Background WavePink WaveYellow Wave

LTC HOLDINGS LIMITED (02570517)

LTC HOLDINGS LIMITED (02570517) is an active UK company. incorporated on 21 December 1990. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LTC HOLDINGS LIMITED has been registered for 35 years. Current directors include GRIGGS, Geoffrey John, SMITH, Richard Gwynne.

Company Number
02570517
Status
active
Type
ltd
Incorporated
21 December 1990
Age
35 years
Address
15 Kilnfield Cottages Hollybush Lane, Orpington, BR6 7QW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIGGS, Geoffrey John, SMITH, Richard Gwynne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTC HOLDINGS LIMITED

LTC HOLDINGS LIMITED is an active company incorporated on 21 December 1990 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LTC HOLDINGS LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02570517

LTD Company

Age

35 Years

Incorporated 21 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

LTC HOLDINGS PLC
From: 12 July 2000To: 11 January 2023
LONDON'S THIRD CITY PLC
From: 4 February 1991To: 12 July 2000
TOWERBID PUBLIC LIMITED COMPANY
From: 21 December 1990To: 4 February 1991
Contact
Address

15 Kilnfield Cottages Hollybush Lane Orpington, BR6 7QW,

Previous Addresses

Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA England
From: 10 January 2024To: 4 April 2024
C/O Tlp, 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England
From: 21 October 2020To: 10 January 2024
Audley House 13 Palace Street London SW1E 5HX England
From: 30 October 2019To: 21 October 2020
19 Catherine Place London SW1E 6DX England
From: 4 July 2017To: 30 October 2019
28 Old Church Street London SW3 5BY
From: 21 December 1990To: 4 July 2017
Timeline

17 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Dec 90
Capital Reduction
Dec 13
Share Buyback
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
Jul 17
Loan Cleared
Oct 17
Share Buyback
Oct 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Aug 18
Funding Round
Jan 20
Share Buyback
Feb 20
Capital Reduction
Feb 20
Director Left
Oct 20
12
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRIGGS, Geoffrey John

Active
Hollybush Lane, OrpingtonBR6 7QW
Secretary
Appointed 30 Nov 2007

GRIGGS, Geoffrey John

Active
Hollybush Lane, OrpingtonBR6 7QW
Born March 1954
Director
Appointed 27 Feb 1998

SMITH, Richard Gwynne

Active
Hollybush Lane, OrpingtonBR6 7QW
Born December 1952
Director
Appointed N/A

HOWGEGO, James Alfred Lloyd

Resigned
C106 The Jam Factory, LondonSE1 4TQ
Secretary
Appointed 27 Mar 2006
Resigned 12 Jan 2009

MATTHEWS, Timothy Ian

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Secretary
Appointed 20 Jul 2011
Resigned 30 Nov 2021

SWEETLAND, Duncan Barrington John

Resigned
Periwinkle Cottage, GuildfordGU3 3RG
Secretary
Appointed 13 Dec 2007
Resigned 26 Jan 2010

WEBB, Maurice Clifford

Resigned
32b Argyle Street, LondonWC1H 8EN
Secretary
Appointed 18 Jan 1995
Resigned 31 Dec 1999

WILKES, Rupert Thomas James

Resigned
4 The Crescent, WisbechPE13 1EH
Secretary
Appointed 13 Jul 1999
Resigned 30 Nov 2007

WILSON, Nigel John Cadbury

Resigned
The Manor, Hannington WickSN6 7RX
Secretary
Appointed N/A
Resigned 18 Jan 1995

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 Jul 1998
Resigned 31 Dec 1999

COLLINS, Adrian John Reginald

Resigned
4 Campden Hill Square, LondonW8 7LB
Born May 1954
Director
Appointed N/A
Resigned 16 Oct 2020

WEBB, Maurice Clifford

Resigned
32b Argyle Street, LondonWC1H 8EN
Born July 1926
Director
Appointed 03 Feb 1992
Resigned 24 Feb 2004

WHITAKER, James Herbert Ingham, Sir

Resigned
Garden House, RetfordDN22 8EW
Born July 1925
Director
Appointed N/A
Resigned 27 Feb 1998

WILKES, Rupert Thomas James

Resigned
4 The Crescent, WisbechPE13 1EH
Born November 1967
Director
Appointed 13 Jul 1999
Resigned 01 Jun 2005
Fundings
Financials
Latest Activities

