Background WavePink WaveYellow Wave

CITY TECHNOLOGY LIMITED (01326515)

CITY TECHNOLOGY LIMITED (01326515) is an active UK company. incorporated on 22 August 1977. with registered office in Bracknell. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CITY TECHNOLOGY LIMITED has been registered for 48 years. Current directors include CLIFFORD, Ronan, JAY, Emilien.

Company Number
01326515
Status
active
Type
ltd
Incorporated
22 August 1977
Age
48 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CLIFFORD, Ronan, JAY, Emilien
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY TECHNOLOGY LIMITED

CITY TECHNOLOGY LIMITED is an active company incorporated on 22 August 1977 with the registered office located in Bracknell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CITY TECHNOLOGY LIMITED was registered 48 years ago.(SIC: 32990)

Status

active

Active since 48 years ago

Company No

01326515

LTD Company

Age

48 Years

Incorporated 22 August 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 6 January 2026 (3 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

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 22 August 1977To: 10 September 2012
Timeline

17 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Aug 77
Director Left
Dec 09
Director Left
Apr 10
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 18
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
May 25
Owner Exit
May 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CLIFFORD, Ronan

Active
Skimped Hill Lane, BracknellRG12 1EB
Born August 1980
Director
Appointed 25 Oct 2019

JAY, Emilien

Active
Za La Piece, Rolle
Born May 1981
Director
Appointed 31 Mar 2026

CLAYTON, Neil William Harold

Resigned
Cold Norton Priory, HeythorpOX7 5TA
Secretary
Appointed 30 Jun 2000
Resigned 04 Jan 2005

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 04 Jan 2005
Resigned 24 Feb 2006

RHODES, Jeremy

Resigned
1 Grafton Road, MarlboroughSN8 3AP
Secretary
Appointed 24 Feb 2006
Resigned 01 Jun 2006

TODD, Alan

Resigned
The Penthouse Northlands, ChichesterPO19 3PY
Secretary
Appointed N/A
Resigned 30 Jun 2000

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 01 Jun 2006
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

ARLOTT, Colin

Resigned
5 The Sadlers, ChichesterPO18 0PR
Born August 1960
Director
Appointed 26 Apr 2000
Resigned 31 Mar 2007

ASTON, William James

Resigned
Rowan Mead House, RomseySO51 6DH
Born March 1959
Director
Appointed N/A
Resigned 01 Nov 1995

ATKINSON, Bruce David

Resigned
21 Mountain View, Standish04084
Born December 1940
Director
Appointed 26 Apr 2000
Resigned 07 May 2002

BAINES, David Peter

Resigned
103 Langham Road, TeddingtonTW11 9HG
Born September 1960
Director
Appointed 26 Apr 2000
Resigned 25 May 2001

BREEN, Kevin Dominic

Resigned
Old Place House, Bognor RegisPO21 3RW
Born June 1954
Director
Appointed 02 Nov 1999
Resigned 24 Mar 2006

COWBURN, Antony Richard

Resigned
19 Velmore Road, EastleighSO53 3HD
Born June 1952
Director
Appointed 26 Apr 2000
Resigned 11 Sept 2009

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 12 Dec 2016
Resigned 31 Jan 2018

FINBOW, John Robert

Resigned
Well House Romsey Road, RomseySO51 6BG
Born October 1945
Director
Appointed N/A
Resigned 28 Oct 1999

FRANKLIN, Raoul Norman, Professor

Resigned
20 Myddelton Square, LondonEC1R 1YE
Born June 1935
Director
Appointed N/A
Resigned 02 Aug 1993

HOBBS, Bryan Stewart, Dr

Resigned
Walberton Lodge, WalbertonBN18 0AS
Born January 1941
Director
Appointed N/A
Resigned 28 Oct 1999

IMM, Julian Andrew

Resigned
Walklands 6 Beechwood Rise, SouthamptonSO18 3PW
Born February 1960
Director
Appointed N/A
Resigned 30 Nov 1996

KHELLAFI, Hicham, Mr.

