Background WavePink WaveYellow Wave

BOND INTERNATIONAL SOFTWARE (UK) LIMITED (NI009850)

BOND INTERNATIONAL SOFTWARE (UK) LIMITED (NI009850) is an active UK company. incorporated on 19 November 1973. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOND INTERNATIONAL SOFTWARE (UK) LIMITED has been registered for 52 years. Current directors include SYLVESTER, Brian.

Company Number
NI009850
Status
active
Type
ltd
Incorporated
19 November 1973
Age
52 years
Address
C/O Gateley (Ni) Llp Imperial House, Belfast, BT1 5HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SYLVESTER, Brian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND INTERNATIONAL SOFTWARE (UK) LIMITED

BOND INTERNATIONAL SOFTWARE (UK) LIMITED is an active company incorporated on 19 November 1973 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOND INTERNATIONAL SOFTWARE (UK) LIMITED was registered 52 years ago.(SIC: 62090)

Status

active

Active since 52 years ago

Company No

NI009850

LTD Company

Age

52 Years

Incorporated 19 November 1973

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 22 January 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Small Company

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

SPIRADON LIMITED
From: 2 February 1999To: 1 January 2000
BOND ASSOCIATES LIMITED
From: 19 November 1973To: 2 February 1999
Contact
Address

C/O Gateley (Ni) Llp Imperial House 4-10 Donegall Square East Belfast, BT1 5HD,

Previous Addresses

Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland
From: 3 April 2025To: 3 April 2025
C/O Gateley (Ni) Llp Donegall Square East Belfast BT1 5HD Northern Ireland
From: 18 July 2023To: 3 April 2025
C/O Gateley (Ni) Llp Imperial House Donegall Square East Belfast BT1 5HD Northern Ireland
From: 21 June 2023To: 18 July 2023
C/O Gateley Tweed Llp Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland
From: 5 May 2021To: 21 June 2023
, C/O Gateley Tweed Llp Pearl Assurance House 1st Floor, 1-3 Donegall Square East, Belfast, BT1 5HB, Northern Ireland
From: 5 November 2020To: 5 May 2021
, 21 Arthur Street, Belfast, BT1 4GA
From: 19 November 1973To: 5 November 2020
Timeline

37 key events • 1973 - 2022

Funding Officers Ownership
Company Founded
Nov 73
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Mar 17
Director Left
Jul 17
Owner Exit
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
May 20
Owner Exit
Jul 22
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

SYLVESTER, Brian

Active
Summer Street, Floor 17, Boston, Massachusetts, 02110
Secretary
Appointed 01 Oct 2019

SYLVESTER, Brian

Active
Summer Street, Floor 17, Boston, Massachusetts, 02110
Born May 1982
Director
Appointed 01 Oct 2019

CADIZ, Zoe Rachel

Resigned
Parklands Avenue, WorthingBN12 4NG
Secretary
Appointed 02 Jun 2017
Resigned 01 Oct 2019

HALL, Richard Gordon

Resigned
Farm Cottage, WedmoreBS28 4UG
Secretary
Appointed N/A
Resigned 19 Dec 2011

MASTERSON, Lisa

Resigned
Parklands Avenue, WorthingBN12 4NG
Secretary
Appointed 25 Jan 2017
Resigned 02 Jun 2017

MORRISON, Bruce Anthony

Resigned
21 Arthur StreetBT1 4GA
Secretary
Appointed 19 Dec 2011
Resigned 04 Nov 2016

ATKINS, Noel Anthony

Resigned
Cottage 1 C/O Greenacres Farm, StorringtonRH20 4AF
Born January 1944
Director
Appointed 23 Aug 1999
Resigned 10 Nov 2000

CHISHOLM, William Francis

Resigned
2475 Hanover Street, Palo AltoCA94304
Born January 1969
Director
Appointed 04 Nov 2016
Resigned 01 Oct 2019

CLEMENTS, Martin James

Resigned
21 Farncombe Close, East SussexRM17 7RA
Born July 1963
Director
Appointed N/A
Resigned 31 May 2003

COLE, Adrian Neville, Mr.

Resigned
Lansdowne Street, HoveBN3 1FS
Born January 1963
Director
Appointed N/A
Resigned 01 Aug 2000

CONIBEAR, Toby Simon Ross

Resigned
Parklands Avenue, GoringBN12 4NG
Born March 1974
Director
Appointed 01 Jun 2012
Resigned 04 Nov 2016

CONIBEAR, Toby Simon Ross

Resigned
Meadow Cottage, Beare GreenRH5 4PU
Born March 1974
Director
Appointed 14 Nov 2008
Resigned 31 Oct 2011

COTTRELL, Justin Andrew

Resigned
Drayton Lane, ChichesterPO20 1EL
Born December 1975
Director
Appointed 01 May 2014
Resigned 19 Aug 2016

