Company NameBodycote Plc
Company StatusActive
Company Number00519057
CategoryPublic Limited Company
Incorporation Date27 April 1953(70 years, 11 months ago)
Previous NameBodycote International P L C

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Clive Harris
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(55 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameNon-Executive Director Patrick Lawrence Larmon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 2016(63 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBodycote Plc Springwood Court
Springwood Close, Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameNon-Executive Director Lili Chahbazi
Date of BirthMay 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2018(64 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBodycote Plc Springwood Court
Springwood Close, Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Kevin James Boyd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(67 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Engineer & Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(68 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMs Cynthia Alison Gordon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(69 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Benjamin Philip Fidler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(69 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMs Beatriz Garcia-Cos Muntanola
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed01 September 2023(70 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMs Alison Broughton
StatusCurrent
Appointed02 January 2024(70 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr James Bennett Fairbairn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(70 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Director NameMr Durk Otto Pruik
Date of BirthJune 1927 (Born 96 years ago)
NationalityDutch
StatusResigned
Appointed08 June 1991(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 June 1993)
RoleGarment Manufacturer
Correspondence AddressWh Jordaansingel 34
7481 Gp Haaksbergen
Foreign
Secretary NamePeter Antony Blamires
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 06 July 1991)
RoleCompany Director
Correspondence Address15 Sheppenhall Grove
Aston
Nantwich
Cheshire
CW5 8DF
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed06 July 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Director NameProf Harold Charles Arthur Hankins
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(39 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 1997)
RolePrincipal Of Umist
Correspondence AddressRosebank Kidd Road
Glossop
Derbyshire
SK13 7PN
Director NameProf John Stanley Metcalfe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(41 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1997)
RoleProfessor
Correspondence AddressKirklands
3 Winton Road
Bowdon
Cheshire
WA14 2PE
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(42 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tall Tree Close
Sutton Coldfield
West Midlands
B74 4PJ
Director NameMr Bernard Alan Rickinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(42 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressNormanhurst Ashford Road
Bakewell
Derbyshire
DE45 1GL
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(43 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameDr Bernard Alan Rickinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address66 Burnthwaite Road
London
SW6 5BG
Director NameDr Edwin Bruce Farmer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(45 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House Bracken Close
Wonersh
Guildford
Surrey
GU5 0QS
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(45 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameTimothy Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(47 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressFour Springs Langport Road
Long Sutton
Langport
Somerset
TA10 9ND
Director NameJohn Dale Hubbard
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2001(48 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2009)
RoleProfessional Engineer
Correspondence Address5838 Mapleshade
Dallas
Texas Tx 75252
United States
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(49 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2008)
RoleChief Executive
Correspondence Address18 Rue De Rivoli
Paris
F-75004
Foreign
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(54 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameDr Krishnamurthy Rajagopal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(55 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed17 March 2011(57 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMrs Eva Lindqvist
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2012(59 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Ian Barnet Duncan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(61 years, 7 months after company formation)
Appointment Duration9 years (resigned 17 November 2023)
RoleNone Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameChairman Anne Cecille Quinn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2018(64 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr Michael John Harkcom
StatusResigned
Appointed16 November 2023(70 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 January 2024)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitebodycote.com
Email address[email protected]
Telephone01625 505300
Telephone regionMacclesfield

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£609,100,000
Net Worth£398,300,000
Cash£38,500,000
Current Liabilities£162,200,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

2 November 2020Director's details changed for Mrs Eva Lindqvist on 30 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Kevin Boyd on 2 October 2020 (2 pages)
2 September 2020Appointment of Mr Kevin Boyd as a director on 1 September 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 June 2020Group of companies' accounts made up to 31 December 2019 (154 pages)
8 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice period for general meetings/dividend waivers 28/05/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 October 2019Director's details changed for Stephen Clive Harris on 22 October 2019 (2 pages)
1 August 2019Interim accounts made up to 31 May 2019 (8 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
3 June 2019Group of companies' accounts made up to 31 December 2018 (147 pages)
17 January 2019Second filing of Confirmation Statement dated 12/06/2018 (4 pages)
10 December 2018Director's details changed for Stephen Clive Harris on 7 December 2018 (2 pages)
19 June 2018Group of companies' accounts made up to 31 December 2017 (148 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 30/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 February 2018Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Equiniti Limited, Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
12 February 2018Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA (1 page)
4 January 2018Appointment of Non-Executive Director Lili Chahbazi as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Alan Matthew Thomson as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Chairman Anne Cecille Quinn as a director on 1 January 2018 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (142 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (142 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve the bodycote articles of association 17/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve the bodycote articles of association 17/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
1 November 2016Appointment of Mr Dominique Yates as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Dominique Yates as a director on 1 November 2016 (2 pages)
13 September 2016Appointment of Non-Executive Director Patrick Lawrence Larmon as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Non-Executive Director Patrick Lawrence Larmon as a director on 13 September 2016 (2 pages)
29 June 2016Annual return made up to 12 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 33,069,650.221044
(19 pages)
29 June 2016Annual return made up to 12 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 33,069,650.221044
(19 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (142 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (142 pages)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2016Termination of appointment of Krishnamurthy Rajagopal as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Krishnamurthy Rajagopal as a director on 27 May 2016 (1 page)
31 July 2015Register(s) moved to registered office address Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF
  • ANNOTATION Clarification this document is a second filing of the AD04 registered on 09/07/2015
(3 pages)
31 July 2015Register(s) moved to registered office address Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF
  • ANNOTATION Clarification this document is a second filing of the AD04 registered on 09/07/2015
(3 pages)
9 July 2015Register(s) moved to registered office address Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF
  • ANNOTATION Clarification a second filed AD04 was registered on 31/07/2015
(2 pages)
9 July 2015Register(s) moved to registered office address Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF (1 page)
9 July 2015Register(s) moved to registered office address Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF
  • ANNOTATION Clarification a second filed AD04 was registered on 31/07/2015
(2 pages)
7 July 2015Annual return made up to 12 June 2015 no member list
Statement of capital on 2015-07-07
  • GBP 33,069,701.90988
(21 pages)
7 July 2015Annual return made up to 12 June 2015 no member list
Statement of capital on 2015-07-07
  • GBP 33,069,701.90988
(21 pages)
30 April 2015Group of companies' accounts made up to 31 December 2014 (126 pages)
30 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of agm 23/04/2015
(3 pages)
30 April 2015Group of companies' accounts made up to 31 December 2014 (126 pages)
