Background WavePink WaveYellow Wave

BIGWOOD GROUP LIMITED (02252405)

BIGWOOD GROUP LIMITED (02252405) is a dissolved UK company. incorporated on 6 May 1988. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BIGWOOD GROUP LIMITED has been registered for 37 years. Current directors include DELLER, Andrew Michael, GRATTON, Paul Robert.

Company Number
02252405
Status
dissolved
Type
ltd
Incorporated
6 May 1988
Age
37 years
Address
17 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DELLER, Andrew Michael, GRATTON, Paul Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGWOOD GROUP LIMITED

BIGWOOD GROUP LIMITED is an dissolved company incorporated on 6 May 1988 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BIGWOOD GROUP LIMITED was registered 37 years ago.(SIC: 68310)

Status

dissolved

Active since 37 years ago

Company No

02252405

LTD Company

Age

37 Years

Incorporated 6 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 2 January 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 December 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

BIGWOOD GROUP PLC
From: 11 July 1988To: 17 November 2006
RADIUSFREE PLC
From: 6 May 1988To: 11 July 1988
Contact
Address

17 Regan Way Chetwynd Business Park, Chilwell Nottingham, NG9 6RZ,

Previous Addresses

3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston Nottingham NG9 6RZ England
From: 24 December 2015To: 10 September 2019
2 Water Court Water Street Birmingham B3 1HP
From: 6 May 1988To: 24 December 2015
Timeline

24 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
May 88
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Director Left
Sept 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Update
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 20
Loan Cleared
Jan 21
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

INGERS, Amy Louise

Active
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 26 May 2021

DELLER, Andrew Michael

Active
Regan Way, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 10 Sept 2019

GRATTON, Paul Robert

Active
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 18 Dec 2015

CARTER, Graham Harold

Resigned
Dorsington Manor, Stratford Upon AvonCV37 8AU
Secretary
Appointed 01 Dec 1996
Resigned 07 Nov 2007

DALEY, Permjit Kaur

Resigned
Water Court Water Street, BirminghamB3 1HP
Secretary
Appointed 07 Nov 2007
Resigned 18 Dec 2015

ICKE, Christopher John

Resigned
57 Parkfield Road, StourbridgeDY8 1EZ
Secretary
Appointed N/A
Resigned 31 Jan 1996

IRONMONGER, Christopher

Resigned
The Old School, Stratford Upon AvonCV37 8HX
Secretary
Appointed 01 Feb 1996
Resigned 01 Dec 1996

KINSEY, Hayley Rebecca

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 27 Mar 2020
Resigned 25 May 2021

STALEY, Catherine Sara

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 30 Sept 2019
Resigned 27 Mar 2020

STALEY, Catherine Sara

Resigned
Regan Way, Chetwynd Business Park, Chilwell, NottinghamNG9 6RZ
Secretary
Appointed 18 Dec 2015
Resigned 30 Apr 2018

TUCK, Sarah Kate

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 01 May 2018
Resigned 30 Sept 2019

ANDERTON, Colin James

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1977
Director
Appointed 18 Dec 2015
Resigned 10 Sept 2019

BALLA, Leslie Graham

Resigned
17 Knighton Close, Sutton ColdfieldB74 4BA
Born December 1956
Director
Appointed 01 Sept 2003
Resigned 06 Nov 2007

BASSI, Paramjit Singh

Resigned
Water Court Water Street, BirminghamB3 1HP
Born March 1962
Director
Appointed 17 Nov 2006
Resigned 18 Dec 2015

CARISS, David Linsay

Resigned
Hunters Lodge, WorcesterWR3 7RE
Born February 1936
Director
Appointed 07 Nov 1997
Resigned 31 Oct 1999

CARTER, Graham Harold

Resigned
Water Court Water Street, BirminghamB3 1HP
Born September 1950
Director
Appointed 01 Oct 1992
Resigned 15 May 2012

DALY, Marcus Hugh Paul

Resigned
Water Court Water Street, BirminghamB3 1HP
Born July 1957
Director
Appointed 17 Nov 2006
Resigned 18 Dec 2015

DALY, Michael Roderick John

Resigned
Regan Way, Chetwynd Business Park, Chilwell, NottinghamNG9 6RZ
Born October 1958
Director
Appointed 17 Nov 2006
Resigned 04 Sept 2018

FINN, Philip Marcus

Resigned
Redesdale Cottage, Moreton In MarshGL56 9AQ
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 2001

FOWLER, Ian Roger

Resigned
48 Westmead Drive, OldburyB68 8QB
Born January 1956
Director
Appointed 15 May 2006
Resigned 06 Nov 2007

GIBBS, Simon John

Resigned
Water Court Water Street, BirminghamB3 1HP
Born August 1963
Director
Appointed 21 Nov 2006
Resigned 15 May 2012

GOUGH, Nigel Seymour

Resigned
16 Moorcroft Road, BirminghamB13 8LX
Born April 1947
Director
Appointed 01 Dec 1992
Resigned 06 Nov 2007

