Background WavePink WaveYellow Wave

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED (01997392)

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED (01997392) is an active UK company. incorporated on 7 March 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED has been registered for 40 years. Current directors include CABAN, Agnieszka, DEJI-FOWOKAN, Adetomilola Oluwafunmi, GHATTAORA, Yashminder and 5 others.

Company Number
01997392
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
12 Throgmorton Avenue, London, EC2N 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CABAN, Agnieszka, DEJI-FOWOKAN, Adetomilola Oluwafunmi, GHATTAORA, Yashminder, HEDLEY, Eleanor Elizabeth, KLING, Anna Sarah, MCDONALD, Colin Alastair, MCMAHON, Enda, NOBLE, Debbie Jo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED is an active company incorporated on 7 March 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01997392

LTD Company

Age

40 Years

Incorporated 7 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 19 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

WIMCO NOMINEES LTD.
From: 30 May 1986To: 22 January 2016
TRUSHELFCO (NO. 951) LIMITED
From: 7 March 1986To: 30 May 1986
Contact
Address

12 Throgmorton Avenue London, EC2N 2DL,

Previous Addresses

33 King William Street London EC4R 9AS
From: 7 March 1986To: 1 August 2011
Timeline

37 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Jan 26
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CABAN, Agnieszka

Active
Throgmorton Avenue, LondonEC2N 2DL
Born December 1976
Director
Appointed 16 Apr 2025

DEJI-FOWOKAN, Adetomilola Oluwafunmi

Active
Throgmorton Avenue, LondonEC2N 2DL
Born October 1990
Director
Appointed 31 Jan 2025

GHATTAORA, Yashminder

Active
Throgmorton Avenue, LondonEC2N 2DL
Born January 1990
Director
Appointed 27 Sept 2019

HEDLEY, Eleanor Elizabeth

Active
Throgmorton Avenue, LondonEC2N 2DL
Born January 1985
Director
Appointed 16 Apr 2025

KLING, Anna Sarah

Active
Throgmorton Avenue, LondonEC2N 2DL
Born August 1997
Director
Appointed 10 May 2024

MCDONALD, Colin Alastair

Active
Throgmorton Avenue, LondonEC2N 2DL
Born January 1981
Director
Appointed 13 Jan 2021

MCMAHON, Enda

Active
Throgmorton Avenue, LondonEC2N 2DL
Born September 1967
Director
Appointed 21 Oct 2021

NOBLE, Debbie Jo

Active
Throgmorton Avenue, LondonEC2N 2DL
Born August 1977
Director
Appointed 01 Mar 2023

CABAN, Agnieszka

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 19 Dec 2012
Resigned 16 Dec 2015

CRAIG, Gregor Alexander

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 19 Dec 2012
Resigned 15 May 2014

DYKE, Adrian Brettell

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 09 Feb 2007
Resigned 20 Nov 2012

HALL, Nicholas Charles Dalton

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 29 Sept 2006
Resigned 29 May 2009

PERKINS, Helen Margaret

Resigned
27 Westmont Road, EsherKT10 9BE
Secretary
Appointed 12 May 1994
Resigned 04 Dec 1998

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 04 Dec 1998
Resigned 01 Dec 2003

STREET, Geoffrey

Resigned
17 Beeches Walk, CarshaltonSM5 4JS
Secretary
Appointed N/A
Resigned 12 May 1994

MERRILL LYNCH CORPORATE SERVICES LIMITED

Resigned
Merrill Lynch Financial Centre, LondonEC1A 1HQ
Corporate secretary
Appointed 28 Nov 2003
Resigned 29 Sept 2006

ARNOLD, Stacey

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1986
Director
Appointed 20 Aug 2018
Resigned 14 Aug 2019

BATTEN, David John

Resigned
18a Hayes Way, BeckenhamBR3 6RL
Born April 1947
Director
Appointed N/A
Resigned 25 Feb 1993

CAUSER, David John

Resigned
Hampton Lodge 15 North Road, LondonN6 4BD
Born January 1950
Director
Appointed N/A
Resigned 03 Apr 2001

FARQUHARSON, Charles Bowen

Resigned
47 Duncan Terrace, LondonN1 8AL
Born March 1960
Director
Appointed 19 Aug 1993
Resigned 27 Jan 1999