27 April 2015Termination of appointment of John Anthony Biles as a director on 23 April 2014 (1 page)
27 April 2015Termination of appointment of John Anthony Biles as a director on 23 April 2014 (1 page)
5 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Ian Duncan
(5 pages)
5 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Ian Duncan
(5 pages)
24 November 2014Appointment of Mr Ian Barnet Duncan as a director on 17 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2015.
(3 pages)
24 November 2014Appointment of Mr Ian Barnet Duncan as a director on 17 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2015.
(3 pages)
17 July 2014Annual return made up to 17 June 2014 no member list
Statement of capital on 2014-07-17
  • GBP 33,069,701.910161
(21 pages)
17 July 2014Annual return made up to 17 June 2014 no member list
Statement of capital on 2014-07-17
  • GBP 33,069,701.910161
(21 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (23 pages)
19 May 2014Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (23 pages)
6 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (123 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (123 pages)
6 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 33,069,701.914211
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 33,069,701.914211
(5 pages)
21 June 2013Annual return made up to 12 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(20 pages)
21 June 2013Annual return made up to 12 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
(20 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (111 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (111 pages)
22 May 2013Termination of appointment of Johan Vogelsang as a director (1 page)
22 May 2013Termination of appointment of Johan Vogelsang as a director (1 page)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 33,066,930.958690
(5 pages)
15 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 33,066,930.958690
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 33,064,160.132480
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 33,064,160.132480
(5 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 33,061,389.241615
(5 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 33,061,389.241615
(5 pages)
22 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 33,054,000.137725
(5 pages)
22 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 33,054,000.137725
(5 pages)
18 June 2012Annual return made up to 7 June 2012 no member list (20 pages)
18 June 2012Annual return made up to 7 June 2012 no member list (20 pages)
18 June 2012Annual return made up to 7 June 2012 no member list (20 pages)
1 June 2012Appointment of Mrs Eva Lindqvist as a director (2 pages)
1 June 2012Appointment of Mrs Eva Lindqvist as a director (2 pages)
25 May 2012Director's details changed for Doctor Krishnamurthy Rajagopal on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Doctor Krishnamurthy Rajagopal on 25 May 2012 (2 pages)
24 May 2012Director's details changed (2 pages)
24 May 2012Director's details changed (2 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (103 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (103 pages)
2 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 33,049,330.271310
(5 pages)
2 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 33,049,330.271310
(5 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 33,049,381.932714
(5 pages)
13 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 33,049,381.932714
(5 pages)
20 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 3,352,512,585,913
(5 pages)
20 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 3,352,512,585,913
(5 pages)
13 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 33,042,454.705544
(5 pages)
13 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 33,042,454.705544
(5 pages)
13 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 33,042,454.705544
(5 pages)
5 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 33,036,451.051100
(5 pages)
5 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 33,036,451.051100
(5 pages)
22 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 33,032,474.696617
(5 pages)
22 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 33,032,474.696617
(5 pages)
22 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 33,032,474.696617
(5 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (55 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (55 pages)
11 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (55 pages)
1 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 33,021,673.5422
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 33,021,673.5422
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 33,021,673.5422
(4 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (105 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (105 pages)
9 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 33,012,386.0387
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 33,012,386.0387
(4 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 33,012,899.34238
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 33,016,131.760511
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 33,012,899.34238
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 33,016,131.760511
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 33,010,128.796969
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 33,010,128.796969
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 33,010,128.796969
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 32,829,551.07
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 33,002,278.34
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 32,829,551.07
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 33,002,278.34
(4 pages)
30 March 2011Appointment of Ute Suse Ball as a secretary (3 pages)
30 March 2011Termination of appointment of John Grime as a secretary (2 pages)
30 March 2011Termination of appointment of John Grime as a secretary (2 pages)
30 March 2011Appointment of Ute Suse Ball as a secretary (3 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 32,827,242.74
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 32,827,242.74
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 32,827,242.74
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 32,797,785.66
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 32,797,785.66
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 32,791,782.155623
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 32,791,782.155623
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 32,791,782.155623
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 32,782,953.63
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 32,782,953.63
(4 pages)
29 June 2010Annual return made up to 7 June 2010 with bulk list of shareholders (15 pages)
29 June 2010Annual return made up to 7 June 2010 with bulk list of shareholders (15 pages)
29 June 2010Annual return made up to 7 June 2010 with bulk list of shareholders (15 pages)
16 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 32,770,947
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 32,770,947
(4 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (113 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 573 ca 06 28/04/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(78 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (113 pages)
1 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 32,501,695
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 32,501,695
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 32,501,695
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 32,432,605
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 32,432,605
(4 pages)
13 November 2009Director's details changed for John Anthony Biles on 27 October 2009 (3 pages)
13 November 2009Director's details changed for John Anthony Biles on 27 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Johan Vogelsang on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Johan Vogelsang on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Stephen Clive Harris on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Stephen Clive Harris on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Johan Vogelsang on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Stephen Clive Harris on 1 October 2009 (3 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
30 September 2009Ad 29/09/09\gbp si [email protected]=5541.54848\gbp ic 32411947.33344/32417488.88192\ (2 pages)
30 September 2009Ad 29/09/09\gbp si [email protected]=5541.54848\gbp ic 32411947.33344/32417488.88192\ (2 pages)
14 September 2009Ad 11/09/09\gbp si [email protected]=2756.09304\gbp ic 32409191.2404/32411947.33344\ (2 pages)
14 September 2009Ad 11/09/09\gbp si [email protected]=1847.2404\gbp ic 32407344/32409191.2404\ (2 pages)
14 September 2009Ad 11/09/09\gbp si [email protected]=2756.09304\gbp ic 32409191.2404/32411947.33344\ (2 pages)
14 September 2009Ad 11/09/09\gbp si [email protected]=1847.2404\gbp ic 32407344/32409191.2404\ (2 pages)
1 September 2009Ad 26/08/09\gbp si [email protected]=1604.2\gbp ic 32405739.8/32407344\ (2 pages)
1 September 2009Ad 27/08/09\gbp si [email protected]=1069.5\gbp ic 32404670.3/32405739.8\ (2 pages)
1 September 2009Ad 27/08/09\gbp si [email protected]=1069.5\gbp ic 32404670.3/32405739.8\ (2 pages)
1 September 2009Ad 26/08/09\gbp si [email protected]=1604.2\gbp ic 32405739.8/32407344\ (2 pages)
2 July 2009Return made up to 07/06/09; full list of members (44 pages)
2 July 2009Return made up to 07/06/09; full list of members (44 pages)
22 June 2009Director's change of particulars / johan vogelsang / 30/09/2008 (2 pages)
22 June 2009Director's change of particulars / johan vogelsang / 30/09/2008 (2 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (87 pages)
26 May 2009Gbp sr [email protected] (1 page)
26 May 2009Group of companies' accounts made up to 31 December 2008 (87 pages)
26 May 2009Gbp sr [email protected] (1 page)
20 May 2009Ad 30/04/09\gbp si [email protected]=4564.54064\gbp ic 161822074.4/161826638.94064\ (2 pages)
20 May 2009Ad 30/04/09\gbp si [email protected]=4564.54064\gbp ic 161822074.4/161826638.94064\ (2 pages)
