Background WavePink WaveYellow Wave

SUNSPOT TOURS LIMITED (01470134)

SUNSPOT TOURS LIMITED (01470134) is an active UK company. incorporated on 31 December 1979. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 3 other business activities. SUNSPOT TOURS LIMITED has been registered for 46 years. Current directors include BUGEJA, Martin Timothy, BUGEJA, Thomas Paul, LYTTLETON, Emma Mary and 2 others.

Company Number
01470134
Status
active
Type
ltd
Incorporated
31 December 1979
Age
46 years
Address
St. John's House, Sevenoaks, TN13 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BUGEJA, Martin Timothy, BUGEJA, Thomas Paul, LYTTLETON, Emma Mary, MCNALLY, Markus Peter Alexander, ROPOTAN, Irina
SIC Codes
79110, 79120, 79901, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSPOT TOURS LIMITED

SUNSPOT TOURS LIMITED is an active company incorporated on 31 December 1979 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 3 other business activities. SUNSPOT TOURS LIMITED was registered 46 years ago.(SIC: 79110, 79120, 79901, 79909)

Status

active

Active since 46 years ago

Company No

01470134

LTD Company

Age

46 Years

Incorporated 31 December 1979

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PRIMBEAU LIMITED
From: 31 December 1979To: 31 December 1980
Contact
Address

St. John's House Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

2nd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE
From: 4 December 2012To: 2 January 2017
the Hill Cranbrook Kent TN17 3ST
From: 31 December 1979To: 4 December 2012
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Share Buyback
Nov 09
Director Joined
Jul 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 17
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Funding Round
Apr 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Loan Secured
Sept 23
Capital Reduction
Apr 24
Share Buyback
Apr 24
Loan Secured
Jun 24
Director Joined
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

ROPOTAN, Irina

Active
Suffolk Way, SevenoaksTN13 1YL
Secretary
Appointed 01 Apr 2012

BUGEJA, Martin Timothy

Active
Suffolk Way, SevenoaksTN13 1YL
Born June 1957
Director
Appointed N/A

BUGEJA, Thomas Paul

Active
Suffolk Way, SevenoaksTN13 1YL
Born May 1984
Director
Appointed 19 Dec 2012

LYTTLETON, Emma Mary

Active
Suffolk Way, SevenoaksTN13 1YL
Born September 1985
Director
Appointed 01 Oct 2022

MCNALLY, Markus Peter Alexander

Active
Suffolk Way, SevenoaksTN13 1YL
Born April 1972
Director
Appointed 19 Jul 2022

ROPOTAN, Irina

Active
Suffolk Way, SevenoaksTN13 1YL
Born September 1975
Director
Appointed 01 Jul 2025

BUGEJA, Nicholas Jeremy

Resigned
Southridge, HawkhurstTN18 4QS
Secretary
Appointed 23 Mar 1995
Resigned 12 May 1998

CLIFTON, Sarah

Resigned
9 Bridge Place, AylesfordME20 7JJ
Secretary
Appointed 27 Jun 2007
Resigned 17 Oct 2007

HOLLAND, Andrew Edwin

Resigned
Oast Cottage, SedlescombeTN33 0RZ
Secretary
Appointed N/A
Resigned 23 Mar 1995

PETRIE, Alice

Resigned
22 Trinity Close, Tunbridge WellsTN2 3QP
Secretary
Appointed 17 Oct 2007
Resigned 31 Mar 2012

SAMME, Geoffrey Richard

Resigned
6 Weyhill Close, MaidstoneME14 5SQ
Secretary
Appointed 12 May 1998
Resigned 27 Jun 2007

BUGEJA, Nicholas Jeremy

Resigned
Clayton House, HawkhurstTN18 4QU
Born July 1958
Director
Appointed N/A
Resigned 27 Sept 2007

BUTCHER, Sarah

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born November 1975
Director
Appointed 17 Oct 2007
Resigned 25 Feb 2019

COLE, Francis Nigel

Resigned
Marlow Deans Lane, SurreyKT20 7TR
Born September 1929
Director
Appointed 23 Mar 1995
Resigned 27 Sept 2007

HILSON, Clare

Resigned
The Tanyard, CranbrookTN17 3HU
Born September 1967
Director
Appointed 12 Apr 2011
Resigned 30 Nov 2012

