Background WavePink WaveYellow Wave

KIER LIMITED (01611136)

KIER LIMITED (01611136) is an active UK company. incorporated on 3 February 1982. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KIER LIMITED has been registered for 44 years. Current directors include HINTON, Thomas Edward, TOGWELL, Stuart John.

Company Number
01611136
Status
active
Type
ltd
Incorporated
3 February 1982
Age
44 years
Address
2nd Floor, Optimum House, Salford, M50 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HINTON, Thomas Edward, TOGWELL, Stuart John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER LIMITED

KIER LIMITED is an active company incorporated on 3 February 1982 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KIER LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01611136

LTD Company

Age

44 Years

Incorporated 3 February 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

FRENCH KIER CONTRACTING LIMITED
From: 17 November 1986To: 17 February 1987
FRENCH KIER LIMITED
From: 17 April 1986To: 17 November 1986
KIER OVERSEAS (TWENTY-ONE) LIMITED
From: 3 February 1982To: 17 April 1986
Contact
Address

2nd Floor, Optimum House Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 1 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 3 February 1982To: 17 April 2020
Timeline

43 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Feb 82
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
Jun 13
Funding Round
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Capital Update
Feb 17
Capital Update
Feb 17
Capital Update
Feb 17
Capital Update
Feb 17
Capital Update
Feb 17
Capital Update
Feb 17
Capital Update
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Feb 23
Funding Round
Mar 25
Capital Update
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
17
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MILNE, Stephen John

Active
Clippers Quay, SalfordM50 3XP
Secretary
Appointed 17 Feb 2026

HINTON, Thomas Edward

Active
Clippers Quay, SalfordM50 3XP
Born March 1979
Director
Appointed 08 Jan 2026

TOGWELL, Stuart John

Active
Clippers Quay, SalfordM50 3XP
Born June 1968
Director
Appointed 01 Nov 2025

BARTON, Matthew David

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 30 Oct 2004
Resigned 08 Nov 2009

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 08 Nov 2009
Resigned 19 Apr 2010

HIGGINS, Philip

Resigned
Clippers Quay, SalfordM50 3XP
Secretary
Appointed 02 Feb 2021
Resigned 16 Aug 2021

MARSHALL, Herbert Crawford

Resigned
26 Wingate Way, CambridgeCB2 2HD
Secretary
Appointed N/A
Resigned 29 Oct 2004

RAVEN, Hugh Edward Earle

Resigned
ManchesterM2 2EE
Secretary
Appointed 19 Apr 2010
Resigned 02 Feb 2021

THAM, Jaime Foong Yi

Resigned
Clippers Quay, SalfordM50 3XP
Secretary
Appointed 16 Aug 2021
Resigned 17 Feb 2026

BOWCOTT, Stephen

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born April 1955
Director
Appointed 15 Oct 2010
Resigned 27 Apr 2015

BRAND, Duncan Valentine

Resigned
Westmill House, WareSG12 0ET
Born February 1941
Director
Appointed N/A
Resigned 24 Nov 2001

BROOK, Nigel Philip

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born March 1958
Director
Appointed 06 Mar 2015
Resigned 01 Aug 2018

BUSBY, Colin Ronald William

Resigned
34 Duloe Road, St NeotsPE19 8FQ
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 2004

DAVIES, Andrew Oswell Bede

Resigned
Clippers Quay, SalfordM50 3XP
Born October 1963
Director
Appointed 15 Apr 2019
Resigned 31 Oct 2025

DEW, Beverley Edward John

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born March 1971
Director
Appointed 12 Jan 2015
Resigned 27 Sept 2019

DODDS, John

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1945
Director
Appointed N/A
Resigned 31 Mar 2010

KESTERTON, Simon John

Resigned
Clippers Quay, SalfordM50 3XP
Born November 1973
Director
Appointed 26 Aug 2019
Resigned 31 Dec 2025

LAWSON, Ian Michael

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1957
Director
Appointed 12 Jan 2006
Resigned 21 Jun 2013

MATTAR, Deena Elizabeth

Resigned
Tempsford Hall, SandySG19 2BD
Born August 1965
Director
Appointed 23 Nov 2001
Resigned 12 Nov 2010

MURSELL, Haydn Jonathan

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born February 1971
Director
Appointed 15 Oct 2010
Resigned 22 Jan 2019

SCARTH, Martin Peter Weston

Resigned
White Lilacs, Buckhurst HillIG9 5SG
Born May 1943
Director
Appointed N/A
Resigned 07 May 2003

SHEFFIELD, Michael Paul

Resigned
Tempsford Hall, SandySG19 2BD
Born May 1961
Director
Appointed 12 Jan 2006
Resigned 30 Jun 2014

SIDE, Richard William

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1946
Director
Appointed 01 Dec 2003
Resigned 08 Nov 2008

SIMKIN, Richard William

Resigned
14 Little Plucketts Way, Buckhurst HillIG9 5QU
Born September 1948
Director
Appointed 01 Dec 2003
Resigned 30 Jun 2011

TOGWELL, Stuart John

Resigned
Clippers Quay, SalfordM50 3XP
Born June 1968
Director
Appointed 19 Feb 2021
Resigned 24 Jan 2023

TURNER, Nigel Alan, Mr.