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 13 Jul 2016
Resigned 31 Mar 2026

O'HARA, Michael Martin

Resigned
14a Alwyne Villas, LondonN1 2HQ
Born April 1937
Director
Appointed N/A
Resigned 02 Aug 1993

RICHARDS, Allan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1962
Director
Appointed 24 Mar 2006
Resigned 13 Jul 2016

SCHETT, Marcus

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1957
Director
Appointed 21 Jul 2008
Resigned 12 Dec 2016

SHEPHERD, John, Mr.

Resigned
Lower Farm, Alderton TewkesburyGL20 8NN
Born December 1953
Director
Appointed 10 Mar 2003
Resigned 24 Jun 2005

SINKER, David Tennant

Resigned
Tare Close, StevenageSG2 7BT
Born May 1938
Director
Appointed N/A
Resigned 30 Jul 1993

THIBAUT, Neale Frederick

Resigned
1 Wayfield Close, HoveBN3 7RE
Born December 1969
Director
Appointed 03 Aug 2005
Resigned 21 Jul 2008

TODD, Alan

Resigned
The Penthouse Northlands, ChichesterPO19 3PY
Born January 1952
Director
Appointed N/A
Resigned 26 Apr 2000

TOOP, Francis Anthony

Resigned
3 Grosvenor Road, OrpingtonBR5 1QT
Born August 1950
Director
Appointed N/A
Resigned 02 Aug 1993

TUS, John J

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1958
Director
Appointed 24 Mar 2006
Resigned 25 Oct 2019

WOOD, Jeffrey Gardner

Resigned
20 Tapley Cove Road, UsaFOREIGN
Born July 1956
Director
Appointed 24 Jun 2005
Resigned 16 Apr 2010

WOOD, Jeffrey Gardner

Resigned
20 Tapley Cove Road, UsaFOREIGN
Born July 1956
Director
Appointed 26 Jun 2002
Resigned 24 Mar 2006

WOOD, Stuart Mark Douglas

Resigned
64 The Avenue, AlverstonePO12 2JU
Born November 1963
Director
Appointed 07 Jul 1996
Resigned 01 Oct 1999

Persons with significant control

6

1 Active
5 Ceased
Skimped Hill Lane, BracknellRG12 1EB

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 2024
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2024
Ceased 13 Dec 2024
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Ceased 20 Nov 2024
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Ceased 07 Dec 2023
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
Ceased 06 Dec 2023
Skimped Hill Lane, BracknellRG12 1EB

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 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

227

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2014
AAAnnual Accounts
Legacy
19 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Resolution
23 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
353353
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
23 July 2007
288cChange of Particulars
Legacy
12 July 2007
288bResignation of Director or Secretary
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363aAnnual Return
Legacy
12 July 2006
353353
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
287Change of Registered Office
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Resolution
7 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
155(6)a155(6)a
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 1998
AUDAUD
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
10 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Memorandum Articles
13 August 1993
MEM/ARTSMEM/ARTS
Resolution
13 August 1993
RESOLUTIONSResolutions
Legacy
13 August 1993
155(6)a155(6)a
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
7 August 1993
395Particulars of Mortgage or Charge
Legacy
7 August 1993
395Particulars of Mortgage or Charge
Legacy
22 April 1993
88(2)R88(2)R
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Resolution
11 March 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
363aAnnual Return
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Legacy
10 September 1991
287Change of Registered Office
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
6 February 1991
395Particulars of Mortgage or Charge
Legacy
23 November 1990
288288
Memorandum Articles
23 November 1990
MEM/ARTSMEM/ARTS
Legacy
23 November 1990
363363
Legacy
6 November 1990
88(2)R88(2)R
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Memorandum Articles
30 January 1990
MEM/ARTSMEM/ARTS
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
30 January 1990
123Notice of Increase in Nominal Capital
Legacy
10 July 1989
88(2)R88(2)R
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
25 August 1988
PUC 2PUC 2
Legacy
26 May 1988
288288
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
225(1)225(1)
Legacy
14 August 1986
363363
Accounts With Accounts Type Full
12 February 1986
AAAnnual Accounts
Incorporation Company
22 August 1977
NEWINCIncorporation