Background WavePink WaveYellow Wave

CAPITAL CORPORATION LIMITED (01533947)

CAPITAL CORPORATION LIMITED (01533947) is a dissolved UK company. incorporated on 11 December 1980. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAPITAL CORPORATION LIMITED has been registered for 45 years. Current directors include AXELBY, James, WILLCOCK, Paul Stewart.

Company Number
01533947
Status
dissolved
Type
ltd
Incorporated
11 December 1980
Age
45 years
Address
Genting Club Star City, Birmingham, B7 5SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AXELBY, James, WILLCOCK, Paul Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL CORPORATION LIMITED

CAPITAL CORPORATION LIMITED is an dissolved company incorporated on 11 December 1980 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAPITAL CORPORATION LIMITED was registered 45 years ago.(SIC: 99999)

Status

dissolved

Active since 45 years ago

Company No

01533947

LTD Company

Age

45 Years

Incorporated 11 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 25 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CROCKFORDS PLC
From: 31 August 1993To: 21 April 1995
TV-AM PLC
From: 31 December 1981To: 31 August 1993
BISONCROWN LIMITED
From: 11 December 1980To: 31 December 1981
Contact
Address

Genting Club Star City Watson Road Birmingham, B7 5SA,

Previous Addresses

Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 29 December 2011To: 17 January 2012
Circus Casino Star City Watson Road Birmingham B7 5SA England
From: 20 October 2010To: 29 December 2011
Stanley House 151 Dale Street Liverpool Merseyside L2 2JW
From: 11 December 1980To: 20 October 2010
Timeline

8 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Mar 20
Capital Update
Nov 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TARN, Elizabeth Jill

Active
Watson Road, BirminghamB7 5SA
Secretary
Appointed 09 May 2008

AXELBY, James

Active
Star City, Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 13 Jul 2016

WILLCOCK, Paul Stewart

Active
Watson Road, BirminghamB7 5SA
Born July 1971
Director
Appointed 23 Mar 2016

BARKER, Nicholas Charles Lawrence

Resigned
Inshala Hilfield Lane, WatfordWD2 8AJ
Secretary
Appointed 01 Sept 1993
Resigned 04 Oct 1995

CHANDLER, Andrew Philip

Resigned
30 Parkhurst Road, BexleyDA5 1AR
Secretary
Appointed 01 Jul 1997
Resigned 19 May 1999

GOULBOURNE, Sarah-Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 19 May 1999
Resigned 01 May 2006

MOORE, Gillian

Resigned
13 Basil Way, Tyne And WaerNE34 8UA
Secretary
Appointed 01 May 2006
Resigned 09 May 2008

PEREIRA, Desmond Cajetan

Resigned
Manor Villas 161g Station Road, LondonN3 2SP
Secretary
Appointed 04 Oct 1995
Resigned 23 May 1997

VICKERS, Paul Andrew

Resigned
94 Grandison Road, LondonSW11 6LN
Secretary
Appointed N/A
Resigned 13 Jul 1993

BARKER, Nicholas Charles Lawrence

Resigned
Inshala Hilfield Lane, WatfordWD2 8AJ
Born June 1953
Director
Appointed 01 Sept 1993
Resigned 04 Oct 1995

BROOKS, Peter Malcolm

Resigned
Watson Road, BirminghamB7 5SA
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 10 Mar 2020

CHANDLER, Andrew Philip

Resigned
30 Parkhurst Road, BexleyDA5 1AR
Born March 1957
Director
Appointed 01 Jul 1997
Resigned 19 May 1999

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 08 Feb 2005
Resigned 14 Feb 2007

COVEN, Edwina Olwyn

Resigned
23 Tavistock, EastbourneBN21 4AG
Born December 1921
Director
Appointed N/A
Resigned 21 May 1998

DAVIDOVITZ, Robert Hyman

Resigned
55 Kingsway, EastleighSO53 1FH
Born August 1930
Director
Appointed N/A
Resigned 01 Sept 1993

DUNKLEY, John David

Resigned
29 Burnett Park, HarlowCM19 4SD
Born May 1949
Director
Appointed 11 Mar 1996
Resigned 19 May 1999

FROST, David Paradine, Sir

Resigned
22 Carlyle Square, LondonSW3 6EY
Born April 1939
Director
Appointed N/A
Resigned 05 Aug 1993

GRAY, David William

Resigned
15 Huson Close, LondonNW3 3JW
Born March 1941
Director
Appointed 01 Sept 1993
Resigned 19 May 1999

GYNGELL, Bruce

Resigned
57 Oakley Street, LondonSW3 5HB
Born July 1929
Director
Appointed N/A
Resigned 31 Mar 1993

HEARN, Alan John

Resigned
Tylecroft 29 Woodchester Park, BeaconsfieldHP9 2TU
Born May 1942
Director
Appointed 17 Oct 1996
Resigned 19 May 1999

HEDLEY-MILER, Rosalind

Resigned
11 Manchuria Road, LondonSW11 6AF
Born November 1954
Director
Appointed N/A
Resigned 30 Apr 1993

LOWRY, Thomas Allen

Resigned
Homewood, ChesterCH3 8AR
Born April 1947
Director
Appointed 19 May 1999
Resigned 31 Dec 2000

LUDFORD, William George

Resigned
Hillside 54 Ramsbury Road, St AlbansAL1 1SW
Born July 1943
Director
Appointed N/A
Resigned 31 Dec 1992

MCNALLY, Peter

Resigned
Silver Lining, Virginia WaterGU25 4SD
Born August 1941
Director
Appointed 01 Sept 1993
Resigned 11 Mar 1996

