Background WavePink WaveYellow Wave

HACKNEY COMMUNITY LAW CENTRE (02662363)

HACKNEY COMMUNITY LAW CENTRE (02662363) is an active UK company. incorporated on 12 November 1991. with registered office in 8 Lower Clapton Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HACKNEY COMMUNITY LAW CENTRE has been registered for 34 years. Current directors include BROWNE, Ian Jeffrey, MCALLISTER, Victor Carmelle Alphonso, OGUZKANLI, Deniz Cemgil and 3 others.

Company Number
02662363
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 1991
Age
34 years
Address
8 Lower Clapton Road, E5 0PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BROWNE, Ian Jeffrey, MCALLISTER, Victor Carmelle Alphonso, OGUZKANLI, Deniz Cemgil, RATHBONE, Ian Douglas, Pastor, STOATE, Thomas Henry George, TINAZ, Faruk
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY COMMUNITY LAW CENTRE

HACKNEY COMMUNITY LAW CENTRE is an active company incorporated on 12 November 1991 with the registered office located in 8 Lower Clapton Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HACKNEY COMMUNITY LAW CENTRE was registered 34 years ago.(SIC: 69102)

Status

active

Active since 34 years ago

Company No

02662363

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 12 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

HACKNEY LAW CENTRE
From: 12 November 1991To: 11 September 1995
Contact
Address

8 Lower Clapton Road London , E5 0PD,

Timeline

43 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Nov 20
Director Left
Apr 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CANNING, Sean

Active
Herbert Gardens, LondonNW10 3BX
Secretary
Appointed 05 Dec 2011

BROWNE, Ian Jeffrey

Active
8 Lower Clapton RoadE5 0PD
Born October 1990
Director
Appointed 04 Dec 2017

MCALLISTER, Victor Carmelle Alphonso

Active
8 Lower Clapton RoadE5 0PD
Born November 1953
Director
Appointed 24 Jun 2013

OGUZKANLI, Deniz Cemgil

Active
Mayola Road, LondonE5 0RQ
Born March 1972
Director
Appointed 01 Jun 2025

RATHBONE, Ian Douglas, Pastor

Active
31 Stevens Avenue, LondonE9 6RX
Born September 1949
Director
Appointed 01 Dec 1997

STOATE, Thomas Henry George

Active
8 Lower Clapton RoadE5 0PD
Born September 1984
Director
Appointed 04 Dec 2017

TINAZ, Faruk

Active
8 Lower Clapton RoadE5 0PD
Born January 1991
Director
Appointed 02 Oct 2024

ABE, Lawrence

Resigned
44 Mount Pleasant Hill, LondonE5 9NF
Secretary
Appointed 17 Oct 2005
Resigned 19 Jan 2010

BENT, Sandra Annella

Resigned
133 Seymour Road, LondonE10 7LZ
Secretary
Appointed 11 Jan 1993
Resigned 23 Sept 1995

DELANY, Francesca

Resigned
8 Lower Clapton RoadE5 0PD
Secretary
Appointed 19 Jan 2010
Resigned 06 Jan 2011

HOWGATE, Matthew

Resigned
8 Lower Clapton RoadE5 0PD
Secretary
Appointed 21 Jan 2011
Resigned 05 Dec 2011

NUMA, Ingrid

Resigned
67 Farleigh Road, LondonN16 7TD
Secretary
Appointed 23 Sept 1995
Resigned 28 Feb 1997

OSANYINTOLU, Jide Emmanuel

Resigned
116 Banister House, LondonE9 6BL
Secretary
Appointed 31 Jan 1997
Resigned 18 Mar 2003

THOMPSON, Dannette

Resigned
23 Albion Grove, LondonN16 8RE
Secretary
Appointed 12 Nov 1991
Resigned 11 Jan 1993

WILKINSON, Trefor

Resigned
16 Freame House, LondonN21 2TJ
Secretary
Appointed 18 Mar 2003
Resigned 27 May 2005

ABE, Lawrence

Resigned
8 Lower Clapton RoadE5 0PD
Born June 1936
Director
Appointed 18 Jan 2005
Resigned 22 Feb 2016

