Background WavePink WaveYellow Wave

DELCAM LIMITED (02311487)

DELCAM LIMITED (02311487) is an active UK company. incorporated on 1 November 1988. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DELCAM LIMITED has been registered for 37 years. Current directors include FONES, Richard David.

Company Number
02311487
Status
active
Type
ltd
Incorporated
1 November 1988
Age
37 years
Address
Talbot Way, Birmingham, B10 0HJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FONES, Richard David
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELCAM LIMITED

DELCAM LIMITED is an active company incorporated on 1 November 1988 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DELCAM LIMITED was registered 37 years ago.(SIC: 62020, 62090)

Status

active

Active since 37 years ago

Company No

02311487

LTD Company

Age

37 Years

Incorporated 1 November 1988

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

DELCAM PLC
From: 21 January 1997To: 8 May 2014
DELCAM INTERNATIONAL PLC
From: 23 January 1991To: 21 January 1997
DELTACAM SYSTEMS LIMITED
From: 10 March 1989To: 23 January 1991
INGLEBY (379) LIMITED
From: 1 November 1988To: 10 March 1989
Contact
Address

Talbot Way Small Heath Business Park Birmingham, B10 0HJ,

Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Funding Round
May 11
Funding Round
May 11
Capital Update
Feb 14
Funding Round
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Jul 23
Capital Update
Nov 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Sept 25
5
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

FONES, Richard David

Active
Talbot Way, BirminghamB10 0HJ
Born July 1975
Director
Appointed 19 Apr 2024

SINGH, Kulwant

Resigned
Talbot Way, BirminghamB10 0HJ
Secretary
Appointed N/A
Resigned 17 Jun 2014

BAXTER, Peter John

Resigned
Talbot Way, BirminghamB10 0HJ
Born February 1964
Director
Appointed 25 Feb 2015
Resigned 30 Apr 2025

BERRY, Laurence Francis

Resigned
Talbot Way, BirminghamB10 0HJ
Born January 1973
Director
Appointed 20 Nov 2018
Resigned 31 Oct 2021

HOBBS, Stephen Michael

Resigned
Talbot Way, BirminghamB10 0HJ
Born March 1960
Director
Appointed 27 Mar 2008
Resigned 18 Jun 2014

HOOPER, Stephen Robert, Mr.

Resigned
1 Market Street Suite 400, San Francisco94105
Born December 1974
Director
Appointed 20 Nov 2018
Resigned 27 Aug 2024

HUMPHREYS, Hugh Richard Owen

Resigned
Talbot Way, BirminghamB10 0HJ
Born January 1945
Director
Appointed N/A
Resigned 18 Jun 2014

KEENE, Ruth Ann, Vice President

Resigned
Talbot Way, BirminghamB10 0HJ
Born December 1968
Director
Appointed 18 Apr 2014
Resigned 02 Sept 2016

KINSEY, Thomas Richard Moseley

Resigned
6 Sutton Lodge, SolihullB91 1NB
Born October 1929
Director
Appointed N/A
Resigned 14 May 2007

KROSS, Robert, Senior Vice President

Resigned
Talbot Way, BirminghamB10 0HJ
Born March 1954
Director
Appointed 18 Apr 2014
Resigned 19 Oct 2015

LAMBOURNE, Edward Barrett

Resigned
Talbot Way, BirminghamB10 0HJ
Born October 1950
Director
Appointed N/A
Resigned 17 Jun 2014

MARTELL, Clive Phillip

Resigned
Talbot Way, BirminghamB10 0HJ
Born June 1961
Director
Appointed 14 Nov 1994
Resigned 17 Feb 2015

MCFARLAND, Geoffrey

Resigned
Talbot Way, BirminghamB10 0HJ
Born May 1968
Director
Appointed 14 May 2007
Resigned 07 Feb 2014

MILES, Peter Thomas

Resigned
Talbot Way, BirminghamB10 0HJ
Born August 1939
Director
Appointed 24 Apr 1997
Resigned 07 Feb 2014

NOLAN, Roisin

Resigned
Windmill Lane, Dublin 2
Born December 1984
Director
Appointed 15 Nov 2021
Resigned 07 Feb 2024

REDMAN, Stacey Kay Ann, Sr Director Hr

Resigned
Talbot Way, BirminghamB10 0HJ
Born May 1956
Director
Appointed 18 Apr 2014
Resigned 19 Oct 2015

SIMPSON, Bartholomew James

Resigned
Talbot Way, BirminghamB10 0HJ
Born October 1971
Director
Appointed 27 Mar 2008
Resigned 18 Jun 2014

SINGH, Kulwant

Resigned
Talbot Way, BirminghamB10 0HJ
Born February 1964
Director
Appointed 05 Dec 1996
Resigned 17 Jun 2014

UNDERWOOD, Paul David

Resigned
Talbot Way, BirminghamB10 0HJ
Born July 1967
Director
Appointed 18 Apr 2014
Resigned 20 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Small Heath Business Park Birmingham, United KingdomB10 0HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
1 Market Street, San Francisco94105

