Background WavePink WaveYellow Wave

YPM 2012 LIMITED (02555685)

YPM 2012 LIMITED (02555685) is an active UK company. incorporated on 6 November 1990. with registered office in South Kirkby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 1 other business activities. YPM 2012 LIMITED has been registered for 35 years. Current directors include GALL, Mark Hay, HUTCHEON, Alan Dickie, MACAULAY, Michael Thomas and 7 others.

Company Number
02555685
Status
active
Type
ltd
Incorporated
6 November 1990
Age
35 years
Address
Langthwaite Grange, South Kirkby, WF9 3NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
GALL, Mark Hay, HUTCHEON, Alan Dickie, MACAULAY, Michael Thomas, MITCHELL, Anna, MITCHELL, Jane Alexena, ROGERSON, Grant Robert William, SIM, Ian Murray, STEPHEN, Stuart, THOW, Norman George, WALKER, Keith James
SIC Codes
46320, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YPM 2012 LIMITED

YPM 2012 LIMITED is an active company incorporated on 6 November 1990 with the registered office located in South Kirkby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 1 other business activity. YPM 2012 LIMITED was registered 35 years ago.(SIC: 46320, 47220)

Status

active

Active since 35 years ago

Company No

02555685

LTD Company

Age

35 Years

Incorporated 6 November 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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

YORKSHIRE PREMIER MEAT LIMITED
From: 19 September 1994To: 18 February 2013
PREMIER MEAT PRODUCTS LIMITED
From: 14 February 1994To: 19 September 1994
WESTLAKE SHEFFIELD LIMITED
From: 24 June 1992To: 14 February 1994
BELLEVER LIMITED
From: 11 December 1990To: 24 June 1992
SPEED 783 LIMITED
From: 6 November 1990To: 11 December 1990
Contact
Address

Langthwaite Grange Industrial Estate South Kirkby, WF9 3NR,

Previous Addresses

Aston Street Sheffield S2 5BD
From: 6 November 1990To: 17 May 2012
Timeline

48 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Oct 09
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Sept 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Apr 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Oct 2009

GALL, Mark Hay

Active
Inverurie, AberdeenshireAB51 5XZ
Born August 1967
Director
Appointed 10 May 2022

HUTCHEON, Alan Dickie

Active
InverurieAB51 5XZ
Born November 1962
Director
Appointed 09 Mar 2018

MACAULAY, Michael Thomas

Active
Kinellar, AberdeenAB21 0TT
Born April 1955
Director
Appointed 10 Sept 2013

MITCHELL, Anna

Active
Inverurie, AberdeenshireAB51 5XZ
Born April 1981
Director
Appointed 09 Jan 2018

MITCHELL, Jane Alexena

Active
Inverurie, AberdeenshireAB51 5XZ
Born May 1969
Director
Appointed 10 Jan 2017

ROGERSON, Grant Robert William

Active
Inverurie, AberdeenshireAB51 5XZ
Born April 1972
Director
Appointed 25 Apr 2014

SIM, Ian Murray

Active
Inverurie, AberdeenshireAB51 5XZ
Born November 1969
Director
Appointed 10 Mar 2022

STEPHEN, Stuart

Active
Inverurie, AberdeenshireAB51 5XZ
Born November 1963
Director
Appointed 04 Oct 2016

THOW, Norman George

Active
Inverurie, AberdeenshireAB51 5XZ
Born September 1961
Director
Appointed 11 Dec 2018

WALKER, Keith James

Active
Inverurie, AberdeenshireAB51 5XZ
Born September 1970
Director
Appointed 10 Mar 2022

BARTON, Rae Colledge

Resigned
Alltdinnie, AboyneAB34 5ES
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 1999

GALE, Lesley Fiona

Resigned
Newseat Of Culsalmond, Fisherford, InverurieAB51 8YQ
Secretary
Appointed 01 Jan 2000
Resigned 11 Aug 2009

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed N/A
Resigned 31 Dec 1994

BROWN, David

Resigned
Burnside Of Dipple, FochabersIV32 7QA
Born September 1943
Director
Appointed 25 Jan 1999
Resigned 08 Apr 2014

CHAPMAN, Peter John

Resigned
Strichen, FraserburghAB43 6RQ
Born May 1950
Director
Appointed 09 Sept 2014
Resigned 09 Aug 2016

COWE, Dennis Sherriffs

Resigned
Aldersyde, HuntlyAB54 8BW
Born July 1936
Director
Appointed 25 Jan 1999
Resigned 20 Sept 2004

CRAIG, Alan Charles

Resigned
Saltpans, DunfermlineKY11 3EB
Born April 1962
Director
Appointed 06 Apr 2010
Resigned 10 Feb 2012

CRUICKSHANK, James Strachan

Resigned
Westerton Of Folla, InverurieAB51 5BQ
Born October 1951
Director
Appointed 05 Nov 2007
Resigned 08 Nov 2016

