Background WavePink WaveYellow Wave

CELSIS LIMITED (02695296)

CELSIS LIMITED (02695296) is an active UK company. incorporated on 9 March 1992. with registered office in Margate. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 2 other business activities. CELSIS LIMITED has been registered for 34 years. Current directors include DOLPH, Kerstin Susanne, FINN, Kevin John.

Company Number
02695296
Status
active
Type
ltd
Incorporated
9 March 1992
Age
34 years
Address
Charles River Laboratories, Margate, CT9 4LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DOLPH, Kerstin Susanne, FINN, Kevin John
SIC Codes
20590, 26511, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELSIS LIMITED

CELSIS LIMITED is an active company incorporated on 9 March 1992 with the registered office located in Margate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 2 other business activities. CELSIS LIMITED was registered 34 years ago.(SIC: 20590, 26511, 72190)

Status

active

Active since 34 years ago

Company No

02695296

LTD Company

Age

34 Years

Incorporated 9 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED
From: 28 June 2016To: 21 September 2016
CELSIS LIMITED
From: 29 April 1992To: 28 June 2016
SKYCHASE LIMITED
From: 9 March 1992To: 29 April 1992
Contact
Address

Charles River Laboratories Manston Road Margate, CT9 4LT,

Previous Addresses

50 Broadway St James's Park Westminster London SW1H 0RG
From: 5 April 2011To: 28 August 2015
50 Broadway St James's Park Westminster London SW1H 0RG
From: 24 June 2010To: 5 April 2011
1010 Cambourne Business Park Cambourne Cambridge CB23 6DP
From: 7 April 2010To: 24 June 2010
50 Broadway St James's Park Westminster London SW1H 0RG
From: 19 March 2010To: 7 April 2010
1010 Cambourne Business Park Cambourne Cambridge CB23 6DP
From: 9 March 1992To: 19 March 2010
Timeline

25 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 19
Owner Exit
Mar 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Capital Update
Jun 22
Funding Round
Jun 22
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GALLI, Jon

Active
Ballardvale Street, Wilmington
Secretary
Appointed 01 Jan 2021

DOLPH, Kerstin Susanne

Active
Jacob Road, WindhamNH 03087
Born August 1980
Director
Appointed 29 Sept 2025

FINN, Kevin John

Active
Ballardvale Street, Wilmington
Born July 1971
Director
Appointed 11 May 2022

CLEMENT, Mark Rowland

Resigned
King Street, LondonSW1Y 6RJ
Secretary
Appointed 05 Feb 1996
Resigned 05 Jan 1998

HARRIS, Mark Malcolm

Resigned
Bridge Farm House, Bury St EdmundsIP30 0BP
Secretary
Appointed 05 Jan 1998
Resigned 28 Jan 2000

MADROLLE, Christian Serge

Resigned
Stanhope Gardens, LondonSW7 5QX
Secretary
Appointed 14 Sept 2001
Resigned 30 Jun 2011

MCKINLEY, John Aiken

Resigned
1 The Row, Bishops StortfordCM22 6AT
Secretary
Appointed 11 Mar 1992
Resigned 05 Feb 1996

PILARCZYK, Michael Lee

Resigned
Manston Road, MargateCT9 4LT
Secretary
Appointed 30 Jun 2011
Resigned 24 Jul 2015

PRICE, Sarah Margaret

Resigned
Manston Road, MargateCT9 4LT
Secretary
Appointed 24 Jul 2015
Resigned 31 Dec 2020

WILLIAMS, Julia May

Resigned
Holly House, HuntingdonPE28 3AW
Secretary
Appointed 28 Jan 2000
Resigned 14 Sept 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 09 Mar 1992
Resigned 11 Mar 1992

ANDREWS, Paul John

Resigned
Oakbury House, Bishops StortfordCM22 7JY
Born September 1959
Director
Appointed 19 Apr 1999
Resigned 30 Apr 2000

CLEMENT, Mark Rowland

Resigned
King Street, LondonSW1Y 6RJ
Born October 1960
Director
Appointed 01 Jun 1993
Resigned 01 Dec 1997

DESFORGES, Malcolm

Resigned
Orchard House, StamfordPE9 3TA
Born January 1944
Director
Appointed 26 Aug 1992
Resigned 17 Jun 1993

EDGE, William

Resigned
Triboges House, CookhamSL6 9SD
Born October 1936
Director
Appointed 26 Aug 1992
Resigned 17 Jun 1993

EVANS, Christopher Thomas, Professor

Resigned
33 King Street, LondonSW1Y 6RJ
Born November 1957
Director
Appointed 11 Mar 1992
Resigned 03 Sept 2009

GRANT, Peter Leonard, Dr

Resigned
Harlequin Old Hurst Road, HuntingdonPE17 3BY
Born June 1959
Director
Appointed 28 May 1993
Resigned 28 Feb 2005

HARRIS, Mark Malcolm

Resigned
Bridge Farm House, Bury St EdmundsIP30 0BP
Born September 1960
Director
Appointed 05 Jan 1998
Resigned 28 Jan 2000

HILYARD, Katherine Louise, Dr

Resigned
Manston Road, MargateCT9 4LT
Born November 1965
Director
Appointed 24 Jul 2015
Resigned 01 Nov 2017

