Background WavePink WaveYellow Wave

MOORE STEPHENS INTERNATIONAL LIMITED (02215276)

MOORE STEPHENS INTERNATIONAL LIMITED (02215276) is an active UK company. incorporated on 29 January 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOORE STEPHENS INTERNATIONAL LIMITED has been registered for 38 years. Current directors include COLELLA, Anthony, MUIR, Vivienne.

Company Number
02215276
Status
active
Type
ltd
Incorporated
29 January 1988
Age
38 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLELLA, Anthony, MUIR, Vivienne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE STEPHENS INTERNATIONAL LIMITED

MOORE STEPHENS INTERNATIONAL LIMITED is an active company incorporated on 29 January 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOORE STEPHENS INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02215276

LTD Company

Age

38 Years

Incorporated 29 January 1988

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026

Previous Company Names

MOORE STEPHENS ASSOCIATES LIMITED
From: 29 January 1988To: 28 April 1988
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 24 January 2019
St Paul's House Warwick Lane London EC4M 7BP
From: 29 January 1988To: 21 April 2010
Timeline

45 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Jan 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 30 Apr 2005

COLELLA, Anthony

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1961
Director
Appointed 09 Sept 2019

MUIR, Vivienne

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1973
Director
Appointed 09 Sept 2019

MAC INNES, Michael Richard

Resigned
Glenlyn, St HelensPO33 1UF
Secretary
Appointed 18 Aug 1993
Resigned 30 Apr 2005

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed N/A
Resigned 18 Aug 1993

AMINE, Joseph Anthony

Resigned
2616 Hounds Chase, Troy
Born November 1957
Director
Appointed 31 Dec 1999
Resigned 31 Dec 2000

ARMANINO, Andrew

Resigned
Alcosta Blvd, San Ramon94583
Born March 1965
Director
Appointed 01 Jan 2007
Resigned 09 Sept 2019

BARBOUR, John Charles

Resigned
1 O`Briens Lane, Templestowe3106
Born September 1944
Director
Appointed 14 Feb 1994
Resigned 01 Jan 1997

BARTON, Clive Neil Stewart

Resigned
Windsor Crescent, St. HelierJE2 4TB
Born May 1947
Director
Appointed 26 Sept 2001
Resigned 30 Sept 2006

BATISTA GONZALEZ, Aristides

Resigned
8th Floor, Bella Vista County, 083200956
Born July 1960
Director
Appointed 01 Jan 2014
Resigned 15 Apr 2014

BEESTON, Grantham Charles

Resigned
39 Cascade Street, North Balwyn3104
Born December 1947
Director
Appointed 26 Jan 1999
Resigned 31 Dec 2003

BOYD, Don

Resigned
530 Little Collins Street, Melbourne
Born January 1950
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2018

CALECA, Anthony J

Resigned
City Place Drive, St LouisMO 63141
Born April 1970
Director
Appointed 01 Jun 2018
Resigned 09 Sept 2019

CARLEI, Marco Salvatore

Resigned
530 Collins Street, Melbourne-3000
Born August 1957
Director
Appointed 01 Oct 2012
Resigned 18 Oct 2014

CHONG, Tet On

Resigned
2-16d Faber Ria Apartment, Kuala LumpurFOREIGN
Born June 1943
Director
Appointed 01 Mar 2004
Resigned 01 Jan 2008

COOK, Karl Antony

Resigned
15 Monks Close, RugbyCV22 7FP
Born March 1963
Director
Appointed 01 May 2003
Resigned 08 Jul 2004

COX, Alan William Lockhart

Resigned
St Pauls House Warwick Lane, LondonEC4P 4BN
Born September 1948
Director
Appointed N/A
Resigned 18 Aug 1993

COX, Roberto Christopher

Resigned
Lasalle 190, Buenos Aires
Born December 1952
Director
Appointed 31 Jan 1999
Resigned 31 Dec 2013

DAVIS, Richard Edward

Resigned
East Broad Street, Greenville29601
Born March 1962
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2018

DURANGO PEREZ, Mauricio Esteban, Dr

Resigned
Av. Amazonas 477 Y Roca, Quito, Ec170517
Born September 1965
Director
Appointed 15 Apr 2014
Resigned 01 Aug 2017

FISCHER, Juergen

Resigned
8a, Vienna
Born September 1940
Director
Appointed 30 Sept 2006
Resigned 20 Oct 2008

FULTON, James Taylor

Resigned
24 Scenic Villa Drive,, Hong Kong
Born April 1948
Director
Appointed 01 Jan 2008
Resigned 16 Sept 2009

