Background WavePink WaveYellow Wave

BIOMET UK LIMITED (01019715)

BIOMET UK LIMITED (01019715) is an active UK company. incorporated on 4 August 1971. with registered office in South Wales. The company operates in the Manufacturing sector, engaged in unknown sic code (25610) and 2 other business activities. BIOMET UK LIMITED has been registered for 54 years. Current directors include KEANE, David Roderick, MORRIS, Scott Brady, SAVINE, Claire Lisa.

Company Number
01019715
Status
active
Type
ltd
Incorporated
4 August 1971
Age
54 years
Address
Waterton Industrial Estate, South Wales, CF31 3XA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
KEANE, David Roderick, MORRIS, Scott Brady, SAVINE, Claire Lisa
SIC Codes
25610, 25620, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMET UK LIMITED

BIOMET UK LIMITED is an active company incorporated on 4 August 1971 with the registered office located in South Wales. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610) and 2 other business activities. BIOMET UK LIMITED was registered 54 years ago.(SIC: 25610, 25620, 32500)

Status

active

Active since 54 years ago

Company No

01019715

LTD Company

Age

54 Years

Incorporated 4 August 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

BIOMET MERCK LIMITED
From: 22 June 1998To: 18 March 2004
BIOMET LIMITED
From: 19 March 1986To: 22 June 1998
OEC ORTHOPAEDIC LIMITED
From: 31 December 1980To: 19 March 1986
METALLO MEDICAL LIMITED
From: 4 August 1971To: 31 December 1980
Contact
Address

Waterton Industrial Estate Bridgend South Wales, CF31 3XA,

Timeline

32 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Aug 71
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Apr 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Dec 19
Owner Exit
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KEANE, David Roderick

Active
Waterton Industrial Estate, South WalesCF31 3XA
Born January 1976
Director
Appointed 10 Mar 2022

MORRIS, Scott Brady

Active
Waterton Industrial Estate, South WalesCF31 3XA
Born June 1978
Director
Appointed 29 Jan 2025

SAVINE, Claire Lisa

Active
Windmill Hill Business Park, SwindonSN5 6NX
Born May 1984
Director
Appointed 15 Mar 2024

BROWNHILL, Keith

Resigned
6 Salisbury Road, MaestegCF34 9EG
Secretary
Appointed 01 Aug 1997
Resigned 07 Aug 2009

MCMAHON, Ciaran

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Secretary
Appointed 07 Aug 2009
Resigned 18 Dec 2015

RICHARDS, Stewart Justin

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Secretary
Appointed 19 Apr 2017
Resigned 15 Jul 2020

WHITE, Mark

Resigned
9 Bowham Avenue, BridgendCF31 3PD
Secretary
Appointed N/A
Resigned 01 Aug 1997

AMBER, John Thomas

Resigned
4 Clos Penglyn, PencoedCF35 6NX
Born November 1957
Director
Appointed 07 Jan 1998
Resigned 17 Feb 2000

BLASCHKE, Richard Craig

Resigned
6 Stradling Close, BarryCF62 8FD
Born July 1951
Director
Appointed 29 Sept 1995
Resigned 02 Mar 1998

BROWNHILL, Keith

Resigned
6 Salisbury Road, MaestegCF34 9EG
Born April 1953
Director
Appointed 07 Jan 1998
Resigned 07 Aug 2009

DE JESUS PEREIRA DA SILVA, Maria Jose

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born August 1976
Director
Appointed 01 Sept 2022
Resigned 29 Jan 2025

DE ROECK, Danny Ida Alfons

Resigned
Polderdreef 44a, Beveren-Waas
Born February 1966
Director
Appointed 29 Jun 2009
Resigned 25 Jun 2015

FORSTER, Robert Anthony

Resigned
7 Duffryn Crescent, CardiffCF5 6NF
Born July 1945
Director
Appointed N/A
Resigned 31 Jul 2003

FUREY, Adrian Michael

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born November 1971
Director
Appointed 21 Feb 2019
Resigned 10 Mar 2022

GANNON, Dermot Patrick

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born November 1980
Director
Appointed 10 Mar 2022
Resigned 15 Mar 2024

GREEN, Alan Michael

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born September 1965
Director
Appointed 01 Jul 2019
Resigned 10 Mar 2022

GRIFFITHS, Richard Huw

Resigned
6 Charles Avenue, BridgendCF35 6SJ
Born September 1966
Director
Appointed 01 Jan 2004
Resigned 09 Jul 2009

HIBBINS, Norman George

Resigned
36 Featherwood, SwindonSN5 7AG
Born May 1937
Director
Appointed N/A
Resigned 01 May 1997

