Background WavePink WaveYellow Wave

UTAC UK LTD (02230262)

UTAC UK LTD (02230262) is an active UK company. incorporated on 14 March 1988. with registered office in Millbrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. UTAC UK LTD has been registered for 38 years. Current directors include ANDREW, Kirsty Anne Henderson, MCCORMACK, Connor.

Company Number
02230262
Status
active
Type
ltd
Incorporated
14 March 1988
Age
38 years
Address
Millbrook, MK45 2JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
ANDREW, Kirsty Anne Henderson, MCCORMACK, Connor
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTAC UK LTD

UTAC UK LTD is an active company incorporated on 14 March 1988 with the registered office located in Millbrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. UTAC UK LTD was registered 38 years ago.(SIC: 71200)

Status

active

Active since 38 years ago

Company No

02230262

LTD Company

Age

38 Years

Incorporated 14 March 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 24 July 2025 (8 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MILLBROOK PROVING GROUND LIMITED
From: 31 March 1988To: 2 October 2023
BEGONIA INVESTMENTS LIMITED
From: 14 March 1988To: 31 March 1988
Contact
Address

Millbrook Bedford , MK45 2JQ,

Timeline

54 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
May 11
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Jan 15
Director Joined
May 15
Loan Secured
May 15
Director Joined
May 15
Loan Secured
Sept 15
Director Left
Dec 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
May 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Loan Cleared
Oct 20
Director Joined
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 23
Director Left
Aug 23
Director Joined
May 25
Loan Secured
Dec 25
2
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ANDREW, Kirsty Anne Henderson

Active
MillbrookMK45 2JQ
Born December 1967
Director
Appointed 06 May 2025

MCCORMACK, Connor

Active
MillbrookMK45 2JQ
Born August 1969
Director
Appointed 19 Oct 2020

BRANSTON, Giles Winthorpe

Resigned
Brookfield, LondonN6 6AT
Secretary
Appointed 06 Apr 2009
Resigned 18 Jan 2010

GORTON, Ian Reid

Resigned
4 Kinloch Court, HarpendenAL5 4UE
Secretary
Appointed 01 Feb 1996
Resigned 30 Oct 1998

JOLLEY, Andrew Charles William

Resigned
Stonewell House, Fosters BoothNN12 8LG
Secretary
Appointed 22 Mar 2001
Resigned 06 Apr 2009

JOLLEY, Andrew Charles William

Resigned
15 Clare Crescent, TowcesterNN12 6QQ
Secretary
Appointed N/A
Resigned 01 Feb 1996

MACRAE, Anne

Resigned
30 Wordsworth Avenue, St NeotsPE19 3RE
Secretary
Appointed 30 Oct 1998
Resigned 22 Mar 2001

NAGI, Rabiya Sultana

Resigned
MillbrookMK45 2JQ
Secretary
Appointed 18 Jan 2010
Resigned 01 Dec 2013

ALDRED, Duncan Neil

Resigned
MillbrookMK45 2JQ
Born July 1970
Director
Appointed 18 Jan 2010
Resigned 01 Dec 2013

ARBEL, Pierre-Edouard

Resigned
Autodrome De Linas-Montlhéry, 91310 Linas
Born March 1971
Director
Appointed 23 Aug 2021
Resigned 23 Jun 2023

BARTH, Hans

Resigned
Kleeweg 6, Russelsheim65428
Born November 1941
Director
Appointed 22 Nov 1993
Resigned 01 Feb 1996

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1956
Director
Appointed 22 Jan 2008
Resigned 27 Feb 2009

BENJAMIN, Keith John

Resigned
205 Lauderdale Mansions, LondonW9 1LZ
Born November 1956
Director
Appointed 24 Dec 1992
Resigned 22 Nov 1993

BORLAND, David

Resigned
Osborne Road, LutonLU1 3YT
Born December 1972
Director
Appointed 20 Aug 2013
Resigned 01 Dec 2013

BRANSTON, Giles Winthorpe

Resigned
Brookfield, LondonN6 6AT
Born May 1954
Director
Appointed 06 Apr 2009
Resigned 18 Jan 2010

BURKUTEAN, Harry

Resigned
Rosenstrabe 22, GermanyFOREIGN
Born January 1951
Director
Appointed 11 Feb 2000
Resigned 31 May 2002

BURNS, Alexander Mark

Resigned
MillbrookMK45 2JQ
Born December 1963
Director
Appointed 12 Feb 2014
Resigned 18 Sept 2020

CALVERT, Rodney John

Resigned
Sails Cottage 7 Windmill Hill, BedfordMK40 4AG
Born December 1943
Director
Appointed N/A
Resigned 30 Apr 2009

COVERLEY, Mark

Resigned
Highams, RavensdenMK44 2RW
Born August 1952
Director
Appointed 22 Nov 1993
Resigned 30 Jun 2010

