Background WavePink WaveYellow Wave

ACTIX LIMITED (02660615)

ACTIX LIMITED (02660615) is an active UK company. incorporated on 6 November 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. ACTIX LIMITED has been registered for 34 years. Current directors include CORDERO, Maria Carmela, MORRIS, Darragh, Mr., SMILAS, Marina Eleni.

Company Number
02660615
Status
active
Type
ltd
Incorporated
6 November 1991
Age
34 years
Address
3rd Floor Chiswick Park Estate, London, W4 5YE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CORDERO, Maria Carmela, MORRIS, Darragh, Mr., SMILAS, Marina Eleni
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIX LIMITED

ACTIX LIMITED is an active company incorporated on 6 November 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ACTIX LIMITED was registered 34 years ago.(SIC: 58290)

Status

active

Active since 34 years ago

Company No

02660615

LTD Company

Age

34 Years

Incorporated 6 November 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ROBERT DOBSON LIMITED
From: 6 November 1991To: 22 April 1993
Contact
Address

3rd Floor Chiswick Park Estate 566 Chiswick High Road London, W4 5YE,

Previous Addresses

, Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
From: 23 May 2017To: 1 July 2019
, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
From: 15 May 2017To: 23 May 2017
, 90 High Holborn, London, WC1V 6XX
From: 11 December 2013To: 15 May 2017
, 200 Hammersmith Road, London, W6 7DL
From: 6 November 1991To: 11 December 2013
Timeline

33 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Director Left
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Jan 14
Capital Update
Feb 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
May 18
Owner Exit
Jun 19
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CORDERO, Maria Carmela

Active
566 Chiswick High Road, LondonW4 5YE
Secretary
Appointed 19 Aug 2025

CORDERO, Maria Carmela

Active
566 Chiswick High Road, LondonW4 5YE
Born October 1983
Director
Appointed 19 Aug 2025

MORRIS, Darragh, Mr.

Active
566 Chiswick High Road, LondonW4 5YE
Born October 1994
Director
Appointed 11 Jun 2025

SMILAS, Marina Eleni

Active
East Point Business Park, Dublin 3
Born June 1975
Director
Appointed 19 Sept 2013

BUTLER, Philip John

Resigned
East Point Business Park, Dublin 3
Secretary
Appointed 19 Sept 2013
Resigned 11 Jun 2025

DOBSON, Robert William Albert

Resigned
48 Woodstock Road, LondonW4 1UF
Secretary
Appointed 06 Nov 1991
Resigned 05 Nov 2007

KKALLIS, Xanthos, Mr.

Resigned
566 Chiswick High Road, LondonW4 5YE
Secretary
Appointed 11 Jun 2025
Resigned 19 Aug 2025

NEWBEGIN, Timothy Philip

Resigned
43 Elmwood Road, LondonW4 3DY
Secretary
Appointed 05 Nov 2007
Resigned 13 Jun 2008

VARDY, Duncan

Resigned
Upper Bourne Vale, FarnhamGU10 4RE
Secretary
Appointed 13 Jun 2008
Resigned 19 Sept 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 1991
Resigned 06 Nov 1991

ALEXANDROU, Alexis

Resigned
141 Omonia Avenue, Limassol3045
Born November 1968
Director
Appointed 12 Dec 2017
Resigned 01 May 2018

BARRY, Martin Joseph

Resigned
566 Chiswick High Road, LondonW4 5YE
Born October 1973
Director
Appointed 01 May 2018
Resigned 11 Jun 2025

BERMAN, John Michael

Resigned
14 Caroline Terrace, LondonSW1W 8JS
Born October 1944
Director
Appointed 19 Jul 2000
Resigned 17 Mar 2005

BUTLER, Philip John

Resigned
East Point Business Park, Dublin 3
Born September 1974
Director
Appointed 19 Sept 2013
Resigned 11 Jun 2025

COLLINS, Scott Charles

Resigned
Elsworthy Road, LondonNW3 3BS
Born June 1965
Director
Appointed 17 Mar 2005
Resigned 19 Sept 2013

DOBSON, Robert

Resigned
3 Hall Garth, PickeringYO18 7AW
Born May 1929
Director
Appointed 06 Nov 1991
Resigned 20 Sept 1993

DOBSON, Robert William Albert

Resigned
48 Woodstock Road, LondonW4 1UF
Born September 1963
Director
Appointed 06 Nov 1991
Resigned 05 Nov 2007

ELALOUF, Daniel

Resigned
6, Rue Des Haudriettes, ParisFOREIGN
Born June 1964
Director
Appointed 16 Jun 2004
Resigned 30 Mar 2007

