Company NameProfessional Managerial & Healthcare Publications Limited
Company StatusDissolved
Company Number02290112
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamesKaluga Limited and Adventure Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMiss Christine Margaret Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 17 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 17 July 2018)
RoleComputer Professional
Country of ResidenceEngland
Correspondence AddressWoodlands
99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMiss Christine Margaret Hicks
NationalityBritish
StatusClosed
Appointed15 January 2009(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 17 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Andrew Royle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 14 June 1993)
RoleChartered Accountant
Correspondence Address3 Home Farm Cottages
Hildenborough
Tonbridge
Kent
TN11 8NX
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 January 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Secretary NameMr Andrew Royle
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address3 Home Farm Cottages
Hildenborough
Tonbridge
Kent
TN11 8NX
Director NameMaureen Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleSchool Teacher
Correspondence Address46 Purfield Drive
Wargrave
Reading
Berkshire
RG10 8AR
Secretary NameMaureen Harkness
NationalityBritish
StatusResigned
Appointed09 July 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleSchool Teacher
Correspondence Address46 Purfield Drive
Wargrave
Reading
Berkshire
RG10 8AR
Director NameSusan Anne Thomas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(5 years, 6 months after company formation)
Appointment Duration6 days (resigned 01 March 1994)
RoleAccountant
Correspondence Address224 Devonshire Avenue
Southsea
Hampshire
PO4 9EH
Secretary NameSusan Anne Thomas
NationalityBritish
StatusResigned
Appointed23 February 1994(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 October 2001)
RoleAccountant
Correspondence Address224 Devonshire Avenue
Southsea
Hampshire
PO4 9EH
Director NameClive Savio Felix Costa-Correa
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 1999)
RoleTelecommunications Marketing
Correspondence Address435 Delaporte Point
West Bay Street PO Box Cb 12433
Nassau
New Providence
Bahamas
Director NameSusan Anne Thomas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2001)
RoleAccountant
Correspondence Address224 Devonshire Avenue
Southsea
Hampshire
PO4 9EH
Director NameMr Andrew Keith Royle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tylers Way
Chepstow
NP16 7AB
Wales
Secretary NameMr Andrew Keith Royle
NationalityBritish
StatusResigned
Appointed19 October 2001(13 years, 1 month after company formation)
Appointment Duration4 months (resigned 19 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tylers Way
Chepstow
NP16 7AB
Wales
Secretary NameMrs Rosemary Anne Eaton
NationalityBritish
StatusResigned
Appointed19 February 2002(13 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimble
Itton
Chepstow
Monmouthshire
NP16 6BX
Wales
Director NameMrs Rosemary Anne Eaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimble
Itton
Chepstow
Monmouthshire
NP16 6BX
Wales
Director NameSarah Helen Harkness
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeresforth Hall Keresforth Hall Drive
Barnsley
South Yorkshire
S70 6NH
Director NameMr Simon Mark Collin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBenton House
Nan Tucks Lane, Buxted
Uckfield
East Sussex
TN22 4PN
Director NamePeter Hodgson Colin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2009)
RolePublisher
Correspondence Address31 Teddington Park
Teddington
Middlesex
TW11 8DB
Secretary NameMrs Andrea Desiree Fry
NationalityBritish
StatusResigned
Appointed16 September 2008(20 years after company formation)
Appointment Duration4 months (resigned 15 January 2009)
RoleFinancial Controller
Correspondence Address6 Stepaside
Mathern
Chepstow
Gwent
NP16 6JD
Wales

Contact

Websitepmh.uk.com

Location

Registered Address10 Cairns House
Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

75k at £1Keyways Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£219,771

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

25 April 1995Delivered on: 28 April 1995
Satisfied on: 4 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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
1 March 1994Delivered on: 8 March 1994
Satisfied on: 19 February 2000
Persons entitled: 3I Group PLC

