Company NameCity Merchants High Yield Trust Plc
Company StatusDissolved
Company Number02649592
CategoryPublic Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed21 November 2005(14 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 05 June 2014)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameTimothy Roy Henry Kimber
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Hall
Whittington
Carnforth
Lancashire
LA6 2NZ
Director NameMr Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration10 years, 12 months (resigned 24 September 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameHon Peregrine David Euan Malcolm Moncreiffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 1994)
RoleCompany Director
Correspondence AddressEaster Moncreiffe
Bridge Of Earn
Perthshire
PH2 8QA
Scotland
Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration10 years, 12 months (resigned 24 September 2003)
RoleInvestment Banker
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameMr Nigel Graham Cedric Peregrine Banbury
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 04 May 2006)
RoleInvestment Banker
Country of ResidenceWales
Correspondence AddressIscoed Home Farm
Ferryside
Dyfed
SA17 5UY
Wales
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 November 2005)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameJonathan Louis Hubbard-Ford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2010)
RoleCompany Director
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameRichard Hugh King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameKenneth Gordon Ross Maclennan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Clive Anthony Holme Nicholson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePeter Edmund O'Connor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleInvestment Manager
Correspondence Address16 Bramcote Road
London
SW15 6UG
Director NameMr Christopher Francis Fitzgerald
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameWinifred Elsie Robbins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 March 2012)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameExeter Asset Management Limited (Corporation)
StatusResigned
Appointed01 February 1994(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 November 2005)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

-OTHER
89.94%
-
7.3m at £0.02Bank Of New York (Nominees) Limited
10.06%
Ordinary

Financials

Year2014
Turnover£8,756,000
Net Worth£105,967,000
Cash£5,560,000
Current Liabilities£682,000

