Background WavePink WaveYellow Wave

N.I.S. HOLDINGS LIMITED (01683789)

N.I.S. HOLDINGS LIMITED (01683789) is an active UK company. incorporated on 3 December 1982. with registered office in Lancs. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. N.I.S. HOLDINGS LIMITED has been registered for 43 years. Current directors include CHEN, Chih Yuan, CHEN, Ching Chih, Dr, CHEN, Shea Daniel and 3 others.

Company Number
01683789
Status
active
Type
ltd
Incorporated
3 December 1982
Age
43 years
Address
Ackhurst Road, Lancs, PR7 1NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEN, Chih Yuan, CHEN, Ching Chih, Dr, CHEN, Shea Daniel, HITCHEN, Darryl Lee, MEFFAN, Norman Ian, PORTER, James Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.I.S. HOLDINGS LIMITED

N.I.S. HOLDINGS LIMITED is an active company incorporated on 3 December 1982 with the registered office located in Lancs. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. N.I.S. HOLDINGS LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01683789

LTD Company

Age

43 Years

Incorporated 3 December 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

N.I.S. LIMITED
From: 1 April 1986To: 27 March 1997
N.I.S. ENGINEERING LIMITED
From: 18 March 1983To: 1 April 1986
ANVILSWORD LIMITED
From: 3 December 1982To: 18 March 1983
Contact
Address

Ackhurst Road Chorley Lancs, PR7 1NH,

Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Aug 14
Director Left
Jul 15
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Mar 18
Director Joined
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 20
Funding Round
Sept 20
Owner Exit
May 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
Director Left
Dec 24
Director Joined
Dec 24
New Owner
Dec 25
Owner Exit
Dec 25
Capital Reduction
Feb 26
Share Buyback
Mar 26
3
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

HITCHEN, Darryl Lee

Active
Ackhurst Road, LancsPR7 1NH
Secretary
Appointed 01 Jan 2024

CHEN, Chih Yuan

Active
Ackhurst Road, LancsPR7 1NH
Born November 1962
Director
Appointed 13 Dec 2017

CHEN, Ching Chih, Dr

Active
Ackhurst Road, LancsPR7 1NH
Born February 1938
Director
Appointed N/A

CHEN, Shea Daniel

Active
Ackhurst Road, LancsPR7 1NH
Born May 1985
Director
Appointed 14 Sept 2018

HITCHEN, Darryl Lee

Active
Ackhurst Road, LancsPR7 1NH
Born March 1971
Director
Appointed 01 Jan 2025

MEFFAN, Norman Ian

Active
25 Queens Crescent, EdinburghEH9 2BB
Born February 1928
Director
Appointed N/A

PORTER, James Stephen

Active
Ackhurst Road, LancsPR7 1NH
Born May 1965
Director
Appointed 26 Jun 2018

ENTWISTLE, Howard

Resigned
13 Glentress Mews, BoltonBL1 5JS
Secretary
Appointed 01 Feb 2006
Resigned 01 Jan 2024

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Secretary
Appointed 27 Mar 1997
Resigned 31 Oct 1999

NICHOLSON, Christopher William

Resigned
Fir Trees, PrestonPR3 0RP
Secretary
Appointed 01 Nov 1999
Resigned 01 Feb 2006

NICHOLSON, Christopher William

Resigned
Fir Trees, PrestonPR3 0RP
Secretary
Appointed N/A
Resigned 27 Mar 1997

AFFLICK, Clifford James

Resigned
3 Morris Close, PrestonPR5 2FD
Born June 1941
Director
Appointed N/A
Resigned 31 Dec 1993

BRANTON, Kenneth William

Resigned
10 Harebell Close, FormbyL37 4JP
Born October 1958
Director
Appointed 01 Nov 1999
Resigned 31 Jan 2006

BRANTON, Kenneth William

Resigned
10 Harebell Close, FormbyL37 4JP
Born October 1958
Director
Appointed 26 Mar 1992
Resigned 28 Mar 1995

BROWN, Alan

Resigned
8 Risedale Drive, PrestonPR3 3SA
Born June 1943
Director
Appointed N/A
Resigned 01 Apr 1993

CHEN, Chao Hon

Resigned
Wan Hai Steamship Co Inc (Liberia), TaipeiFOREIGN
Born March 1931
Director
Appointed N/A
Resigned 13 Dec 2017

CHEN, Randy

Resigned
Suite 300, Hagatana
Born July 1973
Director
Appointed 14 Mar 2005
Resigned 14 Sept 2018

EDMONDSON, John

Resigned
32 Chaigley Road, PrestonPR3 3TQ
Born November 1953
Director
Appointed N/A
Resigned 31 May 1994

ENTWISTLE, Howard

Resigned
Glentress Mews, BoltonBL1 5JS
Born July 1956
Director
Appointed 29 Oct 2010
Resigned 02 Dec 2024

