MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
SOVEREIGN COURT ONE (UNIT 3) SIR WILLIAM LYONS ROAD
UNIVERSITY OF WARWICK SCIENCE PARK
COVENTRY
CV4 7EZ
There are 47 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
ICO Registration Number
Z6437162
Registration Start Date
30 August 2002
Registration Expiry Date
29 August 2017
Accounts Reference Date
31 July
Accounts Category
FULL
Accounts Last Made Up
31 July 2016
Accounts Next Due
30 April 2018
Returns Last Made Up
31 December 2015
Returns Next Due
28 January 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £669,692 | £632,269 | £621,469 | £642,098 | £3,374,751 | £3,181,171 |
Current Assets | £60,998 | £81,528 | £59,328 | £39,166 | £35,447 | £95,920 | £233,803 |
of which Cash | £58,291 | £79,437 | £57,512 | £36,819 | £810 | £28,613 | £27,524 |
Total Assets | £60,998 | £751,220 | £691,597 | £660,635 | £677,545 | £3,470,671 | £3,414,974 |
Current Liabilities | £44,486 | £61,419 | £46,611 | £32,722 | £34,109 | £2,699,822 | £1,664,053 |
Net Current Assets | £16,512 | £20,109 | £12,717 | £6,444 | £1,338 | £-2,603,902 | £-1,430,250 |
Total Net Worth | £16,512 | £689,801 | £644,986 | £627,913 | £643,436 | £770,849 | £1,750,921 |
No previous names
Secretary
Appointed on 14 December 2011
MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
Sovereign Court One (Unit 3)
Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
England
Director
Appointed on 24 March 1998
Nationality: British
Occupation: Company Director
Month of birth: March 1936
MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
Sovereign Court One (Unit 3)
Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
England
Director
Appointed on 20 September 2005
Nationality: British
Occupation: Company Chairman (Retired)
Month of birth: March 1946
MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
Sovereign Court One (Unit 3)
Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
England
Director
Appointed on 3 February 2014
Nationality: British
Occupation: Retired Church Of England Minister
Month of birth: September 1942
MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
Sovereign Court One (Unit 3)
Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
England
Director
Appointed on 27 September 2013
Nationality: British
Occupation: Retired Headmistress
Month of birth: December 1955
MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
Sovereign Court One (Unit 3)
Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
England
Director
Appointed on 13 September 2011
Nationality: British
Occupation: Banker
Month of birth: May 1963
MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
Sovereign Court One (Unit 3)
Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
England
Director
Appointed on 8 December 2008
Nationality: British
Occupation: General Manager
Month of birth: July 1954
MARTYRS MEMORIAL & CHURCH OF ENGLAND (CPAS)
Sovereign Court One (Unit 3)
Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
England
Secretary
Appointed on 5 February 2007
Resigned on 29 June 2010
Nationality: Uk And New Zealand
Occupation: Accountant
Cross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Secretary
Resigned on 3 July 1996
The Manor Netting Street
Hook Norton
Banbury
Oxfordshire
OX16 9XL
Secretary
Appointed on 16 February 2004
Resigned on 5 February 2007
The Fishing Lodge
Widford
Oxfordshire
OX18 4DU
Secretary
Appointed on 3 July 1996
Resigned on 20 April 1998
18 Turton Way
Kenilworth
Warwickshire
CV8 2RT
Secretary
Appointed on 29 June 2010
Resigned on 14 December 2011
ALLIED SCHOOLS AGENCY LIMITED
Suite 1
The Old Stables
Featherbed Court Mixbury
Brackley
Northamptonshire
NN13 5RN
United Kingdom
Secretary
Appointed on 20 April 1998
Resigned on 16 February 2004
