Background WavePink WaveYellow Wave

VOLVO CAR UK LIMITED (02281044)

VOLVO CAR UK LIMITED (02281044) is an active UK company. incorporated on 27 July 1988. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. VOLVO CAR UK LIMITED has been registered for 37 years. Current directors include EVANS, Michael David, MELILLO SHAW, Nicole Louise, OLSSON, Johan Edvin.

Company Number
02281044
Status
active
Type
ltd
Incorporated
27 July 1988
Age
37 years
Address
Scandinavia House, Maidenhead, SL6 4FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
EVANS, Michael David, MELILLO SHAW, Nicole Louise, OLSSON, Johan Edvin
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLVO CAR UK LIMITED

VOLVO CAR UK LIMITED is an active company incorporated on 27 July 1988 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. VOLVO CAR UK LIMITED was registered 37 years ago.(SIC: 45111)

Status

active

Active since 37 years ago

Company No

02281044

LTD Company

Age

37 Years

Incorporated 27 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SWECAR ENGINEERING LIMITED
From: 22 September 1988To: 7 May 1992
SWEDEN FIFTY THREE LIMITED
From: 27 July 1988To: 22 September 1988
Contact
Address

Scandinavia House Norreys Drive Maidenhead, SL6 4FL,

Previous Addresses

Scandinavia House Norreys Drive Maidenhead Berkshire SL6 4FJ United Kingdom
From: 12 December 2012To: 9 April 2013
Globe Park Marlow Buckinghamshire SL7 1YQ
From: 27 July 1988To: 12 December 2012
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jan 11
Director Left
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EVANS, Michael David

Active
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 21 Jun 2018

EVANS, Michael David

Active
Norreys Drive, MaidenheadSL6 4FL
Born May 1983
Director
Appointed 01 Jul 2025

MELILLO SHAW, Nicole Louise

Active
Norreys Drive, MaidenheadSL6 4FL
Born November 1978
Director
Appointed 01 Nov 2023

OLSSON, Johan Edvin

Active
Norreys Drive, MaidenheadSL6 4FL
Born February 1983
Director
Appointed 01 Oct 2020

BAGNER, Hans

Resigned
74 Woodsford Square, LondonW14 8DS
Secretary
Appointed N/A
Resigned 26 Apr 1992

CLARKE, Adam Robert

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 15 Sept 2005
Resigned 17 Feb 2015

COLLIANDER, Rickard

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 17 Feb 2015
Resigned 21 Jun 2018

CONNOR, Nicholas Caton

Resigned
The Paddocks Vineyard, AbingdonOX14 3PG
Secretary
Appointed 11 Dec 1995
Resigned 15 Sept 2005

EDWARDS, Michael Charles Stewart

Resigned
22 The Paddox, OxfordOX2 7PN
Secretary
Appointed 28 Jul 2003
Resigned 02 Jun 2008

HUNTER-PEASE, Charles Edward

Resigned
Hill Top Cottage, OxfordOX33 1HQ
Secretary
Appointed 01 Sept 1995
Resigned 29 Sept 1995

MALMROS, Claes John Ryott

Resigned
1 Goldcrest Mews, LondonW5 2QS
Secretary
Appointed 12 Aug 1992
Resigned 01 Sept 1995

MARECKI, Michael Francis

Resigned
Park House, KidlingtonOX5 3HF
Secretary
Appointed 28 Jul 2003
Resigned 30 Jun 2005

OSBALDISTON, John Anthony

Resigned
Ashley House, PennHP10 8HY
Secretary
Appointed 26 Apr 1992
Resigned 12 Aug 1992

OSGOOD, Jonathan Edward

Resigned
37 Oldborough Drive, LoxleyCV35 9HQ
Secretary
Appointed 13 Jul 2005
Resigned 02 Jun 2008

PEARSON, Susan Lesley

Resigned
2 Asthill Croft, CoventryCV3 6HL
Secretary
Appointed 28 Jul 2003
Resigned 02 Jun 2008

REYNOLDS, John Douglas

Resigned
75 Arundel Way, IpswichIP3 8QG
Secretary
Appointed 29 Sept 1995
Resigned 11 Dec 1995

VACY ASH, Charles Gilbert

Resigned
686 Kenilworth Road, Balsall CommonCV7 7HD
Secretary
Appointed 28 Jul 2003
Resigned 08 Feb 2006

ANSGAR, Per Anders

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born June 1963
Director
Appointed 14 Aug 2013
Resigned 01 Jun 2019

BENGTSSON, Bjorn Ake

Resigned
Kavasvagen 1c, Vastra FrolundaL26 70
Born September 1962
Director
Appointed 26 Mar 1996
Resigned 13 Nov 1998

