Background WavePink WaveYellow Wave

LTM (SOUTHERN) LIMITED (01908305)

LTM (SOUTHERN) LIMITED (01908305) is an active UK company. incorporated on 25 April 1985. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. LTM (SOUTHERN) LIMITED has been registered for 40 years. Current directors include ANTONY SMITH, David, JAMES, Sam, TARMAC DIRECTORS (UK) LIMITED.

Company Number
01908305
Status
active
Type
ltd
Incorporated
25 April 1985
Age
40 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
ANTONY SMITH, David, JAMES, Sam, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTM (SOUTHERN) LIMITED

LTM (SOUTHERN) LIMITED is an active company incorporated on 25 April 1985 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. LTM (SOUTHERN) LIMITED was registered 40 years ago.(SIC: 50200)

Status

active

Active since 40 years ago

Company No

01908305

LTD Company

Age

40 Years

Incorporated 25 April 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 30 September 2025 (6 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 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TMD (SOUTHERN) LIMITED
From: 31 December 2009To: 2 September 2013
UMD (SOUTHERN) LIMITED
From: 19 July 1990To: 31 December 2009
NORTHWOOD PIONEER DREDGING LIMITED
From: 7 April 1986To: 19 July 1990
PIONWOOD DREDGING LIMITED
From: 6 August 1985To: 7 April 1986
CRETEPURE LIMITED
From: 25 April 1985To: 6 August 1985
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 September 2013To: 15 August 2022
Millfields Road Ettingshall Wolverhampton WV4 6JP
From: 25 April 1985To: 2 September 2013
Timeline

25 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 16 Apr 2013

ANTONY SMITH, David

Active
T3 Trinity Park, BirminghamB37 7ES
Born June 1985
Director
Appointed 01 Oct 2025

JAMES, Sam

Active
T3 Trinity Park, BirminghamB37 7ES
Born July 1980
Director
Appointed 01 Feb 2026

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 16 Apr 2013

BAYLEY, Elizabeth Mary

Resigned
57 Mably Grove, WantageOX12 9XW
Secretary
Appointed 17 Dec 2001
Resigned 01 Dec 2005

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 16 Apr 2013

STIRK, James Richard

Resigned
Ettingshall, WolverhamptonWV4 6JP
Secretary
Appointed 26 Jan 2008
Resigned 30 Nov 2012

THOMAS, Antony Lewis John

Resigned
12 Kingfield Road, LondonW5 1LB
Secretary
Appointed N/A
Resigned 17 Dec 2001

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 01 Dec 2005
Resigned 10 Dec 2007

BOLSOVER, George William

Resigned
The Lenches, EckingtonWR10 3AZ
Born August 1950
Director
Appointed 04 Sept 1996
Resigned 30 Sept 1997

BOLTER, Andrew Christopher

Resigned
Millfields Road, WolverhamptonWV4 6JP
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 17 Apr 2013

BOWATER, John Ferguson

Resigned
2 Corfton Drive, WolverhamptonWV6 8NR
Born September 1949
Director
Appointed 30 Sept 1993
Resigned 04 Sept 1996

BRATT, Duncan Leslie

Resigned
Field House, SaundertonHP27 9NQ
Born December 1946
Director
Appointed 24 May 1995
Resigned 25 May 2000

BURNE, Rupert

Resigned
Upper Nash Farm, PulboroughRH20 2HS
Born July 1963
Director
Appointed 26 Jan 2008
Resigned 05 Nov 2008

CATHER, David Connal

Resigned
Keepers Retreat, LeicesterLE4 4EN
Born August 1959
Director
Appointed 22 Nov 2000
Resigned 30 Sept 2006

CLAYDON, James Alexander

Resigned
Walthurst Farmhouse, Wisborough GreenRH14 0AD
Born July 1960
Director
Appointed 01 Nov 2006
Resigned 26 Jan 2008

COGGAN, Ben

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born March 1978
Director
Appointed 15 Jul 2019
Resigned 30 Jun 2023

COSTER-HOLLIS, Ashley Ernest

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born August 1989
Director
Appointed 30 Jun 2023
Resigned 01 Feb 2026