19 Lime Tree Way
Wellington
Telford
Salop
TF1 3PJ
Director
Appointed on 14 December 2011
Resigned on 27 September 2013
Nationality: British
Occupation: Solicitor (Retired)
Month of birth: November 1943
ALLIED SCHOOLS AGENCY LIMITED
Suite 1
The Old Stables
Featherbed Court Mixbury
Brackley
Northamptonshire
NN13 5RN
United Kingdom
Director
Appointed on 21 September 2004
Resigned on 8 December 2008
Nationality: British
Occupation: Solicitor
Month of birth: November 1943
3 The Oaks
Westbury Road
Warminster
Wiltshire
BA12 0AN
Director
Resigned on 8 December 2008
Nationality: British
Occupation: Bank Director
Month of birth: April 1939
59 Cadogan Lane
London
SW1X 9DT
Director
Appointed on 21 September 1998
Resigned on 12 December 2000
Nationality: British
Occupation: Chartered Surveyor
Month of birth: March 1956
Church Farm Carlton Green Road
Carlton
Newmarket
Suffolk
CB8 9LD
Director
Appointed on 15 December 2010
Resigned on 27 September 2013
Nationality: British
Occupation: Chartered Accountant
Month of birth: July 1953
ALLIED SCHOOLS AGENCY LIMITED
Suite 1
The Old Stables
Featherbed Court Mixbury
Brackley
Northamptonshire
NN13 5RN
United Kingdom
Director
Appointed on 29 June 2010
Resigned on 1 August 2013
Nationality: British
Occupation: Solicitor
Month of birth: August 1948
ALLIED SCHOOLS AGENCY LIMITED
Suite 1
The Old Stables
Featherbed Court Mixbury
Brackley
Northamptonshire
NN13 5RN
United Kingdom
Director
Appointed on 14 September 2000
Resigned on 1 August 2005
Nationality: British
Occupation: Surveyor
Month of birth: September 1935
33 Shrewsbury House
Cheyne Walk
London
SW3 5LW
Director
Appointed on 9 December 1997
Resigned on 31 December 2008
Nationality: British
Occupation: General Manager
Month of birth: January 1946
Little Oak
Chiltern Road Ballinger
Great Missenden
Bucks
HP16 9LJ
Director
Appointed on 24 March 1998
Resigned on 21 August 2000
Nationality: British
Occupation: Business Partner
Month of birth: December 1938
Ford House
Stiffkey Road, Binham
Fakenham
Norfolk
NR21 0DJ
Director
Appointed on 3 May 2005
Resigned on 5 July 2011
Nationality: British
Occupation: Accountant
Month of birth: May 1937
Cross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director
Appointed on 28 September 1992
Resigned on 13 September 1997
Nationality: British
Occupation: General Manager
Month of birth: March 1950
Willows End Banbury Road
Bloxham
Banbury
Oxfordshire
OX15 4PD
Director
Appointed on 24 March 1998
Resigned on 16 December 2003
Nationality: British
Occupation: Company Director
Month of birth: November 1934
10 Belitha Villas
London
N1 1PD
Director
Appointed on 22 June 2007
Resigned on 27 September 2013
Nationality: British
Occupation: Chief Executive
Month of birth: June 1948
ALLIED SCHOOLS AGENCY LIMITED
Suite 1
The Old Stables
Featherbed Court Mixbury
Brackley
Northamptonshire
NN13 5RN
United Kingdom
Director
Appointed on 21 September 1999
Resigned on 15 September 2009
Nationality: British
Occupation: Headmistress
Month of birth: July 1939
Cross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director
Appointed on 24 March 1998
Resigned on 1 June 2001
Nationality: British
Occupation: Retired Banker
Month of birth: March 1931
Wychwood Manor
Ascot-Under-Wychwood
Oxon
OX7 6AQ
Director
Appointed on 25 September 2001
Resigned on 22 June 2007
Nationality: British
Occupation: Barrister
Month of birth: December 1938
Hill Farm
Markyate
St Albans
Hertfordshire
AL3 8AU
Director
Appointed on 1 August 2005
Resigned on 12 March 2010
Nationality: British
Occupation: Retired
Month of birth: May 1937
Cross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director
Appointed on 24 March 2010
Resigned on 27 September 2013
Nationality: British
Occupation: Company Director
