Background WavePink WaveYellow Wave

BP EXPLORATION (DELTA) LIMITED (00983913)

BP EXPLORATION (DELTA) LIMITED (00983913) is an active UK company. incorporated on 6 July 1970. with registered office in Middlesex. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. BP EXPLORATION (DELTA) LIMITED has been registered for 55 years. Current directors include RAHMANOV, Rahman Nariman Oglu, SHAHEEN, Wail Mohamed Sami, YOUWAKIM, Nader Helmy Zaki.

Company Number
00983913
Status
active
Type
ltd
Incorporated
6 July 1970
Age
55 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
RAHMANOV, Rahman Nariman Oglu, SHAHEEN, Wail Mohamed Sami, YOUWAKIM, Nader Helmy Zaki
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP EXPLORATION (DELTA) LIMITED

BP EXPLORATION (DELTA) LIMITED is an active company incorporated on 6 July 1970 with the registered office located in Middlesex. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. BP EXPLORATION (DELTA) LIMITED was registered 55 years ago.(SIC: 06100)

Status

active

Active since 55 years ago

Company No

00983913

LTD Company

Age

55 Years

Incorporated 6 July 1970

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 December 2025 (3 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

BP AMOCO EXPLORATION (DELTA) LIMITED
From: 10 April 2000To: 13 November 2002
BP PETROLEUM DEVELOPMENT (GABON) LIMITED
From: 19 May 1983To: 10 April 2000
BP PETROLEUM DEVELOPMENT OF TONGA LIMITED
From: 6 July 1970To: 19 May 1983
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Funding Round
May 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Aug 16
Funding Round
Mar 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Nov 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Jul 21
Capital Update
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 25
Director Joined
Jan 26
9
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 29 Oct 2025

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

RAHMANOV, Rahman Nariman Oglu

Active
Chertsey Road, MiddlesexTW16 7BP
Born October 1979
Director
Appointed 06 Jan 2026

SHAHEEN, Wail Mohamed Sami

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1972
Director
Appointed 16 Aug 2024

YOUWAKIM, Nader Helmy Zaki

Active
Chertsey Road, MiddlesexTW16 7BP
Born August 1973
Director
Appointed 15 Jun 2023

ALI, Yasin Stanley

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 01 Feb 2006
Resigned 30 Jun 2010

CUMMING, Robert Cameron

Resigned
6 Carding Hill, EllonAB41 8BG
Secretary
Appointed N/A
Resigned 31 Mar 2002

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 01 Aug 2004
Resigned 01 Feb 2006

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

TOOLEY, Roy Leslie

Resigned
41 Eastfield Avenue, North WatfordWD24 4HH
Secretary
Appointed 11 Feb 2002
Resigned 01 Aug 2004

ALLEN, David Christopher, Dr

Resigned
Blackstone House, HenfieldBN5 9TE
Born July 1954
Director
Appointed 12 Mar 1996
Resigned 31 Aug 1997

BARTLETT, John Harold, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1953
Director
Appointed 01 May 2009
Resigned 27 Feb 2012

BLACKWOOD, David John

Resigned
The Willows, AberdeenAB15 9EB
Born March 1954
Director
Appointed 20 Apr 2005
Resigned 31 Dec 2008

BRADLEY, Godfrey Richard

Resigned
South Craigbank, AberdeenAB1 9QL
Born May 1947
Director
Appointed 31 May 1993
Resigned 01 Apr 1994

BRAME, John Murphy

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1961
Director
Appointed 17 Aug 2009
Resigned 01 Apr 2010

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 01 Sept 1997
Resigned 31 Mar 2001

FOUAD, Ashraf Hassan Aly

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1970
Director
Appointed 01 Apr 2010
Resigned 24 Oct 2013

FOWLER, Clive

Resigned
The Warren, LoudwaterWD3 4JY
Born September 1949
Director
Appointed 01 Apr 2001
Resigned 31 Aug 2001

GOODALL, Colin Robert

Resigned
Apartado De Correos 430, Estepona29680
Born April 1944
Director
Appointed N/A
Resigned 01 Jan 1995

GRANT, David William John

Resigned
16 Braemar Place, AberdeenAB10 6EP
Born December 1952
Director
Appointed 01 Sept 1997
Resigned 19 Feb 1999

ILLINGWORTH, Martin Robert, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1957
Director
Appointed 01 May 2009
Resigned 31 Jan 2014

IMANOV, Nadir

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1973
Director
Appointed 01 Jul 2020
Resigned 16 Aug 2024

