Background WavePink WaveYellow Wave

ATLAS COPCO LIMITED (00159809)

ATLAS COPCO LIMITED (00159809) is an active UK company. incorporated on 21 October 1919. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATLAS COPCO LIMITED has been registered for 106 years. Current directors include BONGAERTS, Alex Christiaan Jan, CHAMBERS, David Charles Richard, MCALLISTER, James Neilson and 1 others.

Company Number
00159809
Status
active
Type
ltd
Incorporated
21 October 1919
Age
106 years
Address
Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONGAERTS, Alex Christiaan Jan, CHAMBERS, David Charles Richard, MCALLISTER, James Neilson, SAHIN KOCAS, Handan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS COPCO LIMITED

ATLAS COPCO LIMITED is an active company incorporated on 21 October 1919 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATLAS COPCO LIMITED was registered 106 years ago.(SIC: 82990)

Status

active

Active since 106 years ago

Company No

00159809

LTD Company

Age

106 Years

Incorporated 21 October 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ATLAS COPCO COMPRESSORS LIMITED
From: 1 January 1991To: 1 October 2010
ATLAS COPCO (GREAT BRITAIN) LIMITED
From: 21 October 1919To: 1 January 1991
Contact
Address

Technology House Maylands Avenue Hemel Hempstead, HP2 7DF,

Previous Addresses

Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA
From: 15 November 2018To: 3 January 2024
Swallowdale Lane Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England
From: 13 November 2018To: 15 November 2018
Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7HA
From: 21 October 1919To: 13 November 2018
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Jun 11
Director Left
Jun 11
Director Left
Feb 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 17
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BONGAERTS, Alex Christiaan Jan

Active
Fuchsialaan 17, Kapellen
Secretary
Appointed 30 Nov 2006

BONGAERTS, Alex Christiaan Jan

Active
Fuchsialaan 17, Kapellen
Born January 1960
Director
Appointed 30 Nov 2006

CHAMBERS, David Charles Richard

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born October 1975
Director
Appointed 01 Jul 2022

MCALLISTER, James Neilson

Active
Weston-Subedge, Chipping CampdenGL55 6QQ
Born December 1971
Director
Appointed 13 May 2019

SAHIN KOCAS, Handan

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born July 1973
Director
Appointed 16 Mar 2026

LAREN, Paula

Resigned
Ridge Road, LondonN8 9LH
Secretary
Appointed 07 Jun 2012
Resigned 27 Feb 2017

MACKEY, Wallace John Chalmers

Resigned
7 Coppins Close, BerkhamstedHP4 3NZ
Secretary
Appointed 01 Jun 2000
Resigned 30 Nov 2006

MITCHELL, Colin Henry

Resigned
Wyndcliffe, BerkhamstedHP4 3NW
Secretary
Appointed N/A
Resigned 28 Nov 1995

PATEL, Vipool

Resigned
Cutenhoe Road, LutonLU1 3NB
Secretary
Appointed 07 Jun 2012
Resigned 27 Feb 2017

PERNING, Per Anders

Resigned
12 Coppins Close, BerkhamstedHP4 3NZ
Secretary
Appointed 28 Nov 1995
Resigned 31 May 2000

GOODWILLE LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 05 Mar 2010
Resigned 09 May 2012

BORJESON, Karljohan

Resigned
Swallowdale Lane, HertfordshireHP2 7HA
Born July 1972
Director
Appointed 30 Sept 2010
Resigned 16 Jun 2011

BRODBECK, Hans Walter

Resigned
Avenue De L,Horizon 9, 1150 BrusselsFOREIGN
Born April 1940
Director
Appointed 28 Jun 1994
Resigned 02 Dec 1998

DROEGE, Arthur John

Resigned
Kardinaal Mercierlei 17, Berchem2600
Born December 1948
Director
Appointed 31 Mar 1993
Resigned 01 Nov 1997

DUPRIX, Oscar

Resigned
Kasteelstraat 53, Mollem/ Asse 1730
Born July 1949
Director
Appointed 02 Dec 1998
Resigned 30 Jun 2004

FOLLENS, Geert Henri

Resigned
Swallowdale Lane, Hemel HempsteadHP2 7EA
Born April 1959
Director
Appointed 27 Feb 2017
Resigned 02 Dec 2019

FOLLENS, Geert

Resigned
Eekhoornlaan 1, 3110 Rotselaar
Born April 1959
Director
Appointed 01 May 2004
Resigned 30 Sept 2010

FOLLENS, Geert

Resigned
Eekhoornlaan 1, 3110 Rotselaar
Born April 1959
Director
Appointed 15 Jul 2000
Resigned 30 Apr 2004

GARGIULO, Aldo

Resigned
Schoten
Born November 1969
Director
Appointed 23 Feb 2009
Resigned 30 Sept 2010

