Background WavePink WaveYellow Wave

MEDIAEDGE:CIA UK INVESTMENTS LIMITED (02866278)

MEDIAEDGE:CIA UK INVESTMENTS LIMITED (02866278) is a dissolved UK company. incorporated on 21 October 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEDIAEDGE:CIA UK INVESTMENTS LIMITED has been registered for 32 years. Current directors include PATEL, Shil.

Company Number
02866278
Status
dissolved
Type
ltd
Incorporated
21 October 1993
Age
32 years
Address
Sea Containers, London, SE1 9ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PATEL, Shil
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIAEDGE:CIA UK INVESTMENTS LIMITED

MEDIAEDGE:CIA UK INVESTMENTS LIMITED is an dissolved company incorporated on 21 October 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEDIAEDGE:CIA UK INVESTMENTS LIMITED was registered 32 years ago.(SIC: 73110)

Status

dissolved

Active since 32 years ago

Company No

02866278

LTD Company

Age

32 Years

Incorporated 21 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 23 September 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 November 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

MEDIAEDGE:CIA UK LIMITED
From: 20 March 2002To: 2 January 2003
CIA UK LIMITED
From: 25 August 2000To: 20 March 2002
CIA MEDIANETWORK UK LIMITED
From: 23 January 1995To: 25 August 2000
CIA MEDIANETWORK LIMITED
From: 12 July 1994To: 23 January 1995
CIA MEDIA LIMITED
From: 21 October 1993To: 12 July 1994
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9ET,

Previous Addresses

1 Paris Garden London SE1 8NU
From: 21 October 1993To: 23 March 2016
Timeline

18 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Jun 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PATEL, Shil

Active
18 Upper Ground, LondonSE1 9ET
Born July 1977
Director
Appointed 27 Sept 2018

BRYAN, David John

Resigned
27 Greenholm Road, LondonSE9 1UQ
Secretary
Appointed 30 Mar 2006
Resigned 10 Feb 2011

CARPENTER, Gillian Marie

Resigned
23 Sedgwick Road, LondonE10 6QR
Secretary
Appointed 21 Oct 1993
Resigned 27 Jun 1997

GEORGE, Thomas

Resigned
18 Upper Ground, LondonSE1 9ET
Secretary
Appointed 27 Feb 2014
Resigned 01 Apr 2016

HATCH, Steven Thomas

Resigned
1 Paris GardenSE1 8NU
Secretary
Appointed 10 Feb 2011
Resigned 27 Feb 2014

PAGE, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 27 Jun 1997
Resigned 31 May 1999

RUCK, Clare Elizabeth

Resigned
45 Thorparch Road, LondonSW8 4SX
Secretary
Appointed 03 Aug 1999
Resigned 30 Nov 2002

SEDDON, Nigel Francis

Resigned
100 A Gowan Avenue, LondonSW6 6RG
Secretary
Appointed 01 Dec 2002
Resigned 30 Mar 2006

STANFORD, Nigel John

Resigned
103 Noel Road, LondonN1 8HD
Secretary
Appointed 01 Jun 1999
Resigned 02 Aug 1999

VOHRA, Sandeep

Resigned
18 Upper Ground, LondonSE1 9ET
Secretary
Appointed 01 Apr 2016
Resigned 28 Sept 2018

ALMEIDA, Jacqueline Ann

Resigned
Gloucester House 25 Lyons Crescent, TonbridgeTN9 1EY
Born March 1963
Director
Appointed 03 Feb 1997
Resigned 16 Oct 1998

ANDERS, Ian

Resigned
44 Cranley Gardens, LondonN13 4LS
Born August 1965
Director
Appointed 10 Jun 1999
Resigned 01 Nov 2004

ANDERSON, Michael Graham

Resigned
29 Seymour Road, LondonSW19 5JL
Born October 1963
Director
Appointed 22 Oct 1996
Resigned 10 Oct 1997

AUSTIN, Mark

Resigned
25 Melville Road, BarnesSW13 9RH
Born February 1960
Director
Appointed 30 Sept 2005
Resigned 31 May 2006

BLATCHFORD, Robert

Resigned
Higher Pound Farm, BridportDT6 6DD
Born April 1952
Director
Appointed 12 Jul 1994
Resigned 23 Apr 1996

BOLDEN, Andrew Richard

Resigned
12 Rosebank Avenue, WembleyHA0 2TW
Born July 1956
Director
Appointed 01 Jan 1995
Resigned 30 May 2002

BOWDEN, Stuart

Resigned
18 Upper Ground, LondonSE1 9ET
Born September 1971
Director
Appointed 01 Mar 2012
Resigned 01 Apr 2016

BRITTON, Richard Arthur

Resigned
Upper Maisonette 46 Alderney Street, LondonSW1V 4EX
Born February 1966
Director
Appointed 01 Jan 1995
Resigned 16 Oct 1998

BRYAN, David John

Resigned
27 Greenholm Road, LondonSE9 1UQ
Born December 1972
Director
Appointed 30 Mar 2006
Resigned 10 Feb 2011

