Background WavePink WaveYellow Wave

DEXIA MANAGEMENT SERVICES LIMITED (01935154)

DEXIA MANAGEMENT SERVICES LIMITED (01935154) is an active UK company. incorporated on 1 August 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. DEXIA MANAGEMENT SERVICES LIMITED has been registered for 40 years. Current directors include BIDAUX, Eric, BOULY, Annette, ROBIC, Cyrille.

Company Number
01935154
Status
active
Type
ltd
Incorporated
1 August 1985
Age
40 years
Address
6th Floor, Salisbury House, London, EC2M 5QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BIDAUX, Eric, BOULY, Annette, ROBIC, Cyrille
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXIA MANAGEMENT SERVICES LIMITED

DEXIA MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 August 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. DEXIA MANAGEMENT SERVICES LIMITED was registered 40 years ago.(SIC: 66190)

Status

active

Active since 40 years ago

Company No

01935154

LTD Company

Age

40 Years

Incorporated 1 August 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 2 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

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

DEXIA SECURITY TRUSTEE LIMITED
From: 30 November 2000To: 23 February 2001
DEXIA MUNICIPAL BANK PLC
From: 1 December 1997To: 30 November 2000
CLF MUNICIPAL BANK PLC
From: 20 January 1993To: 1 December 1997
CLF MUNICIPAL MUTUAL BANK PLC
From: 24 January 1992To: 20 January 1993
MUNICIPAL MUTUAL BANK PLC
From: 25 April 1990To: 24 January 1992
MLA BANK LIMITED
From: 2 January 1988To: 25 April 1990
M L A FINANCE LIMITED
From: 16 September 1985To: 2 January 1988
ANVILQUOTE LIMITED
From: 1 August 1985To: 16 September 1985
Contact
Address

6th Floor, Salisbury House London Wall London, EC2M 5QQ,

Previous Addresses

200 Aldersgate Street 13th Floor London EC1A 4HD
From: 20 September 2011To: 15 August 2016
Shackleton House 4 Battle Bridge Lane London SE1 2RB
From: 1 August 1985To: 20 September 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Left
Jul 14
Director Left
Jan 15
Loan Cleared
Jun 17
Capital Update
Jul 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jun 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHENG, Eugenie

Active
London Wall, LondonEC2M 5QQ
Secretary
Appointed 21 Apr 2015

BIDAUX, Eric

Active
1, Passerelle Des Reflets, Tsa 12203
Born April 1965
Director
Appointed 01 Dec 2017

BOULY, Annette

Active
Dexia, 92400 Courbevoie
Born September 1964
Director
Appointed 08 Apr 2025

ROBIC, Cyrille

Active
1, Passerelle Des Reflets, Tsa 12203
Born November 1964
Director
Appointed 01 Dec 2017

CAILLE, Simon Olivier

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 15 Dec 2010
Resigned 01 Oct 2011

CLARK, Ian Leslie

Resigned
35 The Causeway, DunmowCM6 2AA
Secretary
Appointed 20 May 1994
Resigned 20 Oct 1995

DUNNE, Yvette Mandy

Resigned
12 Dalmore Avenue, EsherKT10 0HQ
Secretary
Appointed 20 Oct 1995
Resigned 09 Oct 1998

GROOCOCK, Trevor Charles

Resigned
28 Pensford Avenue, RichmondTW9 4HP
Secretary
Appointed N/A
Resigned 20 May 1994

MAILK, Mujahid Asghar

Resigned
Abercorn Place, LondonNW8 9DR
Secretary
Appointed 01 Apr 2008
Resigned 15 Dec 2010

PINEAU, Francois Christophe Marie

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2011
Resigned 31 Dec 2014

WILLIAMSON, Peter Richard

Resigned
Merrydown Heath Way, LeatherheadKT24 5ET
Secretary
Appointed 09 Oct 1998
Resigned 01 Apr 2008

ACCOU, Bruno Robert Denise Julien

Resigned
73 Cadogan Gardens, LondonSW3 2RB
Born June 1961
Director
Appointed 01 Aug 2009
Resigned 15 Dec 2010

BAKER BATES, Rodney Pennington

Resigned
The Ancient House, PeasenhallIP17 2HL
Born April 1944
Director
Appointed 10 Feb 1997
Resigned 01 Dec 2000

BAYOL, Gerard

Resigned
9 Rue Georges Berger, 75017 Paris75017
Born May 1953
Director
Appointed 03 Oct 1997
Resigned 09 Nov 2001

BLANCHARD, Patrick Marcel

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1955
Director
Appointed 15 Dec 2010
Resigned 16 Feb 2012

BONNET, Michel

Resigned
31-32 Ennismore Gardens, LondonSW7 1AE
Born January 1947
Director
Appointed 01 Jul 1997
Resigned 31 Jul 2009

BOUSCHARAIN, Laurent

Resigned
Exchange Place, Dublin 1
Born September 1972
Director
Appointed 01 Dec 2017
Resigned 31 Jul 2024

BRUGIERE GARDE, Marc

Resigned
100 Rue Du Moulin Des Pres, Paris75013
Born December 1953
Director
Appointed 11 Mar 1999
Resigned 31 May 2000

BRUGIEREGARDE, Marc Andre, Joel

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1953
Director
Appointed 29 Mar 2012
Resigned 16 Jul 2014