DAVIDSON, Raymond

Resigned
Newburgh, EllonAB41 6AQ
Born July 1944
Director
Appointed 09 Oct 2012
Resigned 13 Feb 2013

DON, John Alexander Campbell, Justice Of The Peace (Jp)

Resigned
Freefield Farm, InschAB52 6SY
Born August 1940
Director
Appointed 25 Jan 1999
Resigned 19 Sept 2007

FARQUHARSON, John Innes

Resigned
Inverurie, AberdeenshireAB51 5XZ
Born February 1957
Director
Appointed 06 Oct 2008
Resigned 14 Oct 2017

FOWLIE, John Douglas

Resigned
Millhill, PeterheadAB42 5BJ
Born December 1960
Director
Appointed 01 Oct 2003
Resigned 11 Sept 2012

GORDON, John William

Resigned
Wellheads, HuntlyAB54 4UX
Born August 1963
Director
Appointed 25 Sept 2006
Resigned 08 Aug 2015

GREEN, David Alexander Skinner

Resigned
TurriffAB53 8BT
Born June 1967
Director
Appointed 09 Sept 2014
Resigned 15 Apr 2025

GREGOR, John Fraser

Resigned
Inverurie, AberdeenshireAB51 5XZ
Born August 1960
Director
Appointed 25 Apr 2014
Resigned 01 Mar 2019

HUGHES, Philip James

Resigned
3 Bishops Close, NottinghamNG12 5LS
Born February 1958
Director
Appointed N/A
Resigned 24 May 1993

JOHNSTON, Thomas Charles

Resigned
Drumblade, HuntlyAB54 6BJ
Born June 1957
Director
Appointed 14 Dec 2010
Resigned 19 Apr 2022

MACGREGOR, Charles

Resigned
11 Queen Margaret Close, EdinburghEH10 7EE
Born February 1938
Director
Appointed N/A
Resigned 06 Feb 1998

MACHRAY, Patrick John

Resigned
Inverurie, AberdeenshireAB51 5XZ
Born June 1953
Director
Appointed 01 Sept 2009
Resigned 17 Aug 2017

MACKENZIE, David Grant

Resigned
Inverurie, AberdeenshireAB51 5XZ
Born January 1979
Director
Appointed 04 Oct 2016
Resigned 09 Oct 2018

MACKIE, Bruce Stephen

Resigned
Balquhindachy, EllonAB41 7BY
Born November 1934
Director
Appointed 25 Jan 1999
Resigned 12 Aug 2002

MACKIE, William George

Resigned
Whiteside Farm, AlfordAB33 8DE
Born June 1958
Director
Appointed 12 Aug 2002
Resigned 13 Sept 2011

MAIR, Kenneth John

Resigned
Kinneslea, TurriffAB53 4HD
Born December 1941
Director
Appointed 25 Jan 1999
Resigned 25 Sept 2006

MANSON, Colin

Resigned
Brodieshill Farm, ForresIV36 2QU
Born December 1950
Director
Appointed 25 Jan 1999
Resigned 07 Sept 2010
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Certificate Change Of Name Company
18 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Legacy
24 December 2011
MG01MG01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Appoint Corporate Secretary Company With Name
19 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
27 January 2004
288cChange of Particulars
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
25 March 1999
288cChange of Particulars
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
21 April 1996
88(2)R88(2)R
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
123Notice of Increase in Nominal Capital
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
363x363x
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
25 May 1994
225(1)225(1)
Certificate Change Of Name Company
11 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
12 January 1994
225(1)225(1)
Legacy
22 November 1993
363x363x
Legacy
19 November 1993
288288
Legacy
21 October 1993
225(2)225(2)
Legacy
1 July 1993
155(6)a155(6)a
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
8 December 1992
363x363x
Statement Of Affairs
20 October 1992
SASA
Legacy
20 October 1992
88(2)O88(2)O
Legacy
8 October 1992
288288
Legacy
25 September 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Dormant
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
225(1)225(1)
Legacy
21 July 1992
288288
Legacy
3 July 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
1 July 1992
MEM/ARTSMEM/ARTS
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Memorandum Articles
25 June 1992
MEM/ARTSMEM/ARTS
Legacy
25 June 1992
287Change of Registered Office
Legacy
25 June 1992
288288
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1992
395Particulars of Mortgage or Charge
Legacy
12 June 1992
395Particulars of Mortgage or Charge
Legacy
10 June 1992
395Particulars of Mortgage or Charge
Legacy
4 December 1991
363b363b
Resolution
23 January 1991
RESOLUTIONSResolutions
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
17 December 1990
288288
Certificate Change Of Name Company
10 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1990
287Change of Registered Office
Incorporation Company
6 November 1990
NEWINCIncorporation