Background WavePink WaveYellow Wave

IRIS PAYROLL SOLUTIONS LIMITED (01865495)

IRIS PAYROLL SOLUTIONS LIMITED (01865495) is an active UK company. incorporated on 22 November 1984. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. IRIS PAYROLL SOLUTIONS LIMITED has been registered for 41 years. Current directors include KELLY, Stephanie Ann, STRUDWICK, Robert Henry.

Company Number
01865495
Status
active
Type
ltd
Incorporated
22 November 1984
Age
41 years
Address
Heathrow Approach 4th Floor, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KELLY, Stephanie Ann, STRUDWICK, Robert Henry
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS PAYROLL SOLUTIONS LIMITED

IRIS PAYROLL SOLUTIONS LIMITED is an active company incorporated on 22 November 1984 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. IRIS PAYROLL SOLUTIONS LIMITED was registered 41 years ago.(SIC: 62020, 62090)

Status

active

Active since 41 years ago

Company No

01865495

LTD Company

Age

41 Years

Incorporated 22 November 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

INTEX SOFTWARE LIMITED
From: 22 November 1984To: 1 July 2008
Contact
Address

Heathrow Approach 4th Floor 470 London Road Slough, SL3 8QY,

Previous Addresses

Riding Court House Riding Court Road Datchet, Slough Berkshire SL3 9JT
From: 22 November 1984To: 29 March 2019
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Feb 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Joined
Dec 20
Owner Exit
Sept 21
Director Left
May 24
Loan Cleared
May 24
Loan Secured
Aug 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 14 Aug 2025

STRUDWICK, Robert Henry

Active
470 London Road, SloughSL3 8QY
Born April 1963
Director
Appointed 15 Jan 2026

ATHERTON, Alexandra Frances Nicola

Resigned
West Street, Stockton On TeesTS15 9BU
Secretary
Appointed 16 Jun 1997
Resigned 19 May 2006

ATHERTON, Lucia

Resigned
Southridge Aislaby Road, Stockton On TeesTS16 0JJ
Secretary
Appointed N/A
Resigned 16 Jun 1997

CHALLINGER, Sara

Resigned
Hollyoak 2a Cricket Hill, WokinghamRG40 3TN
Secretary
Appointed 09 Aug 2007
Resigned 20 Feb 2009

PREEDY, Richard Ian

Resigned
14 Springfield, LightwaterGU18 5XP
Secretary
Appointed 23 May 2006
Resigned 23 Jul 2007

ROBERTS, Neal Anthony

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Secretary
Appointed 11 Mar 2009
Resigned 21 Dec 2011

ALI, Mansoor Anwar

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1956
Director
Appointed 21 Dec 2011
Resigned 14 May 2012

ALLEN, Russell

Resigned
9 Trevine Gardens, Stockton On TeesTS17 5HD
Born February 1964
Director
Appointed 06 Apr 1993
Resigned 19 May 2006

ATHERTON, Alexandra Frances Nicola

Resigned
West Street, Stockton On TeesTS15 9BU
Born May 1967
Director
Appointed 01 Jul 1996
Resigned 20 Jun 2006

ATHERTON, Antony Joseph

Resigned
16 West Street, YarmTS15 9BU
Born November 1966
Director
Appointed 06 Apr 1993
Resigned 17 Sept 2007

ATHERTON, Dennis

Resigned
Southridge Aislaby Road, Stockton On TeesTS16 0JJ
Born June 1932
Director
Appointed N/A
Resigned 16 Jun 1997

ATHERTON, Lucia

Resigned
Southridge Aislaby Road, Stockton On TeesTS16 0JJ
Born November 1931
Director
Appointed N/A
Resigned 16 Jun 1997

COX, Michael David

Resigned
4th Floor, SloughSL3 8QY
Born January 1983
Director
Appointed 01 Feb 2019
Resigned 15 Jan 2026

CROMPTON, Kerry Jane

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 21 Dec 2011

DADY, Kevin Peter

Resigned
4th Floor, SloughSL3 8QY
Born July 1964
Director
Appointed 01 Dec 2015
Resigned 30 Apr 2024

DISCOMBE, Nicholas Sanders

Resigned
Beeches, LeatherheadKT24 5RG
Born September 1962
Director
Appointed 31 May 2013
Resigned 28 Jan 2014

DISCOMBE, Nicholas Sanders

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born September 1962
Director
Appointed 31 May 2012
Resigned 24 Jul 2012

DOVE, Andrew Charles

Resigned
50 Washbrook Drive, DarlingtonDL3 0JA
Born May 1961
Director
Appointed N/A
Resigned 19 May 2006

HADWIN, John Arthur

Resigned
3 Church Garth, NorthallertonDL6 2HW
Born December 1944
Director
Appointed N/A
Resigned 01 Apr 1994

LEUW, Martin Philip

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born May 1962
Director
Appointed 23 May 2006
Resigned 01 Mar 2011

LEWIS, Mark Jonathan

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born April 1965
Director
Appointed 28 Jan 2014
Resigned 28 Sept 2016

LOCKIE, David James

Resigned
4th Floor, SloughSL3 8QY
Born November 1973
Director
Appointed 16 Nov 2020
Resigned 31 May 2025

MARNOCH, Alasdair

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born March 1963
Director
Appointed 24 Jul 2012
Resigned 31 May 2013

MORTIMER-ZHIKA, Elona, Ms.

Resigned
4th Floor, SloughSL3 8QY
Born November 1979
Director
Appointed 07 Nov 2016
Resigned 20 Dec 2024

PREEDY, Richard Ian

Resigned
14 Springfield, LightwaterGU18 5XP
Born May 1972
Director
Appointed 23 May 2006
Resigned 23 Jul 2007

ROBERTS, Neal Anthony

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born November 1958
Director
Appointed 23 May 2006
Resigned 21 Dec 2011

ROBINSON, Phillip David

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1965
Director
Appointed 21 Dec 2011
Resigned 12 Jan 2016

VELUSSI, Luca

Resigned
Riding Court House, Datchet, SloughSL3 9JT
Born November 1969
Director
Appointed 14 Mar 2008
Resigned 08 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Legacy
28 January 2012
MG01MG01
Legacy
19 January 2012
MG02MG02
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Resolution
28 May 2010
RESOLUTIONSResolutions
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
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Memorandum Articles
10 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
21 April 2007
MEM/ARTSMEM/ARTS
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
155(6)a155(6)a
Legacy
8 December 2006
287Change of Registered Office
Legacy
17 November 2006
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
88(2)R88(2)R
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
88(2)R88(2)R
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
287Change of Registered Office
Legacy
2 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
288288
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
19 January 1993
AUDAUD
Legacy
3 March 1992
225(1)225(1)
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
14 December 1988
288288
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
4 September 1987
363363
Accounts With Accounts Type Small
2 September 1987
AAAnnual Accounts
Legacy
13 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87