Background WavePink WaveYellow Wave

DOVER FLUIDS UK LTD (02304713)

DOVER FLUIDS UK LTD (02304713) is an active UK company. incorporated on 12 October 1988. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DOVER FLUIDS UK LTD has been registered for 37 years. Current directors include AMIR, Rachid, BURRELL, Samuel Peter, FISSON, Valerie Yvonne Michelle Marie and 1 others.

Company Number
02304713
Status
active
Type
ltd
Incorporated
12 October 1988
Age
37 years
Address
Unit 1 Eagle Close, Eastleigh, SO53 4NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AMIR, Rachid, BURRELL, Samuel Peter, FISSON, Valerie Yvonne Michelle Marie, GRIFFIN, Michael Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER FLUIDS UK LTD

DOVER FLUIDS UK LTD is an active company incorporated on 12 October 1988 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DOVER FLUIDS UK LTD was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02304713

LTD Company

Age

37 Years

Incorporated 12 October 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 7 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

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

DOVER COMMUNICATION TECHNOLOGIES UK LTD
From: 9 April 2013To: 28 March 2014
DOVER U.K. HOLDINGS LIMITED
From: 10 February 1989To: 9 April 2013
FACTORHOUR LIMITED
From: 12 October 1988To: 10 February 1989
Contact
Address

Unit 1 Eagle Close Chandler's Ford Eastleigh, SO53 4NF,

Previous Addresses

Midland House 2 Poole Road Bournemouth Dorset BH2 5QY
From: 28 March 2013To: 3 August 2023
11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH
From: 12 October 1988To: 28 March 2013
Timeline

27 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Nov 09
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
May 22
Funding Round
Nov 22
Funding Round
Apr 23
Capital Update
Jun 23
Funding Round
Jun 23
Capital Update
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

AMIR, Rachid

Active
Eagle Close, EastleighSO53 4NF
Secretary
Appointed 01 Jun 2022

AMIR, Rachid

Active
Eagle Close, EastleighSO53 4NF
Born November 1976
Director
Appointed 23 Jan 2020

BURRELL, Samuel Peter

Active
Eagle Close, EastleighSO53 4NF
Born May 1994
Director
Appointed 12 Jan 2026

FISSON, Valerie Yvonne Michelle Marie

Active
Eagle Close, EastleighSO53 4NF
Born November 1975
Director
Appointed 29 Apr 2016

GRIFFIN, Michael Anthony

Active
Eagle Close, EastleighSO53 4NF
Born August 1966
Director
Appointed 26 Jul 2023

BISSETT, Kelly Simone

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Secretary
Appointed 15 Feb 2013
Resigned 15 Nov 2019

CAMPION, Richard Charles

Resigned
11 Albany Road, WeymouthDT4 9TH
Secretary
Appointed 05 Jan 1998
Resigned 15 Feb 2013

CRADDOCK, Michael Charles

Resigned
43 Bloxhall Road, LondonE10 7LW
Secretary
Appointed N/A
Resigned 31 Jan 1992

ESSE COMLAN, Lionel

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Secretary
Appointed 23 Jan 2020
Resigned 01 Jun 2022

MCMAHON, Adam Graeme

Resigned
Holwell House, PangbourneRG8 7BG
Secretary
Appointed 30 Sept 1996
Resigned 05 Jan 1998

MCMAHON, Adam Graeme

Resigned
Holwell House, PangbourneRG8 7BG
Secretary
Appointed N/A
Resigned 11 Feb 1994

MILLS, Alan David

Resigned
49 Bellevue Road, LondonN11 3ET
Secretary
Appointed 11 Feb 1994
Resigned 30 Sept 1996

BISSETT, Kelly Simone

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born June 1972
Director
Appointed 10 Jul 2015
Resigned 15 Nov 2019

CAMPION, Richard Charles

Resigned
House, BournemouthBH2 5QY
Born April 1950
Director
Appointed 30 Mar 1998
Resigned 10 Jul 2015

DAVIS, Nigel Peter

Resigned
38 Harvey Road, GuildfordGU1 3SE
Born April 1949
Director
Appointed 25 May 1999
Resigned 06 Sept 2000

DAVIS, Nigel Peter

Resigned
518 Williamsburg Lane, MemphisTN 38117
Born April 1949
Director
Appointed N/A
Resigned 05 Jan 1999

DEVAS, Michael Campbell

Resigned
Hunton Court, MaidstoneME15 0RR
Born June 1924
Director
Appointed N/A
Resigned 04 Aug 1994

ESSE COMLAN, Lionel

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born April 1984
Director
Appointed 06 Jun 2019
Resigned 01 Jun 2022

