Background WavePink WaveYellow Wave

WOGEN RESOURCES LIMITED (02071596)

WOGEN RESOURCES LIMITED (02071596) is an active UK company. incorporated on 6 November 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. WOGEN RESOURCES LIMITED has been registered for 39 years. Current directors include BELL, Laura Hilary, CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham and 5 others.

Company Number
02071596
Status
active
Type
ltd
Incorporated
6 November 1986
Age
39 years
Address
4 The Sanctuary, London, SW1P 3JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
BELL, Laura Hilary, CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham, MACFARLANE, James Anthony Harrold, SOUL, Jack William, TAYLOR, Andrew Phillip Robertson, WALLACE, Robert Charles, WILLIAMS, Alexander Ackerl
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOGEN RESOURCES LIMITED

WOGEN RESOURCES LIMITED is an active company incorporated on 6 November 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. WOGEN RESOURCES LIMITED was registered 39 years ago.(SIC: 46720)

Status

active

Active since 39 years ago

Company No

02071596

LTD Company

Age

39 Years

Incorporated 6 November 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

TIMEOVER LIMITED
From: 6 November 1986To: 30 January 1987
Contact
Address

4 The Sanctuary Westminster London, SW1P 3JS,

Timeline

51 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Nov 09
Director Left
Mar 11
Director Left
Mar 12
Loan Secured
Apr 13
Director Left
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Loan Secured
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Mar 16
Loan Secured
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
May 18
Director Joined
Jul 18
Loan Secured
Nov 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Owner Exit
Mar 22
Loan Secured
Apr 22
Director Left
Apr 23
Director Left
Feb 24
Owner Exit
Mar 25
Loan Secured
Jul 25
Director Joined
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

GREENWOOD, Adam Charles

Active
4 The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 10 Sept 2008

BELL, Laura Hilary

Active
4 The Sanctuary, LondonSW1P 3JS
Born May 1988
Director
Appointed 31 Aug 2017

CARTWRIGHT, Nicholas James Peter

Active
4 The Sanctuary, LondonSW1P 3JS
Born June 1984
Director
Appointed 11 Mar 2014

CRAIG, John Gordon Buckingham

Active
4 The Sanctuary, LondonSW1P 3JS
Born October 1965
Director
Appointed 24 Mar 2015

MACFARLANE, James Anthony Harrold

Active
4 The Sanctuary, LondonSW1P 3JS
Born June 1984
Director
Appointed 24 Mar 2015

SOUL, Jack William

Active
The Sanctuary, LondonSW1P 3JS
Born May 1991
Director
Appointed 10 Mar 2026

TAYLOR, Andrew Phillip Robertson

Active
4 The Sanctuary, LondonSW1P 3JS
Born December 1987
Director
Appointed 31 Aug 2017

WALLACE, Robert Charles

Active
4 The Sanctuary, LondonSW1P 3JS
Born January 1984
Director
Appointed 22 Apr 2014

WILLIAMS, Alexander Ackerl

Active
4 The Sanctuary, LondonSW1P 3JS
Born May 1979
Director
Appointed 25 Jul 2018

POULTER, Neil

Resigned
11 Knox Close, FleetGU52 6TR
Secretary
Appointed 01 Oct 2007
Resigned 10 Sept 2008

WATKINS, Peter Howard

Resigned
Staddlestones Beacon Hill, High WycombeHP10 8NJ
Secretary
Appointed N/A
Resigned 01 Oct 2007

BOYLE, Dominic Christopher

Resigned
Bassett House, LondonSW6 6AA
Born June 1959
Director
Appointed 24 Sept 2001
Resigned 27 Jun 2006

BROUSSE, Damian Alexander

Resigned
4 The Sanctuary, LondonSW1P 3JS
Born March 1967
Director
Appointed 04 Jun 1997
Resigned 31 Mar 2023