1 May 2009Appointment terminated director derek sleight (1 page)
1 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re 14 days notice 27/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(79 pages)
1 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re 14 days notice 27/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(79 pages)
1 May 2009Appointment terminated director john hubbard (1 page)
1 May 2009Appointment terminated director derek sleight (1 page)
1 May 2009Appointment terminated director john hubbard (1 page)
10 March 2009Conve (1 page)
10 March 2009Conve (1 page)
23 January 2009Ad 08/12/08\gbp si [email protected]=129415429.6\gbp ic 32406644.8/161822074.4\ (2 pages)
23 January 2009Ad 08/12/08\gbp si [email protected]=129415429.6\gbp ic 32406644.8/161822074.4\ (2 pages)
23 January 2009Particulars of contract relating to shares (2 pages)
23 January 2009Particulars of contract relating to shares (2 pages)
15 December 2008S-div (1 page)
15 December 2008S-div (1 page)
10 December 2008Nc inc already adjusted 08/12/08 (2 pages)
10 December 2008Ad 02/12/08\gbp si [email protected]=0.2\gbp ic 32406644.1/32406644.3\ (2 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
10 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
10 December 2008Memorandum and Articles of Association (79 pages)
10 December 2008Nc inc already adjusted 08/12/08 (2 pages)
10 December 2008Ad 02/12/08\gbp si [email protected]=0.2\gbp ic 32406644.1/32406644.3\ (2 pages)
10 December 2008Memorandum and Articles of Association (79 pages)
10 December 2008Ad 08/12/08\gbp si [email protected]=0.5\gbp ic 32406644.3/32406644.8\ (2 pages)
10 December 2008Ad 08/12/08\gbp si [email protected]=0.5\gbp ic 32406644.3/32406644.8\ (2 pages)
24 November 2008Director's change of particulars / alan thomson / 17/11/2008 (1 page)
24 November 2008Director's change of particulars / alan thomson / 17/11/2008 (1 page)
18 November 2008Interim accounts made up to 31 October 2008 (6 pages)
18 November 2008Interim accounts made up to 31 October 2008 (6 pages)
17 November 2008Director appointed stephen clive harris (3 pages)
17 November 2008Director appointed stephen clive harris (3 pages)
9 October 2008Director appointed dr. Krishnamurthy rajagopal (3 pages)
9 October 2008Director appointed dr. Krishnamurthy rajagopal (3 pages)
7 October 2008Ad 01/10/08\gbp si [email protected]=3362.3\gbp ic 32403281.8/32406644.1\ (2 pages)
7 October 2008Ad 01/10/08\gbp si [email protected]=3362.3\gbp ic 32403281.8/32406644.1\ (2 pages)
2 October 2008Ad 17/09/08\gbp si [email protected]=14905.2\gbp ic 32388376.6/32403281.8\ (2 pages)
2 October 2008Ad 17/09/08\gbp si [email protected]=14905.2\gbp ic 32388376.6/32403281.8\ (2 pages)
19 September 2008Ad 17/09/08\gbp si [email protected]=14905.2\gbp ic 32373471.4/32388376.6\ (2 pages)
19 September 2008Ad 17/09/08\gbp si [email protected]=14905.2\gbp ic 32373471.4/32388376.6\ (2 pages)
19 August 2008Registered office changed on 19/08/2008 from, hulley road, hurdsfield, macclesfield, cheshire, SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from, hulley road, hurdsfield, macclesfield, cheshire, SK10 2SG (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Return made up to 07/06/08; bulk list available separately (6 pages)
2 July 2008Return made up to 07/06/08; bulk list available separately (6 pages)
2 July 2008Location of register of members (1 page)
9 May 2008Ad 25/06/07-28/06/07\gbp si [email protected]=1916.6\gbp ic 32373422.1/32375338.7\ (2 pages)
9 May 2008Capitals not rolled up (2 pages)
9 May 2008Ad 25/06/07-28/06/07\gbp si [email protected]=1916.6\gbp ic 32373422.1/32375338.7\ (2 pages)
9 May 2008Capitals not rolled up (2 pages)
6 May 2008Appointment terminated director james wallace (1 page)
6 May 2008Group of companies' accounts made up to 31 December 2007 (73 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (73 pages)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authoritynto make market purchases 30/04/2008
(77 pages)
6 May 2008Appointment terminated director james wallace (1 page)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authoritynto make market purchases 30/04/2008
(77 pages)
30 April 2008Company name changed bodycote international P L C\certificate issued on 30/04/08 (2 pages)
30 April 2008Company name changed bodycote international P L C\certificate issued on 30/04/08 (2 pages)
24 April 2008Director's change of particulars / james wallace / 10/04/2008 (1 page)
24 April 2008Ad 23/04/08\gbp si [email protected]=1336.7\gbp ic 32372085.4/32373422.1\ (2 pages)
24 April 2008Ad 23/04/08\gbp si [email protected]=1336.7\gbp ic 32372085.4/32373422.1\ (2 pages)
24 April 2008Director's change of particulars / james wallace / 10/04/2008 (1 page)
22 April 2008Ad 18/04/08\gbp si [email protected]=1604.2\gbp ic 32370481.2/32372085.4\ (2 pages)
22 April 2008Ad 18/04/08\gbp si [email protected]=1604.2\gbp ic 32370481.2/32372085.4\ (2 pages)
21 April 2008Ad 17/04/08\gbp si [email protected]=267.3\gbp ic 32369946.6/32370213.9\ (2 pages)
21 April 2008Ad 17/04/08\gbp si [email protected]=267.3\gbp ic 32370213.9/32370481.2\ (2 pages)
21 April 2008Ad 17/04/08\gbp si [email protected]=267.3\gbp ic 32369946.6/32370213.9\ (2 pages)
21 April 2008Ad 17/04/08\gbp si [email protected]=267.3\gbp ic 32370213.9/32370481.2\ (2 pages)
18 April 2008Ad 16/04/08\gbp si [email protected]=534.7\gbp ic 32369411.9/32369946.6\ (2 pages)
18 April 2008Ad 16/04/08\gbp si [email protected]=534.7\gbp ic 32369411.9/32369946.6\ (2 pages)
17 April 2008Ad 11/04/08\gbp si [email protected]=534.7\gbp ic 32368877.2/32369411.9\ (2 pages)
17 April 2008Ad 11/04/08\gbp si [email protected]=534.7\gbp ic 32368877.2/32369411.9\ (2 pages)
10 April 2008Ad 07/04/08\gbp si [email protected]=1604.2\gbp ic 32367273/32368877.2\ (2 pages)
10 April 2008Ad 07/04/08\gbp si [email protected]=1604.2\gbp ic 32367273/32368877.2\ (2 pages)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / john hubbard / 01/04/2008 (1 page)
6 March 2008Appointment terminated director laurent bermejo (1 page)
6 March 2008Appointment terminated director laurent bermejo (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
20 November 2007Ad 16/11/07--------- £ si [email protected]=503 £ ic 32366770/32367273 (2 pages)
20 November 2007Ad 16/11/07--------- £ si [email protected]=503 £ ic 32366770/32367273 (2 pages)
7 November 2007Ad 29/10/07-01/11/07 £ si [email protected]=3515 £ ic 32363255/32366770 (4 pages)
7 November 2007Ad 29/10/07-01/11/07 £ si [email protected]=3515 £ ic 32363255/32366770 (4 pages)
30 October 2007Ad 26/10/07--------- £ si [email protected]=7407 £ ic 32355848/32363255 (4 pages)
30 October 2007Ad 26/10/07--------- £ si [email protected]=7407 £ ic 32355848/32363255 (4 pages)
28 October 2007Ad 24/10/07--------- £ si [email protected]=7486 £ ic 32348362/32355848 (5 pages)
28 October 2007Ad 24/10/07--------- £ si [email protected]=7486 £ ic 32348362/32355848 (5 pages)
16 October 2007Ad 05/10/07--------- £ si [email protected]=1604 £ ic 32344119/32345723 (2 pages)
16 October 2007Ad 10/10/07--------- £ si [email protected]=695 £ ic 32343211/32343906 (2 pages)
16 October 2007Ad 04/10/07--------- £ si [email protected]=500 £ ic 32347862/32348362 (2 pages)
16 October 2007Ad 04/10/07--------- £ si [email protected]=500 £ ic 32347862/32348362 (2 pages)
16 October 2007Ad 04/10/07--------- £ si [email protected]=2139 £ ic 32345723/32347862 (2 pages)
16 October 2007Ad 08/10/07--------- £ si [email protected]=213 £ ic 32343906/32344119 (2 pages)
16 October 2007Ad 10/10/07--------- £ si [email protected]=695 £ ic 32343211/32343906 (2 pages)
16 October 2007Ad 05/10/07--------- £ si [email protected]=1604 £ ic 32344119/32345723 (2 pages)
16 October 2007Ad 04/10/07--------- £ si [email protected]=2139 £ ic 32345723/32347862 (2 pages)
16 October 2007Ad 08/10/07--------- £ si [email protected]=213 £ ic 32343906/32344119 (2 pages)
20 September 2007Ad 17/09/07--------- £ si [email protected]=267 £ ic 32341340/32341607 (2 pages)
20 September 2007Ad 22/08/07--------- £ si [email protected]=1604 £ ic 32341607/32343211 (2 pages)
20 September 2007Ad 22/08/07--------- £ si [email protected]=1604 £ ic 32341607/32343211 (2 pages)
20 September 2007Ad 17/09/07--------- £ si [email protected]=267 £ ic 32341340/32341607 (2 pages)
12 September 2007Ad 22/08/07--------- £ si [email protected]=1604 £ ic 32339736/32341340 (2 pages)
12 September 2007Ad 22/08/07--------- £ si [email protected]=1604 £ ic 32339736/32341340 (2 pages)
6 September 2007New director appointed (6 pages)
6 September 2007New director appointed (6 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
27 June 2007Return made up to 07/06/07; bulk list available separately (8 pages)
27 June 2007Return made up to 07/06/07; bulk list available separately (8 pages)
17 June 2007Ad 30/05/07--------- £ si [email protected]=24551 £ ic 32314911/32339462 (9 pages)
17 June 2007Ad 01/06/07--------- £ si [email protected]=6684 £ ic 32300741/32307425 (4 pages)
17 June 2007Ad 30/05/07--------- £ si [email protected]=24551 £ ic 32314911/32339462 (9 pages)
17 June 2007Ad 31/05/07--------- £ si [email protected]=7486 £ ic 32307425/32314911 (4 pages)
17 June 2007Ad 01/06/07--------- £ si [email protected]=6684 £ ic 32300741/32307425 (4 pages)
17 June 2007Ad 31/05/07--------- £ si [email protected]=7486 £ ic 32307425/32314911 (4 pages)
4 June 2007Group of companies' accounts made up to 31 December 2006 (78 pages)
4 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2007Group of companies' accounts made up to 31 December 2006 (78 pages)
4 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2007Ad 09/05/07--------- £ si [email protected]=17671 £ ic 32283070/32300741 (2 pages)
21 May 2007Ad 09/05/07--------- £ si [email protected]=17671 £ ic 32283070/32300741 (2 pages)
15 May 2007Ad 30/04/07--------- £ si [email protected]=7005 £ ic 32276065/32283070 (3 pages)
15 May 2007Ad 30/04/07--------- £ si [email protected]=7005 £ ic 32276065/32283070 (3 pages)
2 May 2007Ad 23/04/07--------- £ si [email protected]=10299 £ ic 32265766/32276065 (8 pages)
2 May 2007Ad 23/04/07--------- £ si [email protected]=10299 £ ic 32265766/32276065 (8 pages)
