Background WavePink WaveYellow Wave

FISERV (EUROPE) LIMITED (02467435)

FISERV (EUROPE) LIMITED (02467435) is an active UK company. incorporated on 6 February 1990. with registered office in Basildon. The company operates in the Information and Communication sector, engaged in other information technology service activities. FISERV (EUROPE) LIMITED has been registered for 36 years. Current directors include BANINAJAR, Ali, Mr., MULQUEEN, Peter Ian.

Company Number
02467435
Status
active
Type
ltd
Incorporated
6 February 1990
Age
36 years
Address
Janus House, Basildon, SS14 3WF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BANINAJAR, Ali, Mr., MULQUEEN, Peter Ian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISERV (EUROPE) LIMITED

FISERV (EUROPE) LIMITED is an active company incorporated on 6 February 1990 with the registered office located in Basildon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FISERV (EUROPE) LIMITED was registered 36 years ago.(SIC: 62090)

Status

active

Active since 36 years ago

Company No

02467435

LTD Company

Age

36 Years

Incorporated 6 February 1990

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 2 January 2026 (2 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

FISERV (UK) LIMITED
From: 16 April 1991To: 5 November 1993
CITICORP INFORMATION RESOURCES (UK) LIMITED
From: 9 April 1990To: 16 April 1991
LEGIBUS 1517 LIMITED
From: 6 February 1990To: 9 April 1990
Contact
Address

Janus House Endeavour Drive Basildon, SS14 3WF,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 10 May 2022
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 23 December 2015To: 1 July 2021
7 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AX
From: 6 February 1990To: 23 December 2015
Timeline

38 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Nov 09
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Feb 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Jan 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Feb 23
Capital Update
Jul 24
Funding Round
Jul 24
Capital Update
Jul 24
Capital Update
Jun 25
Director Left
Jan 26
5
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

BANINAJAR, Ali, Mr.

Active
Endeavour Drive, BasildonSS14 3WF
Born April 1977
Director
Appointed 30 Sept 2022

MULQUEEN, Peter Ian

Active
Endeavour Drive, BasildonSS14 3WF
Born February 1969
Director
Appointed 02 Sept 2020

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 01 Feb 1993
Resigned 15 Oct 2009

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 14 Jun 2021

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 15 Oct 2009
Resigned 01 Jan 2015

ADIX, Jeffrey Paul

Resigned
Fiserv Drive, Brookfield53045
Born November 1967
Director
Appointed 01 Mar 2014
Resigned 12 Sept 2014

BOWER, John Warwick

Resigned
Tyelands Cottage, MidhurstGU29 0LU
Born May 1961
Director
Appointed 09 Sept 2003
Resigned 26 Feb 2014

CAMERON, Lee John Harcourt

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born February 1971
Director
Appointed 23 Nov 2018
Resigned 23 Apr 2020

CANNING, Stephen

Resigned
Meadow Cottage Markstakes Corner, LewesBN8 4BP
Born May 1950
Director
Appointed N/A
Resigned 24 Mar 1992

CARSWELL, Benjamin Edward

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Born July 1974
Director
Appointed 11 Mar 2015
Resigned 30 Jun 2017

CATALFANO, Anthony S

Resigned
440 Racloon St, 32746
Born May 1963
Director
Appointed 01 Nov 2008
Resigned 30 Sept 2011

CLARKE-WALKER, Paul Travers

Resigned
7 Roundwood Avenue, UxbridgeUB11 1AX
Born April 1970
Director
Appointed 01 Mar 2014
Resigned 11 Mar 2015

DALTON, George Donald

Resigned
2152 South 114th Street, Wisconsin53227
Born March 1928
Director
Appointed N/A
Resigned 29 Sept 1994

DEMPSEY, Patrick Michael

Resigned
West View Lane, Cocoa Beach
Born June 1957
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2015

DYAMOND, Derek John

Resigned
39 Home Park Road, LondonSW19 7HS
Born June 1962
Director
Appointed 26 Aug 2005
Resigned 31 Jan 2020

GAMMON, Richard Jonathon

Resigned
6 Knox Close Church, FleetGU52 6TR
Born May 1956
Director
Appointed 29 Sept 1995
Resigned 11 Oct 2002

GILLINGHAM, David

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born February 1974
Director
Appointed 30 Jun 2017
Resigned 23 Nov 2018

GROENENDYK, Alexander Herman

Resigned
1457 Pelican Bay Trail, Winter Park
Born August 1956
Director
Appointed N/A
Resigned 30 Mar 2005

HOLBROOK, Peter Lincoln

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Born January 1969
Director
Appointed 30 Sept 2015
Resigned 23 Jun 2020

HURLEY, Mel Timothy Michael

Resigned
400 Timbercove Place, Longwood
Born February 1967
Director
Appointed 12 Feb 2001
Resigned 12 Sept 2003

