Background WavePink WaveYellow Wave

MACRON SAFETY SYSTEMS (UK) LIMITED (01169587)

MACRON SAFETY SYSTEMS (UK) LIMITED (01169587) is an active UK company. incorporated on 9 May 1974. with registered office in Great Yarmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MACRON SAFETY SYSTEMS (UK) LIMITED has been registered for 51 years. Current directors include IVILL, Mark Richard, OBERN, Christopher James.

Company Number
01169587
Status
active
Type
ltd
Incorporated
9 May 1974
Age
51 years
Address
Burlingham House Hewett Road, Great Yarmouth, NR31 0NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
IVILL, Mark Richard, OBERN, Christopher James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACRON SAFETY SYSTEMS (UK) LIMITED

MACRON SAFETY SYSTEMS (UK) LIMITED is an active company incorporated on 9 May 1974 with the registered office located in Great Yarmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MACRON SAFETY SYSTEMS (UK) LIMITED was registered 51 years ago.(SIC: 32990)

Status

active

Active since 51 years ago

Company No

01169587

LTD Company

Age

51 Years

Incorporated 9 May 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MACRON FIREATER LIMITED
From: 6 April 1999To: 19 December 2000
FIREATER LIMITED
From: 27 January 1989To: 6 April 1999
FIREATER SYSTEMS LIMITED
From: 9 May 1974To: 27 January 1989
Contact
Address

Burlingham House Hewett Road Gapton Hall Industrial Estate Great Yarmouth, NR31 0NN,

Timeline

23 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
May 74
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Mar 19
Director Joined
Jan 20
Owner Exit
Feb 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

IVILL, Mark Richard

Active
Burlingham House Hewett Road, Great YarmouthNR31 0NN
Born September 1970
Director
Appointed 06 Nov 2025

OBERN, Christopher James

Active
Burlingham House Hewett Road, Great YarmouthNR31 0NN
Born November 1964
Director
Appointed 05 Jul 2024

BROWN, Charles Nicholas

Resigned
Stoneyards Farm, AberdeenAB41 0YJ
Secretary
Appointed N/A
Resigned 23 Mar 1998

GOOD, Graham

Resigned
22 Gladstone Place, AberdeenAB10 6XA
Secretary
Appointed 23 Mar 1998
Resigned 04 Dec 1998

HARRISON, Colin Lancaster

Resigned
19 Ainsworth Hall Road, BoltonBL2 5RY
Secretary
Appointed 04 Dec 1998
Resigned 13 Apr 1999

HAYWARD, Cheryl

Resigned
1 Factory Row, NorwichNR14 6AJ
Secretary
Appointed 13 Apr 1999
Resigned 08 Apr 2005

KEMMANN LANE, Peter James

Resigned
62 Park Road, Southend On SeaSS0 7PQ
Secretary
Appointed 08 Apr 2005
Resigned 30 Apr 2007

LOGIE, Paul Christopher George, Mr.

Resigned
62 Danemoor Lane, NorwichNR9 4EF
Secretary
Appointed 24 Apr 2007
Resigned 30 Jun 2015

TRODD, Nigel James Benedict

Resigned
3 Foxhill, AltrinchamWA14 4QU
Secretary
Appointed 06 Oct 2000
Resigned 06 Oct 2000

ALPHONSUS, Anton Bernard

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born January 1956
Director
Appointed 30 Jun 2015
Resigned 10 Mar 2017

AYRE, Mark

Resigned
Burlingham House Hewett Road, Great YarmouthNR31 0NN
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 18 Aug 2023

BOWIE, Andrew

Resigned
Burlingham House Hewett Road, Great YarmouthNR31 0NN
Born September 1966
Director
Appointed 30 Jun 2015
Resigned 31 Aug 2017

BUCKLEY, John Clifford

Resigned
5 Severn Close, MacclesfieldSK10 3DD
Born April 1941
Director
Appointed 04 Dec 1998
Resigned 13 Apr 1999

CARR, William Hadden

Resigned
Collieston Hall, ColliestonAB41 8RS
Born June 1933
Director
Appointed 01 Sept 1995
Resigned 20 Mar 1997

CARR, William Hadden

Resigned
Collieston Hall, ColliestonAB41 8RS
Born June 1933
Director
Appointed N/A
Resigned 31 Dec 1993

FEENEY, Christopher Paul

Resigned
Burlingham House Hewett Road, Great YarmouthNR31 0NN
Born April 1977
Director
Appointed 16 May 2012
Resigned 31 Aug 2017

FRASER, Hugh

Resigned
275 Zulal, Dubai
Born February 1963
Director
Appointed 03 Dec 1998
Resigned 04 Dec 1998

GERHARTZ, Scott

Resigned
320 State Street, Marinette
Born July 1962
Director
Appointed 06 Oct 2000
Resigned 03 Jun 2003

HAYWARD, Cheryl

Resigned
1 Factory Row, NorwichNR14 6AJ
Born July 1970
Director
Appointed 06 Oct 2000
Resigned 08 Apr 2005

HOCKING, Gerald Thomas

Resigned
Stockwell, North Tawton
Born July 1943
Director
Appointed N/A
Resigned 30 Apr 1997

