Background WavePink WaveYellow Wave

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD (02329410)

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD (02329410) is an active UK company. incorporated on 19 December 1988. with registered office in Newark. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BRITISH SIGN AND GRAPHICS ASSOCIATION LTD has been registered for 37 years. Current directors include ALLEN, David John, BAGSTAFF, Gary Alan, BROWN, Craig Alexander and 5 others.

Company Number
02329410
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 1988
Age
37 years
Address
Northgate Business Centre, Newark, NG24 1EZ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALLEN, David John, BAGSTAFF, Gary Alan, BROWN, Craig Alexander, BUFTON, Jeffray Alan, DERBYSHIRE, David James, EDWARDS, Linda Alison, HOLDOM, Shaun, SPENCE, Ian
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD is an active company incorporated on 19 December 1988 with the registered office located in Newark. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BRITISH SIGN AND GRAPHICS ASSOCIATION LTD was registered 37 years ago.(SIC: 94120)

Status

active

Active since 37 years ago

Company No

02329410

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 19 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BRITISH SIGN ASSOCIATION (BSA)
From: 19 December 1988To: 10 May 2001
Contact
Address

Northgate Business Centre 38 Northgate Newark, NG24 1EZ,

Previous Addresses

5 Orton Enterprise Centre Bakewell Road Orton Southgate Peterbrough PE2 6XU
From: 19 December 1988To: 19 April 2012
Timeline

52 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Feb 10
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Jul 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALLEN, David John

Active
Whisby Way, LincolnLN6 3LQ
Born January 1969
Director
Appointed 20 Apr 2016

BAGSTAFF, Gary Alan

Active
Station Terrace, CardiffCF5 6AJ
Born November 1984
Director
Appointed 01 Apr 2021

BROWN, Craig Alexander

Active
Rectory Road, NorwichNR9 5LF
Born October 1967
Director
Appointed 01 Apr 2021

BUFTON, Jeffray Alan

Active
Northgate Business Centre, NewarkNG24 1EZ
Born November 1966
Director
Appointed 25 Apr 2018

DERBYSHIRE, David James

Active
Dantzic Street, ManchesterM4 4DD
Born May 1962
Director
Appointed 20 Apr 2016

EDWARDS, Linda Alison

Active
Foredown Drive, BrightonBN41 2BB
Born May 1979
Director
Appointed 01 Jul 2020

HOLDOM, Shaun

Active
Ainsdale Drive, CheadleSK8 3RE
Born August 1973
Director
Appointed 22 Sept 2020

SPENCE, Ian

Active
Gove Works, Barnard CastleDL12 8JQ
Born February 1981
Director
Appointed 19 Jun 2025

BAXTER, Albert Winston

Resigned
13 Grove Court Rampley Lane, St NeotsPE19 6PQ
Secretary
Appointed 01 Nov 2005
Resigned 10 May 2010

CATANACH, David

Resigned
38 Northgate, NewarkNG24 1EZ
Secretary
Appointed 01 Jul 2010
Resigned 30 Jun 2021

TIPTON, Peter Wilson

Resigned
Brookland House, PeterboroughPE4 7ZP
Secretary
Appointed N/A
Resigned 31 Oct 2005

ADAMS, Max Scott

Resigned
Lynwood, MidhurstGU29 9EW
Born August 1951
Director
Appointed 24 Apr 1997
Resigned 18 Feb 1999

ARMSTRONG, Samantha Geraldine

Resigned
Duckmore Lane, TringHP23 6JP
Born September 1973
Director
Appointed 25 Apr 2018
Resigned 17 May 2024

BARNES, John Robert

Resigned
The Mullions Back Lane, WetherbyLS22 4BQ
Born May 1951
Director
Appointed N/A
Resigned 12 Mar 1991

BENSON, Christopher Robert

Resigned
63 Victoria Road, FreshfieldL37 1LN
Born April 1947
Director
Appointed 16 Jun 1993
Resigned 25 Apr 1995

BENTON, Haylee Jane

Resigned
38 Northgate, NewarkNG24 1EZ
Born April 1988
Director
Appointed 28 Mar 2012
Resigned 28 Jul 2016

BOREHAM, Jennifer Anne

Resigned
38 Northgate, NewarkNG24 1EZ
Born December 1951
Director
Appointed 13 Apr 2011
Resigned 01 May 2014

