Company NameMotionposter Plc
Company StatusDissolved
Company Number01998781
CategoryPublic Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NameWestminster Scaffolding Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJeremy John Arnold
NationalityBritish
StatusClosed
Appointed02 April 2007(21 years after company formation)
Appointment Duration2 years, 5 months (closed 01 September 2009)
RoleCompany Director
Correspondence AddressThe Butts
Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Director NamePradeep Kumar Sharma
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1997)
RoleFinance Director
Correspondence Address49 Sherwood Road
Croydon
London
CR0 7DL
Director NameMr Peter George Scott
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address17 Thatcham Gardens
Whetstone
London
N20 9QE
Director NameRoy Alfred Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration7 months (resigned 28 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMad Wharf House
35 Shireburn Road, Formby
Liverpool
Merseyside
L37 1LR
Director NameDaniel Hugh Clifford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address9 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameThomas Brian Greenham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressThe Manor Fiddlers Lane
East Ilsley
Newbury
Berkshire
Director NameSir Brian Lawrence Goswell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration7 months (resigned 28 October 1992)
RoleValker And Auctioner
Country of ResidenceBritain
Correspondence AddressPipers
Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Secretary NameChristopher John Greenham
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressThetford Windsor Road
Ascot
Berkshire
SL5 7LF
Director NameMichael Leslie Pelham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressHighfield Vicarage Road
Henley On Thames
Oxon
RG9 1HU
Director NameMr James Hack Meynell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address4 Bolingbroke Grove
London
SW11 6ES
Secretary NameStuart George Hammond Sinclair
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressKimble Lodge Holly Lane
Silchester
Reading
Berkshire
RG7 2NA
Director NameStuart George Hammond Sinclair
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleC Eng
Correspondence AddressKimble Lodge Holly Lane
Silchester
Reading
Berkshire
RG7 2NA
Director NamePeter Edgar James West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 11 months after company formation)
Appointment Duration1 month (resigned 09 March 2000)
RoleAccountant
Correspondence Address20 Anglesey Mead
Chippenham
Wiltshire
SN15 3UB
Secretary NamePeter Edgar James West
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 11 months after company formation)
Appointment Duration1 month (resigned 09 March 2000)
RoleAccountant
Correspondence Address20 Anglesey Mead
Chippenham
Wiltshire
SN15 3UB
Director NameCharles William Holden
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 2004)
RoleCompany Director
Correspondence Address19 Eastleach
Cirencester
Gloucestershire
GL7 3NQ
Wales
Director NameJeremy John Arnold
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressThe Butts
Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Director NameLord Robert Alan Napier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2002)
RoleConsultant
Correspondence AddressThe Coach House
Kingsbury Street
Marlborough
Wiltshire
SN8 1HU
Director NameMr Richard Laurence Seymour Fishlock
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address3 Bainton Road
Oxford
OX2 7AF
Director NameMartin Noel Copus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(16 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 2002)
RoleCompany Director
Correspondence Address4 Bockmer End Cottage
Marlow
Buckinghamshire
SL7 2HL
Director NameMr Andrew James Bates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Rectory Close
Newbury
Berkshire
RG14 6DD
Secretary NameSandra Jacqueline Warrington
NationalityBritish
StatusResigned
Appointed16 November 2004(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 May 2005)
RoleAdministrator
Correspondence AddressMawley House Cottage
Mawley Road
Quenington
Gloucestershire
GL7 5BH
Wales
Director NameMrs Sandi Jaqueline Warrington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Cats Abbey Farm
Northleach
Gloucestershire
GL54 3QD
Wales
Director NameSandra Jacqueline Warrington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 May 2005)
RoleOffice Manager
Correspondence AddressMawley House Cottage
Mawley Road
Quenington
Gloucestershire
GL7 5BH
Wales
Secretary NameOxford Secretaries And Managers Ltd (Corporation)
StatusResigned
Appointed14 January 2004(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 2004)
Correspondence Address15 Pioneer Road
Faringdon
Oxfordshire
SN7 7BU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2007)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address206 Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Turnover£2,000
Gross Profit-£110,000
Net Worth-£3,976,000
Cash£646,000
Current Liabilities£5,083,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Registered office changed on 25/11/2008 from 15 pioneer road faringdon oxfordshire SN7 7BU (1 page)