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born May 1965
Director
Appointed 06 Mar 2015
Resigned 01 Aug 2018

VERITIERO, Claudio

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born September 1973
Director
Appointed 06 Mar 2015
Resigned 15 Nov 2019

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

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

Filing History

292

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 March 2025
SH19Statement of Capital
Legacy
21 March 2025
SH20SH20
Legacy
21 March 2025
CAP-SSCAP-SS
Resolution
21 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
2 March 2017
RESOLUTIONSResolutions
Resolution
28 February 2017
RESOLUTIONSResolutions
Resolution
24 February 2017
RESOLUTIONSResolutions
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Resolution
23 February 2017
RESOLUTIONSResolutions
Resolution
22 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Legacy
13 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2017
SH19Statement of Capital
Legacy
13 February 2017
CAP-SSCAP-SS
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 February 2017
SH19Statement of Capital
Legacy
10 February 2017
SH20SH20
Legacy
10 February 2017
CAP-SSCAP-SS
Resolution
10 February 2017
RESOLUTIONSResolutions
Legacy
9 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2017
SH19Statement of Capital
Legacy
9 February 2017
CAP-SSCAP-SS
Resolution
9 February 2017
RESOLUTIONSResolutions
Legacy
8 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2017
SH19Statement of Capital
Legacy
8 February 2017
CAP-SSCAP-SS
Resolution
8 February 2017
RESOLUTIONSResolutions
Legacy
7 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2017
SH19Statement of Capital
Legacy
7 February 2017
CAP-SSCAP-SS
Resolution
7 February 2017
RESOLUTIONSResolutions
Legacy
6 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2017
SH19Statement of Capital
Legacy
6 February 2017
CAP-SSCAP-SS
Resolution
6 February 2017
RESOLUTIONSResolutions
Legacy
3 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2017
SH19Statement of Capital
Legacy
3 February 2017
CAP-SSCAP-SS
Resolution
3 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
24 July 2015
MISCMISC
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Miscellaneous
13 June 2014
MISCMISC
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Resolution
15 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2013
CC04CC04
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
2 July 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
22 July 2005
288cChange of Particulars
Accounts With Accounts Type Group
16 November 2004
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
1 October 2004
MEM/ARTSMEM/ARTS
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 January 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
287Change of Registered Office
Legacy
23 October 2003
287Change of Registered Office
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 January 2003
AAAnnual Accounts
Legacy
22 November 2002
287Change of Registered Office
Legacy
5 November 2002
287Change of Registered Office
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
5 February 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
6 January 1999
155(6)b155(6)b
Legacy
28 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
8 July 1998
AUDAUD
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
11 November 1997
363aAnnual Return
Legacy
11 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
27 October 1996
363aAnnual Return
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
225(1)225(1)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
29 October 1992
363x363x
Legacy
25 September 1992
288288
Legacy
21 September 1992
169169
Legacy
1 September 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Legacy
15 July 1992
155(6)b155(6)b
Memorandum Articles
29 June 1992
MEM/ARTSMEM/ARTS
Legacy
16 June 1992
225(1)225(1)
Resolution
12 June 1992
RESOLUTIONSResolutions
Resolution
12 June 1992
RESOLUTIONSResolutions
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)a155(6)a
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Legacy
12 June 1992
155(6)b155(6)b
Miscellaneous
1 June 1992
MISCMISC
Resolution
1 June 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
173173
Legacy
26 May 1992
288288
Accounts With Accounts Type Full Group
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
25 October 1991
363x363x
Legacy
30 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Resolution
19 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
24 April 1989
288288
Legacy
18 April 1989
288288
Legacy
21 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
4 March 1989
288288
Legacy
18 February 1989
288288
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
20 October 1988
288288
Legacy
2 September 1988
288288
Legacy
2 September 1988
288288
Legacy
22 August 1988
PUC 2PUC 2
Memorandum Articles
19 August 1988
MEM/ARTSMEM/ARTS
Legacy
18 August 1988
288288
Legacy
17 August 1988
123Notice of Increase in Nominal Capital
Resolution
17 August 1988
RESOLUTIONSResolutions
Resolution
17 August 1988
RESOLUTIONSResolutions
Legacy
9 August 1988
288288
Legacy
18 February 1988
288288
Legacy
24 January 1988
363363
Accounts With Accounts Type Full Group
2 December 1987
AAAnnual Accounts
Legacy
4 August 1987
288288
Legacy
4 August 1987
288288
Memorandum Articles
15 July 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
20 March 1987
AAAnnual Accounts
Legacy
17 February 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
17 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1986
363363
Legacy
25 September 1986
288288
Legacy
19 September 1986
225(2)225(2)
Legacy
20 May 1986
288288
Legacy
12 May 1986
288288
Certificate Change Of Name Company
17 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 February 1982
MISCMISC
Miscellaneous
3 February 1982
MISCMISC
Certificate Change Of Name Company
3 February 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1982
NEWINCIncorporation