Background WavePink WaveYellow Wave

SIGNATURE RAIL LIMITED (02484158)

SIGNATURE RAIL LIMITED (02484158) is an active UK company. incorporated on 22 March 1990. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in business and domestic software development. SIGNATURE RAIL LIMITED has been registered for 36 years. Current directors include DACEY, Matthew, DELANEY, William, QVIST, Morten Boas.

Company Number
02484158
Status
active
Type
ltd
Incorporated
22 March 1990
Age
36 years
Address
Brook Suite, Ground Floor, Bewley House, Chippenham, SN15 1JW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DACEY, Matthew, DELANEY, William, QVIST, Morten Boas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE RAIL LIMITED

SIGNATURE RAIL LIMITED is an active company incorporated on 22 March 1990 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SIGNATURE RAIL LIMITED was registered 36 years ago.(SIC: 62012)

Status

active

Active since 36 years ago

Company No

02484158

LTD Company

Age

36 Years

Incorporated 22 March 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 29 July 2025 (8 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

TRAPEZE GROUP RAIL LIMITED
From: 24 June 2013To: 29 October 2018
FUNKWERK INFORMATION TECHNOLOGIES YORK LIMITED
From: 7 March 2007To: 24 June 2013
VOSSLOH INFORMATION TECHNOLOGIES YORK LIMITED
From: 25 April 2003To: 7 March 2007
VOSSLOH SYSTEM-TECHNIK YORK LIMITED
From: 16 April 2002To: 25 April 2003
VST COMRECO RAIL LIMITED
From: 3 December 1999To: 16 April 2002
COMRECO RAIL LIMITED
From: 25 June 1990To: 3 December 1999
SCENECLEAR LIMITED
From: 22 March 1990To: 25 June 1990
Contact
Address

Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham, SN15 1JW,

Previous Addresses

Unit a1 Methuen Park Chippenham SN14 0GT England
From: 3 March 2021To: 20 December 2022
Jervaulx House 6 st Marys Court York North Yorkshire YO24 1AH
From: 22 March 1990To: 3 March 2021
Timeline

38 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
May 12
Director Left
May 12
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Aug 13
Loan Cleared
Oct 13
Director Left
Nov 15
Loan Cleared
Mar 16
Director Joined
Mar 16
Director Joined
Dec 16
Funding Round
Feb 17
Capital Update
May 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Nov 24
Loan Secured
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

SIDHU, Claire

Active
Bewley House, ChippenhamSN15 1JW
Secretary
Appointed 04 Aug 2019

DACEY, Matthew

Active
Bewley House, ChippenhamSN15 1JW
Born June 1970
Director
Appointed 01 Jan 2026

DELANEY, William

Active
Bewley House, ChippenhamSN15 1JW
Born December 1963
Director
Appointed 01 Jan 2026

QVIST, Morten Boas

Active
Bewley House, ChippenhamSN15 1JW
Born June 1986
Director
Appointed 01 Jan 2026

MIDDLETON, Hugh

Resigned
Jervaulx House, YorkYO24 1AH
Secretary
Appointed 05 Dec 2016
Resigned 04 Aug 2019

MIDDLETON, Hugh Neil

Resigned
Jervaulx House, YorkYO24 1AH
Secretary
Appointed 29 Apr 1998
Resigned 31 May 2013

WILLIAMS, Jean Wendy

Resigned
Fairfield, TruroTR4 8RP
Secretary
Appointed N/A
Resigned 28 Apr 1998

ALBERT, Roland Franz

Resigned
Jervaulx House, YorkYO24 1AH
Born May 1961
Director
Appointed 28 Sept 1999
Resigned 21 Jul 2010

ANDERSON, Christopher Donald

Resigned
Misty Meadows, HubyYO6 1YA
Born September 1964
Director
Appointed 29 Apr 1998
Resigned 27 Oct 2000

BEATTIE, Brian

Resigned
Spectrum Way, Mississauga
Born April 1967
Director
Appointed 31 May 2013
Resigned 01 Jan 2023

BECKER, Hermann

Resigned
Jervaulx House, YorkYO24 1AH
Born January 1956
Director
Appointed 25 Aug 2010
Resigned 31 May 2013

BROWN, Ian

Resigned
Jervaulx House, YorkYO24 1AH
Born October 1965
Director
Appointed 26 Aug 2008
Resigned 18 Nov 2015

CLAY, Robert Peter

Resigned
Bewley House, ChippenhamSN15 1JW
Born July 1970
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2026

ESKENAZI, Laurent Albert

Resigned
Bewley House, ChippenhamSN15 1JW
Born June 1962
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2026

GOUGH, Robert Ashley, Dr

Resigned
Castle Lodge, KirkgateHG5 8AD
Born April 1949
Director
Appointed N/A
Resigned 30 Jun 2001

GREAVES, Tom Arthur

Resigned
Shopal Sands Lane, MaltonYO17 8LL
Born May 1933
Director
Appointed N/A
Resigned 31 Mar 2002

