Background WavePink WaveYellow Wave

MSX INTERNATIONAL LIMITED (01949542)

MSX INTERNATIONAL LIMITED (01949542) is an active UK company. incorporated on 24 September 1985. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MSX INTERNATIONAL LIMITED has been registered for 40 years. Current directors include ROTHWELL, Julian Gordon, SORRENTI, Andrea.

Company Number
01949542
Status
active
Type
ltd
Incorporated
24 September 1985
Age
40 years
Address
3rd Floor Clingoe House, Knowledge Gateway, Colchester, CO4 3GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROTHWELL, Julian Gordon, SORRENTI, Andrea
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSX INTERNATIONAL LIMITED

MSX INTERNATIONAL LIMITED is an active company incorporated on 24 September 1985 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MSX INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01949542

LTD Company

Age

40 Years

Incorporated 24 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 8 October 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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MASCOTECH ENGINEERING-EUROPE LIMITED
From: 25 June 1993To: 20 November 1996
CANEWDON CONSULTANTS GROUP LIMITED
From: 19 November 1985To: 25 June 1993
REDMAST LIMITED
From: 24 September 1985To: 19 November 1985
Contact
Address

3rd Floor Clingoe House, Knowledge Gateway Boundary Road Colchester, CO4 3GS,

Previous Addresses

The Octagon Middleborough Colchester Essex CO1 1TG
From: 24 September 1985To: 19 July 2024
Timeline

34 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Company Founded
Sept 85
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Feb 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Left
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ROTHWELL, Julian Gordon

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born December 1969
Director
Appointed 03 Apr 2023

SORRENTI, Andrea

Active
Evergreen Road, Birmingham48009
Born February 1970
Director
Appointed 25 Jan 2023

BAY, Russell Kenneth

Resigned
8 Princes Mews, BillericayCM12 0FQ
Secretary
Appointed N/A
Resigned 01 Dec 1997

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 26 Jan 2003
Resigned 30 Sept 2016

GARNETT, John Stewart

Resigned
Canewdon House Locks Hill, RochfordSS4 1BB
Secretary
Appointed 01 Dec 1997
Resigned 26 Jan 2003

ANDERSSON, Nils-Johan Einar

Resigned
The Octagon, ColchesterCO1 1TG
Born March 1962
Director
Appointed 17 Dec 2020
Resigned 30 Sept 2022

BECK, Andrew Charles

Resigned
The Octagon, ColchesterCO1 1TG
Born October 1969
Director
Appointed 30 Sept 2022
Resigned 31 Mar 2023

BIGNALL, John

Resigned
Mistletoe Farm, PinnerHA5 2BB
Born February 1943
Director
Appointed 28 May 1998
Resigned 26 Jan 2003

BILLIG, Erwin Henry

Resigned
750 Wallace Street Birmingham, UsaFOREIGN
Born January 1927
Director
Appointed 28 May 1998
Resigned 26 Jan 2004

COYNE, Gerald

Resigned
Four Winds, OxfordOX33 1AU
Born February 1923
Director
Appointed N/A
Resigned 29 Jun 1992

CREEL, Carol

Resigned
111 Royal Avenue, Oakland48073
Born August 1956
Director
Appointed 28 May 1998
Resigned 31 Dec 2002

CRIPPS, David John

Resigned
6608 Red Cedar Lane, Michigan 48085FOREIGN
Born September 1931
Director
Appointed N/A
Resigned 29 Jun 1992

CUSHING, Colin John

Resigned
29 High Road, HockleySS5 4SY
Born June 1946
Director
Appointed N/A
Resigned 30 Apr 1998

DEL MAR, Sam Richard

Resigned
The Octagon, ColchesterCO1 1TG
Born April 1974
Director
Appointed 14 Apr 2009
Resigned 17 Dec 2020

EVERARD, Ian Steven

Resigned
134 Arrowsmith Road, ChigwellIG7 4PD
Born February 1947
Director
Appointed N/A
Resigned 29 Jun 1992

GARNETT, John Stewart

Resigned
33 Ashingdon Heights, RochfordSS4 3TH
Born November 1945
Director
Appointed 26 Jan 2003
Resigned 23 Dec 2005

GRAVA, Alfred Herbert

Resigned
4711 Overton Cove, Oakland CountyFOREIGN
Born September 1935
Director
Appointed 29 Jun 1992
Resigned 05 Jul 1995

