Background WavePink WaveYellow Wave

DCC TECHNOLOGY LIMITED (02015491)

DCC TECHNOLOGY LIMITED (02015491) is an active UK company. incorporated on 30 April 1986. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DCC TECHNOLOGY LIMITED has been registered for 39 years. Current directors include LEVY, Anthony Francis, O'SULLIVAN, Amanda, PLYTE, Mark Edward.

Company Number
02015491
Status
active
Type
ltd
Incorporated
30 April 1986
Age
39 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVY, Anthony Francis, O'SULLIVAN, Amanda, PLYTE, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCC TECHNOLOGY LIMITED

DCC TECHNOLOGY LIMITED is an active company incorporated on 30 April 1986 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DCC TECHNOLOGY LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02015491

LTD Company

Age

39 Years

Incorporated 30 April 1986

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

DCC TECHNOLOGY UK LIMITED
From: 22 May 2014To: 10 April 2015
DCC SERCOM UK LIMITED
From: 27 March 2003To: 22 May 2014
DCC MANAGEMENT LIMITED
From: 4 December 1996To: 27 March 2003
DCC LIMITED
From: 28 March 1991To: 4 December 1996
DEVELOPMENT CAPITAL CORPORATION LIMITED
From: 21 March 1989To: 28 March 1991
DCC HOLDINGS LIMITED
From: 18 August 1986To: 21 March 1989
FIXNEXT LIMITED
From: 30 April 1986To: 18 August 1986
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

2 New Street Square London EC4A 3BZ England
From: 13 March 2024To: 30 June 2025
Hill House 1 Little New Street London EC4A 3TR
From: 13 October 2010To: 13 March 2024
Tower Bridge House St. Katharine's Way London E1W 1DD
From: 22 June 2010To: 13 October 2010
At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP
From: 30 April 1986To: 22 June 2010
Timeline

36 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Mar 13
Funding Round
Feb 14
Share Issue
Apr 14
Director Left
Jul 15
Director Joined
Apr 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
May 20
Director Joined
May 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Dec 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Funding Round
Jul 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
9
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

COOPER, Orla Mary

Active
Park Row, LeedsLS1 5AB
Secretary
Appointed 02 Oct 2020

LEVY, Anthony Francis

Active
Park Row, LeedsLS1 5AB
Born August 1957
Director
Appointed 10 Mar 2026

O'SULLIVAN, Amanda

Active
Park Row, LeedsLS1 5AB
Born December 1975
Director
Appointed 06 Oct 2025

PLYTE, Mark Edward

Active
Park Row, LeedsLS1 5AB
Born June 1961
Director
Appointed 10 Mar 2026

GOULDSON, Conor

Resigned
28 Castleknock Road, CastleknockIRISH
Secretary
Appointed 28 Aug 2000
Resigned 27 Mar 2003

SCHOLEFIELD, Michael Patrick

Resigned
29 Brighton Road, Republic Of Ireland
Secretary
Appointed 30 Sept 1996
Resigned 28 Aug 2000

TEASE, Daphne Tynan

Resigned
Kildrum, Foxrock
Secretary
Appointed N/A
Resigned 30 Sept 1996

WHYTE, Gerard

Resigned
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 27 Mar 2003
Resigned 02 Oct 2020

ALDEN, Michael Victor

Resigned
Barden Lodge, BurnleyBB12 0DY
Born April 1949
Director
Appointed 27 Mar 2003
Resigned 18 Feb 2010

BREEN, Thomas Benedict

Resigned
20 Cherbury Gardens, County DublinIRISH
Born March 1959
Director
Appointed 27 Mar 2003
Resigned 13 Jan 2005

BRYAN, Paul William

Resigned
New Street Square, LondonEC4A 3BZ
Born April 1969
Director
Appointed 06 Apr 2016
Resigned 20 Dec 2024

CATTERSON, Anthony

Resigned
Greencote, Alderley EdgeSK9 7TR
Born June 1968
Director
Appointed 31 Mar 2005
Resigned 03 Aug 2005

DAVIS, Caroline

Resigned
Park Row, LeedsLS1 5AB
Born September 1985
Director
Appointed 06 Oct 2025
Resigned 10 Mar 2026

DEACON, Leslie Robert

Resigned
New Street Square, LondonEC4A 3BZ
Born March 1963
Director
Appointed 25 Sept 2020
Resigned 14 Mar 2024

DONNELLY, Paul John

Resigned
Spring Gate Cottage, Bishops StortfordCM22 6BQ
Born December 1956
Director
Appointed 25 Nov 2005
Resigned 11 Oct 2006

ENNIS, Niall David

Resigned
1 Little New Street, LondonEC4A 3TR
Born July 1969
Director
Appointed 11 Oct 2006
Resigned 26 Jun 2018

