Background WavePink WaveYellow Wave

COSTAIN INTEGRATED SERVICES LIMITED (01890057)

COSTAIN INTEGRATED SERVICES LIMITED (01890057) is an active UK company. incorporated on 26 February 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 2 other business activities. COSTAIN INTEGRATED SERVICES LIMITED has been registered for 41 years. Current directors include VAUGHAN, Alexander John, WILLIS, Helen Margaret.

Company Number
01890057
Status
active
Type
ltd
Incorporated
26 February 1985
Age
41 years
Address
Seventh Floor, London, EC3A 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
VAUGHAN, Alexander John, WILLIS, Helen Margaret
SIC Codes
71129, 74901, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTAIN INTEGRATED SERVICES LIMITED

COSTAIN INTEGRATED SERVICES LIMITED is an active company incorporated on 26 February 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 2 other business activities. COSTAIN INTEGRATED SERVICES LIMITED was registered 41 years ago.(SIC: 71129, 74901, 74902)

Status

active

Active since 41 years ago

Company No

01890057

LTD Company

Age

41 Years

Incorporated 26 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

RHEAD GROUP LIMITED
From: 7 June 2010To: 1 December 2015
A.B.RHEAD & ASSOCIATES LIMITED
From: 2 April 1985To: 7 June 2010
DELTARAIN LIMITED
From: 26 February 1985To: 2 April 1985
Contact
Address

Seventh Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB England
From: 4 September 2015To: 5 August 2024
Costain House Vanwall Road Maidenhead Berkshire SL6 4UB England
From: 26 August 2015To: 4 September 2015
Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB
From: 14 December 2012To: 26 August 2015
Resolution House Budbrooke Road Warwick Warwickshire CV34 5XH United Kingdom
From: 23 May 2012To: 14 December 2012
Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick Warwickshire CV34 5XH
From: 16 November 2011To: 23 May 2012
15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
From: 26 February 1985To: 16 November 2011
Timeline

33 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Dec 09
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
Jul 12
Loan Secured
Apr 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Aug 17
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GEOGHEGAN, Nicole Ann

Active
70 St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 05 Jul 2022

VAUGHAN, Alexander John

Active
70 St Mary Axe, LondonEC3A 8BE
Born December 1969
Director
Appointed 14 Aug 2015

WILLIS, Helen Margaret

Active
70 St Mary Axe, LondonEC3A 8BE
Born January 1964
Director
Appointed 31 Mar 2024

HARRIS, Sharon

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 01 Sept 2020
Resigned 05 Jul 2022

MOORE, Barbara Jean

Resigned
Eden Road, CoventryCV2 2TB
Secretary
Appointed 01 Sept 2014
Resigned 31 Oct 2014

MOORE, Barbara Jean

Resigned
Budbrooke Road, WarwickCV34 5XH
Secretary
Appointed 28 Aug 2007
Resigned 02 Feb 2012

RHEAD, Hilary Susan Stuart

Resigned
Tall Pines, BarfordCV35 8BU
Secretary
Appointed N/A
Resigned 28 Aug 2007

SADLER, Steve

Resigned
Eden Road, CoventryCV2 2TB
Secretary
Appointed 03 Feb 2012
Resigned 01 Sept 2014

SADLER, Steve

Resigned
Budbrooke Road, WarwickCV34 5XH
Secretary
Appointed 02 Feb 2012
Resigned 02 Feb 2012

WOOD, Tracey Alison

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 14 Aug 2015
Resigned 01 Sept 2020

BARRON, Christopher

Resigned
Eden Road, CoventryCV2 2TB
Born December 1962
Director
Appointed 14 Dec 2009
Resigned 31 Jul 2014

BOWEN, Timothy Garnet

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born September 1969
Director
Appointed 14 Aug 2015
Resigned 31 Aug 2017

CLEMENTS, Warren John

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1972
Director
Appointed 18 Mar 2022
Resigned 31 Mar 2024

CURRY, Nigel Alistair

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born February 1977
Director
Appointed 07 Sept 2007
Resigned 31 Dec 2018

FERGUSON, Andrew Charles

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1962
Director
Appointed 07 Nov 2014
Resigned 30 Mar 2018

FERGUSON, Andrew Charles

Resigned
Eden Road, CoventryCV2 2TB
Born December 1962
Director
Appointed 08 Nov 1993
Resigned 31 Oct 2014

FORBES, Norman

Resigned
Alness Drive, YorkYO24 2XZ
Born February 1949
Director
Appointed N/A
Resigned 19 Oct 1993

HUNTER, Martin David

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1959
Director
Appointed 01 Sept 2020
Resigned 18 Mar 2022

MAYHEW, Maxine Eleanor, Dr

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1973
Director
Appointed 07 Apr 2020
Resigned 31 Dec 2021

MILLS, Jeffrey David

Resigned
13 Bowthorpe Road, WisbechPE13 2DX
Born February 1960
Director
Appointed N/A
Resigned 31 Mar 1997

MOORE, Barbara Jean

Resigned
Eden Road, CoventryCV2 2TB
Born July 1961
Director
Appointed 28 Aug 2007
Resigned 31 Oct 2014

RHEAD, Alan Bertrand

Resigned
15 Warwick Road, WarwickshireCV37 6YW
Born September 1946
Director
Appointed N/A
Resigned 29 Jun 2011

RHEAD, Hilary Susan Stuart

Resigned
Tall Pines, BarfordCV35 8BU
Born December 1950
Director
Appointed N/A
Resigned 28 Aug 2007

SADLER, Steve

Resigned
Eden Road, CoventryCV2 2TB
Born February 1968
Director
Appointed 03 Feb 2012
Resigned 01 Sept 2014

SADLER, Steve

Resigned
Budbrooke Road, WarwickCV34 5XH
Born February 1968
Director
Appointed 02 Feb 2012
Resigned 02 Feb 2012

WHITE, Samuel Michael

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born February 1976
Director
Appointed 04 Jan 2022
Resigned 03 Nov 2025

WILLIAMS, Charles Gould

Resigned
Warwick Road, Stratford Upon AvonCV37 6YW
Born June 1953
Director
Appointed N/A
Resigned 31 Jul 2011

WOOD, Tracey Alison

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born May 1969
Director
Appointed 14 Aug 2015
Resigned 01 Sept 2020

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Resolution
7 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Sail Address Company
25 January 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Legacy
23 August 2011
MG01MG01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Legacy
3 August 2011
MG01MG01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Legacy
22 June 2011
MG02MG02
Legacy
22 June 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 June 2010
MEM/ARTSMEM/ARTS
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Legacy
14 May 2010
MG04MG04
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Medium
4 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
13 February 2009
353353
Accounts With Accounts Type Medium
21 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
288aAppointment of Director or Secretary
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
155(6)a155(6)a
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
13 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
190190
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
190190
Legacy
10 March 2006
363aAnnual Return
Legacy
10 March 2006
190190
Legacy
10 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
9 September 2005
155(6)a155(6)a
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
19 October 2000
88(2)R88(2)R
Memorandum Articles
26 May 2000
MEM/ARTSMEM/ARTS
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Memorandum Articles
19 May 2000
MEM/ARTSMEM/ARTS
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
5 December 1991
287Change of Registered Office
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
2 May 1990
363363
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
6 February 1990
88(2)R88(2)R
Accounts With Accounts Type Small
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Small
4 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
288288
Legacy
4 August 1988
363363
Legacy
4 August 1988
363363
Legacy
26 July 1988
288288
Legacy
4 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Certificate Change Of Name Company
2 April 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 February 1985
MISCMISC
Incorporation Company
26 February 1985
NEWINCIncorporation