Company NameWalker Greenbank Distribution Limited
DirectorsLisa Kimberley Montague and Michael John Woodcock
Company StatusActive
Company Number03095071
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Previous NamesForay 831 Limited and Tilbrook Distribution Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleSecretary
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameElaine Hackett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Secretary NameElaine Hackett
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Director NameChristopher John Deacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2000)
RoleCompany Director
Correspondence Address10 Great Leylands
Harlow
Essex
CM18 6HR
Director NameMitchell Spencer Hyams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressBearstead
Grimsdells Lane
Amersham
Buckinghamshire
HP6 6HE
Director NameMartin Christopher Hynes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2EB
Director NameMr Peter Frederick Mostyn
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Stocking Lane
East Leake
Loughborough
Leicestershire
LE12 5RL
Director NameAntony Charles Wightman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address13 Birch Grove
London
W3 9SW
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed12 September 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(2 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 October 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(4 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(5 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(23 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX

Contact

Websitetilemagic.co.uk
Telephone01908 630132
Telephone regionMilton Keynes

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Abaris Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
20 June 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
21 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
3 November 2021Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page)
3 November 2021Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
26 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
28 July 2021Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages)
19 December 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
18 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
18 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Micahel David Gant as a director (3 pages)
9 April 2014Appointment of Micahel David Gant as a director (3 pages)
6 February 2014Change of name notice (2 pages)
6 February 2014Company name changed tilbrook distribution LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
6 February 2014Change of name notice (2 pages)
6 February 2014Company name changed tilbrook distribution LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
11 August 2008Return made up to 06/08/08; full list of members (3 pages)
11 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
17 August 2007Location of register of members (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Return made up to 06/08/07; full list of members (2 pages)
17 August 2007Return made up to 06/08/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 06/08/05; full list of members (2 pages)
16 August 2005Return made up to 06/08/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
25 August 2004Return made up to 06/08/04; full list of members (5 pages)
25 August 2004Return made up to 06/08/04; full list of members (5 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
20 August 2003Return made up to 06/08/03; full list of members (7 pages)
20 August 2003Return made up to 06/08/03; full list of members (7 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
29 November 2001Full accounts made up to 31 January 2001 (6 pages)
29 November 2001Full accounts made up to 31 January 2001 (6 pages)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 November 2000Full accounts made up to 31 January 2000 (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000New secretary appointed (3 pages)
16 February 2000New secretary appointed (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
13 August 1999Return made up to 06/08/99; full list of members (8 pages)
13 August 1999Return made up to 06/08/99; full list of members (8 pages)
12 July 1999Full accounts made up to 31 January 1999 (6 pages)
12 July 1999Full accounts made up to 31 January 1999 (6 pages)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Full accounts made up to 31 January 1998 (6 pages)
3 December 1998Full accounts made up to 31 January 1998 (6 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
19 August 1998Return made up to 06/08/98; full list of members (5 pages)
19 August 1998Return made up to 06/08/98; full list of members (5 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
20 August 1997Return made up to 06/08/97; no change of members (6 pages)
20 August 1997Return made up to 06/08/97; no change of members (6 pages)
27 June 1997Full accounts made up to 31 January 1997 (10 pages)
27 June 1997Full accounts made up to 31 January 1997 (10 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
5 September 1996Return made up to 24/08/96; full list of members (9 pages)
5 September 1996Return made up to 24/08/96; full list of members (9 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
26 October 1995New director appointed (6 pages)
26 October 1995New director appointed (6 pages)
25 October 1995Registered office changed on 25/10/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
25 October 1995New director appointed (6 pages)
25 October 1995New secretary appointed (4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
25 October 1995New director appointed (6 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
25 October 1995Registered office changed on 25/10/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
25 October 1995New director appointed (6 pages)
25 October 1995New director appointed (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Secretary resigned;director resigned (4 pages)
25 October 1995New secretary appointed (4 pages)
25 October 1995Secretary resigned;director resigned (4 pages)
25 October 1995Director resigned (2 pages)
25 September 1995Company name changed foray 831 LIMITED\certificate issued on 26/09/95 (4 pages)
25 September 1995Company name changed foray 831 LIMITED\certificate issued on 26/09/95 (4 pages)
20 September 1995Accounting reference date notified as 31/01 (1 page)
20 September 1995Accounting reference date notified as 31/01 (1 page)
24 August 1995Incorporation (46 pages)
24 August 1995Incorporation (46 pages)