Background WavePink WaveYellow Wave

OUTOKUMPU STAINLESS LIMITED (02794127)

OUTOKUMPU STAINLESS LIMITED (02794127) is an active UK company. incorporated on 26 February 1993. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). OUTOKUMPU STAINLESS LIMITED has been registered for 33 years. Current directors include ASSANDRI, Alessio, MULLER, Jorg, RODRIGO, Philip Paul.

Company Number
02794127
Status
active
Type
ltd
Incorporated
26 February 1993
Age
33 years
Address
Distribution Offices, Sheffield, S9 1TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
ASSANDRI, Alessio, MULLER, Jorg, RODRIGO, Philip Paul
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTOKUMPU STAINLESS LIMITED

OUTOKUMPU STAINLESS LIMITED is an active company incorporated on 26 February 1993 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). OUTOKUMPU STAINLESS LIMITED was registered 33 years ago.(SIC: 24100)

Status

active

Active since 33 years ago

Company No

02794127

LTD Company

Age

33 Years

Incorporated 26 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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 5 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

AVESTAPOLARIT LIMITED
From: 29 January 2001To: 12 January 2004
AVESTA SHEFFIELD LIMITED
From: 25 June 1993To: 29 January 2001
ALAGOA LIMITED
From: 26 February 1993To: 25 June 1993
Contact
Address

Distribution Offices Europa Link Sheffield, S9 1TZ,

Previous Addresses

Main Administration Building PO Box 161 Europa Link, Sheffield Yorkshire S9 1TZ
From: 26 February 1993To: 28 February 2024
Timeline

39 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Director Joined
Sept 24
Capital Update
Apr 25
1
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WAUGH, Richard

Active
Swinston Hill Road, SheffieldS25 2SA
Secretary
Appointed 01 Jul 2009

ASSANDRI, Alessio

Active
Europa Link, SheffieldS9 1TZ
Born March 1986
Director
Appointed 01 Sept 2024

MULLER, Jorg

Active
Europa Link, SheffieldS9 1TZ
Born November 1979
Director
Appointed 27 Jan 2023

RODRIGO, Philip Paul

Active
Europa Link, SheffieldS9 1TZ
Born May 1967
Director
Appointed 27 Jan 2023

CROWE, Philip Gerard

Resigned
307 Crimicar Lane, SheffieldS10 4EN
Secretary
Appointed 28 Feb 1999
Resigned 09 Jan 2004

MANNING, Nicholas Hugh

Resigned
Stoke View, Hope ValleyS32 3ZA
Secretary
Appointed 09 Jan 2004
Resigned 01 Nov 2006

MOUNTFORD, Frederick Nicholas Guy

Resigned
Fern Glen, SheffieldS17 3AB
Secretary
Appointed 31 Jul 1998
Resigned 28 Feb 1999

ROBINSON, Ian

Resigned
Mount Pleasant 133 Prospect Road, SheffieldS17 4HX
Secretary
Appointed 13 Feb 1998
Resigned 31 Jul 1998

SCAIFE, David Richard

Resigned
26 Durvale Court, SheffieldS17 3PT
Secretary
Appointed 01 Nov 2006
Resigned 01 Jul 2009

SPENCER, Geoffrey James

Resigned
10 Crabtree Crescent, SheffieldS5 7BL
Secretary
Appointed N/A
Resigned 23 Jan 1998

CMH SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 26 Feb 1993
Resigned 26 Feb 1994

ABRAHAMSEN, Thorstein

Resigned
Ostermalmsgatan 65, Stockholm S-11450FOREIGN
Born June 1948
Director
Appointed N/A
Resigned 26 Sept 1995

ALLAN, Jamie

Resigned
Midgadsvagen 5,, StockholmFOREIGN
Born February 1956
Director
Appointed 12 May 2003
Resigned 10 Dec 2008

ANDERSSON DRUGGLE, Ing Marie

Resigned
3 Wortley Mews, RotherhamS61 2PN
Born December 1962
Director
Appointed 01 Aug 2005
Resigned 01 May 2006

BACK, Nils Stig Chrioter

Resigned
Solbergavagen 1b, Degerford
Born September 1946
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2005

BATES, Liam Matthew

Resigned
Main Administration Building, Europa Link, SheffieldS9 1TZ
Born June 1971
Director
Appointed 01 Oct 2020
Resigned 03 Jan 2023

BEELEY, John

Resigned
Tom Lane, SheffieldS10 3PB
Born January 1955
Director
Appointed 24 Aug 2009
Resigned 08 Jan 2018

