Background WavePink WaveYellow Wave

DR. REDDY'S LABORATORIES (EU) LIMITED (02177715)

DR. REDDY'S LABORATORIES (EU) LIMITED (02177715) is an active UK company. incorporated on 13 October 1987. with registered office in Mirfield. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. DR. REDDY'S LABORATORIES (EU) LIMITED has been registered for 38 years. Current directors include COBLEY, Christopher James, MANNAM, Venkata Narsimham, O'SHEA, Gerard and 1 others.

Company Number
02177715
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
Steanard Lane, Mirfield, WF14 8HZ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
COBLEY, Christopher James, MANNAM, Venkata Narsimham, O'SHEA, Gerard, YASSAR, Mohammed
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR. REDDY'S LABORATORIES (EU) LIMITED

DR. REDDY'S LABORATORIES (EU) LIMITED is an active company incorporated on 13 October 1987 with the registered office located in Mirfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. DR. REDDY'S LABORATORIES (EU) LIMITED was registered 38 years ago.(SIC: 21100)

Status

active

Active since 38 years ago

Company No

02177715

LTD Company

Age

38 Years

Incorporated 13 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

B.M.S. LABORATORIES LIMITED
From: 30 March 1988To: 3 February 2003
EXPANDREAL LIMITED
From: 13 October 1987To: 30 March 1988
Contact
Address

Steanard Lane Mirfield, WF14 8HZ,

Previous Addresses

Riverview Road Beverley East Yorkshire HU17 0LD
From: 13 October 1987To: 19 February 2021
Timeline

29 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Capital Reduction
May 13
Share Buyback
May 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 25
Loan Cleared
Jun 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MAJJURI, Lakshmi Narayana

Active
MirfieldWF14 8HZ
Secretary
Appointed 22 Oct 2025

COBLEY, Christopher James

Active
Milton Road, CambridgeCB4 0PE
Born January 1972
Director
Appointed 30 Apr 2025

MANNAM, Venkata Narsimham

Active
MirfieldWF14 8HZ
Born May 1968
Director
Appointed 29 Jun 2015

O'SHEA, Gerard

Active
MirfieldWF14 8HZ
Born November 1961
Director
Appointed 17 May 2022

YASSAR, Mohammed

Active
6 Riverview Road, BeverleyHU17 0LD
Born April 1981
Director
Appointed 06 May 2021

BAHETI, Anup Kumar

Resigned
MirfieldWF14 8HZ
Secretary
Appointed 17 May 2022
Resigned 22 Oct 2025

BANDALI, Abbas

Resigned
Science Park, CambridgeCB4 0PE
Secretary
Appointed 31 Jul 2013
Resigned 31 Aug 2017

BRODRICK, Andrew, Dr

Resigned
53 Green Dike, YorkYO3 3WY
Secretary
Appointed 31 Jul 1997
Resigned 11 Apr 2002

CHAKRAPANI, Pakala

Resigned
Science Park, Milton Road, CambridgeCB4 0PE
Secretary
Appointed 31 Aug 2017
Resigned 24 Aug 2018

DAVIES, Robin

Resigned
5 Chelmarsh Gardens Botley Road, EastleighSO50 7EQ
Secretary
Appointed 11 Apr 2002
Resigned 30 Jul 2004

DRONAMRAJU, Srinivas

Resigned
Riverview Road, East YorkshireHU17 0LD
Secretary
Appointed 29 Jul 2012
Resigned 31 Jul 2013

KUSHWAHA, Sumit, Mr.

Resigned
Steanard Lane, MirfieldWF14 8HZ
Secretary
Appointed 24 Aug 2018
Resigned 10 Nov 2021

NATU, Sameer

Resigned
West Towers, PinnerHA5 1TZ
Secretary
Appointed 27 Sept 2004
Resigned 29 Jul 2012

SANE, Ramanjaneyulu

Resigned
MirfieldWF14 8HZ
Secretary
Appointed 10 Nov 2021
Resigned 17 May 2022

TAYLOR, Hilary Margaret

Resigned
3 Eastward Avenue, YorkYO1 4LZ
Secretary
Appointed N/A
Resigned 31 Jul 1997

ANANTHANARAYANAN, Raghunathan, Dr

Resigned
Riverview Road, BeverleyHU17 0LD
Born July 1965
Director
Appointed 18 Apr 2012
Resigned 27 Nov 2014

BONTHU, Viswanatha

Resigned
17 Pawnee Avenue, OaklandFOREIGN
Born May 1952
Director
Appointed 11 Apr 2002
Resigned 31 Mar 2013

BRODRICK, Andrew, Dr

Resigned
53 Green Dike, YorkYO3 3WY
Born July 1951
Director
Appointed N/A
Resigned 11 Apr 2002