BROWN, Craig Alexander

Resigned
Smee Barn, NorwichNR13 5AX
Born October 1967
Director
Appointed 21 May 2003
Resigned 25 Apr 2018

BROWN, Mark

Resigned
Low Mill, Barnard CastleDL12 8JN
Born February 1965
Director
Appointed 23 Apr 2008
Resigned 01 Apr 2021

BUTTERFIELD, Edward Andrew

Resigned
Sunwood 31 Victoria Avenue, IlkleyLS29 9BW
Born February 1959
Director
Appointed N/A
Resigned 31 Dec 2021

CHAPMAN, Duncan John

Resigned
36 The Village, WetherbyLS23 7AG
Born July 1969
Director
Appointed 22 May 2002
Resigned 12 Feb 2010

CHAPMAN, Michael Noel

Resigned
Park Cottage The Green, WetherbyLS23 7AB
Born November 1938
Director
Appointed 16 Jun 1993
Resigned 13 May 1998

CHAPMAN, Michael Noel

Resigned
Park Cottage The Green, WetherbyLS23 7AB
Born November 1938
Director
Appointed N/A
Resigned 22 Jul 1991

CLARK, Stuart Eddy

Resigned
66 Corporation Street, LeedsLS27 9LH
Born December 1967
Director
Appointed 24 Apr 1996
Resigned 18 Feb 2002

COOKE, Richard

Resigned
278 High Street, WetherbyLS23 6AJ
Born December 1963
Director
Appointed 25 Apr 1995
Resigned 21 Apr 1999

CROMPTON, Murray Lee

Resigned
Lucks Lane, TonbridgeTN12 6PA
Born June 1957
Director
Appointed 01 Apr 2021
Resigned 17 May 2024

CROMPTON, Murray Lee

Resigned
38 Northgate, NewarkNG24 1EZ
Born June 1957
Director
Appointed 01 May 2014
Resigned 29 Mar 2017

CROUCHER, Stephen Edward

Resigned
43 Hill Crescent, Worcester ParkKT4 8NB
Born April 1966
Director
Appointed 21 Apr 1999
Resigned 21 Sept 2018

DAVIDSON, Colin Campbell

Resigned
256 Dobbin Hill, SheffieldS11 7JG
Born December 1931
Director
Appointed N/A
Resigned 09 May 1992

DAVIES, Jeremy Paul

Resigned
18 Wordsworth Close,, Llantwit MajorCF61 1WZ
Born May 1957
Director
Appointed 23 Apr 2008
Resigned 01 Apr 2015

DRINKWATER, Ian Mark

Resigned
Grove Lane, GomersalBD19 4JT
Born July 1967
Director
Appointed 13 Apr 2005
Resigned 31 Dec 2019

DYKE, David

Resigned
38 Northgate, NewarkNG24 1EZ
Born February 1949
Director
Appointed 13 Apr 2011
Resigned 31 Dec 2019

EDGE, Susan Elizabeth

Resigned
3 Edward Street, MorpethNE61 1UR
Born November 1966
Director
Appointed 31 May 2004
Resigned 05 May 2005

EVANS, Mark Andrew

Resigned
14 Queen Street, WalsallWS9 9LJ
Born August 1958
Director
Appointed 25 Apr 1995
Resigned 01 May 2014

GARDNER, David

Resigned
Shieldag Boldron Lane, Barnard CastleDL12 9AP
Born May 1936
Director
Appointed N/A
Resigned 10 May 2006
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Memorandum Articles
25 June 2024
MAMA
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Resolution
17 July 2021
RESOLUTIONSResolutions
Memorandum Articles
23 June 2021
MAMA
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2014
AAAnnual Accounts
Memorandum Articles
12 June 2013
MEM/ARTSMEM/ARTS
Resolution
12 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Resolution
23 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Resolution
5 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
26 June 1995
363b363b
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
1 March 1995
288288
Legacy
24 February 1995
288288
Legacy
6 December 1994
288288
Legacy
14 November 1994
288288
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
7 August 1994
287Change of Registered Office
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
29 August 1990
363363
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Legacy
16 March 1989
224224
Legacy
17 February 1989
288288
Incorporation Company
19 December 1988
NEWINCIncorporation