Background WavePink WaveYellow Wave

HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED (00948147)

HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED (00948147) is an active UK company. incorporated on 17 February 1969. with registered office in 8 Canada Square. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED has been registered for 57 years. Current directors include LAWLOR, Michael Fintan, Mr., LOMAX, Karen Michelle, Ms..

Company Number
00948147
Status
active
Type
ltd
Incorporated
17 February 1969
Age
57 years
Address
8 Canada Square, E14 5HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWLOR, Michael Fintan, Mr., LOMAX, Karen Michelle, Ms.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED

HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED is an active company incorporated on 17 February 1969 with the registered office located in 8 Canada Square. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HSBC ISSUER SERVICES COMMON DEPOSITARY NOMINEE (UK) LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00948147

LTD Company

Age

57 Years

Incorporated 17 February 1969

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MSS (COMMON DEPOSITARY) NOMINEES LIMITED
From: 17 December 1998To: 19 June 2000
MIDLAND BANK (NEWMANS COURT) NOMINEES LIMITED
From: 19 August 1986To: 17 December 1998
MIDLAND BANK (133 REGENT STREET) NOMINEES LIMITED
From: 17 February 1969To: 19 August 1986
Contact
Address

8 Canada Square London , E14 5HQ,

Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 23
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HSBC CORPORATE SECRETARY (UK) LIMITED

Active
Canada Square, LondonE14 5HQ
Corporate secretary
Appointed 30 Jun 2022

LAWLOR, Michael Fintan, Mr.

Active
8 Canada Square, LondonE14
Born October 1983
Director
Appointed 08 Jun 2020

LOMAX, Karen Michelle, Ms.

Active
LondonE14 5HQ
Born August 1974
Director
Appointed 08 Jun 2020

BANERJEE, Sudipto

Resigned
LondonE14 5HQ
Secretary
Appointed 06 Mar 2019
Resigned 09 Sept 2019

BARKER, Nigel

Resigned
7 Monoux Grove, LondonE17 5BS
Secretary
Appointed N/A
Resigned 22 Jul 1993

BARTON, James Keith

Resigned
1 Woodclyffe Drive, ChislehurstBR7 5NT
Secretary
Appointed 22 Jul 1993
Resigned 17 Jul 1995

BAYER, George William

Resigned
Flat 1, LondonSE1 3TX
Secretary
Appointed 05 Oct 2007
Resigned 12 Sept 2008

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 17 Jul 1995
Resigned 06 Aug 1999

FERLEY, Emma Suzanne

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 19 Aug 2010
Resigned 08 Feb 2012

GOSWAMI, Sulagna, Ms.

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 12 Feb 2021
Resigned 25 Feb 2022

GOTT, Sarah Caroline

Resigned
10 Bedford Hill, LondonSW12 9RG
Secretary
Appointed 01 Oct 2008
Resigned 09 Sept 2009

HINTON, Robert James

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 08 Feb 2012
Resigned 14 Nov 2014

KASSIM-MOMODU, Hauwa

Resigned
Northumberland Avenue, WellingDA16 2PZ
Secretary
Appointed 09 Sept 2009
Resigned 21 May 2010

KJ, Sutheja, Mr.

Resigned
LondonE14 5HQ
Secretary
Appointed 09 Sept 2019
Resigned 12 Feb 2021

MCQUILLAN, Pauline Louise

Resigned
1 Bolney Court, SurbitonKT6 4HX
Secretary
Appointed 08 May 2006
Resigned 05 Oct 2007

MUSGROVE, Robert Hugh

Resigned
6 Barn Meadow, TonbridgeTN12 0SY
Secretary
Appointed 26 Oct 2006
Resigned 05 Oct 2007

MUSGROVE, Robert Hugh

Resigned
6 Barn Meadow, TonbridgeTN12 0SY
Secretary
Appointed 06 Aug 1999
Resigned 19 Dec 2002

NANDLAL, Cloe

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 14 Nov 2014
Resigned 29 Sept 2015

NIVEN, Frances Julie

Resigned
73 Celestial Gardens, LondonSE13 5RU
Secretary
Appointed 23 Jul 2004
Resigned 06 Jul 2005

PEARCE, Mark Vivian

Resigned
55 Huntly Road, BournemouthBH3 7HG
Secretary
Appointed 19 Dec 2002
Resigned 23 Jul 2004

READ, Alice

Resigned
188 Berglen Court, LondonE14 7JZ
Secretary
Appointed 06 Jul 2005
Resigned 08 May 2006