25 November 2008Appointment terminated director jeremy arnold (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
13 April 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (2 pages)
22 December 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
25 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 August 2006Ad 21/06/06--------- £ si [email protected]=116019 £ ic 6218774/6334793 (3 pages)
31 July 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
23 June 2006Notice of completion of voluntary arrangement (5 pages)
26 April 2006Return made up to 27/03/06; bulk list available separately (6 pages)
18 April 2006Location of register of members (1 page)
18 April 2006Director's particulars changed (1 page)
24 March 2006Ad 23/02/06--------- £ si [email protected]=7000 £ ic 3325968/3332968 (2 pages)
15 March 2006Ad 01/02/06--------- £ si [email protected]=80200 £ ic 3245768/3325968 (2 pages)
7 March 2006Ad 05/12/05--------- £ si [email protected]=5000 £ ic 3292653/3297653 (2 pages)
7 March 2006Ad 12/10/05--------- £ si [email protected]=692713 £ ic 2553055/3245768 (2 pages)
7 March 2006Ad 05/12/05--------- £ si [email protected]=5000 £ ic 3297653/3302653 (2 pages)
7 March 2006Return made up to 27/03/04; bulk list available separately; amend (8 pages)
7 March 2006Ad 12/10/05--------- £ si [email protected]=46885 £ ic 3245768/3292653 (2 pages)
7 March 2006Ad 05/12/05--------- £ si [email protected]=1983 £ ic 3302653/3304636 (2 pages)
13 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 January 2006Ad 25/02/04-09/03/04 £ si [email protected] (2 pages)
15 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Ad 29/09/05--------- £ si [email protected]=908436 £ ic 11981738/12890174 (6 pages)
8 November 2005Ad 10/10/05--------- £ si [email protected]=270000 £ ic 12890174/13160174 (2 pages)
25 October 2005Ad 18/07/05--------- £ si [email protected]=20000 £ ic 11843238/11863238 (2 pages)
25 October 2005Ad 24/05/05--------- £ si [email protected]=50000 £ ic 11783238/11833238 (2 pages)
25 October 2005Ad 11/05/05--------- £ si [email protected]=1554000 £ ic 10427738/11981738 (4 pages)
25 October 2005Ad 22/04/05--------- £ si [email protected]=10000 £ ic 10417738/10427738 (2 pages)
25 October 2005Ad 04/04/05--------- £ si [email protected]=4500 £ ic 10413238/10417738 (2 pages)
25 October 2005Ad 03/06/05--------- £ si [email protected]=10000 £ ic 11833238/11843238 (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (3 pages)
23 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 June 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
5 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2005Return made up to 27/03/05; change of members (7 pages)
20 April 2005New director appointed (2 pages)
12 January 2005Ad 06/09/04-11/12/04 £ si [email protected]=22000 £ ic 10311238/10333238 (2 pages)
4 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 November 2004 (8 pages)
16 September 2004O/C - replacement of supervisor (15 pages)
9 June 2004Return made up to 27/03/04; full list of members (51 pages)
18 May 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: 1 london street faringdon oxfordshire SN7 7AE (1 page)
23 February 2004New secretary appointed (1 page)
23 February 2004Ad 21/11/03-14/02/04 £ si [email protected]=142000 £ ic 2334054/2476054 (6 pages)
13 February 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
30 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
14 November 2003Conso s-div 11/11/03 (1 page)
12 November 2003Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2003Return made up to 27/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 April 2003Ad 30/12/02-30/12/02 £ si 460000@1=460000 £ ic 2329454/2789454 (2 pages)
18 March 2003Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (1 page)
8 October 2002Registered office changed on 08/10/02 from: 1 the old barn wicklesham lodge farm, faringdon oxfordshire SN7 7PN (1 page)
13 August 2002Ad 07/03/02--------- £ si [email protected] (2 pages)
13 August 2002Statement of affairs (37 pages)
29 July 2002Director resigned (1 page)
24 July 2002Particulars of mortgage/charge (3 pages)
29 May 2002New director appointed (2 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
2 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2002Return made up to 27/03/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 January 2002New director appointed (2 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Ad 22/10/01--------- £ si [email protected]=138900 £ ic 532976/671876 (2 pages)
15 October 2001Ad 01/10/01--------- £ si [email protected]=260000 £ ic 272976/532976 (10 pages)
14 September 2001Particulars of mortgage/charge (7 pages)
12 September 2001Ad 06/09/01--------- £ si [email protected]=31578 £ ic 241398/272976 (4 pages)
11 September 2001Ad 03/09/01--------- £ si [email protected]=240000 £ ic 1398/241398 (8 pages)
11 September 2001Resolutions
  • RES13 ‐ Issue shares 03/09/01
(2 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2001£ ic 1420663/1398 30/03/01 £ sr [email protected]=1419265 (1 page)
11 June 2001Resolutions
  • RES13 ‐ Re shares 09/03/01
