Background WavePink WaveYellow Wave

NEWMIR LIMITED (02062689)

NEWMIR LIMITED (02062689) is a dissolved UK company. incorporated on 8 October 1986. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWMIR LIMITED has been registered for 39 years. Current directors include PENG-TSEUNG, Chiao-Li, RENNIE, Nigel Forbes, Mr., WATSON, Jonathan C, Mr..

Company Number
02062689
Status
dissolved
Type
ltd
Incorporated
8 October 1986
Age
39 years
Address
Unit 1 Waverley Industrial Estate, Harrow, HA1 4TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PENG-TSEUNG, Chiao-Li, RENNIE, Nigel Forbes, Mr., WATSON, Jonathan C, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMIR LIMITED

NEWMIR LIMITED is an dissolved company incorporated on 8 October 1986 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWMIR LIMITED was registered 39 years ago.(SIC: 70100)

Status

dissolved

Active since 39 years ago

Company No

02062689

LTD Company

Age

39 Years

Incorporated 8 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 September 2024 (1 year ago)
Submitted on 1 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

NEWMIR PUBLIC LIMITED COMPANY
From: 8 October 1986To: 13 June 2006
Contact
Address

Unit 1 Waverley Industrial Estate Hailsham Drive Harrow, HA1 4TR,

Previous Addresses

, Unit 1 Waverley Business Park, Hailsham Drive, Harrow, HA1 4TR
From: 2 October 2012To: 20 October 2023
, Unit 1 Waverley Industrial Park, Hailsham Road, Harrow, HA1 4TR, United Kingdom
From: 30 March 2012To: 2 October 2012
, Forbes House, Whitefriars Estate, Tudor Road, Harrow, Middlesex, HA3 5SS
From: 8 October 1986To: 30 March 2012
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Nov 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PENG-TSEUNG, Chiao-Li

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1975
Director
Appointed 13 Sept 2023

RENNIE, Nigel Forbes, Mr.

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960
Director
Appointed 06 Jan 2020

WATSON, Jonathan C, Mr.

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born November 1984
Director
Appointed 06 Jan 2020

FLEMING, Stephen

Resigned
96 Netherby Park, WeybridgeKT13 0AG
Secretary
Appointed 11 Jul 2005
Resigned 23 Jun 2006

OLLIS, Anthony Norman

Resigned
Westbury 6 Burkes Road, BeaconsfieldHP9 1PB
Secretary
Appointed 25 Oct 1995
Resigned 14 Dec 2000

RENNIE, Paul David

Resigned
White Lodge Les Grupieaux, JerseyJE3 7ED
Secretary
Appointed N/A
Resigned 16 Sept 1994

SMITH, Paul Alexander

Resigned
Waverley Business Park, HarrowHA1 4TR
Secretary
Appointed 23 Jun 2006
Resigned 04 Aug 2017

SMITH, Paul Alexander

Resigned
43 Mount Pleasant, Milton KeynesMK17 8JZ
Secretary
Appointed 24 Apr 2003
Resigned 11 Jul 2005

STONE, Kenneth Gordon

Resigned
55 Mortons Fork, Milton KeynesMK13 0LA
Secretary
Appointed 16 Sept 1994
Resigned 26 May 1995

TYE, Sheryl Anne

Resigned
47 Sherrardspark Road, Welwyn Garden CityAL8 7LD
Secretary
Appointed 14 Dec 2000
Resigned 20 Feb 2003

BANNON, Michael

Resigned
34 Cranley Gardens, LondonN10 3AP
Born September 1961
Director
Appointed 01 Mar 1998
Resigned 11 Feb 2000

BOLT, Nigel John

Resigned
15 Dunford Place, BinfieldRG42 4UJ
Born August 1963
Director
Appointed 15 Aug 2002
Resigned 31 Dec 2003

BROWN, Nigel

Resigned
Waverley Business Park, HarrowHA1 4TR
Born December 1957
Director
Appointed 21 Dec 2004
Resigned 06 Jan 2020

BROWN, Nigel

Resigned
The Atrium 5 The Hop Kilns, FarnhamGU10 1NP
Born December 1957
Director
Appointed 01 Mar 1998
Resigned 12 Apr 2002

COOLING, John Alfred

Resigned
14 Bisham Gardens, LondonN6 6DD
Born April 1953
Director
Appointed N/A
Resigned 19 Nov 2009

FLEMING, Stephen

Resigned
96 Netherby Park, WeybridgeKT13 0AG
Born May 1969
Director
Appointed 14 Sept 2004
Resigned 23 Jun 2006

HAFFERTY, John Joseph

Resigned
Hailsham Drive, HarrowHA1 4TR
Born July 1956
Director
Appointed 25 Jan 2018
Resigned 27 Feb 2019

HOUGH, Edmund Alan, Dr

Resigned
Brambles Dean Oak Lane, ReigateRH2 8PZ
Born November 1944
Director
Appointed 03 Nov 1997
Resigned 23 Jun 2006

MURPHY, Romana Manuela

Resigned
Waverley Business Park, HarrowHA1 4TR
Born May 1978
Director
Appointed 06 Jan 2020
Resigned 18 Mar 2022