COX, John Francis Brinkman

Resigned
Fairacres, BredeTN13 6DG
Born March 1932
Director
Appointed N/A
Resigned 31 Dec 1996

DE BROUWER, Dominique

Resigned
Manor Drive North, New MaldenKT3 5NY
Born February 1964
Director
Appointed 27 Jan 2009
Resigned 11 Apr 2014

FRENCH, Nicholas John

Resigned
41 Dewhurst Road, LondonW14 0ES
Born November 1952
Director
Appointed N/A
Resigned 16 May 1997

FRIGOT, Sarah Jennie

Resigned
4 The Sanctuary, LondonSW1P 3JS
Born December 1976
Director
Appointed 10 Sept 2008
Resigned 31 Jan 2024

HULSE, Douglas Cecil

Resigned
30 Culverden Park, Tunbridge WellsTN4 9QR
Born July 1951
Director
Appointed 30 Jul 1998
Resigned 23 Oct 2001

HUNTER, Douglas Morris

Resigned
82 Muswell Road, LondonN10 2BE
Born January 1948
Director
Appointed N/A
Resigned 03 Sept 2013

KERR, Allan Jasper

Resigned
10 Spencer Hill, LondonSW19 4NY
Born March 1951
Director
Appointed N/A
Resigned 26 Mar 2015

LUBETT, Leon

Resigned
12 Heathside, LondonNW11 5SB
Born February 1911
Director
Appointed 30 Jul 1998
Resigned 10 Oct 2007

POULTER, Neil

Resigned
11 Knox Close, FleetGU52 6TR
Born February 1968
Director
Appointed 27 Nov 2006
Resigned 24 Mar 2015

SABBERTON, Ross Jay

Resigned
Blythe Road, LondonW14 0HL
Born October 1978
Director
Appointed 10 Sept 2008
Resigned 08 Mar 2011

TING, Norman Nang

Resigned
C/O Wogen Pacific Ltd, Beijing Rep., 8 Chaoyangmen, North Ave, Beijing
Born June 1961
Director
Appointed 13 Dec 2001
Resigned 02 Aug 2006

WATKINS, Peter Howard

Resigned
Beacon Hill, High WycombeHP10 8NJ
Born June 1947
Director
Appointed 21 Oct 2009
Resigned 05 Sept 2015

WATKINS, Peter Howard

Resigned
Staddlestones Beacon Hill, High WycombeHP10 8NJ
Born June 1947
Director
Appointed N/A
Resigned 10 Sept 2008

WILLIAMS, Alexander Ackerl

Resigned
114 Alderney Street, LondonSW1V 4HA
Born May 1979
Director
Appointed 10 Sept 2008
Resigned 13 Mar 2012

WILLIAMS, Colin Campbell

Resigned
Conington Hall, ConingtonCB3 8LT
Born February 1942
Director
Appointed N/A
Resigned 10 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
The Sanctuary, LondonSW1P 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
The Sanctuary, LondonSW1P 3JS

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 28 May 2024

Mr Alexander Ackerl Williams

Ceased
4 The Sanctuary, LondonSW1P 3JS
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Auditors Resignation Company
23 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Legacy
16 December 2011
MG02MG02
Legacy
12 December 2011
MG01MG01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Miscellaneous
19 October 2005
MISCMISC
Legacy
10 October 2005
287Change of Registered Office
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288cChange of Particulars
Legacy
26 August 1998
288cChange of Particulars
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
24 May 1994
MEM/ARTSMEM/ARTS
Legacy
11 May 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
1 May 1992
363aAnnual Return
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
26 November 1991
288288
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
12 June 1989
288288
Legacy
30 May 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
30 March 1987
GAZ(U)GAZ(U)
Legacy
13 February 1987
288288
Legacy
7 February 1987
287Change of Registered Office
Certificate Change Of Name Company
30 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1987
224224
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 November 1986
NEWINCIncorporation
Certificate Incorporation
6 November 1986
CERTINCCertificate of Incorporation