Background WavePink WaveYellow Wave

FG PROPERTIES LIMITED (02094289)

FG PROPERTIES LIMITED (02094289) is an active UK company. incorporated on 28 January 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FG PROPERTIES LIMITED has been registered for 39 years. Current directors include BOWEN, James Thomas, FOOTE, David James.

Company Number
02094289
Status
active
Type
ltd
Incorporated
28 January 1987
Age
39 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWEN, James Thomas, FOOTE, David James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FG PROPERTIES LIMITED

FG PROPERTIES LIMITED is an active company incorporated on 28 January 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FG PROPERTIES LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02094289

LTD Company

Age

39 Years

Incorporated 28 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FB PROPERTIES LIMITED
From: 16 August 1995To: 13 January 2010
DOLSETT ESTATES LIMITED
From: 13 March 1987To: 16 August 1995
QUAYSHELFCO 159 LIMITED
From: 28 January 1987To: 13 March 1987
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

50 Eastbourne Terrace Paddington London W2 6LG
From: 4 May 2010To: 4 December 2017
50 Eastbourne Terrace Paddington London W2 6LX
From: 28 January 1987To: 4 May 2010
Timeline

20 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
May 18
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 31 Mar 2022

FOOTE, David James

Active
The Point, LondonW2 1AF
Born March 1975
Director
Appointed 30 Jun 2022

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Dec 2005
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 18 Jun 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 18 Jun 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

OSBALDISTON, John Anthony

Resigned
Ashley House, PennHP10 8HY
Secretary
Appointed 31 Aug 1995
Resigned 28 Aug 1998

RUPPEL, Brenda Louise

Resigned
26 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 28 Aug 1998
Resigned 20 Dec 2005

TONKINSON, Roger Lloyd

Resigned
Primrose Lodge Weston Park East, BathBA1 2UX
Secretary
Appointed N/A
Resigned 22 May 1995

WARD, David John

Resigned
Top Flat 27 Cotham Grove, BristolBS6 6AN
Secretary
Appointed 22 May 1995
Resigned 31 Aug 1995

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Born June 1950
Director
Appointed 24 Oct 2005
Resigned 30 Mar 2012

CARR, Jeffrey

Resigned
King Street, AberdeenAB24 5RP
Born September 1961
Director
Appointed 29 Sept 2009
Resigned 11 Nov 2011

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 19 Jun 2006
Resigned 01 Feb 2021

COLLIE, Duncan Mclellan

Resigned
King Street, AberdeenAB24 5RP
Born July 1966
Director
Appointed 01 Feb 2012
Resigned 30 Jun 2022

CUTMORE, Denys Michael

Resigned
Wayside Bridgwater Road, WinscombeBS25 1NB
Born October 1944
Director
Appointed N/A
Resigned 21 Jul 1995

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 07 Mar 2000
Resigned 31 Mar 2003

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 31 May 2004
Resigned 01 May 2009

GREGORY, Matthew

Resigned
King Street, AberdeenAB24 5RP
Born February 1970
Director
Appointed 01 Dec 2015
Resigned 18 Jun 2019

LANAGHAN, Iain Malcolm, Mr.

Resigned
Ernan Lodge, AberdeenAB15 5EY
Born May 1955
Director
Appointed 17 Oct 2001
Resigned 31 May 2004

LAWSON, Derek Edgar

Resigned
74 Easter Bankton, LivingstonEH54 9BE
Born April 1957
Director
Appointed 17 Feb 2000
Resigned 21 Dec 2001

LEWIS, Richard Anthony

Resigned
Northlands 10 Lacey Street, WakefieldWF4 5HP
Born April 1955
Director
Appointed 09 May 1994
Resigned 17 Feb 2000

LOCKHEAD, Moir, Sir

Resigned
King Street, AberdeenAB24 5RP
Born April 1945
Director
Appointed 21 Jul 1995
Resigned 01 Nov 2010

MACLENNAN, Jayne Elizabeth

Resigned
King Street, AberdeenAB24 5RP
Born July 1956
Director
Appointed 17 Oct 2001
Resigned 31 Mar 2017

MAHER, Ronald David James

Resigned
King Street, AberdeenAB24 5RP
Born April 1965
Director
Appointed 31 Mar 2017
Resigned 08 May 2017

MCLAUGHLIN, James, Mr.

Resigned
Snow Meadow Barn, WedmoreBS28 4PT
Born December 1955
Director
Appointed N/A
Resigned 27 Feb 1995

MITCHELL, Michael James Ross, Dr

Resigned
346d North Deeside Road, AberdeenAB15 9SE
Born February 1948
Director
Appointed 17 Oct 2001
Resigned 19 Oct 2004

O'TOOLE, Timothy Terrence

Resigned
King Street, AberdeenAB24 5RP
Born July 1955
Director
Appointed 14 Jun 2010
Resigned 31 May 2018

OSBALDISTON, John Anthony

Resigned
Ashley House, PennHP10 8HY
Born November 1952
Director
Appointed 28 Feb 1995
Resigned 22 May 1995

PARKER, Stuart

Resigned
King Street, AberdeenAB24 5RP
Born October 1964
Director
Appointed 08 May 2017
Resigned 31 Mar 2022

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed 21 Jul 1995
Resigned 30 Sept 1999

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed N/A
Resigned 22 May 1995

SNOWDEN, Christopher Philip

Resigned
Badgers Acre, AxbridgeBS26 2NR
Born June 1953
Director
Appointed N/A
Resigned 22 Feb 1995

SURCH, Christopher

Resigned
King Street, AberdeenAB24 5RP
Born November 1961
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2015

TONKINSON, Roger Lloyd

Resigned
Primrose Lodge Weston Park East, BathBA1 2UX
Born September 1941
Director
Appointed N/A
Resigned 22 May 1995

Persons with significant control

1

The Point, LondonW2 1AF

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

232

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Resolution
21 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2016
CC04CC04
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
16 May 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 February 2005
244244
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288cChange of Particulars
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
12 December 2003
288cChange of Particulars
Legacy
10 November 2003
288cChange of Particulars
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
20 July 2001
287Change of Registered Office
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
9 August 2000
288cChange of Particulars
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288cChange of Particulars
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
287Change of Registered Office
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288cChange of Particulars
Resolution
26 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Auditors Resignation Company
25 June 1997
AUDAUD
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Resolution
31 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Certificate Change Of Name Company
15 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
225(1)225(1)
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
15 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
26 October 1993
88(3)88(3)
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
4 July 1991
363aAnnual Return
Legacy
2 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
12 March 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
363aAnnual Return
Legacy
15 August 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Legacy
1 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
13 November 1989
288288
Legacy
18 September 1989
288288
Memorandum Articles
23 August 1989
MEM/ARTSMEM/ARTS
Resolution
23 August 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Legacy
19 June 1989
287Change of Registered Office
Legacy
16 June 1989
88(2)R88(2)R
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
2 November 1988
288288
Memorandum Articles
27 October 1988
MEM/ARTSMEM/ARTS
Resolution
27 October 1988
RESOLUTIONSResolutions
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
225(1)225(1)
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
18 October 1988
123Notice of Increase in Nominal Capital
Legacy
15 September 1988
288288
Legacy
8 September 1988
288288
Legacy
22 August 1988
288288
Resolution
7 July 1987
RESOLUTIONSResolutions
Legacy
7 July 1987
288288
Legacy
7 July 1987
224224
Legacy
13 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
13 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
28 January 1987
CERTINCCertificate of Incorporation