Month of birth: May 1949
ALLIED SCHOOLS AGENCY LIMITED
Suite 1
The Old Stables
Featherbed Court Mixbury
Brackley
Northamptonshire
NN13 5RN
United Kingdom
Director
Resigned on 28 September 1992
Nationality: British
Occupation: General Manager
Month of birth: September 1927
Pear Tree House
Chacombe
Northampton
Director
Appointed on 8 December 2008
Resigned on 3 November 2011
Nationality: British
Occupation: Company Director
Month of birth: November 1943
Cross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director
Appointed on 14 September 2010
Resigned on 27 September 2013
Nationality: British
Occupation: Chartered Accountant
Month of birth: May 1959
ALLIED SCHOOLS AGENCY LIMITED
Suite 1
The Old Stables
Featherbed Court Mixbury
Brackley
Northamptonshire
NN13 5RN
United Kingdom
Director
Appointed on 29 June 2002
Resigned on 15 December 2010
Nationality: British
Occupation: Retired
Month of birth: September 1938
Cross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director
Appointed on 29 June 1996
Resigned on 29 June 1996
Nationality: British
Occupation: Headmaster Teacher
Month of birth: May 1933
79 The Crossway
Muncaster
York
YO3 9LE
Director
Appointed on 24 March 1998
Resigned on 29 June 2002
Nationality: British
Occupation: Farmer
Month of birth: April 1930
The Home
Bishops Castle
Shropshire
SY9 5HU
Director
Appointed on 25 March 1997
Resigned on 8 December 2009
Nationality: British
Occupation: Solicitor
Month of birth: October 1947
Cross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director
Appointed on 22 March 2005
Resigned on 14 September 2010
Nationality: British
Occupation: Civil Servant
Month of birth: December 1939
Cross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director
Appointed on 24 March 1998
Resigned on 31 August 2004
Nationality: British
Occupation: Company Director
Month of birth: July 1934
White Horses
Sycamore Close, Milford On Sea
Lymington
Hampshire
SO41 0RY
Director
Appointed on 24 March 1998
Resigned on 14 December 2004
Nationality: English
Occupation: Company Director
Month of birth: April 1936
Oakwood House
Upper Batley
Batley
West Yorkshire
WF17 0AL
Director
Resigned on 3 July 1996
Nationality: British
Occupation: Retired Bank Director
Month of birth: August 1925
Turnpikes 20 Guildown Avenue
Guildford
Surrey
GU2 5HB
Director
Appointed on 29 June 2010
Resigned on 27 September 2013
Nationality: British
Occupation: Retired Headteacher
Month of birth: November 1946
ALLIED SCHOOLS AGENCY LIMITED
Suite 1
The Old Stables
Featherbed Court Mixbury
Brackley
Northamptonshire
NN13 5RN
United Kingdom
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 31 July 2016. Category: Accounts. Type: AA. Barcode: L63D58Y3. Transaction: MzE3Mjk5NDU0NGFkaXF6a2N4.
Category: Address. Type: AD02. Barcode: X5XD370H. Transaction: MzE2NTczNzcyMWFkaXF6a2N4.
Action Date: 31 December 2016. Category: Confirmation statement. Type: CS01. Barcode: X5XD3D4J. Transaction: MzE2NTczOTM5MGFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X5XD36YP. Transaction: MzE2NTczNzcyM2FkaXF6a2N4.
Action Date: 31 July 2015. Category: Accounts. Type: AA. Barcode: A520RL3L. Transaction: MzE0MzU5NDM0NWFkaXF6a2N4.
Action Date: 31 December 2015. Category: Annual return. Type: AR01. Barcode: X4YHUJOI. Transaction: MzEzOTY3MTI0MWFkaXF6a2N4.
Action Date: 31 July 2014. Category: Accounts. Type: AA. Barcode: A41VCWV5. Transaction: MzExODEzODc3N2FkaXF6a2N4.
Action Date: 31 December 2014. Category: Annual return. Type: AR01. Barcode: X3Y7WK82. Transaction: MzExNDYxNjEwM2FkaXF6a2N4.
Category: Address. Type: AD02. Barcode: X3Y7WKG5. Transaction: MzExNDYxNjA1OGFkaXF6a2N4.
Action Date: 1 December 2014. Category: Address. Type: AD01. Barcode: X3LULAT5. Transaction: MzExMjQ5NTM3N2FkaXF6a2N4.
