Background WavePink WaveYellow Wave

RELYON DIGITAL LIMITED (01658812)

RELYON DIGITAL LIMITED (01658812) is an active UK company. incorporated on 17 August 1982. with registered office in Cleveland. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. RELYON DIGITAL LIMITED has been registered for 43 years. Current directors include HARRING, Torben, VANIN, Marco.

Company Number
01658812
Status
active
Type
ltd
Incorporated
17 August 1982
Age
43 years
Address
Haverton Hill Industrial Estate, Cleveland, TS23 1PZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARRING, Torben, VANIN, Marco
SIC Codes
62090, 70229, 82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELYON DIGITAL LIMITED

RELYON DIGITAL LIMITED is an active company incorporated on 17 August 1982 with the registered office located in Cleveland. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. RELYON DIGITAL LIMITED was registered 43 years ago.(SIC: 62090, 70229, 82990, 85590)

Status

active

Active since 43 years ago

Company No

01658812

LTD Company

Age

43 Years

Incorporated 17 August 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

RELYON NUTEC DIGITAL LIMITED
From: 25 October 2019To: 14 May 2025
RED OAK LTD
From: 1 June 1990To: 25 October 2019
IDAVOLL INTERNATIONAL LIMITED
From: 7 April 1989To: 1 June 1990
WELDING INSPECTION SERVICES LIMITED
From: 13 December 1982To: 7 April 1989
KITCALL LIMITED
From: 17 August 1982To: 13 December 1982
Contact
Address

Haverton Hill Industrial Estate Billingham Cleveland, TS23 1PZ,

Previous Addresses

, Sandgate House 102 Quayside, Newcastle upon Tyne, NE1 3DX, England
From: 29 September 2016To: 5 September 2019
, 137a Back High Street, Gosforth, Newcastle upon Tyne, NE3 4ET, England
From: 26 August 2016To: 29 September 2016
, C/O C/O Emmerson Solicitors, 145 High Street, Gosforth, Newcastle upon Tyne, England, NE3 1HA
From: 23 September 2010To: 26 August 2016
, C/O Simon Rutherford & Co, 8 Causey Buildings, Newcastle upon Tyne, Tyne & Wear, NE3 4DL
From: 17 August 1982To: 23 September 2010
Timeline

49 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Aug 82
Funding Round
Dec 09
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
May 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Loan Secured
Aug 15
Director Left
Dec 15
Director Left
May 16
Loan Cleared
Oct 16
Director Joined
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Dec 25
1
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HARRING, Torben

Active
1560, Copenhagen
Born April 1972
Director
Appointed 23 Aug 2019

VANIN, Marco

Active
Copenhagen1560
Born May 1983
Director
Appointed 16 Sept 2025

LAND, Julie Elizabeth

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Secretary
Appointed 09 Mar 2015
Resigned 23 Aug 2019

LAND, Julie Elizabeth, Dr

Resigned
Denburn House, AberdeenAB15 8QA
Secretary
Appointed N/A
Resigned 05 Apr 2006

WATSON, Tracie Angela

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Secretary
Appointed 05 Apr 2006
Resigned 09 Mar 2015

BLYTH, Philip Alexander

Resigned
Abercrombie Court, WesthillAB32 6FE
Born April 1979
Director
Appointed 16 Feb 2018
Resigned 23 Aug 2019

BOYD, Evgeniya

Resigned
Abercrombie Court, WesthillAB32 6FE
Born January 1981
Director
Appointed 01 Jun 2014
Resigned 27 Nov 2015

BRUCE, Iain

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Born May 1955
Director
Appointed 01 Jan 2006
Resigned 03 Apr 2015

CHAPPELL, Owen

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Born July 1952
Director
Appointed 01 Feb 2013
Resigned 01 May 2016

FRASER, Rory John Lockhart

Resigned
Abercrombie Court, WesthillAB32 6FE
Born May 1985
Director
Appointed 15 Oct 2018
Resigned 23 Aug 2019

