Background WavePink WaveYellow Wave

DECISION INSIGHT INFORMATION GROUP (UK) LIMITED (02099085)

DECISION INSIGHT INFORMATION GROUP (UK) LIMITED (02099085) is an active UK company. incorporated on 11 February 1987. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. DECISION INSIGHT INFORMATION GROUP (UK) LIMITED has been registered for 39 years. Current directors include BROWN, Simon James, STOUT, Stephen John, TEAGUE, Matthew.

Company Number
02099085
Status
active
Type
ltd
Incorporated
11 February 1987
Age
39 years
Address
5-6 Abbey Court Eagle Way, Exeter, EX2 7HY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BROWN, Simon James, STOUT, Stephen John, TEAGUE, Matthew
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECISION INSIGHT INFORMATION GROUP (UK) LIMITED

DECISION INSIGHT INFORMATION GROUP (UK) LIMITED is an active company incorporated on 11 February 1987 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. DECISION INSIGHT INFORMATION GROUP (UK) LIMITED was registered 39 years ago.(SIC: 63110)

Status

active

Active since 39 years ago

Company No

02099085

LTD Company

Age

39 Years

Incorporated 11 February 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MACDONALD, DETTWILER AND ASSOCIATES LIMITED
From: 12 July 2005To: 4 May 2011
MACDONALD DETTWILER LIMITED
From: 14 July 1987To: 12 July 2005
HACKREMCO (NO. 321) LIMITED
From: 11 February 1987To: 14 July 1987
Contact
Address

5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter, EX2 7HY,

Previous Addresses

5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY
From: 29 July 2015To: 30 April 2024
5 Fleet Place London EC4M 7rd
From: 4 May 2011To: 29 July 2015
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 11 February 1987To: 4 May 2011
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Capital Update
Dec 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Capital Update
Nov 11
Share Issue
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Owner Exit
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 24
Director Joined
Oct 24
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

TEAGUE, Matthew Stephen

Active
Eagle Way, ExeterEX2 7HY
Secretary
Appointed 01 Apr 2019

BROWN, Simon James

Active
Eagle Way, ExeterEX2 7HY
Born March 1965
Director
Appointed 05 Nov 2018

STOUT, Stephen John

Active
Eagle Way, ExeterEX2 7HY
Born January 1960
Director
Appointed 05 Nov 2018

TEAGUE, Matthew

Active
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 30 Sept 2024

CALLCOTT, David William

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Secretary
Appointed 31 Jan 2015
Resigned 01 Apr 2019

PICHE, Terrence William

Resigned
Commerce Parkway, Richmond BcV6V 2J3
Secretary
Appointed 06 Feb 2003
Resigned 04 Jan 2011

PICHE, Terrence William

Resigned
3131 140 Street, SurreyV4P 2C2
Secretary
Appointed 23 Jan 2003
Resigned 05 Feb 2003

PIMENTA, Robin

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 04 Jan 2011
Resigned 31 Jan 2015

WALLIS, Robert B

Resigned
1891 133b Street, White RockFOREIGN
Secretary
Appointed N/A
Resigned 31 Dec 1995

WIRASEKARA, Anil

Resigned
1350 Whitby Road, British ColumbiaFOREIGN
Secretary
Appointed 01 Jan 1996
Resigned 06 Feb 2003

CALLCOTT, David William

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Born March 1959
Director
Appointed 31 Jan 2015
Resigned 01 Apr 2019

CLARK, Bernard Stephen

Resigned
1903 West 7th Avenue, British Columbia
Born December 1953
Director
Appointed 15 Apr 2003
Resigned 15 Dec 2003

CUMMINS, Winston

Resigned
1 Larkfield, HolyportSL6 2EZ
Born September 1972
Director
Appointed 25 Jan 2007
Resigned 14 Jan 2009

EDWARDS, Malcolm Vaughan

Resigned
The Manor House, GranthamNG33 5DA
Born May 1949
Director
Appointed 15 Apr 2003
Resigned 05 Jul 2004

FRIEDMANN, Daniel Eduardo

Resigned
2578 West 7th Avenue, Vancouver
Born September 1956
Director
Appointed 16 Mar 1995
Resigned 19 Jan 2007

HOWARD, Paul Derek

Resigned
The Old Orchard Chapel Road, FarnhamGU10 4AW
Born October 1959
Director
Appointed 19 Nov 1995
Resigned 10 Jun 1999

JOHNSTON, Mark Daniel

Resigned
Eagle Way, ExeterEX2 7HY
Born December 1971
Director
Appointed 18 Oct 2019
Resigned 30 Sept 2024

LLOYD, Andrew

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1970
Director
Appointed 06 Sept 2011
Resigned 31 Jul 2012

LOUIS, Peter

Resigned
Commerce Parkway, Richmond Bc
Born November 1959
Director
Appointed 15 Dec 2003
Resigned 04 Jan 2011

MILNER, Mark Francis

Resigned
5-7 Abbey Court, ExeterEX2 7HY
Born December 1967
Director
Appointed 31 Jan 2015
Resigned 05 Nov 2018

PEARCE, Stuart David

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1963
Director
Appointed 15 Jan 2009
Resigned 05 Oct 2012

PIMENTA, Robin Luke, Mr.