2 May 2007Ad 24/04/07--------- £ si [email protected]=802 £ ic 32264964/32265766 (2 pages)
2 May 2007Ad 24/04/07--------- £ si [email protected]=802 £ ic 32264964/32265766 (2 pages)
30 April 2007Ad 05/04/07--------- £ si [email protected]=427 £ ic 32242107/32242534 (2 pages)
30 April 2007Ad 04/04/07--------- £ si [email protected]=22430 £ ic 32242534/32264964 (12 pages)
30 April 2007Ad 05/04/07--------- £ si [email protected]=427 £ ic 32242107/32242534 (2 pages)
30 April 2007Ad 04/04/07--------- £ si [email protected]=22430 £ ic 32242534/32264964 (12 pages)
23 March 2007Ad 14/03/07--------- £ si [email protected]=588 £ ic 32224720/32225308 (2 pages)
23 March 2007Ad 14/03/07--------- £ si [email protected]=16799 £ ic 32225308/32242107 (9 pages)
23 March 2007Ad 14/03/07--------- £ si [email protected]=588 £ ic 32224720/32225308 (2 pages)
23 March 2007Ad 14/03/07--------- £ si [email protected]=16799 £ ic 32225308/32242107 (9 pages)
22 March 2007Ad 28/02/07--------- £ si [email protected]=267 £ ic 32216803/32217070 (2 pages)
22 March 2007Ad 28/02/07--------- £ si [email protected]=267 £ ic 32216803/32217070 (2 pages)
22 March 2007Ad 12/03/07--------- £ si [email protected]=7650 £ ic 32217070/32224720 (5 pages)
22 March 2007Ad 12/03/07--------- £ si [email protected]=7650 £ ic 32217070/32224720 (5 pages)
19 December 2006Ad 06/12/06--------- £ si [email protected]=6042 £ ic 32210761/32216803 (4 pages)
19 December 2006Ad 06/12/06--------- £ si [email protected]=6042 £ ic 32210761/32216803 (4 pages)
1 December 2006Ad 24/11/06--------- £ si [email protected]=5828 £ ic 32204933/32210761 (4 pages)
1 December 2006Ad 24/11/06--------- £ si [email protected]=5828 £ ic 32204933/32210761 (4 pages)
16 November 2006Ad 09/11/06--------- £ si [email protected]=16421 £ ic 32188512/32204933 (4 pages)
16 November 2006Ad 09/11/06--------- £ si [email protected]=16421 £ ic 32188512/32204933 (4 pages)
11 October 2006Ad 04/10/06--------- £ si [email protected]=1604 £ ic 32186908/32188512 (2 pages)
11 October 2006Ad 04/10/06--------- £ si [email protected]=1604 £ ic 32186908/32188512 (2 pages)
29 August 2006Interim accounts made up to 30 June 2006 (5 pages)
29 August 2006Interim accounts made up to 30 June 2006 (5 pages)
25 August 2006Ad 17/08/06--------- £ si [email protected]=267 £ ic 32186641/32186908 (2 pages)
25 August 2006Ad 17/08/06--------- £ si [email protected]=267 £ ic 32186641/32186908 (2 pages)
14 August 2006Ad 04/08/06--------- £ si [email protected]=695 £ ic 32185946/32186641 (2 pages)
14 August 2006Ad 04/08/06--------- £ si [email protected]=695 £ ic 32185946/32186641 (2 pages)
10 August 2006Ad 02/08/06--------- £ si [email protected]=1871 £ ic 32184075/32185946 (2 pages)
10 August 2006Ad 02/08/06--------- £ si [email protected]=1871 £ ic 32184075/32185946 (2 pages)
11 July 2006Return made up to 07/06/06; bulk list available separately (8 pages)
11 July 2006Return made up to 07/06/06; bulk list available separately (8 pages)
1 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2006Group of companies' accounts made up to 31 December 2005 (77 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (77 pages)
19 May 2006Ad 12/05/06--------- £ si [email protected]=5079 £ ic 32178453/32183532 (3 pages)
19 May 2006Ad 10/05/06--------- £ si [email protected]=8461 £ ic 32169992/32178453 (5 pages)
19 May 2006Ad 12/05/06--------- £ si [email protected]=5079 £ ic 32178453/32183532 (3 pages)
19 May 2006Ad 10/05/06--------- £ si [email protected]=8461 £ ic 32169992/32178453 (5 pages)
15 May 2006Ad 08/05/06--------- £ si [email protected]=8028 £ ic 32159398/32167426 (4 pages)
15 May 2006Ad 05/05/06--------- £ si [email protected]=2566 £ ic 32167426/32169992 (3 pages)
15 May 2006Ad 05/05/06--------- £ si [email protected]=2566 £ ic 32167426/32169992 (3 pages)
15 May 2006Ad 08/05/06--------- £ si [email protected]=8028 £ ic 32159398/32167426 (4 pages)
2 May 2006Ad 21/04/06--------- £ si [email protected]=12385 £ ic 32147013/32159398 (5 pages)
2 May 2006Ad 21/04/06--------- £ si [email protected]=12385 £ ic 32147013/32159398 (5 pages)
20 April 2006Ad 10/04/06--------- £ si [email protected]=1604 £ ic 32145409/32147013 (2 pages)
20 April 2006Ad 10/04/06--------- £ si [email protected]=1604 £ ic 32145409/32147013 (2 pages)
13 April 2006Ad 07/04/06--------- £ si [email protected]=1069 £ ic 32140918/32141987 (2 pages)
13 April 2006Ad 06/04/06--------- £ si [email protected]=3422 £ ic 32141987/32145409 (3 pages)
13 April 2006Ad 06/04/06--------- £ si [email protected]=3422 £ ic 32141987/32145409 (3 pages)
13 April 2006Ad 07/04/06--------- £ si [email protected]=1069 £ ic 32140918/32141987 (2 pages)
4 April 2006Ad 28/03/06--------- £ si [email protected]=4952 £ ic 32135966/32140918 (2 pages)
4 April 2006Ad 29/03/06--------- £ si [email protected]=1550 £ ic 32134416/32135966 (2 pages)
4 April 2006Ad 29/03/06--------- £ si [email protected]=1550 £ ic 32134416/32135966 (2 pages)
4 April 2006Ad 28/03/06--------- £ si [email protected]=4952 £ ic 32135966/32140918 (2 pages)
31 March 2006Ad 24/03/06--------- £ si [email protected]=1178 £ ic 32133238/32134416 (2 pages)
31 March 2006Ad 24/03/06--------- £ si [email protected]=1178 £ ic 32133238/32134416 (2 pages)
31 March 2006Ad 23/03/06--------- £ si [email protected]=4762 £ ic 32128476/32133238 (3 pages)
31 March 2006Ad 23/03/06--------- £ si [email protected]=4762 £ ic 32128476/32133238 (3 pages)
28 March 2006Ad 22/03/06--------- £ si [email protected]=4278 £ ic 32124198/32128476 (2 pages)
28 March 2006Ad 22/03/06--------- £ si [email protected]=4278 £ ic 32124198/32128476 (2 pages)
22 March 2006Ad 17/03/06--------- £ si [email protected]=695 £ ic 32123503/32124198 (2 pages)
22 March 2006Ad 17/03/06--------- £ si [email protected]=695 £ ic 32123503/32124198 (2 pages)
17 March 2006Ad 14/03/06--------- £ si [email protected]=267 £ ic 32123236/32123503 (2 pages)
17 March 2006Ad 14/03/06--------- £ si [email protected]=267 £ ic 32123236/32123503 (2 pages)
16 March 2006Ad 13/03/06--------- £ si [email protected]=1336 £ ic 32121900/32123236 (2 pages)
16 March 2006Ad 13/03/06--------- £ si [email protected]=1336 £ ic 32121900/32123236 (2 pages)
10 March 2006Ad 07/03/06--------- £ si [email protected]=1604 £ ic 32120296/32121900 (2 pages)
10 March 2006Ad 07/03/06--------- £ si [email protected]=1604 £ ic 32120296/32121900 (2 pages)
8 March 2006Ad 01/03/06--------- £ si [email protected]=3743 £ ic 32115484/32119227 (2 pages)
8 March 2006Ad 02/03/06--------- £ si [email protected]=1069 £ ic 32119227/32120296 (2 pages)
8 March 2006Ad 01/03/06--------- £ si [email protected]=3743 £ ic 32115484/32119227 (2 pages)
8 March 2006Ad 02/03/06--------- £ si [email protected]=1069 £ ic 32119227/32120296 (2 pages)
25 November 2005Ad 17/11/05--------- £ si [email protected]=7829 £ ic 32107655/32115484 (2 pages)
25 November 2005Ad 17/11/05--------- £ si [email protected]=7829 £ ic 32107655/32115484 (2 pages)
11 November 2005Ad 01/11/05--------- £ si [email protected]=534 £ ic 32107121/32107655 (2 pages)
11 November 2005Ad 01/11/05--------- £ si [email protected]=534 £ ic 32107121/32107655 (2 pages)
5 October 2005Ad 27/09/05--------- £ si [email protected]=1252 £ ic 32105869/32107121 (2 pages)
5 October 2005Ad 27/09/05--------- £ si [email protected]=1252 £ ic 32105869/32107121 (2 pages)
2 September 2005Ad 24/08/05--------- £ si [email protected]=1604 £ ic 32104265/32105869 (2 pages)
2 September 2005Ad 24/08/05--------- £ si [email protected]=782 £ ic 32103483/32104265 (2 pages)
2 September 2005Ad 24/08/05--------- £ si [email protected]=782 £ ic 32103483/32104265 (2 pages)
2 September 2005Ad 24/08/05--------- £ si [email protected]=1604 £ ic 32104265/32105869 (2 pages)
12 July 2005Return made up to 07/06/05; bulk list available separately (8 pages)
12 July 2005Return made up to 07/06/05; bulk list available separately (8 pages)
13 June 2005Ad 03/06/05--------- £ si [email protected]=1604 £ ic 32101876/32103480 (2 pages)
13 June 2005Ad 03/06/05--------- £ si [email protected]=1604 £ ic 32101876/32103480 (2 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
3 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2005Ad 29/04/05--------- £ si [email protected]=1565 £ ic 32100311/32101876 (2 pages)
6 May 2005Ad 29/04/05--------- £ si [email protected]=1565 £ ic 32100311/32101876 (2 pages)
15 April 2005Ad 07/04/05--------- £ si [email protected]=267 £ ic 32100044/32100311 (2 pages)
15 April 2005Ad 07/04/05--------- £ si [email protected]=267 £ ic 32100044/32100311 (2 pages)
11 February 2005Ad 07/02/05--------- £ si [email protected]=1565 £ ic 32098479/32100044 (2 pages)
11 February 2005Ad 07/02/05--------- £ si [email protected]=1565 £ ic 32098479/32100044 (2 pages)
5 February 2005Ad 31/01/05--------- £ si [email protected]=1604 £ ic 32096875/32098479 (2 pages)
5 February 2005Ad 31/01/05--------- £ si [email protected]=1604 £ ic 32096875/32098479 (2 pages)
8 December 2004Ad 02/12/04--------- £ si [email protected]=14092 £ ic 32082783/32096875 (2 pages)
8 December 2004Ad 02/12/04--------- £ si [email protected]=14092 £ ic 32082783/32096875 (2 pages)
6 December 2004Ad 29/11/04--------- £ si [email protected]=2428 £ ic 32080355/32082783 (2 pages)
6 December 2004Ad 29/11/04--------- £ si [email protected]=2428 £ ic 32080355/32082783 (2 pages)
12 November 2004Ad 08/11/04--------- £ si [email protected]=1565 £ ic 32078790/32080355 (2 pages)
12 November 2004Ad 08/11/04--------- £ si [email protected]=1565 £ ic 32078790/32080355 (2 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
5 July 2004Return made up to 07/06/04; bulk list available separately (8 pages)
5 July 2004Return made up to 07/06/04; bulk list available separately (8 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (83 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (83 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Nc inc already adjusted 26/05/04 (2 pages)
1 June 2004Nc inc already adjusted 26/05/04 (2 pages)
15 April 2004Ad 06/04/04--------- £ si [email protected]=6415758 £ ic 25663031/32078789 (3 pages)
15 April 2004Ad 06/04/04--------- £ si [email protected]=6415758 £ ic 25663031/32078789 (3 pages)
11 March 2004Listing of particulars (74 pages)
11 March 2004Listing of particulars (74 pages)