HUGHES, Michael John

Resigned
25 Albert Road, RayleighSS6 8HN
Born September 1945
Director
Appointed N/A
Resigned 29 Jun 1992

KATENKAMP, Patrick

Resigned
The Octagon, ColchesterCO1 1TG
Born July 1967
Director
Appointed 17 Dec 2020
Resigned 31 Oct 2021

KURTH, Wolfgang

Resigned
Im Heisenbusch 8, Overath51491
Born April 1942
Director
Appointed 26 Jan 2004
Resigned 14 Jan 2008

LEGER, Peter Marcel

Resigned
1221 Ash Lawn Drive, Illinois Il60045
Born March 1951
Director
Appointed 14 Jan 2008
Resigned 14 Apr 2009

MARSHALL, Robert

Resigned
406 Awixa, Ann Arhor48104
Born April 1932
Director
Appointed 22 Nov 1995
Resigned 02 Jan 1997

MINTURN, Frederick Karl

Resigned
50 Renaud, Mi 48236
Born October 1956
Director
Appointed 22 Nov 1995
Resigned 23 Dec 2021

SHAW, Reginald Dennis

Resigned
Pine Croft Lodge Road, ReadingRG10 0SG
Born March 1928
Director
Appointed N/A
Resigned 26 Jun 1998

SUPINA, James

Resigned
32535 Bingham, Bingham Farms48025
Born April 1940
Director
Appointed 22 Nov 1995
Resigned 02 Jan 1997

WAKEFIELD, Robert Simon

Resigned
54 Parklands Drive, ChelmsfordCM1 7SP
Born March 1957
Director
Appointed N/A
Resigned 20 Jun 1992

WALFORD, Graeme Bernard

Resigned
20 Abbots Walk, Thorpe BaySS3 8AJ
Born April 1957
Director
Appointed N/A
Resigned 29 Jun 1992

Persons with significant control

1

Clingoe House, Knowledge Gateway, ColchesterCO4 3GS

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

255

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 October 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Memorandum Articles
26 March 2018
MAMA
Resolution
26 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Auditors Resignation Company
5 November 2015
AUDAUD
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Memorandum Articles
13 May 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
13 May 2013
CC04CC04
Resolution
13 May 2013
RESOLUTIONSResolutions
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Resolution
18 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Legacy
14 March 2012
MG04MG04
Legacy
14 March 2012
MG04MG04
Legacy
3 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Miscellaneous
24 July 2009
MISCMISC
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
353353
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Resolution
18 January 2008
RESOLUTIONSResolutions
Legacy
1 December 2007
287Change of Registered Office
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
9 December 2006
403b403b
Legacy
9 December 2006
403b403b
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
244244
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
403b403b
Legacy
21 October 2005
403b403b
Legacy
21 October 2005
403b403b
Legacy
21 October 2005
403b403b
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
123Notice of Increase in Nominal Capital
Resolution
14 March 2005
RESOLUTIONSResolutions
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
244244
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
287Change of Registered Office
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
11 May 2003
288cChange of Particulars
Legacy
10 May 2003
244244
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
12 January 1999
88(2)R88(2)R
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
123Notice of Increase in Nominal Capital
Legacy
4 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
7 October 1998
AUDAUD
Legacy
13 July 1998
363b363b
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Memorandum Articles
6 April 1998
MEM/ARTSMEM/ARTS
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
244244
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 September 1997
AAAnnual Accounts
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
21 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 November 1996
AAAnnual Accounts
Legacy
6 May 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 October 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
5 September 1993
287Change of Registered Office
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
6 September 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
6 December 1990
363363
Legacy
14 November 1990
288288
Accounts With Accounts Type Full Group
4 October 1990
AAAnnual Accounts
Legacy
14 December 1989
PUC 2PUC 2
Legacy
14 December 1989
PUC 2PUC 2
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Accounts With Accounts Type Full Group
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
25 November 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
288288
Legacy
2 December 1988
363363
Accounts With Accounts Type Full Group
23 November 1988
AAAnnual Accounts
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
PUC 2PUC 2
Legacy
16 October 1987
363363
Accounts With Accounts Type Full Group
12 August 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Legacy
15 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Legacy
6 August 1986
288288
Legacy
12 July 1986
287Change of Registered Office
Certificate Change Of Name Company
19 November 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1985
NEWINCIncorporation
Incorporation Company
24 September 1985
NEWINCIncorporation