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
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

272

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
25 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Legacy
1 December 2023
CAP-SSCAP-SS
Resolution
1 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 March 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
8 May 2014
CERT10CERT10
Re Registration Memorandum Articles
8 May 2014
MARMAR
Resolution
8 May 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 May 2014
RR02RR02
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Court Order
12 February 2014
OCOC
Capital Statement Capital Company With Date Currency Figure
6 February 2014
SH19Statement of Capital
Legacy
6 February 2014
OC138OC138
Certificate Capital Reduction Issued Capital
6 February 2014
CERT15CERT15
Memorandum Articles
20 January 2014
MEM/ARTSMEM/ARTS
Resolution
20 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Annual Return Company With Made Up Date Bulk List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
25 February 2011
AR01AR01
Miscellaneous
18 June 2010
MISCMISC
Memorandum Articles
24 May 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
24 May 2010
CC04CC04
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
24 July 2007
AUDAUD
Accounts With Accounts Type Group
14 July 2007
AAAnnual Accounts
Legacy
11 July 2007
88(2)R88(2)R
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Legacy
8 May 2007
88(2)R88(2)R
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Memorandum Articles
16 April 2007
MEM/ARTSMEM/ARTS
Legacy
10 April 2007
88(2)R88(2)R
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 June 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
88(2)R88(2)R
Legacy
3 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2003
AAAnnual Accounts
Resolution
28 May 2003
RESOLUTIONSResolutions
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
403aParticulars of Charge Subject to s859A
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 May 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
88(2)R88(2)R
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2001
AAAnnual Accounts
Legacy
9 July 2001
88(2)R88(2)R
Legacy
9 May 2001
88(2)R88(2)R
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
88(2)R88(2)R
Legacy
6 February 2001
88(2)R88(2)R
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
17 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
29 June 2000
88(2)R88(2)R
Legacy
22 June 2000
88(2)R88(2)R
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Legacy
13 April 2000
288cChange of Particulars
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 1999
AAAnnual Accounts
Legacy
10 May 1999
403aParticulars of Charge Subject to s859A
Legacy
10 May 1999
403aParticulars of Charge Subject to s859A
Legacy
1 May 1999
403aParticulars of Charge Subject to s859A
Legacy
1 May 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 July 1998
AAAnnual Accounts
Legacy
20 April 1998
363363
Legacy
20 April 1998
363(353)363(353)
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
PROSPPROSP
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 June 1997
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
25 June 1997
AAMDAAMD
Accounts Amended With Accounts Type Full Group
25 June 1997
AAMDAAMD
Legacy
27 May 1997
288cChange of Particulars
Legacy
1 April 1997
363sAnnual Return (shuttle)
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
122122
Resolution
10 February 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1996
288aAppointment of Director or Secretary
Resolution
5 September 1996
RESOLUTIONSResolutions
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
403aParticulars of Charge Subject to s859A
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
88(2)R88(2)R
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
20 March 1995
88(2)R88(2)R
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
11 October 1994
88(2)R88(2)R
Legacy
1 June 1994
169169
Legacy
10 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Memorandum Articles
18 November 1992
MEM/ARTSMEM/ARTS
Resolution
11 November 1992
RESOLUTIONSResolutions
Memorandum Articles
13 April 1992
MEM/ARTSMEM/ARTS
Legacy
8 April 1992
363b363b
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
11 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
11 April 1991
CERT5CERT5
Legacy
11 April 1991
43(3)e43(3)e
Auditors Report
11 April 1991
AUDRAUDR
Accounts Balance Sheet
11 April 1991
BSBS
Auditors Statement
11 April 1991
AUDSAUDS
Re Registration Memorandum Articles
11 April 1991
MARMAR
Legacy
11 April 1991
43(3)43(3)
Resolution
11 April 1991
RESOLUTIONSResolutions
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
12 March 1991
363aAnnual Return
Memorandum Articles
15 February 1991
MEM/ARTSMEM/ARTS
Resolution
15 February 1991
RESOLUTIONSResolutions
Resolution
15 February 1991
RESOLUTIONSResolutions
Memorandum Articles
29 January 1991
MEM/ARTSMEM/ARTS
Resolution
29 January 1991
RESOLUTIONSResolutions
Resolution
29 January 1991
RESOLUTIONSResolutions
Resolution
29 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Resolution
28 June 1989
RESOLUTIONSResolutions
Resolution
20 March 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1989
PUC 2PUC 2
Legacy
8 March 1989
122122
Legacy
8 March 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
7 March 1989
MEM/ARTSMEM/ARTS
Legacy
7 March 1989
288288
Legacy
7 March 1989
224224
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
1 March 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
287Change of Registered Office
Legacy
17 February 1989
288288
Legacy
17 February 1989
288288
Incorporation Company
1 November 1988
NEWINCIncorporation