Background WavePink WaveYellow Wave

FRIEDLAND DOGGART GROUP LIMITED (00769700)

FRIEDLAND DOGGART GROUP LIMITED (00769700) is a liquidation UK company. incorporated on 1 August 1963. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRIEDLAND DOGGART GROUP LIMITED has been registered for 62 years. Current directors include MOUNZEO, Lazare, PYRKOWSKI, Tomasz Pawel.

Company Number
00769700
Status
liquidation
Type
ltd
Incorporated
1 August 1963
Age
62 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOUNZEO, Lazare, PYRKOWSKI, Tomasz Pawel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIEDLAND DOGGART GROUP LIMITED

FRIEDLAND DOGGART GROUP LIMITED is an liquidation company incorporated on 1 August 1963 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRIEDLAND DOGGART GROUP LIMITED was registered 62 years ago.(SIC: 74990)

Status

liquidation

Active since 62 years ago

Company No

00769700

LTD Company

Age

62 Years

Incorporated 1 August 1963

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 1 August 1963To: 5 September 2012
Timeline

45 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Jul 63
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Capital Update
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Funding Round
Dec 22
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
May 25
Capital Update
May 25
8
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOUNZEO, Lazare

Active
Skimped Hill Lane, BracknellRG12 1EB
Born February 1967
Director
Appointed 31 Mar 2022

PYRKOWSKI, Tomasz Pawel

Active
Skimped Hill Lane, BracknellRG12 1EB
Born November 1978
Director
Appointed 15 Dec 2024

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Secretary
Appointed 07 Oct 1994
Resigned 01 May 2001

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Secretary
Appointed 07 Oct 1994
Resigned 28 Jun 1995

HOWARTH, Brian

Resigned
4 Arnold Road, HydeSK14 5LH
Secretary
Appointed N/A
Resigned 07 Oct 1994

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2008

NOVAR SECRETARIAL SERVICES LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate secretary
Appointed 01 May 2001
Resigned 30 Jun 2005

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

BANCROFT, Paul Andrew

Resigned
40 Cleveland Road, LondonE18 2AL
Born March 1959
Director
Appointed 27 Apr 1993
Resigned 23 Dec 1993

BRADBURN, John Richard

Resigned
Ashley Farm Holehouse Lane, MacclesfieldSK10 5SJ
Born February 1943
Director
Appointed N/A
Resigned 01 May 2001

CARPENTER, Howard Frederick

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1961
Director
Appointed 02 Aug 2010
Resigned 01 Jun 2013

DUNN, Jennifer Maike

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1977
Director
Appointed 25 Sept 2020
Resigned 15 Jul 2022

DURSUN, Olga

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1994
Director
Appointed 31 Jan 2020
Resigned 15 Dec 2024

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 08 Nov 2016
Resigned 30 Sept 2018

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 03 Feb 2015
Resigned 07 Oct 2016

HOWARTH, Brian

Resigned
4 Arnold Road, HydeSK14 5LH
Born September 1947
Director
Appointed 04 Jan 1994
Resigned 27 Jun 2000

HUDSON, Michele Elaine

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1966
Director
Appointed 30 Sept 2018
Resigned 26 Oct 2018

KLIMENTOVA, Dagmar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born September 1980
Director
Appointed 26 Oct 2018
Resigned 31 Jan 2020

LARKINS, Thomas F

Resigned
110 Green Avenue, MadisonFOREIGN
Born June 1961
Director
Appointed 31 Mar 2005
Resigned 02 Aug 2010

LLOYD, Andrew Nigel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1955
Director
Appointed 01 Jun 2013
Resigned 31 Jul 2015

MAIRONI, Jerome

Resigned
7 Rue Ybry, 92200,, Neuilly Sur Seine
Born July 1965
Director
Appointed 27 Apr 2006
Resigned 01 Apr 2010