Accounts

Latest Accounts23 March 2012 (12 years ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Return of final meeting in a members' voluntary winding up (11 pages)
12 April 2012Appointment of a voluntary liquidator (2 pages)
12 April 2012Registered office address changed from 30 Finsbury Square London EC2A 1AG on 12 April 2012 (2 pages)
12 April 2012Declaration of solvency (3 pages)
12 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 April 2012Register inspection address has been changed from Capita Registrar, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (2 pages)
11 April 2012Termination of appointment of Richard King as a director (2 pages)
11 April 2012Termination of appointment of Clive Nicholson as a director (2 pages)
11 April 2012Termination of appointment of Kenneth Maclennan as a director (2 pages)
11 April 2012Termination of appointment of Christopher Fitzgerald as a director (2 pages)
11 April 2012Termination of appointment of Winifred Robbins as a director (2 pages)
2 April 2012Interim accounts made up to 23 March 2012 (2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/03/2012
(3 pages)
26 March 2012Memorandum and Articles of Association (54 pages)
24 February 2012Full accounts made up to 31 December 2011 (67 pages)
25 August 2011Interim accounts made up to 30 June 2011 (13 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2011Full accounts made up to 31 December 2010 (78 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,455,982.1
(20 pages)
28 September 2010Interim accounts made up to 30 June 2010 (20 pages)
7 June 2010Termination of appointment of Robin Baillie as a director (2 pages)
7 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 02/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2010Full accounts made up to 31 December 2009 (81 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (22 pages)
2 November 2009Interim accounts made up to 1 October 2009 (2 pages)
2 November 2009Interim accounts made up to 1 October 2009 (2 pages)
30 October 2009Director's details changed for Winifred Elsie Robbins on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Winifred Elsie Robbins on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Robin Alexander Macdonald Baillie on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Robin Alexander Macdonald Baillie on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Richard Hugh King on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Kenneth Gordon Ross Maclennan on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Christopher Francis Fitzgerald on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Kenneth Gordon Ross Maclennan on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Clive Anthony Holme Nicholson on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Richard Hugh King on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Christopher Francis Fitzgerald on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Clive Anthony Holme Nicholson on 1 October 2009 (3 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
19 August 2009Ad 12/08/09\gbp si [email protected]=3000\gbp ic 1215185.72/1218185.72\ (2 pages)
6 August 2009Ad 27/07/09\gbp si [email protected]=7000\gbp ic 1208185.72/1215185.72\ (2 pages)
4 August 2009Ad 02/07/09\gbp si [email protected]=22000\gbp ic 1186185.72/1208185.72\ (2 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2009Appointment terminated director jonathan hubbard-ford (1 page)
26 May 2009Full accounts made up to 31 December 2008 (73 pages)
15 May 2009Director appointed winifred elsie robbins (2 pages)
15 May 2009Return made up to 27/03/09; full list of members (10 pages)
11 May 2009Return made up to 27/03/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
13 February 2009Interim accounts made up to 31 October 2008 (3 pages)
11 February 2009Ad 27/01/09\gbp si [email protected]=7000\gbp ic 1486308.76/1493308.76\ (2 pages)
11 February 2009Ad 23/01/09\gbp si [email protected]=4000\gbp ic 1482308.76/1486308.76\ (2 pages)
21 December 2008Ad 05/12/08\gbp si [email protected]=51600\gbp ic 1430708.76/1482308.76\ (2 pages)
17 November 2008Ad 30/10/08\gbp si [email protected]=8000\gbp ic 1419802/1427802\ (2 pages)
17 November 2008Ad 20/10/08\gbp si [email protected]=2906.76\gbp ic 1427802/1430708.76\ (2 pages)
3 September 2008Ad 19/08/08\gbp si [email protected]=20000\gbp ic 1399802/1419802\ (2 pages)
28 August 2008Interim accounts made up to 30 June 2008 (20 pages)
5 August 2008Ad 14/07/08\gbp si [email protected]=5000\gbp ic 1394802/1399802\ (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-des and consolidate 03/06/2008
(1 page)
3 July 2008Gbp nc 103482334/103482334.01\03/06/08 (1 page)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
24 June 2008Memorandum and Articles of Association (52 pages)
23 June 2008Conso (1 page)
27 May 2008Ad 20/05/08\gbp si [email protected]=220000\gbp ic 1174802/1394802\ (3 pages)
21 May 2008Full accounts made up to 31 December 2007 (72 pages)
26 March 2008Ad 27/02/08\gbp si [email protected]=4000\gbp ic 1170802/1174802\ (2 pages)
4 February 2008Interim accounts made up to 30 November 2007 (4 pages)
19 December 2007Ad 13/12/07--------- £ si [email protected]=4000 £ ic 1166802/1170802 (2 pages)
26 November 2007Ad 14/11/07--------- £ si [email protected]=36440 £ ic 1130362/1166802 (2 pages)
6 September 2007Interim accounts made up to 30 June 2007 (2 pages)
21 August 2007£ nc 103482335/103373212 23/07/07 (1 page)
3 August 2007Ad 24/05/07--------- £ si [email protected]=8630 £ ic 1121732/1130362 (2 pages)
18 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2007Ad 30/04/07--------- £ si [email protected]=20000 £ ic 1101732/1121732 (2 pages)
3 June 2007Full accounts made up to 31 December 2006 (54 pages)
16 May 2007Ad 12/04/07--------- £ si [email protected]=20000 £ ic 1081732/1101732 (2 pages)
26 April 2007Director resigned (1 page)
25 April 2007Return made up to 27/03/07; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
13 April 2007Interim accounts made up to 30 November 2006 (2 pages)
9 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2007New director appointed (2 pages)
7 December 2006Auditor's resignation (1 page)