Filing History

293

Confirmation Statement With Updates
14 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
11 January 2023
CERT10CERT10
Re Registration Memorandum Articles
11 January 2023
MARMAR
Resolution
11 January 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 January 2023
RR02RR02
Move Registers To Sail Company With New Address
17 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Capital Cancellation Shares
21 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 October 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Capital Return Purchase Own Shares
30 April 2015
SH03Return of Purchase of Own Shares
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
14 April 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 December 2013
SH06Cancellation of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 September 2012
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
26 January 2010
AR01AR01
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 December 2008
AAAnnual Accounts
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
20 December 2006
MEM/ARTSMEM/ARTS
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Interim
21 June 2006
AAAnnual Accounts
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
13 December 2004
88(2)R88(2)R
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
288cChange of Particulars
Legacy
1 June 2004
88(2)R88(2)R
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2001
AAAnnual Accounts
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
88(2)R88(2)R
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
17 May 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
16 May 1999
AAAnnual Accounts
Legacy
9 February 1999
88(2)R88(2)R
Legacy
18 January 1999
88(3)88(3)
Legacy
18 January 1999
88(2)P88(2)P
Legacy
18 January 1999
88(3)88(3)
Legacy
18 January 1999
88(2)P88(2)P
Legacy
18 January 1999
88(3)88(3)
Legacy
18 January 1999
88(2)P88(2)P
Legacy
18 January 1999
88(3)88(3)
Legacy
18 January 1999
88(2)P88(2)P
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
88(3)88(3)
Legacy
5 January 1999
88(2)P88(2)P
Legacy
5 January 1999
88(3)88(3)
Legacy
5 January 1999
88(2)P88(2)P
Legacy
5 January 1999
88(3)88(3)
Legacy
5 January 1999
88(2)P88(2)P
Legacy
5 January 1999
88(3)88(3)
Legacy
5 January 1999
88(2)P88(2)P
Legacy
5 January 1999
88(3)88(3)
Legacy
5 January 1999
88(2)P88(2)P
Legacy
5 January 1999
88(3)88(3)
Legacy
5 January 1999
88(2)P88(2)P
Legacy
5 January 1999
88(3)88(3)
Legacy
5 January 1999
88(2)P88(2)P
Legacy
5 January 1999
88(3)88(3)
Legacy
5 January 1999
88(2)P88(2)P
Legacy
18 December 1998
353353
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
1 December 1998
88(3)88(3)
Legacy
1 December 1998
88(2)R88(2)R
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
88(3)88(3)
Legacy
3 July 1998
88(2)P88(2)P
Legacy
3 July 1998
88(3)88(3)
Legacy
3 July 1998
88(2)P88(2)P
Legacy
3 July 1998
88(3)88(3)
Legacy
3 July 1998
88(2)P88(2)P
Legacy
3 July 1998
88(3)88(3)
Legacy
3 July 1998
88(2)P88(2)P
Legacy
3 July 1998
88(3)88(3)
Legacy
3 July 1998
88(2)P88(2)P
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
7 May 1998
88(3)88(3)
Legacy
7 May 1998
88(2)P88(2)P
Legacy
7 May 1998
88(3)88(3)
Legacy
7 May 1998
88(2)P88(2)P
Legacy
7 May 1998
88(3)88(3)
Legacy
7 May 1998
88(2)P88(2)P
Legacy
7 May 1998
88(3)88(3)
Legacy
7 May 1998
88(2)P88(2)P
Legacy
30 March 1998
88(3)88(3)
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
88(3)88(3)
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
88(3)88(3)
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
88(3)88(3)
Legacy
30 March 1998
88(2)R88(2)R
Legacy
24 March 1998
88(3)88(3)
Legacy
24 March 1998
88(2)P88(2)P
Legacy
24 March 1998
88(3)88(3)
Legacy
24 March 1998
88(2)P88(2)P
Legacy
24 March 1998
88(3)88(3)
Legacy
24 March 1998
88(2)P88(2)P
Legacy
23 March 1998
88(3)88(3)
Legacy
23 March 1998
88(2)R88(2)R
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
3 September 1997
403aParticulars of Charge Subject to s859A
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Legacy
31 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
17 March 1994
88(2)R88(2)R
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
31 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
24 March 1992
288288
Legacy
6 February 1992
363b363b
Legacy
16 September 1991
PROSPPROSP
Legacy
4 July 1991
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
30 May 1991
CERT8CERT8
Application To Commence Business
30 May 1991
117117
Legacy
12 March 1991
288288
Legacy
3 March 1991
123Notice of Increase in Nominal Capital
Legacy
3 March 1991
122122
Resolution
3 March 1991
RESOLUTIONSResolutions
Resolution
3 March 1991
RESOLUTIONSResolutions
Resolution
3 March 1991
RESOLUTIONSResolutions
Legacy
3 March 1991
224224
Legacy
28 February 1991
PROSPPROSP
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Certificate Change Of Name Company
1 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1991
287Change of Registered Office
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
287Change of Registered Office
Incorporation Company
21 December 1990
NEWINCIncorporation