FEATHERMAN, Peter Maxwell

Resigned
27 Barham Avenue, ElstreeWD6 3PW
Born September 1949
Director
Appointed N/A
Resigned 30 Apr 1993

FITZHARRIS, Clive

Resigned
Park Row, LeedsLS1 5AB
Born November 1974
Director
Appointed 14 Mar 2024
Resigned 10 Mar 2026

FITZHARRIS, Clive Jeremiah

Resigned
1 Little New Street, LondonEC4A 3TR
Born November 1974
Director
Appointed 11 May 2020
Resigned 25 Sept 2020

FLAVIN, James Francis

Resigned
Ker Yves, ShankillIRISH
Born October 1942
Director
Appointed N/A
Resigned 27 Mar 2003

GOULDSON, Conor

Resigned
28 Castleknock Road, CastleknockIRISH
Born April 1969
Director
Appointed 28 Aug 2000
Resigned 28 Aug 2000

GRIFFIN, Timothy David

Resigned
Park Row, LeedsLS1 5AB
Born February 1967
Director
Appointed 26 Jun 2018
Resigned 06 Oct 2025

KELLY, Niall

Resigned
73 Ballinclea Heights, KillineyIRISH
Born April 1966
Director
Appointed 28 Aug 2000
Resigned 27 Mar 2003

KILMARTIN, Patrick Jeremy

Resigned
16 Queniborough Hall Mews, QueniboroughLE7 3DZ
Born October 1946
Director
Appointed 29 Mar 2004
Resigned 31 Mar 2005

MURPHY, Conor

Resigned
Park Row, LeedsLS1 5AB
Born July 1972
Director
Appointed 06 Oct 2025
Resigned 10 Mar 2026

MURPHY, Conor Joseph

Resigned
New Street Square, LondonEC4A 3BZ
Born July 1972
Director
Appointed 10 Apr 2019
Resigned 14 Mar 2024

MURPHY, Donal

Resigned
Gleann Na Sioga, KilmacanogueIRISH
Born May 1965
Director
Appointed 13 Jan 2005
Resigned 11 Oct 2006

O'DWYER, Fergal John

Resigned
142 Seafield Road East, Dublin 3IRISH
Born April 1960
Director
Appointed 12 Jan 1995
Resigned 27 Mar 2003

O'KEEFFE, Gerard Patrick

Resigned
1 Little New Street, LondonEC4A 3TR
Born March 1964
Director
Appointed 03 Mar 2010
Resigned 11 May 2020

PEACOCK, Christopher John

Resigned
Roseley Barn, WiddingtonCB11 3SG
Born November 1963
Director
Appointed 11 Oct 2006
Resigned 30 Jun 2015

SCHOLEFIELD, Michael Patrick

Resigned
29 Brighton Road, Republic Of Ireland
Born December 1959
Director
Appointed 30 May 1997
Resigned 28 Aug 2000

SUDLOW, Michael Andrew John

Resigned
Park Row, LeedsLS1 5AB
Born June 1981
Director
Appointed 20 Dec 2024
Resigned 06 Oct 2025

TEASE, Daphne Tynan

Resigned
Kildrum, Foxrock
Born May 1955
Director
Appointed N/A
Resigned 30 May 1997

WHYTE, Gerard

Resigned
15 Glenavy Park, TerenureIRISH
Born October 1957
Director
Appointed 28 Aug 2000
Resigned 27 Mar 2003

Persons with significant control

1

Park Row, LeedsLS1 5AB

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

203

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Resolution
12 November 2025
RESOLUTIONSResolutions
Resolution
12 November 2025
RESOLUTIONSResolutions
Resolution
12 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Resolution
29 October 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Resolution
7 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 July 2025
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Memorandum Articles
30 April 2015
MAMA
Certificate Change Of Name Company
10 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Resolution
13 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Resolution
20 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
123Notice of Increase in Nominal Capital
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
14 February 2001
288cChange of Particulars
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
287Change of Registered Office
Certificate Change Of Name Company
3 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
287Change of Registered Office
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Small Group
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Legacy
7 November 1990
288288
Legacy
9 March 1990
363363
Accounts With Accounts Type Small Group
6 February 1990
AAAnnual Accounts
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1989
288288
Legacy
6 March 1989
363363
Accounts With Accounts Type Small
26 October 1988
AAAnnual Accounts
Legacy
22 September 1988
288288
Accounts With Accounts Type Small
18 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
12 February 1988
363363
Legacy
18 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1986
224224
Legacy
23 June 1986
287Change of Registered Office
Legacy
23 June 1986
288288
Legacy
23 June 1986
288288
Incorporation Company
30 April 1986
NEWINCIncorporation