22 November 2006Ad 13/11/06--------- £ si [email protected]=15314 £ ic 957294/972608 (2 pages)
14 November 2006Ad 03/11/06--------- £ si [email protected]=7000 £ ic 950294/957294 (2 pages)
6 November 2006Ad 20/10/06--------- £ si [email protected]=6000 £ ic 944294/950294 (2 pages)
25 October 2006Ad 13/10/06--------- £ si [email protected]=2000 £ ic 942294/944294 (2 pages)
12 October 2006Ad 03/10/06--------- £ si [email protected]=2000 £ ic 940294/942294 (2 pages)
21 September 2006Ad 12/09/06--------- £ si [email protected]=5000 £ ic 935294/940294 (2 pages)
19 September 2006Ad 04/09/06--------- £ si [email protected]=5000 £ ic 930294/935294 (2 pages)
30 August 2006Ad 16/08/06--------- £ si [email protected]=4000 £ ic 926294/930294 (2 pages)
23 August 2006Interim accounts made up to 30 June 2006 (3 pages)
16 May 2006Director resigned (1 page)
15 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to buy shares 04/05/06
(3 pages)
12 May 2006Full accounts made up to 31 December 2005 (58 pages)
26 April 2006Return made up to 27/03/06; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2006New director appointed (3 pages)
11 January 2006New director appointed (3 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 23 cathedral yard, exeter, EX1 1HB (1 page)
13 December 2005New director appointed (4 pages)
13 December 2005Director resigned (1 page)
30 November 2005Memorandum and Articles of Association (63 pages)
30 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 November 2005Company name changed exeter selective assets investme nt trust PLC\certificate issued on 21/11/05 (4 pages)
7 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 November 2005Full accounts made up to 31 March 2005 (49 pages)
4 May 2005Return made up to 27/03/05; bulk list available separately (6 pages)
20 October 2004Full accounts made up to 31 March 2004 (52 pages)
12 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
19 April 2004Return made up to 27/03/04; bulk list available separately (6 pages)
9 March 2004Notice of intention to trade as an investment co. (1 page)
18 October 2003Full accounts made up to 31 March 2003 (57 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
14 May 2003Nc dec already adjusted 07/04/03 (3 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
14 May 2003S-div 07/04/03 (3 pages)
30 April 2003Return made up to 27/03/03; bulk list available separately (9 pages)
24 April 2003Resolutions
  • RES13 ‐ Shareholders sanction 07/04/03
(3 pages)
30 August 2002Full accounts made up to 31 March 2002 (61 pages)
30 August 2002Ad 04/02/02--------- £ si [email protected] (32 pages)
17 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2002Interim accounts made up to 31 March 2002 (12 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
12 June 2002£ sr [email protected] 04/02/02 (1 page)
12 June 2002S-div conve 04/02/02 (1 page)
14 May 2002Return made up to 27/03/02; bulk list available separately (7 pages)
23 April 2002Notice of assignment of name or new name to shares (1 page)
11 March 2002£ ic 1026514/477142 04/02/02 £ sr [email protected]=549372 (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Interim accounts made up to 31 December 2001 (12 pages)
29 November 2001Interim accounts made up to 30 September 2001 (12 pages)
13 September 2001Initial accounts made up to 31 July 2001 (12 pages)
27 June 2001Full accounts made up to 31 January 2001 (47 pages)
22 June 2001£ ic 1243544/1026514 31/05/01 £ sr [email protected]=217030 (1 page)
11 June 2001Return made up to 27/03/01; bulk list available separately (8 pages)
11 June 2001Ad 31/05/01--------- £ si [email protected]=217030 £ ic 1026514/1243544 (2 pages)
15 May 2001Certificate of reduction of issued capital and share premium (1 page)
14 May 2001Red cap & share premium account (3 pages)
9 May 2001Ad 28/03/01--------- £ si [email protected]=544180 £ ic 22185350/22729530 (10 pages)
13 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(64 pages)
11 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 April 2001Nc inc already adjusted 23/03/01 (1 page)
11 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
11 April 2001Resolutions
  • RES13 ‐ Re: section 163 23/03/01
(5 pages)
11 April 2001S-div 23/03/01 (2 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
23 March 2001Company name changed exeter preferred capital investm ent trust PLC\certificate issued on 23/03/01 (6 pages)
2 March 2001Listing of particulars (101 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Notice of intention to trade as an investment co. (1 page)
11 May 2000Full accounts made up to 31 January 2000 (41 pages)
2 May 2000Return made up to 27/03/00; bulk list available separately (11 pages)
13 May 1999Full accounts made up to 31 January 1999 (36 pages)
5 May 1999Return made up to 27/03/99; bulk list available separately (13 pages)
20 May 1998Full accounts made up to 31 January 1998 (22 pages)
27 April 1998Return made up to 27/03/98; bulk list available separately (13 pages)
1 May 1997Full accounts made up to 31 January 1997 (32 pages)
11 April 1997Return made up to 27/03/97; full list of members (11 pages)
26 March 1997New director appointed (5 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Full accounts made up to 31 January 1996 (33 pages)
12 April 1996Return made up to 27/03/96; bulk list available separately (10 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
30 April 1995Full accounts made up to 31 January 1995 (32 pages)
25 April 1995Return made up to 27/03/95; full list of members (20 pages)
13 April 1994Full accounts made up to 31 January 1994 (31 pages)
1 April 1993Full accounts made up to 31 January 1993 (30 pages)
10 February 1993Declaration of satisfaction of mortgage/charge (1 page)
27 February 1992Ad 28/01/92--------- £ si [email protected]=22135342 £ ic 50008/22185350 (2 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
20 January 1992Memorandum and Articles of Association (64 pages)
17 January 1992Listing of particulars (36 pages)
10 December 1991Conso s-div 27/11/91 (1 page)
3 December 1991Ad 27/11/91--------- £ si [email protected]=49970 £ ic 38/50008 (2 pages)
3 December 1991Ad 27/11/91--------- £ si 36@1=36 £ ic 2/38 (2 pages)
3 December 1991£ nc 50000/50008 27/11/91 (1 page)
27 September 1991Incorporation (66 pages)