Background WavePink WaveYellow Wave

PYROBAN GROUP LIMITED (02514042)

PYROBAN GROUP LIMITED (02514042) is an active UK company. incorporated on 21 June 1990. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. PYROBAN GROUP LIMITED has been registered for 35 years. Current directors include MORGAN, John, NICHOLSON, George Elliott, NOAKES, Steven Ronald and 1 others.

Company Number
02514042
Status
active
Type
ltd
Incorporated
21 June 1990
Age
35 years
Address
23 Dolphin Road, Shoreham-By-Sea, BN43 6PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORGAN, John, NICHOLSON, George Elliott, NOAKES, Steven Ronald, QUARENDON, Brian Leslie
SIC Codes
70100, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYROBAN GROUP LIMITED

PYROBAN GROUP LIMITED is an active company incorporated on 21 June 1990 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. PYROBAN GROUP LIMITED was registered 35 years ago.(SIC: 70100, 71129)

Status

active

Active since 35 years ago

Company No

02514042

LTD Company

Age

35 Years

Incorporated 21 June 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 26 September 2025 (6 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

PHILIP TYRER GROUP LIMITED
From: 5 September 1990To: 11 July 1995
BESELCOPSE LIMITED
From: 21 June 1990To: 5 September 1990
Contact
Address

23 Dolphin Road Shoreham-By-Sea, BN43 6PB,

Previous Addresses

1 Mercer Street London WC2H 9QJ United Kingdom
From: 23 November 2017To: 23 June 2021
59 Endeavour Works, Dolphin Road Shoreham-by-Sea West Sussex BN43 6QG
From: 21 June 1990To: 23 November 2017
Timeline

38 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Share Issue
Sept 11
Funding Round
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Share Issue
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Share Issue
Apr 18
Director Left
Jun 18
Loan Secured
Jul 18
Loan Secured
Sept 24
Loan Cleared
Oct 24
Owner Exit
Apr 25
Director Left
May 25
Director Left
Dec 25
4
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MORGAN, John

Active
Mercer Street, LondonWC2H 9QJ
Born July 1979
Director
Appointed 17 Nov 2017

NICHOLSON, George Elliott

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 17 Nov 2017

NOAKES, Steven Ronald

Active
Mercer Street, LondonWC2H 9QJ
Born February 1971
Director
Appointed 17 Nov 2017

QUARENDON, Brian Leslie

Active
Mercer Street, LondonWC2H 9QJ
Born June 1958
Director
Appointed 17 Nov 2017

BEHDAD, Parviz

Resigned
Beechlands, LewesBN7 3LL
Secretary
Appointed N/A
Resigned 31 Aug 2011

NICHOLLS, Janette Margaret

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 31 Aug 2011
Resigned 17 Nov 2017

ABRAHAMS, Iain Henry

Resigned
Mercer Street, LondonWC2H 9QJ
Born May 1959
Director
Appointed 17 Nov 2017
Resigned 22 May 2025

BAKER, John Barrie

Resigned
Walsall Road, Sutton ColdfieldB74 4QA
Born July 1934
Director
Appointed 01 Jul 1999
Resigned 31 Aug 2011

BALKEMA, John Thomas

Resigned
59 Endeavour Works, Dolphin Road, West SussexBN43 6QG
Born January 1968
Director
Appointed 26 Oct 2016
Resigned 17 Nov 2017

BEHDAD, Parviz

Resigned
Beechlands, LewesBN7 3LL
Born May 1951
Director
Appointed N/A
Resigned 31 Aug 2011

BURROUGHS, Nigel John

Resigned
Eastfield, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 31 Aug 2011
Resigned 17 Nov 2017

CASE, Richard John

Resigned
Flckensteiner Strasse 2, Kiel24159
Born March 1962
Director
Appointed 31 Aug 2011
Resigned 31 May 2012

CLEAVER, Michael David

Resigned
Eastfield, PeterboroughPE1 5FQ
Born April 1968
Director
Appointed 30 Nov 2012
Resigned 26 Oct 2016

DOBNEY, Laurence

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born July 1964
Director
Appointed 31 Aug 2011
Resigned 30 Nov 2012

