Background WavePink WaveYellow Wave

STIRLING DYNAMICS LIMITED (02092114)

STIRLING DYNAMICS LIMITED (02092114) is an active UK company. incorporated on 22 January 1987. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STIRLING DYNAMICS LIMITED has been registered for 39 years. Current directors include HOYLE, Jeffrey Lee, PATHINAYAKE, Bandula, SEYMOUR, Trajan Aeneas.

Company Number
02092114
Status
active
Type
ltd
Incorporated
22 January 1987
Age
39 years
Address
Stirling Dynamics Limited 230 Bristol Business Park, Bristol, BS16 1FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOYLE, Jeffrey Lee, PATHINAYAKE, Bandula, SEYMOUR, Trajan Aeneas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING DYNAMICS LIMITED

STIRLING DYNAMICS LIMITED is an active company incorporated on 22 January 1987 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STIRLING DYNAMICS LIMITED was registered 39 years ago.(SIC: 74909)

Status

active

Active since 39 years ago

Company No

02092114

LTD Company

Age

39 Years

Incorporated 22 January 1987

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 3 June 2025 (9 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ROBERT STIRLING LIMITED
From: 22 January 1987To: 14 September 1988
Contact
Address

Stirling Dynamics Limited 230 Bristol Business Park Stoke Gifford Bristol, BS16 1FJ,

Previous Addresses

26 Regent Street Clifton Bristol BS8 4HG
From: 22 January 1987To: 2 December 2019
Timeline

50 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jan 87
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Funding Round
Dec 14
Share Issue
Dec 14
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Funding Round
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
New Owner
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Apr 19
Loan Secured
Jul 19
Director Joined
Feb 20
Director Left
May 20
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Left
Feb 24
3
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HOYLE, Jeffrey Lee

Active
230 Bristol Business Park, BristolBS16 1FJ
Born September 1966
Director
Appointed 26 Mar 2019

PATHINAYAKE, Bandula

Active
230 Bristol Business Park, BristolBS16 1FJ
Born January 1966
Director
Appointed 17 May 2022

SEYMOUR, Trajan Aeneas

Active
230 Bristol Business Park, BristolBS16 1FJ
Born September 1978
Director
Appointed 17 May 2022

EVANS, Stuart John

Resigned
Regent Street, BristolBS8 4HG
Secretary
Appointed 15 May 2015
Resigned 28 Aug 2015

GALLIVER, Harold William Arthur

Resigned
11 Hyland Grove, BristolBS9 3NR
Secretary
Appointed 16 Feb 1999
Resigned 16 Nov 2000

JUDD, Stephen Robert

Resigned
Regent Street, BristolBS8 4HG
Secretary
Appointed 16 Nov 2000
Resigned 15 May 2015

STIRLING, Robert, Dr

Resigned
Priory Avenue, Westbury On TrymBS9 4BZ
Secretary
Appointed N/A
Resigned 16 Feb 1999

CLARK, Daniel Richard Thomas

Resigned
230 Bristol Business Park, BristolBS16 1FJ
Born February 1979
Director
Appointed 27 Jan 2020
Resigned 17 May 2022

COOK, Mark Andrew

Resigned
Regent Street, BristolBS8 4HG
Born March 1961
Director
Appointed 29 Jan 2015
Resigned 06 Apr 2018

CORMACK, Christopher

Resigned
Regent Street, BristolBS8 4HG
Born February 1971
Director
Appointed 19 Nov 2014
Resigned 01 Sept 2016

COWLING, David Anthony

Resigned
Sunnyside Blind Lane, BristolBS40 8UA
Born January 1954
Director
Appointed N/A
Resigned 16 Feb 1999

DANNATT, Anthony Peter

Resigned
Regent Street, BristolBS8 4HG
Born September 1969
Director
Appointed 01 Jun 2013
Resigned 25 Sept 2015

EVANS, Stuart John

Resigned
Regent Street, BristolBS8 4HG
Born January 1971
Director
Appointed 09 Mar 2015
Resigned 28 Aug 2015

JONES, Brendan Leslie, Dr

Resigned
Regent Street, BristolBS8 4HG
Born September 1971
Director
Appointed 01 Mar 2002
Resigned 28 May 2010