HAWKER, Alex

Resigned
St Andrews, 9, CrowthorneRG45 6AA
Born January 1963
Director
Appointed 05 Nov 2007
Resigned 13 Jan 2010

HUBNER, Johannes

Resigned
Bunaustrabe 21, Dresden
Born January 1972
Director
Appointed 21 Feb 2006
Resigned 05 Nov 2007

JONES, Peter Gareth Barker

Resigned
4 Park Road, RichmondTW10 6NS
Born September 1961
Director
Appointed 16 Jun 2004
Resigned 28 Feb 2007

JONES, Warren Richard, Dr

Resigned
38 Alma Road, WindsorSL4 6LA
Born June 1967
Director
Appointed 07 Nov 1998
Resigned 11 Jun 2003

KATELEY, Richard John

Resigned
200 Hammersmith RoadW6 7DL
Born March 1964
Director
Appointed 19 May 2010
Resigned 19 Sept 2013

KKALLIS, Xanthos, Mr.

Resigned
566 Chiswick High Road, LondonW4 5YE
Born November 1992
Director
Appointed 11 Jun 2025
Resigned 19 Aug 2025

KO, Yiu Fai, Dr

Resigned
6 Saint Edmunds Square, LondonSW13 8SA
Born December 1962
Director
Appointed 07 Nov 1998
Resigned 08 Jun 2004

LLOYD, Rupert

Resigned
Flat 4 1 Denbigh Road, LondonW13 8QA
Born September 1969
Director
Appointed 07 Nov 1998
Resigned 02 Nov 2001

MCHALE, William Patrick

Resigned
200 Hammersmith RoadW6 7DL
Born April 1949
Director
Appointed 13 Jan 2010
Resigned 19 Sept 2013

MENZIES, Euan Hector

Resigned
24 Balcombe Road, Haywards HeathRH16 1PF
Born September 1967
Director
Appointed 19 Jan 2001
Resigned 29 Sept 2006

NEWBEGIN, Timothy Philip

Resigned
200 Hammersmith RoadW6 7DL
Born March 1971
Director
Appointed 17 Jun 2013
Resigned 19 Sept 2013

NEWBEGIN, Timothy Philip

Resigned
43 Elmwood Road, LondonW4 3DY
Born March 1971
Director
Appointed 03 May 2007
Resigned 13 Jun 2008

SAMUELSSON, Bo Joachim

Resigned
Michael Lofmans Gata 6, Helsingborg
Born July 1965
Director
Appointed 06 Feb 2004
Resigned 05 Nov 2007

TUSON, Eli

Resigned
East Point Business Park, Dublin 3
Born April 1971
Director
Appointed 19 Sept 2013
Resigned 12 Dec 2017

VARDY, Duncan

Resigned
Upper Bourne Vale, FarnhamGU10 4RE
Born February 1964
Director
Appointed 13 Jun 2008
Resigned 19 Sept 2013

WILKINSON, David Robert Joseph

Resigned
39 Rieslingstr, Hannweiller
Born March 1962
Director
Appointed 07 Nov 1998
Resigned 23 Aug 2006

WILSON, Judith Lesley

Resigned
86 Wavendon Avenue, ChiswickW4 4NS
Born December 1962
Director
Appointed 12 Jun 1995
Resigned 30 Apr 2003

Persons with significant control

3

2 Active
1 Ceased
Smith Street, GuernseyGY1 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2021
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2018
High Holborn, LondonWC1V 6XX

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
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Auditors Resignation Company
23 May 2024
AUDAUD
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Legacy
10 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 February 2017
SH19Statement of Capital
Legacy
10 February 2017
CAP-SSCAP-SS
Resolution
10 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Name Of Class Of Shares
15 December 2014
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
6 September 2014
MISCMISC
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
12 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type
24 October 2013
RP04RP04
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Legacy
30 November 2012
MG01MG01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Legacy
4 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2011
AR01AR01
Legacy
9 June 2010
MG02MG02
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Legacy
22 May 2010
MG01MG01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
12 July 2005
288cChange of Particulars
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
155(6)a155(6)a
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
287Change of Registered Office
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
287Change of Registered Office
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Statement Of Affairs
29 April 2004
SASA
Legacy
29 April 2004
88(2)R88(2)R
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
287Change of Registered Office
Auditors Resignation Company
23 May 2003
AUDAUD
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
288cChange of Particulars
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
88(2)R88(2)R
Legacy
10 August 2000
122122
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
287Change of Registered Office
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
28 January 1998
287Change of Registered Office
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Legacy
5 April 1994
88(2)R88(2)R
Legacy
7 March 1994
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1993
AAAnnual Accounts
Memorandum Articles
17 May 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
9 July 1992
224224
Legacy
11 November 1991
288288
Incorporation Company
6 November 1991
NEWINCIncorporation