Background WavePink WaveYellow Wave

RISCO GROUP UK LIMITED (02084510)

RISCO GROUP UK LIMITED (02084510) is an active UK company. incorporated on 16 December 1986. with registered office in Rochdale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). RISCO GROUP UK LIMITED has been registered for 39 years. Current directors include ALKELAI, Moshe, WHONE, Sally Elizabeth.

Company Number
02084510
Status
active
Type
ltd
Incorporated
16 December 1986
Age
39 years
Address
Unit 2 Blueberry Business Park, Rochdale, OL16 5DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ALKELAI, Moshe, WHONE, Sally Elizabeth
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISCO GROUP UK LIMITED

RISCO GROUP UK LIMITED is an active company incorporated on 16 December 1986 with the registered office located in Rochdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). RISCO GROUP UK LIMITED was registered 39 years ago.(SIC: 46520)

Status

active

Active since 39 years ago

Company No

02084510

LTD Company

Age

39 Years

Incorporated 16 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

GARDTEC LIMITED
From: 6 February 2002To: 30 March 2005
GARDINER TECHNOLOGY LIMITED
From: 5 October 1989To: 6 February 2002
SECURITY ACCESSORIES LIMITED
From: 16 January 1987To: 5 October 1989
GALATECH LIMITED
From: 16 December 1986To: 16 January 1987
Contact
Address

Unit 2 Blueberry Business Park Kingsway Rochdale, OL16 5DB,

Previous Addresses

Commerce House Whitbrook Way Stakehill Industrial Estate Middleton Manchester M24 2SS
From: 16 December 1986To: 5 September 2019
Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Share Issue
Feb 10
Director Left
Nov 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
Dec 12
Director Left
Jan 13
Share Issue
Apr 13
Director Joined
Nov 13
Share Issue
Apr 14
Share Issue
Feb 15
Director Left
Jan 16
Share Issue
May 16
Share Issue
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Share Issue
Mar 18
Director Left
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Capital Update
Nov 18
Director Joined
Mar 22
Owner Exit
Feb 23
Director Left
Sept 24
10
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WHONE, Sally Elizabeth

Active
West, RochdaleOL16 3TQ
Secretary
Appointed 01 Oct 2001

ALKELAI, Moshe

Active
15 Delarina Street, Tel Aviv
Born January 1956
Director
Appointed 19 Jun 2001

WHONE, Sally Elizabeth

Active
Piethorne House West, RochdaleOL16 3TQ
Born October 1966
Director
Appointed 01 Oct 2001

BROOK, Michael George

Resigned
Latchetts 6 Gorse Bank Road, AltrinchamWA15 0AL
Secretary
Appointed 21 Apr 1994
Resigned 05 Oct 2001

GARDINER, Peter Geoffrey Phelps

Resigned
2 Chester Avenue, RochdaleOL11 5LY
Secretary
Appointed 28 Feb 1994
Resigned 21 Apr 1994

SHEPHARD, Andrew

Resigned
334 Red Lees Road, ClivigerBB10 4RQ
Secretary
Appointed N/A
Resigned 28 Feb 1994

AVIVI, Israel

Resigned
9 Montpellier Mews, SalfordM7 4ZW
Born January 1952
Director
Appointed 01 May 2001
Resigned 31 Jul 2002

BELL, Robert John

Resigned
73 Wittenbury Road, StockportSK4 3LX
Born April 1947
Director
Appointed N/A
Resigned 16 Aug 2002

BIRNBAUM, Yechniel

Resigned
12 Aheronson Street, Ramat Gan
Born March 1953
Director
Appointed 01 May 2001
Resigned 31 Dec 2001

BOLTON, Graham James

Resigned
The Clyde, MawdesleyL40 3SF
Born August 1963
Director
Appointed 05 Jan 2004
Resigned 31 Dec 2005

BROOK, Michael George

Resigned
Latchetts 6 Gorse Bank Road, AltrinchamWA15 0AL
Born June 1951
Director
Appointed 21 Apr 1994
Resigned 05 Oct 2001

COTTERILL, Robert Alfred

Resigned
College Road, WolverhamptonWV6 8QE
Born May 1953
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2012

EVANS, Robert John

Resigned
20 Deeley Close, NottinghamNG16 1FY
Born September 1968
Director
Appointed 01 Jul 2004
Resigned 29 Apr 2009

GARDINER, Peter Geoffrey Phelps

Resigned
2 Chester Avenue, RochdaleOL11 5LY
Born February 1949
Director
Appointed N/A
Resigned 12 Apr 2001

GLASER, Gilad

Resigned
Lockyard Lane, ManchesterM4 6JN
Born April 1964
Director
Appointed 08 Feb 2018
Resigned 16 May 2018

