Background WavePink WaveYellow Wave

BIOCARE LIMITED (01948434)

BIOCARE LIMITED (01948434) is an active UK company. incorporated on 19 September 1985. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). BIOCARE LIMITED has been registered for 40 years. Current directors include AMERY, James David, ELLIS, Emma Louise, OAKLEY, Jason Ronald.

Company Number
01948434
Status
active
Type
ltd
Incorporated
19 September 1985
Age
40 years
Address
1 Hedera Road, Redditch, B98 9EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
AMERY, James David, ELLIS, Emma Louise, OAKLEY, Jason Ronald
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCARE LIMITED

BIOCARE LIMITED is an active company incorporated on 19 September 1985 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). BIOCARE LIMITED was registered 40 years ago.(SIC: 10890)

Status

active

Active since 40 years ago

Company No

01948434

LTD Company

Age

40 Years

Incorporated 19 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 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

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

STIRLING AND DRANSFIELD LIMITED
From: 7 February 1986To: 18 May 1988
HERBAL TRACERS LIMITED
From: 19 September 1985To: 7 February 1986
Contact
Address

1 Hedera Road Ravensbank Business Park Redditch, B98 9EY,

Previous Addresses

Lakeside 180 Lifford Lane King Norton Birmingham West Midlands B30 3NU
From: 19 September 1985To: 18 June 2020
Timeline

30 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Jan 10
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Sept 12
Loan Secured
Sept 13
Director Joined
Oct 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
May 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Sept 17
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Dec 20
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

AMERY, James David

Active
Hedera Road, RedditchB98 9EY
Secretary
Appointed 21 Sept 2012

AMERY, James David

Active
Hedera Road, RedditchB98 9EY
Born November 1975
Director
Appointed 21 Sept 2012

ELLIS, Emma Louise

Active
Hedera Road, RedditchB98 9EY
Born April 1978
Director
Appointed 18 Apr 2007

OAKLEY, Jason Ronald

Active
Hedera Road, RedditchB98 9EY
Born July 1969
Director
Appointed 23 Dec 2020

DAYE, Kenneth Christopher

Resigned
41a Chantry Road, BirminghamB13 8DN
Secretary
Appointed 30 Mar 1993
Resigned 26 Oct 2001

HILTON, Robin David

Resigned
65 Overstone Road, HarpendenAL5 5PN
Secretary
Appointed 31 Dec 2005
Resigned 30 Jun 2012

QUINN, David John

Resigned
Southcroft, BeaconsfieldHP9 2BX
Secretary
Appointed 31 Aug 2005
Resigned 31 Dec 2005

STIRLING, Sharon Lee

Resigned
Caldewell, StoultonWR7 4RL
Secretary
Appointed 26 Oct 2001
Resigned 31 Aug 2005

STIRLING, Sharon Lee

Resigned
Caldewell, StoultonWR7 4RL
Secretary
Appointed N/A
Resigned 30 Mar 1993

BRIFFA, John Peter James, Doctor

Resigned
20 Croftdown Road, LondonNW5 1EH
Born April 1966
Director
Appointed 02 Nov 1995
Resigned 10 Dec 1996

DAYE, Kenneth Christopher

Resigned
41a Chantry Road, BirminghamB13 8DN
Born February 1967
Director
Appointed 01 May 1996
Resigned 26 Oct 2001

DRANSFIELD, Carl William

Resigned
5 Ocean Street, Cronulla 2230FOREIGN
Born January 1933
Director
Appointed N/A
Resigned 23 Sept 1992

FARMER, Thomas John Charles

Resigned
Lifford Lane, BirminghamB30 3NU
Born October 1980
Director
Appointed 28 Jan 2019
Resigned 29 May 2020

GATTO, Salvatore Martin

Resigned
11 Cavendish Lodge, BathBA1 2UD
Born May 1950
Director
Appointed 31 Aug 2005
Resigned 31 Aug 2008

HAZRA, Debanjan

Resigned
Lifford Lane, BirminghamB30 3NU
Born October 1980
Director
Appointed 11 Nov 2015
Resigned 19 Dec 2016

HILTON, Robin David

Resigned
65 Overstone Road, HarpendenAL5 5PN
Born May 1971
Director
Appointed 14 Nov 2005
Resigned 30 Jun 2012

ILYIA, Elias, Dr

Resigned
14200 Se 272nd, KentWA 98042
Born February 1953
Director
Appointed 04 Jan 1993
Resigned 31 Dec 2000

JOY, Robert Charles

Resigned
1 Beech Road, BirminghamB30 1LL
Born April 1952
Director
Appointed 01 Dec 1999
Resigned 31 Aug 2005

LLEWELLYN, Bryan Roland

Resigned
Lichfield Road, TamworthB78 3AN
Born February 1950
Director
Appointed 09 Sept 2008
Resigned 30 Jun 2009

MCEUEN, James Stewart

Resigned
Lifford Lane, BirminghamB30 3NU
Born September 1969
Director
Appointed 14 Nov 2005
Resigned 24 Oct 2016

MYERS, Raymond John

Resigned
Oakenshaw Lane, WakefieldWF2 6NL
Born September 1969
Director
Appointed 17 Jun 2008
Resigned 31 Dec 2011

O'BRIEN, Lauren Margaret

Resigned
Lifford Lane, BirminghamB30 3NU
Born September 1973
Director
Appointed 10 Oct 2013
Resigned 31 Aug 2017

PLUMMER, Nigel Terrance

Resigned
Graig Y Pal House, SwanseaSA7 9HP
Born July 1957
Director
Appointed 04 Jan 1993
Resigned 31 Aug 2005

QUILT, Peter, Doctor

Resigned
12 Maes Yr Awel, CardiffCF4 8AN
Born April 1946
Director
Appointed 06 Oct 1995
Resigned 31 Aug 2005

SIDDIQUI, Saud Hafeez, Mr.