Action Date: 31 July 2013. Category: Accounts. Type: AA. Barcode: A31EJ8P7. Transaction: MzA5NDUwOTcxNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X317QA68. Transaction: MzA5NDA4MDc0MGFkaXF6a2N4.
Category: Capital. Type: SH08. Barcode: A309KIAB. Transaction: MzA5MzQzMTM3NmFkaXF6a2N4.
Action Date: 31 December 2013. Category: Annual return. Type: AR01. Barcode: X2YOYMH4. Transaction: MzA5MTgyMDAyMWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzA4NjU4MTA4OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2I0T0ZL. Transaction: MzA4NjIyODY4M2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2I0G1VX. Transaction: MzA4NjAyNjczMGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2I0G1H7. Transaction: MzA4NjAyNjYyM2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2I0G0QR. Transaction: MzA4NjAyNjQ0NWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2I0FZN6. Transaction: MzA4NjAyNTkzNmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2I0FZ6R. Transaction: MzA4NjAyNTgzNWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2I0FZ6J. Transaction: MzA4NjAyNTgwOGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2DX96YG. Transaction: MzA4MjY1MzU4NWFkaXF6a2N4.
Action Date: 31 July 2012. Category: Accounts. Type: AA. Barcode: A1OA3ESB. Transaction: MzA3MDUzMTczNWFkaXF6a2N4.
Action Date: 31 December 2012. Category: Annual return. Type: AR01. Barcode: X1Z6SHNE. Transaction: MzA3MDMxMzA3OGFkaXF6a2N4.
Action Date: 1 December 2012. Category: Officers. Type: CH01. Barcode: X1Z6SHN6. Transaction: MzA3MDMxMjgxN2FkaXF6a2N4.
Action Date: 5 December 2012. Category: Officers. Type: CH01. Barcode: X1N4L6X6. Transaction: MzA2ODgyNTEwMmFkaXF6a2N4.
Action Date: 31 July 2011. Category: Accounts. Type: AA. Barcode: A17L5LDU. Transaction: MzA1NjYwMDc2MGFkaXF6a2N4.
Action Date: 31 December 2011. Category: Annual return. Type: AR01. Barcode: X0ZX2Z1F. Transaction: MzA1MDE4ODQyM2FkaXF6a2N4.
Category: Address. Type: AD02. Barcode: X0ZX2Z0Z. Transaction: MzA1MDE4MjE2MWFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: X0ZX2Z17. Transaction: MzA1MDE4MjE2M2FkaXF6a2N4.
Action Date: 14 December 2011. Category: Officers. Type: CH01. Barcode: X0ZX2Z0R. Transaction: MzA1MDE4MjE1NmFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X0ZUI8VK. Transaction: MzA1MDEyMTkzNmFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X0ZUI7ZL. Transaction: MzA1MDEyMTcwM2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X0ZUHXYZ. Transaction: MzA1MDExODc0NmFkaXF6a2N4.
Action Date: 22 December 2011. Category: Address. Type: AD01. Barcode: X0OQ6D8P. Transaction: MzA0OTUyNzA2N2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X8E5IYX1. Transaction: MzA0NjU2NzM4NGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XSWHWXPK. Transaction: MzA0NDEwMDM1MmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XDD5RWCR. Transaction: MzA0MTQ2MTcyM2FkaXF6a2N4.
Action Date: 31 July 2010. Category: Accounts. Type: AA. Barcode: AXFN4SIN. Transaction: MzAzMzk5NDc4M2FkaXF6a2N4.
Action Date: 31 December 2010. Category: Annual return. Type: AR01. Barcode: XDBKYQIB. Transaction: MzAyOTY5MzU0MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X8996PYG. Transaction: MzAyODg0NjEwNWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X8907PY8. Transaction: MzAyODg0NTQxMWFkaXF6a2N4.
Action Date: 14 September 2010. Category: Officers. Type: CH01. Barcode: XELTXNOX. Transaction: MzAyMzk0MDA0MWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XB3OINGK. Transaction: MzAyMzQyOTc4OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XA1V6NEA. Transaction: MzAyMzI3NzQyNWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XZ9DKLAX. Transaction: MzAxODYxMjgwNGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XZ9ATLA3. Transaction: MzAxODYxMjU1MGFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: XYRVRL92. Transaction: MzAxODU0Mzc3MmFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: XYRU4L9E. Transaction: MzAxODU0MzczNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XGUD2J5A. Transaction: MzAxMzQ2NTU0NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XGU27J54. Transaction: MzAxMzQ2NDc3N2FkaXF6a2N4.
