Background WavePink WaveYellow Wave

DOVER FUELING SOLUTIONS UK LIMITED (SC058090)

DOVER FUELING SOLUTIONS UK LIMITED (SC058090) is an active UK company. incorporated on 2 July 1975. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (24510) and 1 other business activities. DOVER FUELING SOLUTIONS UK LIMITED has been registered for 50 years. Current directors include DA CUNHA CARNEIRO NETO, Stelmo Delmar, POWELL-HOLSE, Soren Pfeiffer, THOMPSON, Ian Peter.

Company Number
SC058090
Status
active
Type
ltd
Incorporated
2 July 1975
Age
50 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24510)
Directors
DA CUNHA CARNEIRO NETO, Stelmo Delmar, POWELL-HOLSE, Soren Pfeiffer, THOMPSON, Ian Peter
SIC Codes
24510, 28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVER FUELING SOLUTIONS UK LIMITED

DOVER FUELING SOLUTIONS UK LIMITED is an active company incorporated on 2 July 1975 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24510) and 1 other business activity. DOVER FUELING SOLUTIONS UK LIMITED was registered 50 years ago.(SIC: 24510, 28290)

Status

active

Active since 50 years ago

Company No

SC058090

LTD Company

Age

50 Years

Incorporated 2 July 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 10 December 2025 (3 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

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

TOKHEIM UK LIMITED
From: 4 June 1999To: 31 October 2017
TOKHEIM SOFITAM UK LIMITED
From: 29 May 1997To: 4 June 1999
TOKHEIM LIMITED
From: 2 July 1975To: 29 May 1997
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Timeline

42 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Jul 75
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Jul 18
Director Left
May 20
Director Left
May 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Nov 25
Capital Update
Nov 25
Capital Update
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
6
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MOSUGU, Tifuraepare

Active
Exchange Tower, EdinburghEH3 8EH
Secretary
Appointed 26 Jan 2026

DA CUNHA CARNEIRO NETO, Stelmo Delmar

Active
Exchange Tower, EdinburghEH3 8EH
Born August 1985
Director
Appointed 26 Jan 2026

POWELL-HOLSE, Soren Pfeiffer

Active
Baker Road,, DundeeDD5 3RT
Born May 1973
Director
Appointed 17 Dec 2024

THOMPSON, Ian Peter

Active
Exchange Tower, EdinburghEH3 8EH
Born February 1964
Director
Appointed 26 Jan 2026

MCHUGH, Denise

Resigned
Exchange Tower, EdinburghEH3 8EH
Secretary
Appointed 30 Jun 2023
Resigned 12 Dec 2025

SCOBIE, William Kenneth

Resigned
Exchange Tower, EdinburghEH3 8EH
Secretary
Appointed 23 May 2003
Resigned 30 Jun 2023

TAYLOR, Edward

Resigned
1 The Shieling, GlenrothesKY7 6JZ
Secretary
Appointed N/A
Resigned 23 May 2003

BERTHON, Patrick

Resigned
Exchange Tower, EdinburghEH3 8EH
Born May 1950
Director
Appointed 15 Apr 2002
Resigned 24 Jul 2013

BOW, Charles Russell

Resigned
5 John Murray Drive, StirlingFK9 4QH
Born February 1954
Director
Appointed 18 Feb 1996
Resigned 19 Feb 1999

BOYLE, Susan Rebecca

Resigned
Moss Lane View, SkelmersdaleWN8 9TN
Born September 1974
Director
Appointed 17 Dec 2024
Resigned 31 Dec 2025

BURKE, Lawrence, Mr.

Resigned
Exchange Tower, EdinburghEH3 8EH
Born April 1970
Director
Appointed 18 May 2017
Resigned 02 Apr 2021

CROUSE, David

Resigned
Exchange Tower, EdinburghEH3 8EH
Born September 1964
Director
Appointed 07 Jan 2016
Resigned 17 Dec 2024

DANSER, Edward

Resigned
J Van Oldenbarneveltlaan 33f, Nh Den Haag2582
Born May 1937
Director
Appointed 16 Feb 1993
Resigned 08 Nov 1994

DE GRUIJTER, Jeroen Ludovicus Henricus, Mr.

Resigned
Exchange Tower, EdinburghEH3 8EH
Born September 1965
Director
Appointed 25 Sept 2017
Resigned 25 Jan 2024

DELL, Stephen Michael

Resigned
Hedenham Lodge, BungayNR35 2LA
Born June 1960
Director
Appointed 02 Apr 1999
Resigned 02 Oct 2002

DERVIEUX, Thierry

Resigned
Exchange Tower, EdinburghEH3 8EH
Born February 1958
Director
Appointed 05 Mar 2004
Resigned 31 Oct 2014

DILLEN, Kurt Rene

Resigned
Exchange Tower, EdinburghEH3 8EH
Born December 1965
Director
Appointed 14 Feb 2024
Resigned 17 Dec 2024

DU FAYET DE LA TOUR, Baudouin

Resigned
Exchange Tower, EdinburghEH3 8EH
Born February 1961
Director
Appointed 24 Jul 2013
Resigned 07 Jan 2016

EVANKO, Jillian

Resigned
Exchange Tower, EdinburghEH3 8EH
Born February 1978
Director
Appointed 07 Jan 2016
Resigned 26 Sept 2016

FORD, Jess Bradley

Resigned
7804 Weymouth Court, Forte Wayne
Born November 1951
Director
Appointed 28 Feb 1992
Resigned 20 Oct 1995

