Background WavePink WaveYellow Wave

COORSTEK ADVANCED MATERIALS CREWE LIMITED (02769778)

COORSTEK ADVANCED MATERIALS CREWE LIMITED (02769778) is an active UK company. incorporated on 2 December 1992. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COORSTEK ADVANCED MATERIALS CREWE LIMITED has been registered for 33 years. Current directors include GRITZMACHER, Mary Mignonne, PRADAS, Landy Elaine, SCHOONE, Petrus Rodolphus Maria.

Company Number
02769778
Status
active
Type
ltd
Incorporated
2 December 1992
Age
33 years
Address
Crewe Hall Enterprise Park, Crewe, CW1 6UA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GRITZMACHER, Mary Mignonne, PRADAS, Landy Elaine, SCHOONE, Petrus Rodolphus Maria
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COORSTEK ADVANCED MATERIALS CREWE LIMITED

COORSTEK ADVANCED MATERIALS CREWE LIMITED is an active company incorporated on 2 December 1992 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COORSTEK ADVANCED MATERIALS CREWE LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02769778

LTD Company

Age

33 Years

Incorporated 2 December 1992

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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

DYNAMIC-CERAMIC LIMITED
From: 15 February 1993To: 4 November 2013
ADVANCED CERAMIC VENTURES LIMITED
From: 2 December 1992To: 15 February 1993
Contact
Address

Crewe Hall Enterprise Park Weston Road Crewe, CW1 6UA,

Previous Addresses

Brookhill Road Dynamic-Materials Limited Brookhill Road, Pinxton Nottingham NG16 6NT
From: 2 December 1992To: 6 August 2013
Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Capital Update
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GRITZMACHER, Mary Mignonne

Active
Weston Road, CreweCW1 6UA
Born February 1980
Director
Appointed 12 Nov 2025

PRADAS, Landy Elaine

Active
Weston Road, CreweCW1 6UA
Born February 1986
Director
Appointed 12 Nov 2025

SCHOONE, Petrus Rodolphus Maria

Active
Weston Road, CreweCW1 6UA
Born March 1964
Director
Appointed 16 Sept 2019

HODGSON, Henry Stephen

Resigned
2 Southlands Avenue, NewcastleST5 9JL
Secretary
Appointed 21 Dec 1992
Resigned 24 Nov 1997

IRVINE, Aileen

Resigned
Brookhill Road, Brookhill Road, PinxtonNG16 6NT
Secretary
Appointed 16 Apr 2012
Resigned 28 Jun 2013

IRVINE, Brian

Resigned
Brookhill Road, Brookhill Road, PinxtonNG16 6NT
Secretary
Appointed 24 Nov 1997
Resigned 16 Apr 2012

OGLEY, Jayne Alison

Resigned
75 Grange Park Crescent, LeedsLS8 3BS
Secretary
Appointed 02 Dec 1992
Resigned 21 Dec 1992

TENNANT, Martin Mcmillan

Resigned
Cavendish Way, GlenrothesKY6 2SB
Secretary
Appointed 28 Jun 2013
Resigned 22 May 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Dec 1992
Resigned 02 Dec 1993

BARTLETT, Dane Allen

Resigned
Cavendish Way, GlenrothesKY6 2SB
Born November 1959
Director
Appointed 28 Jun 2013
Resigned 16 Sept 2019

BIRKBY, Ian, Doctor

Resigned
The Old Guard House, Wether AlderleySK10 4TB
Born September 1961
Director
Appointed 21 Dec 1992
Resigned 24 Sept 1999

BOULBY, Kenneth Alan

Resigned
Leafield House Main Road, RipleyDE5 3RE
Born July 1946
Director
Appointed 24 Nov 1997
Resigned 08 Dec 1998

BRENNAN, Guy Timothy Patrick

Resigned
Flat 21, LondonSW1A 1PH
Born August 1960
Director
Appointed 31 Oct 1994
Resigned 24 Nov 1997

BRENNEISE, Chad Michael

Resigned
Weston Road, CreweCW1 6UA
Born December 1982
Director
Appointed 30 Nov 2016
Resigned 16 Sept 2019

CARLSON, Robert Douglas

Resigned
Cavendish Way, GlenrothesKY6 2SB
Born November 1973
Director
Appointed 28 Jun 2013
Resigned 20 Jan 2014

HODGSON, Henry Stephen

Resigned
Brookhill Road, Brookhill Road, PinxtonNG16 6NT
Born February 1963
Director
Appointed 21 Dec 1992
Resigned 28 Jun 2013

IRVINE, Brian

Resigned
Brookhill Road, Brookhill Road, PinxtonNG16 6NT
Born May 1961
Director
Appointed 24 Nov 1997
Resigned 28 Jun 2013