MARKIN, Adam Dean

Resigned
2 Mountford Hall Farm, BurnleyBB12 9NZ
Born February 1966
Director
Appointed 15 Aug 2000
Resigned 01 May 2001

MCDOWELL, Hilary Alison

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born September 1964
Director
Appointed 21 May 2019
Resigned 31 Mar 2022

MOORE, Gordon

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1961
Director
Appointed 07 Oct 2016
Resigned 08 Nov 2016

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 01 May 2010
Resigned 03 Feb 2015

RACE, Eric

Resigned
18 Stratfield Drive, BroxbourneEN10 7NU
Born August 1936
Director
Appointed N/A
Resigned 27 Apr 1993

RICHARDS, Allan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1962
Director
Appointed 30 Sept 2018
Resigned 26 Oct 2018

RICHARDS, Allan

Resigned
Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 01 May 2010
Resigned 02 Aug 2010

TILMAN, David Ward

Resigned
Fairmead, East HorsleyKT24 5AN
Born October 1953
Director
Appointed 07 Oct 1994
Resigned 22 Dec 1995

TREANOR, Sharon

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born October 1974
Director
Appointed 21 May 2019
Resigned 25 Sept 2020

TUS, John J

Resigned
10 Charter Circle, Ivyland
Born November 1958
Director
Appointed 31 Mar 2005
Resigned 02 Aug 2010

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Born August 1963
Director
Appointed 31 Mar 2005
Resigned 27 Apr 2006

WINDLE, Alan Keith

Resigned
141 Manchester Road, WilmslowSK9 2JN
Born November 1934
Director
Appointed N/A
Resigned 01 Jan 1999

NOVAR NOMINEES LIMITED

Resigned
Honeywell House, BracknellRG12 1EB
Corporate director
Appointed 01 May 2001
Resigned 01 May 2010

RALLIP HOLDINGS LIMITED

Resigned
Honeywell House, BracknellRG12 1EB
Corporate director
Appointed 01 May 2001
Resigned 01 May 2010

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

222

Liquidation Voluntary Appointment Of Liquidator
6 October 2025
600600
Liquidation Voluntary Declaration Of Solvency
6 October 2025
LIQ01LIQ01
Resolution
6 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 May 2025
SH19Statement of Capital
Legacy
8 May 2025
SH20SH20
Legacy
8 May 2025
CAP-SSCAP-SS
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Legacy
10 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2018
SH19Statement of Capital
Legacy
10 October 2018
CAP-SSCAP-SS
Resolution
10 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
23 July 2009
353a353a
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
353353
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
155(6)a155(6)a
Legacy
14 September 2005
353353
Legacy
10 August 2005
287Change of Registered Office
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363aAnnual Return
Legacy
3 January 2001
287Change of Registered Office
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363aAnnual Return
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
26 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Legacy
21 July 1997
363(353)363(353)
Legacy
21 July 1997
363(190)363(190)
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
7 July 1996
363aAnnual Return
Legacy
2 January 1996
288288
Accounts With Accounts Type Dormant
20 September 1995
AAAnnual Accounts
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
363x363x
Legacy
31 July 1995
363(353)363(353)
Legacy
31 July 1995
363(190)363(190)
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
16 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
13 January 1994
288288
Auditors Resignation Company
30 November 1993
AUDAUD
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
288288
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
29 June 1991
363b363b
Legacy
10 January 1991
353353
Legacy
10 January 1991
325325
Legacy
10 January 1991
288288
Memorandum Articles
25 October 1990
MEM/ARTSMEM/ARTS
Resolution
25 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
15 March 1990
288288
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
25 July 1988
225(1)225(1)
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Memorandum Articles
8 March 1986
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
16 July 1985
AAAnnual Accounts
Accounts With Made Up Date
1 November 1983
AAAnnual Accounts
Accounts With Made Up Date
9 June 1983
AAAnnual Accounts
Certificate Change Of Name Company
1 December 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 June 1976
AAAnnual Accounts
Incorporation Company
1 August 1963
NEWINCIncorporation