Background WavePink WaveYellow Wave

CRITCHLEY GROUP LIMITED (01787059)

CRITCHLEY GROUP LIMITED (01787059) is an active UK company. incorporated on 30 January 1984. with registered office in Dorcan. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRITCHLEY GROUP LIMITED has been registered for 42 years. Current directors include BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam.

Company Number
01787059
Status
active
Type
ltd
Incorporated
30 January 1984
Age
42 years
Address
Company Secretariat, Dorcan, SN3 5HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITCHLEY GROUP LIMITED

CRITCHLEY GROUP LIMITED is an active company incorporated on 30 January 1984 with the registered office located in Dorcan. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRITCHLEY GROUP LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01787059

LTD Company

Age

42 Years

Incorporated 30 January 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CRITCHLEY LIMITED
From: 29 September 1989To: 1 October 1989
CRITCHLEY HOLDINGS LIMITED
From: 27 April 1984To: 2 July 1984
DEVOBOND LIMITED
From: 30 January 1984To: 27 April 1984
Contact
Address

Company Secretariat Faraday Road Dorcan, SN3 5HH,

Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Feb 17
Director Left
Dec 17
Capital Update
Feb 18
Funding Round
Sept 20
Capital Update
Sept 20
Director Left
Jan 24
Director Joined
May 24
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BARKSDALE, Harold Gregory

Active
1050 Westlakes Drive, Berwyn19312
Born December 1964
Director
Appointed 06 Apr 2009

COOPER, Stephen Christopher

Active
Faraday Road, SwindonSN3 5HH
Born March 1970
Director
Appointed 29 Nov 2013

DENNEY, Sam

Active
Freebournes Road, EssexCM8 3AH
Born February 1987
Director
Appointed 01 May 2024

GODDING, David Edward

Resigned
Glebe Farmhouse, CirencesterGL7 7AE
Secretary
Appointed 14 Feb 2002
Resigned 01 Jul 2002

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed 01 Feb 2001
Resigned 14 Feb 2002

HUMPHREY, Christopher John

Resigned
Cedar Cottage, BathBA1 2UJ
Secretary
Appointed N/A
Resigned 10 May 2000

PHILLIPS, Iris

Resigned
5 Sheppards Rise, ChippenhamSN15 5BE
Secretary
Appointed 10 May 2000
Resigned 01 Feb 2001

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Secretary
Appointed 01 Jul 2002
Resigned 29 Nov 2013

ALLAN, Stuart

Resigned
16 Fernham Gate, FaringdonSN7 7LR
Born October 1963
Director
Appointed 21 Apr 2006
Resigned 23 Mar 2009

COBLEY, Steven John

Resigned
66 Rookery Road, BristolBS4 2DT
Born March 1957
Director
Appointed 08 Feb 2002
Resigned 30 Nov 2002

COOKE, Simon Henry

Resigned
Deers, Saffron WaldenCB11 4PX
Born April 1932
Director
Appointed N/A
Resigned 20 Apr 2000

COOKE, Timothy Hugh

Resigned
The Coppice, Lacock ChippenhamSN15 2PP
Born March 1943
Director
Appointed 10 May 2000
Resigned 08 Feb 2002

FEDERMAN, Edward

Resigned
5849 Nw 34th Way, Boca Raton
Born June 1953
Director
Appointed 10 May 2000
Resigned 18 Jul 2001

FULFORD, Ashley Raymond

Resigned
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 14 Feb 2008
Resigned 31 Jan 2024

GATT, Tony Martin

Resigned
Hobbingfoot, GraveleySG4 7LA
Born May 1960
Director
Appointed 10 May 2000
Resigned 01 May 2006

GROMER, Juergen Willi, Dr

Resigned
1m Tiefen Weg 44, 64625 Bensheim
Born January 1945
Director
Appointed 10 May 2000
Resigned 31 Dec 2007

HAYTER, George Anthony

Resigned
The Old Vicarage, GloucesterGL12 8HU
Born October 1938
Director
Appointed N/A
Resigned 20 Apr 2000

