Background WavePink WaveYellow Wave

BAKER HUGHES PRESSURE CONTROL LIMITED (SC057020)

BAKER HUGHES PRESSURE CONTROL LIMITED (SC057020) is an active UK company. incorporated on 14 January 1975. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BAKER HUGHES PRESSURE CONTROL LIMITED has been registered for 51 years. Current directors include OKOLO, Nkechi Sally.

Company Number
SC057020
Status
active
Type
ltd
Incorporated
14 January 1975
Age
51 years
Address
Stoneywood Park North, Aberdeen, AB21 7EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
OKOLO, Nkechi Sally
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER HUGHES PRESSURE CONTROL LIMITED

BAKER HUGHES PRESSURE CONTROL LIMITED is an active company incorporated on 14 January 1975 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BAKER HUGHES PRESSURE CONTROL LIMITED was registered 51 years ago.(SIC: 71129)

Status

active

Active since 51 years ago

Company No

SC057020

LTD Company

Age

51 Years

Incorporated 14 January 1975

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 19 March 2026 (Just now)
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 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

GE OIL & GAS PRESSURE CONTROL LIMITED
From: 3 May 2011To: 2 September 2020
WOOD GROUP PRESSURE CONTROL LIMITED
From: 22 September 2003To: 3 May 2011
WOOD GROUP PRESSURE CONTROL AND ENGINEERING SERVICES LIMITED
From: 7 June 1999To: 22 September 2003
WOOD GROUP ENGINEERING SERVICES (PETERHEAD) LIMITED
From: 22 December 1989To: 7 June 1999
WOOD GROUP VALVE & ENGINEERING SERVICES LIMITED
From: 19 April 1985To: 22 December 1989
WOOD GROUP VALVE & ENGINEERING SERVICES (PETERHEAD)
From: 14 January 1975To: 19 April 1985
Contact
Address

Stoneywood Park North Dyce Aberdeen, AB21 7EA,

Previous Addresses

, Silverburn House Claymore Drive, Bridge of Don, Aberdeen, Aberdeen City, AB23 8GD, United Kingdom
From: 16 May 2011To: 18 July 2018
, John Wood House, Greenwell Rd, East Tullos, Aberdeen, AB12 3AX
From: 14 January 1975To: 16 May 2011
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Sept 10
Director Left
Sept 10
Director Left
May 11
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
May 16
Director Joined
May 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Feb 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

OKOLO, Nkechi Sally

Active
Dyce, AberdeenAB21 7EA
Born April 1980
Director
Appointed 24 Dec 2025

BROWN, Charles Nicholas

Resigned
Stoneyards Farm, AberdeenAB41 0YJ
Secretary
Appointed N/A
Resigned 23 Mar 1998

BROWN, Robert Muirhead Birnie

Resigned
Claymore Drive, AberdeenAB23 8GD
Secretary
Appointed 01 Sept 2010
Resigned 26 Apr 2011

DUNLOP, Lorraine Amanda

Resigned
Dyce, AberdeenAB21 7EA
Secretary
Appointed 05 Apr 2018
Resigned 24 Dec 2025

GOOD, Graham

Resigned
22 Gladstone Place, AberdeenAB10 6XA
Secretary
Appointed 23 Mar 1998
Resigned 01 Oct 1999

HAMILTON, John Andrew

Resigned
Claymore Drive, AberdeenAB23 8GD
Secretary
Appointed 06 May 2011
Resigned 05 Apr 2018

JOHNSON, Ian

Resigned
John Wood House, East TullosAB12 3AX
Secretary
Appointed 24 Nov 2003
Resigned 01 Sept 2010

WATSON, Christopher Edward Milne

Resigned
77 Fountainhall Road, AberdeenAB15 4EA
Secretary
Appointed 01 Oct 1999
Resigned 24 Nov 2003

ANDREAZZA, Amanda

Resigned
Dyce, AberdeenAB21 7EA
Born February 1978
Director
Appointed 05 Apr 2018
Resigned 18 Jul 2018

ANNAND, Michael

Resigned
Dyce, AberdeenAB21 7EA
Born September 1981
Director
Appointed 12 Jun 2023
Resigned 23 Feb 2024

BARR, Andrew John

Resigned
Dyce, AberdeenAB21 7EA
Born January 1984
Director
Appointed 23 Feb 2024
Resigned 24 Dec 2025

BERTRAM, William Douglas

Resigned
264 Queens Road, AberdeenAB15 8DR
Born June 1935
Director
Appointed 01 Jan 1991
Resigned 30 Mar 1994

BROWN, Robert Muirhead Birnie

Resigned
Claymore Drive, AberdeenAB23 8GD
Born October 1970
Director
Appointed 01 Sept 2010
Resigned 26 Apr 2011

BUTCHER, Adam Paul

Resigned
Dyce, AberdeenAB21 7EA
Born October 1976
Director
Appointed 12 Jun 2023
Resigned 24 May 2024

CAMERON, Gordon Bruce

Resigned
Claymore Drive, AberdeenAB23 8GD
Born November 1966
Director
Appointed 05 Aug 2014
Resigned 11 Sept 2014

CARR, William Hadden

Resigned
Collieston Hall, ColliestonAB41 8RS
Born June 1933
Director
Appointed 31 Dec 1993
Resigned 31 Dec 1995

