Background WavePink WaveYellow Wave

EBS DEALING RESOURCES INTERNATIONAL LIMITED (02669861)

EBS DEALING RESOURCES INTERNATIONAL LIMITED (02669861) is an active UK company. incorporated on 10 December 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. EBS DEALING RESOURCES INTERNATIONAL LIMITED has been registered for 34 years. Current directors include HOUSTON, Paul, SEAMAN, Adrienne Hilary.

Company Number
02669861
Status
active
Type
ltd
Incorporated
10 December 1991
Age
34 years
Address
London Fruit And Wool Exchange, London, E1 6PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HOUSTON, Paul, SEAMAN, Adrienne Hilary
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBS DEALING RESOURCES INTERNATIONAL LIMITED

EBS DEALING RESOURCES INTERNATIONAL LIMITED is an active company incorporated on 10 December 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. EBS DEALING RESOURCES INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 66190)

Status

active

Active since 34 years ago

Company No

02669861

LTD Company

Age

34 Years

Incorporated 10 December 1991

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

CITICORP DEALING RESOURCES INTERNATIONAL LIMITED
From: 15 August 1994To: 15 August 1996
FXTS INTERNATIONAL LIMITED
From: 27 April 1992To: 15 August 1994
LEGIBUS 1679 LIMITED
From: 10 December 1991To: 27 April 1992
Contact
Address

London Fruit And Wool Exchange 1 Duval Square London, E1 6PW,

Previous Addresses

2 Broadgate London EC2M 7UR
From: 10 December 1991To: 29 March 2019
Timeline

24 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jun 22
Director Left
Oct 22
Director Left
Jan 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GIFFEN, Sarah

Active
1 Duval Square, LondonE1 6PW
Secretary
Appointed 13 Feb 2023

MUDDIMAN, David James

Active
1 Duval Square, LondonE1 6PW
Secretary
Appointed 13 Feb 2023

HOUSTON, Paul

Active
1 Duval Square, LondonE1 6PW
Born January 1972
Director
Appointed 29 Sept 2023

SEAMAN, Adrienne Hilary

Active
1 Duval Square, LondonE1 6PW
Born September 1970
Director
Appointed 22 Nov 2019

ABREHART, Deborah Anne

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 29 Jun 2006
Resigned 31 Dec 2019

CHALMERS, Jenelle Marie

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 14 Jul 2021
Resigned 13 Feb 2023

FORSTER, Jane

Resigned
56 Wavertree Road, LondonSW2 3SS
Secretary
Appointed 20 Apr 2006
Resigned 29 Jun 2006

FORSTER, Jane

Resigned
56 Wavertree Road, LondonSW2 3SS
Secretary
Appointed 18 Jan 1997
Resigned 01 May 2004

MANDRYKO, Erica Nadia

Resigned
75 Silverthorne Road, LondonSW8 3HH
Secretary
Appointed 14 Oct 2005
Resigned 20 Apr 2006

RIDLEY, Veronica Holly

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 14 Jan 2020
Resigned 01 Jul 2021

SCOULLAR, Kathryn Charlotte

Resigned
104 Acacia Road, LondonE17 8BW
Secretary
Appointed 01 May 2004
Resigned 14 Oct 2005

WRIGHT, Margaret Austin

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 14 Jul 2021
Resigned 13 Feb 2023

CITICORPORATE LIMITED

Resigned
Citigroup Centre, Canary WharfE14 5LB
Corporate secretary
Appointed 09 Sept 1993
Resigned 29 Jun 1996

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed N/A
Resigned 09 Sept 1993

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 31 Jul 1996
Resigned 18 Jan 1997

BARTKO, Peter

Resigned
26 Burgess Hill, LondonNW2 2DA
Born July 1944
Director
Appointed 29 Jun 1996
Resigned 31 Dec 2001

BROOKS, Anthony Michael

Resigned
High Trees 104 Gregories Road, BeaconsfieldHP9 1HN
Born September 1944
Director
Appointed 10 Feb 1993
Resigned 29 Jun 1996

CAPLEN, Stephen Gerard

Resigned
2 Broadgate, LondonEC2M 7UR
Born October 1966
Director
Appointed 01 May 2004
Resigned 11 Aug 2014

CAPUANO, John Robert

Resigned
11 Hedges Avenue, Chatham 07928
Born September 1949
Director
Appointed 10 Jan 2000
Resigned 07 Mar 2001

CARTLEDGE, Timothy Michael

Resigned
1 Duval Square, LondonE1 6PW
Born July 1970
Director
Appointed 04 May 2018
Resigned 21 Nov 2019