HICKS, Sally Anne

Resigned
Faraday Road, DorcanSN3 5HH
Born June 1964
Director
Appointed 30 Oct 2014
Resigned 26 Jan 2017

HUMPHREY, Christopher John

Resigned
Cedar Cottage, BathBA1 2UJ
Born March 1957
Director
Appointed N/A
Resigned 15 May 2000

MACLAREN, Derek

Resigned
The Manor House, West CokerBA22 9BJ
Born January 1925
Director
Appointed N/A
Resigned 09 Jul 1998

MCCALLUM, Ian Norman

Resigned
Elmleaze Barn House, TetburyGL8 8QE
Born October 1939
Director
Appointed N/A
Resigned 15 May 2000

MURRAY, Simon

Resigned
Ground Floor Block B, 39 Tung Tau Wan RoadFOREIGN
Born March 1940
Director
Appointed 01 Feb 1995
Resigned 21 Apr 2000

PEGLER, John Douglas Gaud

Resigned
Faraday Road, SwindonSN3 5HH
Born August 1958
Director
Appointed 01 Dec 2014
Resigned 07 Dec 2017

ROBBINS, Leyland John

Resigned
The Gables Brockley Acres, StroudGL6 7DU
Born October 1948
Director
Appointed N/A
Resigned 03 May 1996

SAWYER, Mark David

Resigned
Faraday Road, SwindonSN3 5HH
Born November 1967
Director
Appointed 14 Feb 2008
Resigned 30 Oct 2014

WHITE, John Kenneth

Resigned
Summerfield, BleasbyNG14 7GD
Born December 1951
Director
Appointed N/A
Resigned 31 Mar 1998

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Born December 1947
Director
Appointed 08 Feb 2002
Resigned 29 Nov 2013

