Background WavePink WaveYellow Wave

ABL ADJUSTING LIMITED (01314814)

ABL ADJUSTING LIMITED (01314814) is an active UK company. incorporated on 24 May 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ABL ADJUSTING LIMITED has been registered for 48 years. Current directors include POULTER, Melissa Christine.

Company Number
01314814
Status
active
Type
ltd
Incorporated
24 May 1977
Age
48 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
POULTER, Melissa Christine
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL ADJUSTING LIMITED

ABL ADJUSTING LIMITED is an active company incorporated on 24 May 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ABL ADJUSTING LIMITED was registered 48 years ago.(SIC: 66290)

Status

active

Active since 48 years ago

Company No

01314814

LTD Company

Age

48 Years

Incorporated 24 May 1977

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 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

AQUALISBRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED
From: 25 June 2019To: 2 March 2022
BRAEMAR TECHNICAL SERVICES (ADJUSTING) LIMITED
From: 8 February 2012To: 25 June 2019
BRAEMAR STEEGE LIMITED
From: 11 June 2008To: 8 February 2012
STEEGE KINGSTON LIMITED
From: 29 May 2002To: 11 June 2008
STEEGE KINGSTON & ASSOCIATES LIMITED
From: 26 November 1993To: 29 May 2002
BRIAN STEEGE ASSOCIATES LIMITED
From: 24 May 1977To: 26 November 1993
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

4th Floor, Ibex House 42-47Minories London EC3N 1DY England
From: 26 March 2021To: 3 May 2022
5th Floor 6 Bevis Marks London EC3A 7BA England
From: 25 June 2019To: 26 March 2021
6 5th Floor Bevis Marks London EC3A 7BA England
From: 24 June 2019To: 25 June 2019
1 Strand Trafalgar Square London WC2N 5HR
From: 13 February 2015To: 24 June 2019
35 Cosway Street London NW1 5BT
From: 24 May 1977To: 13 February 2015
Timeline

26 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
May 77
Director Joined
Jul 10
Director Left
Jan 12
Director Left
Sept 13
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Cleared
Sept 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
May 16
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Secured
Sept 17
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jan 20
Director Left
Nov 20
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

POULTER, Melissa Christine

Active
10 Lower Thames Street, LondonEC3R 6EN
Born January 1996
Director
Appointed 28 Oct 2021

AVGOUSTI, Claire Alison

Resigned
20 Lambs Close, Potters BarEN6 4HB
Secretary
Appointed 01 Oct 1998
Resigned 17 Mar 1999

BEER, Martin Francis Stafford

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 16 Sept 2013
Resigned 30 Jun 2015

BUSKIN, Dennis William

Resigned
Mount Cottage, DanburyCM3 4DR
Secretary
Appointed 06 Jan 1994
Resigned 25 Apr 1997

CARPENTER, Nigel David

Resigned
97 Wimbledon Park Road, LondonSW18 5TT
Secretary
Appointed 26 May 2001
Resigned 01 Oct 2001

CHURCH, Roseann

Resigned
11 Honeysuckle Court 43 Grove Road, SuttonSM1 2AW
Secretary
Appointed 17 Mar 1999
Resigned 25 May 2001

KROUSE, Pierre Smith

Resigned
33 Crabtree Lane, LondonSW6 6LP
Secretary
Appointed 25 Apr 1997
Resigned 01 Oct 1998

MASON, Peter Timothy James

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 29 Nov 2017
Resigned 21 Jun 2019

RILEY, Michael William

Resigned
Normandy Close, East GrinsteadRH19 4TP
Secretary
Appointed 01 Oct 2001
Resigned 09 Sept 2013

STEEGE, Philip John

Resigned
71 Park Road, LondonW4 3EY
Secretary
Appointed N/A
Resigned 06 Jan 1994

VANE, Alex

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 30 Jun 2015
Resigned 18 Aug 2017

BEER, Martin Francis Stafford

Resigned
Strand, LondonWC2N 5HR
Born August 1962
Director
Appointed 19 May 2014
Resigned 30 Jun 2015

BRAND, David

Resigned
42-47minories, LondonEC3N 1DY
Born December 1967
Director
Appointed 21 Jun 2019
Resigned 10 Sept 2021

BUSKIN, Dennis William

Resigned
Mount Cottage, DanburyCM3 4DR
Born July 1948
Director
Appointed 06 Jan 1994
Resigned 25 Apr 1997