FISHER, Anthony Alastair, Mister

Resigned
Hethfelton Farmhouse, WarehamBH20 6HJ
Born February 1955
Director
Appointed 14 Jan 1998
Resigned 01 Sept 2004

FRANKEN, Stefan

Resigned
10-12, Boulevard F.D. Roosevelt, LuxembourgL-2450
Born March 1970
Director
Appointed 15 Feb 2013
Resigned 27 Apr 2020

JOHNSTON, Alistair Graeme

Resigned
Eagle Close, EastleighSO53 4NF
Born September 1972
Director
Appointed 26 Jul 2023
Resigned 23 Dec 2025

JONCKERS, Florence Francoise Denise

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born September 1967
Director
Appointed 15 Feb 2013
Resigned 30 Nov 2018

KNOWLES, John Bruce, Dr

Resigned
Setterfield Cottage, WimborneBH21 5AN
Born March 1948
Director
Appointed 14 Jan 1998
Resigned 17 Oct 2008

KUHBACH, Robert

Resigned
80 East End Avenue, New York
Born May 1947
Director
Appointed 01 Aug 1996
Resigned 01 Sept 2004

LANGDON, Richard Norman Darbey

Resigned
Whitedale House East Street, WaterloovillePO7 4RZ
Born June 1919
Director
Appointed N/A
Resigned 16 Jun 1996

MCKAY, Raymond Thomas

Resigned
11 Albany Road, WeymouthDT4 9TH
Born September 1953
Director
Appointed 01 Jun 1998
Resigned 31 Dec 2012

MCMAHON, Adam Graeme

Resigned
Holwell House, PangbourneRG8 7BG
Born September 1947
Director
Appointed 11 Feb 1994
Resigned 30 Nov 2009

MITTON, Erling John

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born April 1971
Director
Appointed 29 Apr 2016
Resigned 06 Jun 2019

REES, Geraint Donald

Resigned
80 Guildford Road, HorshamRH12 1LY
Born September 1947
Director
Appointed N/A
Resigned 11 Feb 1994

SANTIN, Philippe Alexandre

Resigned
Basepoint Business Centre, WeymouthDT4 7BS
Born May 1954
Director
Appointed 21 May 2003
Resigned 30 Jun 2016

SCHMIDT, Joseph William

Resigned
531 Main Street, Apt 902, New York
Born July 1946
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2012

SUESSER, Alfred

Resigned
140 Meadbrook Road, New York11530
Born July 1932
Director
Appointed 01 Aug 1996
Resigned 01 Jun 1998

Persons with significant control

1

Little Falls Drive, New Castle

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

228

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 June 2023
SH19Statement of Capital
Resolution
23 June 2023
RESOLUTIONSResolutions
Legacy
23 June 2023
CAP-SSCAP-SS
Legacy
23 June 2023
SH20SH20
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Resolution
22 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Legacy
12 December 2019
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Statement Of Affairs
13 May 2009
SASA
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
29 August 2006
287Change of Registered Office
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
9 August 2005
287Change of Registered Office
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
3 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 2000
AAAnnual Accounts
Legacy
19 October 2000
244244
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1999
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
88(2)R88(2)R
Memorandum Articles
26 February 1999
MEM/ARTSMEM/ARTS
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Resolution
26 February 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 October 1998
244244
Legacy
14 October 1998
287Change of Registered Office
Auditors Resignation Company
2 September 1998
AUDAUD
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
88(3)88(3)
Legacy
9 February 1998
88(2)P88(2)P
Legacy
13 January 1998
288aAppointment of Director or Secretary
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
1 August 1997
287Change of Registered Office
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1997
AAAnnual Accounts
Legacy
5 November 1996
244244
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
88(2)R88(2)R
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
123Notice of Increase in Nominal Capital
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
12 September 1996
287Change of Registered Office
Legacy
9 September 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1995
AUDAUD
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
20 September 1993
88(2)R88(2)R
Legacy
20 September 1993
123Notice of Increase in Nominal Capital
Resolution
20 September 1993
RESOLUTIONSResolutions
Legacy
9 September 1993
155(6)b155(6)b
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
288288
Accounts With Accounts Type Full Group
24 December 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
23 November 1990
AAAnnual Accounts
Legacy
30 October 1990
288288
Legacy
30 October 1990
288288
Legacy
22 June 1990
363363
Legacy
10 April 1990
288288
Legacy
8 December 1989
288288
Statement Of Affairs
15 March 1989
SASA
Legacy
28 February 1989
PUC 3PUC 3
Legacy
15 February 1989
123Notice of Increase in Nominal Capital
Resolution
10 February 1989
RESOLUTIONSResolutions
Memorandum Articles
10 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
224224
Legacy
23 January 1989
287Change of Registered Office
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
287Change of Registered Office
Incorporation Company
12 October 1988
NEWINCIncorporation