NESBITT, Garry

Resigned
5 Frognal Way, LondonNW3 6XE
Born December 1942
Director
Appointed 01 Sept 1993
Resigned 19 May 1999

PERRIN, Nicholas John

Resigned
Henley Road, UllenhallB95 5NN
Born March 1960
Director
Appointed 13 Feb 2008
Resigned 14 Oct 2011

REDMAYNE, Richard Charles Tunstall

Resigned
42 Oakley Street, LondonSW3 5HA
Born July 1938
Director
Appointed N/A
Resigned 19 May 1999

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 14 Feb 2007
Resigned 13 Feb 2008

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 19 May 1999
Resigned 08 Feb 2005

RYAN, Christopher Nigel John

Resigned
28 St Petersburgh Place, LondonW2 4LD
Born December 1929
Director
Appointed N/A
Resigned 26 Feb 1993

SALMOND, Richard Robert

Resigned
Star City, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

SHARP, Ernest Henry

Resigned
36 Tufton Court Tufton Street, LondonSW1P 3QH
Born January 1931
Director
Appointed 07 Sept 1993
Resigned 19 May 1999

STEINBERG, Leonard, Lord

Resigned
20 Carrwood, AltrinchamWA15 0EE
Born August 1936
Director
Appointed 19 May 1999
Resigned 16 Sept 1999

THOMPSON, Kenneth

Resigned
50c Kew Green, RichmondTW9 3BB
Born June 1933
Director
Appointed 07 Sept 1993
Resigned 22 May 1997

VICKERS, Anthony Charles

Resigned
20 Lawn Crescent, RichmondTW9 3NR
Born June 1943
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

1

Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

262

Gazette Dissolved Voluntary
18 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 November 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
12 November 2024
SH19Statement of Capital
Resolution
11 November 2024
RESOLUTIONSResolutions
Legacy
11 November 2024
CAP-SSCAP-SS
Legacy
11 November 2024
SH20SH20
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
3 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Resolution
16 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
155(6)b155(6)b
Legacy
22 September 2003
155(6)b155(6)b
Legacy
22 September 2003
155(6)b155(6)b
Legacy
22 September 2003
155(6)b155(6)b
Legacy
22 September 2003
155(6)a155(6)a
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
225Change of Accounting Reference Date
Legacy
3 May 2000
288cChange of Particulars
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
287Change of Registered Office
Auditors Resignation Company
8 October 1999
AUDAUD
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Auditors Resignation Company
28 September 1999
AUDAUD
Legacy
21 September 1999
155(6)b155(6)b
Legacy
21 September 1999
155(6)b155(6)b
Legacy
21 September 1999
155(6)b155(6)b
Legacy
21 September 1999
155(6)a155(6)a
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
2 August 1999
CERT10CERT10
Re Registration Memorandum Articles
2 August 1999
MARMAR
Legacy
2 August 1999
5353
Resolution
2 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
24 May 1999
MEM/ARTSMEM/ARTS
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
363aAnnual Return
Legacy
18 August 1998
288cChange of Particulars
Legacy
23 June 1998
363aAnnual Return
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
363aAnnual Return
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
88(2)R88(2)R
Legacy
11 June 1997
88(2)R88(2)R
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
88(2)R88(2)R
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288cChange of Particulars
Legacy
21 November 1996
288cChange of Particulars
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
19 May 1996
288288
Accounts With Accounts Type Full Group
13 May 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
27 October 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1995
AAAnnual Accounts
Memorandum Articles
5 May 1995
MEM/ARTSMEM/ARTS
Legacy
2 May 1995
287Change of Registered Office
Certificate Change Of Name Company
21 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
12 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 August 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
287Change of Registered Office
Auditors Resignation Company
22 February 1994
AUDAUD
Legacy
13 December 1993
288288
Legacy
30 November 1993
88(2)R88(2)R
Statement Of Affairs
25 November 1993
SASA
Legacy
25 November 1993
88(2)O88(2)O
Legacy
4 November 1993
288288
Legacy
28 October 1993
88(2)P88(2)P
Legacy
11 October 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
22 September 1993
123Notice of Increase in Nominal Capital
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1993
PROSPPROSP
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Resolution
22 June 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
6 April 1993
288288
Legacy
5 April 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
31 March 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
4 September 1991
225(1)225(1)
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
26 July 1991
363(287)363(287)
Legacy
10 January 1991
288288
Legacy
3 December 1990
288288
Accounts With Accounts Type Full Group
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Full Group
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
3 August 1989
288288
Legacy
2 August 1989
88(2)R88(2)R
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
24 April 1989
288288
Legacy
13 March 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
20 December 1988
288288
Legacy
20 December 1988
288288
Accounts With Accounts Type Full Group
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
21 June 1988
288288
Legacy
18 March 1988
288288
Legacy
15 March 1988
288288
Legacy
2 February 1988
122122
Legacy
10 December 1987
288288
Legacy
15 September 1987
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
19 May 1987
288288
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
363363
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
5 August 1986
GAZ(U)GAZ(U)
Legacy
26 June 1986
REREG(U)REREG(U)
Miscellaneous
26 June 1986
MISCMISC
Legacy
8 March 1984
PUC 2PUC 2
Legacy
29 July 1983
PUC 2PUC 2
Legacy
8 February 1982
PUC 2PUC 2
Legacy
7 October 1981
PUC 2PUC 2
Certificate Change Of Name Company
12 February 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 December 1980
MISCMISC
Incorporation Company
11 December 1980
NEWINCIncorporation