Background WavePink WaveYellow Wave

CILEX LAW SCHOOL LIMITED (01734484)

CILEX LAW SCHOOL LIMITED (01734484) is an active UK company. incorporated on 24 June 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. CILEX LAW SCHOOL LIMITED has been registered for 42 years. Current directors include GREWAL, Sukhjit Singh, SANGHERA, Parminder.

Company Number
01734484
Status
active
Type
ltd
Incorporated
24 June 1983
Age
42 years
Address
21 Lombard Street, London, EC3V 9AH
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GREWAL, Sukhjit Singh, SANGHERA, Parminder
SIC Codes
58110, 85310, 85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILEX LAW SCHOOL LIMITED

CILEX LAW SCHOOL LIMITED is an active company incorporated on 24 June 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. CILEX LAW SCHOOL LIMITED was registered 42 years ago.(SIC: 58110, 85310, 85421)

Status

active

Active since 42 years ago

Company No

01734484

LTD Company

Age

42 Years

Incorporated 24 June 1983

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 30 September 2025 (7 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

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ILEX TUTORIAL COLLEGE LIMITED
From: 29 December 1999To: 27 March 2013
ILEX TUTORIAL SERVICES LIMITED
From: 6 December 1999To: 29 December 1999
ILEX TUTORIAL COLLEGE LIMITED
From: 18 November 1999To: 6 December 1999
ILEX TUTORIAL SERVICES LIMITED
From: 24 June 1983To: 18 November 1999
Contact
Address

21 Lombard Street London, EC3V 9AH,

Previous Addresses

College House Manor Drive, Kempston Bedford Bedfordshire MK42 7AB
From: 24 June 1983To: 19 December 2024
Timeline

40 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Left
Feb 22
Director Left
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GREWAL, Sukhjit Singh

Active
Lombard Street, LondonEC3V 9AH
Born June 1974
Director
Appointed 08 Aug 2018

SANGHERA, Parminder

Active
Lombard Street, LondonEC3V 9AH
Born February 1985
Director
Appointed 08 Aug 2018

BROOM, Winifred Iris

Resigned
88 Hookhams Lane, BedfordMK41 0JX
Secretary
Appointed N/A
Resigned 30 Sept 1997

CERSKI, Karl Ernest

Resigned
College House, BedfordMK42 7AB
Secretary
Appointed 08 Jul 2010
Resigned 30 Aug 2019

COLE, Anthony David Trevor

Resigned
32 Oakley Road, BedfordMK43 8HZ
Secretary
Appointed 26 Jan 2001
Resigned 08 Jul 2010

PARTRIDGE, Phillip William

Resigned
16 Gynsill Lane, AnsteyLE7 7AG
Secretary
Appointed 01 Oct 1997
Resigned 26 Jan 2001

ASHWORTH, Vivienne

Resigned
Clough House, OldhamOL2 8PR
Born October 1940
Director
Appointed 21 Oct 1997
Resigned 16 Jul 1999

BALL, Raymond Robert

Resigned
4 Harman Drive, LondonNW2 2EB
Born February 1946
Director
Appointed 23 Sept 1995
Resigned 19 Jan 1998

BARRETT, Keith Martin

Resigned
College House, BedfordMK42 7AB
Born May 1971
Director
Appointed 04 Jun 2014
Resigned 09 Feb 2015

BARTON, Sandra Elizabeth

Resigned
112 Manor Road, New MiltonBH25 5EJ
Born September 1953
Director
Appointed 05 Dec 2003
Resigned 27 Nov 2008

BEAMISH, Karen Angela

Resigned
Arundel House, TamworthB79 9DH
Born June 1962
Director
Appointed 20 Sept 2002
Resigned 21 Mar 2013

BROOM, Cyril Albert

Resigned
88 Hookhams Lane, RenholdMK41 0JX
Born November 1929
Director
Appointed N/A
Resigned 31 Dec 1997

BUCKWELL, Christopher

Resigned
Barnaby Dickensian Close, RochesterME3 9TB
Born February 1958
Director
Appointed 12 Apr 1999
Resigned 29 Jun 2001

BURLEIGH, Diane Helen

Resigned
10 Cromwell Way, HitchinSG5 3RD
Born December 1951
Director
Appointed 22 Feb 2001
Resigned 09 Feb 2015

BUTLER, Malcolm John Robert

Resigned
401 Maidstone Road, ChathamME5 9RY
Born November 1942
Director
Appointed N/A
Resigned 15 Jul 1994

CALLAN, Martin Nicholas

Resigned
College House, BedfordMK42 7AB
Born May 1973
Director
Appointed 04 Jun 2014
Resigned 01 Apr 2016

