Company NameTime Wholesale Services (UK) Ltd
DirectorShamir Bihal
Company StatusActive
Company Number03002900
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Shamir Bihal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(12 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 1a Fairview Industrial Park
Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Ranjit Bihal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LW
Secretary NameHarjinder Bihal
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleSecretary
Correspondence Address139 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LW
Director NameSurjit Bihal
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 December 2007)
RoleCo. Director/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Elgin Road
Sevenkings
Ilford
Essex
IG3 8LW
Secretary NameSurjit Bihal
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime House Renwick Road
Barking
Essex
IG11 0SA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitetimecc.co.uk

Location

Registered AddressUnit 1 & 1a Fairview Industrial Park
Marsh Way
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

260k at £1Time Equities LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,005,085
Net Worth£966,662
Cash£257,086
Current Liabilities£3,240,996

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

16 November 2018Delivered on: 3 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 March 2012Delivered on: 28 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2005Delivered on: 29 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
23 December 2020Delivered on: 29 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 November 2003Delivered on: 13 November 2003
Satisfied on: 25 November 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC business tracker account account number 004021541. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
6 November 2002Delivered on: 14 November 2002
Satisfied on: 29 November 2006
Persons entitled: Barclays Bank 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
15 May 2000Delivered on: 22 May 2000
Satisfied on: 16 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 48302120 and earmarked or designated by reference to the company.
Fully Satisfied
8 March 2000Delivered on: 13 March 2000
Satisfied on: 16 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 May 1999Delivered on: 4 June 1999
Satisfied on: 23 June 2001
Persons entitled: Barclays Bank 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
18 September 1998Delivered on: 25 September 1998
Satisfied on: 23 June 2001
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
4 July 2023Memorandum and Articles of Association (8 pages)
4 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 April 2023Full accounts made up to 30 June 2022 (28 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (28 pages)
2 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
9 September 2021Previous accounting period extended from 31 January 2021 to 30 June 2021 (1 page)
29 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 December 2020Registration of charge 030029000010, created on 23 December 2020 (24 pages)
29 December 2020Memorandum and Articles of Association (10 pages)
15 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 November 2020Satisfaction of charge 8 in full (1 page)
28 August 2020Full accounts made up to 31 January 2020 (25 pages)
21 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 January 2019 (24 pages)
3 December 2018Registration of charge 030029000009, created on 16 November 2018 (25 pages)
29 November 2018Change of details for Time Equities Limited as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
19 October 2018Full accounts made up to 31 January 2018 (25 pages)
5 June 2018Registered office address changed from Time House Renwick Road Barking Essex IG11 0SA to Unit 1 & 1a Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 5 June 2018 (1 page)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
25 October 2017Full accounts made up to 31 January 2017 (24 pages)
25 October 2017Full accounts made up to 31 January 2017 (24 pages)
7 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
20 October 2016Accounts for a medium company made up to 31 January 2016 (25 pages)
20 October 2016Accounts for a medium company made up to 31 January 2016 (25 pages)
16 November 2015Company name changed time cash & carry LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
16 November 2015Company name changed time cash & carry LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
3 November 2015Director's details changed for Mr Shamir Bihal on 19 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Shamir Bihal on 19 October 2015 (2 pages)
3 November 2015Termination of appointment of Surjit Bihal as a secretary on 19 October 2015 (1 page)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 260,000
(3 pages)
3 November 2015Termination of appointment of Surjit Bihal as a secretary on 19 October 2015 (1 page)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 260,000
(3 pages)
5 August 2015Accounts for a medium company made up to 31 January 2015 (25 pages)
5 August 2015Accounts for a medium company made up to 31 January 2015 (25 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 260,000
(3 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 260,000
(3 pages)
16 September 2014Full accounts made up to 31 January 2014 (22 pages)
16 September 2014Full accounts made up to 31 January 2014 (22 pages)
13 January 2014Director's details changed for Mr Shamir Bihal on 13 January 2014 (2 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 260,000
(3 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 260,000
(3 pages)
13 January 2014Secretary's details changed for Surjit Bihal on 13 January 2014 (1 page)
13 January 2014Director's details changed for Mr Shamir Bihal on 13 January 2014 (2 pages)
13 January 2014Secretary's details changed for Surjit Bihal on 13 January 2014 (1 page)
13 September 2013Accounts for a small company made up to 31 January 2013 (15 pages)
13 September 2013Accounts for a small company made up to 31 January 2013 (15 pages)
11 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages)
5 November 2012Statement of capital following an allotment of shares on 30 January 2009
  • GBP 260,000
(2 pages)
5 November 2012Statement of capital following an allotment of shares on 30 January 2009
  • GBP 260,000
(2 pages)
5 November 2012Resolutions
  • RES13 ‐ 30/01/2009
(1 page)
5 November 2012Resolutions
  • RES13 ‐ 30/01/2009
(1 page)
5 November 2012Form 123 (2 pages)
5 November 2012Form 123 (2 pages)
1 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages)
1 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 December 2009 (16 pages)
1 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 December 2009 (16 pages)
1 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages)
22 May 2012Full accounts made up to 31 January 2012 (18 pages)
22 May 2012Full accounts made up to 31 January 2012 (18 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
