William Joseph

Active
Document House, Strathclyde Business ParkML4 3NJ
Born December 1976
Director
Appointed 23 Dec 2024

FRASER, William

Resigned
Woodside, JohnstonePA6 7DD
Secretary
Appointed 20 Feb 2007
Resigned 23 Aug 2007

GHYSEN, Samantha Jayne

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 17 Dec 2019
Resigned 23 Dec 2024

HARTLEY, Ian

Resigned
Document House, Strathclyde Business ParkML4 3NJ
Secretary
Appointed 01 Oct 2012
Resigned 26 Jun 2013

KELLY, Paul Matthew

Resigned
13 Ladysneuk Road, StirlingFK9 5NE
Secretary
Appointed 24 Aug 2004
Resigned 19 Feb 2007

KELLY, Paul Matthew

Resigned
13 Ladysneuk Road, StirlingFK9 5NE
Secretary
Appointed 17 Sept 2002
Resigned 05 Feb 2004

LAMONT, Julian Callum

Resigned
51 Queen Margaret Close, EdinburghEH10 7EE
Secretary
Appointed 29 Oct 2001
Resigned 05 Sept 2002

MCCALLUM, Lynne Margaret

Resigned
Document House, Strathclyde Business ParkML4 3NJ
Secretary
Appointed 29 Jul 2013
Resigned 30 Sept 2016

MCILQUHAM, Lorraine

Resigned
Document House, Strathclyde Business ParkML4 3NJ
Secretary
Appointed 14 Feb 2011
Resigned 16 Sept 2011

MCNULTY, Gary Edward

Resigned
Document House, Strathclyde Business ParkML4 3NJ
Secretary
Appointed 31 Oct 2011
Resigned 17 Aug 2012

SAUNDERS, Scott

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 23 Aug 2007
Resigned 15 Nov 2010

WALLACE, Graham Alexander Drummond

Resigned
Brewlands Lodge, DalkeithEH22 2AH
Secretary
Appointed 12 Sept 1999
Resigned 29 Oct 2001

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 20 Sept 1995
Resigned 12 Sept 1999

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate secretary
Appointed 05 Feb 2004
Resigned 12 May 2004

BELL, Edward

Resigned
20 Newton Court, Old WindsorSL4 2SN
Born August 1945
Director
Appointed 05 Feb 2004
Resigned 12 Nov 2004

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 20 Sept 1995
Resigned 25 Sept 1995

CRAWLEY, Gerrard Martin

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1962
Director
Appointed 05 Feb 2004
Resigned 30 Jun 2025

DE HAAN, Peter Charles

Resigned
Document House, Strathclyde Business ParkML4 3NJ
Born March 1952
Director
Appointed 17 Dec 2019
Resigned 30 Mar 2022

EVANS, Adrian Michael

Resigned
44 Beckwith Road, LondonSE24 9LG
Born April 1939
Director
Appointed 31 Jan 2002
Resigned 03 Feb 2003

FARMER, Richard

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born May 1967
Director
Appointed 17 Dec 2019
Resigned 07 May 2021

FRASER, William

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1945
Director
Appointed 24 Apr 2002
Resigned 04 Jan 2010

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 20 Sept 1995
Resigned 25 Sept 1995

HARTLEY, Ian

Resigned
Document House, Strathclyde Business ParkML4 3NJ
Born October 1966
Director
Appointed 01 Oct 2012
Resigned 26 Jun 2013

HENDERSON, Howard Geoffrey

Resigned
28 Adrian Close, PorthcawlCF36 3LX
Born June 1944
Director
Appointed 31 Jan 2002
Resigned 28 Mar 2002

JERNAS, Marcin

Resigned
Document House, Strathclyde Business ParkML4 3NJ
Born September 1979
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JERNAS, Pawen

Resigned
Document House, Strathclyde Business ParkML4 3NJ
Born August 1985
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JOHNSON, Simon Christopher

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1965
Director
Appointed 17 Dec 2019
Resigned 23 Dec 2024

JOHNSTON, Alan Robert

Resigned
37 Grange View, LinlithgowEH49 7HY
Born April 1966
Director
Appointed 29 Oct 2001
Resigned 10 Oct 2003

KEELER, Simon Nicholas

Resigned
32 Dickens Drive, Milton KeynesMK19 6NN
Born February 1962
Director
Appointed 29 Oct 2001
Resigned 24 Apr 2002

Persons with significant control

1

Phoenix Crescent, BellshillML4 3NJ

Nature of Control

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

Filing History

215

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Mortgage Alter Floating Charge With Number
13 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 June 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Mortgage Alter Floating Charge With Number
14 February 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 February 2022
466(Scot)466(Scot)
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Mortgage Alter Floating Charge
19 February 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 February 2015
466(Scot)466(Scot)
Certificate Change Of Name Company
5 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Mortgage Alter Floating Charge
7 November 2014
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
12 January 2009
419a(Scot)419a(Scot)
Legacy
12 January 2009
419a(Scot)419a(Scot)
Legacy
12 January 2009
419a(Scot)419a(Scot)
Legacy
21 November 2008
410(Scot)410(Scot)
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
410(Scot)410(Scot)
Legacy
30 May 2006
287Change of Registered Office
Legacy
26 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
287Change of Registered Office
Legacy
16 February 2004
410(Scot)410(Scot)
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
410(Scot)410(Scot)
Legacy
11 February 2004
287Change of Registered Office
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
155(6)a155(6)a
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
410(Scot)410(Scot)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
287Change of Registered Office
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
27 August 1999
363aAnnual Return
Legacy
27 August 1999
363aAnnual Return
Legacy
27 August 1999
363aAnnual Return
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Restoration Order Of Court
30 July 1999
AC92AC92
Gazette Dissolved Compulsary
15 August 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 February 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 October 1995
288288
Legacy
16 October 1995
287Change of Registered Office
Legacy
4 October 1995
288288
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
287Change of Registered Office
Incorporation Company
20 September 1995
NEWINCIncorporation