HOWELLS, Gordon

Resigned
14 De Breos Drive, PorthcawlCF36 3JP
Born January 1935
Director
Appointed N/A
Resigned 31 Jan 1997

HUMPHREY, David Stewart

Resigned
18 Pen Y Fro, BridgendCF35 6SG
Born June 1950
Director
Appointed 07 Jan 1997
Resigned 19 Nov 1999

KNEISSLER, Marc, Dr

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born February 1972
Director
Appointed 25 Jun 2015
Resigned 18 Apr 2018

MCMAHON, Ciaran Andrew

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born August 1968
Director
Appointed 20 Nov 2008
Resigned 18 Dec 2015

MILLER, Dane

Resigned
16 Stone Camp, Winona LakeFOREIGN
Born July 1946
Director
Appointed N/A
Resigned 30 Sept 2007

MOLONEY, Francis Joseph

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born April 1978
Director
Appointed 18 Apr 2018
Resigned 01 Oct 2020

MOORSE, David John

Resigned
Trygwynt, CardiffCF5 6SG
Born February 1960
Director
Appointed N/A
Resigned 09 Jul 2009

MORRIS, Scott Brady

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born June 1978
Director
Appointed 01 Oct 2020
Resigned 01 Sept 2022

MUETSTEGE, Francien Henriet Constance

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born June 1972
Director
Appointed 19 Apr 2017
Resigned 10 Mar 2022

MURRAY, Leslie John

Resigned
Waterton Industrial Estate, South WalesCF31 3XA
Born January 1953
Director
Appointed 27 May 2010
Resigned 24 Mar 2014

MURRAY, Leslie John

Resigned
5 Clos Cartref, UskNP15 1QU
Born January 1953
Director
Appointed 17 Dec 2007
Resigned 09 Jul 2009

NIEMIER, Charles Edward

Resigned
1600 South Meadow Drive, WarsawFOREIGN
Born February 1956
Director
Appointed N/A
Resigned 30 Sept 2007

NOBLITT, Niles Lleonard

Resigned
21 Lookout Road, Nj 07046
Born February 1951
Director
Appointed 01 Apr 1998
Resigned 30 Sept 2007

PEARCE, Richard

Resigned
3 Manor View, MalmesburySN6 9PD
Born June 1960
Director
Appointed 01 Jan 2004
Resigned 24 Aug 2016

RANDALL, Roger David

Resigned
Rathgael House, SwindonSN4 9NW
Born October 1954
Director
Appointed 14 Apr 2003
Resigned 09 Jul 2009

ROBBEN, Franciscus Theodus Maria

Resigned
El Pinar 15, Maarheeze
Born December 1958
Director
Appointed 01 Apr 1998
Resigned 01 May 2002

SCOTT, Robert Andrew

Resigned
Thornend Farm, ChippenhamSN15 4BX
Born May 1961
Director
Appointed 01 Jan 2004
Resigned 09 Jul 2009

Persons with significant control

4

1 Active
3 Ceased
Windmill Hill Business Park, SwindonSN5 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2023
Lancaster Place, SwindonSN3 4FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 21 Dec 2023

Zimmer Uk Ltd

Ceased
Lancaster Place, SwindonSN3 4FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 13 Dec 2019
Brocastle Avenue, BridgendCF31 3XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts Amended With Accounts Type Full
31 March 2015
AAMDAAMD
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Resolution
22 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 March 1998
AAAnnual Accounts
Legacy
9 February 1998
288cChange of Particulars
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288cChange of Particulars
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 March 1997
AAAnnual Accounts
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
1 March 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Legacy
13 October 1995
288288
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
9 February 1995
288288
Accounts With Accounts Type Full Group
9 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 March 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
6 January 1992
288288
Legacy
4 January 1992
363b363b
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
29 October 1991
288288
Legacy
8 April 1991
288288
Accounts With Accounts Type Full Group
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
8 November 1990
288288
Legacy
6 June 1990
288288
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
288288
Legacy
21 January 1990
363363
Legacy
21 August 1989
288288
Legacy
3 April 1989
363363
Legacy
3 February 1989
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
14 October 1987
288288
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Accounts With Made Up Date
23 July 1986
AAAnnual Accounts
Legacy
7 July 1986
288288
Legacy
3 June 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
19 March 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 August 1985
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 August 1971
MISCMISC
Miscellaneous
4 August 1971
MISCMISC
Incorporation Company
4 August 1971
NEWINCIncorporation
Legacy
23 July 1971
287Change of Registered Office