Background WavePink WaveYellow Wave

ANTOLIN INTERIORS UK LIMITED (01676532)

ANTOLIN INTERIORS UK LIMITED (01676532) is an active UK company. incorporated on 9 November 1982. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). ANTOLIN INTERIORS UK LIMITED has been registered for 43 years. Current directors include BLANCO, Cristina, CONTRERAS, Ignacio Martínez, JONES, Michael.

Company Number
01676532
Status
active
Type
ltd
Incorporated
9 November 1982
Age
43 years
Address
Merse Road, Redditch, B98 9HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
BLANCO, Cristina, CONTRERAS, Ignacio Martínez, JONES, Michael
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTOLIN INTERIORS UK LIMITED

ANTOLIN INTERIORS UK LIMITED is an active company incorporated on 9 November 1982 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). ANTOLIN INTERIORS UK LIMITED was registered 43 years ago.(SIC: 29320)

Status

active

Active since 43 years ago

Company No

01676532

LTD Company

Age

43 Years

Incorporated 9 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MAGNA INTERIORS (UK) LIMITED
From: 10 October 2014To: 1 December 2015
INTIER AUTOMOTIVE INTERIORS LIMITED
From: 22 August 2001To: 10 October 2014
MAGNA INTERIOR SYSTEMS LIMITED
From: 10 April 1996To: 22 August 2001
MARLEY AUTOMOTIVE COMPONENTS LIMITED
From: 17 December 1990To: 10 April 1996
MARLEY BMF LIMITED
From: 1 January 1988To: 17 December 1990
MARLEY KITCHENS LIMITED
From: 9 November 1982To: 1 January 1988
Contact
Address

Merse Road North Moons Moat Redditch, B98 9HL,

Previous Addresses

Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW United Kingdom
From: 22 June 2016To: 2 February 2026
Intier Automotive Interiors Limited Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW
From: 9 November 1982To: 22 June 2016
Timeline

36 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Funding Round
Jan 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Capital Update
Dec 13
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
May 16
Share Issue
May 16
Share Issue
May 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Jan 21
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Funding Round
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
7
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ORTUÑO, María Concepción

Active
Madrid-Irún, Km., Burgos
Secretary
Appointed 01 Oct 2025

BLANCO, Cristina

Active
Ctra Madrid-Irún Km 244,8, Burgos09007
Born February 1974
Director
Appointed 02 Jan 2024

CONTRERAS, Ignacio Martínez

Active
Madrid-Irún, Km, Burgos
Born June 1970
Director
Appointed 15 Jan 2025

JONES, Michael

Active
North Moons Moat, RedditchB98 9HL
Born January 1975
Director
Appointed 03 Aug 2020

DAVIES, John Hugh

Resigned
The Oaks, TenterdenTN30 6PJ
Secretary
Appointed 12 Jan 2007
Resigned 17 Sept 2007

DAVIES, John Hugh

Resigned
The Oaks, TenterdenTN30 6PJ
Secretary
Appointed 03 Jun 1996
Resigned 22 Dec 2006

HOBBS, James Laurence

Resigned
Highfield House, Playden RyeTN31 7PJ
Secretary
Appointed 20 Mar 1996
Resigned 04 Jun 1996

JENNINGS, Susan Anne

Resigned
19 The Green, DartfordDA2 6JS
Secretary
Appointed 22 Dec 2006
Resigned 12 Jan 2007

MARTINEZ, Pablo

Resigned
Ctra Madrid-Irun Km 244 8 09007, Burgos
Secretary
Appointed 02 Feb 2018
Resigned 01 Oct 2025

MUSGRAVE, David John Anthony

Resigned
Coppers, PenshurstTN11 8DP
Secretary
Appointed 11 Nov 1992
Resigned 20 Mar 1996

SMITH, Mark John

Resigned
2 Trafalgar Way, LichfieldWS14 9FD
Secretary
Appointed 17 Sept 2007
Resigned 31 Aug 2015

SORENSEN, Phillip Alan

Resigned
Three Gables, EdenbridgeTN8 6AJ
Secretary
Appointed N/A
Resigned 11 Nov 1992

ANCEY, Christophe Charles

Resigned
Ctra Madrid-Irún Km 244,8, Burgos09007
Born September 1967
Director
Appointed 02 Jan 2024
Resigned 15 Jan 2025

ANDREWS, Michael David

Resigned
Casmir Court, Concord
Born June 1958
Director
Appointed 14 Mar 2013
Resigned 01 Apr 2015

APOSTOLOS, Thomas

Resigned
241 Westridge Drive, Ontario
Born November 1961
Director
Appointed 06 Sept 2002
Resigned 28 Jun 2006

BEVERIDGE, Robert Erskine

Resigned
Little Boundes, Tunbridge WellsTN4 0RS
Born September 1941
Director
Appointed 01 Mar 1996
Resigned 20 Mar 1996

BOTTRILL, Frederick Albert

Resigned
2 Primrose Way, WhitstableCT5 3QN
Born August 1944
Director
Appointed N/A
Resigned 31 Aug 1996

BROWNLEE, Robert Addison

Resigned
50 Casmir Court, Concord
Born November 1952
Director
Appointed 10 Apr 2012
Resigned 14 Mar 2013

DAVIES, John Hugh

Resigned
The Oaks, TenterdenTN30 6PJ
Born February 1951
Director
Appointed N/A
Resigned 17 Sept 2007

DEEKS, Alan Robert

Resigned
283 Front Lane, UpminsterRM14 1LH
Born September 1947
Director
Appointed N/A
Resigned 06 Feb 2006

