Company NameSalco Group Limited
Company StatusDissolved
Company Number00439970
CategoryPrivate Limited Company
Incorporation Date31 July 1947(76 years, 8 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Andrew Thomas James Bate
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(64 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
Director NameMr Paul Thomas Johnson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(64 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
Director NameMr Michael Anthony David Eels
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(66 years after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
Secretary NameMr Geraint Wyn Jenkins
StatusClosed
Appointed07 August 2013(66 years after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2015)
RoleCompany Director
Correspondence AddressSalco House 5 Central Road
Harlow
Essex
CM20 2ST
Director NameMichael John Baker
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(43 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address115 The Chine
London
N21 2EG
Director NameMr Richard Max Bower
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(43 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
98 Westbourne Terrace
London
W2 6QE
Director NameDerek Herbert Oven
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(43 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressSlough House
Slough Lane
Danbury
Essex
CM3 6RA
Secretary NameMr Richard Max Bower
NationalityBritish
StatusResigned
Appointed27 March 1991(43 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
98 Westbourne Terrace
London
W2 6QE
Director NameMr Simon James Baker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(49 years, 6 months after company formation)
Appointment Duration16 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalco House 5 Central Road
Harlow
Essex
CM20 2ST
Director NameHau-Shing Chow
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(49 years, 6 months after company formation)
Appointment Duration15 years (resigned 07 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalco House 5 Central Road
Harlow
Essex
CM20 2ST
Director NameMr Nigel Derek Oven
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(49 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalco House 5 Central Road
Harlow
Essex
CM20 2ST
Director NameTimothy Paul Oven
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(49 years, 6 months after company formation)
Appointment Duration15 years (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalco House 5 Central Road
Harlow
Essex
CM20 2ST
Secretary NameMr Simon James Baker
NationalityBritish
StatusResigned
Appointed31 January 1997(49 years, 6 months after company formation)
Appointment Duration16 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalco House 5 Central Road
Harlow
Essex
CM20 2ST
Director NameAmanda Baker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(50 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 2003)
RoleAdministrator
Correspondence Address8 Everett Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XD
Director NameRuth Oven
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(50 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 2003)
RoleAdministrator
Correspondence AddressTryndehayes
Trenders Avenue
Rayleigh
Essex
SS6 9RG
Director NameMr David Christopher Wilson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(65 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalco House 5 Central Road
Harlow
Essex
CM20 2ST

Contact

Websitewww.salcogroup.com

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

250k at £1Salco (Tc) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£16,612,941
Gross Profit£6,807,686
Net Worth£4,954,438
Cash£20,568
Current Liabilities£2,695,577

