Background WavePink WaveYellow Wave

B D & B INVESTMENTS LIMITED (02955740)

B D & B INVESTMENTS LIMITED (02955740) is an active UK company. incorporated on 4 August 1994. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. B D & B INVESTMENTS LIMITED has been registered for 31 years. Current directors include AUSTIN, Sterling Scott, SHAH, Vishal, TAYABALI, Mohammed and 1 others.

Company Number
02955740
Status
active
Type
ltd
Incorporated
4 August 1994
Age
31 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUSTIN, Sterling Scott, SHAH, Vishal, TAYABALI, Mohammed, WALTHOE, Jonathan Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B D & B INVESTMENTS LIMITED

B D & B INVESTMENTS LIMITED is an active company incorporated on 4 August 1994 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. B D & B INVESTMENTS LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02955740

LTD Company

Age

31 Years

Incorporated 4 August 1994

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BARSHELFCO (NO.66) LIMITED
From: 4 August 1994To: 24 October 1994
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Aug 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jan 14
Loan Secured
Jan 14
Loan Secured
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Capital Update
Apr 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Aug 15
Capital Update
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 06 Oct 1998

AUSTIN, Sterling Scott

Active
Churchill Place, LondonE14 5HP
Born October 1990
Director
Appointed 10 Jul 2023

SHAH, Vishal

Active
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 18 Mar 2016

TAYABALI, Mohammed

Active
Churchill Place, LondonE14 5HP
Born June 1990
Director
Appointed 04 Feb 2022

WALTHOE, Jonathan Michael

Active
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 08 Jan 2016

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed 10 Aug 1994
Resigned 06 Mar 1995

CASSIDY, Merryl

Resigned
14 Vineyard Hill Road, LondonSW19 7JH
Nominee secretary
Appointed 04 Aug 1994
Resigned 10 Aug 1994

WHYTE, Ian Craig

Resigned
172 Forest Road, Tunbridge WellsTN2 5JD
Secretary
Appointed 06 Mar 1995
Resigned 06 Oct 1998

BENSON, Paul Andrew

Resigned
Churchill Place, LondonE14 5HP
Born March 1973
Director
Appointed 17 Aug 2011
Resigned 14 Feb 2012

BLAGBROUGH, David John

Resigned
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 29 Apr 2021
Resigned 04 Feb 2022

BRAWN, Gerald Mark Frederick

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1962
Director
Appointed 03 Oct 2005
Resigned 17 Aug 2011

DAKIN, Jennifer Mary

Resigned
BH14
Born August 1960
Director
Appointed 21 Apr 1998
Resigned 30 Dec 1999

DAVIES, Brandon James

Resigned
Golf Side, SuttonSM2 7HA
Born October 1948
Director
Appointed 12 Oct 1994
Resigned 28 Dec 2001

EMNEY, Paul

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 03 May 2002
Resigned 14 Oct 2008

EVANS, John Andrew

Resigned
66 Floral Farm, WimborneBH21 3AU
Born October 1952
Director
Appointed 12 Oct 1994
Resigned 05 Dec 1997

GOSHAWK, Peter Richard

Resigned
Barton, ChipsteadCR5 3LX
Born April 1959
Director
Appointed 03 May 2002
Resigned 11 Jun 2003

GUFFOGG, Nicola Jane

Resigned
14 Myddleton Avenue, Stoke NewingtonN4 2DP
Born September 1968
Director
Appointed 21 Apr 1998
Resigned 26 Jan 1999

HEIJDEN, Michiel Cornelis Van Der

Resigned
54 Lombard Street, LondonEC3P 3AH
Born November 1968
Director
Appointed 23 Apr 2004
Resigned 19 Oct 2004

JANISCH, Adam Nicholas

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1975
Director
Appointed 14 Mar 2006
Resigned 10 Jul 2009

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 08 Jan 2016
Resigned 30 Apr 2021

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 17 Aug 2011
Resigned 09 Apr 2014

MINNS, Nicholas James, M.

