Background WavePink WaveYellow Wave

SERVICE GRAPHICS LIMITED (00551336)

SERVICE GRAPHICS LIMITED (00551336) is an active UK company. incorporated on 30 June 1955. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. SERVICE GRAPHICS LIMITED has been registered for 70 years. Current directors include CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam and 3 others.

Company Number
00551336
Status
active
Type
ltd
Incorporated
30 June 1955
Age
70 years
Address
1 Onslow Street, London, EC1N 8AS
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam, EDSTROM, Martin Olof, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICE GRAPHICS LIMITED

SERVICE GRAPHICS LIMITED is an active company incorporated on 30 June 1955 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. SERVICE GRAPHICS LIMITED was registered 70 years ago.(SIC: 18129)

Status

active

Active since 70 years ago

Company No

00551336

LTD Company

Age

70 Years

Incorporated 30 June 1955

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PARAGON GROUP UK LIMITED
From: 25 August 2000To: 10 May 2022
MOORE PARAGON UK LIMITED
From: 31 December 1977To: 25 August 2000
LAMSON PARAGON LIMITED
From: 30 June 1955To: 31 December 1977
Contact
Address

1 Onslow Street London, EC1N 8AS,

Previous Addresses

, Paragon Group Uk Ltd Pallion Trading Estate, Sunderland, Tyne and Wear, SR4 6st, United Kingdom
From: 1 August 2018To: 12 March 2021
, Pallion Trading Estate, Sunderland, Tyne and Wear, SR4 6st
From: 30 June 1955To: 1 August 2018
Timeline

25 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Jun 55
Director Left
Mar 11
Director Left
Jun 11
Capital Update
Jul 12
Capital Update
Jul 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Sept 13
Director Left
Nov 13
Loan Secured
Dec 13
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Aug 18
Owner Exit
Jul 19
Loan Cleared
Jul 20
Funding Round
May 22
Owner Exit
Jul 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Jun 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CREAN, Patrick James

Active
Sandyford Road, DublinD16X 8C3
Born March 1963
Director
Appointed 01 Aug 1998

CREAN, Pauric

Active
Sandyford Road, Dublin 16D16X 8C3
Born June 1993
Director
Appointed 29 Aug 2024

DEVANE, Liam

Active
Sandyford Road, Dublin 16D16X 8C3
Born November 1986
Director
Appointed 29 Aug 2024

EDSTROM, Martin Olof

Active
Finsbury Circus, LondonEC2M 7EB
Born January 1971
Director
Appointed 01 Aug 2025

SALMON, Laurent Thierry

Active
Sandyford Road, DublinD16X 8C3
Born July 1963
Director
Appointed 28 Nov 2003

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 01 Aug 2025

CAHILL, Richard Joseph

Resigned
Sandyford Road, DublinD16X 8C3
Secretary
Appointed 19 Feb 2014
Resigned 28 Jun 2024

CORTESE, Salvatore

Resigned
33 Lakeside, WellingboroughNN9 5SW
Secretary
Appointed 31 Dec 1992
Resigned 06 Dec 1993

CREAN, Patrick James

Resigned
Pallion Trading Estate, Tyne And WearSR4 6ST
Secretary
Appointed 18 Apr 2013
Resigned 19 Feb 2014

DONNELLY, Cornelius James

Resigned
Rathmore,, Glenageary,IRISH
Secretary
Appointed 01 Aug 1998
Resigned 18 Apr 2013

HOWARD, Michael Sidney

Resigned
70 Longstomps Avenue, ChelmsfordCM2 9LB
Secretary
Appointed N/A
Resigned 31 Dec 1992

RIDLEY, Philip Ian

Resigned
8 Moor Road North, GosforthNE3 1AD
Secretary
Appointed 06 Dec 1993
Resigned 01 Aug 1998

BLACK, Iain Shearer

Resigned
Netherton Hall Drive, WakefieldWF4 4TQ
Born November 1958
Director
Appointed 28 Nov 2003
Resigned 31 Mar 2011

BOWLER, John George Mortlock

Resigned
3 Bishops Court, Bishop MiddlehamDL17 9AR
Born June 1950
Director
Appointed 01 Nov 1993
Resigned 17 Jul 1995

COURTNEY, Thomas Patrick

Resigned
10 Oakway, BromleyBR2 0LJ
Born January 1943
Director
Appointed N/A
Resigned 28 Feb 1997

CULL, Andrew Charles

Resigned
5 West Beck Grove, DarlingtonDL3 8UQ
Born January 1956
Director
Appointed 17 Jul 1995
Resigned 12 Jul 2002

