Background WavePink WaveYellow Wave

MECCA BINGO LIMITED (01854120)

MECCA BINGO LIMITED (01854120) is an active UK company. incorporated on 10 October 1984. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. MECCA BINGO LIMITED has been registered for 41 years. Current directors include CRUMP, Andrew Neil, HARRIS, Richard David.

Company Number
01854120
Status
active
Type
ltd
Incorporated
10 October 1984
Age
41 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
CRUMP, Andrew Neil, HARRIS, Richard David
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECCA BINGO LIMITED

MECCA BINGO LIMITED is an active company incorporated on 10 October 1984 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. MECCA BINGO LIMITED was registered 41 years ago.(SIC: 92000)

Status

active

Active since 41 years ago

Company No

01854120

LTD Company

Age

41 Years

Incorporated 10 October 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TOP RANK LIMITED
From: 27 March 1985To: 3 November 1997
TOP RANK CLUBS LIMITED
From: 21 November 1984To: 27 March 1985
AVAGUARD LIMITED
From: 10 October 1984To: 21 November 1984
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY
From: 10 October 1984To: 12 June 2017
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Jun 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
May 14
Director Joined
May 14
Director Left
Nov 14
Capital Update
Apr 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Feb 26
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CRUMP, Andrew Neil

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born April 1975
Director
Appointed 21 Jun 2022

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 21 Jun 2022

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 09 May 2008
Resigned 01 May 2018

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 09 Nov 2006
Resigned 09 May 2008

DOCKRELL, Carol Ann

Resigned
77 St Marys Drive, BenfleetSS7 1LH
Secretary
Appointed N/A
Resigned 28 May 1993

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Secretary
Appointed 18 Dec 2000
Resigned 08 Nov 2006

MAGNUS, Asha

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 03 Oct 2022
Resigned 01 May 2024

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Secretary
Appointed 28 May 1993
Resigned 07 Jan 1998

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Secretary
Appointed 18 Sept 1997
Resigned 18 Dec 2000

WATKINS, Simon Andrew

Resigned
6 Errington Close, GraysRM16 4TA
Secretary
Appointed 10 Sept 1993
Resigned 08 Oct 1993

WRIGHT, Luisa Ann

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2018
Resigned 03 Oct 2022

BIRCH, Henry Benedict

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 06 May 2014
Resigned 07 May 2018

BODEN, David

Resigned
Marlborough House, Bishops StortfordCM23 5LB
Born October 1956
Director
Appointed 26 Feb 1998
Resigned 11 May 2006

BODEN, David

Resigned
8 Harrisons, Bishops StortfordCM23 5QT
Born October 1956
Director
Appointed N/A
Resigned 01 Jul 1994

BURKE, Michael Ian

Resigned
Statesman House, MaidenheadSL6 1AY
Born June 1956
Director
Appointed 11 May 2006
Resigned 06 May 2014

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Born March 1961
Director
Appointed 01 Nov 2005
Resigned 09 May 2008

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 06 Aug 1997
Resigned 31 Oct 2005

DYSON, Ian

Resigned
Field House, OxshottKT22 0HS
Born May 1962
Director
Appointed 21 Dec 2001
Resigned 24 Jun 2005

ELLIS, Ian Robert Tilston

Resigned
20 Fox Hill Village, Haywards HeathRH16 4QZ
Born March 1939
Director
Appointed N/A
Resigned 26 Feb 1993

FLOWERS, David Lawrence

Resigned
Stonebridge House New Bradwell, Milton KeynesMK13 0DY
Born August 1948
Director
Appointed 26 Feb 1996
Resigned 26 Feb 1998

FLOYDD, William James Spencer

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2021

GALLAGHER, Patrick James

Resigned
Thameside, Henley On ThamesRG9 2LJ
Born August 1963
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2011

GARRETT, John Francis

Resigned
33 Howards Thicket, Gerrards CrossSL9 7NT
Born February 1945
Director
Appointed N/A
Resigned 02 Feb 1998

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 01 Nov 2006
Resigned 02 Jun 2008

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 31 Dec 2021
Resigned 21 Jun 2022

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 31 Aug 2011
Resigned 17 Aug 2018