JUDD, Stephen Robert

Resigned
Regent Street, BristolBS8 4HG
Born October 1966
Director
Appointed 01 Mar 2002
Resigned 15 May 2015

PFEIL, Andrew Louis

Resigned
230 Bristol Business Park, BristolBS16 1FJ
Born December 1960
Director
Appointed 01 Mar 2002
Resigned 08 Feb 2024

RANSOME, Edward

Resigned
Park Street, LondonW1K 6NE
Born July 1984
Director
Appointed 01 Sept 2016
Resigned 06 Apr 2018

RAVEN, Michelle

Resigned
Regent Street, BristolBS8 4HG
Born September 1971
Director
Appointed 01 Jun 2013
Resigned 19 May 2015

ROSENBERG, Gerald, Dr

Resigned
Regent Street, BristolBS8 4HG
Born October 1966
Director
Appointed 01 Mar 2002
Resigned 31 Jul 2010

SHEEHAN, Michael John

Resigned
230 Bristol Business Park, BristolBS16 1FJ
Born October 1958
Director
Appointed 06 Apr 2018
Resigned 30 Apr 2020

SMITH, Maragaret

Resigned
Regent Street, BristolBS8 4HG
Born November 1965
Director
Appointed 01 Jun 2013
Resigned 11 Jun 2014

STIRLING, Robert, Dr

Resigned
Regent Street, BristolBS8 4HG
Born August 1940
Director
Appointed N/A
Resigned 14 Nov 2014

THOMAS, Paula Susan

Resigned
Regent Street, BristolBS8 4HG
Born January 1973
Director
Appointed 04 Jul 2016
Resigned 31 May 2018

VAUGHAN, Gareth

Resigned
Regent Street, BristolBS8 4HG
Born August 1976
Director
Appointed 31 May 2018
Resigned 07 Aug 2018

WALCH, Ian Anthony

Resigned
Regent Street, BristolBS8 4HG
Born February 1982
Director
Appointed 13 Apr 2016
Resigned 31 May 2018

YENDELL, Peter John

Resigned
Regent Street, BristolBS8 4HG
Born August 1963
Director
Appointed 01 Jan 2017
Resigned 06 Apr 2018

Persons with significant control

5

1 Active
4 Ceased
Club Street, PrestonPR5 6FN

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 2018

Robert Stirling

Ceased
Regent Street, BristolBS8 4HG
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016
Ceased 06 Apr 2018
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Ceased 06 Apr 2018
Rutland Square, EdinburghEH1 2AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 06 Apr 2018
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

209

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
29 September 2021
AAMDAAMD
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Resolution
20 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Legacy
12 February 2018
RP04CS01RP04CS01
Legacy
9 February 2018
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 October 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Legacy
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Auditors Resignation Company
1 July 2016
AUDAUD
Auditors Resignation Company
24 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Resolution
16 October 2015
RESOLUTIONSResolutions
Resolution
16 October 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Legacy
25 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Miscellaneous
29 November 2010
MISCMISC
Auditors Resignation Company
13 October 2010
AUDAUD
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Registered Office Company
8 April 2010
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
20 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
225Change of Accounting Reference Date
Legacy
23 September 2008
287Change of Registered Office
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
353353
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
22 May 2008
287Change of Registered Office
Legacy
15 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
23 August 2007
88(2)R88(2)R
Legacy
23 August 2007
123Notice of Increase in Nominal Capital
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
7 June 2005
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
88(2)R88(2)R
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1998
288cChange of Particulars
Legacy
17 June 1998
288cChange of Particulars
Legacy
17 June 1998
363aAnnual Return
Legacy
3 March 1998
287Change of Registered Office
Legacy
3 March 1998
353353
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Auditors Resignation Company
19 September 1997
AUDAUD
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
363b363b
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
24 May 1990
88(2)R88(2)R
Legacy
2 February 1990
363363
Accounts With Accounts Type Small
3 February 1989
AAAnnual Accounts
Certificate Change Of Name Company
13 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1988
288288
Legacy
19 August 1988
363363
Legacy
16 March 1987
224224
Legacy
23 January 1987
288288
Certificate Incorporation
22 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
22 January 1987
NEWINCIncorporation