HOLDEN, Arthur Leonard

Resigned
171 Church Road, Illinois
Born August 1953
Director
Appointed 02 Sept 1994
Resigned 11 Mar 1998

JORDAN, Foster Timmons

Resigned
Manston Road, MargateCT9 4LT
Born May 1967
Director
Appointed 24 Jul 2015
Resigned 11 May 2022

KERTON, Nicholas Anthony, Dr

Resigned
2 Radegunds, CambridgeCB2 4UD
Born November 1950
Director
Appointed 04 Jun 1993
Resigned 31 Oct 1996

LECOQUE, Jay Charles

Resigned
Manston Road, MargateCT9 4LT
Born November 1962
Director
Appointed 01 Feb 2001
Resigned 24 Jul 2015

MADROLLE, Christian Serge

Resigned
Broadway, LondonSW1H 0RG
Born June 1946
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2011

MADROLLE, Christian Serge

Resigned
Rozenlaan 23, Rhode Saint Genese
Born June 1946
Director
Appointed 01 Oct 2000
Resigned 03 Sept 2009

MARTIN, Anthony Francis, Doctor

Resigned
7 Tuckers Drive, High WycombeHP15 6SY
Born June 1954
Director
Appointed 15 Mar 1993
Resigned 31 Mar 1994

MCKINLEY, John Aiken

Resigned
1 The Row, Bishops StortfordCM22 6AT
Born June 1954
Director
Appointed 01 Apr 1994
Resigned 31 Dec 1995

MCKINLEY, John Aiken

Resigned
1 The Row, Bishops StortfordCM22 6AT
Born June 1954
Director
Appointed 26 Aug 1992
Resigned 17 Jun 1993

MONTANA, John Gary, Dr

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born April 1963
Director
Appointed 05 Dec 2017
Resigned 23 Dec 2019

MORRIS, John Rankin

Resigned
Chalet Muehlematt, Inwil/Baar
Born June 1930
Director
Appointed 22 Apr 1992
Resigned 31 Dec 2004

PEASE, Flavia Houaiss

Resigned
Ballardvale Street, Wilmington
Born December 1972
Director
Appointed 11 May 2022
Resigned 29 Sept 2025

PILARCZYK, Michael Lee, Mr.

Resigned
Broadway, LondonSW1H 0RG
Born August 1959
Director
Appointed 01 Jun 2011
Resigned 16 Apr 2012

PRECIOUS, John Richard

Resigned
Spindles Hotley Bottom Lane, Great MissendenHP16 9PL
Born August 1942
Director
Appointed 28 May 1993
Resigned 18 Feb 1997

ROWELL, Jack

Resigned
Middlehill, BoxSN13 8QS
Born November 1936
Director
Appointed 29 Feb 2000
Resigned 03 Sept 2009

SMITH, David Ross

Resigned
Manston Road, MargateCT9 4LT
Born September 1965
Director
Appointed 24 Jul 2015
Resigned 11 May 2022

Persons with significant control

2

1 Active
1 Ceased
Manston Road, MargateCT9 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Manston Road, MargateCT9 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 June 2022
SH19Statement of Capital
Legacy
14 June 2022
SH20SH20
Legacy
14 June 2022
CAP-SSCAP-SS
Resolution
14 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Resolution
30 September 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 July 2016
RESOLUTIONSResolutions
Resolution
28 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Memorandum Articles
18 September 2012
MEM/ARTSMEM/ARTS
Resolution
17 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Legacy
21 January 2010
MG01MG01
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
21 October 2009
AP02Appointment of Corporate Director
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Resolution
27 July 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
3 April 2007
287Change of Registered Office
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
353353
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
14 September 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
14 May 2002
287Change of Registered Office
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Resolution
27 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
15 October 1998
AUDAUD
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
23 May 1995
353a353a
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
88(3)88(3)
Legacy
26 October 1993
88(2)O88(2)O
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
17 August 1993
88(2)P88(2)P
Legacy
17 August 1993
88(2)R88(2)R
Legacy
15 July 1993
88(2)R88(2)R
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
123Notice of Increase in Nominal Capital
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
123Notice of Increase in Nominal Capital
Legacy
4 July 1993
287Change of Registered Office
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
225(1)225(1)
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Legacy
15 March 1993
288288
Legacy
15 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
22 February 1993
AUDAUD
Resolution
15 September 1992
RESOLUTIONSResolutions
Resolution
15 September 1992
RESOLUTIONSResolutions
Legacy
15 September 1992
88(2)R88(2)R
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
4 September 1992
122122
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
4 September 1992
88(2)R88(2)R
Memorandum Articles
1 July 1992
MEM/ARTSMEM/ARTS
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
1 July 1992
88(2)R88(2)R
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
1 July 1992
123Notice of Increase in Nominal Capital
Legacy
20 June 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
287Change of Registered Office
Legacy
26 May 1992
288288
Certificate Change Of Name Company
28 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
88(2)R88(2)R
Legacy
27 March 1992
123Notice of Increase in Nominal Capital
Legacy
27 March 1992
224224
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
287Change of Registered Office
Incorporation Company
9 March 1992
NEWINCIncorporation