Background WavePink WaveYellow Wave

MALLINCKRODT CHEMICAL LIMITED (02154127)

MALLINCKRODT CHEMICAL LIMITED (02154127) is an active UK company. incorporated on 11 August 1987. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). MALLINCKRODT CHEMICAL LIMITED has been registered for 38 years. Current directors include ERDAL, Dean Leslie, KILPER, Jeffrey Joseph, Mr..

Company Number
02154127
Status
active
Type
ltd
Incorporated
11 August 1987
Age
38 years
Address
Perth House, Chesterfield, S41 8ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
ERDAL, Dean Leslie, KILPER, Jeffrey Joseph, Mr.
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLINCKRODT CHEMICAL LIMITED

MALLINCKRODT CHEMICAL LIMITED is an active company incorporated on 11 August 1987 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). MALLINCKRODT CHEMICAL LIMITED was registered 38 years ago.(SIC: 20140)

Status

active

Active since 38 years ago

Company No

02154127

LTD Company

Age

38 Years

Incorporated 11 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MALLINCKRODT SPECIALTY CHEMICALS LIMITED
From: 30 October 1992To: 1 July 1994
MALLINCKRODT SPECIALTY CHEMICALS (U.K.) LIMITED
From: 14 July 1989To: 30 October 1992
FRIES & FRIES LIMITED
From: 14 September 1987To: 14 July 1989
SQUAREFIN 150 LIMITED
From: 11 August 1987To: 14 September 1987
Contact
Address

Perth House Millennium Way Chesterfield, S41 8ND,

Previous Addresses

3 Lotus Park the Causeway Staines upon Thames TW18 3AG England
From: 12 June 2017To: 11 November 2024
Perth House Millennium Way Chesterfield S41 8nd
From: 1 October 2012To: 12 June 2017
Hall Lane Staveley Chesterfield Derbyshire S43 3RW
From: 11 August 1987To: 1 October 2012
Timeline

27 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Apr 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Jun 18
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Jun 2021

ERDAL, Dean Leslie

Active
Millennium Way, ChesterfieldS41 8ND
Born February 1956
Director
Appointed 21 Aug 2012

KILPER, Jeffrey Joseph, Mr.

Active
Millennium Way, ChesterfieldS41 8ND
Born October 1965
Director
Appointed 15 Jan 2026

ABBOTT, Rachel Ivy

Resigned
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 09 Apr 2010
Resigned 21 Aug 2012

PASCUCCI, Joanne Claire

Resigned
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 21 Aug 2012
Resigned 28 Jun 2013

TIMSON, David

Resigned
104 Water Meadows, WorksopS80 3DB
Secretary
Appointed 14 Feb 2003
Resigned 21 Jan 2008

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate secretary
Appointed N/A
Resigned 12 Feb 2002

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 28 Jun 2013
Resigned 27 Feb 2020

BARLOW, Robert Gordon

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born February 1954
Director
Appointed 19 Apr 2017
Resigned 28 Jun 2019

BUDENHOLZER, Robert Thomas

Resigned
14757 Timberbluff Drive, Chesterfield
Born July 1959
Director
Appointed 16 Nov 2000
Resigned 31 Oct 2005

COTTON, Alan

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1957
Director
Appointed 01 Nov 2005
Resigned 30 Sept 2016

GAWLEY, Marc John

Resigned
Millennium Way, ChesterfieldS41 8ND
Born September 1977
Director
Appointed 30 Nov 2024
Resigned 15 Jan 2026

GODRICH, Toby Alexander Arthur

Resigned
Millennium Way, ChesterfieldS41 8ND
Born June 1975
Director
Appointed 27 Sept 2022
Resigned 30 Nov 2024

GOODFELLOW, George Brooks

Resigned
3 Wolfscote Close, ChesterfieldS45 9TD
Born June 1949
Director
Appointed 25 Jan 1999
Resigned 04 Jan 2008

HAAG, David John

Resigned
Larch Way, ChesterfieldS40 4EU
Born August 1951
Director
Appointed 05 Jan 2008
Resigned 31 Dec 2010

HARDING, Ronnie James

Resigned
18208 Ashford Oakes Dr, Glencoe
Born October 1953
Director
Appointed N/A
Resigned 25 Jan 1999

KELLER, Roger Alan

Resigned
2117 Hillsgate Court, St LouisFOREIGN
Born January 1945
Director
Appointed 16 Jul 1998
Resigned 16 Nov 2000

KINDSCHI, John Peter

Resigned
38 George Davidson, New Jersey UsaFOREIGN
Born August 1940
Director
Appointed 16 Jul 1998
Resigned 25 Jan 1999