31 October 2003Ad 28/10/03--------- £ si [email protected]=1463 £ ic 25661568/25663031 (2 pages)
31 October 2003Ad 28/10/03--------- £ si [email protected]=1463 £ ic 25661568/25663031 (2 pages)
25 October 2003Ad 20/10/03--------- £ si [email protected]=3500 £ ic 25658068/25661568 (2 pages)
25 October 2003Ad 20/10/03--------- £ si [email protected]=3500 £ ic 25658068/25661568 (2 pages)
21 October 2003Ad 15/10/03--------- £ si [email protected]=2196 £ ic 25655872/25658068 (2 pages)
21 October 2003Ad 15/10/03--------- £ si [email protected]=2196 £ ic 25655872/25658068 (2 pages)
4 September 2003Ad 27/08/03--------- £ si [email protected]=8784 £ ic 25647088/25655872 (2 pages)
4 September 2003Ad 27/08/03--------- £ si [email protected]=8784 £ ic 25647088/25655872 (2 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
4 July 2003Return made up to 07/06/03; bulk list available separately (8 pages)
4 July 2003Return made up to 07/06/03; bulk list available separately (8 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
3 June 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
24 April 2003Location of register of members (non legible) (1 page)
24 April 2003Location of register of members (non legible) (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
18 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2002Return made up to 07/06/02; bulk list available separately (9 pages)
25 June 2002Return made up to 07/06/02; bulk list available separately (9 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
1 June 2002Ad 27/05/02--------- £ si [email protected]=463 £ ic 25646614/25647077 (2 pages)
1 June 2002Ad 27/05/02--------- £ si [email protected]=463 £ ic 25646614/25647077 (2 pages)
22 April 2002Ad 17/04/02--------- £ si [email protected]=1463 £ ic 25645151/25646614 (2 pages)
22 April 2002Ad 17/04/02--------- £ si [email protected]=1463 £ ic 25645151/25646614 (2 pages)
10 April 2002Ad 05/04/02--------- £ si [email protected]=2392 £ ic 25642759/25645151 (2 pages)
10 April 2002Ad 05/04/02--------- £ si [email protected]=2392 £ ic 25642759/25645151 (2 pages)
3 April 2002Ad 26/03/02--------- £ si [email protected]=1171 £ ic 25641588/25642759 (2 pages)
3 April 2002Ad 27/03/02--------- £ si [email protected]=1200 £ ic 25640388/25641588 (2 pages)
3 April 2002Ad 27/03/02--------- £ si [email protected]=1200 £ ic 25640388/25641588 (2 pages)
3 April 2002Ad 26/03/02--------- £ si [email protected]=1171 £ ic 25641588/25642759 (2 pages)
24 January 2002Ad 18/01/02--------- £ si [email protected]=2000 £ ic 25638388/25640388 (2 pages)
24 January 2002Ad 18/01/02--------- £ si [email protected]=2000 £ ic 25638388/25640388 (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (38 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (38 pages)
2 July 2001Return made up to 07/06/01; bulk list available separately (9 pages)
2 July 2001Return made up to 07/06/01; bulk list available separately (9 pages)
27 June 2001Ad 21/06/01--------- £ si [email protected]=2196 £ ic 25636192/25638388 (2 pages)
27 June 2001Ad 21/06/01--------- £ si [email protected]=2196 £ ic 25636192/25638388 (2 pages)
12 June 2001Ad 06/06/01--------- £ si [email protected]=3442 £ ic 25631550/25634992 (2 pages)
12 June 2001Ad 06/06/01--------- £ si [email protected]=1200 £ ic 25634992/25636192 (2 pages)
12 June 2001Ad 06/06/01--------- £ si [email protected]=1200 £ ic 25634992/25636192 (2 pages)
12 June 2001Ad 06/06/01--------- £ si [email protected]=3442 £ ic 25631550/25634992 (2 pages)
8 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 June 2001Ad 29/05/01--------- £ si [email protected]=1101 £ ic 25630449/25631550 (2 pages)
6 June 2001Ad 29/05/01--------- £ si [email protected]=1101 £ ic 25630449/25631550 (2 pages)
17 May 2001Ad 14/05/01--------- £ si [email protected]=1101 £ ic 25629348/25630449 (2 pages)
17 May 2001Ad 14/05/01--------- £ si [email protected]=1101 £ ic 25629348/25630449 (2 pages)
24 January 2001Ad 19/01/01--------- £ si [email protected]=1463 £ ic 25627885/25629348 (2 pages)
24 January 2001Ad 19/01/01--------- £ si [email protected]=1463 £ ic 25627885/25629348 (2 pages)
21 January 2001Ad 17/01/01--------- £ si [email protected]=1171 £ ic 25626714/25627885 (2 pages)
21 January 2001Ad 17/01/01--------- £ si [email protected]=1171 £ ic 25626714/25627885 (2 pages)
29 November 2000Ad 27/11/00--------- £ si [email protected]=2392 £ ic 25624322/25626714 (2 pages)
29 November 2000Ad 27/11/00--------- £ si [email protected]=2392 £ ic 25624322/25626714 (2 pages)
16 November 2000Ad 14/11/00--------- £ si [email protected]=2196 £ ic 25622126/25624322 (2 pages)
16 November 2000Ad 14/11/00--------- £ si [email protected]=2196 £ ic 25622126/25624322 (2 pages)
9 November 2000£ ic 25692126/25622126 20/10/00 £ sr [email protected]=70000 (1 page)
9 November 2000£ ic 25927023/25742126 13/10/00 £ sr [email protected]=184897 (1 page)
9 November 2000£ ic 25967023/25927023 23/10/00 £ sr [email protected]=40000 (1 page)
9 November 2000£ ic 25967023/25927023 23/10/00 £ sr [email protected]=40000 (1 page)
9 November 2000£ ic 25927023/25742126 13/10/00 £ sr [email protected]=184897 (1 page)
9 November 2000£ ic 25742126/25692126 30/10/00 £ sr [email protected]=50000 (1 page)
9 November 2000£ ic 25742126/25692126 30/10/00 £ sr [email protected]=50000 (1 page)
9 November 2000£ ic 25692126/25622126 20/10/00 £ sr [email protected]=70000 (1 page)
12 September 2000New director appointed (3 pages)
12 September 2000New director appointed (3 pages)
1 August 2000Return made up to 07/06/00; bulk list available separately (12 pages)
1 August 2000Return made up to 07/06/00; bulk list available separately (12 pages)
23 June 2000Ad 21/06/00--------- £ si [email protected]=2928 £ ic 25964095/25967023 (2 pages)
23 June 2000Ad 21/06/00--------- £ si [email protected]=2928 £ ic 25964095/25967023 (2 pages)
5 June 2000Full group accounts made up to 31 December 1999 (56 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Full group accounts made up to 31 December 1999 (56 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 June 2000Memorandum and Articles of Association (69 pages)
5 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 June 2000Memorandum and Articles of Association (69 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Ad 24/05/00--------- £ si [email protected]=2196 £ ic 25961899/25964095 (2 pages)
31 May 2000Ad 24/05/00--------- £ si [email protected]=2196 £ ic 25961899/25964095 (2 pages)
31 May 2000Director's particulars changed (1 page)
10 May 2000Ad 05/05/00--------- £ si [email protected]=4392 £ ic 25957507/25961899 (2 pages)
10 May 2000Ad 05/05/00--------- £ si [email protected]=4392 £ ic 25957507/25961899 (2 pages)
28 April 2000Ad 26/04/00--------- £ si [email protected]=8784 £ ic 25948723/25957507 (2 pages)
28 April 2000Ad 26/04/00--------- £ si [email protected]=8784 £ ic 25948723/25957507 (2 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=13689 £ ic 25904902/25918591 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=4742 £ ic 25894209/25898951 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=24035 £ ic 25924688/25948723 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=6097 £ ic 25918591/25924688 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=5951 £ ic 25898951/25904902 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=82911 £ ic 25811298/25894209 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=4742 £ ic 25894209/25898951 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=24035 £ ic 25924688/25948723 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=127 £ ic 25811171/25811298 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=127 £ ic 25811171/25811298 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=82911 £ ic 25811298/25894209 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=13689 £ ic 25904902/25918591 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=5951 £ ic 25898951/25904902 (2 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=6097 £ ic 25918591/25924688 (2 pages)
27 January 2000Ad 10/01/00--------- £ si [email protected]=5232 £ ic 25805939/25811171 (2 pages)
27 January 2000Ad 10/01/00--------- £ si [email protected]=5232 £ ic 25805939/25811171 (2 pages)
27 January 2000Ad 10/01/00--------- £ si [email protected]=6884 £ ic 25799055/25805939 (2 pages)
27 January 2000Ad 10/01/00--------- £ si [email protected]=6884 £ ic 25799055/25805939 (2 pages)
23 January 2000Ad 18/01/00--------- £ si [email protected]=5856 £ ic 25786242/25792098 (2 pages)
23 January 2000Ad 18/01/00--------- £ si [email protected]=5856 £ ic 25792098/25797954 (2 pages)
23 January 2000Ad 18/01/00--------- £ si [email protected]=5856 £ ic 25792098/25797954 (2 pages)
23 January 2000Ad 18/01/00--------- £ si [email protected]=1101 £ ic 25797954/25799055 (2 pages)
23 January 2000Ad 18/01/00--------- £ si [email protected]=5856 £ ic 25786242/25792098 (2 pages)
23 January 2000Ad 18/01/00--------- £ si [email protected]=1101 £ ic 25797954/25799055 (2 pages)
18 January 2000Ad 13/01/00--------- £ si [email protected]=1463 £ ic 25784779/25786242 (2 pages)
18 January 2000Ad 13/01/00--------- £ si [email protected]=1463 £ ic 25784779/25786242 (2 pages)
17 January 2000Ad 12/01/00--------- £ si [email protected]=4392 £ ic 25780387/25784779 (2 pages)
17 January 2000Ad 12/01/00--------- £ si [email protected]=4392 £ ic 25780387/25784779 (2 pages)
14 January 2000Ad 10/01/00--------- £ si [email protected]=1800 £ ic 25778587/25780387 (2 pages)
14 January 2000Ad 10/01/00--------- £ si [email protected]=1800 £ ic 25778587/25780387 (2 pages)
13 January 2000Ad 07/01/00--------- £ si [email protected]=5856 £ ic 25768339/25774195 (2 pages)
13 January 2000Ad 07/01/00--------- £ si [email protected]=5856 £ ic 25768339/25774195 (2 pages)
13 January 2000Ad 07/01/00--------- £ si [email protected]=4392 £ ic 25763947/25768339 (2 pages)
13 January 2000Ad 07/01/00--------- £ si [email protected]=4392 £ ic 25774195/25778587 (2 pages)
13 January 2000Ad 07/01/00--------- £ si [email protected]=4392 £ ic 25763947/25768339 (2 pages)
13 January 2000Ad 07/01/00--------- £ si [email protected]=4392 £ ic 25774195/25778587 (2 pages)
11 January 2000Ad 06/01/00--------- £ si [email protected]=5856 £ ic 25758091/25763947 (2 pages)