COHEN, Jason Todd

Resigned
1 Duval Square, LondonE1 6PW
Born September 1972
Director
Appointed 11 Aug 2014
Resigned 28 Oct 2022

CRONIN, Kathleen Marie

Resigned
1 Duval Square, LondonE1 6PW
Born December 1963
Director
Appointed 22 Nov 2019
Resigned 01 Jun 2022

GILMORE, John Stephen

Resigned
357 West 55th Street, New York
Born October 1945
Director
Appointed 10 Jan 2000
Resigned 14 Oct 2005

GLAZER, Eliran

Resigned
1 Duval Square, LondonE1 6PW
Born August 1971
Director
Appointed 11 Aug 2014
Resigned 21 Nov 2019

HARRIS, Paul

Resigned
7 Bewdley Street, LondonN1 1HB
Born July 1957
Director
Appointed 30 Jun 1996
Resigned 10 Jan 2000

HARRIS, Paul Martin

Resigned
7 Bewdley Street, LondonN1 1HB
Born October 1957
Director
Appointed 05 Jan 1993
Resigned 29 Jun 1996

HOOKER, Darryl Guy

Resigned
2 BroadgateEC2M 7UR
Born April 1959
Director
Appointed 11 Aug 2014
Resigned 01 May 2018

HUNTER, Nichola Jane

Resigned
Broadgate, LondonEC2M 7UR
Born June 1973
Director
Appointed 28 Jul 2011
Resigned 09 Jul 2014

JEFFERY, Jonathan Joseph

Resigned
10 The Quillot, Walton On ThamesKT12 5BY
Born July 1959
Director
Appointed 22 Mar 2002
Resigned 27 Jun 2007

JOHNSON, Seth

Resigned
1 Duval Square, LondonE1 6PW
Born April 1968
Director
Appointed 04 May 2018
Resigned 21 Nov 2019

KNOTTENBELT, William Frederick

Resigned
1 Duval Square, LondonE1 6PW
Born July 1960
Director
Appointed 22 Nov 2019
Resigned 31 Dec 2022

LEDSHAM, David Anthony

Resigned
145 Bradbourne Park Road, SevenoaksTN13 3LB
Born November 1953
Director
Appointed 29 Jun 1996
Resigned 29 Mar 2000

MANION, Kevin Patrick

Resigned
26 Mayflower Parkway, WestportIRISH
Born October 1958
Director
Appointed 20 Jul 2000
Resigned 01 May 2004

MEIER, Gerhard

Resigned
Grabenalkerstrasse 59, Zug
Born April 1956
Director
Appointed 30 Jun 1996
Resigned 07 Jan 1997

MEIER, Gerhard

Resigned
Eggrainstrasse 6, Zurich Switzerland
Born April 1956
Director
Appointed 15 May 1995
Resigned 29 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
1 Duval Square, LondonE1 6PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
1 Duval Square, LondonE1 6PW

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 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Resolution
14 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
363aAnnual Return
Legacy
10 November 2006
287Change of Registered Office
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 April 2004
AUDAUD
Auditors Resignation Company
1 April 2004
AUDAUD
Auditors Resignation Company
31 March 2004
AUDAUD
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Auditors Resignation Company
25 January 2003
AUDAUD
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288cChange of Particulars
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
288cChange of Particulars
Legacy
4 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
14 July 2001
403aParticulars of Charge Subject to s859A
Legacy
14 July 2001
403aParticulars of Charge Subject to s859A
Legacy
14 July 2001
403aParticulars of Charge Subject to s859A
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288cChange of Particulars
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
21 October 1998
AUDAUD
Legacy
29 December 1997
155(6)a155(6)a
Legacy
29 December 1997
155(6)a155(6)a
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
21 July 1997
288cChange of Particulars
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
287Change of Registered Office
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
5 September 1996
MEM/ARTSMEM/ARTS
Legacy
30 August 1996
288288
Memorandum Articles
22 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Auditors Resignation Company
18 July 1996
AUDAUD
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1996
287Change of Registered Office
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
8 July 1996
155(6)a155(6)a
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Resolution
21 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
5 June 1995
288288
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
8 January 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
12 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1994
288288
Memorandum Articles
18 February 1994
MAMA
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
353353
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
6 October 1993
287Change of Registered Office
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
88(2)R88(2)R
Resolution
25 February 1993
RESOLUTIONSResolutions
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
123Notice of Increase in Nominal Capital
Legacy
14 February 1993
288288
Legacy
22 January 1993
363x363x
Legacy
28 September 1992
287Change of Registered Office
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 1991
NEWINCIncorporation