Background WavePink WaveYellow Wave

PORVAIR FILTRATION GROUP LIMITED (00888596)

PORVAIR FILTRATION GROUP LIMITED (00888596) is an active UK company. incorporated on 28 September 1966. with registered office in King's Lynn. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 2 other business activities. PORVAIR FILTRATION GROUP LIMITED has been registered for 59 years. Current directors include BOXALL, Ian Stuart, CAMAN JAVVI, Hooman, HUGHES, Michael John and 3 others.

Company Number
00888596
Status
active
Type
ltd
Incorporated
28 September 1966
Age
59 years
Address
7 Regis Place, King's Lynn, PE30 2JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BOXALL, Ian Stuart, CAMAN JAVVI, Hooman, HUGHES, Michael John, LIDDELL, Thomas Mark, MELLOR, David Malcolm, MILLS, James Alan
SIC Codes
22290, 25990, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORVAIR FILTRATION GROUP LIMITED

PORVAIR FILTRATION GROUP LIMITED is an active company incorporated on 28 September 1966 with the registered office located in King's Lynn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 2 other business activities. PORVAIR FILTRATION GROUP LIMITED was registered 59 years ago.(SIC: 22290, 25990, 28990)

Status

active

Active since 59 years ago

Company No

00888596

LTD Company

Age

59 Years

Incorporated 28 September 1966

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PORVAIR TECHNOLOGY LIMITED
From: 26 February 1993To: 27 November 2002
ACCUMATIC FILTRATION LIMITED
From: 19 April 1989To: 26 February 1993
PLUSGAS BENNETT MARKETING LIMITED
From: 28 September 1966To: 19 April 1989
Contact
Address

7 Regis Place Bergen Way King's Lynn, PE30 2JN,

Previous Addresses

7 Regis Place North Lynn Industrial Estate King's Lynn PE30 2JN England
From: 4 September 2013To: 2 April 2014
1 Concorde Close Segensworth Fareham Hampshire PO15 5RT United Kingdom
From: 28 September 1966To: 4 September 2013
Timeline

20 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Sept 66
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 12
Director Joined
May 13
Director Left
May 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 20
Director Joined
Jan 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DOUGLASS, Andrew Stephen

Active
Bergen Way, King's LynnPE30 2JN
Secretary
Appointed 06 Jun 2025

BOXALL, Ian Stuart

Active
Bergen Way, King's LynnPE30 2JN
Born September 1963
Director
Appointed 25 Sept 2012

CAMAN JAVVI, Hooman

Active
Bergen Way, King's LynnPE30 2JN
Born August 1987
Director
Appointed 15 Apr 2025

HUGHES, Michael John

Active
Bergen Way, King's LynnPE30 2JN
Born January 1964
Director
Appointed 21 Jan 2021

LIDDELL, Thomas Mark

Active
Bergen Way, King's LynnPE30 2JN
Born February 1975
Director
Appointed 07 Apr 2008

MELLOR, David Malcolm

Active
Bergen Way, King's LynnPE30 2JN
Born August 1979
Director
Appointed 31 Jan 2011

MILLS, James Alan

Active
Bergen Way, King's LynnPE30 2JN
Born June 1973
Director
Appointed 23 Jul 2021

BEECH, Christiaan Nicklaas

Resigned
Concorde Close, FarehamPO15 5RT
Secretary
Appointed 14 Mar 2008
Resigned 06 Aug 2013

DAVIS, Stephen Michael

Resigned
The Anchorage, NorwichNR12 8TP
Secretary
Appointed 20 Jul 1999
Resigned 06 Nov 2002

HOWIE, Philip Robert Sutherland

Resigned
4 Charlham Way, CirencesterGL7 5RB
Secretary
Appointed N/A
Resigned 30 Jul 1992

INGLIS, James Cormack

Resigned
1 Southern Road, SaleM33 6HP
Secretary
Appointed 17 Jan 1996
Resigned 20 Jul 1999

ROBINSON, James Frederick

Resigned
Hyde End Lodge 181 Hyde End Road, ReadingRG2 9EU
Secretary
Appointed 06 Nov 2002
Resigned 14 Mar 2008

RODGERS, Simon Jon, Dr

Resigned
Bergen Way, King's LynnPE30 2JN
Secretary
Appointed 06 Aug 2013
Resigned 23 Jul 2021

SYMONDS, Kenneth John

Resigned
Denmead New Road, Kings LynnPE33 0RA
Secretary
Appointed 30 Jul 1992
Resigned 15 Jul 1996

TYLER, Christopher Patric

Resigned
Bergen Way, King's LynnPE30 2JN
Secretary
Appointed 23 Jul 2021
Resigned 06 Jun 2025

AMEY, David

Resigned
Bergen Way, King's LynnPE30 2JN
Born August 1953
Director
Appointed 01 May 2001
Resigned 30 Apr 2016

BINGHAM, Lewis Gordon

Resigned
Lynton Lodge, Hoole VillageCH2 3PA
Born September 1954
Director
Appointed N/A
Resigned 15 Jul 1996