COWLEY, Rosemarie

Resigned
Zaria, ArundelBN18 9JP
Born November 1958
Director
Appointed 13 Nov 1998
Resigned 10 Jan 2001

DILLEY, Patricia Helen

Resigned
4 Kirby Road, NottinghamNG16 3PZ
Born August 1943
Director
Appointed 18 Jul 1997
Resigned 13 Nov 1998

DOWSON, Mary

Resigned
Brooklyn, Stockton On TeesTS21 3JW
Born April 1962
Director
Appointed 14 Jul 2000
Resigned 10 Jan 2004

EDWARDS, David John

Resigned
College House, BedfordMK42 7AB
Born February 1957
Director
Appointed 01 Apr 2016
Resigned 08 Jun 2016

ELSOM, Jason Stuart

Resigned
College House, BedfordMK42 7AB
Born October 1974
Director
Appointed 06 Nov 2015
Resigned 06 Sept 2016

FODEN, David George

Resigned
Nant Gloyw, OswestrySY11 1TD
Born May 1956
Director
Appointed 20 Sept 2002
Resigned 09 Aug 2006

FOSTER, Matthew

Resigned
College House, BedfordMK42 7AB
Born August 1973
Director
Appointed 20 Dec 2016
Resigned 08 Aug 2018

GORDON NICHOLS, Judith

Resigned
Somerset Street, BristolBS1 6RZ
Born April 1952
Director
Appointed 27 Nov 2008
Resigned 31 Dec 2013

GRANT, Millicent Leonie

Resigned
College House, BedfordMK42 7AB
Born April 1956
Director
Appointed 10 Jul 2015
Resigned 08 Aug 2018

HAMILTON, Sarah Elizabeth

Resigned
College House, BedfordMK42 7AB
Born December 1970
Director
Appointed 06 Nov 2015
Resigned 06 Mar 2019

HAMILTON-BRUCE, Barbara Claire

Resigned
College House, BedfordMK42 7AB
Born April 1971
Director
Appointed 09 Feb 2015
Resigned 20 Jun 2016

HANNING, Nicholas Anthony

Resigned
77 Tatnam Road, PooleBH15 2DP
Born October 1964
Director
Appointed 20 Jul 2007
Resigned 10 Jul 2015

HOWARTH, William Brian

Resigned
Villa Torricella, PenrhosgarneddLL57 2JZ
Born June 1949
Director
Appointed 21 Oct 1997
Resigned 01 May 1998

INGE, Noel

Resigned
College House, BedfordMK42 7AB
Born December 1959
Director
Appointed 01 Jan 1998
Resigned 26 Apr 2019

LARKIN, Derek William

Resigned
17 Lockhart Drive, Sutton ColdfieldB75 6RR
Born September 1954
Director
Appointed 16 Jul 1999
Resigned 14 Jul 2000

LAVIN, Mary Mandy Jane

Resigned
College House, BedfordMK42 7AB
Born July 1962
Director
Appointed 09 Feb 2015
Resigned 15 Jun 2016

LEE, Stephen

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1957
Director
Appointed 08 Aug 2018
Resigned 16 Jul 2025

MARCH, David George

Resigned
9 Birchdale, YeovilBA20 2SP
Born October 1949
Director
Appointed 15 Jul 1994
Resigned 18 Jul 1997

MARCH, David George

Resigned
9 Birchdale, YeovilBA20 2SP
Born October 1949
Director
Appointed N/A
Resigned 16 Jul 1993

Persons with significant control

1

Manor Drive, BedfordMK42 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Auditors Resignation Company
6 January 2016
AUDAUD
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Auditors Resignation Company
27 May 2015
AUDAUD
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Auditors Resignation Company
17 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Resolution
30 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Resolution
6 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
22 March 2005
288cChange of Particulars
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
26 April 2000
287Change of Registered Office
Certificate Change Of Name Company
27 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Resolution
13 January 1997
RESOLUTIONSResolutions
Auditors Resignation Company
14 November 1996
AUDAUD
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type
10 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Legacy
29 July 1994
288288
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
386386
Legacy
26 August 1993
288288
Accounts With Accounts Type
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363b363b
Legacy
2 September 1992
288288
Legacy
7 November 1991
363b363b
Accounts With Accounts Type
28 October 1991
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
21 February 1991
88(2)R88(2)R
Accounts With Accounts Type
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Legacy
2 August 1990
288288
Legacy
5 June 1990
386386
Legacy
10 January 1990
288288
Resolution
16 November 1989
RESOLUTIONSResolutions
Legacy
16 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
11 August 1988
288288
Legacy
8 August 1988
288288
Legacy
29 July 1988
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
11 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Incorporation Company
24 June 1983
NEWINCIncorporation