HACKETT, Derek Howard

Resigned
Edzel House 121 Chester Road, BirminghamB36 0AE
Born August 1934
Director
Appointed 01 Mar 1994
Resigned 31 Dec 2003

HACKETT, Jonathan Howard

Resigned
Water Court Water Street, BirminghamB3 1HP
Born April 1967
Director
Appointed 15 May 2006
Resigned 15 May 2012

IRONMONGER, Christopher

Resigned
The Old School, Stratford Upon AvonCV37 8HX
Born April 1950
Director
Appointed N/A
Resigned 06 Nov 2007

LAWRENCE, William Richard Grosvenor

Resigned
Fir Tree House, WorcesterWR2 6LU
Born July 1934
Director
Appointed 01 Mar 1994
Resigned 28 Feb 1996

LEE, Richard Ackroyd

Resigned
Water Court Water Street, BirminghamB3 1HP
Born March 1948
Director
Appointed 15 May 2006
Resigned 15 May 2012

LINDLEY, Patrick John

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1970
Director
Appointed 10 Sept 2019
Resigned 30 Apr 2020

MARTIN, Robert John Malborn

Resigned
17 Featherston Road, Sutton ColdfieldB74 3JW
Born August 1938
Director
Appointed 07 Apr 1999
Resigned 01 Sept 2003

PRITCHARD, Stephen Hall

Resigned
Water Court Water Street, BirminghamB3 1HP
Born June 1953
Director
Appointed 01 Jul 2003
Resigned 15 May 2012

SHEPHERD, Arnold Ivor

Resigned
12 Hamilton Avenue, BirminghamB17 9AJ
Born December 1931
Director
Appointed N/A
Resigned 31 Oct 2008

STOWE, Richard

Resigned
Water Court Water Street, BirminghamB3 1HP
Born February 1953
Director
Appointed 01 Oct 1992
Resigned 15 May 2012

TAYLOR ELLIOT, Vivien

Resigned
Windrush, BanburyOX15 5BH
Born January 1954
Director
Appointed 01 Jul 2003
Resigned 06 Nov 2007

TOTNEY, Colin Mark

Resigned
Steephill, StourbridgeDY9 0ER
Born August 1960
Director
Appointed 15 May 2006
Resigned 06 Nov 2007

TUDOR, Ian Noel Kenneth

Resigned
Water Court Water Street, BirminghamB3 1HP
Born December 1963
Director
Appointed 15 May 2006
Resigned 15 May 2012

Persons with significant control

1

Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Gazette Dissolved Voluntary
19 April 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2022
DS01DS01
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Legacy
28 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2019
SH19Statement of Capital
Legacy
28 March 2019
CAP-SSCAP-SS
Resolution
28 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Resolution
3 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 April 2016
AA01Change of Accounting Reference Date
Resolution
11 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Statement Of Companys Objects
21 January 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
21 September 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
16 April 2009
287Change of Registered Office
Legacy
17 March 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
17 November 2006
CERT10CERT10
Legacy
17 November 2006
5353
Re Registration Memorandum Articles
17 November 2006
MARMAR
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
88(2)R88(2)R
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
88(2)R88(2)R
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
7 October 2002
88(2)R88(2)R
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 2000
AAAnnual Accounts
Legacy
17 November 2000
287Change of Registered Office
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 November 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Accounts With Made Up Date
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Accounts With Made Up Date
5 February 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 February 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
20 August 1991
288288
Legacy
16 July 1991
288288
Memorandum Articles
19 February 1991
MEM/ARTSMEM/ARTS
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
363363
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Legacy
13 November 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Made Up Date
3 January 1990
AAAnnual Accounts
Legacy
30 November 1989
88(2)R88(2)R
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
21 September 1989
88(2)R88(2)R
Statement Of Affairs
10 May 1989
SASA
Legacy
8 May 1989
PUC 3PUC 3
Legacy
8 May 1989
88(2)Return of Allotment of Shares
Legacy
4 May 1989
288288
Legacy
4 May 1989
287Change of Registered Office
Legacy
10 April 1989
88(2)Return of Allotment of Shares
Legacy
24 November 1988
288288
Legacy
15 November 1988
123Notice of Increase in Nominal Capital
Resolution
15 November 1988
RESOLUTIONSResolutions
Resolution
15 November 1988
RESOLUTIONSResolutions
Resolution
15 November 1988
RESOLUTIONSResolutions
Legacy
31 October 1988
PUC 2PUC 2
Legacy
24 October 1988
288288
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Legacy
22 September 1988
PUC 2PUC 2
Legacy
22 September 1988
224224
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Memorandum Articles
13 September 1988
MEM/ARTSMEM/ARTS
Legacy
8 August 1988
PUC 2PUC 2
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1988
287Change of Registered Office
Legacy
5 July 1988
288288
Certificate Authorisation To Commence Business Borrow
1 July 1988
CERT8CERT8
Application To Commence Business
1 July 1988
117117
Legacy
29 June 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Incorporation Company
6 May 1988
NEWINCIncorporation