FRAKE, Thomas Gerard

Resigned
Mercer Street, LondonWC2H 9QJ
Born March 1964
Director
Appointed 31 May 2012
Resigned 15 Nov 2017

KOOL, Cornelius Gerrit

Resigned
Zinkweg 202, Oud Beyerland
Born December 1947
Director
Appointed N/A
Resigned 19 Mar 2007

POOLE, Eric John

Resigned
34 Halton Lane, AylesburyHP22 6AR
Born December 1930
Director
Appointed N/A
Resigned 30 Jun 1999

RATCLIFF, Ian Henry

Resigned
Streat Lane, HassocksBN6 8SB
Born August 1964
Director
Appointed 24 Jul 2000
Resigned 31 Aug 2011

SCHMIDT-CHIARI, Stanislaus Eduard

Resigned
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 17 Nov 2017
Resigned 22 Dec 2025

TOWELL, Mark Richard

Resigned
Woodside / 38, CobhamKT11 2 P
Born August 1962
Director
Appointed 21 Jan 2008
Resigned 31 Aug 2011

TYRER, Brian Neil, Mr.

Resigned
Withdean Court Avenue, BrightonBN1 6YF
Born June 1947
Director
Appointed N/A
Resigned 31 Aug 2011

TYRER, Philip Greenwood

Resigned
The Old School House, LewesBN7 3PL
Born June 1922
Director
Appointed N/A
Resigned 31 Aug 2011

Persons with significant control

4

1 Active
3 Ceased
1 Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2017
Ceased 31 Mar 2025

Caterpillar (U.K.) Limited

Ceased
Peckleton Lane, LeicesterLE9 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2017
Ceased 17 Nov 2017

Caterpillar Uk Holdings Limited

Ceased
Peckleton Lane, LeicesterLE9 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

227

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
9 July 2018
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Capital Alter Shares Subdivision
3 April 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
27 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Sail Address Company With Old Address
8 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Move Registers To Sail Company
3 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Legacy
25 October 2011
MG02MG02
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Auditors Resignation Company
21 September 2011
AUDAUD
Resolution
19 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Legacy
16 September 2011
MG02MG02
Capital Alter Shares Redemption Statement Of Capital
13 September 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2011
RESOLUTIONSResolutions
Legacy
11 August 2011
MG01MG01
Resolution
8 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
123Notice of Increase in Nominal Capital
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
14 October 2008
122122
Legacy
10 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
6 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
21 November 2007
169169
Legacy
14 November 2007
169169
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Group
28 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 February 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
19 October 2004
88(3)88(3)
Legacy
19 October 2004
88(2)R88(2)R
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 June 2003
MEM/ARTSMEM/ARTS
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
30 May 2003
169169
Legacy
17 April 2003
88(2)R88(2)R
Legacy
26 February 2003
88(3)88(3)
Legacy
20 February 2003
88(2)R88(2)R
Legacy
31 January 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
23 January 2003
MEM/ARTSMEM/ARTS
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
88(3)88(3)
Legacy
31 May 2001
88(2)R88(2)R
Legacy
30 May 2001
122122
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
11 September 2000
288cChange of Particulars
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 April 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 February 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1996
AAAnnual Accounts
Certificate Change Of Name Company
10 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 September 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 1993
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1992
AAAnnual Accounts
Legacy
28 November 1991
169169
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
31 July 1991
363b363b
Statement Of Affairs
9 July 1991
SASA
Legacy
9 July 1991
88(2)O88(2)O
Legacy
17 February 1991
288288
Legacy
15 February 1991
88(2)R88(2)R
Legacy
15 February 1991
123Notice of Increase in Nominal Capital
Resolution
15 February 1991
RESOLUTIONSResolutions
Resolution
15 February 1991
RESOLUTIONSResolutions
Legacy
5 November 1990
88(2)P88(2)P
Legacy
30 October 1990
224224
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
123Notice of Increase in Nominal Capital
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Memorandum Articles
24 October 1990
MEM/ARTSMEM/ARTS
Legacy
22 October 1990
288288
Legacy
22 October 1990
287Change of Registered Office
Certificate Change Of Name Company
4 September 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 1990
RESOLUTIONSResolutions
Incorporation Company
21 June 1990
NEWINCIncorporation