GREEN, Jonathan David

Resigned
Commerce House, Stakehill Industrial EstateM24 2SS
Born September 1974
Director
Appointed 04 Dec 2012
Resigned 10 Apr 2015

LEE, Lorraine

Resigned
100 Kiln Lane, RochdaleOL16 3HA
Born December 1961
Director
Appointed N/A
Resigned 14 Sept 1994

LUSCOMBE, Douglas

Resigned
64 Leander Drive, RochdaleOL11 XD
Born November 1963
Director
Appointed 01 Jan 2006
Resigned 31 Oct 2008

MULLINS, David

Resigned
Fairlands 71 Kenilworth Road, SaleM33 5DA
Born January 1940
Director
Appointed N/A
Resigned 28 Feb 1994

REDDINGTON, Michael Francis

Resigned
Briardene, LeedsLS25 6DZ
Born May 1959
Director
Appointed 24 Apr 1995
Resigned 13 Jul 2001

RILEY, Steven David

Resigned
Acorn Lane, Newcastle Upon TyneNE27 0GE
Born December 1972
Director
Appointed 01 Nov 2013
Resigned 08 Feb 2018

SHEPHARD, Andrew

Resigned
334 Red Lees Road, ClivigerBB10 4RQ
Born July 1958
Director
Appointed N/A
Resigned 28 Feb 1994

SIMS, Nicholas Mark

Resigned
1 Fareham Drive, SouthportPR9 8FP
Born August 1963
Director
Appointed N/A
Resigned 31 Dec 2005

TAYLOR, Mark

Resigned
Blueberry Business Park, RochdaleOL16 5DB
Born January 1962
Director
Appointed 01 Mar 2022
Resigned 30 Aug 2024

TAYLOR, Mark

Resigned
18 Erwood Close, RedditchBD7 5XD
Born January 1962
Director
Appointed 01 Aug 2001
Resigned 30 Nov 2005

WILD, Frank

Resigned
Little Clegg Road, LittleboroughOL15 0EA
Born September 1960
Director
Appointed 19 May 2008
Resigned 04 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Moshe Alkelai

Ceased
14 Hachoma Street, Rishon Lezion75655
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mrs Mazal Alkelai

Active
14 Hachoma Street, Rishon Lezion75655
Born May 1957

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

236

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2018
SH19Statement of Capital
Legacy
22 November 2018
SH20SH20
Legacy
22 November 2018
CAP-SSCAP-SS
Resolution
22 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
23 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
28 August 2013
RP04RP04
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Capital Cancellation Shares
18 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
23 November 2010
SH30SH30
Resolution
23 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 February 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Legacy
6 January 2010
MG02MG02
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 April 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
88(3)88(3)
Legacy
14 June 2003
88(2)R88(2)R
Legacy
2 June 2003
128(4)128(4)
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
123Notice of Increase in Nominal Capital
Resolution
2 June 2003
RESOLUTIONSResolutions
Resolution
2 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 May 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
6 May 2003
AAAnnual Accounts
Legacy
11 April 2003
287Change of Registered Office
Legacy
25 November 2002
288cChange of Particulars
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288cChange of Particulars
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
225Change of Accounting Reference Date
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
24 August 2000
288cChange of Particulars
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
18 July 1996
88(2)R88(2)R
Memorandum Articles
15 July 1996
MEM/ARTSMEM/ARTS
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
123Notice of Increase in Nominal Capital
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
9 August 1993
88(2)R88(2)R
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Legacy
27 July 1993
123Notice of Increase in Nominal Capital
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Legacy
27 July 1993
123Notice of Increase in Nominal Capital
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
225(1)225(1)
Legacy
29 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Legacy
1 April 1992
288288
Legacy
13 March 1992
88(2)R88(2)R
Resolution
13 March 1992
RESOLUTIONSResolutions
Resolution
13 March 1992
RESOLUTIONSResolutions
Legacy
13 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363aAnnual Return
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Legacy
4 June 1991
288288
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363363
Legacy
17 October 1990
288288
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
88(2)R88(2)R
Legacy
9 March 1990
363363
Legacy
6 February 1990
288288
Legacy
6 February 1990
288288
Resolution
3 January 1990
RESOLUTIONSResolutions
Legacy
3 January 1990
123Notice of Increase in Nominal Capital
Legacy
15 December 1989
288288
Legacy
21 November 1989
288288
Certificate Change Of Name Company
6 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
5 September 1989
287Change of Registered Office
Legacy
20 February 1989
225(1)225(1)
Legacy
6 February 1989
363363
Legacy
6 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
19 July 1988
225(1)225(1)
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 March 1988
AUDAUD
Legacy
29 February 1988
225(1)225(1)
Legacy
23 June 1987
224224
Legacy
20 January 1987
288288
Legacy
20 January 1987
287Change of Registered Office
Certificate Change Of Name Company
16 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
16 December 1986
CERTINCCertificate of Incorporation