COTTRELL, Paul Francis William

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1966
Director
Appointed 16 Apr 2013
Resigned 15 Jul 2019

DAVENPORT, Peter Francis

Resigned
Moongate, BassingtonDE4 3HL
Born November 1937
Director
Appointed 14 Jan 1993
Resigned 30 Sept 1993

GENT, Maria Claire

Resigned
Flat 1, LondonSW7 4DG
Born February 1971
Director
Appointed 01 Mar 2007
Resigned 26 Jan 2008

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 16 Apr 2013
Resigned 20 Nov 2013

HANNIGAN, Todd William

Resigned
27 Napoleon Road, St MargaretsTW1 3EW
Born October 1972
Director
Appointed 30 Jan 2006
Resigned 01 Nov 2006

HOLCROFT, Thomas Bernard Manning

Resigned
Cotsmoor, WeybridgeKT13 0BS
Born August 1947
Director
Appointed N/A
Resigned 30 Jan 1998

HOLLINSWORTH, Charles Cedric

Resigned
Pen-Y-Maes Burbage Road, PewseySN9 5LT
Born November 1948
Director
Appointed 04 Jan 1999
Resigned 22 Nov 2000

HOOKER, Christopher David

Resigned
5 Mill Close, ChichesterPO19 3JW
Born February 1952
Director
Appointed N/A
Resigned 20 Aug 1998

JOEL, Mark Wilson

Resigned
The Cedars, ColchesterCO6 4AD
Born May 1963
Director
Appointed 04 Nov 2008
Resigned 17 Apr 2013

LAST, Terence Robert

Resigned
Groton, BoxfordCO10 5EH
Born July 1950
Director
Appointed 26 Jan 2008
Resigned 17 Apr 2013

LEEVERS, John William

Resigned
47 Hamilton Avenue, WokingGU22 8RU
Born October 1949
Director
Appointed N/A
Resigned 09 Jan 1995

MANSON, Frank Stuart Chiswell

Resigned
The Beeches 1 Barn Lane, NorthamptonNN7 3AH
Born June 1939
Director
Appointed N/A
Resigned 24 May 1995

MCARDLE, Gary Charles

Resigned
11a Grasmere Avenue, HarpendenAL5 5PT
Born October 1960
Director
Appointed 01 Dec 2004
Resigned 30 Jan 2006

NOVOTNY, Charles

Resigned
Hawthorn Cottage, ParboldWN8 7NQ
Born June 1938
Director
Appointed N/A
Resigned 14 Jan 1993

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Born July 1965
Director
Appointed 26 Jun 2000
Resigned 01 Dec 2004

RILEY, Martin Kenneth

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1967
Director
Appointed 16 Apr 2013
Resigned 08 Mar 2017

SEAMAN, Kevin John

Resigned
Doveton, Middledon On SeaPO22 7SA
Born June 1956
Director
Appointed 30 Sept 1997
Resigned 17 Apr 2013

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

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

211

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 March 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 September 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
6 March 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
10 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 September 2013
CC04CC04
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
17 April 2013
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
17 April 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Certificate Change Of Name Company
31 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
12 June 2009
288cChange of Particulars
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
17 July 2006
288cChange of Particulars
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288cChange of Particulars
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Resolution
30 October 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288cChange of Particulars
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
28 December 1996
395Particulars of Mortgage or Charge
Legacy
28 December 1996
395Particulars of Mortgage or Charge
Legacy
28 December 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
288288
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
24 August 1993
363b363b
Legacy
25 June 1993
288288
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
26 June 1992
363b363b
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
13 August 1991
288288
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Certificate Change Of Name Company
18 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
18 August 1988
288288
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
19 May 1988
363363
Legacy
29 March 1988
AC42AC42
Legacy
22 October 1987
PUC(U)PUC(U)
Legacy
21 September 1987
287Change of Registered Office
Legacy
21 September 1987
288288
Legacy
21 September 1987
288288
Legacy
21 September 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
7 April 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1985
NEWINCIncorporation