3 February 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012.
(5 pages)
3 February 2012Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012.
(5 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2011Full accounts made up to 31 January 2011 (18 pages)
11 May 2011Full accounts made up to 31 January 2011 (18 pages)
21 April 2011Capitals not rolled up (2 pages)
21 April 2011Capitals not rolled up (2 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2012
(5 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2012
(5 pages)
5 May 2010Full accounts made up to 31 January 2010 (18 pages)
5 May 2010Full accounts made up to 31 January 2010 (18 pages)
17 February 2010Annual return made up to 19 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2012
(5 pages)
17 February 2010Annual return made up to 19 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2012
(5 pages)
22 January 2010Amended full accounts made up to 31 January 2009 (17 pages)
22 January 2010Amended full accounts made up to 31 January 2009 (17 pages)
15 December 2009Amended full accounts made up to 31 January 2009 (15 pages)
15 December 2009Amended full accounts made up to 31 January 2009 (15 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
20 April 2009Nc inc already adjusted 30/01/09 (1 page)
20 April 2009Ad 30/01/09\gbp si 225000@1=225000\gbp ic 35000/260000\ (2 pages)
20 April 2009Nc inc already adjusted 30/01/09 (1 page)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Ad 30/01/09\gbp si 225000@1=225000\gbp ic 35000/260000\ (2 pages)
2 March 2009Return made up to 19/12/08; full list of members (3 pages)
2 March 2009Return made up to 19/12/08; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from, 85 oakwood court, abbotsbury road, holland park, london, W14 8JZ (1 page)
10 February 2009Registered office changed on 10/02/2009 from, 85 oakwood court, abbotsbury road, holland park, london, W14 8JZ (1 page)
22 September 2008Full accounts made up to 31 January 2008 (15 pages)
22 September 2008Full accounts made up to 31 January 2008 (15 pages)
28 July 2008Director appointed mr shamir bihal (1 page)
28 July 2008Director appointed mr shamir bihal (1 page)
25 July 2008Appointment terminated director surjit bihal (1 page)
25 July 2008Appointment terminated (1 page)
25 July 2008Return made up to 19/12/07; full list of members (4 pages)
25 July 2008Appointment terminated (1 page)
25 July 2008Appointment terminated director ranjit bihal (1 page)
25 July 2008Return made up to 19/12/07; full list of members (4 pages)
25 July 2008Appointment terminated director surjit bihal (1 page)
25 July 2008Appointment terminated director ranjit bihal (1 page)
15 October 2007Full accounts made up to 31 January 2007 (15 pages)
15 October 2007Full accounts made up to 31 January 2007 (15 pages)
6 March 2007Return made up to 19/12/06; full list of members (8 pages)
6 March 2007Return made up to 19/12/06; full list of members (8 pages)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Return made up to 19/12/05; full list of members (8 pages)
11 August 2006Return made up to 19/12/05; full list of members (8 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Return made up to 19/12/04; full list of members (8 pages)
12 August 2005Return made up to 19/12/04; full list of members (8 pages)
25 July 2005Full accounts made up to 31 January 2005 (14 pages)
25 July 2005Full accounts made up to 31 January 2005 (14 pages)
13 January 2005Return made up to 19/12/03; full list of members (8 pages)
13 January 2005Return made up to 19/12/03; full list of members (8 pages)
9 November 2004Full accounts made up to 31 January 2004 (15 pages)
9 November 2004Full accounts made up to 31 January 2004 (15 pages)
19 July 2004Full accounts made up to 31 January 2003 (15 pages)
19 July 2004Full accounts made up to 31 January 2003 (15 pages)
23 April 2004Return made up to 19/12/02; full list of members (8 pages)
23 April 2004Return made up to 19/12/02; full list of members (8 pages)
3 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
3 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
7 October 2002Full accounts made up to 31 January 2002 (15 pages)
7 October 2002Full accounts made up to 31 January 2002 (15 pages)
5 June 2002Full accounts made up to 31 January 2001 (15 pages)
5 June 2002Full accounts made up to 31 January 2001 (15 pages)
21 March 2002Return made up to 19/12/01; full list of members (7 pages)
21 March 2002Return made up to 19/12/01; full list of members (7 pages)
5 September 2001Full accounts made up to 31 January 2000 (14 pages)
5 September 2001Full accounts made up to 31 January 2000 (14 pages)
7 August 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
7 August 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
28 June 2001Registered office changed on 28/06/01 from: andrew m j kennard, lear house, 259 cranbrook road, ilford essex IG1 4TG (1 page)
28 June 2001Registered office changed on 28/06/01 from: andrew m j kennard, lear house, 259 cranbrook road, ilford essex IG1 4TG (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
1 December 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
29 January 2000Return made up to 19/12/99; full list of members (7 pages)
29 January 2000Return made up to 19/12/99; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
1 June 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
1 June 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
26 February 1999Company name changed roadfast corporation LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed roadfast corporation LIMITED\certificate issued on 01/03/99 (2 pages)
5 January 1999Return made up to 19/12/98; full list of members (6 pages)
5 January 1999Return made up to 19/12/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
7 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1998Ad 16/07/98--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
7 August 1998Ad 16/07/98--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
7 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1997Return made up to 19/12/97; change of members (6 pages)
17 December 1997Return made up to 19/12/97; change of members (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 May 1997Accounts for a small company made up to 31 December 1995 (7 pages)
12 March 1997Return made up to 19/12/96; full list of members (6 pages)
12 March 1997Return made up to 19/12/96; full list of members (6 pages)
2 January 1997Registered office changed on 02/01/97 from: 139,elgin road, seven kings, ilford, essex IG3 8LW (1 page)
2 January 1997Registered office changed on 02/01/97 from: 139,elgin road, seven kings, ilford, essex IG3 8LW (1 page)
12 February 1996Return made up to 19/12/95; full list of members (6 pages)
12 February 1996Return made up to 19/12/95; full list of members (6 pages)
24 May 1995Company name changed roadfast corp LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed roadfast corp LIMITED\certificate issued on 25/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
19 December 1994Incorporation (11 pages)
19 December 1994Incorporation (11 pages)