TE BRAKE, Jennafer

Resigned
LondonE14 5HQ
Secretary
Appointed 25 Apr 2018
Resigned 25 Feb 2019

WILSON, Larissa

Resigned
Canada Square, London, Greater LondonE145HQ
Secretary
Appointed 19 Feb 2016
Resigned 02 May 2017

YOUSSOUF, Lorna

Resigned
Canada Square, London, Greater LondonE14 5HQ
Secretary
Appointed 02 May 2017
Resigned 25 Apr 2018

ANDREWS, Carl Graeme

Resigned
LondonE14 5HQ
Born November 1973
Director
Appointed 02 Apr 2019
Resigned 08 Jun 2020

ANDREWS, Mark Raymond

Resigned
Canada Square, LondonE14 5HQ
Born February 1953
Director
Appointed 26 Jun 2002
Resigned 20 Sept 2011

BAMBAWALE, Arjun Kumar

Resigned
Canada Square, LondonE14 5HQ
Born July 1962
Director
Appointed 09 Jun 2009
Resigned 20 Sept 2011

BERRY, Victor Thomas

Resigned
48 Owen Gardens, Woodford BridgeIG8 8DJ
Born February 1943
Director
Appointed N/A
Resigned 20 Apr 1994

CLARKE, Helena Margaret

Resigned
5 Timber Close, PyrfordGU22 8QA
Born January 1961
Director
Appointed 01 Jul 1997
Resigned 04 Sept 2000

COE, Christine Anne

Resigned
Jobes Barn, Glebe Farm, AshorneCV35 9AE
Born April 1954
Director
Appointed 25 Jun 2003
Resigned 01 Feb 2005

COLLIER, Simon David

Resigned
3 Brown Croft, HookRG27 9SY
Born October 1961
Director
Appointed N/A
Resigned 22 Jul 1993

COYNE, Michael Joseph

Resigned
25 Spingate Close, HornchurchRM12 6SW
Born March 1955
Director
Appointed N/A
Resigned 29 Mar 1996

CREWS, Richard Ian

Resigned
High Close, SevenoaksTN13 3HF
Born October 1951
Director
Appointed N/A
Resigned 31 Jan 1995

CROCKFORD, Stephen Charles

Resigned
Grange Park Cottage, Crawley DownRH10 4LB
Born August 1951
Director
Appointed 31 Jan 1995
Resigned 26 Jun 2002

DAVIES, Kevin James

Resigned
34 Littleheath Road, BexleyheathDA7 4DN
Born March 1961
Director
Appointed 04 May 1994
Resigned 13 Jun 1997

Persons with significant control

1

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
18 May 2018
AAMDAAMD
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Resolution
13 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288cChange of Particulars
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
31 August 2005
288cChange of Particulars
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363aAnnual Return
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
15 March 2004
363aAnnual Return
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288cChange of Particulars
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
363aAnnual Return
Legacy
9 March 2003
353353
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
4 July 2002
287Change of Registered Office
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2000
363aAnnual Return
Legacy
15 November 1999
288cChange of Particulars
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 March 1999
AAAnnual Accounts
Legacy
10 March 1999
363aAnnual Return
Certificate Change Of Name Company
16 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 1998
AAAnnual Accounts
Legacy
15 September 1997
287Change of Registered Office
Legacy
26 August 1997
288cChange of Particulars
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 1997
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
15 May 1996
288288
Legacy
1 May 1996
288288
Legacy
2 April 1996
288288
Legacy
11 March 1996
363x363x
Legacy
11 March 1996
288288
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
27 February 1995
363x363x
Legacy
27 February 1995
363(190)363(190)
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Dormant
24 March 1994
AAAnnual Accounts
Legacy
24 March 1994
363x363x
Legacy
30 November 1993
287Change of Registered Office
Legacy
6 October 1993
325325
Legacy
6 October 1993
353353
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Accounts With Accounts Type Dormant
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363x363x
Legacy
15 July 1992
288288
Accounts With Accounts Type Dormant
2 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363x363x
Accounts With Accounts Type Dormant
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363x363x
Legacy
20 March 1991
288288
Legacy
17 December 1990
287Change of Registered Office
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
353a353a
Legacy
17 December 1990
325325
Resolution
7 September 1990
RESOLUTIONSResolutions
Resolution
7 September 1990
RESOLUTIONSResolutions
Resolution
7 September 1990
RESOLUTIONSResolutions
Memorandum Articles
7 September 1990
MEM/ARTSMEM/ARTS
Legacy
9 August 1990
363363
Legacy
12 July 1990
225(1)225(1)
Accounts With Accounts Type Dormant
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Dormant
14 December 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Legacy
3 September 1986
287Change of Registered Office
Certificate Change Of Name Company
19 August 1986
CERTNMCertificate of Incorporation on Change of Name