Background WavePink WaveYellow Wave

QUALITY SPIRITS INTERNATIONAL LIMITED (01994340)

QUALITY SPIRITS INTERNATIONAL LIMITED (01994340) is an active UK company. incorporated on 3 March 1986. with registered office in Richmond. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). QUALITY SPIRITS INTERNATIONAL LIMITED has been registered for 40 years. Current directors include BURNS, Kirsty Blair, HENDERSON, Ewan John, ROBERTS, Anthony Brian.

Company Number
01994340
Status
active
Type
ltd
Incorporated
3 March 1986
Age
40 years
Address
William Grant & Sons The Old Court House, Richmond, TW9 2RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BURNS, Kirsty Blair, HENDERSON, Ewan John, ROBERTS, Anthony Brian
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY SPIRITS INTERNATIONAL LIMITED

QUALITY SPIRITS INTERNATIONAL LIMITED is an active company incorporated on 3 March 1986 with the registered office located in Richmond. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). QUALITY SPIRITS INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 46342)

Status

active

Active since 40 years ago

Company No

01994340

LTD Company

Age

40 Years

Incorporated 3 March 1986

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 29 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

QUALITY SPIRITS INTERNATIONAL (UK) LIMITED
From: 3 May 1995To: 14 January 2005
ISLAND DISTRIBUTORS LIMITED
From: 25 July 1991To: 3 May 1995
CHANNEL ISLANDS CREAM LIQUEURS (UK) LIMITED
From: 17 November 1987To: 25 July 1991
JERSEY CREAM LIQUEUR MARKETING (UK) LIMITED
From: 3 March 1986To: 17 November 1987
Contact
Address

William Grant & Sons The Old Court House 7 Parkshot Richmond, TW9 2RF,

Previous Addresses

Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS
From: 3 March 1986To: 2 March 2020
Timeline

54 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
May 25
Director Left
May 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURNS, Kirsty Blair

Active
Phoenix Crescent, BellshillML4 3AN
Born April 1974
Director
Appointed 13 May 2025

HENDERSON, Ewan John

Active
The Old Court House, RichmondTW9 2RF
Born August 1968
Director
Appointed 01 Jun 2019

ROBERTS, Anthony Brian

Active
The Old Court House, RichmondTW9 2RF
Born February 1965
Director
Appointed 01 Aug 2021

AUSTIN, Anna Hilary

Resigned
Independence House, RichmondTW9 2HS
Secretary
Appointed 17 Mar 2015
Resigned 31 May 2018

DAVIES, Stuart Leslie William

Resigned
Independence House, RichmondTW9 2HS
Secretary
Appointed 01 Jun 2018
Resigned 14 Dec 2018

FORBES, Karen Louise

Resigned
Independence House, RichmondTW9 2HS
Secretary
Appointed 17 Dec 2018
Resigned 30 Aug 2019

MCLEAN, Andrew Stuart

Resigned
12 Abbey Place, AirdrieML6 9QT
Secretary
Appointed 22 May 2008
Resigned 27 Apr 2012

STOBO, Kirstin Hilary

Resigned
Phoenix Crescent, BellshillML4 3AN
Secretary
Appointed 27 Apr 2012
Resigned 17 Mar 2015

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 28 Apr 1995
Resigned 02 May 2008

WATERMAN, John Wesley

Resigned
1 Connaught Villa, St MartinsCHANNEL
Secretary
Appointed N/A
Resigned 28 Apr 1995

BEVERIDGE, James Graham

Resigned
29 Belmont Road, KilmacolmPA13 4LN
Born March 1937
Director
Appointed N/A
Resigned 23 Mar 1993

BRANNAN, Robert

Resigned
13 Ashburnham Gardens, South QueensferryEH30 9LB
Born October 1956
Director
Appointed 09 Sept 1994
Resigned 15 May 1998

BROADBRIDGE, John Ricson

Resigned
The Old Court House, RichmondTW9 2RF
Born September 1957
Director
Appointed 09 Apr 2020
Resigned 16 Apr 2021

CAMPBELL, Lindsay Margaret

Resigned
Independence House, RichmondTW9 2HS
Born February 1970
Director
Appointed 26 Aug 2014
Resigned 30 Apr 2018

COWING, Helen Gaye

Resigned
Independence House, RichmondTW9 2HS
Born June 1966
Director
Appointed 13 May 2019
Resigned 20 Nov 2019

DAVID, Stella Julie

Resigned
Independence House, RichmondTW9 2HS
Born November 1962
Director
Appointed 31 Jul 2013
Resigned 29 Feb 2016