Persons with significant control

1

Faraday Road, SwindonSN3 5HH

Nature of Control

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

Filing History

292

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Resolution
17 September 2020
RESOLUTIONSResolutions
Legacy
17 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 September 2020
SH19Statement of Capital
Legacy
17 September 2020
CAP-SSCAP-SS
Resolution
17 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Auditors Resignation Company
24 October 2018
AUDAUD
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Legacy
8 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2018
SH19Statement of Capital
Legacy
8 February 2018
CAP-SSCAP-SS
Resolution
8 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
353353
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
353353
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
3 January 2007
353353
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Auditors Resignation Company
13 December 2004
AUDAUD
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
353353
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
15 April 2002
353353
Resolution
8 March 2002
RESOLUTIONSResolutions
Resolution
8 March 2002
RESOLUTIONSResolutions
Resolution
8 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
15 January 2002
CERT10CERT10
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
5353
Legacy
31 October 2001
353353
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
11 October 2000
225Change of Accounting Reference Date
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
287Change of Registered Office
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Legacy
13 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Legacy
7 October 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
7 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Legacy
5 August 1998
88(2)R88(2)R
Legacy
20 July 1998
88(2)R88(2)R
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
88(2)R88(2)R
Legacy
29 June 1998
363aAnnual Return
Legacy
24 June 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
88(2)R88(2)R
Legacy
18 February 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
20 January 1998
88(2)R88(2)R
Legacy
11 January 1998
88(2)R88(2)R
Legacy
15 December 1997
88(2)R88(2)R
Legacy
16 October 1997
88(2)R88(2)R
Legacy
15 September 1997
88(2)R88(2)R
Legacy
3 September 1997
88(2)R88(2)R
Legacy
3 September 1997
88(2)R88(2)R
Legacy
29 August 1997
88(2)R88(2)R
Legacy
29 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
29 June 1997
363aAnnual Return
Legacy
8 May 1997
88(2)Return of Allotment of Shares
Legacy
6 January 1997
88(2)R88(2)R
Legacy
22 October 1996
88(2)R88(2)R
Legacy
15 October 1996
88(2)R88(2)R
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
28 August 1996
123Notice of Increase in Nominal Capital
Legacy
6 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 July 1996
AAAnnual Accounts
Legacy
10 July 1996
88(2)R88(2)R
Legacy
4 July 1996
363aAnnual Return
Legacy
4 July 1996
288288
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
PROSPPROSP
Legacy
10 May 1996
288288
Legacy
18 April 1996
88(2)R88(2)R
Legacy
14 April 1996
88(2)R88(2)R
Legacy
3 April 1996
88(2)R88(2)R
Legacy
20 March 1996
88(2)R88(2)R
Legacy
14 March 1996
88(2)R88(2)R
Legacy
29 February 1996
88(2)R88(2)R
Legacy
14 February 1996
88(2)R88(2)R
Legacy
25 January 1996
88(2)Return of Allotment of Shares
Legacy
17 January 1996
88(2)R88(2)R
Legacy
17 January 1996
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Initial
23 November 1995
AAAnnual Accounts
Legacy
18 October 1995
88(2)R88(2)R
Legacy
18 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Legacy
22 August 1995
88(2)R88(2)R
Legacy
19 July 1995
88(2)R88(2)R
Legacy
19 July 1995
88(2)R88(2)R
Legacy
18 July 1995
88(2)R88(2)R
Legacy
7 July 1995
363x363x
Legacy
10 May 1995
88(2)R88(2)R
Legacy
2 May 1995
88(2)R88(2)R
Legacy
10 April 1995
88(2)R88(2)R
Legacy
5 April 1995
88(2)R88(2)R
Legacy
6 March 1995
288288
Legacy
21 February 1995
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
3 February 1995
CERT21CERT21
Court Order
2 February 1995
OCOC
Legacy
7 January 1995
88(2)R88(2)R
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
88(2)R88(2)R
Legacy
13 December 1994
88(2)R88(2)R
Legacy
11 November 1994
363x363x
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
5 October 1994
88(2)R88(2)R
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
17 June 1994
123Notice of Increase in Nominal Capital
Resolution
14 June 1994
RESOLUTIONSResolutions
Resolution
14 June 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
PROSPPROSP
Legacy
19 January 1994
88(2)R88(2)R
Legacy
11 December 1993
363sAnnual Return (shuttle)
Legacy
13 October 1993
88(2)R88(2)R
Legacy
13 October 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
15 March 1993
353a353a
Legacy
30 December 1992
88(2)R88(2)R
Legacy
17 December 1992
88(2)R88(2)R
Resolution
15 December 1992
RESOLUTIONSResolutions
Legacy
15 December 1992
123Notice of Increase in Nominal Capital
Legacy
15 December 1992
122122
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
25 November 1992
363b363b
Legacy
23 November 1992
PROSPPROSP
Legacy
29 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
18 September 1992
CERT5CERT5
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Re Registration Memorandum Articles
17 September 1992
MARMAR
Accounts Balance Sheet
17 September 1992
BSBS
Auditors Report
17 September 1992
AUDRAUDR
Auditors Statement
17 September 1992
AUDSAUDS
Legacy
17 September 1992
43(3)43(3)
Legacy
17 August 1992
43(3)e43(3)e
Legacy
12 August 1992
288288
Resolution
20 November 1991
RESOLUTIONSResolutions
Legacy
12 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
22 March 1991
88(2)R88(2)R
Legacy
29 October 1990
363363
Accounts With Accounts Type Full Group
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
288288
Legacy
20 September 1990
88(2)R88(2)R
Legacy
21 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
16 November 1989
288288
Resolution
13 October 1989
RESOLUTIONSResolutions
Resolution
13 October 1989
RESOLUTIONSResolutions
Legacy
13 October 1989
123Notice of Increase in Nominal Capital
Legacy
12 October 1989
88(2)R88(2)R
Certificate Change Of Name Company
2 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1989
88(2)R88(2)R
Legacy
14 March 1989
288288
Accounts With Accounts Type Full Group
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Resolution
26 October 1988
RESOLUTIONSResolutions
Legacy
18 October 1988
PUC 2PUC 2
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
23 November 1987
PUC 2PUC 2
Legacy
9 November 1987
288288
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
5 June 1986
288288
Certificate Change Of Name Company
27 April 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 January 1984
MISCMISC