Background WavePink WaveYellow Wave

MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED (02472364)

MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED (02472364) is an active UK company. incorporated on 21 February 1990. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED has been registered for 36 years.

Company Number
02472364
Status
active
Type
ltd
Incorporated
21 February 1990
Age
36 years
Address
Delaware Drive, Milton Keynes, MK15 8BA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED

MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED is an active company incorporated on 21 February 1990 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02472364

LTD Company

Age

36 Years

Incorporated 21 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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

DAIMLERCHRYSLER FINANCIAL SERVICES UK LIMITED
From: 14 February 2006To: 1 April 2008
DAIMLERCHRYSLER SERVICES UK LIMITED
From: 13 August 2001To: 14 February 2006
DAIMLERCHRYSLER FINANCIAL SERVICES (DEBIS) LIMITED
From: 4 January 2000To: 13 August 2001
MERCEDES-BENZ FINANCE LIMITED
From: 21 February 1990To: 4 January 2000
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8BA,

Previous Addresses

Burystead Court Caldecotte Lake Drive, Caldecotte, Milton Keynes Buckinghamshire MK7 8ND
From: 21 February 1990To: 23 November 2011
Timeline

57 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Sept 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Apr 20
Director Left
Nov 20
Loan Secured
Nov 20
Owner Exit
Feb 21
Director Left
Mar 21
Director Joined
May 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Director Left
Nov 21
Loan Secured
May 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Aug 23
Loan Secured
May 24
Loan Secured
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

276

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Auditors Resignation Company
4 August 2015
AUDAUD
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type
31 October 2013
RP04RP04
Statement Of Companys Objects
18 October 2013
CC04CC04
Resolution
18 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Legacy
21 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Resolution
4 April 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
22 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Legacy
6 January 2005
88(2)R88(2)R
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
88(2)R88(2)R
Legacy
7 December 2004
123Notice of Increase in Nominal Capital
Resolution
7 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288cChange of Particulars
Legacy
27 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
7 January 2004
MEM/ARTSMEM/ARTS
Legacy
7 January 2004
88(2)R88(2)R
Legacy
7 January 2004
123Notice of Increase in Nominal Capital
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Memorandum Articles
4 August 2003
MEM/ARTSMEM/ARTS
Legacy
4 August 2003
88(2)R88(2)R
Resolution
4 August 2003
RESOLUTIONSResolutions
Legacy
4 August 2003
123Notice of Increase in Nominal Capital
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
28 January 2003
MEM/ARTSMEM/ARTS
Legacy
28 January 2003
88(2)R88(2)R
Legacy
28 January 2003
123Notice of Increase in Nominal Capital
Resolution
28 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288cChange of Particulars
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
28 October 2001
MEM/ARTSMEM/ARTS
Legacy
28 October 2001
88(2)R88(2)R
Legacy
28 October 2001
123Notice of Increase in Nominal Capital
Resolution
28 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Memorandum Articles
17 August 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
18 January 2000
MEM/ARTSMEM/ARTS
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1999
88(2)R88(2)R
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
30 December 1999
123Notice of Increase in Nominal Capital
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
30 July 1998
MEM/ARTSMEM/ARTS
Legacy
30 July 1998
88(2)R88(2)R
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
30 July 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Memorandum Articles
1 October 1996
MEM/ARTSMEM/ARTS
Legacy
1 October 1996
88(2)R88(2)R
Legacy
1 October 1996
123Notice of Increase in Nominal Capital
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Memorandum Articles
20 May 1996
MEM/ARTSMEM/ARTS
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
5 February 1996
MEM/ARTSMEM/ARTS
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
88(2)R88(2)R
Legacy
11 January 1996
123Notice of Increase in Nominal Capital
Legacy
3 January 1996
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Memorandum Articles
3 October 1994
MEM/ARTSMEM/ARTS
Legacy
20 September 1994
88(2)R88(2)R
Resolution
20 September 1994
RESOLUTIONSResolutions
Resolution
20 September 1994
RESOLUTIONSResolutions
Resolution
20 September 1994
RESOLUTIONSResolutions
Legacy
20 September 1994
123Notice of Increase in Nominal Capital
Resolution
20 September 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
22 October 1992
RESOLUTIONSResolutions
Legacy
22 October 1992
88(2)R88(2)R
Resolution
22 October 1992
RESOLUTIONSResolutions
Legacy
22 October 1992
123Notice of Increase in Nominal Capital
Resolution
22 October 1992
RESOLUTIONSResolutions
Memorandum Articles
13 October 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Legacy
1 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
16 November 1990
224224
Legacy
19 June 1990
288288
Legacy
17 May 1990
288288
Legacy
14 March 1990
88(2)R88(2)R
Legacy
14 March 1990
287Change of Registered Office
Incorporation Company
21 February 1990
NEWINCIncorporation