Background WavePink WaveYellow Wave

ACI WORLDWIDE (EMEA) LIMITED (02310474)

ACI WORLDWIDE (EMEA) LIMITED (02310474) is an active UK company. incorporated on 28 October 1988. with registered office in Woking. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ACI WORLDWIDE (EMEA) LIMITED has been registered for 37 years. Current directors include HARRISON, Debra, Ms., KINGSTON, James Christopher.

Company Number
02310474
Status
active
Type
ltd
Incorporated
28 October 1988
Age
37 years
Address
Spaces Woking Albion House High Street, Woking, GU21 6BG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARRISON, Debra, Ms., KINGSTON, James Christopher
SIC Codes
62020, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACI WORLDWIDE (EMEA) LIMITED

ACI WORLDWIDE (EMEA) LIMITED is an active company incorporated on 28 October 1988 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ACI WORLDWIDE (EMEA) LIMITED was registered 37 years ago.(SIC: 62020, 70100)

Status

active

Active since 37 years ago

Company No

02310474

LTD Company

Age

37 Years

Incorporated 28 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 3 October 2025 (5 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

APPLIED COMMUNICATIONS INC. LIMITED
From: 14 February 1992To: 4 May 1999
BASE24, LIMITED
From: 28 November 1988To: 14 February 1992
GOPOSH LIMITED
From: 28 October 1988To: 28 November 1988
Contact
Address

Spaces Woking Albion House High Street Unit 6 Woking, GU21 6BG,

Previous Addresses

Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom
From: 20 October 2020To: 26 May 2023
Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL England
From: 20 October 2020To: 20 October 2020
55-57 Clarendon Road Watford Hertfordshire WD17 1FQ
From: 28 October 1988To: 20 October 2020
Timeline

27 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Jun 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jan 15
Director Left
Oct 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Capital Update
Dec 18
Director Left
Aug 19
Funding Round
Aug 21
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TURNER, Kathryn Suzanne

Active
Coventry Drive, Elkhorn, Nebraska68022
Secretary
Appointed 01 Jul 2024

HARRISON, Debra, Ms.

Active
Albion House High Street, WokingGU21 6BG
Born October 1969
Director
Appointed 13 Oct 2025

KINGSTON, James Christopher

Active
National Technology Park, Limerick
Born December 1984
Director
Appointed 01 Jul 2024

BYRNES, Dennis P., Mr.

Resigned
Coventry Drive, Elkhorn68022
Secretary
Appointed 03 Jun 2011
Resigned 08 Jan 2018

KENNEDY, Annie

Resigned
24 Severn Cres, LangleySL3 8UX
Secretary
Appointed 31 Dec 1993
Resigned 31 Jan 1995

LACEY, Oliver Blomfield

Resigned
The White Cottage, NorthchurchHP4 1LB
Secretary
Appointed 31 Jan 1998
Resigned 19 May 2000

MAHER, Dermot John

Resigned
14 Kits Lane, BaldockSG7 6SP
Secretary
Appointed 19 May 2000
Resigned 31 May 2001

PETERSON, Bryan, Mr.

Resigned
Coventry Drive, Elkhorn68022
Secretary
Appointed 01 Nov 2011
Resigned 01 Jul 2024

SHAH, Bijal

Resigned
24 Dorset Mews, LondonN3 2BN
Secretary
Appointed 31 May 2001
Resigned 24 Mar 2006

SITZ, Victoria Helen, Ms.

Resigned
Webster Street, Omaha68132
Secretary
Appointed 24 Mar 2006
Resigned 03 Jun 2011

STOKES, David Patrick

Resigned
16318 Franklin Street, Omaha68118
Secretary
Appointed 01 Jan 1994
Resigned 15 Apr 2003

THOMAS, Walter Joe, Mr.

Resigned
55-57 Clarendon Road, HertfordshireWD17 1FQ
Secretary
Appointed 01 Nov 2011
Resigned 01 Apr 2014

WEBB, Ian

Resigned
26 Wyton, Welwyn Garden CityAL7 2PF
Secretary
Appointed 07 Feb 1995
Resigned 31 Jan 1998

BEHRENS, Scott William

Resigned
Coventry Drive, Elkhorn68022
Born August 1971
Director
Appointed 30 Oct 2008
Resigned 31 Dec 2025

BELLASS, Robert Stanley

Resigned
White House Sycamore Road, AmershamHP6 6BB
Born July 1943
Director
Appointed 31 Mar 1992
Resigned 01 Jan 1994

BOJE, Thomas Harold

Resigned
33 Sandy Lodge Road, RickmansworthWD3 1LP
Born May 1950
Director
Appointed 10 Jul 1996
Resigned 01 Oct 1998

BYRNES, Dennis Patrick

Resigned
Coventry Drive, Elkhorn
Born October 1963
Director
Appointed 30 Sept 2003
Resigned 08 Jan 2018

CHAMBERS, Steven Robert

Resigned
Evermore 21 Woodbank, Princes RisboroughHP27 0TS
Born November 1958
Director
Appointed 01 Feb 1995
Resigned 19 Dec 2001

