Company NameRedlands Cold Storage Limited
Company StatusDissolved
Company Number02253933
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameMegavine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration31 years (closed 11 January 2022)
RoleCompany Director (Finance)
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Neil Thornton
NationalityBritish
StatusClosed
Appointed21 January 2005(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(17 years, 12 months after company formation)
Appointment Duration15 years, 8 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(26 years, 8 months after company formation)
Appointment Duration7 years (closed 11 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameAndrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 September 2003)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameMr Robert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration21 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Neville House 19 Page Street
Westminster
London
SW1P 4JX
Secretary NameAndrew Piers Baker
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed05 September 2003(15 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Dorchester Court
139 Pavilion Road
London
SW1X 0BL
Director NameBarry James Long
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleHead Of Hr And Pensions
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Kevin Patrick Coleman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 12 Dan Y Coed Road
Cyncoed
Cardiff
S Wales
CF23 6NA
Wales
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed05 September 2003(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW

Contact

Websitevesteyfoods.com
Email address[email protected]
Telephone020 86556920
Telephone regionLondon

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 November 2002Delivered on: 23 November 2002
Satisfied on: 3 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the global group PLC and redlands cold storage limited to the chargee on any account whatsoever.
Particulars: The f/h land k/a or being land on the east side of redlands coulsdon t/n SGL148467.
Fully Satisfied
21 July 1999Delivered on: 6 August 1999
Satisfied on: 3 October 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due from each other company (except as a guarantor for the chargor) to the chargee on any account whatsoever.
Particulars: Land on east side of redland coulsdon k/a cranbrook house redlands coulsdon surrey t/no: SGL148467 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 1994Delivered on: 13 September 1994
Satisfied on: 3 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the global group PLC to the chargee on any account whatsoever.
Particulars: Land on the east side of redlands coulsdon k/a cranbrook house redlands coulsdon london borough of croydon t/n sgl 148467.
Fully Satisfied
18 August 1988Delivered on: 23 August 1988
Satisfied on: 20 November 2002
Persons entitled: T S B England & Wales PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 August 1988Delivered on: 23 August 1988
Satisfied on: 20 November 2002
Persons entitled: T S B England & Wales PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a- cranbrook house and redlands cold store, redlands, coulsdon, surrey.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 January 2020Director's details changed for Mr Colin George Copland on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Colin George Copland on 14 January 2020 (2 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Director's details changed for Mr Neal Wakeham on 3 January 2018 (2 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 June 2017Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page)
7 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
6 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
6 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
29 January 2015Appointment of Mr Neal Wakeham as a director on 5 January 2015 (2 pages)
29 January 2015Appointment of Mr Neal Wakeham as a director on 5 January 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Appointment of Mr Neal Wakeham as a director on 5 January 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 January 2014Termination of appointment of Jesper Edelmann as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Termination of appointment of Jesper Edelmann as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 March 2012Termination of appointment of Robert Mollison as a director (1 page)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of Anthony Sperrin as a director (1 page)
12 March 2012Termination of appointment of Anthony Sperrin as a director (1 page)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of Robert Mollison as a director (1 page)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 December 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 31 December 2010 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
31 December 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 31 December 2010 (1 page)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Robert Mollison on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Robert Mollison on 31 December 2009 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
15 June 2006New director appointed (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
15 June 2006Director resigned (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 October 2005Amended accounts made up to 31 December 2004 (3 pages)
21 October 2005Amended accounts made up to 31 December 2004 (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2004Registered office changed on 24/09/04 from: 16 saint johns lane london EC1M 4AF (1 page)
24 September 2004Registered office changed on 24/09/04 from: 16 saint johns lane london EC1M 4AF (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 October 2003New secretary appointed;new director appointed (6 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
13 October 2003New secretary appointed;new director appointed (6 pages)
13 October 2003New director appointed (5 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey. CR5 2HT (1 page)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey. CR5 2HT (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Return made up to 31/12/99; full list of members (7 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Particulars of mortgage/charge (14 pages)
6 August 1999Particulars of mortgage/charge (14 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1992Full accounts made up to 31 December 1991 (8 pages)
26 October 1992Full accounts made up to 31 December 1991 (8 pages)
23 November 1989Memorandum and Articles of Association (6 pages)
23 November 1989Memorandum and Articles of Association (6 pages)
14 October 1988Memorandum and Articles of Association (9 pages)
14 October 1988Memorandum and Articles of Association (9 pages)
12 October 1988Company name changed megavine LIMITED\certificate issued on 13/10/88 (2 pages)
12 October 1988Company name changed megavine LIMITED\certificate issued on 13/10/88 (2 pages)
9 May 1988Incorporation (13 pages)
9 May 1988Incorporation (13 pages)