(1 page)
1 June 2001Full group accounts made up to 31 December 2000 (32 pages)
30 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2001Ad 09/03/01--------- £ si [email protected] (2 pages)
9 May 2001Return made up to 27/03/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2000Registered office changed on 13/12/00 from: 1 london street faringdon oxfordshire SN7 7AE (1 page)
10 August 2000Registered office changed on 10/08/00 from: westminster house bath road, padworth reading berkshire RG7 5HR (1 page)
24 July 2000Ad 31/03/00-14/04/00 £ si [email protected]=654999 £ ic 2162341/2817340 (10 pages)
24 July 2000Statement of affairs (68 pages)
20 June 2000£ nc 12000000/13169266 29/03/00 (1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 June 2000Ad 31/03/00-14/04/00 £ si [email protected]=92000 £ ic 2070341/2162341 (13 pages)
15 June 2000Ad 31/03/00-14/04/00 £ si [email protected]=2611 £ ic 2067730/2070341 (9 pages)
13 June 2000Ad 03/04/00--------- £ si [email protected]=625387 £ ic 1442343/2067730 (53 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(52 pages)
25 May 2000Conso div 29/03/00 (1 page)
24 May 2000Auditor's resignation (2 pages)
25 April 2000New director appointed (2 pages)
17 April 2000Return made up to 27/03/00; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/04/00
(8 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
15 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
29 March 2000Company name changed westminster scaffolding group pl c\certificate issued on 29/03/00 (2 pages)
14 March 2000Full group accounts made up to 31 December 1999 (22 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Prospectus (78 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Full group accounts made up to 31 December 1998 (24 pages)
24 January 2000Full group accounts made up to 31 December 1997 (25 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 April 1999Return made up to 27/03/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 July 1998Registered office changed on 13/07/98 from: westminster house pensbury place london SW8 4TP (1 page)
20 April 1998Return made up to 27/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1997Full group accounts made up to 31 December 1996 (33 pages)
6 May 1997Return made up to 27/03/97; bulk list available separately (7 pages)
24 March 1997Director resigned (1 page)
25 November 1996Ad 18/10/96--------- £ si [email protected]= 192914 £ ic 4611316/4804230 (2 pages)
4 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
4 November 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
2 October 1996Full group accounts made up to 31 December 1995 (28 pages)
4 June 1996Return made up to 27/03/96; bulk list available separately (7 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996New secretary appointed (2 pages)
1 April 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
24 August 1995Director resigned (2 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 27/03/95; bulk list available separately (8 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
21 June 1994Ad 14/06/94--------- £ si [email protected]=30000 £ ic 9477649/9507649 (1 page)
2 March 1994Ad 07/02/94--------- £ si [email protected]=588007 £ ic 8517139/9105146 (2 pages)
23 February 1994Ad 07/02/94--------- £ si [email protected]=2039827 £ ic 6477312/8517139 (2 pages)
23 February 1994Ad 07/02/94--------- £ si [email protected]=1300000 £ ic 5177312/6477312 (2 pages)
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
11 February 1994Articles of association (41 pages)
19 January 1994Prospectus (51 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1993Ad 07/06/93--------- £ si [email protected]=3333 £ ic 5173979/5177312 (2 pages)
13 November 1992Ad 30/10/92--------- £ si [email protected]=1400000 £ ic 2595740/3995740 (2 pages)
13 November 1992Memorandum and Articles of Association (44 pages)
13 November 1992Ad 29/10/92--------- £ si [email protected]=25957 £ ic 3995740/4021697 (4 pages)
12 November 1992Particulars of mortgage/charge (7 pages)
8 July 1991Ad 28/06/91--------- £ si [email protected]=1557444 £ ic 1038296/2595740 (3 pages)
14 June 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1989Wd 15/09/89 ad 13/07/89--------- premium £ si [email protected]=150000 £ ic 321400/471400 (28 pages)
7 June 1989Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 1989Memorandum and Articles of Association (13 pages)
19 January 1989Wd 03/01/89 ad 31/10/88--------- premium £ si [email protected]=1450 £ ic 319950/321400 (3 pages)
4 January 1989Wd 08/12/88 ad 30/10/88--------- premium £ si [email protected]=25450 £ ic 294500/319950 (3 pages)
18 August 1988Wd 11/07/88 ad 29/05/87--------- £ si 15000@1=15000 £ ic 272000/287000 (2 pages)
21 April 1988Wd 16/03/88 ad 29/02/88--------- £ si 2500@1=2500 £ ic 269500/272000 (2 pages)
28 March 1988Wd 25/02/88 ad 12/02/88--------- £ si 2500@1=2500 £ ic 267000/269500 (2 pages)
22 March 1988Wd 15/02/88 ad 16/01/88-09/02/88 premium £ si 16000@1=16000 £ ic 251000/267000 (2 pages)
16 June 1986Company name changed fettleland LIMITED\certificate issued on 16/06/86 (1 page)
12 March 1986Incorporation (13 pages)