FERGUSON, Martin Liam

Resigned
Saundersfoot House Chapeltown Road, BoltonBL7 9AT
Born February 1954
Director
Appointed N/A
Resigned 28 Oct 1999

GROMAN, Walter John

Resigned
131 Sung Chiang Road, Taipei
Born February 1939
Director
Appointed 22 Feb 1994
Resigned 28 Oct 1999

JACKSON, Thomas Patrick

Resigned
37 Kingsway, Great HarwoodBB6 7XA
Born November 1951
Director
Appointed 29 Sept 1995
Resigned 27 Mar 1997

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 27 Jan 1995
Resigned 31 Oct 1999

LU, Wen Yun Jenny

Resigned
J&D Industrial (Hk)Ltd, Happy Valley
Born May 1951
Director
Appointed 03 Aug 1995
Resigned 12 Apr 2005

MCCABE, David

Resigned
11 The Vale, PrestonPR2 8LY
Born February 1944
Director
Appointed 01 Dec 1992
Resigned 25 Apr 1996

MORRIS, John

Resigned
Haslam Hey Close, BuryBL8 2EU
Born May 1952
Director
Appointed 20 Aug 2014
Resigned 30 Jun 2020

NICHOLSON, Christopher William

Resigned
Fir Trees, PrestonPR3 0RP
Born May 1955
Director
Appointed 01 Nov 1999
Resigned 04 Jul 2015

PENROSE, Richard

Resigned
20 Bramble Croft, BoltonBL6 4GW
Born May 1961
Director
Appointed 01 Feb 2006
Resigned 31 May 2017

RATCLIFFE, William Peter

Resigned
167 Worsley Road, ManchesterM28 2SJ
Born September 1957
Director
Appointed 18 Sept 1996
Resigned 27 Mar 1997

ROBSON, Philip John

Resigned
15 Coudray Road, SouthportPR9 9NL
Born August 1950
Director
Appointed N/A
Resigned 31 Mar 2007

SMITH, Joseph

Resigned
21 Tudor Road, SouthportPR8 2RY
Born January 1948
Director
Appointed N/A
Resigned 31 May 1992

Persons with significant control

5

3 Active
2 Ceased

Mrs Frances Yun Jae Chen

Active
Ackhurst Road, LancsPR7 1NH
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2025

Mr Shea Daniel Chen

Ceased
Ackhurst Road, LancsPR7 1NH
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2023
Ceased 16 Nov 2025

Mr Chih Yuan Chen

Active
Ackhurst Road, LancsPR7 1NH
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2023

Mr Randy Chen

Active
Ackhurst Road, LancsPR7 1NH
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2023

Dr Ching Chih Chen

Ceased
Ackhurst Road, LancsPR7 1NH
Born February 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 May 2023
Fundings
Financials
Latest Activities

Filing History

226

Capital Return Purchase Own Shares
21 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2026
SH06Cancellation of Shares
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 January 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Legacy
7 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Group
19 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
23 August 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
15 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
123Notice of Increase in Nominal Capital
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 March 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
288cChange of Particulars
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Resolution
4 February 1998
RESOLUTIONSResolutions
Resolution
4 February 1998
RESOLUTIONSResolutions
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
88(2)R88(2)R
Legacy
4 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Memorandum Articles
3 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1996
AAAnnual Accounts
Legacy
28 May 1996
88(2)R88(2)R
Legacy
28 May 1996
123Notice of Increase in Nominal Capital
Legacy
28 May 1996
288288
Legacy
4 March 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Resolution
5 February 1995
RESOLUTIONSResolutions
Resolution
5 February 1995
RESOLUTIONSResolutions
Legacy
5 February 1995
88(2)R88(2)R
Legacy
5 February 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
5 February 1995
MEM/ARTSMEM/ARTS
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
9 June 1994
88(2)R88(2)R
Legacy
9 June 1994
123Notice of Increase in Nominal Capital
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
8 February 1993
88(2)R88(2)R
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 April 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
363b363b
Legacy
14 January 1992
244244
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Legacy
19 December 1991
123Notice of Increase in Nominal Capital
Resolution
19 December 1991
RESOLUTIONSResolutions
Resolution
19 December 1991
RESOLUTIONSResolutions
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
27 July 1991
288288
Legacy
30 June 1991
288288
Legacy
12 June 1991
363363
Legacy
18 December 1990
363363
Legacy
18 December 1990
363363
Legacy
15 December 1990
363363
Legacy
6 December 1990
288288
Accounts With Accounts Type Full Group
14 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 September 1990
AAAnnual Accounts
Legacy
24 January 1990
242242
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Memorandum Articles
27 June 1989
MEM/ARTSMEM/ARTS
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
2 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
288288
Legacy
21 June 1988
288288
Auditors Resignation Company
24 November 1987
AUDAUD
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Resolution
3 October 1986
RESOLUTIONSResolutions
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Legacy
8 May 1986
288288