BRYDON, Alan Robert

Resigned
134 Broomwood Road, LondonSW11 6JZ
Born September 1959
Director
Appointed 27 May 1997
Resigned 31 Jan 2000

BURDETT, Richard Geoffrey

Resigned
42 Agamemnon Road, LondonNW6 1EN
Born January 1958
Director
Appointed 07 Sept 1998
Resigned 20 Jun 2001

CHAPLAIN, Jane

Resigned
3 Cooperage Court, LondonSE1 2NG
Born November 1967
Director
Appointed 01 Jun 1996
Resigned 28 Feb 1997

CLILVERD, Andrew James

Resigned
42 Chipperfield Road, BovingdonHP3 0JW
Born January 1963
Director
Appointed 10 Jun 1999
Resigned 05 Sept 2000

COX, Simon Phillip

Resigned
49 The Chase, BenfleetSS7 3BS
Born October 1964
Director
Appointed 16 Nov 1998
Resigned 30 Jun 1999

COX, Simon Phillip

Resigned
49 The Chase, BenfleetSS7 3BS
Born October 1964
Director
Appointed 01 Jan 1995
Resigned 21 Apr 1997

DAVIES, Hamish Cledwyn

Resigned
3 Lansdowne House, LondonW11 3LP
Born September 1970
Director
Appointed 05 Sept 2000
Resigned 01 Nov 2004

DAVIS, Timothy

Resigned
The Oaks 3 Jenners Close, LingfieldRH7 6EQ
Born February 1956
Director
Appointed 09 Jan 1995
Resigned 09 Jan 1998

DE NARDIS DI PRATA, Mainardo

Resigned
111 Old Church Street, LondonSW3 6DX
Born November 1960
Director
Appointed 16 Nov 1998
Resigned 18 Oct 1999

DENEKAMP, Johan Harmanus

Resigned
7 Tower Walk, LondonE1W 1LP
Born September 1959
Director
Appointed 21 Oct 1993
Resigned 27 Jan 1998

DEUTROM, Murray Scott

Resigned
150 Hallowell Road, NorthwoodHA6 1DU
Born March 1967
Director
Appointed 01 Jun 1996
Resigned 10 Feb 1997

DORMIEUX, Jason Gary

Resigned
18 Upper Ground, LondonSE1 9ET
Born December 1969
Director
Appointed 27 Feb 2014
Resigned 15 Nov 2018

DOVEY, Joshua Hylton

Resigned
77 Langthorne Street, LondonSW6 6JU
Born August 1959
Director
Appointed 01 Jan 1995
Resigned 16 Feb 1996

ELMS, Michael Robert

Resigned
Millfield Shaw Round Street, GravesendDA13 9BA
Born July 1954
Director
Appointed 21 Oct 1993
Resigned 23 Apr 1999

ENGLEBRIGHT, Drew

Resigned
18 Upper Ground, LondonSE1 9ET
Born May 1971
Director
Appointed 24 Jun 2011
Resigned 31 Mar 2016

FLETCHER, David Martin

Resigned
32 Shakespeare Road, LondonW7 1LR
Born June 1963
Director
Appointed 01 Jan 1995
Resigned 01 Nov 2004

Persons with significant control

1

Upper Ground, LondonSE1 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

246

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 June 2020
DS01DS01
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 February 2005
288cChange of Particulars
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288cChange of Particulars
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
6 February 2002
AUDAUD
Legacy
9 January 2002
88(2)R88(2)R
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288cChange of Particulars
Legacy
15 February 2001
288cChange of Particulars
Legacy
25 January 2001
288cChange of Particulars
Legacy
5 January 2001
288cChange of Particulars
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288cChange of Particulars
Legacy
6 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2000
288cChange of Particulars
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Auditors Resignation Company
10 January 2000
AUDAUD
Statement Of Affairs
22 November 1999
SASA
Legacy
22 November 1999
88(2)P88(2)P
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
5 November 1999
288cChange of Particulars
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Statement Of Affairs
1 June 1999
SASA
Legacy
1 June 1999
88(2)P88(2)P
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
123Notice of Increase in Nominal Capital
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363aAnnual Return
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Auditors Resignation Company
18 May 1998
AUDAUD
Legacy
21 April 1998
288cChange of Particulars
Legacy
21 April 1998
288cChange of Particulars
Legacy
21 April 1998
288cChange of Particulars
Legacy
21 April 1998
288cChange of Particulars
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
9 February 1998
123Notice of Increase in Nominal Capital
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363aAnnual Return
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288cChange of Particulars
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
363aAnnual Return
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
10 May 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
11 March 1996
288288
Legacy
28 February 1996
288288
Legacy
25 February 1996
288288
Legacy
30 January 1996
288288
Legacy
1 November 1995
363x363x
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
13 July 1995
288288
Legacy
3 July 1995
288288
Statement Of Affairs
27 June 1995
SASA
Legacy
27 June 1995
88(2)O88(2)O
Legacy
10 May 1995
88(2)P88(2)P
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
17 March 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Certificate Change Of Name Company
20 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363x363x
Legacy
8 September 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Certificate Change Of Name Company
12 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1994
224224
Incorporation Company
21 October 1993
NEWINCIncorporation