Resigned
Churchill Place, LondonE14 5HP
Born October 1983
Director
Appointed 05 Sept 2014
Resigned 18 Mar 2016

MORJARIA, Tejal

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 28 Jul 2015
Resigned 08 Dec 2015

MOSES, Adam Julian

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1970
Director
Appointed 20 Dec 2006
Resigned 06 Dec 2013

OWEN, Gareth Edward

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1975
Director
Appointed 23 Apr 2004
Resigned 22 Mar 2007

PEARSON, Kate Liana

Resigned
Churchill Place, LondonE14 5HP
Born March 1990
Director
Appointed 29 Apr 2021
Resigned 10 Jul 2023

PHELPS, Richard Charles

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1965
Director
Appointed 24 Mar 2004
Resigned 29 Feb 2008

POULTER, Steven Matthew

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1973
Director
Appointed 11 Jun 2003
Resigned 24 Mar 2004

ROTHNIE, David James

Resigned
Churchill Place, LondonE14 5HP
Born October 1982
Director
Appointed 05 Sept 2014
Resigned 08 Jan 2016

RUSSO, Robert William

Resigned
54 Lombard Street, LondonEC3P 3AH
Born March 1969
Director
Appointed 11 Jun 2003
Resigned 05 Apr 2004

SANDLES, Ian Anthony William

Resigned
54 Lombard Street, LondonEC3P 3AH
Born March 1971
Director
Appointed 22 Jan 1999
Resigned 29 Mar 2004

SENIOR, Andrew James

Resigned
9 Summerhouse Road, LondonN16 0NA
Born July 1956
Director
Appointed 12 Oct 1994
Resigned 02 Apr 1998

SHAH, Abhinav Kumar

Resigned
Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 19 Dec 2011
Resigned 09 Apr 2014

SHAH, Bineet

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1976
Director
Appointed 08 Jun 2007
Resigned 06 Aug 2010

SHAW, Robert Michael

Resigned
11 Westminster Road, PooleBH13 6JQ
Born June 1943
Director
Appointed 12 Oct 1994
Resigned 30 Dec 1999

Persons with significant control

1

Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Legacy
10 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2015
SH19Statement of Capital
Legacy
10 December 2015
CAP-SSCAP-SS
Resolution
10 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
16 April 2014
MR05Certification of Charge
Legacy
14 April 2014
SH20SH20
Legacy
14 April 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 April 2014
SH19Statement of Capital
Resolution
14 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 March 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Legacy
25 January 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Capital Statement Directors Reduction Of Capital Following Redomination
27 October 2011
SH18SH18
Capital Reduction Of Capital Redomination
27 October 2011
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
27 October 2011
SH14Notice of Redenomination
Resolution
27 October 2011
RESOLUTIONSResolutions
Capital Statement Directors Reduction Of Capital Following Redomination
14 October 2011
SH18SH18
Capital Reduction Of Capital Redomination
14 October 2011
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
14 October 2011
SH14Notice of Redenomination
Resolution
14 October 2011
RESOLUTIONSResolutions
Resolution
14 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
21 January 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
6 November 2008
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
14 June 2006
88(2)O88(2)O
Statement Of Affairs
16 May 2006
SASA
Statement Of Affairs
16 May 2006
SASA
Statement Of Affairs
16 May 2006
SASA
Statement Of Affairs
16 May 2006
SASA
Statement Of Affairs
16 May 2006
SASA
Legacy
16 May 2006
88(2)R88(2)R
Legacy
3 April 2006
123Notice of Increase in Nominal Capital
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
17 August 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363aAnnual Return
Legacy
29 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
20 September 2003
363aAnnual Return
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
4 September 2003
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
28 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363aAnnual Return
Legacy
5 September 2001
363(353)363(353)
Legacy
4 August 2000
363aAnnual Return
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 August 1999
363aAnnual Return
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
24 May 1999
225Change of Accounting Reference Date
Legacy
12 March 1999
288cChange of Particulars
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363aAnnual Return
Legacy
13 July 1998
88(2)R88(2)R
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
11 August 1997
363aAnnual Return
Legacy
11 August 1997
363(353)363(353)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
29 October 1996
288cChange of Particulars
Legacy
27 August 1996
363aAnnual Return
Legacy
24 May 1996
225(1)225(1)
Legacy
14 August 1995
363x363x
Legacy
14 August 1995
363(353)363(353)
Legacy
13 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
26 January 1995
225(1)225(1)
Legacy
19 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
288288
Legacy
22 November 1994
88(2)R88(2)R
Legacy
7 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
123Notice of Increase in Nominal Capital
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Resolution
26 October 1994
RESOLUTIONSResolutions
Resolution
26 October 1994
RESOLUTIONSResolutions
Resolution
26 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1994
224224
Legacy
25 August 1994
288288
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Incorporation Company
4 August 1994
NEWINCIncorporation