PERKINS, Clifford Samuel

Resigned
White Lodge, MarlowSL7 2DJ
Born March 1953
Director
Appointed 17 Dec 1998
Resigned 19 Oct 2000

REED, Shaun Cowell

Resigned
Waverley Business Park, HarrowHA1 4TR
Born September 1974
Director
Appointed 15 Dec 2022
Resigned 05 Apr 2023

RENNIE, David Caie

Resigned
3a Wolsey Road, NorthwoodHA6 2HN
Born May 1925
Director
Appointed N/A
Resigned 08 Feb 2001

RENNIE, Nigel Forbes

Resigned
3 Green Street, ChorleywoodWD3 5QS
Born July 1960
Director
Appointed 22 Aug 1994
Resigned 23 Jun 2006

RENNIE, Paul David

Resigned
White Lodge Les Grupieaux, JerseyJE3 7ED
Born November 1957
Director
Appointed N/A
Resigned 23 Jun 2006

SMITH, Paul Alexander

Resigned
Waverley Business Park, HarrowHA1 4TR
Born August 1965
Director
Appointed 09 Sept 2009
Resigned 04 Aug 2017

TYE, Sheryl Anne

Resigned
47 Sherrardspark Road, Welwyn Garden CityAL8 7LD
Born August 1957
Director
Appointed 14 Dec 2000
Resigned 20 Feb 2003

WILKINSON, Gregory Lupton

Resigned
Waverley Industrial Estate, HarrowHA1 4TR
Born January 1975
Director
Appointed 06 Jan 2020
Resigned 25 Sept 2024

Persons with significant control

5

4 Active
1 Ceased

Ms. Chiao-Li Peng-Tseng Peng-Tseng

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Sept 2023

Mr. Gregory Lupton Wilkinson

Ceased
Fallbrook Avenue, West Hills91304
Born January 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 25 Sept 2024

Mr. Migel Forbes Rennie

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020

Mr. Jonathan C Watson

Active
Fallbrook Avenue, West Hills91304
Born November 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Waverley Industrial Estate, Hailsham Drive, HarrowHA1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Gazette Dissolved Compulsory
17 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Resolution
11 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
287Change of Registered Office
Legacy
27 October 2006
190190
Legacy
27 October 2006
353353
Legacy
27 July 2006
88(2)R88(2)R
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
13 June 2006
CERT10CERT10
Re Registration Memorandum Articles
13 June 2006
MARMAR
Legacy
13 June 2006
5353
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
5 December 2005
88(2)R88(2)R
Legacy
21 September 2005
363aAnnual Return
Memorandum Articles
16 September 2005
MEM/ARTSMEM/ARTS
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
15 September 2005
244244
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
122122
Legacy
14 October 2004
88(3)88(3)
Legacy
14 October 2004
88(2)R88(2)R
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 September 2003
AAAnnual Accounts
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 September 2002
AAAnnual Accounts
Legacy
8 August 2002
288cChange of Particulars
Legacy
29 April 2002
288bResignation of Director or Secretary
Memorandum Articles
29 November 2001
MEM/ARTSMEM/ARTS
Legacy
29 November 2001
88(2)R88(2)R
Legacy
29 November 2001
88(2)R88(2)R
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
3 May 2000
88(2)R88(2)R
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
88(2)R88(2)R
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1998
AAAnnual Accounts
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
169169
Resolution
12 November 1997
RESOLUTIONSResolutions
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Resolution
15 September 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1996
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Resolution
20 April 1995
RESOLUTIONSResolutions
Legacy
21 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
25 February 1994
287Change of Registered Office
Legacy
5 October 1993
363aAnnual Return
Accounts With Accounts Type Full Group
5 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 September 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1991
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Legacy
24 October 1990
363363
Accounts With Accounts Type Full Group
5 October 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Full Group
18 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
23 November 1988
225(1)225(1)
Legacy
25 October 1988
88(3)88(3)
Legacy
15 April 1988
PUC 3PUC 3
Legacy
18 January 1988
PUC 5PUC 5
Legacy
18 January 1988
PUC 2PUC 2
Legacy
11 November 1987
122122
Resolution
11 November 1987
RESOLUTIONSResolutions
Resolution
11 November 1987
RESOLUTIONSResolutions
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
11 November 1987
123Notice of Increase in Nominal Capital
Resolution
11 November 1987
RESOLUTIONSResolutions
Resolution
11 November 1987
RESOLUTIONSResolutions
Resolution
11 November 1987
RESOLUTIONSResolutions
Memorandum Articles
22 October 1987
MEM/ARTSMEM/ARTS
Legacy
30 September 1987
395Particulars of Mortgage or Charge
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Legacy
17 September 1987
287Change of Registered Office
Legacy
17 September 1987
288288
Legacy
17 September 1987
288288
Certificate Authorisation To Commence Business Borrow
15 September 1987
CERT8CERT8
Application To Commence Business
15 September 1987
117117
Legacy
24 August 1987
287Change of Registered Office
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
REREG(U)REREG(U)
Certificate Incorporation
8 October 1986
CERTINCCertificate of Incorporation