Classification: 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

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
3 April 2018Statement of capital on 3 April 2018
  • GBP 1
(5 pages)
3 April 2018Statement by Directors (1 page)
3 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2018Solvency Statement dated 15/03/18 (1 page)
20 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 75,000
(6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 75,000
(6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 75,000
(5 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 75,000
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 75,000
(5 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 75,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
9 July 2009Return made up to 15/06/09; full list of members (3 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Return made up to 15/06/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page)
9 July 2009Registered office changed on 09/07/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page)
9 July 2009Location of register of members (1 page)
18 February 2009Accounts for a small company made up to 31 May 2008 (9 pages)
18 February 2009Accounts for a small company made up to 31 May 2008 (9 pages)
13 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
13 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
11 February 2009Resolutions
  • RES13 ‐ Dir res/app reg off change 15/01/2009
(4 pages)
11 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 February 2009Resolutions
  • RES13 ‐ Dir res/app reg off change 15/01/2009
(4 pages)
6 February 2009Registered office changed on 06/02/2009 from lewis brownlee avenue house southgate chichester west sussex PO19 1ES (1 page)
6 February 2009Conve (1 page)
6 February 2009Appointment terminated director sarah harkness (1 page)
6 February 2009Registered office changed on 06/02/2009 from lewis brownlee avenue house southgate chichester west sussex PO19 1ES (1 page)
6 February 2009Director appointed peter cairns o'hara (2 pages)
6 February 2009Director and secretary appointed christine margaret hicks (2 pages)
6 February 2009Appointment terminated director peter colin (1 page)
6 February 2009Appointment terminated director sarah harkness (1 page)
6 February 2009Conve (1 page)
6 February 2009Director and secretary appointed christine margaret hicks (2 pages)
6 February 2009Appointment terminated director peter colin (1 page)
6 February 2009Director appointed peter cairns o'hara (2 pages)
6 February 2009Appointment terminated secretary andrea fry (1 page)
6 February 2009Appointment terminated secretary andrea fry (1 page)
6 February 2009Appointment terminated director peter harkness (1 page)
6 February 2009Appointment terminated director peter harkness (1 page)
17 September 2008Secretary appointed mrs andrea desiree fry (1 page)
17 September 2008Secretary appointed mrs andrea desiree fry (1 page)
28 August 2008Appointment terminated director rosemary eaton (1 page)
28 August 2008Appointment terminated secretary rosemary eaton (1 page)
28 August 2008Appointment terminated secretary rosemary eaton (1 page)
28 August 2008Appointment terminated director rosemary eaton (1 page)
18 July 2008Return made up to 15/06/08; full list of members (4 pages)
18 July 2008Return made up to 15/06/08; full list of members (4 pages)
22 May 2008Director's change of particulars / sarah harkness / 12/05/2008 (1 page)
22 May 2008Director's change of particulars / sarah harkness / 12/05/2008 (1 page)
12 February 2008Accounts for a small company made up to 31 May 2007 (8 pages)
12 February 2008Accounts for a small company made up to 31 May 2007 (8 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
18 June 2007Resolutions
  • RES13 ‐ Payment approved 31/05/07
(1 page)
18 June 2007Resolutions
  • RES13 ‐ Payment approved 31/05/07
(1 page)
2 March 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
2 March 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
22 August 2006Return made up to 15/06/06; full list of members (3 pages)
22 August 2006Return made up to 15/06/06; full list of members (3 pages)
20 June 2006Full accounts made up to 28 February 2006 (18 pages)
20 June 2006Full accounts made up to 28 February 2006 (18 pages)
13 December 2005Full accounts made up to 28 February 2005 (17 pages)
13 December 2005Full accounts made up to 28 February 2005 (17 pages)
24 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 September 2004Full accounts made up to 29 February 2004 (17 pages)
22 September 2004Full accounts made up to 29 February 2004 (17 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
24 July 2003Full accounts made up to 28 February 2003 (17 pages)
24 July 2003Full accounts made up to 28 February 2003 (17 pages)
9 July 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 28 February 2002 (16 pages)
30 October 2002Full accounts made up to 28 February 2002 (16 pages)
17 July 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 July 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (16 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (16 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
25 July 2001Return made up to 15/06/01; full list of members (6 pages)
25 July 2001Return made up to 15/06/01; full list of members (6 pages)
9 May 2001Director's particulars changed (2 pages)
9 May 2001Director's particulars changed (2 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (14 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (14 pages)
5 September 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 December 1999Full accounts made up to 28 February 1999 (14 pages)
19 December 1999Full accounts made up to 28 February 1999 (14 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
29 July 1999£ ic 154851/75000 23/06/99 £ sr 79851@1=79851 (1 page)
29 July 1999£ ic 154851/75000 23/06/99 £ sr 79851@1=79851 (1 page)
20 July 1999Return made up to 15/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1999Return made up to 15/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1998Full accounts made up to 28 February 1998 (15 pages)
13 November 1998Full accounts made up to 28 February 1998 (15 pages)
8 September 1998Return made up to 15/06/98; full list of members (6 pages)
8 September 1998Return made up to 15/06/98; full list of members (6 pages)
14 May 1998Ad 28/04/98--------- £ si 13168@1=13168 £ ic 141683/154851 (2 pages)
14 May 1998Ad 28/04/98--------- £ si 13168@1=13168 £ ic 141683/154851 (2 pages)
5 January 1998Full accounts made up to 28 February 1997 (17 pages)
5 January 1998Full accounts made up to 28 February 1997 (17 pages)
13 July 1997Return made up to 15/06/97; full list of members (6 pages)
13 July 1997Return made up to 15/06/97; full list of members (6 pages)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
21 November 1996£ nc 131683/154851 18/11/96 (1 page)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
21 November 1996Ad 18/11/96--------- £ si 10000@1=10000 £ ic 131683/141683 (2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 November 1996£ nc 131683/154851 18/11/96 (1 page)
21 November 1996Ad 18/11/96--------- £ si 10000@1=10000 £ ic 131683/141683 (2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1996Full accounts made up to 29 February 1996 (14 pages)
5 September 1996Full accounts made up to 29 February 1996 (14 pages)
15 July 1996Return made up to 15/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 1996Return made up to 15/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1995Full accounts made up to 28 February 1995 (13 pages)
22 December 1995Full accounts made up to 28 February 1995 (13 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Return made up to 15/06/95; full list of members (6 pages)
12 July 1995Return made up to 15/06/95; full list of members (6 pages)
28 April 1995Particulars of mortgage/charge (6 pages)
28 April 1995Particulars of mortgage/charge (6 pages)
12 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
12 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
22 February 1994Memorandum and Articles of Association (51 pages)
22 February 1994Memorandum and Articles of Association (51 pages)
28 January 1994Company name changed adventure LIMITED\certificate issued on 31/01/94 (2 pages)
28 January 1994Company name changed adventure LIMITED\certificate issued on 31/01/94 (2 pages)
3 October 1988Company name changed kaluga LIMITED\certificate issued on 04/10/88 (2 pages)
3 October 1988Company name changed kaluga LIMITED\certificate issued on 04/10/88 (2 pages)
25 August 1988Incorporation (37 pages)
25 August 1988Incorporation (37 pages)