GALLELLO, Dominic Joseph

Resigned
E. Sunset Drive, Los Altos Hills94022
Born February 1955
Director
Appointed 01 Jun 2018
Resigned 01 Oct 2019

GIEHLL, Tim

Resigned
Parklands Avenue, WorthingBN12 4NG
Born April 1958
Director
Appointed 30 Mar 2017
Resigned 30 Jun 2017

LAGDEN, Neil

Resigned
Holden Park Road, Tunbridge WellsTN4 0ES
Born January 1980
Director
Appointed 26 Jun 2014
Resigned 19 Aug 2016

MANNING, Dave

Resigned
Commercial Street, Marblehead01945
Born February 1961
Director
Appointed 01 Jun 2018
Resigned 01 Oct 2019

MCCARTHY, Paul Martin

Resigned
6 Hillside Way, East SussexBN1 5FE
Born May 1972
Director
Appointed 14 Nov 2008
Resigned 04 Nov 2016

MOORE, Roger Brian

Resigned
Blackmore End, BraintreeCM7 4DA
Born May 1954
Director
Appointed 24 Jul 2014
Resigned 19 Aug 2016

MORRISON, Bruce Anthony

Resigned
3 Chapel Row, MatfieldTN12 7LD
Born December 1961
Director
Appointed 10 Jul 2003
Resigned 04 Nov 2016

MUKHERJEE, Sunit Shankar

Resigned
2475 Hanover Street, Palo AltoCA94304
Born September 1977
Director
Appointed 04 Nov 2016
Resigned 01 Oct 2019

MURRAY, Alastair Hugh

Resigned
Windmill View, BrightonBN1 8TU
Born May 1968
Director
Appointed 18 Jan 2001
Resigned 01 Nov 2011

READ, David

Resigned
50 Cove, Hove
Born May 1965
Director
Appointed N/A
Resigned 01 Jul 2000

READ, Kerry Anita Jane, Mrs.

Resigned
50 Cove, East SussexBTON DRI
Born January 1967
Director
Appointed N/A
Resigned 19 Jul 2002

RICHARDS, Timothy

Resigned
Goose Green Lane, PulboroughRH20 2LN
Born January 1964
Director
Appointed N/A
Resigned 04 Nov 2016

RICHARDSON, Daniel William

Resigned
12 Gaysland Cottages, Near LingfieldRH7 6LW
Born May 1969
Director
Appointed 18 Jan 2001
Resigned 04 Nov 2016

RUSSELL, Stephen Raymond

Resigned
Rapelands Farm, West SussexRH12 4TW
Born June 1951
Director
Appointed N/A
Resigned 04 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Bishopgate, LondonEC2M 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2022

Hockliffe Limited

Ceased
Parklands Avenue, WorthingBN12 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2016
Ceased 06 Jul 2022
Parklands Avenue, GoringBN12 4NG

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
Ceased 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

