Background WavePink WaveYellow Wave

MCCORMICK (LITTLEBOROUGH) LIMITED (02588952)

MCCORMICK (LITTLEBOROUGH) LIMITED (02588952) is an active UK company. incorporated on 6 March 1991. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCCORMICK (LITTLEBOROUGH) LIMITED has been registered for 35 years. Current directors include WEBSTER, Mark Robert.

Company Number
02588952
Status
active
Type
ltd
Incorporated
6 March 1991
Age
35 years
Address
Haddenham Business Park Pegasus Way, Aylesbury, HP17 8LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEBSTER, Mark Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCORMICK (LITTLEBOROUGH) LIMITED

MCCORMICK (LITTLEBOROUGH) LIMITED is an active company incorporated on 6 March 1991 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCCORMICK (LITTLEBOROUGH) LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02588952

LTD Company

Age

35 Years

Incorporated 6 March 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

UNIQSAUCES LIMITED
From: 29 September 2000To: 22 June 2005
UNIQFOODS LIMITED
From: 17 March 1999To: 29 September 2000
FISHER QUALITY FOODS LIMITED
From: 28 November 1994To: 17 March 1999
EVEDALE FOODS LIMITED
From: 10 April 1991To: 28 November 1994
HIREFUTURE LIMITED
From: 6 March 1991To: 10 April 1991
Contact
Address

Haddenham Business Park Pegasus Way Haddenham Aylesbury, HP17 8LB,

Previous Addresses

C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB United Kingdom
From: 29 March 2010To: 27 June 2012
C/O Mccormick (Uk) Limited Haddenham Business Park, Thame Road, Haddenham, Aylesbury Buckinghamshire HP178LB
From: 6 March 1991To: 29 March 2010
Timeline

20 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

WEBSTER, Mark Robert

Active
Pegasus Way, AylesburyHP17 8LB
Born February 1972
Director
Appointed 30 Sept 2022

BOOTHMAN, Giles Daniel

Resigned
Flat 4 Sebastian House, LondonEC1V 0HE
Secretary
Appointed 15 Mar 1991
Resigned 26 Mar 1991

BULCOCK, Derek

Resigned
Hollins Farm Cottages, Worst HorneBB10 4RB
Secretary
Appointed 12 Feb 1999
Resigned 12 Feb 1999

GORMLEY, David Joseph

Resigned
17 Middleton Drive, PinnerHA5 2PQ
Secretary
Appointed 26 Mar 1991
Resigned 28 Jun 1991

NOBLE, Charles

Resigned
Pegasus Way, AylesburyHP17 8LB
Secretary
Appointed 01 Oct 2014
Resigned 31 Dec 2016

RADIN, James

Resigned
20 Badgers Walk, ShiplakeRG9 3JQ
Secretary
Appointed 08 Jan 2003
Resigned 07 Mar 2007

SKELLY, Mary Angela

Resigned
44 Hartswood Road, LondonW12 9NF
Secretary
Appointed 28 Jun 1991
Resigned 12 Feb 1999

SMITH, Michael

Resigned
Pegasus Way, AylesburyHP17 8LB
Secretary
Appointed 04 Apr 2012
Resigned 30 Sept 2014

STEELE, Darren Anthony

Resigned
London Road, BerkhamstedHP4 2ND
Secretary
Appointed 01 Nov 2007
Resigned 04 Apr 2012

STETZ, Goordon Mckenzie

Resigned
2 Belvedere Close, AmershamHP6 6BA
Secretary
Appointed 07 Mar 2007
Resigned 31 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Mar 1991
Resigned 01 May 1991

UNIGATE (SECRETARY) LIMITED

Resigned
60 Wood Lane, LondonW12 7RP
Corporate secretary
Appointed 12 Feb 1999
Resigned 08 Jan 2003

BEER, Martin Francis Stafford

Resigned
Hollowdene Court, FarnhamGU10 3BW
Born August 1962
Director
Appointed 23 Apr 2002
Resigned 08 Jan 2003

BESWICK, David Rawsthorne

Resigned
7 Evenholme Flats, BowdonWA14 2SL
Born March 1944
Director
Appointed 16 Apr 1991
Resigned 04 Mar 1993

BESWICK, David Rawsthorne

Resigned
Lismore 7 Leicester Road, AltrinchamWA15 9PS
Born March 1944
Director
Appointed N/A
Resigned 04 Mar 1993

BOOTHMAN, Giles Daniel

Resigned
Flat 4 Sebastian House, LondonEC1V 0HE
Born September 1967
Director
Appointed 15 Mar 1991
Resigned 26 Mar 1991

BULCOCK, Derek

Resigned
Hollins Farm Cottages, Worst HorneBB10 4RB
Born March 1948
Director
Appointed 16 Apr 1991
Resigned 18 Apr 2002

BURKITT, James Frederick

Resigned
6 Beech Waye, Gerrards CrossSL9 8BL
Born November 1949
Director
Appointed 23 Apr 2002
Resigned 08 Jan 2003

BURROWS, Adrian Nicholas

Resigned
6 Wold View Road South, DriffieldYO25 6RR
Born November 1964
Director
Appointed 22 Jul 2002
Resigned 08 Jan 2003

CANNON, Alison Clarisa

Resigned
Higher Causeway House, NelsonBB9 6QS
Born November 1962
Director
Appointed 02 Dec 1998
Resigned 28 Feb 1999

