Background WavePink WaveYellow Wave

CORLEA LIMITED (02692235)

CORLEA LIMITED (02692235) is an active UK company. incorporated on 28 February 1992. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORLEA LIMITED has been registered for 34 years. Current directors include MURRAY, Peter Gerard.

Company Number
02692235
Status
active
Type
ltd
Incorporated
28 February 1992
Age
34 years
Address
The Old Schoolhouse, Manchester, M3 4PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURRAY, Peter Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORLEA LIMITED

CORLEA LIMITED is an active company incorporated on 28 February 1992 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORLEA LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02692235

LTD Company

Age

34 Years

Incorporated 28 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 3 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (3 months ago)
Submitted on 2 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MULTIPLEX AND INTELLIGENT SYSTEMS TECHNOLOGY LIMITED
From: 25 March 1992To: 13 February 1997
FASTGLOW LIMITED
From: 28 February 1992To: 25 March 1992
Contact
Address

The Old Schoolhouse 5-7 Byrom Street Manchester, M3 4PF,

Previous Addresses

Level 7, Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ United Kingdom
From: 28 May 2024To: 2 September 2024
York House York Street Manchester M2 3BB
From: 18 April 2018To: 28 May 2024
Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 28 February 1992To: 18 April 2018
Timeline

41 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

MURRAY, Peter Gerard

Active
88 Hazelhurst Road, WorsleyM28 2SP
Born November 1954
Director
Appointed 17 Mar 1992

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 21 Feb 2012
Resigned 01 Apr 2013

GODWIN, Susan Linda

Resigned
38 Tynedale Close, StockportSK5 7NA
Secretary
Appointed 24 Aug 2000
Resigned 15 May 2009

HESKETH, David

Resigned
York Street, ManchesterM2 3BB
Secretary
Appointed 01 Apr 2013
Resigned 29 Mar 2018

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 15 May 2009
Resigned 21 Feb 2012

MUNDY, Philip Duncan

Resigned
129 Bolton Road, ManchesterM46 9LD
Secretary
Appointed 31 Jul 1997
Resigned 09 Apr 1999

MURRAY, Peter Gerard

Resigned
30 Acorn Close, ManchesterM19 2HS
Secretary
Appointed 17 Mar 1992
Resigned 31 Jul 1997

PUGSLEY, Ronald Charles

Resigned
17 Dod Lane, GlastonburyBA6 8BZ
Secretary
Appointed 09 Apr 1999
Resigned 24 Aug 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Feb 1992
Resigned 28 Feb 1993

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 06 Dec 2010
Resigned 19 Dec 2013

CLARO, Louise

Resigned
28 Clay Heyes, MacclesfieldSK11 9ST
Born September 1970
Director
Appointed 15 May 2009
Resigned 08 Jan 2014

CRADDOCK, Peter Martin

Resigned
Evolution House, WilmslowSK9 3ND
Born August 1961
Director
Appointed 02 Aug 2011
Resigned 19 Dec 2013

GODWIN, Susan Linda

Resigned
38 Tynedale Close, StockportSK5 7NA
Born October 1970
Director
Appointed 01 Jun 2001
Resigned 15 May 2009

HESKETH, David John Philip

Resigned
York Street, ManchesterM2 3BB
Born May 1981
Director
Appointed 19 Dec 2013
Resigned 29 Mar 2018

HOUGHTON, Jonathan Francis

Resigned
5 Appleby Drive Hawarden, DeesideCH5 2HN
Born July 1964
Director
Appointed 23 Jul 1998
Resigned 15 May 2009

KEELING, Damian John

Resigned
7 Ollerbarrow Road, AltrinchamWA15 9PW
Born August 1957
Director
Appointed 15 May 2009
Resigned 16 May 2009

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 16 May 2009
Resigned 21 Feb 2012

MURRAY, Gabriel Paul

Resigned
3 Benches Lane, StockportSK6 5RY
Born October 1963
Director
Appointed 17 Mar 1992
Resigned 15 May 2009

PUGSLEY, Ronald Charles

Resigned
17 Dod Lane, GlastonburyBA6 8BZ
Born December 1922
Director
Appointed 31 Jul 1997
Resigned 08 Dec 1998

SCOTT, Ian

Resigned
4 The Inveresk Estate, InvereskEH21 7TA
Born July 1942
Director
Appointed 23 Jul 1998
Resigned 15 May 2009

WILKINSON, Ian Mitcheal

Resigned
York Street, ManchesterM2 3BB
Born November 1970
Director
Appointed 19 Dec 2013
Resigned 29 Mar 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Feb 1992
Resigned 28 Feb 1993

Persons with significant control

2

1 Active
1 Ceased
York Street, ManchesterM2 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 May 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
3 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 April 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Legacy
3 October 2016
PARENT_ACCPARENT_ACC
Legacy
3 October 2016
GUARANTEE2GUARANTEE2
Legacy
3 October 2016
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2015
AAAnnual Accounts
Legacy
15 October 2015
PARENT_ACCPARENT_ACC
Legacy
15 October 2015
AGREEMENT2AGREEMENT2
Legacy
15 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2014
AAAnnual Accounts
Legacy
1 October 2014
PARENT_ACCPARENT_ACC
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Sail Address Company With Old Address
26 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Legacy
21 December 2011
MG01MG01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Legacy
2 July 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Legacy
10 August 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
12 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
288cChange of Particulars
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
403aParticulars of Charge Subject to s859A
Legacy
20 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
353353
Legacy
17 March 2009
190190
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
18 June 2008
287Change of Registered Office
Legacy
6 March 2008
363aAnnual Return
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 June 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288cChange of Particulars
Legacy
27 March 1998
363b363b
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
30 September 1997
287Change of Registered Office
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
225Change of Accounting Reference Date
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
22 October 1996
88(2)R88(2)R
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 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
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
5 May 1993
363b363b
Legacy
7 April 1992
288288
Legacy
7 April 1992
287Change of Registered Office
Certificate Change Of Name Company
24 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 March 1992
MEM/ARTSMEM/ARTS
Resolution
23 March 1992
RESOLUTIONSResolutions
Incorporation Company
28 February 1992
NEWINCIncorporation