Background WavePink WaveYellow Wave

SOCIETY OF TECHNICAL ANALYSTS LIMITED (02074345)

SOCIETY OF TECHNICAL ANALYSTS LIMITED (02074345) is an active UK company. incorporated on 14 November 1986. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SOCIETY OF TECHNICAL ANALYSTS LIMITED has been registered for 39 years. Current directors include BOCCACCIO, Jeffrey William, DUNNE, Alan Joseph, GUNN, Murray and 4 others.

Company Number
02074345
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 1986
Age
39 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BOCCACCIO, Jeffrey William, DUNNE, Alan Joseph, GUNN, Murray, HEWSON, Michael, JONES, Karen Anne, TOFPIK, Edward Stefan, WATTS, David Keith
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETY OF TECHNICAL ANALYSTS LIMITED

SOCIETY OF TECHNICAL ANALYSTS LIMITED is an active company incorporated on 14 November 1986 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SOCIETY OF TECHNICAL ANALYSTS LIMITED was registered 39 years ago.(SIC: 94120)

Status

active

Active since 39 years ago

Company No

02074345

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 14 November 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

Ground Floor, St Michael's House 1 George Yard London EC3V 9DF
From: 23 February 2017To: 13 June 2023
1st Floor 41 Chalton Street London NW1 1JD
From: 14 November 1986To: 23 February 2017
Timeline

48 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Oct 09
Director Left
Feb 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOCCACCIO, Jeffrey William

Active
Woodcock Hill, HarrowHA3 0JJ
Born October 1978
Director
Appointed 12 Dec 2019

DUNNE, Alan Joseph

Active
South Pallant, ChichesterPO19 1SY
Born March 1974
Director
Appointed 12 Feb 2025

GUNN, Murray

Active
South Pallant, ChichesterPO19 1SY
Born March 1969
Director
Appointed 10 Dec 2024

HEWSON, Michael

Active
South Pallant, ChichesterPO19 1SY
Born August 1964
Director
Appointed 09 Apr 2025

JONES, Karen Anne

Active
South Pallant, ChichesterPO19 1SY
Born July 1965
Director
Appointed 10 Dec 2019

TOFPIK, Edward Stefan

Active
South Pallant, ChichesterPO19 1SY
Born July 1961
Director
Appointed 10 Jul 2018

WATTS, David Keith

Active
South Pallant, ChichesterPO19 1SY
Born May 1959
Director
Appointed 11 Jun 2003

DHOKIA, Keval Ramesh

Resigned
South Pallant, ChichesterPO19 1SY
Secretary
Appointed 12 Dec 2023
Resigned 03 Apr 2025

GUNN, Murray Campbell

Resigned
1st Floor, LondonNW1 1JD
Secretary
Appointed 20 Feb 2013
Resigned 13 Jan 2016

TENNYSON-D'EYNCOURT, Mark Alfred Edmund

Resigned
10 Netheravon Road, LondonW4 2NA
Secretary
Appointed N/A
Resigned 20 Feb 2013

ABRAM, Patricia

Resigned
South Pallant, ChichesterPO19 1SY
Born February 1965
Director
Appointed 12 Dec 2023
Resigned 03 Apr 2025

ABRAM, Patricia

Resigned
Burgess Hill, LondonNW2 2DD
Born February 1965
Director
Appointed 10 Dec 2019
Resigned 14 Dec 2021

ADCOCK, Richard Paul

Resigned
South Pallant, ChichesterPO19 1SY
Born March 1964
Director
Appointed 13 Jun 2017
Resigned 12 Dec 2023

BLAZEY, Malcolm Robert

Resigned
1 Westgate Terrace, SudburyCO10 9DW
Born August 1948
Director
Appointed 23 Oct 1993
Resigned 10 Sept 1997

BRADNEY, Francis Glyn

Resigned
11 Vaughans, AltonGU34 2SQ
Born March 1946
Director
Appointed 14 Sept 1993
Resigned 11 Jul 1996

BREAME, John Alan

Resigned
42 Ruskin Drive, OrpingtonBR6 9RR
Born June 1947
Director
Appointed 23 Oct 1993
Resigned 10 Sept 1997

CAMERON, John Rodney Lyle

Resigned
Upper Court, HerefordHR2 0QN
Born August 1933
Director
Appointed 14 Dec 1993
Resigned 03 Dec 2010

CELAYA, Gerald Steven

Resigned
Fettercairn, LaurencekirkAB30 1DU
Born December 1964
Director
Appointed 14 Dec 2021
Resigned 31 Jul 2024