CHARLIER, Ryan Scott

Resigned
Pegasus Way, AylesburyHP17 8LB
Born December 1979
Director
Appointed 31 Oct 2020
Resigned 17 Mar 2022

COLDICOTT, Ian Cameron

Resigned
The Chimneys, Stratford Upon AvonCV37 0TQ
Born February 1952
Director
Appointed 16 Apr 1991
Resigned 13 Oct 1994

CREIGHTON, Laird Everett

Resigned
Pegasus Way, AylesburyHP17 8LB
Born August 1974
Director
Appointed 01 Jan 2017
Resigned 31 Oct 2020

DONOHOE, Steven John

Resigned
2 Mitchell Street, KetteringNN16 9HA
Born December 1950
Director
Appointed 09 Jan 1995
Resigned 30 Sept 1997

DOWTHWAITE, Martin

Resigned
Maplehouse,10 Sheridan Grange, AscotSL5 0BX
Born November 1945
Director
Appointed N/A
Resigned 31 Aug 1993

DUFF, Alastair James

Resigned
Pegasus Way, AylesburyHP17 8LB
Born February 1961
Director
Appointed 17 Mar 2022
Resigned 27 May 2022

EDWARDS, Raymond Peter

Resigned
Crosslands, KeighleyBD22 0HB
Born December 1946
Director
Appointed N/A
Resigned 10 Nov 1993

FINBOW, Roger John

Resigned
Yew Tree House, ColchesterCO7 6JZ
Born May 1952
Director
Appointed 15 Mar 1991
Resigned 26 Mar 1991

GARRETT, Richard James

Resigned
38 Kent Road, HarrogateHG1 2LJ
Born April 1946
Director
Appointed 01 Nov 1994
Resigned 18 Apr 2002

GARRETT, Richard James

Resigned
38 Kent Road, HarrogateHG1 2LJ
Born April 1946
Director
Appointed N/A
Resigned 31 Aug 1993

GORMLEY, David Joseph

Resigned
17 Middleton Drive, PinnerHA5 2PQ
Born January 1963
Director
Appointed 26 Mar 1991
Resigned 16 Apr 1991

GRAHAM, John Macdonald

Resigned
9 Sorrel Drive, LittleboroughOL15 8RU
Born May 1956
Director
Appointed 16 Apr 1991
Resigned 01 Sept 1994

HALL, Robert Malcolm Finlayson

Resigned
Pegasus Way, AylesburyHP17 8LB
Born September 1977
Director
Appointed 17 Mar 2022
Resigned 31 Dec 2024

HAYES, Andrew Patrick

Resigned
Belmont, EasingwoldYO61 3JS
Born November 1962
Director
Appointed 22 Jul 2002
Resigned 08 Jan 2003

IDENNS, Bruce

Resigned
Byeways, EveshamWR11 4NL
Born December 1928
Director
Appointed 01 Sept 1992
Resigned 05 Jan 1994

Persons with significant control

1

Lochside Place, EdinburghEH12 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
3 October 2005
244244
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
14 July 2005
244244
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
10 April 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
225Change of Accounting Reference Date
Legacy
22 December 2003
244244
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Legacy
17 October 2000
287Change of Registered Office
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
363aAnnual Return
Legacy
27 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
9 February 2000
AUDAUD
Auditors Resignation Company
4 February 2000
AUDAUD
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
1 February 2000
288cChange of Particulars
Legacy
14 January 2000
288bResignation of Director or Secretary
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363aAnnual Return
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
287Change of Registered Office
Legacy
25 February 1999
225Change of Accounting Reference Date
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363aAnnual Return
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
23 March 1998
287Change of Registered Office
Legacy
25 January 1998
363aAnnual Return
Legacy
25 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
10 January 1997
363aAnnual Return
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
13 February 1996
363x363x
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
7 December 1995
88(2)R88(2)R
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
123Notice of Increase in Nominal Capital
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
19 June 1995
88(2)R88(2)R
Legacy
19 June 1995
123Notice of Increase in Nominal Capital
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
363x363x
Legacy
3 April 1995
288288
Legacy
20 February 1995
288288
Legacy
13 February 1995
363x363x
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
2 February 1995
288288
Certificate Change Of Name Company
25 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
15 February 1994
363x363x
Legacy
13 February 1994
88(2)R88(2)R
Legacy
13 February 1994
123Notice of Increase in Nominal Capital
Resolution
13 February 1994
RESOLUTIONSResolutions
Resolution
13 February 1994
RESOLUTIONSResolutions
Legacy
8 February 1994
288288
Legacy
14 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
8 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
3 February 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Legacy
29 April 1992
88(3)88(3)
Legacy
29 April 1992
88(2)O88(2)O
Legacy
24 March 1992
88(2)R88(2)R
Legacy
24 March 1992
88(2)P88(2)P
Legacy
23 March 1992
88(2)R88(2)R
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
23 March 1992
123Notice of Increase in Nominal Capital
Legacy
21 January 1992
363x363x
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
288288
Legacy
3 September 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Memorandum Articles
23 April 1991
MEM/ARTSMEM/ARTS
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
10 April 1991
224224
Certificate Change Of Name Company
9 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1991
287Change of Registered Office
Incorporation Company
6 March 1991
NEWINCIncorporation