LAWTON, David John

Resigned
Brookhill Road, Brookhill Road, PinxtonNG16 6NT
Born September 1961
Director
Appointed 01 Jul 2008
Resigned 28 Jun 2013

MARSDEN, Charles Frederick, Dr

Resigned
Brookhill Road, Brookhill Road, PinxtonNG16 6NT
Born September 1961
Director
Appointed 01 Jul 2008
Resigned 28 Jun 2013

MARSHALL, David Patrick

Resigned
17a Crescent East, BarnetEN4 0EY
Born November 1956
Director
Appointed 08 Dec 1998
Resigned 23 Apr 2001

MCCURRY, Joseph Patrick

Resigned
Weston Road, CreweCW1 6UA
Born November 1965
Director
Appointed 16 Sept 2019
Resigned 01 Oct 2025

OVEREND, Mike

Resigned
Brookhill Road, Brookhill Road, PinxtonNG16 6NT
Born April 1942
Director
Appointed 21 Dec 2005
Resigned 28 Jun 2013

PHILLIPS, Jane Anne

Resigned
2 Old Barn Close, LeedsLS17 7BT
Born March 1959
Director
Appointed 04 Dec 1992
Resigned 21 Dec 1992

PREY, David Henry

Resigned
Weston Road, CreweCW1 6UA
Born August 1967
Director
Appointed 20 Aug 2014
Resigned 04 Jan 2016

RASK, Steven Howard

Resigned
Weston Road, CreweCW1 6UA
Born November 1969
Director
Appointed 04 Feb 2014
Resigned 30 Nov 2016

SMITH, Dawn

Resigned
Brookhill Road, Brookhill Road, PinxtonNG16 6NT
Born May 1966
Director
Appointed 01 Jul 2008
Resigned 28 Jun 2013

STEVENS, Ronald, Dr

Resigned
9 Weetwood Crescent, LeedsLS16 5NS
Born November 1942
Director
Appointed 31 Oct 1994
Resigned 24 Nov 1997

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Dec 1992
Resigned 02 Dec 1992

Persons with significant control

1

The Capital Building, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
2 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2017
AAAnnual Accounts
Legacy
15 September 2017
PARENT_ACCPARENT_ACC
Legacy
15 September 2017
AGREEMENT2AGREEMENT2
Legacy
15 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2016
AAAnnual Accounts
Legacy
14 July 2016
PARENT_ACCPARENT_ACC
Legacy
14 July 2016
GUARANTEE2GUARANTEE2
Legacy
14 July 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2015
AAAnnual Accounts
Legacy
23 June 2015
GUARANTEE2GUARANTEE2
Legacy
5 June 2015
PARENT_ACCPARENT_ACC
Legacy
5 June 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2014
AAAnnual Accounts
Legacy
4 July 2014
PARENT_ACCPARENT_ACC
Legacy
4 July 2014
AGREEMENT2AGREEMENT2
Legacy
4 July 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Resolution
7 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Miscellaneous
9 July 2013
MISCMISC
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
14 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Resolution
18 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
18 July 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
17 July 2012
SH10Notice of Particulars of Variation
Legacy
6 July 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2012
SH19Statement of Capital
Legacy
6 July 2012
CAP-SSCAP-SS
Resolution
6 July 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
18 June 2010
MG02MG02
Legacy
18 June 2010
MG02MG02
Legacy
18 June 2010
MG02MG02
Legacy
21 May 2010
MG01MG01
Legacy
7 January 2010
MG01MG01
Legacy
6 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
23 March 2006
244244
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
15 August 2005
244244
Legacy
9 December 2004
363aAnnual Return
Legacy
15 March 2004
244244
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
29 November 2003
363aAnnual Return
Legacy
19 August 2003
244244
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
244244
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
287Change of Registered Office
Legacy
17 October 2001
244244
Legacy
14 August 2001
287Change of Registered Office
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
155(6)a155(6)a
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 April 1999
AUDAUD
Auditors Resignation Company
19 January 1999
AUDAUD
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 December 1997
AUDAUD
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
3 December 1997
122122
Legacy
3 December 1997
123Notice of Increase in Nominal Capital
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
3 December 1997
155(6)a155(6)a
Memorandum Articles
3 December 1997
MEM/ARTSMEM/ARTS
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
3 April 1996
287Change of Registered Office
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
6 December 1993
363b363b
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Statement Of Affairs
19 March 1993
SASA
Legacy
19 March 1993
88(2)O88(2)O
Certificate Change Of Name Company
12 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1993
88(2)R88(2)R
Legacy
12 February 1993
88(2)R88(2)R
Legacy
12 February 1993
88(2)P88(2)P
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
2 February 1993
123Notice of Increase in Nominal Capital
Legacy
2 February 1993
122122
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
287Change of Registered Office
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
287Change of Registered Office
Miscellaneous
2 December 1992
MISCMISC
Incorporation Company
2 December 1992
NEWINCIncorporation