CELAYA, Gerald Steven

Resigned
Crystal Valley, LaurencekirkAB30 1DU
Born December 1964
Director
Appointed 20 Oct 1999
Resigned 12 Jan 2005

CONLON, Kevan Michael

Resigned
25 The Spinney, HertfordSG13 7JR
Born April 1966
Director
Appointed 10 Sept 1997
Resigned 10 Nov 2004

DHOKIA, Keval Ramesh

Resigned
South Pallant, ChichesterPO19 1SY
Born October 1989
Director
Appointed 12 Dec 2023
Resigned 03 Apr 2025

FEENY, Michael John

Resigned
44 Hatfield House, LondonEC1Y 0SU
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 1998

GOLDSMITH, Brenda Mary

Resigned
Whitegates Wood End, HuntingdonPE17 3LE
Born August 1950
Director
Appointed 08 Mar 1994
Resigned 31 Mar 1998

GRAVES, David William

Resigned
Westmount Gravel Path, BerkhamstedHP4 2PJ
Born October 1940
Director
Appointed N/A
Resigned 29 Oct 1996

GRIFFITHS, Robin John

Resigned
Harlequin Court, GosportPO12 1EQ
Born December 1942
Director
Appointed 13 Oct 2004
Resigned 08 Nov 2011

GUNN, Murray Campbell

Resigned
1st Floor, LondonNW1 1JD
Born March 1969
Director
Appointed 12 Apr 2011
Resigned 13 Jan 2016

GUNN, Murray Campbell

Resigned
Burnside C0ttage, ColdinghamTD14 5NJ
Born March 1969
Director
Appointed 09 Jan 2002
Resigned 01 Nov 2005

HALE, Clive Russell

Resigned
27 Badingham Drive, FetchamKT22 9EU
Born May 1948
Director
Appointed N/A
Resigned 11 Nov 2002

HICKS, Tom

Resigned
1 George Yard, LondonEC3V 9DF
Born June 1979
Director
Appointed 09 Dec 2014
Resigned 11 Oct 2022

JONES, Karen Anne

Resigned
1 George Yard, LondonEC3V 9DF
Born July 1965
Director
Appointed 08 Feb 2006
Resigned 11 Dec 2018

KENNEDY, Nicholas John

Resigned
Bulpits Hill, AndoverSP11 0JZ
Born December 1974
Director
Appointed 13 Dec 2016
Resigned 10 Dec 2019

KENNEDY, Nicholas John

Resigned
1st Floor, LondonNW1 1JD
Born December 1974
Director
Appointed 11 Oct 2011
Resigned 09 Dec 2014

KLIEM, Luise

Resigned
8 Ravenswood Close, CobhamKT11 3AQ
Born October 1954
Director
Appointed 10 Sept 1997
Resigned 15 Nov 2000

LAMBERT, Clive Edward

Resigned
1 George Yard, LondonEC3V 9DF
Born June 1969
Director
Appointed 08 Dec 2015
Resigned 14 Dec 2021

LAMBERT, Clive Edward

Resigned
12 Clieveden Road, Southend-On-SeaSS1 3BL
Born June 1969
Director
Appointed 10 Nov 2004
Resigned 08 Feb 2011
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Statement Of Companys Objects
28 December 2023
CC04CC04
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Auditors Resignation Company
10 June 2015
AUDAUD
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Statement Of Companys Objects
20 November 2013
CC04CC04
Resolution
20 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Move Registers To Registered Office Company
28 October 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Auditors Resignation Company
4 March 2013
AUDAUD
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Miscellaneous
22 February 2013
MISCMISC
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Move Registers To Sail Company
18 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
17 November 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 November 2009
AR01AR01
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
27 April 2007
288cChange of Particulars
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288cChange of Particulars
Legacy
7 July 2006
287Change of Registered Office
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Auditors Resignation Company
13 May 2005
AUDAUD
Legacy
8 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
8 December 2004
MEM/ARTSMEM/ARTS
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
25 June 2002
MEM/ARTSMEM/ARTS
Resolution
25 June 2002
RESOLUTIONSResolutions
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
353353
Legacy
6 September 2000
287Change of Registered Office
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
24 June 1996
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363b363b
Legacy
21 November 1994
363b363b
Legacy
21 November 1994
363b363b
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
363b363b
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
25 October 1990
288288
Legacy
25 October 1990
288288
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
18 April 1990
288288
Legacy
21 February 1990
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
363363
Memorandum Articles
20 September 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
288288
Legacy
23 September 1988
363363
Legacy
22 March 1988
288288
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
24 September 1987
288288
Legacy
27 February 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 November 1986
NEWINCIncorporation
Certificate Incorporation
14 November 1986
CERTINCCertificate of Incorporation