Action Date: 31 July 2009. Category: Accounts. Type: AA. Barcode: APP0MINF. Transaction: MzAxMjU0NTA3OGFkaXF6a2N4.
Action Date: 31 December 2009. Category: Annual return. Type: AR01. Barcode: XSGYGGED. Transaction: MzAwNjQxNzQ0NWFkaXF6a2N4.
Category: Address. Type: AD03. Barcode: XSGYFGEC. Transaction: MzAwNjMxNjk1MWFkaXF6a2N4.
Category: Address. Type: AD02. Barcode: XSGYEGEB. Transaction: MzAwNjMxNjk0OGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XEDAPFOQ. Transaction: MzAwNDc0MTI1MGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X522XF7P. Transaction: MzAwMzQ0MDEwMWFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNC21E5I. Transaction: MzAwMDkxNTEyOGFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNC1HE5X. Transaction: MzAwMDkxNTExNWFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBOVE5X. Transaction: MzAwMDkxNDc4OGFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBTQE5X. Transaction: MzAwMDkxNDQ3N2FkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBT5E5C. Transaction: MzAwMDkxNDQ1OGFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBN2E53. Transaction: MzAwMDkxNDQwN2FkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBMUE5U. Transaction: MzAwMDkxNDQwMGFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBKWE5U. Transaction: MzAwMDkxNDM3MGFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBILE5H. Transaction: MzAwMDkxNDExOGFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBHME5H. Transaction: MzAwMDkxNDA5M2FkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH01. Barcode: XNBFVE5O. Transaction: MzAwMDkxNDA2NWFkaXF6a2N4.
Action Date: 1 October 2009. Category: Officers. Type: CH03. Barcode: XNB0CE5Q. Transaction: MzAwMDkxMzc1MWFkaXF6a2N4.
Action Date: 31 July 2008. Category: Accounts. Type: AA. Barcode: A8G0I8PD. Transaction: MjAzMDExMzQzN2FkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XRE5P7GJ. Transaction: MjAyNTk1MDc1N2FkaXF6a2N4.
Category: Officers. Type: 288c. Barcode: XRE5O7GI. Transaction: MjAyNTk0ODk1N2FkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: A3OOR6WI. Transaction: MjAyNDY1ODE0NmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: ALY706HN. Transaction: MjAyMzI5OTQ2MGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: ALY846HS. Transaction: MjAyMzI5OTMxNGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AYHZ65RQ. Transaction: MjAyMDg0ODg1M2FkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: AU7PO5OH. Transaction: MjAyMDUxMTUyN2FkaXF6a2N4.
Action Date: 31 July 2007. Category: Accounts. Type: AA. Barcode: ASRTBZ3Z. Transaction: MjAwMzkwOTI1NWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE5MTcxNjUxNWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4NDkyNjQ2M2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE4NDI3MTE0OWFkaXF6a2N4.
Action Date: 31 July 2006. Category: Accounts. Type: AA. Transaction: MDE3OTI3NzczOGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NjM3OTUzNmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NjM3OTk5OWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE3NTY2MDU2MmFkaXF6a2N4.
Action Date: 31 July 2005. Category: Accounts. Type: AA. Transaction: MDAyODMzODMxNGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA5OTExMzk5OWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEzMTE4Nzg5NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAxMjk2NDYyMGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA4NDM0MDUyMWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAyNzYwNzczM2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEzNzg0NTUwOWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEwODcyMTMwNGFkaXF6a2N4.
Action Date: 31 July 2004. Category: Accounts. Type: AA. Transaction: MDEyNjk0Njc5MmFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA5MTAwMDg1MWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA0NTEzNjQzMGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEyNjg5MzkwN2FkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDA3MTEzOTUxNmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA3NTI0OTI4MGFkaXF6a2N4.