11 January 2000Ad 06/01/00--------- £ si [email protected]=5856 £ ic 25758091/25763947 (2 pages)
11 January 2000Ad 06/01/00--------- £ si [email protected]=4392 £ ic 25753699/25758091 (2 pages)
11 January 2000Ad 06/01/00--------- £ si [email protected]=4392 £ ic 25753699/25758091 (2 pages)
7 January 2000Ad 05/01/00--------- £ si [email protected]=3442 £ ic 25750257/25753699 (2 pages)
7 January 2000Ad 05/01/00--------- £ si [email protected]=3442 £ ic 25750257/25753699 (2 pages)
25 November 1999Ad 19/11/99--------- £ si [email protected]=1652 £ ic 25746409/25748061 (2 pages)
25 November 1999Ad 19/11/99--------- £ si [email protected]=1652 £ ic 25746409/25748061 (2 pages)
25 November 1999Ad 19/11/99--------- £ si [email protected]=2196 £ ic 25748061/25750257 (2 pages)
25 November 1999Ad 19/11/99--------- £ si [email protected]=2196 £ ic 25748061/25750257 (2 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
28 September 1999Auditor's resignation (1 page)
28 September 1999Auditor's resignation (1 page)
23 September 1999Ad 20/09/99--------- £ si [email protected]=1101 £ ic 25745308/25746409 (2 pages)
23 September 1999Ad 20/09/99--------- £ si [email protected]=1101 £ ic 25745308/25746409 (2 pages)
25 August 1999Ad 19/08/99--------- £ si [email protected]=1376 £ ic 25743932/25745308 (2 pages)
25 August 1999Ad 19/08/99--------- £ si [email protected]=1376 £ ic 25743932/25745308 (2 pages)
23 August 1999Ad 18/08/99--------- £ si [email protected]=1463 £ ic 25742469/25743932 (2 pages)
23 August 1999Ad 18/08/99--------- £ si [email protected]=1463 £ ic 25742469/25743932 (2 pages)
23 July 1999Ad 29/06/99--------- £ si [email protected]=2065 £ ic 25734897/25736962 (2 pages)
23 July 1999Ad 18/06/99--------- £ si [email protected]=350 £ ic 25733376/25733726 (2 pages)
23 July 1999Ad 25/06/99--------- £ si [email protected]=1171 £ ic 25733726/25734897 (2 pages)
23 July 1999Ad 01/07/99--------- £ si [email protected]=5507 £ ic 25736962/25742469 (2 pages)
23 July 1999Ad 25/06/99--------- £ si [email protected]=1171 £ ic 25733726/25734897 (2 pages)
23 July 1999Ad 29/06/99--------- £ si [email protected]=2065 £ ic 25734897/25736962 (2 pages)
23 July 1999Ad 17/06/99--------- £ si [email protected]=4392 £ ic 25728984/25733376 (2 pages)
23 July 1999Ad 18/06/99--------- £ si [email protected]=350 £ ic 25733376/25733726 (2 pages)
23 July 1999Ad 17/06/99--------- £ si [email protected]=4392 £ ic 25728984/25733376 (2 pages)
23 July 1999Ad 01/07/99--------- £ si [email protected]=5507 £ ic 25736962/25742469 (2 pages)
7 July 1999Return made up to 07/06/99; bulk list available separately (11 pages)
7 July 1999Return made up to 07/06/99; bulk list available separately (11 pages)
15 June 1999Conso s-div 19/05/99 (1 page)
15 June 1999Conso s-div 19/05/99 (1 page)
15 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1999Memorandum and Articles of Association (69 pages)
9 June 1999Memorandum and Articles of Association (69 pages)
9 June 1999Full group accounts made up to 31 December 1998 (50 pages)
9 June 1999Full group accounts made up to 31 December 1998 (50 pages)
25 May 1999Ad 20/05/99--------- £ si [email protected]=1171 £ ic 25935568/25936739 (2 pages)
25 May 1999Ad 20/05/99--------- £ si [email protected]=1171 £ ic 25935568/25936739 (2 pages)
23 May 1999Statement of affairs (74 pages)
23 May 1999Ad 22/03/99--------- £ si [email protected]=2809 £ ic 25932759/25935568 (2 pages)
23 May 1999Statement of affairs (74 pages)
23 May 1999Ad 22/03/99--------- £ si [email protected]=2809 £ ic 25929950/25932759 (2 pages)
23 May 1999Ad 22/03/99--------- £ si [email protected]=2809 £ ic 25932759/25935568 (2 pages)
23 May 1999Ad 22/03/99--------- £ si [email protected]=2809 £ ic 25929950/25932759 (2 pages)
30 April 1999Ad 27/04/99--------- £ si [email protected]=1171 £ ic 25927608/25928779 (2 pages)
30 April 1999Ad 27/04/99--------- £ si [email protected]=1171 £ ic 25927608/25928779 (2 pages)
30 April 1999Ad 27/04/99--------- £ si [email protected]=1171 £ ic 25928779/25929950 (2 pages)
30 April 1999Ad 27/04/99--------- £ si [email protected]=1171 £ ic 25928779/25929950 (2 pages)
23 April 1999Ad 16/04/99--------- £ si [email protected]=1463 £ ic 25926145/25927608 (2 pages)
23 April 1999Ad 16/04/99--------- £ si [email protected]=1463 £ ic 25926145/25927608 (2 pages)
21 April 1999Ad 15/04/99--------- £ si [email protected]=2928 £ ic 25923217/25926145 (2 pages)
21 April 1999Ad 15/04/99--------- £ si [email protected]=2928 £ ic 25920289/25923217 (2 pages)
21 April 1999Ad 15/04/99--------- £ si [email protected]=2928 £ ic 25920289/25923217 (2 pages)
21 April 1999Ad 15/04/99--------- £ si [email protected]=2928 £ ic 25923217/25926145 (2 pages)
14 April 1999Ad 09/04/99--------- £ si [email protected]=7320 £ ic 25912969/25920289 (2 pages)
14 April 1999Ad 09/04/99--------- £ si [email protected]=7320 £ ic 25912969/25920289 (2 pages)
8 April 1999Ad 01/04/99--------- £ si [email protected]=1171 £ ic 25911798/25912969 (2 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Ad 01/04/99--------- £ si [email protected]=1171 £ ic 25909456/25910627 (2 pages)
8 April 1999Ad 01/04/99--------- £ si [email protected]=1171 £ ic 25910627/25911798 (2 pages)
8 April 1999Ad 01/04/99--------- £ si [email protected]=1171 £ ic 25909456/25910627 (2 pages)
8 April 1999Ad 01/04/99--------- £ si [email protected]=1171 £ ic 25911798/25912969 (2 pages)
8 April 1999Ad 25/03/99--------- £ si [email protected]=4392 £ ic 25905064/25909456 (2 pages)
8 April 1999Ad 25/03/99--------- £ si [email protected]=4392 £ ic 25905064/25909456 (2 pages)
8 April 1999Ad 01/04/99--------- £ si [email protected]=1171 £ ic 25910627/25911798 (2 pages)
8 April 1999Director's particulars changed (1 page)
23 March 1999Ad 17/03/99--------- £ si [email protected]=1171 £ ic 25903893/25905064 (2 pages)
23 March 1999New director appointed (4 pages)
23 March 1999Ad 17/03/99--------- £ si [email protected]=1171 £ ic 25903893/25905064 (2 pages)
23 March 1999New director appointed (4 pages)
6 January 1999New director appointed (3 pages)
6 January 1999New director appointed (3 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
19 November 1998Ad 17/11/98--------- £ si [email protected]=1171 £ ic 25902722/25903893 (2 pages)
19 November 1998Ad 17/11/98--------- £ si [email protected]=1171 £ ic 25902722/25903893 (2 pages)
18 November 1998Ad 16/11/98--------- £ si [email protected]=1171 £ ic 25901551/25902722 (2 pages)
18 November 1998Ad 16/11/98--------- £ si [email protected]=1171 £ ic 25901551/25902722 (2 pages)
12 November 1998Ad 04/11/98--------- £ si [email protected]=4392 £ ic 25897159/25901551 (2 pages)
12 November 1998Ad 04/11/98--------- £ si [email protected]=4392 £ ic 25897159/25901551 (2 pages)
12 November 1998Ad 04/11/98--------- £ si [email protected]=1171 £ ic 25895988/25897159 (2 pages)
12 November 1998Ad 04/11/98--------- £ si [email protected]=1171 £ ic 25895988/25897159 (2 pages)
11 November 1998Ad 09/11/98--------- £ si [email protected]=1171 £ ic 25894817/25895988 (2 pages)
11 November 1998Ad 06/11/98--------- £ si [email protected]=1171 £ ic 25892475/25893646 (2 pages)
11 November 1998Ad 09/11/98--------- £ si [email protected]=1171 £ ic 25893646/25894817 (2 pages)
11 November 1998Ad 09/11/98--------- £ si [email protected]=1171 £ ic 25893646/25894817 (2 pages)
11 November 1998Ad 06/11/98--------- £ si [email protected]=1171 £ ic 25892475/25893646 (2 pages)
11 November 1998Ad 09/11/98--------- £ si [email protected]=1171 £ ic 25894817/25895988 (2 pages)
19 October 1998Ad 14/10/98--------- £ si [email protected]=2196 £ ic 25878860/25881056 (2 pages)
19 October 1998Ad 14/10/98--------- £ si [email protected]=2196 £ ic 25878860/25881056 (2 pages)
13 October 1998Ad 09/10/98--------- £ si [email protected]=5124 £ ic 25873736/25878860 (2 pages)
13 October 1998Ad 09/10/98--------- £ si [email protected]=5124 £ ic 25873736/25878860 (2 pages)
14 September 1998Ad 09/09/98--------- £ si [email protected]=1171 £ ic 25872565/25873736 (2 pages)
14 September 1998Ad 09/09/98--------- £ si [email protected]=1171 £ ic 25872565/25873736 (2 pages)
28 August 1998Ad 23/07/98--------- £ si [email protected]=39699 £ ic 25832866/25872565 (2 pages)
28 August 1998Particulars of contract relating to shares (4 pages)
28 August 1998Particulars of contract relating to shares (4 pages)
28 August 1998Ad 23/07/98--------- £ si [email protected]=39699 £ ic 25832866/25872565 (2 pages)
28 July 1998Ad 08/05/98--------- £ si [email protected] (2 pages)
28 July 1998Ad 08/05/98--------- £ si [email protected] (2 pages)
28 July 1998Particulars of contract relating to shares (4 pages)
28 July 1998Particulars of contract relating to shares (4 pages)
13 July 1998Ad 07/07/98--------- £ si 8784@25=219600 £ ic 25613266/25832866 (2 pages)
13 July 1998Ad 07/07/98--------- £ si 8784@25=219600 £ ic 25613266/25832866 (2 pages)
8 July 1998Return made up to 08/06/98; bulk list available separately (10 pages)
8 July 1998Return made up to 08/06/98; bulk list available separately (10 pages)
8 July 1998Ad 08/05/98--------- £ si [email protected] (2 pages)
8 July 1998Ad 08/05/98--------- £ si [email protected] (2 pages)
3 July 1998Ad 30/06/98--------- £ si [email protected]=1463 £ ic 25608875/25610338 (2 pages)
3 July 1998Ad 30/06/98--------- £ si [email protected]=2928 £ ic 25610338/25613266 (2 pages)
3 July 1998Ad 30/06/98--------- £ si [email protected]=1463 £ ic 25608875/25610338 (2 pages)
3 July 1998Ad 30/06/98--------- £ si [email protected]=2928 £ ic 25610338/25613266 (2 pages)
25 June 1998Ad 22/06/98--------- £ si [email protected]=7320 £ ic 25597425/25604745 (2 pages)
25 June 1998Ad 22/06/98--------- £ si [email protected]=8784 £ ic 25582785/25591569 (2 pages)
25 June 1998Ad 22/06/98--------- £ si [email protected]=7320 £ ic 25597425/25604745 (2 pages)
25 June 1998Ad 22/06/98--------- £ si [email protected]=4130 £ ic 25604745/25608875 (2 pages)
25 June 1998Ad 22/06/98--------- £ si [email protected]=5856 £ ic 25591569/25597425 (2 pages)
25 June 1998Ad 22/06/98--------- £ si [email protected]=5856 £ ic 25591569/25597425 (2 pages)
25 June 1998Ad 22/06/98--------- £ si [email protected]=8784 £ ic 25582785/25591569 (2 pages)
25 June 1998Ad 22/06/98--------- £ si [email protected]=4130 £ ic 25604745/25608875 (2 pages)