JONES, Mark Vincent

Resigned
Sunning Avenue, AscotSL5 9PN
Born October 1960
Director
Appointed 10 Jul 2009
Resigned 31 Oct 2014

MORGAN, Alan

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born July 1977
Director
Appointed 02 Jul 2018
Resigned 31 Jul 2019

NICHOLS, John Graham

Resigned
9 Waterslade, RedhillRH1 6AS
Born September 1950
Director
Appointed N/A
Resigned 01 Nov 1993

O'REILLY, John Patrick

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born May 1960
Director
Appointed 07 May 2018
Resigned 29 Jan 2026

PHILLIPS, Timothy John

Resigned
Wheathold Edge, TadleyRG26 5SA
Born December 1946
Director
Appointed 01 Apr 1997
Resigned 28 Sept 2000

PICKERSGILL, John Barry

Resigned
Vale House, Bourne EndSL8 5NG
Born February 1945
Director
Appointed 01 May 1996
Resigned 15 Oct 1999

PIZEY, James Christopher

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1985
Director
Appointed 18 Aug 2018
Resigned 17 Dec 2018

ROBINSON, Michael John

Resigned
Saunders Street, MerseysidePR9 OHP
Born August 1940
Director
Appointed N/A
Resigned 01 Feb 1996

Persons with significant control

1

Saint-Cloud Way, MaidenheadSL6 8BN

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
Fundings
Financials
Latest Activities

Filing History

240

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
20 April 2017
SH19Statement of Capital
Legacy
20 April 2017
SH20SH20
Legacy
20 April 2017
CAP-SSCAP-SS
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Auditors Resignation Company
9 August 2010
AUDAUD
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 June 2010
CC04CC04
Memorandum Articles
23 June 2010
MEM/ARTSMEM/ARTS
Resolution
23 June 2010
RESOLUTIONSResolutions
Resolution
23 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
28 March 2009
288cChange of Particulars
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 October 2006
287Change of Registered Office
Legacy
21 August 2006
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363aAnnual Return
Legacy
20 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Legacy
6 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
4 April 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
3 February 2003
288cChange of Particulars
Legacy
23 October 2002
288cChange of Particulars
Legacy
28 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Accounts Amended With Accounts Type Full
13 February 2002
AAMDAAMD
Accounts Amended With Accounts Type Full
28 December 2001
AAMDAAMD
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363aAnnual Return
Legacy
15 March 2001
288cChange of Particulars
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
363aAnnual Return
Legacy
21 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 September 1998
288cChange of Particulars
Legacy
12 May 1998
363aAnnual Return
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
363aAnnual Return
Legacy
9 May 1997
288cChange of Particulars
Legacy
9 May 1997
288cChange of Particulars
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288cChange of Particulars
Auditors Resignation Company
7 October 1996
AUDAUD
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
25 May 1996
288288
Legacy
15 May 1996
288288
Legacy
21 April 1996
363x363x
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
12 May 1995
225(1)225(1)
Legacy
9 April 1995
363x363x
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
22 April 1994
363x363x
Legacy
22 December 1993
288288
Legacy
13 October 1993
288288
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
8 April 1993
363x363x
Legacy
5 March 1993
288288
Legacy
13 January 1993
88(2)R88(2)R
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
14 April 1992
363x363x
Legacy
13 March 1992
288288
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
31 October 1991
88(2)R88(2)R
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
31 October 1991
123Notice of Increase in Nominal Capital
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
17 June 1991
288288
Legacy
9 May 1991
288288
Legacy
17 April 1991
363x363x
Legacy
13 November 1990
288288
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
2 May 1990
288288
Legacy
23 January 1990
288288
Legacy
7 November 1989
288288
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
4 May 1989
288288
Legacy
21 March 1989
363363
Memorandum Articles
29 September 1988
MEM/ARTSMEM/ARTS
Legacy
23 August 1988
PUC 2PUC 2
Resolution
17 August 1988
RESOLUTIONSResolutions
Resolution
17 August 1988
RESOLUTIONSResolutions
Legacy
17 August 1988
123Notice of Increase in Nominal Capital
Resolution
17 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
25 January 1988
288288
Legacy
16 September 1987
288288
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
288288
Legacy
15 October 1986
288288
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Certificate Change Of Name Company
21 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 October 1984
MISCMISC