LAWRIE, David Ernest

Resigned
6 Craigden, AberdeenAB15 6YW
Born April 1965
Director
Appointed 01 Oct 2006
Resigned 30 Dec 2006

LYNCH JR, John Edward

Resigned
Chilton House, WeybridgeKT13 0NX
Born May 1952
Director
Appointed 01 Mar 2003
Resigned 01 Aug 2006

MACRAE, Sandra Jean

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1963
Director
Appointed 27 Feb 2012
Resigned 01 Jan 2016

MEKAWI, Hesham Saad, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1960
Director
Appointed 09 Sept 2015
Resigned 01 Jul 2020

MEKAWI, Hesham

Resigned
No 44a Road 81 Maadi, CairoFOREIGN
Born May 1960
Director
Appointed 01 Sept 2001
Resigned 01 Nov 2006

MORRIS, Robin Dale

Resigned
Netherton Of Glenboig Farm, StirlingshireG63 0YH
Born September 1946
Director
Appointed N/A
Resigned 31 May 1993

MYERS, John

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1967
Director
Appointed 01 Jan 2016
Resigned 29 Jul 2021

POPE, David Alun

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1970
Director
Appointed 01 May 2024
Resigned 14 Nov 2025

RITCHIE, Bryan David, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born July 1975
Director
Appointed 09 Dec 2020
Resigned 01 May 2024

SEMPLE, Andrew Mark

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1967
Director
Appointed 18 Feb 2014
Resigned 30 Jan 2015

SKIPPER, John Craig

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1956
Director
Appointed 19 Feb 1999
Resigned 14 Dec 2012

URBAN, Scott Douglas

Resigned
White Spinney, OxshottKT22 0LW
Born June 1953
Director
Appointed 01 Apr 2001
Resigned 31 Aug 2005

WESTON, Steven

Resigned
7 Morven Close, Potters BarEN6 5HE
Born July 1953
Director
Appointed 01 Apr 1994
Resigned 31 Aug 1997

Persons with significant control

1

Chertsey Road, Sunbury On ThamesTW16 7BP

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
Fundings
Financials
Latest Activities

Filing History

227

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Legacy
23 February 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 February 2023
SH19Statement of Capital
Legacy
23 February 2023
CAP-SSCAP-SS
Resolution
23 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Statement Of Companys Objects
18 July 2019
CC04CC04
Change Corporate Secretary Company With Change Date
14 December 2018
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Second Filing Of Form With Form Type
30 April 2014
RP04RP04
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Resolution
12 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Resolution
30 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
123Notice of Increase in Nominal Capital
Resolution
10 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
363aAnnual Return
Memorandum Articles
26 November 2007
MEM/ARTSMEM/ARTS
Resolution
26 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 May 2007
88(2)R88(2)R
Legacy
2 May 2007
123Notice of Increase in Nominal Capital
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
123Notice of Increase in Nominal Capital
Resolution
22 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288cChange of Particulars
Legacy
19 April 2005
288cChange of Particulars
Legacy
31 August 2004
363aAnnual Return
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288cChange of Particulars
Legacy
16 February 2004
353353
Legacy
16 February 2004
287Change of Registered Office
Legacy
2 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Legacy
16 September 2003
288cChange of Particulars
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
288cChange of Particulars
Certificate Change Of Name Company
13 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
353353
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Memorandum Articles
27 April 2000
MEM/ARTSMEM/ARTS
Resolution
27 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
17 September 1998
363aAnnual Return
Legacy
17 October 1997
363aAnnual Return
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 1997
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
21 September 1995
363x363x
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Legacy
28 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363x363x
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
4 October 1993
363x363x
Accounts With Accounts Type Dormant
2 September 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
27 July 1993
288288
Legacy
14 June 1993
288288
Legacy
16 November 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 1992
AAAnnual Accounts
Legacy
15 October 1992
363x363x
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Resolution
29 November 1991
RESOLUTIONSResolutions
Resolution
29 November 1991
RESOLUTIONSResolutions
Resolution
29 November 1991
RESOLUTIONSResolutions
Resolution
29 November 1991
RESOLUTIONSResolutions
Resolution
29 November 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
242242
Legacy
17 September 1991
363x363x
Legacy
17 September 1991
288288
Legacy
19 March 1991
287Change of Registered Office
Legacy
28 September 1990
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
7 February 1990
288288
Legacy
19 December 1989
288288
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
19 October 1988
242242
Legacy
28 September 1988
288288
Legacy
18 May 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
242242
Legacy
10 October 1986
363363
Legacy
9 June 1986
288288
Certificate Change Of Name Company
19 May 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 July 1970
MISCMISC