BUCKENS, Marc Henri Ferdinand Jules

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1963
Director
Appointed 18 Jan 2013
Resigned 22 Apr 2013

CLARK, Ian Leslie

Resigned
35 The Causeway, DunmowCM6 2AA
Born May 1945
Director
Appointed 06 Oct 1999
Resigned 31 Mar 2005

CYSSAU, Remy Jean Marcel

Resigned
24 Avenue De La Prise Deau, Yvelines78110
Born May 1946
Director
Appointed N/A
Resigned 03 Oct 1997

GUERBER, Jacques

Resigned
14 Rue Greffulhe, Levallois-Sur-Seine
Born December 1949
Director
Appointed N/A
Resigned 31 Dec 1996

GUIDONI-TARISSI, Bernard-Franck

Resigned
9 Avenue Alexandre Dumas, Dueil La Barre 95170
Born May 1957
Director
Appointed 20 Feb 2001
Resigned 02 Jun 2006

HARTY, Bernard Peter

Resigned
1 Queensholme, CheltenhamGL52 2QE
Born May 1943
Director
Appointed 21 Oct 1993
Resigned 01 Dec 2000

HAY-PLUMB, Paula Maria

Resigned
Ventana, BeaconsfieldHP9 2TT
Born March 1960
Director
Appointed 17 Jun 1999
Resigned 01 Dec 2000

HECHT, Roland Christian James

Resigned
101 Rue De Prony, Paris 75017FOREIGN
Born October 1945
Director
Appointed N/A
Resigned 01 Dec 2000

HULET, Manuel, Joseph, Michel

Resigned
London Wall, LondonEC2M 5QQ
Born May 1964
Director
Appointed 10 May 2013
Resigned 05 Jun 2025

JOSSET, Alexandre Jean Yves

Resigned
38 Allee Des Grands Clos, FranceFOREIGN
Born September 1946
Director
Appointed N/A
Resigned 17 Dec 1998

MALIK, Mujahid Asghar

Resigned
Abercorn Place, LondonNW8 9DR
Born September 1969
Director
Appointed 25 Feb 2008
Resigned 15 Dec 2010

MEIRE, Nicolas

Resigned
Van Bunnenplein 16/4.3., Knokke
Born March 1972
Director
Appointed 05 Dec 2006
Resigned 31 Mar 2008

MILLER, Axel

Resigned
46 Rue De Repos, Uccle, BrusselsFOREIGN
Born February 1965
Director
Appointed 03 Dec 2001
Resigned 05 Apr 2006

PALLIER, Rodolph

Resigned
Route De Versailles, Port Marly
Born January 1972
Director
Appointed 01 Dec 2017
Resigned 18 Mar 2025

PINEAU, Francois

Resigned
Aldersgate Street, LondonEC1A 4HD
Born May 1971
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2014

PORTER, Ford David

Resigned
Lamphey Derehams Lane, High WycombeHP10 9RN
Born May 1951
Director
Appointed N/A
Resigned 22 Sept 1993

Persons with significant control

1

Dexia

Active
Passerelle Des Reflets, Paris

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

238

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 July 2017
SH19Statement of Capital
Legacy
20 July 2017
SH20SH20
Legacy
20 July 2017
CAP-SSCAP-SS
Resolution
20 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Legacy
17 August 2011
MG01MG01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Resolution
7 December 2010
RESOLUTIONSResolutions
Resolution
7 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
24 August 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 February 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Issued Capital
26 January 2001
CERT15CERT15
Legacy
26 January 2001
OC138OC138
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
20 December 2000
122122
Certificate Change Of Name Re Registration Public Limited Company To Private
30 November 2000
CERT11CERT11
Re Registration Memorandum Articles
30 November 2000
MARMAR
Legacy
30 November 2000
5353
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
88(2)R88(2)R
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
88(2)R88(2)R
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
6 June 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Resolution
15 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
353353
Legacy
5 June 1994
363x363x
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
24 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
28 September 1993
288288
Legacy
28 July 1993
123Notice of Increase in Nominal Capital
Resolution
28 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363x363x
Certificate Change Of Name Company
19 January 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 September 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363x363x
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
6 May 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Resolution
4 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363x363x
Legacy
9 November 1990
288288
Legacy
19 July 1990
88(2)R88(2)R
Legacy
12 July 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Resolution
18 June 1990
RESOLUTIONSResolutions
Resolution
18 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
25 April 1990
CERT7CERT7
Auditors Statement
25 April 1990
AUDSAUDS
Auditors Report
25 April 1990
AUDRAUDR
Accounts Balance Sheet
25 April 1990
BSBS
Re Registration Memorandum Articles
25 April 1990
MARMAR
Legacy
25 April 1990
43(3)e43(3)e
Legacy
25 April 1990
43(3)43(3)
Resolution
25 April 1990
RESOLUTIONSResolutions
Resolution
25 April 1990
RESOLUTIONSResolutions
Resolution
25 April 1990
RESOLUTIONSResolutions
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
19 June 1989
288288
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1987
288288
Legacy
23 November 1987
288288
Legacy
23 November 1987
288288
Legacy
23 November 1987
288288
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
20 May 1987
288288
Legacy
13 May 1987
288288
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
288288
Legacy
15 August 1986
GAZ(U)GAZ(U)
Miscellaneous
1 August 1985
MISCMISC