Background WavePink WaveYellow Wave

YORKSHIRE CABLE COMMUNICATIONS LIMITED (02490136)

YORKSHIRE CABLE COMMUNICATIONS LIMITED (02490136) is an active UK company. incorporated on 6 April 1990. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORKSHIRE CABLE COMMUNICATIONS LIMITED has been registered for 35 years.

Company Number
02490136
Status
active
Type
ltd
Incorporated
6 April 1990
Age
35 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE CABLE COMMUNICATIONS LIMITED

YORKSHIRE CABLE COMMUNICATIONS LIMITED is an active company incorporated on 6 April 1990 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORKSHIRE CABLE COMMUNICATIONS LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02490136

LTD Company

Age

35 Years

Incorporated 6 April 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 21 September 2018 (7 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BRADFORD CABLE COMMUNICATIONS LIMITED
From: 17 March 1992To: 6 September 1993
BRADFORD GENERAL CABLE LIMITED
From: 24 September 1990To: 17 March 1992
RULEACTIVE LIMITED
From: 6 April 1990To: 24 September 1990
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
From: 31 March 2011To: 16 December 2019
160 Great Portland Street London W1W 5QA
From: 6 April 1990To: 31 March 2011
Timeline

38 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Capital Update
Aug 17
Capital Update
Aug 17
Owner Exit
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

332

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE1GUARANTEE1
Legacy
9 July 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT1AGREEMENT1
Legacy
5 July 2023
GUARANTEE1GUARANTEE1
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE1GUARANTEE1
Legacy
9 September 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT1AGREEMENT1
Legacy
10 November 2021
AGREEMENT1AGREEMENT1
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Legacy
21 July 2021
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Legacy
23 February 2021
PARENT_ACCPARENT_ACC
Legacy
23 February 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Legacy
6 July 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
AGREEMENT1AGREEMENT1
Legacy
20 June 2019
GUARANTEE1GUARANTEE1
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 August 2017
SH19Statement of Capital
Legacy
2 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 August 2017
SH19Statement of Capital
Legacy
2 August 2017
CAP-SSCAP-SS
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2017
AAAnnual Accounts
Legacy
25 July 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Legacy
23 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2016
AAAnnual Accounts
Legacy
22 August 2016
PARENT_ACCPARENT_ACC
Legacy
22 August 2016
AGREEMENT2AGREEMENT2
Legacy
5 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2015
AAAnnual Accounts
Legacy
22 September 2015
PARENT_ACCPARENT_ACC
Legacy
22 September 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2014
AAAnnual Accounts
Legacy
16 September 2014
PARENT_ACCPARENT_ACC
Legacy
16 September 2014
AGREEMENT2AGREEMENT2
Auditors Resignation Company
17 June 2014
AUDAUD
Legacy
23 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2013
AAAnnual Accounts
Legacy
27 September 2013
PARENT_ACCPARENT_ACC
Legacy
27 September 2013
AGREEMENT2AGREEMENT2
Legacy
24 June 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
30 July 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Legacy
30 July 2010
MG02MG02
Legacy
8 July 2010
MG01MG01
Legacy
1 June 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Legacy
21 May 2010
MG04MG04
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Legacy
29 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Memorandum Articles
25 January 2010
MEM/ARTSMEM/ARTS
Resolution
25 January 2010
RESOLUTIONSResolutions
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
5 March 2007
287Change of Registered Office
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Miscellaneous
21 September 2006
MISCMISC
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Memorandum Articles
25 May 2005
MEM/ARTSMEM/ARTS
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
353353
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
244244
Legacy
26 August 2004
288cChange of Particulars
Legacy
10 August 2004
288cChange of Particulars
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
363aAnnual Return
Legacy
4 May 2004
353353
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
12 July 2003
288cChange of Particulars
Legacy
9 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288cChange of Particulars
Legacy
2 June 2002
288cChange of Particulars
Legacy
23 April 2002
363aAnnual Return
Legacy
2 January 2002
287Change of Registered Office
Legacy
3 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
12 February 1998
403aParticulars of Charge Subject to s859A
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
403aParticulars of Charge Subject to s859A
Legacy
22 January 1998
403aParticulars of Charge Subject to s859A
Legacy
22 January 1998
403aParticulars of Charge Subject to s859A
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
13 January 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Memorandum Articles
6 January 1997
MEM/ARTSMEM/ARTS
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
16 December 1996
MEM/ARTSMEM/ARTS
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
22 July 1996
395Particulars of Mortgage or Charge
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Legacy
12 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
88(2)R88(2)R
Legacy
21 September 1993
88(2)R88(2)R
Legacy
21 September 1993
88(2)R88(2)R
Certificate Change Of Name Company
3 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
287Change of Registered Office
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
11 May 1992
288288
Legacy
11 May 1992
363b363b
Legacy
31 March 1992
288288
Legacy
30 March 1992
288288
Certificate Change Of Name Company
16 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
4 January 1992
123Notice of Increase in Nominal Capital
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
12 July 1991
287Change of Registered Office
Legacy
23 May 1991
363aAnnual Return
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
11 February 1991
225(1)225(1)
Legacy
5 December 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
3 October 1990
288288
Memorandum Articles
25 September 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1990
287Change of Registered Office
Incorporation Company
6 April 1990
NEWINCIncorporation