Resigned
Lifford Lane, BirminghamB30 3NU
Born November 1981
Director
Appointed 24 Nov 2015
Resigned 19 Dec 2016

STIRLING, John Kenneth

Resigned
Highmead, AlvechurchB48 7DA
Born January 1947
Director
Appointed 09 Jul 1996
Resigned 31 Aug 2005

STIRLING, John Kenneth

Resigned
Cedar Grange, BirminghamB45 8DB
Born January 1947
Director
Appointed 18 Jun 1996
Resigned 08 Jul 1996

STIRLING, Sharon Lee

Resigned
Caldewell, StoultonWR7 4RL
Born August 1962
Director
Appointed 01 Sept 2006
Resigned 31 Aug 2008

STIRLING, Sharon Lee

Resigned
Caldewell, StoultonWR7 4RL
Born August 1962
Director
Appointed N/A
Resigned 31 Aug 2005

TOXVAERD, Michael Hjelm

Resigned
20a Chalcot Road, LondonNW1 8LL
Born November 1974
Director
Appointed 31 Aug 2005
Resigned 14 Jan 2009

WARD, Mark Kingsley

Resigned
Cauldewell, WorcesterWR7 4RL
Born January 1967
Director
Appointed 01 Sept 2006
Resigned 31 Aug 2008

WARD, Mark Kingsley

Resigned
Cauldewell, WorcesterWR7 4RL
Born January 1967
Director
Appointed 22 Oct 2001
Resigned 31 Aug 2005

WHITE, Karen Louise

Resigned
32 Maythorn Grove, SolihullB91 3JS
Born January 1975
Director
Appointed 01 Sept 2006
Resigned 25 Jan 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Yuanlin Ren

Ceased
No.1, Lianyi Road, Jingjiang City
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016
Ceased 30 Jun 2017

Mr Liang Chang

Active
No. 20 Jiangshan Road, Jingjiang
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Resolution
15 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Statement Of Companys Objects
5 September 2017
CC04CC04
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Legacy
5 May 2010
MG01MG01
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Resolution
30 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 October 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
25 October 2005
AAMDAAMD
Accounts Amended With Made Up Date
25 October 2005
AAMDAAMD
Legacy
24 October 2005
288cChange of Particulars
Legacy
19 September 2005
287Change of Registered Office
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
287Change of Registered Office
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
155(6)a155(6)a
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
403aParticulars of Charge Subject to s859A
Legacy
6 September 2005
403aParticulars of Charge Subject to s859A
Legacy
6 September 2005
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
363aAnnual Return
Legacy
28 June 2005
363aAnnual Return
Miscellaneous
20 June 2005
MISCMISC
Court Order
11 June 2005
OCOC
Legacy
13 May 2005
288cChange of Particulars
Legacy
14 April 2005
288cChange of Particulars
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288cChange of Particulars
Legacy
27 February 2004
288cChange of Particulars
Legacy
27 February 2004
288cChange of Particulars
Legacy
18 November 2003
363aAnnual Return
Legacy
18 November 2003
363(353)363(353)
Legacy
18 November 2003
363(190)363(190)
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
23 June 2003
288cChange of Particulars
Accounts With Accounts Type Medium
31 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363aAnnual Return
Legacy
11 January 2002
288cChange of Particulars
Legacy
11 January 2002
288cChange of Particulars
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
169169
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 November 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 November 1999
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Legacy
16 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Legacy
19 September 1997
363aAnnual Return
Legacy
19 September 1997
363(190)363(190)
Legacy
19 September 1997
353353
Legacy
19 September 1997
325325
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
7 November 1996
363aAnnual Return
Legacy
18 September 1996
288288
Legacy
2 August 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
22 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
7 May 1996
363x363x
Legacy
30 April 1996
288288
Legacy
22 January 1996
325a325a
Legacy
22 January 1996
353a353a
Legacy
11 December 1995
288288
Legacy
29 November 1995
325a325a
Legacy
29 November 1995
353a353a
Legacy
29 November 1995
190190
Legacy
17 November 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
325a325a
Legacy
10 October 1995
353a353a
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
29 September 1994
363x363x
Legacy
9 June 1994
288288
Legacy
19 October 1993
363x363x
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
24 January 1993
288288
Legacy
19 October 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Resolution
5 June 1992
RESOLUTIONSResolutions
Resolution
5 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Small
16 May 1991
AAAnnual Accounts
Legacy
9 April 1991
363363
Legacy
8 October 1990
288288
Legacy
7 December 1989
363363
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Legacy
15 September 1989
288288
Legacy
20 April 1989
288288
Legacy
18 August 1988
363363
Accounts With Made Up Date
18 August 1988
AAAnnual Accounts
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1987
287Change of Registered Office
Legacy
12 August 1987
288288
Legacy
8 June 1987
363363
Legacy
6 May 1987
225(1)225(1)
Accounts With Accounts Type Small
25 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
287Change of Registered Office
Legacy
17 September 1986
288288
Certificate Change Of Name Company
7 February 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1985
NEWINCIncorporation