2 June 1998Ad 19/05/98--------- £ si [email protected]=5856 £ ic 25418095/25423951 (2 pages)
2 June 1998Memorandum and Articles of Association (69 pages)
2 June 1998Ad 19/05/98--------- £ si [email protected]=5856 £ ic 25418095/25423951 (2 pages)
2 June 1998Ad 18/05/98--------- £ si [email protected]=2000 £ ic 25425414/25427414 (2 pages)
2 June 1998Ad 18/05/98--------- £ si [email protected]=4392 £ ic 25402723/25407115 (2 pages)
2 June 1998Ad 11/05/98--------- £ si [email protected]=4392 £ ic 25431074/25435466 (2 pages)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1998Ad 18/05/98--------- £ si [email protected]=4392 £ ic 25402723/25407115 (2 pages)
2 June 1998Ad 14/05/98--------- £ si [email protected]=3660 £ ic 25414435/25418095 (2 pages)
2 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
2 June 1998Full group accounts made up to 31 December 1997 (48 pages)
2 June 1998Ad 11/05/98--------- £ si [email protected]=3660 £ ic 25427414/25431074 (2 pages)
2 June 1998Ad 13/05/98--------- £ si [email protected]=1463 £ ic 25423951/25425414 (2 pages)
2 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
2 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
2 June 1998Ad 18/05/98--------- £ si [email protected]=2000 £ ic 25425414/25427414 (2 pages)
2 June 1998Ad 11/05/98--------- £ si [email protected]=3660 £ ic 25427414/25431074 (2 pages)
2 June 1998Memorandum and Articles of Association (69 pages)
2 June 1998Ad 19/05/98--------- £ si [email protected]=2928 £ ic 25407115/25410043 (2 pages)
2 June 1998Full group accounts made up to 31 December 1997 (48 pages)
2 June 1998Ad 19/05/98--------- £ si [email protected]=2928 £ ic 25407115/25410043 (2 pages)
2 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 June 1998Ad 13/05/98--------- £ si [email protected]=1463 £ ic 25423951/25425414 (2 pages)
2 June 1998Ad 19/05/98--------- £ si [email protected]=4392 £ ic 25410043/25414435 (2 pages)
2 June 1998Ad 19/05/98--------- £ si [email protected]=4392 £ ic 25410043/25414435 (2 pages)
2 June 1998Ad 11/05/98--------- £ si [email protected]=4392 £ ic 25431074/25435466 (2 pages)
2 June 1998Ad 14/05/98--------- £ si [email protected]=3660 £ ic 25414435/25418095 (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
2 June 1998Director resigned (1 page)
15 May 1998Ad 08/05/98--------- £ si [email protected]=1213 £ ic 25401510/25402723 (2 pages)
15 May 1998Ad 08/05/98--------- £ si [email protected]=4392 £ ic 25397118/25401510 (2 pages)
15 May 1998Ad 08/05/98--------- £ si [email protected]=1213 £ ic 25401510/25402723 (2 pages)
15 May 1998Ad 08/05/98--------- £ si [email protected]=4392 £ ic 25397118/25401510 (2 pages)
12 May 1998Ad 07/05/98--------- £ si [email protected]=29281 £ ic 25367837/25397118 (2 pages)
12 May 1998Ad 07/05/98--------- £ si [email protected]=14640 £ ic 25344413/25359053 (2 pages)
12 May 1998Ad 07/05/98--------- £ si [email protected]=17568 £ ic 25326845/25344413 (2 pages)
12 May 1998Ad 07/05/98--------- £ si [email protected]=14640 £ ic 25344413/25359053 (2 pages)
12 May 1998Ad 07/05/98--------- £ si [email protected]=8784 £ ic 25359053/25367837 (2 pages)
12 May 1998Ad 07/05/98--------- £ si [email protected]=17568 £ ic 25326845/25344413 (2 pages)
12 May 1998Ad 07/05/98--------- £ si [email protected]=29281 £ ic 25367837/25397118 (2 pages)
12 May 1998Ad 07/05/98--------- £ si [email protected]=8784 £ ic 25359053/25367837 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=7320 £ ic 25299029/25306349 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=2928 £ ic 25291709/25294637 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=10248 £ ic 25312205/25322453 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=4392 £ ic 25322453/25326845 (2 pages)
11 May 1998Ad 06/05/98--------- £ si [email protected]=1000 £ ic 25286317/25287317 (2 pages)
11 May 1998Ad 06/05/98--------- £ si [email protected]=1463 £ ic 25281928/25283391 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=5856 £ ic 25306349/25312205 (2 pages)
11 May 1998Ad 06/05/98--------- £ si [email protected]=1463 £ ic 25283391/25284854 (2 pages)
11 May 1998Ad 06/05/98--------- £ si [email protected]=1463 £ ic 25284854/25286317 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=5856 £ ic 25306349/25312205 (2 pages)
11 May 1998Ad 06/05/98--------- £ si [email protected]=1000 £ ic 25286317/25287317 (2 pages)
11 May 1998Ad 06/05/98--------- £ si [email protected]=1463 £ ic 25284854/25286317 (2 pages)
11 May 1998Ad 06/05/98--------- £ si [email protected]=1463 £ ic 25283391/25284854 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=4392 £ ic 25294637/25299029 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=10248 £ ic 25312205/25322453 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=7320 £ ic 25299029/25306349 (2 pages)
11 May 1998Ad 06/05/98--------- £ si [email protected]=1463 £ ic 25281928/25283391 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=4392 £ ic 25294637/25299029 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=4392 £ ic 25287317/25291709 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=4392 £ ic 25287317/25291709 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=2928 £ ic 25291709/25294637 (2 pages)
11 May 1998Ad 05/05/98--------- £ si [email protected]=4392 £ ic 25322453/25326845 (2 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
14 April 1998Ad 06/04/98--------- £ si [email protected]=2928 £ ic 25276658/25279586 (2 pages)
14 April 1998Ad 24/03/98--------- £ si [email protected]=2342 £ ic 25279586/25281928 (2 pages)
14 April 1998Ad 06/04/98--------- £ si [email protected]=2928 £ ic 25276658/25279586 (2 pages)
14 April 1998Ad 24/03/98--------- £ si [email protected]=2342 £ ic 25279586/25281928 (2 pages)
8 April 1998Ad 03/04/98--------- £ si [email protected]=2196 £ ic 25274462/25276658 (2 pages)
8 April 1998Ad 30/03/98--------- £ si [email protected]=1171 £ ic 25273291/25274462 (2 pages)
8 April 1998Ad 30/03/98--------- £ si [email protected]=1171 £ ic 25273291/25274462 (2 pages)
8 April 1998Ad 03/04/98--------- £ si [email protected]=2196 £ ic 25274462/25276658 (2 pages)
25 February 1998Ad 18/02/98--------- £ si [email protected]=2342 £ ic 25270949/25273291 (3 pages)
25 February 1998Ad 18/02/98--------- £ si [email protected]=2342 £ ic 25270949/25273291 (3 pages)
5 February 1998Ad 20/01/98--------- £ si [email protected]=7759 £ ic 25254115/25261874 (3 pages)
5 February 1998Ad 16/01/98--------- £ si [email protected]=5049232 £ ic 20204883/25254115 (3 pages)
5 February 1998Ad 14/01/98--------- £ si [email protected]=4538 £ ic 20200345/20204883 (3 pages)
5 February 1998Ad 13/01/98--------- £ si [email protected]=1171 £ ic 20199174/20200345 (3 pages)
5 February 1998Ad 14/01/98--------- £ si [email protected]=4538 £ ic 20200345/20204883 (3 pages)
5 February 1998Ad 12/01/98--------- £ si [email protected]=11272 £ ic 20187902/20199174 (3 pages)
5 February 1998Ad 13/01/98--------- £ si [email protected]=1171 £ ic 20199174/20200345 (3 pages)
5 February 1998Ad 20/01/98--------- £ si [email protected]=7759 £ ic 25254115/25261874 (3 pages)
5 February 1998Ad 16/01/98--------- £ si [email protected]=5049232 £ ic 20204883/25254115 (3 pages)
5 February 1998Ad 23/01/98--------- £ si [email protected]=9075 £ ic 25261874/25270949 (3 pages)
5 February 1998Ad 12/01/98--------- £ si [email protected]=11272 £ ic 20187902/20199174 (3 pages)
5 February 1998Ad 23/01/98--------- £ si [email protected]=9075 £ ic 25261874/25270949 (3 pages)
31 December 1997Ad 05/12/97--------- £ si [email protected]=18208 £ ic 20124505/20142713 (4 pages)
31 December 1997Ad 11/12/97--------- £ si [email protected]=45189 £ ic 20142713/20187902 (6 pages)
31 December 1997Ad 05/12/97--------- £ si [email protected]=18208 £ ic 20124505/20142713 (4 pages)
31 December 1997Ad 11/12/97--------- £ si [email protected]=45189 £ ic 20142713/20187902 (6 pages)
30 December 1997£ nc 27389000/34706000 18/12/97 (2 pages)
30 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 December 1997£ nc 27389000/34706000 18/12/97 (2 pages)
30 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 December 1997Listing of particulars (53 pages)
8 December 1997Listing of particulars (53 pages)
24 October 1997Ad 14/10/97--------- £ si [email protected]=3987 £ ic 20120518/20124505 (2 pages)
24 October 1997Ad 14/10/97--------- £ si [email protected]=3987 £ ic 20120518/20124505 (2 pages)
18 September 1997Ad 21/08/97--------- £ si [email protected]=1063 £ ic 20119455/20120518 (2 pages)
18 September 1997Ad 10/07/97--------- £ si [email protected]=2658 £ ic 20116797/20119455 (2 pages)
18 September 1997Ad 10/07/97--------- £ si [email protected]=2658 £ ic 20116797/20119455 (2 pages)
18 September 1997Ad 21/08/97--------- £ si [email protected]=1063 £ ic 20119455/20120518 (2 pages)
15 July 1997Return made up to 08/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Return made up to 08/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1997Director resigned (1 page)
6 July 1997Ad 19/06/97--------- £ si [email protected]=5316 £ ic 20111481/20116797 (2 pages)
6 July 1997Ad 19/06/97--------- £ si [email protected]=5316 £ ic 20111481/20116797 (2 pages)
6 July 1997Ad 03/06/97--------- £ si [email protected]=6645 £ ic 20104836/20111481 (2 pages)
6 July 1997Ad 03/06/97--------- £ si [email protected]=6645 £ ic 20104836/20111481 (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
29 June 1997Full group accounts made up to 31 December 1996 (47 pages)
29 June 1997Ad 26/05/97--------- £ si [email protected]=3987 £ ic 20100849/20104836 (2 pages)
29 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 June 1997Full group accounts made up to 31 December 1996 (47 pages)
29 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 June 1997Ad 26/05/97--------- £ si [email protected]=3987 £ ic 20100849/20104836 (2 pages)
18 June 1997Ad 29/05/97--------- £ si [email protected]=2658 £ ic 20098191/20100849 (2 pages)
18 June 1997Ad 16/05/97--------- £ si [email protected]=2658 £ ic 20095533/20098191 (2 pages)
18 June 1997Ad 16/05/97--------- £ si [email protected]=2658 £ ic 20095533/20098191 (2 pages)
18 June 1997Ad 29/05/97--------- £ si [email protected]=2658 £ ic 20098191/20100849 (2 pages)