BRIHEIM, Jan

Resigned
Barnhusgatan 13, Gothengurg
Born July 1949
Director
Appointed 01 Jun 2002
Resigned 22 Oct 2009

CARLSON, Per Henrik Staffan, Senior Vice President

Resigned
Helgonagatan 175, 44241 Kungalv
Born February 1956
Director
Appointed 11 May 1995
Resigned 22 May 1996

CONNOR, Nicholas Caton

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born June 1964
Director
Appointed 29 Jun 2011
Resigned 30 Jun 2016

EDLUND, Alf Soren

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born September 1955
Director
Appointed 04 Jun 2015
Resigned 01 Oct 2020

EINARSSON, Lena

Resigned
6 Links Green Way, CobhamKT11 2QH
Born September 1963
Director
Appointed N/A
Resigned 22 Mar 1994

EKLUND, Seth-Erik Sven

Resigned
Molndal431 33
Born December 1949
Director
Appointed 14 Mar 2008
Resigned 27 Nov 2008

ELVEFORS, Nils Kristian

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born September 1974
Director
Appointed 01 Jun 2019
Resigned 01 Nov 2023

ERIKSSON, Erik Sven-Ake

Resigned
Seglaregatan 16, Alingsas S-441 50FOREIGN
Born September 1943
Director
Appointed N/A
Resigned 16 Mar 1992

GERMUNDSSON, Curt

Resigned
Vastra Hamngatan 5, 296 31
Born October 1944
Director
Appointed 27 Apr 1994
Resigned 30 Jun 2005

GUSTAVSSON, Bo Vilhelm

Resigned
Kutterspansgatan 20, 416 80 GothenburgFOREIGN
Born October 1952
Director
Appointed 13 Nov 1998
Resigned 30 Apr 2000

HAMPSON, Beverley Ann

Resigned
Main Street, BicesterOX27 0BL
Born November 1970
Director
Appointed 27 Nov 2008
Resigned 21 Apr 2011

HAMPSON, Beverley

Resigned
29 Saxon Driver, BracknellRG42 7UX
Born November 1970
Director
Appointed 22 Nov 2005
Resigned 31 Dec 2007

HUBER, Wolff

Resigned
Avenue Des Chasseurs 12b, 1410 Waterloo
Born November 1942
Director
Appointed 13 Nov 1998
Resigned 01 Jun 2002

HUNTER-PEASE, Charles Edward

Resigned
High Street, OxfordOX3 9UU
Born December 1946
Director
Appointed 26 Mar 1992
Resigned 01 Jul 1997

JOHANSSON, Ralph Sture Lennart

Resigned
Hults Gata 88, Askim S-43644FOREIGN
Born October 1929
Director
Appointed 26 Mar 1992
Resigned 01 Jun 1993

JONSSON, Stig

Resigned
O Grinnekarrsvagen 12, Hovas S-436 56FOREIGN
Born August 1930
Director
Appointed N/A
Resigned 26 Mar 1992

Persons with significant control

1

Mr. Li Shufu

Active
1760 Jiangling Road, Hangzhou
Born June 1963

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
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
23 June 2015
RP04RP04
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Auditors Resignation Company
5 November 2010
AUDAUD
Miscellaneous
4 November 2010
MISCMISC
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
353353
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288cChange of Particulars
Legacy
17 May 2006
288cChange of Particulars
Legacy
17 May 2006
288cChange of Particulars
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363aAnnual Return
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 November 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Legacy
11 October 2005
353353
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288cChange of Particulars
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288cChange of Particulars
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
3 June 1996
288288
Legacy
20 May 1996
288288
Legacy
24 April 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
4 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
1 August 1995
288288
Accounts With Accounts Type Full Group
10 July 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
8 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
26 October 1994
288288
Legacy
20 May 1994
288288
Legacy
8 April 1994
363x363x
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
21 January 1993
363x363x
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
30 July 1992
88(2)R88(2)R
Memorandum Articles
2 June 1992
MEM/ARTSMEM/ARTS
Legacy
2 June 1992
287Change of Registered Office
Legacy
2 June 1992
123Notice of Increase in Nominal Capital
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
30 May 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1992
288288
Certificate Change Of Name Company
6 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Resolution
7 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
27 February 1992
363x363x
Legacy
21 May 1991
288288
Legacy
10 May 1991
288288
Legacy
2 April 1991
288288
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
2 November 1988
88(2)Return of Allotment of Shares
Legacy
7 October 1988
288288
Resolution
27 September 1988
RESOLUTIONSResolutions
Resolution
22 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1988
224224
Incorporation Company
27 July 1988
NEWINCIncorporation