BERGMAN, Christer Johan Gustaf

Resigned
Daeckelvaegen 17, Jaerfella 17538
Born April 1941
Director
Appointed N/A
Resigned 26 Sept 1995

BLACK, Andrew

Resigned
3 Dalebrook Court, SheffieldS10 3LL
Born September 1967
Director
Appointed 22 Jun 2001
Resigned 27 Oct 2004

CHEETHAM, Barrie

Resigned
67 Barnards Hill, MarlowSL7 2NX
Born May 1943
Director
Appointed 21 May 1999
Resigned 22 Jun 2001

COLLINS, Timothy Charles

Resigned
Main Administration Building, Europa Link, SheffieldS9 1TZ
Born June 1959
Director
Appointed 24 Apr 2017
Resigned 13 Jul 2018

COOKE, Roy

Resigned
Dovecote House, DoncasterDN5 7BW
Born May 1949
Director
Appointed 01 May 2004
Resigned 31 Mar 2009

COOPER, Ian Lyle

Resigned
Ostermalmsgatan 65, StockholmFOREIGN
Born July 1947
Director
Appointed 28 Jun 2002
Resigned 24 Jan 2003

FAXANDER, Olof

Resigned
Keltasirkunpolku 3, EspooFOREIGN
Born May 1970
Director
Appointed 26 Jan 2004
Resigned 03 Feb 2006

FAXANDER, Olof Bertil

Resigned
30 King Edwards, SheffieldS6 5SQ
Born May 1970
Director
Appointed 22 Jun 2001
Resigned 16 May 2003

GABRIEL, David

Resigned
Ostermalmsgatan 65, Stockholm11450
Born November 1941
Director
Appointed 26 Sept 1995
Resigned 31 Jan 1998

GORMAN, Jeremy James

Resigned
Chestnuts, ScunthorpeDN17 3PJ
Born March 1948
Director
Appointed N/A
Resigned 31 Mar 1997

GRAHN, Tommy Verner

Resigned
Lahdepolku, HelsinkiFOREIGN
Born April 1962
Director
Appointed 01 May 2006
Resigned 01 Sept 2014

HOLDSWORTH, Ian

Resigned
Europa Link, SheffieldS9 1TZ
Born December 1969
Director
Appointed 24 Apr 2017
Resigned 31 Mar 2024

HOLES, Peter

Resigned
19 Norton Mews, SheffieldS8 8HN
Born June 1953
Director
Appointed 22 Jun 2001
Resigned 27 Feb 2006

HOMEWOOD, Jonathan Charles

Resigned
Main Administration Building, Europa Link, SheffieldS9 1TZ
Born March 1969
Director
Appointed 08 Jan 2018
Resigned 31 Oct 2021

KAITUE, Karri

Resigned
Iisislahdentie 42 D 11, EspooFOREIGN
Born May 1964
Director
Appointed 21 May 2003
Resigned 26 Jan 2004

KINNA, Alison Jane

Resigned
Main Administration Building, Europa Link, SheffieldS9 1TZ
Born January 1966
Director
Appointed 24 Aug 2009
Resigned 26 Apr 2017

LYONS, Sean Michael

Resigned
41 Rectory Gardens, SheffieldS26 1JU
Born November 1956
Director
Appointed 01 Feb 1999
Resigned 31 Jan 2003

MIKIEWICZ, Martin Grzegorz

Resigned
Main Administration Building, Europa Link, SheffieldS9 1TZ
Born April 1974
Director
Appointed 01 Dec 2021
Resigned 03 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Salmisaarenranta 11, Helsinki00180

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Europa Link, SheffieldS9 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 April 2025
SH19Statement of Capital
Resolution
9 April 2025
RESOLUTIONSResolutions
Legacy
9 April 2025
CAP-SSCAP-SS
Legacy
9 April 2025
SH20SH20
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
25 February 2019
RP04PSC02RP04PSC02
Legacy
25 February 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Memorandum Articles
5 March 2014
MEM/ARTSMEM/ARTS
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
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
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Auditors Resignation Company
12 January 2007
AUDAUD
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
29 June 2006
287Change of Registered Office
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
88(2)R88(2)R
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 June 2004
288cChange of Particulars
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
18 July 2000
225Change of Accounting Reference Date
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
225(1)225(1)
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
2 March 1994
363b363b
Legacy
21 January 1994
88(2)R88(2)R
Resolution
21 January 1994
RESOLUTIONSResolutions
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
15 July 1993
MEM/ARTSMEM/ARTS
Legacy
8 July 1993
224224
Legacy
1 July 1993
287Change of Registered Office
Certificate Change Of Name Company
25 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1993
NEWINCIncorporation