BRODRICK, Deborah

Resigned
53 Green Dike, YorkYO3 3WY
Born April 1953
Director
Appointed N/A
Resigned 19 May 1994

CHAPLIN, David Andrew

Resigned
Science Park, CambridgeCB4 0PE
Born September 1966
Director
Appointed 10 Apr 2013
Resigned 31 Jan 2019

DAVIES, Robin

Resigned
5 Chelmarsh Gardens Botley Road, EastleighSO50 7EQ
Born May 1957
Director
Appointed 10 May 1999
Resigned 30 Jul 2004

GREGORY, Neil Windsor

Resigned
Graigtor The Graig, NewportNP11 7FA
Born September 1955
Director
Appointed 31 Jul 1997
Resigned 14 Mar 2005

HARTMAN, Mark

Resigned
42 Dean Road, Morris
Born September 1958
Director
Appointed 11 Apr 2002
Resigned 29 Oct 2008

KILHAM, Jonathan Paul

Resigned
Bath Road, SloughSL1 4DX
Born January 1966
Director
Appointed 03 May 2010
Resigned 31 Mar 2013

KOHLI, Subir

Resigned
Riverview Road, East YorkshireHU17 0LD
Born February 1978
Director
Appointed 27 Nov 2014
Resigned 29 Nov 2019

O'SHEA, Gerard

Resigned
Steanard Lane, MirfieldWF14 8HZ
Born November 1961
Director
Appointed 01 Jan 2020
Resigned 31 Aug 2020

REDDY, Satish

Resigned
8-2-576/1 No.7 Banjara Huls, HyderabadFOREIGN
Born June 1967
Director
Appointed 14 Mar 2005
Resigned 20 Dec 2018

REID, Cameron

Resigned
148 Carlough Road, Upper Saddle River
Born February 1953
Director
Appointed 11 Apr 2002
Resigned 05 Apr 2004

SAWHNEY, Arun

Resigned
5e Shangrila Apartments, Banjara Hills
Born October 1955
Director
Appointed 13 Apr 2004
Resigned 29 Apr 2008

SHEPPARD, Alan

Resigned
7 Kipings, TadworthKT20 5TN
Born November 1947
Director
Appointed 01 Nov 2004
Resigned 31 Mar 2007

TROCHE, Clemens Johannes, Mr.

Resigned
Koselweg, 86156, Augsburg
Born November 1965
Director
Appointed 20 Feb 2018
Resigned 15 May 2019

TRUSCOTT, Maureen

Resigned
16 Carr Lane, BeverleyHU17 9SD
Born June 1948
Director
Appointed 01 Jan 1998
Resigned 11 Apr 2002

VEMURI, Viswanath

Resigned
Bath Road, SloughSL1 4DX
Born October 1967
Director
Appointed 03 May 2010
Resigned 31 Mar 2013

VENGANALLORE VENKITESWARAN, Parsuram

Resigned
Steanard Lane, MirfieldWF14 8HZ
Born September 1967
Director
Appointed 10 Apr 2013
Resigned 29 Jun 2015

VISHAR SUBRAMANIAN, Vasudevan

Resigned
Whitmore Road, HarrowHA1 4AD
Born June 1951
Director
Appointed 10 May 2002
Resigned 31 Mar 2010

Persons with significant control

1

4052 Basel

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2016
Fundings
Financials
Latest Activities

Filing History

213

Appoint Person Secretary Company With Name Date
23 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Capital Cancellation Shares
28 May 2013
SH06Cancellation of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 May 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Legacy
5 January 2011
MG01MG01
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
9 April 2009
123Notice of Increase in Nominal Capital
Resolution
9 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 December 2008
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 December 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 December 2005
AUDAUD
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 August 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
287Change of Registered Office
Certificate Change Of Name Company
3 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
11 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
122122
Legacy
7 June 2001
123Notice of Increase in Nominal Capital
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 September 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
88(2)R88(2)R
Legacy
21 May 1999
123Notice of Increase in Nominal Capital
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1997
88(2)R88(2)R
Legacy
23 September 1997
169169
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
123Notice of Increase in Nominal Capital
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
24 June 1996
AUDAUD
Legacy
12 January 1996
403b403b
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
8 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
9 May 1989
225(1)225(1)
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
25 February 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
363363
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
2 December 1988
395Particulars of Mortgage or Charge
Legacy
21 November 1988
395Particulars of Mortgage or Charge
Legacy
25 April 1988
PUC 5PUC 5
Legacy
25 April 1988
PUC 2PUC 2
Memorandum Articles
21 April 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Legacy
29 March 1988
287Change of Registered Office
Certificate Change Of Name Company
29 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1988
224224
Resolution
14 March 1988
RESOLUTIONSResolutions
Incorporation Company
13 October 1987
NEWINCIncorporation