Background WavePink WaveYellow Wave

INTERACTIVE INVESTOR SERVICES LIMITED (02101863)

INTERACTIVE INVESTOR SERVICES LIMITED (02101863) is an active UK company. incorporated on 20 February 1987. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INTERACTIVE INVESTOR SERVICES LIMITED has been registered for 39 years.

Company Number
02101863
Status
active
Type
ltd
Incorporated
20 February 1987
Age
39 years
Address
201 Deansgate, Manchester, M3 3NW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTIVE INVESTOR SERVICES LIMITED

INTERACTIVE INVESTOR SERVICES LIMITED is an active company incorporated on 20 February 1987 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INTERACTIVE INVESTOR SERVICES LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02101863

LTD Company

Age

39 Years

Incorporated 20 February 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 13 May 2025 (10 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

TD DIRECT INVESTING (EUROPE) LIMITED
From: 25 November 2011To: 11 December 2017
TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED
From: 29 June 1999To: 25 November 2011
GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED
From: 5 February 1999To: 29 June 1999
GALL & EKE LIMITED
From: 18 March 1987To: 5 February 1999
RIVERMERE MANAGEMENT CO. LIMITED
From: 20 February 1987To: 18 March 1987
Contact
Address

201 Deansgate Manchester, M3 3NW,

Previous Addresses

201 Deansgate Deansgate Manchester M3 3NW England
From: 20 August 2021To: 20 August 2021
Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX
From: 20 February 1987To: 20 August 2021
Timeline

66 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Feb 10
Funding Round
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Feb 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Sept 14
Director Joined
Nov 14
Funding Round
Feb 15
Funding Round
May 15
Director Joined
May 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
Funding Round
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Aug 17
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Jul 20
Funding Round
Sept 22
Director Joined
Feb 23
Director Left
Mar 23
Capital Update
Dec 24
10
Funding
51
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

299

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
3 September 2015
RP04RP04
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
23 March 2015
RP04RP04
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Certificate Change Of Name Company
25 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Resolution
4 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Legacy
3 April 2010
MG01MG01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Resolution
20 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2009
CC04CC04
Resolution
20 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2009
CC04CC04
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
20 May 2005
288cChange of Particulars
Legacy
9 March 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
28 January 2004
287Change of Registered Office
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288cChange of Particulars
Legacy
8 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
88(2)R88(2)R
Legacy
4 April 2002
363sAnnual Return (shuttle)
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
88(2)R88(2)R
Legacy
15 October 2001
88(2)R88(2)R
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
88(2)R88(2)R
Statement Of Affairs
30 March 2001
SASA
Legacy
30 March 2001
88(2)R88(2)R
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288bResignation of Director or Secretary
Statement Of Affairs
18 January 2001
SASA
Legacy
18 January 2001
88(2)R88(2)R
Legacy
20 December 2000
88(2)R88(2)R
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
88(2)R88(2)R
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
88(2)R88(2)R
Legacy
29 August 2000
88(2)R88(2)R
Legacy
29 August 2000
88(2)R88(2)R
Legacy
29 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
88(2)R88(2)R
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Miscellaneous
11 February 2000
MISCMISC
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Legacy
31 January 2000
88(2)R88(2)R
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
8 November 1999
88(2)Return of Allotment of Shares
Legacy
28 September 1999
288cChange of Particulars
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1999
225Change of Accounting Reference Date
Auditors Resignation Company
29 December 1998
AUDAUD
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Legacy
16 September 1998
122122
Legacy
16 September 1998
88(2)R88(2)R
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
122122
Legacy
18 November 1997
403aParticulars of Charge Subject to s859A
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
28 February 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
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
5 November 1994
225(1)225(1)
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Memorandum Articles
11 June 1993
MEM/ARTSMEM/ARTS
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
395Particulars of Mortgage or Charge
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Memorandum Articles
20 October 1992
MAMA
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
5 January 1990
225(2)225(2)
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
8 September 1988
PUC 2PUC 2
Resolution
9 August 1988
RESOLUTIONSResolutions
Legacy
9 August 1988
123Notice of Increase in Nominal Capital
Legacy
28 April 1988
288288
Resolution
28 April 1988
RESOLUTIONSResolutions
Legacy
10 September 1987
288288
Legacy
10 September 1987
287Change of Registered Office
Certificate Change Of Name Company
18 March 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1987
NEWINCIncorporation
Certificate Incorporation
20 February 1987
CERTINCCertificate of Incorporation