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Notice of move from Administration to Dissolution on 28 August 2015 (17 pages)
8 September 2015Notice of move from Administration to Dissolution on 28 August 2015 (17 pages)
24 August 2015Administrator's progress report to 14 August 2015 (17 pages)
24 August 2015Administrator's progress report to 14 August 2015 (17 pages)
5 March 2015Administrator's progress report to 16 February 2015 (16 pages)
5 March 2015Administrator's progress report to 16 February 2015 (16 pages)
5 March 2015Notice of extension of period of Administration (1 page)
5 March 2015Notice of extension of period of Administration (1 page)
19 September 2014Administrator's progress report to 16 August 2014 (16 pages)
19 September 2014Administrator's progress report to 16 August 2014 (16 pages)
9 June 2014Statement of affairs with form 2.14B (6 pages)
9 June 2014Statement of affairs with form 2.14B (6 pages)
15 April 2014Statement of administrator's proposal (26 pages)
15 April 2014Statement of administrator's proposal (26 pages)
24 February 2014Registered office address changed from Salco House 5 Central Road Harlow Essex CM20 2ST on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from Salco House 5 Central Road Harlow Essex CM20 2ST on 24 February 2014 (2 pages)
21 February 2014Appointment of an administrator (1 page)
21 February 2014Appointment of an administrator (1 page)
27 November 2013Termination of appointment of David Wilson as a director (1 page)
27 November 2013Termination of appointment of David Wilson as a director (1 page)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 250,000
(5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 250,000
(5 pages)
13 November 2013Termination of appointment of Nigel Oven as a director (1 page)
13 November 2013Termination of appointment of Nigel Oven as a director (1 page)
14 August 2013Secretary's details changed for Mr Geraint Wyn Williams on 7 August 2013 (1 page)
14 August 2013Secretary's details changed for Mr Geraint Wyn Williams on 7 August 2013 (1 page)
14 August 2013Secretary's details changed for Mr Geraint Wyn Williams on 7 August 2013 (1 page)
9 August 2013Appointment of Mr Michael Anthony David Eels as a director (2 pages)
9 August 2013Appointment of Mr Geraint Wyn Williams as a secretary (1 page)
9 August 2013Appointment of Mr Michael Anthony David Eels as a director (2 pages)
9 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
9 August 2013Appointment of Mr Geraint Wyn Williams as a secretary (1 page)
9 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
26 June 2013Registration of charge 004399700008 (36 pages)
26 June 2013Registration of charge 004399700008 (36 pages)
13 June 2013Appointment of Mr David Christopher Wilson as a director (2 pages)
13 June 2013Termination of appointment of Simon Baker as a secretary (1 page)
13 June 2013Termination of appointment of Simon Baker as a director (1 page)
13 June 2013Termination of appointment of Simon Baker as a secretary (1 page)
13 June 2013Appointment of Mr David Christopher Wilson as a director (2 pages)
13 June 2013Termination of appointment of Simon Baker as a director (1 page)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
14 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
14 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
22 May 2012Full accounts made up to 31 December 2011 (19 pages)
22 May 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Hau-Shing Chow as a director (1 page)
5 March 2012Appointment of Mr Paul Thomas Johnson as a director (2 pages)
5 March 2012Termination of appointment of Timothy Oven as a director (1 page)
5 March 2012Appointment of Mr Andrew Thomas James Bate as a director (2 pages)
5 March 2012Termination of appointment of Hau-Shing Chow as a director (1 page)
5 March 2012Appointment of Mr Paul Thomas Johnson as a director (2 pages)
5 March 2012Appointment of Mr Andrew Thomas James Bate as a director (2 pages)
5 March 2012Termination of appointment of Timothy Oven as a director (1 page)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
20 February 2012Duplicate mortgage certificatecharge no:5 (6 pages)
20 February 2012Duplicate mortgage certificatecharge no:5 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 January 2012Re-registration from a public company to a private limited company (1 page)
30 January 2012Re-registration from a public company to a private limited company (1 page)
30 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 January 2012Re-registration of Memorandum and Articles (19 pages)
30 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 January 2012Re-registration of Memorandum and Articles (19 pages)
30 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 2011Director's details changed for Hau-Shing Chow on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Simon James Baker on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Nigel Derek Oven on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Timothy Paul Oven on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Simon James Baker on 13 April 2011 (1 page)
13 April 2011Secretary's details changed for Simon James Baker on 13 April 2011 (1 page)
13 April 2011Director's details changed for Simon James Baker on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Hau-Shing Chow on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Nigel Derek Oven on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Timothy Paul Oven on 13 April 2011 (2 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
9 March 2011Full accounts made up to 31 December 2010 (20 pages)
