Background WavePink WaveYellow Wave

RBAG LEGACY UK LTD (01304989)

RBAG LEGACY UK LTD (01304989) is an active UK company. incorporated on 25 March 1977. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RBAG LEGACY UK LTD has been registered for 49 years. Current directors include PEARSALL, Stephen David, STEVENSON, Tami Edith.

Company Number
01304989
Status
active
Type
ltd
Incorporated
25 March 1977
Age
49 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PEARSALL, Stephen David, STEVENSON, Tami Edith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBAG LEGACY UK LTD

RBAG LEGACY UK LTD is an active company incorporated on 25 March 1977 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RBAG LEGACY UK LTD was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01304989

LTD Company

Age

49 Years

Incorporated 25 March 1977

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GAB ROBINS UK LIMITED
From: 5 May 1995To: 23 August 2016
ROBINS DAVIES & LITTLE (U.K.) LIMITED
From: 12 July 1988To: 5 May 1995
R.D. & L. (U.K.) HOLDINGS LIMITED
From: 25 March 1977To: 12 July 1988
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

, 70 Mark Lane, London, EC3R 7NQ, England
From: 24 October 2016To: 7 May 2020
, Trinity Court 42 Trinity Square, London, EC3N 4th, England
From: 20 June 2016To: 24 October 2016
, New London House 6 London Street, London, EC3R 7LP
From: 12 February 2015To: 20 June 2016
, 35 Great St Helens, London, EC3A 6HB
From: 25 March 1977To: 12 February 2015
Timeline

30 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Mar 77
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jun 12
Director Left
May 13
Director Left
May 13
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Oct 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Oct 24
Capital Update
Oct 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 01 Dec 2014

STEVENSON, Tami Edith

Active
106 Fenchurch Street, LondonEC3M 5JE
Born August 1966
Director
Appointed 31 Dec 2023

BROWN, Paul James

Resigned
35 Great St HelensEC3A 6HB
Secretary
Appointed 30 Nov 2009
Resigned 01 Dec 2014

MASON, Colin Andrew

Resigned
6 Lacebark Close, SidcupDA15 8WD
Secretary
Appointed 14 May 2004
Resigned 01 Nov 2005

PATERSON, Rowan Mark

Resigned
135 Downhall Park Way, RayleighSS6 9TP
Secretary
Appointed N/A
Resigned 31 Jan 1999

SAUNDERS, Ruth Judi Frances

Resigned
2 Bokes Farm Cottages, CranbrookTN18 4XE
Secretary
Appointed 01 Feb 1999
Resigned 14 May 2004

TUBB, Elizabeth Janet Mary

Resigned
The Chestnuts, Aston ClintonHP22 5AJ
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2009

ADAIR, Campbell Dawson

Resigned
17 Glen Road, HolywoodBT18 0HB
Born February 1953
Director
Appointed 01 Jan 1992
Resigned 31 Aug 1995

BELLAMY, John Martin

Resigned
19 Blenheim Court King & Queen Wharf, LondonSE16 1ST
Born July 1941
Director
Appointed N/A
Resigned 31 Dec 1997

BES, Philippe

Resigned
23 Argyll Road, LondonW8 7DA
Born November 1951
Director
Appointed 01 Jan 1998
Resigned 12 Feb 2009

BLANCO, Joseph Odilo, Mr.

Resigned
5335 Triangle Parkway, Nw Peachtree Corners30092
Born June 1970
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2023

BROWN, Paul James

Resigned
35 Great St HelensEC3A 6HB
Born August 1965
Director
Appointed 27 Oct 2009
Resigned 01 Dec 2014

BURGESS, Graham Guy

Resigned
Hayes Cottage 192 Old Woking Road, WokingGU22 8HR
Born May 1953
Director
Appointed 01 Jan 1993
Resigned 25 Nov 1999

CARR, John Aidan

Resigned
7 Rectory Dene, MorpethNE61 2TD
Born August 1935
Director
Appointed N/A
Resigned 31 Aug 1995

CARTER, Colin Edward John

Resigned
Little Waltham Lodge, ChelmsfordCM3 3NZ
Born July 1940
Director
Appointed N/A
Resigned 06 Jul 1996

CASTAGNO, John

Resigned
49 Prospect Road, New BarnetEN5 5AD
Born December 1958
Director
Appointed 20 Mar 2003
Resigned 17 Oct 2005

COATHUP, Patrick

Resigned
31 High Laws, Newcastle Upon TyneNE3 1RQ
Born June 1949
Director
Appointed 20 Oct 1994
Resigned 31 Aug 1995

COLTART, David Douglas Hope

Resigned
35 Campbell Road, EdinburghEH12 6DT
Born September 1941
Director
Appointed N/A
Resigned 31 Aug 1995

DAVEY, Peter Richard

Resigned
12 Ratton Drive, East SussexBN20 9RT
Born June 1943
Director
Appointed N/A
Resigned 31 Aug 1995

DEAN, Philip Anthony

Resigned
Highfield 31 Eyam Road, StockportSK7 6HP
Born October 1940
Director
Appointed N/A
Resigned 31 Dec 1994

DUNDERDALE, Michael Leslie

Resigned
6 College Park Drive, Bristol
Born March 1943
Director
Appointed N/A
Resigned 31 Aug 1995

EVERETT, John

Resigned
36 Ely Place, Woodford GreenIG8 8AG
Born March 1934
Director
Appointed N/A
Resigned 31 Aug 1995

GIBSON, Robert

Resigned
Westleigh 22 Neilston Road, GlasgowG78 4AB
Born March 1929
Director
Appointed N/A
Resigned 30 Mar 1991