8 June 1997Ad 28/05/97--------- £ si [email protected]=11962 £ ic 20083571/20095533 (2 pages)
8 June 1997Ad 27/05/97--------- £ si [email protected]=1063 £ ic 20082508/20083571 (2 pages)
8 June 1997Ad 28/05/97--------- £ si [email protected]=11962 £ ic 20083571/20095533 (2 pages)
8 June 1997Ad 20/05/97--------- £ si [email protected]=2658 £ ic 20079850/20082508 (2 pages)
8 June 1997Ad 09/05/97--------- £ si [email protected]=36000 £ ic 20043850/20079850 (2 pages)
8 June 1997Ad 27/05/97--------- £ si [email protected]=1063 £ ic 20082508/20083571 (2 pages)
8 June 1997Ad 09/05/97--------- £ si [email protected]=36000 £ ic 20043850/20079850 (2 pages)
8 June 1997Ad 20/05/97--------- £ si [email protected]=2658 £ ic 20079850/20082508 (2 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
20 May 1997Ad 25/04/97--------- £ si [email protected]=2658 £ ic 20007966/20010624 (2 pages)
20 May 1997Ad 09/05/97--------- £ si [email protected]=15949 £ ic 20027901/20043850 (2 pages)
20 May 1997Ad 29/04/97--------- £ si [email protected]=6645 £ ic 20021256/20027901 (2 pages)
20 May 1997Ad 21/04/97--------- £ si [email protected]=10632 £ ic 20010624/20021256 (2 pages)
20 May 1997Ad 09/05/97--------- £ si [email protected]=15949 £ ic 20027901/20043850 (2 pages)
20 May 1997Ad 25/04/97--------- £ si [email protected]=2658 £ ic 20007966/20010624 (2 pages)
20 May 1997Ad 21/04/97--------- £ si [email protected]=10632 £ ic 20010624/20021256 (2 pages)
20 May 1997Ad 29/04/97--------- £ si [email protected]=6645 £ ic 20021256/20027901 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway, manchester, M19 1BB (1 page)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway, manchester, M19 1BB (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
12 March 1997Ad 17/12/96-19/12/96 £ si [email protected]=4996956 £ ic 15011010/20007966 (3 pages)
12 March 1997Ad 17/12/96-19/12/96 £ si [email protected]=4996956 £ ic 15011010/20007966 (3 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Ad 06/02/97--------- £ si [email protected]=13291 £ ic 14997719/15011010 (2 pages)
19 February 1997Ad 06/02/97--------- £ si [email protected]=7974 £ ic 14989745/14997719 (2 pages)
19 February 1997Ad 06/02/97--------- £ si [email protected]=13291 £ ic 14997719/15011010 (2 pages)
19 February 1997Ad 06/02/97--------- £ si [email protected]=7974 £ ic 14989745/14997719 (2 pages)
30 January 1997Ad 23/01/97--------- £ si [email protected]=7974 £ ic 14981771/14989745 (2 pages)
30 January 1997Ad 23/01/97--------- £ si [email protected]=7974 £ ic 14981771/14989745 (2 pages)
23 December 1996Statement of affairs (127 pages)
23 December 1996Ad 17/10/96--------- £ si [email protected] (2 pages)
23 December 1996Ad 17/10/96--------- £ si [email protected] (2 pages)
23 December 1996Statement of affairs (127 pages)
13 December 1996Ad 07/11/96--------- £ si [email protected]=20000 £ ic 14961771/14981771 (2 pages)
13 December 1996Ad 07/11/96--------- £ si [email protected]=20000 £ ic 14961771/14981771 (2 pages)
12 December 1996Statement of affairs (216 pages)
12 December 1996Ad 11/09/96--------- £ si [email protected] (2 pages)
12 December 1996Statement of affairs (216 pages)
12 December 1996Ad 11/09/96--------- £ si [email protected] (2 pages)
10 December 1996Ad 17/10/96--------- £ si [email protected]=120000 £ ic 14841771/14961771 (2 pages)
10 December 1996Ad 17/10/96--------- £ si [email protected]=120000 £ ic 14841771/14961771 (2 pages)
14 November 1996Ad 11/09/96--------- £ si [email protected]=250000 £ ic 14591771/14841771 (2 pages)
14 November 1996Ad 11/09/96--------- £ si [email protected]=250000 £ ic 14591771/14841771 (2 pages)
11 November 1996Listing of particulars (52 pages)
11 November 1996Listing of particulars (52 pages)
17 October 1996Ad 19/09/96--------- £ si [email protected]=5000 £ ic 14586771/14591771 (2 pages)
17 October 1996Ad 12/09/96--------- £ si [email protected]=1250 £ ic 14583021/14584271 (2 pages)
17 October 1996Ad 19/09/96--------- £ si [email protected]=5000 £ ic 14586771/14591771 (2 pages)
17 October 1996Ad 27/09/96--------- £ si [email protected]=2500 £ ic 14584271/14586771 (2 pages)
17 October 1996Ad 27/09/96--------- £ si [email protected]=2500 £ ic 14584271/14586771 (2 pages)
17 October 1996Ad 12/09/96--------- £ si [email protected]=1250 £ ic 14583021/14584271 (2 pages)
27 June 1996Return made up to 08/06/96; bulk list available separately (9 pages)
27 June 1996Return made up to 08/06/96; bulk list available separately (9 pages)
25 June 1996Auditor's resignation (1 page)
25 June 1996Auditor's resignation (1 page)
16 June 1996Full accounts made up to 31 December 1995 (46 pages)
16 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1996Full accounts made up to 31 December 1995 (46 pages)
16 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 May 1996Ad 03/05/96--------- £ si [email protected]=3750 £ ic 14566771/14570521 (2 pages)
23 May 1996Ad 03/05/96--------- £ si [email protected]=3750 £ ic 14566771/14570521 (2 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1996Secretary's particulars changed (1 page)
17 February 1996Secretary's particulars changed (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
20 September 1995Ad 14/09/95--------- £ si [email protected]=6250 £ ic 14560521/14566771 (2 pages)
20 September 1995Ad 14/09/95--------- £ si [email protected]=6250 £ ic 14560521/14566771 (2 pages)
20 July 1995Ad 13/07/95--------- £ si [email protected]=2500 £ ic 14558021/14560521 (2 pages)
20 July 1995Ad 13/07/95--------- £ si [email protected]=2500 £ ic 14558021/14560521 (2 pages)
20 June 1995Return made up to 08/06/95; bulk list available separately (12 pages)
20 June 1995Return made up to 08/06/95; bulk list available separately (12 pages)
16 June 1995Ad 07/06/95--------- £ si [email protected]=6250 £ ic 7158316/7164566 (2 pages)
16 June 1995Ad 07/06/95--------- £ si [email protected]=6250 £ ic 7158316/7164566 (2 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (25 pages)
12 June 1995Full group accounts made up to 31 December 1994 (25 pages)
9 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 June 1995Ad 30/05/95--------- £ si [email protected]=7500 £ ic 7150816/7158316 (2 pages)
6 June 1995Ad 30/05/95--------- £ si [email protected]=7500 £ ic 7150816/7158316 (2 pages)
24 May 1995Ad 17/05/95--------- £ si [email protected]=10000 £ ic 7140816/7150816 (2 pages)
24 May 1995Ad 17/05/95--------- £ si [email protected]=10000 £ ic 7140816/7150816 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=25000 £ ic 7069566/7094566 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=25000 £ ic 7069566/7094566 (2 pages)
12 March 1994New director appointed (3 pages)
12 March 1994New director appointed (3 pages)
29 July 1993Memorandum and Articles of Association (82 pages)
29 July 1993Memorandum and Articles of Association (82 pages)
2 June 1992Full accounts made up to 31 December 1991 (41 pages)
2 June 1992Full accounts made up to 31 December 1991 (41 pages)
19 June 1991Full accounts made up to 31 December 1990 (43 pages)
19 June 1991Full accounts made up to 31 December 1990 (43 pages)
8 June 1990Full accounts made up to 31 December 1989 (37 pages)
8 June 1990Full accounts made up to 31 December 1989 (37 pages)
23 June 1989Full group accounts made up to 31 December 1988 (35 pages)
23 June 1989Full group accounts made up to 31 December 1988 (35 pages)
30 June 1988Full group accounts made up to 31 December 1987 (33 pages)
30 June 1988Full group accounts made up to 31 December 1987 (33 pages)
25 August 1987Return made up to 03/07/87; bulk list available separately (7 pages)
25 August 1987Return made up to 03/07/87; bulk list available separately (7 pages)
21 July 1987Full accounts made up to 31 December 1986 (36 pages)
21 July 1987Full accounts made up to 31 December 1986 (36 pages)
21 June 1986Full accounts made up to 31 December 1985 (34 pages)
21 June 1986Full accounts made up to 31 December 1985 (34 pages)
1 August 1985Accounts made up to 31 December 1984 (28 pages)
1 August 1985Accounts made up to 31 December 1984 (28 pages)
3 July 1984Annual return made up to 22/06/84 (8 pages)
3 July 1984Annual return made up to 22/06/84 (8 pages)
29 June 1983Accounts made up to 31 December 1982 (29 pages)
29 June 1983Annual return made up to 10/06/83 (8 pages)
29 June 1983Annual return made up to 10/06/83 (8 pages)
29 June 1983Accounts made up to 31 December 1982 (29 pages)
16 July 1982Annual return made up to 04/06/82 (8 pages)
16 July 1982Annual return made up to 04/06/82 (8 pages)
16 July 1982Accounts made up to 31 December 1981 (28 pages)
16 July 1982Accounts made up to 31 December 1981 (28 pages)
23 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 1981Annual return made up to 03/07/81 (12 pages)
30 July 1981Annual return made up to 03/07/81 (12 pages)
7 August 1980Annual return made up to 01/07/80 (12 pages)
7 August 1980Annual return made up to 01/07/80 (12 pages)
22 August 1979Annual return made up to 03/07/79 (6 pages)
22 August 1979Annual return made up to 03/07/79 (6 pages)
26 July 1978Annual return made up to 04/07/78 (8 pages)
26 July 1978Annual return made up to 04/07/78 (8 pages)
15 August 1977Annual return made up to 05/07/77 (10 pages)
15 August 1977Annual return made up to 05/07/77 (10 pages)
20 September 1976Annual return made up to 06/07/76 (9 pages)
20 September 1976Annual return made up to 06/07/76 (9 pages)
16 July 1975Annual return made up to 01/07/75 (8 pages)
16 July 1975Annual return made up to 01/07/75 (8 pages)
27 July 1974Annual return made up to 05/07/74 (9 pages)
27 July 1974Annual return made up to 05/07/74 (9 pages)
13 September 1973Annual return made up to 05/07/73 (11 pages)
13 September 1973Annual return made up to 05/07/73 (11 pages)
31 January 1973Company name changed\certificate issued on 31/01/73 (2 pages)
31 January 1973Company name changed\certificate issued on 31/01/73 (2 pages)
31 January 1973Company name changed\certificate issued on 31/01/73 (2 pages)
31 January 1973Company name changed\certificate issued on 31/01/73 (2 pages)
2 July 1971Company name changed\certificate issued on 02/07/71 (2 pages)
2 July 1971Company name changed\certificate issued on 02/07/71 (2 pages)
27 April 1953Certificate of incorporation (1 page)
27 April 1953Certificate of incorporation (1 page)