ELLIS, Christopher John

Resigned
Arden Cottage, Kempes Corner, AshfordTN25 4EP
Born November 1950
Director
Appointed N/A
Resigned 11 Sept 1992

GASH, John Anthony

Resigned
34 Moreland Road, WickfordSS11 7JU
Born December 1940
Director
Appointed 01 Nov 1994
Resigned 10 Mar 1997

HOBBS, James Laurence

Resigned
Highfield House, Playden RyeTN31 7PJ
Born February 1944
Director
Appointed N/A
Resigned 31 Aug 2001

HUPE, Ralf Paul

Resigned
42 Bellevueweg, 6300 Zug
Born November 1962
Director
Appointed 28 Jun 2006
Resigned 31 Aug 2015

LIDAUER, Albert

Resigned
Kurfurst-Eppstein-Ring 11, D-63877 Sailauf
Born November 1955
Director
Appointed 13 Jan 2012
Resigned 10 Apr 2012

MCCARTHY, Michael Elmo

Resigned
65 Tree Grove Circle, AuroraLG4 6M2
Born May 1959
Director
Appointed 03 Jun 1996
Resigned 03 Aug 2001

MORTIBOYS, David John

Resigned
Napleton Grange, KempseyWR5 3PY
Born May 1952
Director
Appointed 01 Jun 2008
Resigned 13 Jan 2012

PASCUAL, Jesus

Resigned
Carretera Madrid-Irún, Km. 244.8, Burgos
Born August 1963
Director
Appointed 31 Aug 2015
Resigned 30 May 2022

PEAR, Charles Richard

Resigned
2 Pyree Square, LeamingtonCV34 6DG
Born October 1961
Director
Appointed 17 Sept 2007
Resigned 19 Jun 2009

PENFOLD, Edward Charles

Resigned
Carisbrooke Cottage, AshfordTN27 8RF
Born December 1961
Director
Appointed 03 Aug 2001
Resigned 06 Feb 2004

PRADO, Miguel Angel

Resigned
Ctra Madrid-Irun Km 2448 09007, Burgos
Born March 1968
Director
Appointed 01 Jan 2018
Resigned 03 Nov 2022

RODRIGUEZ BARRIO, Jose Manuel

Resigned
09007 Burgos
Born January 1963
Director
Appointed 12 Jan 2016
Resigned 01 Jan 2018

SANTESTEBAN, Pedro Jesus

Resigned
09007 Burgos
Born December 1967
Director
Appointed 12 Jan 2016
Resigned 01 Jan 2018

SANZ, Fernando

Resigned
Ctra Madrid-Irun Km 2448 09007, Burgos
Born May 1966
Director
Appointed 01 Jan 2018
Resigned 03 Aug 2020

SMITH, Mark John

Resigned
2 Trafalgar Way, LichfieldWS14 9FD
Born October 1968
Director
Appointed 19 Jun 2009
Resigned 31 Aug 2015
Fundings
Financials
Latest Activities

Filing History

233

Change Sail Address Company With Old Address New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
13 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 March 2018
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Move Registers To Sail Company With New Address
27 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
19 May 2016
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
19 May 2016
CC04CC04
Capital Variation Of Rights Attached To Shares
19 May 2016
SH10Notice of Particulars of Variation
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2015
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Auditors Resignation Company
19 May 2015
AUDAUD
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 November 2014
RP04RP04
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Legacy
18 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2013
SH19Statement of Capital
Legacy
18 December 2013
CAP-SSCAP-SS
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
353353
Legacy
30 July 2007
287Change of Registered Office
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
123Notice of Increase in Nominal Capital
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
22 September 2005
244244
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
287Change of Registered Office
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
11 March 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
29 November 1996
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
24 September 1996
225(1)225(1)
Legacy
24 September 1996
225(1)225(1)
Legacy
17 September 1996
88(2)R88(2)R
Resolution
17 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
17 September 1996
123Notice of Increase in Nominal Capital
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Legacy
14 May 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Certificate Change Of Name Company
9 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1996
288288
Legacy
8 March 1996
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1995
AAAnnual Accounts
Legacy
21 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Legacy
8 October 1992
288288
Accounts With Accounts Type Dormant
23 July 1992
AAAnnual Accounts
Legacy
19 June 1992
363x363x
Resolution
2 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
19 June 1991
363x363x
Legacy
13 January 1991
288288
Certificate Change Of Name Company
14 December 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 July 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Dormant
29 September 1989
AAAnnual Accounts
Legacy
12 September 1989
288288
Legacy
16 August 1989
363363
Legacy
14 March 1989
288288
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
2 December 1988
288288
Legacy
1 November 1988
288288
Legacy
18 October 1988
288288
Accounts With Made Up Date
14 October 1988
AAAnnual Accounts
Legacy
11 October 1988
288288
Legacy
26 July 1988
363363
Legacy
26 January 1988
288288
Resolution
26 January 1988
RESOLUTIONSResolutions
Memorandum Articles
26 January 1988
MEM/ARTSMEM/ARTS
Legacy
24 January 1988
288288
Certificate Change Of Name Company
12 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1987
288288
Accounts With Made Up Date
28 August 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Accounts With Made Up Date
26 July 1985
AAAnnual Accounts
Accounts With Made Up Date
28 August 1984
AAAnnual Accounts
Accounts With Made Up Date
28 August 1983
AAAnnual Accounts
Miscellaneous
9 November 1982
MISCMISC
Incorporation Company
9 November 1982
NEWINCIncorporation