219

Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 November 2021
RESOLUTIONSResolutions
Memorandum Articles
9 November 2021
MAMA
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Memorandum Articles
14 December 2016
MAMA
Resolution
6 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Legacy
31 July 2009
371S(NI)371S(NI)
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
10 December 2008
296(NI)296(NI)
Legacy
10 December 2008
296(NI)296(NI)
Legacy
29 July 2008
371S(NI)371S(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
8 November 2007
296(NI)296(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
11 September 2006
AC(NI)AC(NI)
Legacy
24 August 2006
371S(NI)371S(NI)
Legacy
28 September 2005
371S(NI)371S(NI)
Legacy
29 July 2005
AC(NI)AC(NI)
Legacy
9 September 2004
296(NI)296(NI)
Legacy
17 August 2004
371S(NI)371S(NI)
Legacy
15 June 2004
AC(NI)AC(NI)
Legacy
1 August 2003
371S(NI)371S(NI)
Legacy
26 July 2003
296(NI)296(NI)
Legacy
30 June 2003
AC(NI)AC(NI)
Legacy
18 June 2003
296(NI)296(NI)
Legacy
2 October 2002
AC(NI)AC(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Legacy
31 July 2002
296(NI)296(NI)
Legacy
24 October 2001
AC(NI)AC(NI)
Legacy
3 August 2001
371S(NI)371S(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
22 February 2001
296(NI)296(NI)
Legacy
22 February 2001
296(NI)296(NI)
Legacy
21 November 2000
296(NI)296(NI)
Legacy
21 November 2000
296(NI)296(NI)
Legacy
21 November 2000
296(NI)296(NI)
Legacy
15 August 2000
371S(NI)371S(NI)
Legacy
10 August 2000
AC(NI)AC(NI)
Legacy
19 July 2000
296(NI)296(NI)
Legacy
5 June 2000
296(NI)296(NI)
Legacy
5 October 1999
295(NI)295(NI)
Legacy
29 September 1999
296(NI)296(NI)
Legacy
30 July 1999
371S(NI)371S(NI)
Legacy
2 June 1999
AC(NI)AC(NI)
Legacy
11 March 1999
MG02MG02
Certificate Change Of Name Company
2 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1999
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
6 January 1999
402(NI)402(NI)
Legacy
20 November 1998
296(NI)296(NI)
Legacy
13 November 1998
UDART(NI)UDART(NI)
Legacy
18 August 1998
371S(NI)371S(NI)
Legacy
11 August 1998
296(NI)296(NI)
Legacy
17 June 1998
296(NI)296(NI)
Legacy
17 June 1998
296(NI)296(NI)
Legacy
26 May 1998
AC(NI)AC(NI)
Legacy
8 April 1998
AURES(NI)AURES(NI)
Legacy
2 February 1998
296(NI)296(NI)
Legacy
19 November 1997
AC(NI)AC(NI)
Legacy
29 July 1997
371S(NI)371S(NI)
Legacy
27 November 1996
233-1(NI)233-1(NI)
Legacy
6 August 1996
371S(NI)371S(NI)
Legacy
26 July 1996
AC(NI)AC(NI)
Legacy
24 January 1996
296(NI)296(NI)
Legacy
16 August 1995
371S(NI)371S(NI)
Legacy
7 August 1995
AC(NI)AC(NI)
Legacy
18 August 1994
411A(NI)411A(NI)
Legacy
12 August 1994
371S(NI)371S(NI)
Legacy
13 May 1994
AC(NI)AC(NI)
Legacy
24 January 1994
295(NI)295(NI)
Particulars Of A Mortgage Charge
24 January 1994
402(NI)402(NI)
Legacy
25 August 1993
AC(NI)AC(NI)
Legacy
25 August 1993
371S(NI)371S(NI)
Legacy
2 October 1992
AC(NI)AC(NI)
Legacy
17 September 1992
371A(NI)371A(NI)
Legacy
8 April 1992
296(NI)296(NI)
Legacy
15 August 1991
AC(NI)AC(NI)
Legacy
15 August 1991
AR(NI)AR(NI)
Legacy
17 September 1990
AR(NI)AR(NI)
Legacy
13 September 1990
AC(NI)AC(NI)
Legacy
20 September 1989
AR(NI)AR(NI)
Legacy
20 September 1989
296(NI)296(NI)
Legacy
19 September 1989
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 May 1989
402(NI)402(NI)
Legacy
4 January 1989
296(NI)296(NI)
Legacy
24 November 1988
AC(NI)AC(NI)
Legacy
2 November 1988
AR(NI)AR(NI)
Legacy
14 October 1988
1656A(NI)1656A(NI)
Resolution
14 October 1988
RESOLUTIONSResolutions
Legacy
1 September 1988
PUC2(NI)PUC2(NI)
Legacy
4 August 1988
AR(NI)AR(NI)
Legacy
18 December 1987
296(NI)296(NI)
Legacy
18 December 1987
296(NI)296(NI)
Legacy
25 September 1987
AC(NI)AC(NI)
Legacy
25 September 1987
AC(NI)AC(NI)
Legacy
25 September 1987
295(NI)295(NI)
Legacy
25 September 1987
AR(NI)AR(NI)
Legacy
25 September 1987
AR(NI)AR(NI)
Legacy
25 September 1987
C-ORD(NI)C-ORD(NI)
Legacy
2 December 1985
AC(NI)AC(NI)
Legacy
2 December 1985
AR(NI)AR(NI)
Legacy
24 April 1985
AR(NI)AR(NI)
Legacy
20 February 1985
AC(NI)AC(NI)
Legacy
14 January 1983
AR(NI)AR(NI)
Legacy
22 December 1982
232(NI)232(NI)
Legacy
27 August 1981
AR(NI)AR(NI)
Legacy
12 November 1980
AR(NI)AR(NI)
Legacy
16 November 1979
AR(NI)AR(NI)
Legacy
16 November 1979
296(NI)296(NI)
Legacy
18 December 1978
AR(NI)AR(NI)
Legacy
27 October 1977
AR(NI)AR(NI)
Legacy
30 November 1976
AR(NI)AR(NI)
Legacy
10 August 1976
296(NI)296(NI)
Legacy
23 March 1976
AR(NI)AR(NI)
Legacy
10 November 1975
PUC2(NI)PUC2(NI)
Legacy
21 October 1975
AR(NI)AR(NI)
Legacy
25 January 1974
CNRES(NI)CNRES(NI)
Legacy
25 January 1974
UDM+A(NI)UDM+A(NI)
Resolution
25 January 1974
RESOLUTIONSResolutions
Legacy
29 December 1973
296(NI)296(NI)
Incorporation Company
19 November 1973
NEWINCIncorporation
Legacy
19 November 1973
PUC1(NI)PUC1(NI)
Legacy
19 November 1973
ARTS(NI)ARTS(NI)
Legacy
19 November 1973
MEM(NI)MEM(NI)
Legacy
19 November 1973
G21(NI)G21(NI)
Legacy
19 November 1973
G23(NI)G23(NI)