GULLINE, Peter

Resigned
35 Summer Street, AberdeenAB10 1SB
Born September 1966
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2009

HARRISON, Andrew

Resigned
Summer Street, AberdeenAB10 1SB
Born February 1968
Director
Appointed 24 Aug 2011
Resigned 31 May 2012

LAND, James Peter

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Born August 1957
Director
Appointed N/A
Resigned 23 Aug 2019

LAND, Julie Elizabeth, Dr

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Born October 1959
Director
Appointed 01 Sept 2009
Resigned 23 Aug 2019

LAND, Julie Elizabeth, Dr

Resigned
Denburn House, AberdeenAB15 8QA
Born October 1959
Director
Appointed 12 Jan 1998
Resigned 05 Apr 2006

LOVE, Timothy Frank

Resigned
High Street, Newcastle Upon TyneNE3 1HA
Born April 1961
Director
Appointed 01 Sept 2010
Resigned 21 Jul 2011

MACALISTER, Euan Gary

Resigned
High Street, Newcastle Upon TyneNE3 1HA
Born April 1979
Director
Appointed 16 Aug 2010
Resigned 12 Aug 2011

PHILIP, Mark William

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Born August 1967
Director
Appointed 01 Jan 2015
Resigned 23 Aug 2019

STROM, Soren

Resigned
1560, Copenhagen
Born May 1963
Director
Appointed 23 Aug 2019
Resigned 16 Sept 2019

THOMSON, Warren Lee

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born August 1983
Director
Appointed 01 Jan 2017
Resigned 27 Jun 2019

VAN DER VOSSEN, Harry

Resigned
Billingham, ClevelandTS23 1PZ
Born September 1961
Director
Appointed 23 Aug 2019
Resigned 16 Sept 2025

WATSON, Tracie Angela

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Born June 1969
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2015

WILES, Robert Stephen

Resigned
19 St. Vincent Court, GatesheadNE8 3DZ
Born January 1954
Director
Appointed 02 Mar 1992
Resigned 10 Feb 1997

YEATS, Deborah

Resigned
37 Abercrombie Court, WesthillAB32 6FE
Born April 1968
Director
Appointed 01 Jan 2015
Resigned 23 Feb 2018

Persons with significant control

3

0 Active
3 Ceased
3., Copenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Ceased 24 May 2024

Mr James Peter Land

Ceased
Billingham, ClevelandTS23 1PZ
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 23 Aug 2019

Dr Julie Elizabeth Land

Ceased
Billingham, ClevelandTS23 1PZ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

213

Notification Of A Person With Significant Control Statement
10 March 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Certificate Change Of Name Company
14 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
13 October 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Mortgage Charge Whole Cease With Charge Number
28 July 2016
MR05Certification of Charge
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
14 July 2014
RP04RP04
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Legacy
10 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2009
RESOLUTIONSResolutions
Resolution
10 December 2009
RESOLUTIONSResolutions
Resolution
10 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
123Notice of Increase in Nominal Capital
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
19 April 2000
123Notice of Increase in Nominal Capital
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
287Change of Registered Office
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
8 February 1999
363aAnnual Return
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288cChange of Particulars
Legacy
27 January 1998
288cChange of Particulars
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
17 November 1993
287Change of Registered Office
Legacy
28 June 1993
287Change of Registered Office
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
7 July 1992
395Particulars of Mortgage or Charge
Legacy
23 April 1992
288288
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Certificate Change Of Name Company
31 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1990
363363
Legacy
15 September 1989
225(1)225(1)
Legacy
23 August 1989
287Change of Registered Office
Legacy
15 May 1989
PUC 2PUC 2
Legacy
19 April 1989
123Notice of Increase in Nominal Capital
Resolution
19 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
13 December 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1982
NEWINCIncorporation
Miscellaneous
17 August 1982
MISCMISC