Background WavePink WaveYellow Wave

GODIVA U.K. LIMITED (00356451)

GODIVA U.K. LIMITED (00356451) is an active UK company. incorporated on 1 September 1939. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360) and 1 other business activities. GODIVA U.K. LIMITED has been registered for 86 years. Current directors include RAMAMURTHY, Sridhar, ULKER, Murat, ULKER, Yahya.

Company Number
00356451
Status
active
Type
ltd
Incorporated
1 September 1939
Age
86 years
Address
Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
RAMAMURTHY, Sridhar, ULKER, Murat, ULKER, Yahya
SIC Codes
46360, 47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODIVA U.K. LIMITED

GODIVA U.K. LIMITED is an active company incorporated on 1 September 1939 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360) and 1 other business activity. GODIVA U.K. LIMITED was registered 86 years ago.(SIC: 46360, 47240)

Status

active

Active since 86 years ago

Company No

00356451

LTD Company

Age

86 Years

Incorporated 1 September 1939

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 23 December 2025 (3 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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ELECT CHOCOLATES LIMITED
From: 13 April 1982To: 16 December 1988
HELLER CONFECTIONERY LIMITED
From: 1 September 1939To: 13 April 1982
Contact
Address

Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

St. Martins House 1st Floor, 1 Gresham Street London EC2V 7BX England
From: 18 April 2023To: 24 September 2024
Canal Level 102 Camley Street Camden London N1C 4PF England
From: 31 December 2019To: 18 April 2023
Berger House 36-38 Berkeley Square Mayfair London W1J 5AE
From: 28 April 2014To: 31 December 2019
Regent Street 141 London W1B 4JA
From: 1 September 1939To: 28 April 2014
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Feb 16
Loan Cleared
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 18
Owner Exit
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
May 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Funding Round
Mar 26
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ONER, Baris

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 25 Jun 2024

RAMAMURTHY, Sridhar

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born July 1964
Director
Appointed 18 Mar 2025

ULKER, Murat

Active
Bulgurlu Mah Cilehane, 34696 Uskudar
Born March 1959
Director
Appointed 18 Mar 2008

ULKER, Yahya

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born February 1993
Director
Appointed 26 May 2025

BYERS, Peter James

Resigned
44 Main Street, PeterboroughPE8 6PR
Secretary
Appointed 02 Jan 1996
Resigned 03 Jun 1996

COVENEY, Peter James Hilbre

Resigned
36-38 Berkeley Square, MayfairW15 5AE
Secretary
Appointed 01 Jun 2014
Resigned 01 Dec 2016

KELLET, Iain Mcfarlane

Resigned
Mill House Castle Rising, Kings LynnPE31 6AL
Secretary
Appointed 27 Jul 1998
Resigned 08 Jan 1999

LACY, Douglas Archibald

Resigned
61 Jack Straws Lane, OxfordOX3 0DW
Secretary
Appointed N/A
Resigned 31 Dec 1995

LOVEDAY, Glyn

Resigned
22a St Catherines, ElyCB6 1AP
Secretary
Appointed 03 Jun 2005
Resigned 11 Aug 2006

STARLING, Tania

Resigned
Walnut Cottage, StamfordPE9 4EA
Secretary
Appointed 08 Jan 1999
Resigned 09 Apr 2003

STUMP, Christopher Jeremy

Resigned
2 Sussex Street, LondonSW1V 4RU
Secretary
Appointed 03 Jun 1996
Resigned 08 Jan 1999

VERMEIREN, Arthur

Resigned
Salvialaan 39, Temse
Secretary
Appointed 11 Aug 2006
Resigned 01 Jun 2014

WARD, Mark Andrew

Resigned
Old School Close, Thurlby BournePE10 0QH
Secretary
Appointed 09 Apr 2003
Resigned 18 Feb 2005

WICKHAM, Eunice

Resigned
35 Staverton Road, PeterboroughPE4 6LY
Secretary
Appointed 18 Feb 2005
Resigned 03 Jun 2005

AFRIDI, Hafize Nurtac

Resigned
Kisikli Mah. Ferah Cd. Uskudar, Istanbul
Born October 1969
Director
Appointed 14 May 2023
Resigned 01 Sept 2023

ALBRIGHT, David

Resigned
85 Mayapple Road, UsaFOREIGN
Born August 1947
Director
Appointed 01 Aug 1993
Resigned 01 Feb 1996

AMIN, Ahmed Salman

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born December 1959
Director
Appointed 01 Sept 2023
Resigned 18 Mar 2025

BARAZ, Selim Ahmet

Resigned
Berkeley Square, MayfairW1J 5AE
Born December 1967
Director
Appointed 26 Jan 2016
Resigned 01 Dec 2016