DADDS, Martyn John

Resigned
26 Langbaurgh Road, Hutton Rudby
Born May 1954
Director
Appointed 01 Nov 1993
Resigned 21 Dec 1995

DONNELLY, Cornelius James

Resigned
Rathmore,, Glenageary,IRISH
Born April 1953
Director
Appointed 01 Aug 1998
Resigned 18 Apr 2013

FLOWERS, John William

Resigned
Chemin De La Louye, 1134 Vufflens-Le-ChateauFOREIGN
Born January 1931
Director
Appointed N/A
Resigned 30 Sept 1993

HARKINS, Robert

Resigned
Fulwith Close, HarrogateHG2 8HP
Born April 1959
Director
Appointed 16 Oct 1998
Resigned 28 Jun 2011

HARKINS, Robert

Resigned
12 Osprey Close, CollinghamLS22 5LZ
Born April 1959
Director
Appointed N/A
Resigned 31 May 1996

MCCORMACK, David Andrew

Resigned
14 Glebe Street, NottinghamNG9 1BZ
Born July 1950
Director
Appointed 20 Jun 1994
Resigned 05 Sept 1997

OSINSANYA, David Olusiji

Resigned
8 Olabisi Street, LagosFOREIGN
Born February 1930
Director
Appointed N/A
Resigned 15 Oct 1993

PAWSKI, Steven Thomas

Resigned
4 London Road, WollastonNN29 7QP
Born August 1962
Director
Appointed 05 Sept 1997
Resigned 01 Aug 1998

RIDLEY, Philip Ian

Resigned
8 Moor Road North, GosforthNE3 1AD
Born February 1962
Director
Appointed 21 Dec 1995
Resigned 11 Nov 1998

SHINE, Sean Aongus

Resigned
Sandyford Road, DublinD16X 8C3
Born December 1963
Director
Appointed 09 Aug 2018
Resigned 04 Jul 2024

SMITH, Andrew Martin Wykeham

Resigned
Netherwood Coach Road, SevenoaksTN15 0PF
Born June 1944
Director
Appointed N/A
Resigned 01 Aug 1998

THACKERAY, Timothy James

Resigned
4 Millbrook Close, OldhamOL2 8QA
Born August 1961
Director
Appointed 31 May 1996
Resigned 01 Oct 1998

Persons with significant control

4

1 Active
3 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Ceased 30 May 2025
North Stoke Lane, BristolBS30 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 23 Jun 2023
Pallion Trading Estate, SunderlandSR4 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
25 March 2024
RP04CS01RP04CS01
Confirmation Statement
7 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Certificate Change Of Name Company
10 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 November 2013
MR05Certification of Charge
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Resolution
21 August 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 July 2012
SH19Statement of Capital
Legacy
27 July 2012
SH20SH20
Legacy
27 July 2012
CAP-SSCAP-SS
Resolution
27 July 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 July 2012
SH19Statement of Capital
Legacy
27 July 2012
SH20SH20
Legacy
27 July 2012
CAP-SSCAP-SS
Resolution
27 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Legacy
13 July 2007
155(6)a155(6)a
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
155(6)b155(6)b
Legacy
28 January 2005
155(6)b155(6)b
Legacy
28 January 2005
155(6)a155(6)a
Legacy
28 January 2005
155(6)a155(6)a
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
155(6)b155(6)b
Legacy
28 January 2005
155(6)a155(6)a
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
288cChange of Particulars
Legacy
26 August 2004
288cChange of Particulars
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2003
403aParticulars of Charge Subject to s859A
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2003
403b403b
Legacy
27 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 June 2000
AAMDAAMD
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
225Change of Accounting Reference Date
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
17 February 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Resolution
4 January 1996
RESOLUTIONSResolutions
Resolution
4 January 1996
RESOLUTIONSResolutions
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
88(2)R88(2)R
Legacy
4 January 1996
123Notice of Increase in Nominal Capital
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Legacy
22 February 1994
287Change of Registered Office
Legacy
14 December 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
10 August 1993
288288
Legacy
11 January 1993
288288
Legacy
5 January 1993
88(2)R88(2)R
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
24 July 1992
363b363b
Legacy
22 June 1992
288288
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
2 November 1990
288288
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
8 June 1990
288288
Legacy
11 April 1990
288288
Legacy
5 October 1989
288288
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Legacy
3 July 1986
288288
Legacy
3 June 1986
288288
Certificate Change Of Name Company
1 September 1977
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 August 1977
MEM/ARTSMEM/ARTS
Miscellaneous
30 June 1955
MISCMISC
Incorporation Company
30 June 1955
NEWINCIncorporation