COWAN, Andrew

Resigned
Church Road, EghamTW20 9QD
Born January 1971
Director
Appointed 16 Jun 2020
Resigned 01 Feb 2021

DEVANNEY, William Gerard

Resigned
MillbrookMK45 2JQ
Born September 1965
Director
Appointed 19 Dec 2014
Resigned 27 Nov 2015

DOUGLASS, John Reginald

Resigned
Windwood 34 New Road, NorwichNR9 3HH
Born April 1954
Director
Appointed N/A
Resigned 22 Nov 1993

EATON, Jonathan Andrew

Resigned
MillbrookMK45 2JQ
Born July 1959
Director
Appointed 20 May 2015
Resigned 31 Dec 2019

FLEINER, Mark

Resigned
MillbrookMK45 2JQ
Born October 1966
Director
Appointed 19 Jun 2019
Resigned 16 Jun 2020

FRAGOSO, Miguel

Resigned
MillbrookMK45 2JQ
Born August 1956
Director
Appointed 18 Jan 2010
Resigned 31 Jan 2014

FULCHER, John Robert

Resigned
101-135 Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 01 Apr 2011
Resigned 01 Dec 2013

FULCHER, John Robert

Resigned
13 Beech Close, PulloxhillMK45 5EP
Born January 1958
Director
Appointed 22 Jan 2008
Resigned 01 Aug 2008

GILSON, Andrew Robert

Resigned
1-101-135 Osborne Road, LutonLU1 3YT
Born September 1961
Director
Appointed 28 Sept 2010
Resigned 01 Dec 2013

GORTON, Ian Reid

Resigned
4 Kinloch Court, HarpendenAL5 4UE
Born January 1966
Director
Appointed 16 Sept 1996
Resigned 30 Oct 1998

GREEN, Josephine

Resigned
The Cottage, NorwichNR12 8BW
Born August 1941
Director
Appointed N/A
Resigned 08 Aug 1993

HUGHES, Martin Owen

Resigned
MillbrookMK45 2JQ
Born February 1964
Director
Appointed 20 May 2015
Resigned 09 Mar 2023

JOHNSON, Mark Anthony

Resigned
32 The Park, St AlbansAL1 4RY
Born August 1957
Director
Appointed 22 Jan 2008
Resigned 01 Nov 2008

JOLLEY, Andrew Charles William

Resigned
MillbrookMK45 2JQ
Born October 1956
Director
Appointed 01 Apr 2002
Resigned 24 Apr 2014

JOLLEY, Andrew Charles William

Resigned
15 Clare Crescent, TowcesterNN12 6QQ
Born October 1956
Director
Appointed 22 Nov 1993
Resigned 01 Feb 1996

JUNG, Werner Heinrich

Resigned
4 Cathedral Court, St AlbansAL3 4AF
Born April 1950
Director
Appointed 25 Jun 1998
Resigned 12 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Station Lane, BedfordMK45 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2021
Church Road, EghamTW20 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2017
Ceased 01 Feb 2021
Station Lane, BedfordMK45 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

239

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2017
CC04CC04
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Resolution
30 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Sail Address Company With Old Address
16 May 2014
AD02Notification of Single Alternative Inspection Location
Resolution
13 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Resolution
17 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Resolution
2 January 2014
RESOLUTIONSResolutions
Resolution
20 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Resolution
11 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Memorandum Articles
18 December 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Sail Address Company
1 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288cChange of Particulars
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Statement Of Affairs
13 December 2006
SASA
Legacy
2 November 2006
88(2)R88(2)R
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
8 May 2006
123Notice of Increase in Nominal Capital
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288cChange of Particulars
Legacy
18 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
20 August 1999
287Change of Registered Office
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
19 May 1996
363sAnnual Return (shuttle)
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
10 March 1994
288288
Legacy
24 February 1994
363b363b
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
3 September 1993
287Change of Registered Office
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
23 August 1993
288288
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
17 July 1992
363b363b
Legacy
15 May 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Legacy
4 June 1991
288288
Legacy
16 May 1991
288288
Legacy
14 May 1991
288288
Statement Of Affairs
5 November 1990
SASA
Legacy
5 November 1990
PUC3OPUC3O
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Auditors Resignation Company
24 November 1989
AUDAUD
Legacy
23 November 1989
363363
Legacy
21 November 1989
PUC3OPUC3O
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Resolution
20 June 1988
RESOLUTIONSResolutions
Resolution
20 June 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
123Notice of Increase in Nominal Capital
Resolution
24 May 1988
RESOLUTIONSResolutions
Resolution
24 May 1988
RESOLUTIONSResolutions
Legacy
5 May 1988
288288
Certificate Change Of Name Company
6 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1988
224224
Miscellaneous
14 March 1988
MISCMISC
Incorporation Company
14 March 1988
NEWINCIncorporation