Background WavePink WaveYellow Wave

AB CONNECTORS LIMITED (01914199)

AB CONNECTORS LIMITED (01914199) is an active UK company. incorporated on 16 May 1985. with registered office in Rhondda Cynon Taff. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. AB CONNECTORS LIMITED has been registered for 40 years. Current directors include COUCHMAN, Thomas Charles, RAWLINSON, Jason Alan, RELPH, Robert James.

Company Number
01914199
Status
active
Type
ltd
Incorporated
16 May 1985
Age
40 years
Address
Abercynon, Rhondda Cynon Taff, CF45 4SF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
COUCHMAN, Thomas Charles, RAWLINSON, Jason Alan, RELPH, Robert James
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB CONNECTORS LIMITED

AB CONNECTORS LIMITED is an active company incorporated on 16 May 1985 with the registered office located in Rhondda Cynon Taff. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. AB CONNECTORS LIMITED was registered 40 years ago.(SIC: 26110)

Status

active

Active since 40 years ago

Company No

01914199

LTD Company

Age

40 Years

Incorporated 16 May 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 4 October 2025 (5 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

AB CONTROLS AND CONNECTORS LIMITED
From: 16 May 1985To: 14 March 1989
Contact
Address

Abercynon Mountain Ash Rhondda Cynon Taff, CF45 4SF,

Timeline

33 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUCKLEY, Ian

Active
Abercynon, Rhondda Cynon TaffCF45 4SF
Secretary
Appointed 20 Sept 2023

COUCHMAN, Thomas Charles

Active
Abercynon, Rhondda Cynon TaffCF45 4SF
Born November 1979
Director
Appointed 01 Dec 2022

RAWLINSON, Jason Alan

Active
Abercynon, Rhondda Cynon TaffCF45 4SF
Born July 1977
Director
Appointed 28 May 2024

RELPH, Robert James

Active
Abercynon, Rhondda Cynon TaffCF45 4SF
Born February 1984
Director
Appointed 28 May 2024

BOARDMAN, Lynton David

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Secretary
Appointed 30 Jan 2013
Resigned 20 Sept 2023

ELIAS, Andrew David

Resigned
14 Pen Y Dre, CardiffCF14 6EP
Secretary
Appointed N/A
Resigned 19 Mar 1993

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 19 Mar 1993
Resigned 23 Nov 1993

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed N/A
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

ATKINS, Martin Ronald

Resigned
8 Ivetsey Close, Wheaton AstonST19 9QR
Born May 1953
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2009

BLACKSHAW, Trevor

Resigned
The Old Vicarage, TotnesTQ9 6AX
Born August 1944
Director
Appointed 01 Apr 1998
Resigned 31 Aug 2000

BLACKSHAW, Trevor

Resigned
The Old Vicarage, TotnesTQ9 6AX
Born August 1944
Director
Appointed 23 Nov 1993
Resigned 02 May 1996

BOARDMAN, Lynton David

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born January 1967
Director
Appointed 23 May 2014
Resigned 22 Aug 2019

BREESE, Alan

Resigned
5 Elizabeth Street, Mountain AshCF45 4NS
Born December 1949
Director
Appointed 17 Jun 1994
Resigned 01 Mar 2000

CHAPLIN, Stella Bridget

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born June 1968
Director
Appointed 26 Mar 2009
Resigned 19 Dec 2011

CHEAL, John Joseph

Resigned
17 Millbrook Road, Dinas PowysCF64 4BZ
Born December 1939
Director
Appointed 23 Mar 1999
Resigned 02 Mar 2001

CROOK, Reginald Andrew

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born November 1948
Director
Appointed 23 Nov 1993
Resigned 19 Dec 2011

DAVIES, Graham

Resigned
Apple Tree Cottage, DursleyGL11 6JF
Born August 1947
Director
Appointed 05 Apr 2004
Resigned 31 Jan 2008

EKE, Michael Ronald

Resigned
Greenfields Blenheim Crescent, FarnhamGU9 0DG
Born May 1945
Director
Appointed 19 Mar 1993
Resigned 23 Nov 1993

ENTWISTLE, Graham Michael

Resigned
28 Williams Way, FleetGU51 3EU
Born August 1950
Director
Appointed 27 Apr 2001
Resigned 05 Apr 2004

EVANS, Simon Peter Carbery

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born April 1974
Director
Appointed 09 Apr 2018
Resigned 01 Dec 2022

FELBECK, Paul

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born July 1964
Director
Appointed 26 Mar 2009
Resigned 19 Dec 2011

GARVEY, Thomas Brendan

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born May 1968
Director
Appointed 09 Apr 2018
Resigned 21 Aug 2020

GILLAM, Benjamin Neville

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born October 1976
Director
Appointed 23 May 2014
Resigned 09 Apr 2018

HAMMOUD, Billal Mustapha

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born April 1973
Director
Appointed 19 Dec 2011
Resigned 17 Apr 2013

HARROP, Roger

Resigned
Anchor Cottage, WatlingtonOX49 5JW
Born August 1946
Director
Appointed 31 Aug 2000
Resigned 27 Apr 2001

JOHNSON, Andrew Bainbridge

Resigned
The Old Rectory, MorcottLE15 9DN
Born April 1956
Director
Appointed 02 May 1996
Resigned 01 Apr 1998

KELLY, Kenneth Thomas

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born June 1964
Director
Appointed 22 Aug 2019
Resigned 31 Jan 2022

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Born November 1944
Director
Appointed 19 Mar 1993
Resigned 12 Dec 1994

LEWIS, Anthony

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born March 1962
Director
Appointed 01 Nov 2001
Resigned 25 Mar 2011

LEWIS, Paul Kendrick

Resigned
63 The Dell, PontypriddCF38 1TG
Born August 1950
Director
Appointed 02 May 1996
Resigned 01 Apr 1998

MATHER, Stephen John

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born June 1958
Director
Appointed 20 Nov 2009
Resigned 23 May 2014

MATTHEWS, David Paul

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born September 1949
Director
Appointed 26 Mar 2009
Resigned 31 Mar 2010

MULLEN, Roger Colin

Resigned
Abercynon, Rhondda Cynon TaffCF45 4SF
Born March 1966
Director
Appointed 20 Jun 2000
Resigned 30 Jun 2011

ORR, Gavin David

Resigned
19 Heol Brynteg, CaerphillyCF82 7EY
Born September 1962
Director
Appointed 23 Nov 1993
Resigned 06 Aug 1999

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

228

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 2006
AUDAUD
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363aAnnual Return
Legacy
19 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
23 December 2002
363aAnnual Return
Legacy
27 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363aAnnual Return
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
287Change of Registered Office
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363aAnnual Return
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
363aAnnual Return
Auditors Resignation Company
18 September 1998
AUDAUD
Auditors Resignation Company
18 September 1998
AUDAUD
Legacy
17 July 1998
288cChange of Particulars
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
16 December 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
30 December 1996
363aAnnual Return
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
28 December 1995
363x363x
Legacy
19 June 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363x363x
Legacy
14 December 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
28 February 1994
88(2)R88(2)R
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
123Notice of Increase in Nominal Capital
Legacy
17 January 1994
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 1993
AUDAUD
Legacy
28 June 1993
225(1)225(1)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
4 November 1991
288288
Legacy
22 July 1991
288288
Legacy
19 July 1991
288288
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
11 February 1991
288288
Legacy
28 January 1991
363aAnnual Return
Legacy
30 October 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
20 March 1990
288288
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
13 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1989
363363
Legacy
12 September 1988
288288
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Incorporation Company
20 June 1985
NEWINCIncorporation