CARPENTER, Nigel David

Resigned
97 Wimbledon Park Road, LondonSW18 5TT
Born August 1957
Director
Appointed 01 Feb 1998
Resigned 01 Jan 2012

DYE, Christopher Howard

Resigned
1703 Candeelight Place Drive, Houston
Born May 1955
Director
Appointed 01 Jun 2001
Resigned 14 Jan 2009

EVANS, Louise Margaret

Resigned
Strand, LondonWC2N 5HR
Born July 1973
Director
Appointed 24 Jun 2015
Resigned 29 Jun 2018

GOETSCH, Brian Dennis

Resigned
9510 Emery Hill Drive, Fort Bend77478103
Born November 1958
Director
Appointed 06 Jan 1994
Resigned 13 Jul 2001

JONES, Geoffrey

Resigned
Crosswall, LondonEC3N 2JY
Born January 1963
Director
Appointed 30 Jun 2015
Resigned 31 Jul 2020

KIDWELL, James Richard De Villeneuve

Resigned
Strand, LondonWC2N 5HR
Born March 1962
Director
Appointed 07 Jun 2016
Resigned 21 Jun 2019

KROUSE, Pierre Smith

Resigned
3236 Stanford Avenue, Texas
Born May 1955
Director
Appointed 18 Feb 1994
Resigned 07 May 2002

LLOYD, Tracy

Resigned
9400 Doliver Drive \7, Houston
Born December 1956
Director
Appointed 10 Oct 2006
Resigned 27 Jun 2009

LOMAS, Mark

Resigned
42-47minories, LondonEC3N 1DY
Born April 1964
Director
Appointed 21 Jun 2019
Resigned 28 Oct 2021

LYNGBERG, Bent Soren

Resigned
Tuborgvej 30, 2900 Hellerup
Born November 1942
Director
Appointed 01 Jan 2004
Resigned 27 Jun 2009

O'KEEFE, Paul Jonathan

Resigned
3 Kings Road, TwickenhamTW1 2QS
Born March 1966
Director
Appointed 07 May 2002
Resigned 31 Oct 2006

RILEY, Michael William

Resigned
Normandy Close, East GrinsteadRH19 4TP
Born October 1958
Director
Appointed 07 May 2002
Resigned 09 Sept 2013

SMITH, Grant Austin

Resigned
Crosswall, LondonEC3N 2JY
Born December 1971
Director
Appointed 08 Jan 2002
Resigned 02 Dec 2019

STEEGE, Brian Eric

Resigned
11610 North Lou A1, Houston77024
Born April 1940
Director
Appointed N/A
Resigned 09 Jan 2002

STEEGE, Philip John

Resigned
71 Park Road, LondonW4 3EY
Born October 1949
Director
Appointed N/A
Resigned 06 Jan 1994

THOMAS, Geoffrey Charles

Resigned
Floor, 11-13, LondonEC3N 2JY
Born May 1958
Director
Appointed 07 Jul 2010
Resigned 30 Jun 2015

Persons with significant control

2

Karenslyst Alle, Oslo

Nature of Control

Significant influence or control
Notified 21 Jun 2019
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 January 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Resolution
23 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination 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
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Miscellaneous
22 October 2013
MISCMISC
Miscellaneous
17 October 2013
MISCMISC
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Sail Address Company With Old Address
8 January 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 January 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Of Name Notice
19 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Auditors Resignation Company
13 October 2010
AUDAUD
Auditors Resignation Company
5 October 2010
AUDAUD
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Resolution
20 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
2 October 2009
225Change of Accounting Reference Date
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Legacy
19 January 2009
288cChange of Particulars
Auditors Resignation Company
11 November 2008
AUDAUD
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
353353
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2006
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
23 October 2002
287Change of Registered Office
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
287Change of Registered Office
Memorandum Articles
12 June 2002
MEM/ARTSMEM/ARTS
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Resolution
27 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
88(2)R88(2)R
Resolution
5 February 1994
RESOLUTIONSResolutions
Resolution
5 February 1994
RESOLUTIONSResolutions
Legacy
5 February 1994
123Notice of Increase in Nominal Capital
Resolution
5 February 1994
RESOLUTIONSResolutions
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
18 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
287Change of Registered Office
Certificate Change Of Name Company
25 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
27 January 1993
287Change of Registered Office
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Incorporation Company
24 May 1977
NEWINCIncorporation