HUXTABLE, John

Resigned
Hewett Road, Great YarmouthNR31 0NN
Born December 1960
Director
Appointed 31 Aug 2017
Resigned 27 Feb 2019

JANUSZ, Paul Edward

Resigned
Chapel Gardens, Great YarmouthNR29 5EB
Born February 1953
Director
Appointed 13 Apr 1999
Resigned 31 Mar 2016

JANUSZ, Paul Edward

Resigned
12 Damgate Lane, Great YarmouthNR29 4PZ
Born February 1953
Director
Appointed 01 Sept 1992
Resigned 03 Dec 1998

JOHNSON, Christopher

Resigned
39 Bentley Road, CambridgeCB2 2AW
Born December 1946
Director
Appointed 01 May 1997
Resigned 03 Dec 1998

KIERDORF, Michael

Resigned
The Garden Flat, 54 Eagle BrowWA13 0LZ
Born October 1965
Director
Appointed 06 Oct 2000
Resigned 01 Nov 2002

KNOWLES, Thomas

Resigned
Shiels Cottage, AberdeenAB23 8UL
Born September 1949
Director
Appointed N/A
Resigned 31 Aug 1997

LANGLANDS, Allister Gordon

Resigned
3 Bayview Road, AberdeenAB15 4EY
Born March 1958
Director
Appointed 20 Mar 1997
Resigned 04 Dec 1998

LEONARD, Peter Charles

Resigned
Tyco Park, ManchesterM40 2WL
Born August 1953
Director
Appointed 04 Dec 1998
Resigned 13 Apr 1999

LEWIS, Arthur Dennis

Resigned
Wood Lane Farm, BecclesNR34 0DA
Born March 1952
Director
Appointed 06 Oct 2005
Resigned 25 Jan 2011

LOGIE, Paul Christopher George, Mr.

Resigned
Danemoor Lane, NorwichNR9 4EF
Born March 1951
Director
Appointed 21 Jan 2011
Resigned 30 Jun 2015

LOVEDAY, Neil Patrick

Resigned
139 Corton Road, LowestoftNR32 4PR
Born November 1965
Director
Appointed 01 Sept 1992
Resigned 06 Jun 1997

MARSDEN, Paul

Resigned
825 Middleton Road, OldhamOL9 0LW
Born March 1959
Director
Appointed 09 Jul 1997
Resigned 04 Dec 1998

MOTHERWELL, Thomas

Resigned
Durris Stables, BanchoryAB31 3BD
Born August 1944
Director
Appointed 31 Dec 1993
Resigned 01 Sept 1995

SHAW, Jennifer

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born January 1984
Director
Appointed 18 Aug 2023
Resigned 06 Nov 2025

THIBAULT, Stephen Joseph

Resigned
1124 Peairie Street, WiFOREIGN
Born April 1957
Director
Appointed 13 Apr 1999
Resigned 10 Aug 2000

Persons with significant control

3

1 Active
2 Ceased
Albert Quay, CorkT12X8N6

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
Waterberry Drive, WaterloovillePO7 7YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 26 Sept 2024
Grimshaw Lane, ManchesterM40 2WL

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 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Auditors Resignation Company
4 June 2018
AUDAUD
Accounts Amended With Accounts Type Full
31 May 2018
AAMDAAMD
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Secretary Company
5 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Secretary Company
13 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
26 August 2008
353353
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
353353
Legacy
1 August 2006
244244
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
9 September 2005
AUDAUD
Legacy
18 August 2005
363aAnnual Return
Legacy
26 July 2005
244244
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
20 July 2004
244244
Legacy
20 July 2004
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
6 August 2003
244244
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288cChange of Particulars
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
353353
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Memorandum Articles
23 July 2002
MEM/ARTSMEM/ARTS
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
353353
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
288cChange of Particulars
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2000
288cChange of Particulars
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
244244
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
225Change of Accounting Reference Date
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1999
287Change of Registered Office
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
287Change of Registered Office
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
287Change of Registered Office
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
16 October 1998
AUDAUD
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288cChange of Particulars
Legacy
20 July 1998
363aAnnual Return
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
363aAnnual Return
Legacy
6 February 1998
287Change of Registered Office
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
88(2)R88(2)R
Legacy
7 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Resolution
6 May 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
88(2)R88(2)R
Legacy
22 April 1997
123Notice of Increase in Nominal Capital
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
16 August 1996
363aAnnual Return
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
23 August 1995
363x363x
Legacy
23 August 1995
363(353)363(353)
Legacy
23 August 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363x363x
Legacy
28 January 1994
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
5 April 1993
287Change of Registered Office
Legacy
20 November 1992
287Change of Registered Office
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
19 September 1990
288288
Legacy
5 October 1989
288288
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
2 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
363363
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
29 August 1986
288288
Legacy
21 June 1986
288288
Resolution
11 June 1984
RESOLUTIONSResolutions
Legacy
11 June 1984
123Notice of Increase in Nominal Capital
Legacy
11 June 1984
122122
Incorporation Company
9 May 1974
NEWINCIncorporation