GIRARDI, Romano Giuseppe Maria

Resigned
Avenue Du Bois Du Dimanche 11, Brussels 1150
Born July 1930
Director
Appointed 16 Feb 1993
Resigned 28 Jun 1994

HEDLUND, John Lennart

Resigned
25 Rudall Crescent, LondonNW3 1RR
Born May 1928
Director
Appointed N/A
Resigned 30 Apr 1993

HENDRICKX, Luc Gustaaf Anne-Marie Constant

Resigned
Mezenlei 8, Belgium
Born November 1947
Director
Appointed 16 Feb 1993
Resigned 28 Jan 2009

KVARNBACK, Bengt Johan

Resigned
Dreve Du Duc 127, 1170 Bruxelles
Born December 1945
Director
Appointed 27 Jun 1997
Resigned 01 Jul 2006

LETEN, Ronnie

Resigned
Bellekensstraat 32, MolFOREIGN
Born December 1956
Director
Appointed 01 Jun 2001
Resigned 21 Feb 2009

LINDA, Jan Peter

Resigned
Hjartervagen 18, Trangsund S-14266
Born May 1936
Director
Appointed 22 Feb 2000
Resigned 14 Jul 2000

LIVIJN, Jeanette

Resigned
Swallowdale Lane, HertfordshireHP2 7HA
Born May 1963
Director
Appointed 30 Sept 2010
Resigned 01 Jan 2015

MACKEY, Wallace John Chalmers

Resigned
7 Coppins Close, BerkhamstedHP4 3NZ
Born June 1962
Director
Appointed 30 Jun 2004
Resigned 30 Nov 2006

MAZZALUPI, Giulio

Resigned
Gokvagen 6, SwedenFOREIGN
Born September 1940
Director
Appointed N/A
Resigned 16 Mar 1998

MITCHELL, Colin Henry

Resigned
Wyndcliffe, BerkhamstedHP4 3NW
Born February 1931
Director
Appointed N/A
Resigned 31 Dec 1998

MOLIN, Johan, President

Resigned
Rue Des Bles D'Or 21, Waterloo1410
Born April 1959
Director
Appointed 16 Mar 1998
Resigned 31 May 2001

NIJDAM, Frederik Yde

Resigned
Huldekens 23, Gravenwezel2970S
Born September 1940
Director
Appointed 16 Feb 1993
Resigned 05 Jul 1996

PAVLOV, Alexander Vitalievich

Resigned
Swallowdale Lane, Hemel HempsteadHP2 7EA
Born November 1973
Director
Appointed 12 Mar 2021
Resigned 28 Nov 2022

PRINCE, Kevin George

Resigned
Swallowdale Lane, HertfordshireHP2 7HA
Born November 1961
Director
Appointed 30 Sept 2010
Resigned 10 Jun 2022

PRINCE, Kevin George

Resigned
31 Badgers Gate, DunstableLU6 2BF
Born November 1961
Director
Appointed 01 May 2004
Resigned 01 Jan 2009

RUBINSTEIN, Ariel Marcelo

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born October 1976
Director
Appointed 28 Nov 2022
Resigned 20 Feb 2026

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Auditors Resignation Company
29 September 2020
AUDAUD
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
9 August 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 August 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 August 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 August 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 August 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 August 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company
20 July 2011
CH01Change of Director Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Statement Of Companys Objects
11 November 2010
CC04CC04
Resolution
11 November 2010
RESOLUTIONSResolutions
Resolution
8 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
11 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
22 July 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
14 July 2007
363aAnnual Return
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
21 September 2003
288cChange of Particulars
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
15 July 2002
363aAnnual Return
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Auditors Resignation Company
2 July 2002
AUDAUD
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288cChange of Particulars
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
13 December 1995
353353
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
18 November 1994
AUDAUD
Legacy
2 September 1994
288288
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
30 March 1993
288288
Legacy
4 March 1993
288288
Legacy
25 February 1993
288288
Legacy
24 February 1993
288288
Legacy
23 February 1993
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
22 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Memorandum Articles
16 January 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1990
288288
Legacy
21 November 1990
288288
Legacy
15 November 1990
288288
Legacy
12 October 1990
288288
Legacy
16 July 1990
288288
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
22 June 1990
288288
Legacy
29 March 1990
288288
Legacy
28 November 1989
288288
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
29 June 1989
288288
Legacy
22 June 1989
288288
Legacy
21 June 1989
288288
Legacy
22 February 1989
288288
Legacy
9 January 1989
288288
Legacy
7 December 1988
288288
Legacy
2 December 1988
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
28 June 1988
288288
Legacy
11 January 1988
288288
Legacy
31 October 1987
288288
Legacy
28 October 1987
288288
Legacy
7 October 1987
288288
Legacy
30 July 1987
288288
Legacy
30 July 1987
288288
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
7 January 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
18 November 1986
288288
Legacy
4 September 1986
288288
Legacy
8 August 1986
288288
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Legacy
4 July 1986
288288
Legacy
10 June 1986
288288