HAMILTON, John

Resigned
1911 Turnberry Lane, Fort Wayne
Born June 1959
Director
Appointed 17 Dec 2001
Resigned 14 Mar 2003

HARRIET, Donald Paul

Resigned
Ritz Towers, BramptonL6T 4S6
Born January 1944
Director
Appointed 08 Nov 1994
Resigned 06 Oct 1995

HOTTMAN, Norman D

Resigned
2534 E Street Thomas Point, Fort WayneFOREIGN
Born March 1936
Director
Appointed N/A
Resigned 23 May 1990

HUBIK, Michael Wesley

Resigned
Exchange Tower, EdinburghEH3 8EH
Born September 1966
Director
Appointed 08 Jun 2018
Resigned 17 Dec 2019

HUNTER, Thomas Munro

Resigned
31 Lygon Road, EdinburghEH16 5QD
Born June 1917
Director
Appointed N/A
Resigned 20 May 1991

JOHN ANTHONY, Negovetich

Resigned
5601 Old Dover Blvd, Indiana Allen46815
Born October 1945
Director
Appointed 04 Dec 1995
Resigned 31 Aug 2000

JOHNSTON, Alistair

Resigned
Exchange Tower, EdinburghEH3 8EH
Born September 1972
Director
Appointed 07 Jan 2016
Resigned 23 Dec 2025

KING, Anthony John

Resigned
12622 Rockridge Place, Fort Wayne
Born October 1938
Director
Appointed 17 Aug 1992
Resigned 01 Nov 1995

LASS, Jeffrey Robert

Resigned
Exchange Tower, EdinburghEH3 8EH
Born February 1970
Director
Appointed 18 May 2017
Resigned 18 May 2018

MACDONALD, Robert Ley

Resigned
1331 Sycamore Hills Parkway, Fort Wayne
Born January 1947
Director
Appointed 31 Aug 2000
Resigned 15 Apr 2002

MARTIN, David, Mr.

Resigned
Exchange Tower, EdinburghEH3 8EH
Born June 1976
Director
Appointed 07 Jan 2016
Resigned 18 May 2017

MCGEEVER, Michael

Resigned
Exchange Tower, EdinburghEH3 8EH
Born November 1967
Director
Appointed 07 Jan 2016
Resigned 18 May 2017

NEFVE, Jean-Philippe

Resigned
2 Bis Boulevard Anatole France, Boulogne92
Born March 1958
Director
Appointed 14 Mar 2003
Resigned 05 Mar 2004

NGUYEN, Long

Resigned
Exchange Tower, EdinburghEH3 8EH
Born January 1964
Director
Appointed 31 Oct 2014
Resigned 07 Jan 2016

OVERMYER, John Eugene

Resigned
Duvall Road, LeoFOREIGN
Born March 1933
Director
Appointed N/A
Resigned 09 Oct 1991

Persons with significant control

2

1 Active
1 Ceased
Chandler's Ford, EastleighSO53 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2025
Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

222

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 November 2025
SH19Statement of Capital
Legacy
11 November 2025
SH20SH20
Legacy
11 November 2025
CAP-SSCAP-SS
Resolution
11 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 November 2025
SH19Statement of Capital
Legacy
7 November 2025
SH20SH20
Legacy
7 November 2025
CAP-SSCAP-SS
Resolution
7 November 2025
RESOLUTIONSResolutions
Legacy
7 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 November 2025
SH19Statement of Capital
Legacy
6 November 2025
SH20SH20
Legacy
6 November 2025
CAP-SSCAP-SS
Resolution
6 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
31 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Legacy
2 July 2012
MG01sMG01s
Legacy
27 June 2012
MG03sMG03s
Legacy
26 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Resolution
9 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
419a(Scot)419a(Scot)
Legacy
3 February 2006
419a(Scot)419a(Scot)
Legacy
27 January 2006
410(Scot)410(Scot)
Legacy
5 January 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 February 2004
AAAnnual Accounts
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
410(Scot)410(Scot)
Legacy
24 April 2003
410(Scot)410(Scot)
Legacy
24 April 2003
155(6)a155(6)a
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
225Change of Accounting Reference Date
Legacy
11 April 2003
419a(Scot)419a(Scot)
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
419a(Scot)419a(Scot)
Legacy
7 January 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 2001
AUDAUD
Accounts With Accounts Type Full
29 September 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
419a(Scot)419a(Scot)
Legacy
27 December 2000
88(2)R88(2)R
Legacy
27 December 2000
123Notice of Increase in Nominal Capital
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
21 March 2000
466(Scot)466(Scot)
Legacy
17 March 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
30 June 1999
419a(Scot)419a(Scot)
Legacy
4 June 1999
410(Scot)410(Scot)
Certificate Change Of Name Company
3 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Legacy
24 May 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
22 December 1995
410(Scot)410(Scot)
Legacy
1 December 1995
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
23 June 1995
419a(Scot)419a(Scot)
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
410(Scot)410(Scot)
Legacy
17 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Memorandum Articles
16 June 1994
MEM/ARTSMEM/ARTS
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Legacy
24 July 1991
363aAnnual Return
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
30 July 1990
288288
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
11 May 1988
288288
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
20 May 1986
288288
Legacy
22 July 1981
47b47b
Miscellaneous
2 July 1975
MISCMISC
Incorporation Company
2 July 1975
NEWINCIncorporation