DAVIES, Alexander John

Resigned
The Old Court House, RichmondTW9 2RF
Born August 1982
Director
Appointed 05 Jun 2017
Resigned 13 May 2025

DOHERTY, James Joseph

Resigned
117 Guildford Road, WokingGU24 9LS
Born March 1967
Director
Appointed 01 Apr 2007
Resigned 19 Nov 2010

DOLLMAN, Paul Bernard

Resigned
36 Garscube Terrace, EdinburghEH12 6BN
Born August 1956
Director
Appointed 02 Jun 1998
Resigned 31 Dec 2002

DRON, Gordon Norman Alan

Resigned
Independence House, RichmondTW9 2HS
Born June 1960
Director
Appointed 01 Feb 2011
Resigned 31 Jul 2013

EDE, Jeremy Sunder

Resigned
Independence House, RichmondTW9 2HS
Born March 1963
Director
Appointed 01 Feb 2013
Resigned 31 Jul 2013

FRAME, Alan Stewart

Resigned
Independence House, RichmondTW9 2HS
Born January 1971
Director
Appointed 01 Feb 2011
Resigned 12 Dec 2012

GORDON, Grant Edward

Resigned
15 Denbigh Gardens, RichmondTW10 6EN
Born January 1956
Director
Appointed 21 Oct 1992
Resigned 08 Aug 2000

GREENWOOD, Rita Maria

Resigned
Phoenix Crescent, BellshillML4 3AN
Born May 1968
Director
Appointed 18 Jan 2022
Resigned 31 May 2022

GUNN, Stuart William

Resigned
Gainsborough Lodge, St PeterGY7 9BS
Born July 1952
Director
Appointed 28 Apr 1995
Resigned 13 Feb 2004

HARVEY, John Michael

Resigned
The Old Court House, RichmondTW9 2RF
Born June 1956
Director
Appointed 07 Aug 2006
Resigned 06 Mar 2020

HENDERSON, Ewan John

Resigned
Independence House, RichmondTW9 2HS
Born August 1968
Director
Appointed 11 Dec 2018
Resigned 31 May 2019

HOPKINS, Andrew Peter

Resigned
Independence House, RichmondTW9 2HS
Born July 1965
Director
Appointed 06 Dec 2013
Resigned 31 Oct 2016

HORSFIELD, Gary

Resigned
Independence House, RichmondTW9 2HS
Born April 1971
Director
Appointed 01 Jun 2019
Resigned 18 Nov 2019

HOWARD, Niall Mcleod

Resigned
62 Barnton Park View, EdinburghEH4 6HJ
Born November 1955
Director
Appointed 06 Jan 2003
Resigned 05 Aug 2003

HUNT, Simon John

Resigned
Independence House, RichmondTW9 2HS
Born July 1971
Director
Appointed 01 Mar 2016
Resigned 06 Sept 2017

JEREZ, Victor Eulogio

Resigned
Independence House, RichmondTW9 2HS
Born April 1965
Director
Appointed 06 Sept 2017
Resigned 01 Aug 2018

KENNEDY, Robert

Resigned
10 Ashler Avenue, CumbernauldG68 0GL
Born July 1967
Director
Appointed 01 Mar 2004
Resigned 31 Dec 2009

LAMONT, Michael

Resigned
The Old Court House, RichmondTW9 2RF
Born October 1960
Director
Appointed 20 Nov 2019
Resigned 04 Sept 2020

LAMONT, Michael

Resigned
Independence House, RichmondTW9 2HS
Born October 1960
Director
Appointed 31 Jul 2013
Resigned 01 Sept 2019

Persons with significant control

1

Dufftown, KeithAB55 4DH

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

206

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
353353
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288cChange of Particulars
Legacy
17 March 2005
288cChange of Particulars
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 May 2003
MEM/ARTSMEM/ARTS
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363aAnnual Return
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
2 June 1995
288288
Certificate Change Of Name Company
3 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
8 November 1992
288288
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
20 January 1992
363aAnnual Return
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
29 August 1991
225(1)225(1)
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Certificate Change Of Name Company
24 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1991
403aParticulars of Charge Subject to s859A
Legacy
10 July 1991
287Change of Registered Office
Legacy
2 May 1991
363aAnnual Return
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
25 January 1990
288288
Legacy
13 December 1989
287Change of Registered Office
Legacy
11 December 1989
395Particulars of Mortgage or Charge
Legacy
14 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
27 July 1988
225(1)225(1)
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Legacy
21 March 1988
288288
Certificate Change Of Name Company
16 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1987
288288
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
288288
Legacy
31 May 1986
224224
Incorporation Company
3 March 1986
NEWINCIncorporation