CARR, William Hadden

Resigned
Collieston Hall, ColliestonAB41 8RS
Born June 1933
Director
Appointed N/A
Resigned 02 Jul 1990

DEY, John Foster Fraser

Resigned
67 St Ronans Drive, AberdeenAB1 0RD
Born February 1938
Director
Appointed N/A
Resigned 27 Apr 1993

EDGAR, William

Resigned
3 Cairnie View, AberdeenAB32 6NB
Born January 1938
Director
Appointed 01 Dec 1997
Resigned 07 Jul 1998

EMSLIE, Bryan Watt

Resigned
Mosside, PeterheadAB42 1ST
Born May 1963
Director
Appointed 01 Jul 2002
Resigned 11 Feb 2005

FIRMANI, David Vincent

Resigned
Dyce, AberdeenAB21 7EA
Born May 1971
Director
Appointed 03 Jun 2024
Resigned 24 Dec 2025

FLORIDI, Alessandro Romano

Resigned
Campus 2, Aberdeen Innovation Park, AberdeenAB22 8GU
Born June 1976
Director
Appointed 17 Dec 2014
Resigned 05 Apr 2018

FRASER, Hugh

Resigned
275 Zulal, Dubai
Born February 1963
Director
Appointed 12 May 1999
Resigned 20 May 1999

FRASER, Louise Margaret

Resigned
Dyce, AberdeenAB21 7EA
Born June 1976
Director
Appointed 18 Jul 2018
Resigned 15 Dec 2022

GARRETT, Edwin Charles

Resigned
The Beeches, AberdeenAB12 5YD
Born May 1932
Director
Appointed N/A
Resigned 02 Jul 1990

HALL, Stuart

Resigned
Newlyn Huntly Road, AboyneAB34 5HE
Born August 1949
Director
Appointed 01 Jun 1993
Resigned 02 Sept 1997

HART, Craig

Resigned
21 Weaver Place, East KilbrideG75 8SH
Born August 1950
Director
Appointed 27 Oct 2003
Resigned 01 Nov 2004

HOGG, Richard

Resigned
38 Deeside Crescent, AberdeenAB1 7PT
Born May 1935
Director
Appointed 01 Jan 1989
Resigned 02 Jul 1990

JOHNSON, Ian

Resigned
John Wood House, East TullosAB12 3AX
Born December 1951
Director
Appointed 28 Nov 2003
Resigned 01 Sept 2010

LANGLANDS, Allister Gordon

Resigned
Craigentoul, AberdeenAB15 9EJ
Born March 1958
Director
Appointed 01 Dec 1997
Resigned 28 Nov 2003

MCGILL, Craig

Resigned
127 Station Road, EllonAB41 9AZ
Born July 1969
Director
Appointed 01 Nov 2004
Resigned 20 Nov 2007

MCGREGOR, Grant

Resigned
4 Victoria Road, PeterheadAB42 1UB
Born May 1958
Director
Appointed 10 Oct 1997
Resigned 06 Dec 2002

MCLEAN, John

Resigned
15a Manor Court, BlairgowriePH10 6JJ
Born October 1936
Director
Appointed 01 Jan 1991
Resigned 31 Dec 1998

MCSKIMMING, Ian Forbes

Resigned
89 Mavis Bank, EllonAB41 0FB
Born March 1943
Director
Appointed 01 Jan 1989
Resigned 02 Jul 1990

MOTHERWELL, Thomas

Resigned
Durris Stables, BanchoryAB31 3BD
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Memorial City Way, Suite 300, Houston

Nature of Control

Significant influence or control
Notified 01 Jan 2026
N. Dairy Ashford Road, Houston

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2024
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Full
19 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 December 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Memorandum Articles
1 March 2022
MAMA
Resolution
1 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Resolution
2 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date
18 January 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 March 2012
AR01AR01
Miscellaneous
2 December 2011
MISCMISC
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
10 July 2006
288cChange of Particulars
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288cChange of Particulars
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2003
288cChange of Particulars
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
88(2)R88(2)R
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
16 January 2003
123Notice of Increase in Nominal Capital
Legacy
16 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1999
363aAnnual Return
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363aAnnual Return
Legacy
18 January 1999
288bResignation of Director or Secretary
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Resolution
30 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
15 October 1998
AUDAUD
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288cChange of Particulars
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
363aAnnual Return
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
363aAnnual Return
Legacy
9 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
23 May 1996
363x363x
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
21 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
26 July 1994
363x363x
Legacy
18 April 1994
288288
Legacy
18 January 1994
288288
Legacy
14 January 1994
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Legacy
13 May 1993
288288
Legacy
23 April 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
1 August 1991
363363
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
21 January 1991
288288
Legacy
26 September 1990
363363
Memorandum Articles
25 September 1990
MEM/ARTSMEM/ARTS
Resolution
25 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Certificate Change Of Name Company
21 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
16 August 1989
288288
Auditors Resignation Company
21 February 1989
AUDAUD
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Certificate Change Of Name Company
19 April 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 January 1975
MISCMISC
Certificate Change Of Name Company
14 January 1975
CERTNMCertificate of Incorporation on Change of Name