Background WavePink WaveYellow Wave

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED (03113851)

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED (03113851) is an active UK company. incorporated on 13 October 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED has been registered for 30 years. Current directors include ABHISEK, Moda, BROWN, Alisha, FIRMANI, David Vincent and 1 others.

Company Number
03113851
Status
active
Type
ltd
Incorporated
13 October 1995
Age
30 years
Address
10th Floor, 245 Hammersmith Road, London, W6 8PW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABHISEK, Moda, BROWN, Alisha, FIRMANI, David Vincent, HORTON, Daniel Joaquin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED

BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED is an active company incorporated on 13 October 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03113851

LTD Company

Age

30 Years

Incorporated 13 October 1995

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 20 November 2025 (4 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

VETCO GRAY CONTROLS LIMITED
From: 30 July 2004To: 18 June 2020
ABB OFFSHORE SYSTEMS LIMITED
From: 4 January 1999To: 30 July 2004
ABB SEATEC LIMITED
From: 12 January 1996To: 4 January 1999
IMAGESELECT LIMITED
From: 13 October 1995To: 12 January 1996
Contact
Address

10th Floor, 245 Hammersmith Road London, W6 8PW,

Previous Addresses

The Ark 201 Talgarth Road London W6 8BJ England
From: 16 June 2020To: 30 July 2021
2 High Street Nailsea Bristol BS48 1BS
From: 13 October 1995To: 16 June 2020
Timeline

36 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jul 12
Capital Update
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
Feb 14
Director Left
Dec 14
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Mar 18
Director Left
Sept 19
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Dec 20
Funding Round
Dec 20
Capital Update
Jul 22
Director Left
Sept 22
Capital Update
Mar 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUNLOP, Lorraine Amanda

Active
245 Hammersmith Road, LondonW6 8PW
Secretary
Appointed 15 Jun 2020

ABHISEK, Moda

Active
245 Hammersmith Road, LondonW6 8PW
Born November 1989
Director
Appointed 12 Jul 2024

BROWN, Alisha

Active
245 Hammersmith Road, LondonW6 8PW
Born August 1974
Director
Appointed 12 Jul 2024

FIRMANI, David Vincent

Active
245 Hammersmith Road, LondonW6 8PW
Born May 1971
Director
Appointed 12 Jul 2024

HORTON, Daniel Joaquin

Active
245 Hammersmith Road, LondonW6 8PW
Born May 1980
Director
Appointed 12 Jul 2024

BLACKSTOCK, Gordon Charles

Resigned
24 Cults Avenue, AberdeenAB15 9RS
Secretary
Appointed 06 May 2005
Resigned 18 Nov 2005

DUNBAR, Joanna Carolyn Pyper

Resigned
Countesswells Road, AberdeenAB15 7RD
Secretary
Appointed 15 Sept 2006
Resigned 20 May 2011

HASLEGRAVE, John Michael

Resigned
Eastview, CaerwentNP26 5BB
Secretary
Appointed 09 Feb 1996
Resigned 06 May 2005

JORGENSEN, Helen Michelle

Resigned
7 Rope Street, LondonSE16 1TE
Secretary
Appointed 20 Dec 1995
Resigned 09 Feb 1996

MAYS, Elaine Doris

Resigned
Old Montrose House, AngusDD10 9LN
Secretary
Appointed 18 Nov 2005
Resigned 15 Sept 2006

RACHEL FUTERMAN LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate secretary
Appointed 13 Oct 1995
Resigned 20 Dec 1995

APPS, Conrad Joseph

Resigned
Claymore Drive, AberdeenAB23 8GD
Born March 1968
Director
Appointed 29 Nov 2011
Resigned 19 Nov 2014

ARNISON, Dean

Resigned
High Street, BristolBS48 1BS
Born November 1964
Director
Appointed 17 Aug 2007
Resigned 22 May 2020

CAMPORI, Antonio

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1965
Director
Appointed 27 Jun 2012
Resigned 05 Nov 2013

CORBIN, Matthew William John

Resigned
18 Irvine Place, AberdeenAB10 6HB
Born October 1973
Director
Appointed 04 Jan 2008
Resigned 15 Dec 2011

COX, Stephen Robert

Resigned
Cairn Wynd, InverurieAB51 5HQ
Born June 1977
Director
Appointed 01 Sept 2009
Resigned 17 May 2010

DREWERY, Eric

Resigned
33 Cresta House, LondonNW3 6HT
Born June 1939
Director
Appointed 19 Apr 1996
Resigned 01 Jun 2001

DUNN, Nicholas Alexander

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1973
Director
Appointed 19 Dec 2013
Resigned 13 Nov 2017

FROYEN, Per Erik

Resigned
Anna Kreftingsv 12, Rykkinn
Born September 1948
Director
Appointed 04 Jan 1996
Resigned 16 May 1997

GOLDBERG, Julia Ruth

Resigned
6 Malmains Close, BeckenhamBR3 2SE
Born December 1971
Director
Appointed 20 Dec 1995
Resigned 04 Jan 1996