JONES, William Richard

Resigned
88 Wood Street, LondonEC2V 7RS
Born March 1964
Director
Appointed 23 Nov 2018
Resigned 31 Dec 2021

KOHLER, Nigel

Resigned
Pennwell, High WycombeHP10 8AF
Born August 1963
Director
Appointed 14 Oct 2002
Resigned 09 Jun 2003

KOMAR, Steve

Resigned
1450 Washington Boulevard, Stamford
Born September 1941
Director
Appointed N/A
Resigned 29 Sept 1994

LOWE, Robert Scott

Resigned
214 Thistlewood Circle, Longwood
Born June 1958
Director
Appointed 12 Nov 2004
Resigned 30 Sept 2008

MARSHALL, Brent Austin

Resigned
49 Anna Pavlova Close, AbingdonOX14 1TF
Born August 1961
Director
Appointed 09 Sept 2003
Resigned 30 Nov 2004

MARTIRE, Frank Robert

Resigned
703 W Haddonstone Place, Mequonw153092
Born October 1947
Director
Appointed 06 Oct 1994
Resigned 30 Jun 2000

PIEL, Gregory Arnold

Resigned
Endeavour Drive, BasildonSS14 3WF
Born June 1962
Director
Appointed 23 Jun 2020
Resigned 27 Feb 2022

ROWLING, Keith Peter

Resigned
Endeavour Drive, BasildonSS14 3WF
Born July 1963
Director
Appointed 22 Feb 2022
Resigned 31 Dec 2025

SANTI, David William

Resigned
600 Colonial Centre Parkway, Lake Mary
Born May 1960
Director
Appointed 30 Sept 2011
Resigned 05 Feb 2013

SHIVDASANI, Raju Mangharam

Resigned
263 Vista Oak Drive, Longwood Fl32779
Born February 1951
Director
Appointed 06 Oct 1994
Resigned 03 Feb 1996

SMITH, John James

Resigned
7 Roundwood Avenue, UxbridgeUB11 1AX
Born September 1959
Director
Appointed 30 Jun 2017
Resigned 31 Aug 2018

SMITH, Robert John

Resigned
113 Molesey Park Road, East MoleseyKT8 0JX
Born April 1958
Director
Appointed 12 Feb 2001
Resigned 30 Apr 2002

WALLER, Richard Simon

Resigned
Endeavour Drive, BasildonSS14 3WF
Born August 1969
Director
Appointed 23 Jun 2020
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Endeavour Drive, BasildonSS14 3WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
New Bailey, SalfordM3 5GS

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 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 June 2025
SH19Statement of Capital
Legacy
11 June 2025
SH20SH20
Legacy
11 June 2025
CAP-SSCAP-SS
Resolution
11 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Legacy
25 July 2024
SH20SH20
Legacy
25 July 2024
CAP-SSCAP-SS
Resolution
25 July 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 July 2024
SH19Statement of Capital
Legacy
8 July 2024
SH20SH20
Legacy
8 July 2024
CAP-SSCAP-SS
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
3 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
5 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 September 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 January 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
11 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 February 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
31 January 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Auditors Resignation Company
9 June 2014
AUDAUD
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Change Sail Address Company With Old Address
20 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Auditors Resignation Company
15 July 2010
AUDAUD
Legacy
26 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Memorandum Articles
8 December 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Legacy
16 January 2004
353353
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288cChange of Particulars
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 April 2003
AAAnnual Accounts
Legacy
8 February 2003
363aAnnual Return
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
244244
Legacy
6 March 2002
363aAnnual Return
Legacy
15 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Legacy
13 March 2001
363aAnnual Return
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
363aAnnual Return
Legacy
24 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Legacy
19 August 1999
353353
Legacy
16 August 1999
244244
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288cChange of Particulars
Legacy
30 October 1998
244244
Legacy
13 March 1998
363aAnnual Return
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
16 October 1997
244244
Legacy
7 February 1997
363aAnnual Return
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
6 January 1997
288cChange of Particulars
Legacy
8 October 1996
244244
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
16 February 1996
363x363x
Legacy
13 December 1995
288288
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Legacy
30 October 1995
244244
Legacy
9 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 October 1994
244244
Legacy
27 April 1994
363x363x
Certificate Change Of Name Company
4 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
10 February 1993
363x363x
Legacy
6 November 1992
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
18 February 1992
363x363x
Auditors Resignation Company
16 January 1992
AUDAUD
Legacy
4 November 1991
244244
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
16 July 1991
288288
Legacy
13 June 1991
287Change of Registered Office
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Certificate Change Of Name Company
15 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1991
363aAnnual Return
Legacy
19 October 1990
288288
Legacy
27 July 1990
288288
Resolution
11 June 1990
RESOLUTIONSResolutions
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
287Change of Registered Office
Legacy
11 June 1990
224224
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1990
NEWINCIncorporation