Background WavePink WaveYellow Wave

OCS M&E SERVICES LIMITED (Sc033489)

OCS M&E SERVICES LIMITED (SC033489) is an active UK company. incorporated on 2 December 1958. with registered office in Loanhead. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. OCS M&E SERVICES LIMITED has been registered for 67 years.

Company Number
SC033489
Status
active
Type
ltd
Incorporated
2 December 1958
Age
67 years
Address
42 Dryden Road, Loanhead, EH20 9LZ
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210, 43220, 43999, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS M&E SERVICES LIMITED

OCS M&E SERVICES LIMITED is an active company incorporated on 2 December 1958 with the registered office located in Loanhead. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. OCS M&E SERVICES LIMITED was registered 67 years ago.(SIC: 43210, 43220, 43999, 61900)

Status

active

Active since 67 years ago

Company No

SC033489

LTD Company

Age

67 Years

Incorporated 2 December 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ATALIAN SERVEST AMK LIMITED
From: 15 February 2019To: 27 November 2023
SERVEST ARTHUR MCKAY LIMITED
From: 3 July 2017To: 15 February 2019
ARTHUR MCKAY & CO LTD.
From: 10 April 2006To: 3 July 2017
ARTHUR MCKAY & COMPANY (ELECTRICAL CONTRACTORS) LIMITED
From: 2 December 1958To: 10 April 2006
Contact
Address

42 Dryden Road Bilston Ind Estate Loanhead, EH20 9LZ,

Timeline

79 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Dec 58
Funding Round
Oct 09
Director Left
Dec 09
Capital Reduction
Mar 10
Share Buyback
Mar 10
Director Left
Apr 10
Funding Round
Jul 10
Director Left
Aug 10
Director Joined
May 11
Capital Reduction
May 11
Share Buyback
May 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Joined
Feb 14
Funding Round
Jun 14
Funding Round
Jul 15
Loan Cleared
Feb 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 21
Director Left
Nov 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Mar 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Nov 24
Funding Round
Jan 25
Capital Update
Jan 25
12
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

274

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
10 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
9 January 2025
SH19Statement of Capital
Legacy
9 January 2025
SH20SH20
Legacy
9 January 2025
CAP-SSCAP-SS
Resolution
9 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2025
CC04CC04
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
4 August 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2020
AAAnnual Accounts
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Resolution
15 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Resolution
3 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Auditors Resignation Company
29 November 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
11 November 2016
CC04CC04
Resolution
11 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Auditors Resignation Company
25 October 2016
AUDAUD
Resolution
18 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 July 2015
RP04RP04
Resolution
24 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Resolution
24 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Capital Cancellation Shares
12 April 2013
SH06Cancellation of Shares
Resolution
12 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Capital Cancellation Shares
26 May 2011
SH06Cancellation of Shares
Resolution
26 May 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 May 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Termination Director Company With Name
5 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Capital Cancellation Shares
10 March 2010
SH06Cancellation of Shares
Resolution
10 March 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 March 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
353353
Legacy
28 August 2008
190190
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
419a(Scot)419a(Scot)
Legacy
28 March 2008
419a(Scot)419a(Scot)
Legacy
18 March 2008
419a(Scot)419a(Scot)
Legacy
18 March 2008
410(Scot)410(Scot)
Legacy
14 March 2008
410(Scot)410(Scot)
Legacy
14 March 2008
410(Scot)410(Scot)
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
88(2)R88(2)R
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
123Notice of Increase in Nominal Capital
Legacy
2 October 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
20 December 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
6 November 2001
173173
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
6 March 2000
287Change of Registered Office
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
7 May 1999
410(Scot)410(Scot)
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
1 October 1992
325325
Legacy
1 October 1992
353353
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363363
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
288288
Memorandum Articles
29 July 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
22 May 1989
363363
Accounts With Accounts Type Small
22 May 1989
AAAnnual Accounts
Legacy
15 November 1988
288288
Legacy
12 May 1988
363363
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Legacy
30 October 1987
363363
Accounts With Accounts Type Small
16 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Incorporation Company
2 December 1958
NEWINCIncorporation
Miscellaneous
2 December 1958
MISCMISC