GRIERSON, Donald

Resigned
8423 Midnight Pass Road, Sarasota
Born October 1934
Director
Appointed 08 Jul 2004
Resigned 24 Feb 2005

GUNDERSEN, Gorm

Resigned
F Blackstadsv 27, Drammen
Born November 1944
Director
Appointed 19 Apr 1996
Resigned 07 Jun 1999

HASLEGRAVE, John Michael

Resigned
Eastview, CaerwentNP26 5BB
Born August 1960
Director
Appointed 23 Feb 2005
Resigned 06 May 2005

HASLEGRAVE, John Michael

Resigned
Eastview, CaerwentNP26 5BB
Born August 1960
Director
Appointed 01 Apr 2003
Resigned 08 Jul 2004

HEWLETT, Peter James

Resigned
Barn View, StroudGL6 6LU
Born June 1946
Director
Appointed 09 Feb 1996
Resigned 31 Mar 2003

HOFFMAN, Stephanie

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1971
Director
Appointed 25 Jun 2010
Resigned 29 Nov 2011

HOLMES, John William

Resigned
55 Temple Road, RichmondTW9 2EB
Born September 1937
Director
Appointed 04 Jan 1996
Resigned 07 Jun 1999

HOUSTON, John Joseph

Resigned
3 Kinmundy Avenue, WesthillAB32 6TG
Born August 1964
Director
Appointed 16 Jul 2008
Resigned 31 Aug 2009

JORGENSEN, Helen Michelle

Resigned
7 Rope Street, LondonSE16 1TE
Born May 1956
Director
Appointed 20 Dec 1995
Resigned 04 Jan 1996

KONRAD, Jonathan Paul

Resigned
245 Hammersmith Road, LondonW6 8PW
Born September 1973
Director
Appointed 08 Jun 2020
Resigned 13 Sept 2022

LAMONT, David Turch

Resigned
466 Unthank Road, NorwichNR4 7QJ
Born August 1960
Director
Appointed 14 Dec 2005
Resigned 04 Jan 2008

LAMONT, David Turch

Resigned
The Grey House, Ormebury St MargaretNR29 3QB
Born August 1960
Director
Appointed 23 Feb 2005
Resigned 01 Mar 2005

LAMONT, David Turch

Resigned
The Grey House, Ormebury St MargaretNR29 3QB
Born August 1960
Director
Appointed 23 Feb 2005
Resigned 01 Mar 2005

LARSSEN, Davis Marc

Resigned
8 Springdale Road, AberdeenAB15 9FA
Born October 1971
Director
Appointed 23 Feb 2005
Resigned 31 Jul 2008

LAZAR, Levent

Resigned
245 Hammersmith Road, LondonW6 8PW
Born January 1968
Director
Appointed 08 Jun 2020
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
N. Dairy Ashford Rd, Houston77079

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 May 2020
201 Talgarth Road, LondonW6 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2018
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

223

Replacement Filing Of Director Appointment With Name
17 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 March 2023
SH19Statement of Capital
Resolution
24 March 2023
RESOLUTIONSResolutions
Legacy
24 March 2023
CAP-SSCAP-SS
Legacy
24 March 2023
SH20SH20
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 July 2022
SH19Statement of Capital
Legacy
25 July 2022
SH20SH20
Legacy
25 July 2022
CAP-SSCAP-SS
Resolution
25 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Memorandum Articles
16 July 2020
MAMA
Resolution
10 July 2020
RESOLUTIONSResolutions
Resolution
18 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date
13 November 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Legacy
17 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2014
SH19Statement of Capital
Legacy
17 January 2014
CAP-SSCAP-SS
Resolution
17 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
16 December 2013
AR01AR01
Auditors Resignation Company
3 December 2013
AUDAUD
Miscellaneous
22 November 2013
MISCMISC
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 February 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Auditors Resignation Company
5 June 2008
AUDAUD
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
14 March 2007
287Change of Registered Office
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
155(6)a155(6)a
Legacy
3 January 2006
155(6)a155(6)a
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
244244
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
403b403b
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
155(6)a155(6)a
Legacy
17 March 2005
155(6)a155(6)a
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
353353
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
18 January 2005
AUDAUD
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 July 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
155(6)a155(6)a
Legacy
26 July 2004
155(6)a155(6)a
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 July 2004
AUDAUD
Legacy
25 May 2004
88(2)R88(2)R
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288cChange of Particulars
Legacy
21 April 1997
288bResignation of Director or Secretary
Miscellaneous
8 January 1997
MISCMISC
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
21 May 1996
288288
Legacy
13 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Memorandum Articles
7 March 1996
MEM/ARTSMEM/ARTS
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
27 February 1996
288288
Legacy
20 February 1996
287Change of Registered Office
Legacy
17 February 1996
288288
Legacy
14 February 1996
288288
Legacy
13 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
287Change of Registered Office
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
7 February 1996
224224
Resolution
25 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 1995
NEWINCIncorporation