AHMED, Frances

Resigned
101 York Way, LondonN7
Born July 1963
Director
Appointed 23 Sept 1995
Resigned 31 Dec 1997

AKINSEYE FASAN, Veronica

Resigned
Shore Place, LondonE9 7QE
Born November 1963
Director
Appointed 19 Mar 2008
Resigned 05 Dec 2011

APPLETON, Valerie Ruth

Resigned
8 Lower Clapton RoadE5 0PD
Born May 1944
Director
Appointed 25 Jul 2001
Resigned 22 Jun 2015

AZIZ, Nasreen

Resigned
Cassiobury Drive, WatfordWD17 3AD
Born December 1959
Director
Appointed 22 Feb 1999
Resigned 21 Oct 2003

AZIZ, Nasreen

Resigned
32a Raphael Drive, WatfordWD2 4GY
Born December 1959
Director
Appointed 23 Sept 1995
Resigned 30 Nov 1996

BIGNELL, Joanne Susan

Resigned
31 Samuel Close, LondonE8 4SG
Born December 1970
Director
Appointed 23 Sept 1995
Resigned 30 Nov 1996

BROPHY, Richard Edward

Resigned
7 Poole Court, LondonEC14 4DD
Born June 1976
Director
Appointed 22 Jan 2004
Resigned 19 Sept 2004

CRAGG, Stephen James

Resigned
48 Colvestone Crescent, LondonE8 2LH
Born December 1961
Director
Appointed 08 Nov 1993
Resigned 21 Oct 2003

DELANY, Francesca

Resigned
Haberdasher Street, LondonN1 6EH
Born March 1979
Director
Appointed 19 Mar 2008
Resigned 06 Jan 2011

DESDUNE, Joanne Maria

Resigned
Flat East 180 Lower Clapton Road, LondonE5 0QA
Born January 1968
Director
Appointed 05 Dec 1992
Resigned 01 Sept 1993

DILLANE, Paul

Resigned
8 Lower Clapton RoadE5 0PD
Born April 1985
Director
Appointed 22 Jun 2015
Resigned 04 Dec 2017

DONMEZ, Meral

Resigned
83e Highbury New Park, LondonN5 2EU
Born February 1957
Director
Appointed 22 Feb 1999
Resigned 21 Oct 2003

ECE, Ahmet Halit

Resigned
99 Albion Road, LondonN16 9PL
Born January 1953
Director
Appointed 12 Nov 1991
Resigned 11 Jan 1993

FIELDS, Dwayne Christopher

Resigned
8 Lower Clapton RoadE5 0PD
Born October 1982
Director
Appointed 24 Jun 2013
Resigned 09 Feb 2015

GARBER, Edward

Resigned
20 Mayfield Close, LondonE8 3DA
Born April 1930
Director
Appointed 13 Apr 1992
Resigned 20 Feb 2006

GOK, Erkan

Resigned
24 James Street, EnfieldEN1 1LF
Born March 1967
Director
Appointed 22 Feb 1999
Resigned 18 Mar 2003

GOMES, Sonia

Resigned
Celandine Drive, LondonE8 3XE
Born May 1965
Director
Appointed 19 Mar 2008
Resigned 19 Jan 2010

HEAVEN, Kirsten Lucy

Resigned
Lockhurst Street, LondonE5 0AP
Born March 1976
Director
Appointed 07 Dec 2009
Resigned 06 Jun 2012

HOLMES, Chas

Resigned
4 Sutton Court, LondonE5 8DX
Born April 1962
Director
Appointed 23 Sept 1995
Resigned 31 Dec 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Rathbone

Active
8 Lower Clapton RoadE5 0PD
Born March 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Oct 2024

Mr Sean Anthony Canning

Ceased
8 Lower Clapton RoadE5 0PD
Born June 1964

Nature of Control

Significant influence or control as trust
Notified 13 May 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Statement Of Companys Objects
1 May 2024
CC04CC04
Memorandum Articles
22 April 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
23 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Certificate Change Of Name Company
8 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1995
288288
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 March 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Memorandum Articles
23 December 1992
MEM/ARTSMEM/ARTS
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
224224
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Incorporation Company
12 November 1991
NEWINCIncorporation