Background WavePink WaveYellow Wave

SCANIA (GREAT BRITAIN) LIMITED (00831017)

SCANIA (GREAT BRITAIN) LIMITED (00831017) is an active UK company. incorporated on 14 December 1964. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). SCANIA (GREAT BRITAIN) LIMITED has been registered for 61 years. Current directors include ARMSTRONG, James William Thomas, GLAS-CROMMERT, Patrik, NEWITT, Christopher Kenneth.

Company Number
00831017
Status
active
Type
ltd
Incorporated
14 December 1964
Age
61 years
Address
Delaware Drive, Milton Keynes, MK15 8HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
ARMSTRONG, James William Thomas, GLAS-CROMMERT, Patrik, NEWITT, Christopher Kenneth
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANIA (GREAT BRITAIN) LIMITED

SCANIA (GREAT BRITAIN) LIMITED is an active company incorporated on 14 December 1964 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). SCANIA (GREAT BRITAIN) LIMITED was registered 61 years ago.(SIC: 45190)

Status

active

Active since 61 years ago

Company No

00831017

LTD Company

Age

61 Years

Incorporated 14 December 1964

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 4 October 2025 (5 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8HB,

Timeline

40 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Mar 23
Loan Cleared
May 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Jul 24
Director Left
May 25
Director Left
Jun 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ÖDEBRINK, Andreas

Active
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 01 May 2025

ARMSTRONG, James William Thomas

Active
Delaware Drive, Milton KeynesMK15 8HB
Born May 1967
Director
Appointed 01 Jul 2021

GLAS-CROMMERT, Patrik

Active
Delaware Drive, Milton KeynesMK15 8HB
Born July 1974
Director
Appointed 01 Apr 2022

NEWITT, Christopher Kenneth

Active
Delaware Drive, Milton KeynesMK15 8HB
Born December 1969
Director
Appointed 01 Oct 2022

ARYA, Rajeev

Resigned
Tongwell, Milton KeynesMK15 8HB
Secretary
Appointed 27 Jan 2000
Resigned 20 Jun 2000

CAMPBELL, William Macintosh

Resigned
4 Matthews Close, Stratford Upon AvonCV37 6FR
Secretary
Appointed 21 Mar 1997
Resigned 31 May 1999

CONRADSSON, Kent

Resigned
13 Manor House Drive, NorthwoodHA6 2UJ
Secretary
Appointed 20 Jun 2000
Resigned 30 Aug 2002

GRAY, Richard Kevin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 16 Apr 2012
Resigned 29 Nov 2024

PERKINS, Stephen Lindsay

Resigned
33 High Street, WellingboroughNN29 7TQ
Secretary
Appointed N/A
Resigned 21 Mar 1997

WAGER, Steven Andrew

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 02 Sept 2002
Resigned 16 Apr 2012

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 31 May 1999
Resigned 27 Jan 2000

ANDREW, Frank Ferguson

Resigned
Stocking Green House, Milton KeynesMK19 7LZ
Born January 1940
Director
Appointed N/A
Resigned 20 Jun 2000

ASTROM, Anders Per

Resigned
Batumas Bridle Lane, RickmansworthWD3 4JH
Born October 1942
Director
Appointed N/A
Resigned 01 Jul 1991

BUNDELL, Ulf Goran

Resigned
Batumas, RickmansworthWD3 4JH
Born October 1944
Director
Appointed 01 Jun 1994
Resigned 28 Sept 2001

CARLBAUM, Jesper Mathias

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born September 1972
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2014

CARLSON, Carl-Axel

Resigned
Bereviksgatan 35FOREIGN
Born September 1928
Director
Appointed N/A
Resigned 01 Jul 1991

CONRADSSON, Kent

Resigned
13 Manor House Drive, NorthwoodHA6 2UJ
Born August 1958
Director
Appointed 20 Jun 2000
Resigned 15 Jun 2001

ERDTMAN, Urban Birger

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born May 1945
Director
Appointed 15 Jun 2005
Resigned 01 Apr 2022