KRIEGH, Charles Stephen

Resigned
34 Kingsley Way, Glen Carbon
Born February 1952
Director
Appointed 10 Oct 2000
Resigned 31 Oct 2005

LARIMER, Jake Arthur

Resigned
1640 Featherstone Drive, St LouisFOREIGN
Born September 1942
Director
Appointed 15 Jun 1992
Resigned 25 Jan 1999

LOHMAN, Donald

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born December 1969
Director
Appointed 30 Dec 2020
Resigned 07 Jan 2022

MCKINNEY, Douglas Arthur

Resigned
2011 Kehrsmill Court, Missouri
Born December 1952
Director
Appointed 16 Jul 1998
Resigned 31 Oct 2005

MEIER, Terry Douglas

Resigned
76007 Lugger Wood Court, Ellisville
Born July 1938
Director
Appointed N/A
Resigned 25 Jan 1999

MICHELBRINK, Rainer

Resigned
Neuhaussstrasse 8, D-60322 Frankfurt
Born December 1944
Director
Appointed N/A
Resigned 30 Apr 1992

MILLER, Stephanie Dorn

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1974
Director
Appointed 19 Apr 2017
Resigned 05 Apr 2022

MILOSOVICH, Michael Kris

Resigned
14729 White Lane Court, Missouri63017
Born October 1945
Director
Appointed N/A
Resigned 25 Jan 1999

MOHR, Helmut

Resigned
Heinkelstrasse 2
Born April 1944
Director
Appointed N/A
Resigned 30 Apr 1992

NORMAN, Michael Francis, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born December 1962
Director
Appointed 06 Apr 2022
Resigned 30 Nov 2022

SNELL, Ray Joseph

Resigned
Millennium Way, ChesterfieldS41 8ND
Born March 1965
Director
Appointed 01 Apr 2011
Resigned 21 Aug 2012

STEITZ, John Michael

Resigned
1037 Polo Downs Drive, MissouriFOREIGN
Born June 1958
Director
Appointed 25 Jan 1999
Resigned 10 Oct 2000

TILLY, Jason

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1973
Director
Appointed 19 Apr 2017
Resigned 30 Dec 2020

UNGER, Larry Donald

Resigned
836 Dogwood Meadows Court, Missouri UsaFOREIGN
Born August 1947
Director
Appointed 25 Jan 1999
Resigned 31 Oct 2005

WELCH, Stephen Andrew, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born September 1977
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2022

WITTE DUROS, Karen

Resigned
12207 Brook Springs Court
Born September 1954
Director
Appointed N/A
Resigned 15 Jun 1992

WOODS, Harry

Resigned
Oak Cruck Barn Thornhill, SheffieldS30 2BR
Born November 1932
Director
Appointed N/A
Resigned 12 Oct 1993

Persons with significant control

4

1 Active
3 Ceased
Millennium Way, ChesterfieldS41 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025
Cruiserath, Blanchardstown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 15 Oct 2025
Lotus Park, Staines-Upon-ThamesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2018
Ceased 13 Jul 2020
The Causeway, Staines-Upon-ThamesTW18 3AG

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
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
28 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 January 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 October 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
4 August 2006
244244
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
244244
Legacy
13 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
9 December 2004
AUDAUD
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Auditors Resignation Company
16 May 2003
AUDAUD
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363aAnnual Return
Legacy
11 October 2002
353353
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
1 August 2002
353353
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 October 2001
AUDAUD
Legacy
29 May 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
31 October 1993
88(2)R88(2)R
Legacy
31 October 1993
123Notice of Increase in Nominal Capital
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
19 May 1992
288288
Legacy
14 January 1992
363aAnnual Return
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
13 September 1990
88(2)R88(2)R
Legacy
7 August 1990
88(2)R88(2)R
Resolution
7 August 1990
RESOLUTIONSResolutions
Resolution
7 August 1990
RESOLUTIONSResolutions
Resolution
7 August 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
123Notice of Increase in Nominal Capital
Legacy
16 July 1990
288288
Legacy
7 March 1990
325325
Legacy
7 March 1990
353353
Legacy
8 December 1989
287Change of Registered Office
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Resolution
1 September 1989
RESOLUTIONSResolutions
Legacy
1 September 1989
363363
Legacy
31 August 1989
88(2)R88(2)R
Legacy
11 August 1989
353353
Legacy
11 August 1989
325325
Accounts With Accounts Type Dormant
11 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 1989
AAAnnual Accounts
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
225(2)225(2)
Certificate Change Of Name Company
13 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1989
287Change of Registered Office
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Memorandum Articles
27 June 1989
MEM/ARTSMEM/ARTS
Resolution
21 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1987
NEWINCIncorporation