BRIGHT, Nigel John

Resigned
Tenby, OswestrySY11 2AX
Born October 1956
Director
Appointed 09 Sept 1998
Resigned 01 May 2001

BUSSON, Alan Paul

Resigned
4 Sambre Road, SwindonSN4 0JB
Born June 1960
Director
Appointed 31 Aug 1991
Resigned 30 Jul 1992

DAVIS, Stephen Michael

Resigned
The Anchorage, NorwichNR12 8TP
Born January 1945
Director
Appointed 01 May 2001
Resigned 31 Mar 2008

DAVIS, Stephen Michael

Resigned
Riverside 21 Church Lane, Kings LynnPE33 9TG
Born January 1945
Director
Appointed 15 Jul 1996
Resigned 20 Jul 1999

ELLIS, Stephen John

Resigned
Cavendish Cottage, ChesterCH2 1BS
Born August 1963
Director
Appointed 17 Jan 1996
Resigned 31 Mar 1998

GRAY, John James

Resigned
Syamore Painters Way, WinsterDE4 2DJ
Born October 1951
Director
Appointed 05 Dec 1997
Resigned 31 Jul 1998

INGLIS, James Cormack

Resigned
1 Southern Road, SaleM33 6HP
Born September 1957
Director
Appointed 17 Jan 1996
Resigned 01 May 2001

JENKINSON, James William Buchanan

Resigned
Home Farm, WrexhamLL14 6HS
Born September 1960
Director
Appointed 09 Aug 2000
Resigned 06 Sept 2001

MORAN, Mark

Resigned
25a Westcar Lane, Walton On ThamesKT12 5ER
Born April 1960
Director
Appointed 09 Sept 1998
Resigned 31 Jan 2004

MORGAN, John Mansel

Resigned
Lodge Barn, Kings LynnPE32 1AN
Born May 1939
Director
Appointed N/A
Resigned 20 Jul 1999

PARKS, Andrew Duncan

Resigned
The Barn House Corner House Farms, WrexhamLL12 0BW
Born July 1956
Director
Appointed 15 Jul 1996
Resigned 07 Aug 2000

ROBERTS, Warwick Reginald, Dr

Resigned
Orchard House, Stratford Upon AvonCV37
Born March 1935
Director
Appointed N/A
Resigned 31 Aug 1991

ROBINSON, James Frederick

Resigned
Concorde Close, FarehamPO15 5RT
Born January 1949
Director
Appointed 01 May 2001
Resigned 31 Jan 2011

SEXTON, John Stirling, Dr

Resigned
The Old Barn, HookRG29 1TL
Born October 1951
Director
Appointed 01 May 2001
Resigned 31 Dec 2007

SPRY, Sally Lane

Resigned
17 Welles Bourne Close, AbingdonOX14 3UR
Born March 1962
Director
Appointed 14 Oct 1991
Resigned 30 Jul 1992

STIRLING, Ian

Resigned
Bergen Way, King's LynnPE30 2JN
Born June 1953
Director
Appointed 27 Sept 2001
Resigned 23 Jul 2021

STOCKS, Benjamin Denys William

Resigned
Bergen Way, King's LynnPE30 2JN
Born November 1962
Director
Appointed 09 Sept 1998
Resigned 15 Apr 2025

STRINGER, Phillip George

Resigned
10 Steventon, RuncornWA7 1UB
Born April 1954
Director
Appointed 07 Jan 1996
Resigned 24 Feb 1998

Persons with significant control

1

Regis Place, King's LynnPE30 2JN

Nature of Control

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

Filing History

228

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Memorandum Articles
11 February 2013
MEM/ARTSMEM/ARTS
Resolution
11 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Name Of Class Of Shares
28 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Legacy
9 July 2010
MG01MG01
Resolution
6 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
155(6)a155(6)a
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Auditors Resignation Company
2 June 2003
AUDAUD
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Statement Of Affairs
27 June 2001
SASA
Legacy
27 June 2001
88(2)R88(2)R
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
123Notice of Increase in Nominal Capital
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
123Notice of Increase in Nominal Capital
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
123Notice of Increase in Nominal Capital
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
122122
Legacy
9 May 2001
403aParticulars of Charge Subject to s859A
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
27 October 2000
288cChange of Particulars
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1998
AAAnnual Accounts
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 September 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288cChange of Particulars
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Accounts With Accounts Type Dormant
28 August 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
363sAnnual Return (shuttle)
Resolution
15 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 July 1994
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
225(1)225(1)
Legacy
26 August 1992
287Change of Registered Office
Auditors Resignation Company
13 August 1992
AUDAUD
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
19 February 1992
287Change of Registered Office
Legacy
30 October 1991
363x363x
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
30 May 1991
363x363x
Legacy
18 April 1991
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
15 May 1989
288288
Legacy
8 May 1989
287Change of Registered Office
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
9 November 1987
288288
Legacy
11 September 1987
288288
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 September 1966
NEWINCIncorporation
Miscellaneous
16 January 1963
MISCMISC