ERDTMAN, Urban Birger

Resigned
Nytorpsvagen 38 144 64 Ronninge, SwedenFOREIGN
Born May 1945
Director
Appointed 01 Jun 1994
Resigned 15 Jun 2001

ERIKSSON, Bengt Ingvar

Resigned
Risbrovagan 10FOREIGN
Born December 1928
Director
Appointed N/A
Resigned 01 Jun 1992

GRUNDSTROMER, Sven Erik Anders

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born December 1958
Director
Appointed 01 Apr 2008
Resigned 01 Apr 2013

GUNNARSSON, Mats Gunnar

Resigned
Agnmakarvägen 1, Södertälje151 87
Born July 1967
Director
Appointed 01 Apr 2022
Resigned 01 Oct 2022

HAY, Martin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born March 1965
Director
Appointed 01 Sept 2018
Resigned 01 Jul 2021

HOIJ, Dan Hallsten

Resigned
3 Oakdene, BeaconsfieldHP9 2BZ
Born May 1949
Director
Appointed 20 Jun 2000
Resigned 01 Sept 2007

HOLGERSSON, Hans-Christer Reinhold

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born July 1953
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2013

HUMPHREY, Stewart Reginald

Resigned
Westwood 2 Icklingham Road, CobhamKT11 2NG
Born September 1945
Director
Appointed 20 Jun 2000
Resigned 05 May 2008

JACOBSSON, Per Claes-Goran

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born June 1958
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2018

KARLSSON, Arne

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born November 1944
Director
Appointed 01 Apr 2004
Resigned 16 Mar 2011

KARLSSON, Arne

Resigned
Bathasvagen 28, Sodertalde15139
Born November 1944
Director
Appointed 03 Jun 1998
Resigned 30 Apr 2002

KARLSSON, Arne

Resigned
Duveholmsgatan 17, Katrubeholm641 50
Born November 1944
Director
Appointed 01 Jun 1994
Resigned 18 Feb 1997

KARLSSON, Magnus Gustav Owe

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born May 1980
Director
Appointed 01 Apr 2024
Resigned 31 May 2025

KROOK, Bertil Olof

Resigned
Bergalsgatan 14FOREIGN
Born March 1932
Director
Appointed N/A
Resigned 01 Jul 1991

KYLBERG, Lars Vilhelm

Resigned
Ostermalmsgatan 101, Stockholm
Born March 1940
Director
Appointed 01 Jul 1991
Resigned 09 Jun 1995

LEVIN, Rolf Christian

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born April 1967
Director
Appointed 16 Mar 2011
Resigned 01 Apr 2013

LOFGREN, Goran Fredrik

Resigned
Fridhemsvagen 3, 141 30 SodertaljeFOREIGN
Born November 1936
Director
Appointed 01 Jul 1991
Resigned 15 Jun 2001

Persons with significant control

3

1 Active
2 Ceased

Traton Se

Ceased
Dachauer Strasse, 641 Munich80995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2021
Ceased 03 Jul 2024
38440, Wolfsburg

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 29 Jun 2021

Scania Sales And Services Aktiebolag

Active
Vagnmakarvägen, SödertäljeSE 151 87

Nature of Control

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

Filing History

207

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Resolution
14 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Auditors Resignation Company
20 May 2015
AUDAUD
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Auditors Resignation Company
3 September 2004
AUDAUD
Auditors Resignation Company
2 September 2004
AUDAUD
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 September 1998
AAAnnual Accounts
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 June 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
8 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
12 August 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
3 May 1994
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
2 September 1992
363(288)363(288)
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
11 September 1991
288288
Legacy
12 August 1991
288288
Legacy
5 August 1991
288288
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
6 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
13 June 1990
88(2)R88(2)R
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
13 June 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
21 July 1988
288288
Resolution
24 June 1988
RESOLUTIONSResolutions
Legacy
4 August 1987
288288
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
30 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Certificate Change Of Name Company
25 January 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1964
NEWINCIncorporation