HOLLAND, Andrew Edwin

Resigned
Oast Cottage, SedlescombeTN33 0RZ
Born December 1956
Director
Appointed N/A
Resigned 23 Mar 1995

JOHNSON, Luke Oliver

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1962
Director
Appointed 14 Jan 2020
Resigned 16 Mar 2020

KING, Andrea Linda

Resigned
21 Dane Court, MaidstoneME17 4HJ
Born April 1962
Director
Appointed 16 Oct 2002
Resigned 31 May 2014

LYTTLETON (BUGEJA), Emma

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1985
Director
Appointed 19 Dec 2012
Resigned 01 Sept 2022

MCNALLY, Peter Joseph Deane

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1933
Director
Appointed 23 Mar 1995
Resigned 15 Sept 2021

O'HARE, Maria Elaine

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born July 1987
Director
Appointed 12 Dec 2014
Resigned 31 Dec 2016

PAGE, Leon

Resigned
Hillside Granville Road, DoverCT15 6DR
Born April 1937
Director
Appointed 23 Mar 1995
Resigned 27 Sept 2007

ROPOTAN, Irina

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1975
Director
Appointed 12 Dec 2014
Resigned 14 Nov 2022

SAMME, Geoffrey Richard

Resigned
6 Weyhill Close, MaidstoneME14 5SQ
Born November 1967
Director
Appointed 16 Oct 2002
Resigned 27 Jun 2007

SIMMONDS, Ian David

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1967
Director
Appointed 01 Oct 2019
Resigned 20 Jun 2022

STIMSON, Geraldine

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born April 1966
Director
Appointed 17 Oct 2007
Resigned 14 Sept 2022

SULTANA, Peter

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1958
Director
Appointed 24 Mar 1995
Resigned 27 Oct 2022

SYKES, Daniel Edward

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born October 1980
Director
Appointed 22 Jun 2021
Resigned 12 Sept 2022

Persons with significant control

1

Mr Martin Timothy Bugeja

Active
Suffolk Way, SevenoaksTN13 1YL
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Capital Cancellation Shares
22 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
2 April 2024
MAMA
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Resolution
29 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Resolution
30 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Group
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Group
23 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Statement Of Companys Objects
5 November 2013
CC04CC04
Resolution
5 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
17 November 2009
SH03Return of Purchase of Own Shares
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Group
16 March 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
169169
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Group
12 March 2008
AAAnnual Accounts
Legacy
7 November 2007
169169
Resolution
29 October 2007
RESOLUTIONSResolutions
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Group
24 March 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
122122
Legacy
30 March 2005
123Notice of Increase in Nominal Capital
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
23 November 2004
288cChange of Particulars
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288cChange of Particulars
Legacy
28 January 2003
88(3)88(3)
Legacy
28 January 2003
88(2)R88(2)R
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
123Notice of Increase in Nominal Capital
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 February 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 June 1999
AAAnnual Accounts
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
6 August 1998
123Notice of Increase in Nominal Capital
Legacy
29 July 1998
128(3)128(3)
Legacy
29 July 1998
122122
Legacy
29 July 1998
88(2)R88(2)R
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
123Notice of Increase in Nominal Capital
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288cChange of Particulars
Legacy
21 June 1998
288cChange of Particulars
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
26 October 1997
AAAnnual Accounts
Legacy
19 August 1997
88(2)R88(2)R
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
363sAnnual Return (shuttle)
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 August 1996
AAAnnual Accounts
Legacy
9 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
88(2)R88(2)R
Legacy
4 May 1995
123Notice of Increase in Nominal Capital
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Resolution
30 March 1995
RESOLUTIONSResolutions
Resolution
30 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
22 September 1994
AAAnnual Accounts
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
287Change of Registered Office
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
19 November 1993
353353
Legacy
19 November 1993
287Change of Registered Office
Legacy
19 November 1993
288288
Accounts With Accounts Type Full Group
23 August 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
19 April 1991
363aAnnual Return
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 February 1991
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
22 August 1990
353353
Accounts With Accounts Type Full Group
7 August 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
2 February 1990
288288
Legacy
27 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
30 November 1988
288288
Legacy
10 August 1988
288288
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
363363
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
19 February 1986
288288
Certificate Change Of Name Company
2 October 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 December 1979
MISCMISC