BOUVE, Nicolas Georges Maurice

Resigned
Rue Du Commerce 83, BrusselsFOREIGN
Born December 1955
Director
Appointed 14 Nov 2005
Resigned 15 May 2011

BREIG, Geralyn

Resigned
1 Crooked Mile Road, WestportIRISH
Born April 1962
Director
Appointed 31 Jul 2003
Resigned 14 Nov 2005

DE MENDEZ, Olivier

Resigned
102 Camley Street, LondonN1C 4PF
Born September 1968
Director
Appointed 24 Mar 2019
Resigned 23 Jul 2020

ELMAS, Burak

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born March 1974
Director
Appointed 01 Dec 2016
Resigned 28 Feb 2018

ELMAS, Burak, Mr.

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born March 1974
Director
Appointed 01 Apr 2014
Resigned 21 Jul 2014

ELSARKY, Mohamed

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born July 1957
Director
Appointed 02 May 2012
Resigned 01 Dec 2016

GOLDMAN, James

Resigned
Regent Street 141W1B 4JA
Born August 1958
Director
Appointed 02 May 2012
Resigned 06 Mar 2014

JOHNSON, Malcolm Harry

Resigned
Boterbloemenlaan 46, Tervuren3080
Born October 1942
Director
Appointed 24 Apr 1995
Resigned 26 Mar 1998

JOHNSTON, David Gavine

Resigned
Home Farm House, SouthwellNG25 0NG
Born December 1939
Director
Appointed 18 Oct 1993
Resigned 31 Dec 2001

KARAKAS, Halil Cem, Dr

Resigned
36-38 Berkley Square, LondonW1J 5AE
Born October 1974
Director
Appointed 01 Dec 2016
Resigned 21 Sept 2018

KURAMA, Mehmet Atila

Resigned
No 15 A2 Blok, Istanbul34718
Born February 1960
Director
Appointed 18 Mar 2008
Resigned 01 Apr 2013

LOYA, Manoj

Resigned
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born July 1972
Director
Appointed 25 Sept 2020
Resigned 04 Jul 2025

LOYA, Manoj

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born July 1972
Director
Appointed 01 Jul 2018
Resigned 24 Mar 2019

MASSAGE, Daniel

Resigned
Veldstraat 40, BelgiumFOREIGN
Born March 1953
Director
Appointed 26 Mar 1998
Resigned 18 Mar 2008

MASSAGÉ, Daniel

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born March 1953
Director
Appointed 15 May 2011
Resigned 01 Dec 2016

MAXIM, Caryn

Resigned
221 Kings Croft, New Jersey 08034FOREIGN
Born October 1949
Director
Appointed N/A
Resigned 31 Jul 1993

MEUTERMANS, Marcus Johanna Jozef

Resigned
Wyngaard 28a, Oost Vlaanderem 9831
Born January 1958
Director
Appointed 01 Jan 2002
Resigned 20 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Gdv Investments B.V.

Active
1506, Zaandam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2025

Mr Murat Ulker

Ceased
36-38 Berkeley Square, LondonW1J 5AE
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Auditors Resignation Company
22 January 2016
AUDAUD
Auditors Resignation Company
29 December 2015
AUDAUD
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Auditors Resignation Company
22 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Auditors Resignation Company
29 February 2012
AUDAUD
Miscellaneous
29 February 2012
MISCMISC
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
9 April 2009
363aAnnual Return
Resolution
17 November 2008
RESOLUTIONSResolutions
Auditors Resignation Company
13 August 2008
AUDAUD
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
21 July 2008
225Change of Accounting Reference Date
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2003
AUDAUD
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
11 December 1996
287Change of Registered Office
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
21 June 1996
288288
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
4 August 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Memorandum Articles
2 December 1992
MEM/ARTSMEM/ARTS
Legacy
16 October 1992
288288
Legacy
15 October 1992
88(2)R88(2)R
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
123Notice of Increase in Nominal Capital
Legacy
1 September 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363aAnnual Return
Legacy
13 July 1992
288288
Legacy
25 March 1992
288288
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363x363x
Legacy
26 June 1991
288288
Legacy
10 December 1990
287Change of Registered Office
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
4 April 1990
288288
Legacy
19 February 1990
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
5 April 1989
225(1)225(1)
Legacy
17 February 1989
288288
Legacy
24 January 1989
288288
Certificate Change Of Name Company
15 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1988
287Change of Registered Office
Legacy
12 December 1988
288288
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
25 June 1987
287Change of Registered Office
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Accounts With Accounts Type Dormant
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Certificate Change Of Name Company
13 June 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1949
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 September 1939
MISCMISC