Background WavePink WaveYellow Wave

TARKETT LIMITED (01277784)

TARKETT LIMITED (01277784) is an active UK company. incorporated on 17 September 1976. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (22230) and 1 other business activities. TARKETT LIMITED has been registered for 49 years. Current directors include MINGONE CORDEIRO, Marco Antonio, POUTHAS, Veronique Sophie, ROBIN DE LA COTARDIERE, Edouard Eric Marie and 1 others.

Company Number
01277784
Status
active
Type
ltd
Incorporated
17 September 1976
Age
49 years
Address
4th Floor, Connect 38 1 Dover Place, Ashford, TN23 1FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
MINGONE CORDEIRO, Marco Antonio, POUTHAS, Veronique Sophie, ROBIN DE LA COTARDIERE, Edouard Eric Marie, WILLIAMS, John Frank
SIC Codes
22230, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARKETT LIMITED

TARKETT LIMITED is an active company incorporated on 17 September 1976 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230) and 1 other business activity. TARKETT LIMITED was registered 49 years ago.(SIC: 22230, 22290)

Status

active

Active since 49 years ago

Company No

01277784

LTD Company

Age

49 Years

Incorporated 17 September 1976

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 12 August 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

TARKETT-MARLEY FLOORS LIMITED
From: 26 November 2004To: 3 April 2008
TARKETT LIMITED
From: 31 December 1981To: 26 November 2004
TARKETT (U.K.) LIMITED
From: 31 December 1976To: 31 December 1981
TRUSHELFCO (NO. 89) LIMITED
From: 17 September 1976To: 31 December 1976
Contact
Address

4th Floor, Connect 38 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

Dickley Lane Lenham Maidstone Kent ME17 2QX
From: 17 September 1976To: 2 May 2025
Timeline

40 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Sept 76
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Joined
Feb 13
Director Left
Mar 13
Capital Update
Aug 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
May 18
Loan Cleared
Oct 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MINGONE CORDEIRO, Marco Antonio

Active
1 Dover Place, AshfordTN23 1FB
Born June 1977
Director
Appointed 01 Apr 2023

POUTHAS, Veronique Sophie

Active
1 Dover Place, AshfordTN23 1FB
Born September 1991
Director
Appointed 30 Nov 2021

ROBIN DE LA COTARDIERE, Edouard Eric Marie

Active
1 Dover Place, AshfordTN23 1FB
Born December 1982
Director
Appointed 19 Jul 2024

WILLIAMS, John Frank

Active
1 Dover Place, AshfordTN23 1FB
Born July 1980
Director
Appointed 01 Jun 2022

CHAMBERS, Ian Trevor

Resigned
Fairclough Farm Warfield Road, BracknellRG12 6AA
Secretary
Appointed 05 Sept 1995
Resigned 15 Mar 1999

HEXT, Christopher Leslie James

Resigned
Dickley Lane, MaidstoneME17 2QX
Secretary
Appointed 21 Apr 2015
Resigned 13 Dec 2019

HOLMES, Christopher

Resigned
26 Oaks Road, TenterdenTN30 6RD
Secretary
Appointed 01 Jul 2006
Resigned 21 Apr 2015

JEPSON, George Michael Alastair

Resigned
Church View 9 The Orchard, UttoxeterST14 5AY
Secretary
Appointed 15 Mar 1999
Resigned 30 Jun 2006

ROOME, Stephen Eric

Resigned
1 Hillside Cottages, SandhurstGU47 9EH
Secretary
Appointed N/A
Resigned 19 Jul 1995

SISMAN, Richard David

Resigned
The Dandies Crouch Lane, WindsorSL4 4TL
Secretary
Appointed 25 Jul 1995
Resigned 05 Sept 1995

ALLAIN, Erwann Marc Marcel Henri

Resigned
Dickley Lane, MaidstoneME17 2QX
Born April 1978
Director
Appointed 20 Dec 2019
Resigned 01 Jun 2022

BARTHELSON, Orvar

Resigned
Fornminnesvag 3, RonnebyS372 37
Born December 1947
Director
Appointed N/A
Resigned 27 Nov 1995

BARTHÉLEMY, Fabrice Dominique Robert

Resigned
Dickley Lane, MaidstoneME17 2QX
Born March 1968
Director
Appointed 10 Feb 2017
Resigned 20 Dec 2019

BUDD, Melvin Robert

Resigned
1 Lower Mount Street, FleetGU51 1BN
Born March 1959
Director
Appointed 26 Nov 2004
Resigned 20 Oct 2005

CANGELOSI, Marc

Resigned
9 Rue Leonce Lefevre, Ver-Sur-Launette (60950)
Born January 1967
Director
Appointed 13 Mar 2012
Resigned 16 Jun 2015