GOODSON, Ellis Mark

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born June 1991
Director
Appointed 01 Mar 2023
Resigned 17 May 2024

HALL, Nicholas Charles Dalton

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born November 1953
Director
Appointed 27 Jan 1999
Resigned 29 May 2009

HEDLEY, Eleanor Elizabeth

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1985
Director
Appointed 25 Apr 2016
Resigned 30 Jan 2018

JANVIER, Melissa Nadia

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born November 1976
Director
Appointed 22 Apr 2022
Resigned 31 Jan 2025

JONES, Nicola Tracey

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born June 1964
Director
Appointed 12 Jul 2001
Resigned 22 Jan 2016

LAWRENCE, Gem Eleith Amanda

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born June 1976
Director
Appointed 01 Mar 2023
Resigned 09 Jun 2023

LESLIE, Stephanie Joann

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1986
Director
Appointed 06 Jul 2017
Resigned 21 Oct 2021

NOBLE, Debbie

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1977
Director
Appointed 25 Apr 2016
Resigned 25 Jun 2019

ODADA, John-Green, Director

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born May 1978
Director
Appointed 20 Jan 2016
Resigned 07 Oct 2016

PARSLOE, John

Resigned
1 Woodcote Green House, EpsomKT18 7DF
Born October 1939
Director
Appointed N/A
Resigned 14 Oct 1999

POPAT, Manisha

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1964
Director
Appointed 16 Sept 2021
Resigned 29 Apr 2022

RAMSEYER, Ashton

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born October 1991
Director
Appointed 20 Aug 2018
Resigned 25 Jun 2021

SCHEIFF, Hugo Nikolaus

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1990
Director
Appointed 01 Mar 2023
Resigned 19 Jul 2023

SHAH, Palvi

Resigned
8 Flambard Road, HarrowHA1 2NA
Born October 1961
Director
Appointed 12 Jul 2001
Resigned 08 Jun 2009

STRATFORD, James Trewin

Resigned
20 Huron Road, LondonSW17 8RB
Born November 1959
Director
Appointed 19 Oct 1999
Resigned 19 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Ceased 19 Jan 2026
Throgmorton Avenue, LondonEC2N 2DL

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
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

213

Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Resolution
4 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Statement Of Companys Objects
1 February 2016
CC04CC04
Resolution
1 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288cChange of Particulars
Legacy
25 August 2005
363aAnnual Return
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Legacy
26 July 2004
363aAnnual Return
Legacy
23 December 2003
353353
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
16 July 2002
353353
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
3 August 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
22 January 1999
AUDAUD
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
225Change of Accounting Reference Date
Legacy
12 October 1998
353353
Legacy
29 July 1998
363aAnnual Return
Legacy
23 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
26 August 1997
288cChange of Particulars
Legacy
21 July 1997
363aAnnual Return
Legacy
22 April 1997
288cChange of Particulars
Legacy
16 April 1997
288cChange of Particulars
Legacy
16 April 1997
288cChange of Particulars
Legacy
20 March 1997
288cChange of Particulars
Legacy
5 November 1996
288cChange of Particulars
Legacy
20 October 1996
288cChange of Particulars
Legacy
19 October 1996
288cChange of Particulars
Legacy
4 August 1996
288288
Legacy
25 July 1996
363aAnnual Return
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
16 April 1996
288288
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
288288
Legacy
25 July 1994
363x363x
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
7 September 1993
288288
Legacy
20 July 1993
363x363x
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
2 April 1993
288288
Legacy
18 March 1993
288288
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
25 July 1991
363b363b
Legacy
25 July 1991
363(287)363(287)
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
8 August 1990
363363
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
7 February 1989
288288
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
16 March 1988
288288
Legacy
10 December 1987
288288
Legacy
13 October 1987
288288
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Legacy
24 August 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
22 October 1986
288288
Legacy
1 October 1986
288288
Legacy
22 September 1986
288288
Legacy
27 June 1986
287Change of Registered Office
Legacy
27 June 1986
GAZ(U)GAZ(U)
Legacy
27 June 1986
GAZ(U)GAZ(U)
Legacy
27 June 1986
224224
Certificate Change Of Name Company
30 May 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 March 1986
MISCMISC
Incorporation Company
7 March 1986
NEWINCIncorporation