GRUCHOT KIECKBUSCH, Desiree

Resigned
Jervaulx House, YorkYO24 1AH
Born June 1965
Director
Appointed 07 May 2002
Resigned 08 May 2012

GUSTAFSSON, Frank

Resigned
Methuen Park, ChippenhamSN14 0GT
Born February 1980
Director
Appointed 06 Dec 2017
Resigned 10 Mar 2022

HARRINGTON, Paul

Resigned
Bewley House, ChippenhamSN15 1JW
Born September 1972
Director
Appointed 19 Nov 2024
Resigned 01 Jan 2026

HUNDT, Reinhold

Resigned
Jervaulx House, YorkYO24 1AH
Born May 1955
Director
Appointed 28 Sept 1999
Resigned 07 May 2012

LUNDQUIST, Leif Sture

Resigned
Apelvagen 42, Stockholm S-18275 S18FOREIGN
Born November 1939
Director
Appointed N/A
Resigned 10 Apr 1992

LUTH, Harald

Resigned
Akazienweg 3, Altenholz
Born February 1958
Director
Appointed 28 Sept 1999
Resigned 06 Feb 2001

MARKS, Carrie

Resigned
Bewley House, ChippenhamSN15 1JW
Born May 1980
Director
Appointed 10 Mar 2022
Resigned 01 Jan 2023

MIDDLETON, Hugh Neil

Resigned
Jervaulx House, YorkYO24 1AH
Born August 1956
Director
Appointed 23 Apr 2013
Resigned 31 May 2013

MILLER, Mark Robert

Resigned
Spectrum Way, Mississauga
Born November 1962
Director
Appointed 31 May 2013
Resigned 01 Jan 2023

NEUSTOCK, Heinz-Holger

Resigned
Jervaulx House, YorkYO24 1AH
Born July 1959
Director
Appointed 06 Feb 2001
Resigned 31 May 2013

SCHUCHMANN, Burkhard Christian

Resigned
Philippstr 15, Ludescheid
Born June 1942
Director
Appointed 28 Sept 1999
Resigned 06 Feb 2001

STALLYBRASS, Michael Oswald

Resigned
Jervaulx House, YorkYO24 1AH
Born April 1952
Director
Appointed 31 May 1996
Resigned 28 Jun 2011

ULSTED, Jesper

Resigned
Methuen Park, ChippenhamSN14 0GT
Born June 1977
Director
Appointed 11 Mar 2016
Resigned 01 Apr 2021

WINDING-LAURITZEN, Helle

Resigned
Jervaulx House, YorkYO24 1AH
Born October 1985
Director
Appointed 05 Dec 2016
Resigned 20 Nov 2017

Persons with significant control

1

4, 8210, Aarhus

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

225

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Memorandum Articles
20 October 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 December 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 December 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Resolution
29 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Legacy
19 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2017
SH19Statement of Capital
Legacy
19 May 2017
CAP-SSCAP-SS
Resolution
19 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Resolution
3 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Auditors Resignation Company
4 November 2015
AUDAUD
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Auditors Resignation Company
18 November 2013
AUDAUD
Miscellaneous
14 November 2013
MISCMISC
Mortgage Satisfy Charge Full
29 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Resolution
24 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Auditors Resignation Company
18 October 2012
AUDAUD
Miscellaneous
19 September 2012
MISCMISC
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2012
TM01Termination of Director
Legacy
18 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Legacy
11 May 2011
MG02MG02
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Auditors Resignation Company
10 November 2009
AUDAUD
Auditors Resignation Company
28 October 2009
AUDAUD
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1999
122122
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
88(2)R88(2)R
Memorandum Articles
5 October 1999
MEM/ARTSMEM/ARTS
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
5 October 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
22 May 1998
287Change of Registered Office
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
88(2)R88(2)R
Legacy
22 May 1998
123Notice of Increase in Nominal Capital
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
88(2)R88(2)R
Legacy
24 April 1997
123Notice of Increase in Nominal Capital
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
30 June 1996
88(2)R88(2)R
Legacy
30 June 1996
123Notice of Increase in Nominal Capital
Resolution
30 June 1996
RESOLUTIONSResolutions
Resolution
30 June 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
363sAnnual Return (shuttle)
Resolution
15 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
23 April 1992
288288
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
8 November 1990
224224
Legacy
26 June 1990
288288
Legacy
26 June 1990
88(2)R88(2)R
Legacy
26 June 1990
88(2)R88(2)R
Memorandum Articles
25 June 1990
MEM/ARTSMEM/ARTS
Resolution
25 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1990
88(2)R88(2)R
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
287Change of Registered Office
Memorandum Articles
6 April 1990
MEM/ARTSMEM/ARTS
Resolution
6 April 1990
RESOLUTIONSResolutions
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
123Notice of Increase in Nominal Capital
Incorporation Company
22 March 1990
NEWINCIncorporation