CLARK, David John

Resigned
Stonebridge Barn Brook Street, AshfordTN26 3SN
Born March 1960
Director
Appointed 26 Nov 2004
Resigned 13 Mar 2012

CRUMP, Jason

Resigned
Dickley Lane, MaidstoneME17 2QX
Born June 1965
Director
Appointed 05 Jan 2010
Resigned 02 Jul 2017

DE BOISSIEU, Regis Marie Yvan

Resigned
16 Avenue Du Chateau, FranceFOREIGN
Born September 1952
Director
Appointed 03 Jun 1998
Resigned 01 Dec 2008

DELABIE, Pierre Guillaume Gerard

Resigned
1 Dover Place, AshfordTN23 1FB
Born February 1988
Director
Appointed 27 Apr 2021
Resigned 01 Apr 2023

DEVINE, John Patrick

Resigned
35 Foreland Avenue, FolkestoneCT19 6DU
Born September 1956
Director
Appointed 01 Oct 2005
Resigned 21 Mar 2013

ENOCSON, Knut Goran

Resigned
Ekvagen 37FOREIGN
Born June 1941
Director
Appointed N/A
Resigned 01 Mar 1996

HANSSON, Mats

Resigned
Uhlandstasse 16
Born May 1954
Director
Appointed N/A
Resigned 04 Nov 1993

HEXT, Christopher Leslie James

Resigned
Dickley Lane, MaidstoneME17 2QX
Born June 1965
Director
Appointed 21 Apr 2015
Resigned 13 Dec 2019

HILLER, Ulf Christer

Resigned
Im Kastenbusch 10, Neustadt-Hambach D-67434
Born September 1945
Director
Appointed 03 Nov 1993
Resigned 03 Jun 1998

HOLMES, Christopher George

Resigned
Oakwood, TenterdenTN30 6TD
Born January 1952
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2006

HOLMES, Christopher George

Resigned
26 Oaks Road, TenterdenTN30 6RD
Born January 1952
Director
Appointed 26 Nov 2004
Resigned 21 Apr 2015

JANGSTAM, Peter Rikard

Resigned
Dickley Lane, MaidstoneME17 2QX
Born February 1959
Director
Appointed 17 Jun 2015
Resigned 01 Apr 2020

JANSSENS, Bernard

Resigned
1 Rue Regnie, S101
Born February 1945
Director
Appointed 03 Jun 1998
Resigned 22 Jul 2003

JEPSON, George Michael Alastair

Resigned
Church View 9 The Orchard, UttoxeterST14 5AY
Born December 1952
Director
Appointed 22 Jul 2003
Resigned 30 Jun 2006

JORISSEN, Ralph Cornelius Elisabeth Marie

Resigned
Dickley Lane, MaidstoneME17 2QX
Born March 1968
Director
Appointed 01 Apr 2020
Resigned 01 Oct 2021

LOVSTAD, Tou

Resigned
Hagagatan 8, Ronneby27236
Born May 1959
Director
Appointed 03 Dec 1997
Resigned 25 Mar 1999

MANBERG, Bengt

Resigned
Branichstr Strasse 19, Schriesheim GermanyFOREIGN
Born March 1948
Director
Appointed 27 Nov 1995
Resigned 03 Jun 1998

MATHIEU, Patrick

Resigned
65 Rue Pasteur, 77590 Bois Le Roi
Born June 1960
Director
Appointed 01 Dec 2008
Resigned 04 May 2012

MATTSSON, Ulf Sven Ivar

Resigned
Grondalsvagen 12-14, Ingaro13035
Born March 1964
Director
Appointed 10 May 1994
Resigned 03 Dec 1997

MINGONE CORDEIRO, Marco Antonio

Resigned
Dickley Lane, MaidstoneME17 2QX
Born June 1977
Director
Appointed 01 Apr 2023
Resigned 19 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
An Der Feckel, L-9779 Lentzweiler

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020

Mr Peter Rikard Jangstam

Ceased
Dickley Lane, MaidstoneME17 2QX
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 August 2013
SH19Statement of Capital
Legacy
5 August 2013
SH20SH20
Legacy
5 August 2013
CAP-SSCAP-SS
Resolution
5 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Memorandum Articles
5 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
88(2)R88(2)R
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Legacy
1 December 2004
287Change of Registered Office
Certificate Change Of Name Company
26 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
27 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Auditors Resignation Company
20 November 1992
AUDAUD
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
288288
Legacy
3 December 1990
363363
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
16 November 1989
288288
Legacy
10 April 1989
363363
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
14 January 1988
288288
Legacy
14 January 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
3 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Legacy
23 December 1981
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
17 September 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 October 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1976
NEWINCIncorporation