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1966
Director
Appointed 29 Aug 2012
Resigned 31 Jan 2015

PIMENTA, Robin Luke, Mr.

Resigned
Kings Hill Avenue, West MalingME19 4AJ
Born November 1966
Director
Appointed 01 May 2008
Resigned 04 Jan 2011

RICHARDS, Sally Anne

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1966
Director
Appointed 29 Aug 2012
Resigned 07 Sept 2015

STIBRANY, Peter

Resigned
Chilton, DidcotOX11 0QX
Born December 1959
Director
Appointed 25 Jan 2007
Resigned 22 Dec 2010

TEAGUE, Matthew Stephen

Resigned
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 01 Apr 2019
Resigned 18 Oct 2019

WILLARD, Martin John

Resigned
14 Saddlewood, CumberleyGU15 2TG
Born December 1948
Director
Appointed 25 Jan 2007
Resigned 30 Apr 2008

WIRASEKARA, Anil

Resigned
Commerce Parkway, Richmond Bc
Born July 1957
Director
Appointed 05 Jul 2004
Resigned 04 Jan 2011

MACDONALD DETTWILER AND ASSOCIATES LTD

Resigned
13800 Commerce Parkway, Richmond Bc
Corporate director
Appointed N/A
Resigned 19 Nov 1995

Persons with significant control

2

1 Active
1 Ceased

Dmgi Land & Property Europe Ltd

Active
Eagle Way, ExeterEX2 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2018

Decision Insight Information Group (Europe) Ltd

Ceased
Eagle Way, ExeterEX2 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2024
AAAnnual Accounts
Legacy
8 March 2024
PARENT_ACCPARENT_ACC
Legacy
8 March 2024
GUARANTEE2GUARANTEE2
Legacy
8 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2023
AAAnnual Accounts
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Auditors Resignation Company
24 October 2014
AUDAUD
Miscellaneous
21 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Miscellaneous
22 February 2013
MISCMISC
Miscellaneous
14 February 2013
MISCMISC
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 November 2011
SH19Statement of Capital
Resolution
3 November 2011
RESOLUTIONSResolutions
Legacy
3 November 2011
SH20SH20
Legacy
3 November 2011
CAP-SSCAP-SS
Capital Alter Shares Consolidation
3 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2011
SH10Notice of Particulars of Variation
Resolution
3 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Resolution
4 May 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Legacy
31 December 2010
SH20SH20
Legacy
31 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 December 2010
SH19Statement of Capital
Resolution
31 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
27 March 2009
288cChange of Particulars
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
16 January 2008
88(2)R88(2)R
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Auditors Resignation Company
6 January 2007
AUDAUD
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
27 October 2006
287Change of Registered Office
Accounts With Accounts Type Group
20 October 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
19 January 2005
88(2)R88(2)R
Legacy
3 November 2004
244244
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
287Change of Registered Office
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
5 June 2003
88(2)R88(2)R
Legacy
5 June 2003
123Notice of Increase in Nominal Capital
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
88(2)R88(2)R
Memorandum Articles
24 March 2003
MEM/ARTSMEM/ARTS
Legacy
24 March 2003
123Notice of Increase in Nominal Capital
Resolution
24 March 2003
RESOLUTIONSResolutions
Resolution
24 March 2003
RESOLUTIONSResolutions
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
244244
Legacy
5 April 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
244244
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
26 October 1999
244244
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
21 October 1997
244244
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
244244
Legacy
2 January 1997
225(1)225(1)
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
2 March 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
26 April 1994
AUDAUD
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
12 February 1992
88(2)R88(2)R
Legacy
7 February 1992
287Change of Registered Office
Memorandum Articles
16 January 1992
MEM/ARTSMEM/ARTS
Legacy
10 January 1992
363sAnnual Return (shuttle)
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
20 December 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
18 April 1990
288288
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
19 October 1987
287Change of Registered Office
Legacy
6 August 1987
287Change of Registered Office
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Legacy
6 August 1987
224224
Certificate Change Of Name Company
14 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1987
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 July 1987
MISCMISC
Miscellaneous
11 February 1987
MISCMISC
Certificate Incorporation
11 February 1987
CERTINCCertificate of Incorporation