GLADWELL, Gregory Duncan

Resigned
6 London Street, LondonEC3R 7LP
Born June 1964
Director
Appointed 01 Dec 2014
Resigned 25 Mar 2015

GREGG, Peter Arthur

Resigned
Balgownie, ChipsteadCR5 3QD
Born November 1940
Director
Appointed N/A
Resigned 30 Jun 2000

HARDY, Peter Nicholas

Resigned
32 Shoreham Lane, SevenoaksTN13 3DT
Born June 1966
Director
Appointed 30 Jun 2000
Resigned 20 Mar 2003

HARRIS, Desmond Erroll

Resigned
Hunters Moon Pinkney Lane, LyndhurstSO4 7FE
Born September 1940
Director
Appointed N/A
Resigned 31 Aug 1995

HODGSON, Stuart

Resigned
Two Chimneys Swan Street, TenterdenTN30 7PH
Born January 1943
Director
Appointed N/A
Resigned 18 Aug 1995

HOMEWOOD, Andrew William

Resigned
Badgers Sett, East HorsleyKT24 5EP
Born May 1953
Director
Appointed 08 Jul 1996
Resigned 10 Aug 1999

HUGHES, Joseph Harold

Resigned
4 Wren View The Burntwood, Market DraytonTF9 2QY
Born June 1941
Director
Appointed N/A
Resigned 31 Mar 1994

JONES, Michael David

Resigned
Mark Lane, LondonEC3R 7NQ
Born September 1962
Director
Appointed 12 Feb 2009
Resigned 28 Apr 2017

KEABLE, Anthony James

Resigned
Tilehurst 60 Back Road, ChelmsfordCM1 3PD
Born November 1937
Director
Appointed N/A
Resigned 31 Aug 1995

LORD, Kenneth Eugene

Resigned
Autumn House Parsonage Lane, SloughSL2 3NZ
Born May 1934
Director
Appointed N/A
Resigned 31 Aug 1995

LUND, Andrew James

Resigned
The Ridings Copt Hall Road, SevenoaksTN15 9DU
Born June 1944
Director
Appointed N/A
Resigned 05 Oct 1994

MAHONEY, Gerald Joseph

Resigned
Corrib, BillericayCM12 0QX
Born October 1942
Director
Appointed N/A
Resigned 31 Aug 1995

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

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

259

Resolution
20 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Gazette Notice Voluntary
16 September 2025
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
12 September 2025
DS02DS02
Dissolution Application Strike Off Company
4 September 2025
DS01DS01
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 October 2024
SH19Statement of Capital
Legacy
16 October 2024
SH20SH20
Legacy
16 October 2024
CAP-SSCAP-SS
Resolution
16 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Legacy
5 September 2018
RP04CS01RP04CS01
Resolution
8 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2018
CC04CC04
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Legacy
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Resolution
23 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
21 October 2015
AUDAUD
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Move Registers To Sail Company With New Address
16 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
2 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Resolution
22 April 2013
RESOLUTIONSResolutions
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Legacy
18 December 2010
MG01MG01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
15 June 2009
288cChange of Particulars
Legacy
5 May 2009
123Notice of Increase in Nominal Capital
Miscellaneous
5 May 2009
MISCMISC
Legacy
5 May 2009
123Notice of Increase in Nominal Capital
Resolution
5 May 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
26 February 2007
287Change of Registered Office
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
287Change of Registered Office
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363aAnnual Return
Legacy
12 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288cChange of Particulars
Legacy
8 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
12 December 2001
363aAnnual Return
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363aAnnual Return
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
6 September 2000
288cChange of Particulars
Legacy
23 August 2000
288cChange of Particulars
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Auditors Resignation Company
9 February 2000
AUDAUD
Legacy
12 January 2000
353353
Legacy
12 January 2000
363aAnnual Return
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288cChange of Particulars
Legacy
24 December 1998
288cChange of Particulars
Legacy
24 December 1998
363aAnnual Return
Auditors Resignation Company
1 October 1998
AUDAUD
Legacy
25 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
363aAnnual Return
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Memorandum Articles
27 August 1997
MEM/ARTSMEM/ARTS
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
363aAnnual Return
Legacy
22 December 1996
288cChange of Particulars
Legacy
14 August 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
21 December 1995
363x363x
Legacy
10 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Certificate Change Of Name Company
4 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1995
363x363x
Legacy
5 January 1995
363x363x
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
5 October 1994
288288
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
11 April 1994
288288
Legacy
13 January 1994
363x363x
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
4 February 1992
363(287)363(287)
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
14 January 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
9 July 1990
288288
Legacy
30 May 1990
288288
Legacy
30 May 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
28 November 1989
288288
Legacy
1 September 1989
288288
Auditors Resignation Company
16 February 1989
AUDAUD
Accounts With Accounts Type Full Group
8 February 1989
AAAnnual Accounts
Certificate Change Of Name Company
11 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1988
363363
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
8 December 1987
225(1)225(1)
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
3 October 1987
288288
Legacy
22 April 1987
288288
Legacy
22 April 1987
288288
Legacy
22 April 1987
288288
Legacy
22 April 1987
288288
Legacy
22 April 1987
288288
Legacy
22 April 1987
288288
Legacy
22 April 1987
288288
Legacy
27 February 1987
363363
Accounts With Accounts Type Group
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Accounts With Made Up Date
29 January 1986
AAAnnual Accounts
Accounts With Made Up Date
17 February 1983
AAAnnual Accounts
Accounts With Made Up Date
27 February 1980
AAAnnual Accounts
Incorporation Company
25 March 1977
NEWINCIncorporation