DELAHAYE, Bernard Jean Rene

Resigned
Fulmer Drive, Gerrards CrossSL9 7HL
Born October 1960
Director
Appointed 01 Sept 2009
Resigned 29 Jul 2011

FRYER, William Harry

Resigned
9 Glenheadon Rise, LeatherheadKT22 8QT
Born May 1932
Director
Appointed N/A
Resigned 02 Jan 1992

GREEN, Joy Lorraine

Resigned
Albion House High Street, WokingGU21 6BG
Born January 1962
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2025

HALE, Jeffrey Scott

Resigned
4553 So 167th Ave, Omaha68135
Born March 1958
Director
Appointed 01 Jan 1996
Resigned 30 Sept 2003

HANSON, Dwight Gerald

Resigned
5117 S 170th Avenue, Omaha
Born March 1958
Director
Appointed 01 Jan 1994
Resigned 30 Sept 2003

HOUGHTON, Thomas Leroy

Resigned
Canterbury 8 Beech Waye, Gerrards CrossSL9 8BL
Born October 1957
Director
Appointed 03 Mar 2004
Resigned 18 Oct 2004

HOWSON, Peter

Resigned
Barn 3 Burnhams Field, AylesburyHP22 5AF
Born July 1946
Director
Appointed N/A
Resigned 02 Jan 1992

KING, David Graham, Mr.

Resigned
Cemetery Pales, SurreyGU24 0BL
Born November 1966
Director
Appointed 31 May 2013
Resigned 31 Mar 2023

LAHMAR, Wissam, Mr.

Resigned
Albion House High Street, WokingGU21 6BG
Born June 1979
Director
Appointed 31 Mar 2025
Resigned 13 Oct 2025

LAUNDER, Richard Nicholas

Resigned
Cherry House Coxes Farm Road, BillericayCM11 2UB
Born December 1949
Director
Appointed 28 Jul 2000
Resigned 01 Oct 2008

LAUNDER, Richard Nicholas

Resigned
Cherry House Coxes Farm Road, BillericayCM11 2UB
Born December 1949
Director
Appointed N/A
Resigned 09 May 1997

MAINI, Yoginder Nath Tidu, Dr

Resigned
11 Redcliffe Road, LondonSW10 9NR
Born May 1943
Director
Appointed N/A
Resigned 02 Jan 1992

PARR, Jon Douglas

Resigned
2 High Close, RickmansworthWD3 4DZ
Born September 1957
Director
Appointed 01 Oct 1998
Resigned 26 Jul 2000

PETERSON, Bryan Anthony

Resigned
Coventry Drive, Elkhorn68022
Born January 1962
Director
Appointed 08 Jan 2018
Resigned 01 Jul 2024

POTTINGER, Michael Howard

Resigned
55-57 Clarendon Road, HertfordshireWD17 1FQ
Born May 1959
Director
Appointed 01 Sept 2009
Resigned 31 May 2013

RATLIFF II, Dale Allen

Resigned
14920 Z Circle, OmahaFOREIGN
Born July 1950
Director
Appointed N/A
Resigned 16 Feb 1994

REBOUL, Jacques Regis

Resigned
18 Avenue Emile Deschanel, 75007 FranceFOREIGN
Born January 1947
Director
Appointed 31 Mar 1992
Resigned 31 Dec 1993

Persons with significant control

1

High Street, WokingGU21 6BG

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Memorandum Articles
27 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Miscellaneous
22 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
6 June 2008
225Change of Accounting Reference Date
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
1 December 2007
287Change of Registered Office
Legacy
16 November 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
11 July 2006
244244
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288cChange of Particulars
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
244244
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
363aAnnual Return
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
5 November 1996
288cChange of Particulars
Legacy
5 November 1996
363aAnnual Return
Legacy
5 November 1996
288cChange of Particulars
Legacy
5 November 1996
288cChange of Particulars
Legacy
11 August 1996
288288
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
2 February 1996
363x363x
Legacy
6 December 1995
363x363x
Legacy
6 December 1995
363(353)363(353)
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
23 October 1992
225(1)225(1)
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
9 June 1992
88(2)R88(2)R
Legacy
9 June 1992
288288
Legacy
19 May 1992
288288
Certificate Change Of Name Company
13 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Legacy
10 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
26 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
4 April 1991
363aAnnual Return
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
27 September 1990
288288
Legacy
10 August 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
123Notice of Increase in Nominal Capital
Resolution
5 June 1989
RESOLUTIONSResolutions
Legacy
5 June 1989
288288
Legacy
5 June 1989
288288
Legacy
5 June 1989
288288
Legacy
5 June 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
6 March 1989
287Change of Registered Office
Legacy
6 March 1989
224224
Legacy
30 November 1988
288288
Legacy
30 November 1988
288288
Legacy
30 November 1988
287Change of Registered Office
Resolution
28 November 1988
RESOLUTIONSResolutions
Memorandum Articles
28 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 November 1988
RESOLUTIONSResolutions
Incorporation Company
28 October 1988
NEWINCIncorporation