FULTON, James Taylor

Resigned
Flat Gb Block L1 Yar Chee Villas, Pokfulam Honghong
Born April 1948
Director
Appointed 27 Oct 1995
Resigned 29 Feb 2004

GALLAGHER, Simon Patrick

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born November 1965
Director
Appointed 21 Dec 2016
Resigned 01 Mar 2019

GARTEN, Mark

Resigned
19 Tillou Road West, South OrangeFOREIGN
Born September 1948
Director
Appointed 01 Jan 2006
Resigned 01 Jan 2007

GEBLER, Wolfgang, Dr

Resigned
Hildesheimer Strasse 9, Lower Saxony30559
Born August 1935
Director
Appointed 18 Aug 1993
Resigned 13 Feb 1998

GRASSI, Louis

Resigned
50 Jericho Quadrangle, Nassau
Born September 1955
Director
Appointed 01 Nov 2011
Resigned 31 Dec 2017

HATCHMAN, Bruce

Resigned
29 Wood Street, AustraliaFOREIGN
Born April 1949
Director
Appointed 01 Jan 1997
Resigned 31 Jan 2000

HULBERT, Evelyn Gervase Carson

Resigned
53 Wandsworth Common West Side, LondonSW18 2ED
Born April 1942
Director
Appointed N/A
Resigned 30 Sept 2000

HUMPHRIES, Stephen

Resigned
425 West Capitol Suite 3300, Arkansas 72201 UsaFOREIGN
Born December 1950
Director
Appointed 01 Jan 1996
Resigned 13 Feb 1998

HUMPHRYS, Stephen Brian

Resigned
Woodlands Road, Lindfield,Nsw 2070
Born March 1968
Director
Appointed 16 Sept 2009
Resigned 01 Oct 2012

LANKFORD, William Cotesworth

Resigned
895 Glen Ridge Drive, GeorgiaFOREIGN
Born July 1949
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2002

LIANG, Chun

Resigned
16 Xi Si Huan Zhong Road, Haidan District
Born January 1965
Director
Appointed 01 Jan 2015
Resigned 09 Sept 2019

LUTANTOWIDJOJO, Herjanto

Resigned
7th Floor, Jl. Jendral Sudirman Kav 32, Jakarta10220
Born April 1964
Director
Appointed 16 Sept 2009
Resigned 09 Sept 2019

LUTANTOWIDJOJO, Herjanto

Resigned
Jl Jendral Sudirman Kav 32, Jakarta
Born April 1964
Director
Appointed 01 Jan 2008
Resigned 16 Sept 2009
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Memorandum Articles
27 June 2018
MAMA
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Move Registers To Sail Company
15 February 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Move Registers To Registered Office Company
10 February 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
190190
Legacy
7 February 2007
353353
Legacy
7 February 2007
288cChange of Particulars
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288cChange of Particulars
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363aAnnual Return
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363aAnnual Return
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
14 August 2002
288cChange of Particulars
Legacy
29 July 2002
288cChange of Particulars
Legacy
29 July 2002
288cChange of Particulars
Legacy
28 February 2002
363aAnnual Return
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288cChange of Particulars
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363aAnnual Return
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
363aAnnual Return
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363aAnnual Return
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
24 June 1997
288cChange of Particulars
Legacy
7 May 1997
363aAnnual Return
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
4 March 1996
288288
Legacy
4 March 1996
363x363x
Legacy
15 February 1996
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
15 February 1995
88(2)R88(2)R
Legacy
9 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
7 March 1994
363x363x
Legacy
18 October 1993
225(1)225(1)
Legacy
14 October 1993
288288
Legacy
22 September 1993
288288
Legacy
15 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Resolution
1 September 1993
RESOLUTIONSResolutions
Legacy
1 September 1993
88(2)Return of Allotment of Shares
Legacy
1 September 1993
88(2)Return of Allotment of Shares
Legacy
1 September 1993
122122
Legacy
1 September 1993
123Notice of Increase in Nominal Capital
Resolution
1 September 1993
RESOLUTIONSResolutions
Resolution
1 September 1993
RESOLUTIONSResolutions
Resolution
1 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
3 March 1993
363x363x
Legacy
4 March 1992
363x363x
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
22 April 1991
363x363x
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 May 1989
288288
Certificate Change Of Name Company
29 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1988
PUC 5PUC 5
Legacy
22 March 1988
224224
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Legacy
4 March 1988
287Change of Registered Office
Incorporation Company
29 January 1988
NEWINCIncorporation