9 March 2011Full accounts made up to 31 December 2010 (20 pages)
1 September 2010Director's details changed for Timothy Paul Oven on 26 August 2010 (2 pages)
1 September 2010Director's details changed for Timothy Paul Oven on 26 August 2010 (2 pages)
17 May 2010Director's details changed for Hau-Shing Chow on 31 December 2009 (2 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Nigel Derek Oven on 31 December 2009 (2 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Hau-Shing Chow on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Timothy Paul Oven on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Timothy Paul Oven on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Nigel Derek Oven on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Simon James Baker on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Simon James Baker on 31 December 2009 (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (21 pages)
10 March 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2009Registered office changed on 18/06/2009 from moulsham court 39 moulsham street chelmsford CM2 0HY united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from moulsham court 39 moulsham street chelmsford CM2 0HY united kingdom (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Registered office changed on 26/03/2009 from salco house 5 central road harlow essex CM20 2ST (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from salco house 5 central road harlow essex CM20 2ST (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
10 March 2009Director's change of particulars / timothy oven / 07/03/2009 (1 page)
10 March 2009Director's change of particulars / timothy oven / 07/03/2009 (1 page)
4 March 2009Full accounts made up to 31 December 2008 (21 pages)
4 March 2009Full accounts made up to 31 December 2008 (21 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
6 May 2008Return made up to 27/03/08; no change of members (8 pages)
6 May 2008Return made up to 27/03/08; no change of members (8 pages)
18 April 2007Return made up to 27/03/07; full list of members (8 pages)
18 April 2007Return made up to 27/03/07; full list of members (8 pages)
10 March 2007Full accounts made up to 31 December 2006 (18 pages)
10 March 2007Full accounts made up to 31 December 2006 (18 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
13 April 2006Full accounts made up to 31 December 2005 (17 pages)
13 April 2006Full accounts made up to 31 December 2005 (17 pages)
4 April 2006Return made up to 27/03/06; full list of members (8 pages)
4 April 2006Return made up to 27/03/06; full list of members (8 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Full accounts made up to 31 December 2004 (17 pages)
12 May 2005Full accounts made up to 31 December 2004 (17 pages)
13 April 2005Return made up to 27/03/05; full list of members (8 pages)
13 April 2005Return made up to 27/03/05; full list of members (8 pages)
25 September 2004Declaration of mortgage charge released/ceased (2 pages)
25 September 2004Declaration of mortgage charge released/ceased (2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2004Memorandum and Articles of Association (8 pages)
8 September 2004Memorandum and Articles of Association (8 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(8 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(8 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Full accounts made up to 31 December 2003 (18 pages)
3 March 2004Full accounts made up to 31 December 2003 (18 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
7 May 2003Full accounts made up to 31 December 2002 (18 pages)
7 May 2003Full accounts made up to 31 December 2002 (18 pages)
23 April 2003Return made up to 27/03/03; full list of members (9 pages)
23 April 2003Return made up to 27/03/03; full list of members (9 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
19 April 2002Return made up to 27/03/02; full list of members (8 pages)
19 April 2002Return made up to 27/03/02; full list of members (8 pages)
27 March 2002Full accounts made up to 31 December 2001 (17 pages)
27 March 2002Full accounts made up to 31 December 2001 (17 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
4 May 2001Return made up to 27/03/01; full list of members (8 pages)
4 May 2001Return made up to 27/03/01; full list of members (8 pages)
14 March 2001Full accounts made up to 31 December 2000 (17 pages)
14 March 2001Full accounts made up to 31 December 2000 (17 pages)
26 June 2000Registered office changed on 26/06/00 from: salco house river way harlow essex CM20 2HH (1 page)
26 June 2000Registered office changed on 26/06/00 from: salco house river way harlow essex CM20 2HH (1 page)
4 April 2000Full accounts made up to 31 December 1999 (15 pages)
4 April 2000Full accounts made up to 31 December 1999 (15 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
20 April 1999Return made up to 27/03/99; no change of members (6 pages)
20 April 1999Return made up to 27/03/99; no change of members (6 pages)
18 March 1999Full accounts made up to 31 December 1998 (16 pages)
18 March 1999Full accounts made up to 31 December 1998 (16 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 31 December 1997 (15 pages)
16 April 1998Full accounts made up to 31 December 1997 (15 pages)
16 April 1998Return made up to 27/03/98; full list of members (6 pages)
16 April 1998Return made up to 27/03/98; full list of members (6 pages)
4 July 1997Full accounts made up to 31 December 1996 (15 pages)
4 July 1997Full accounts made up to 31 December 1996 (15 pages)
28 April 1997Return made up to 27/03/97; no change of members (4 pages)
28 April 1997Return made up to 27/03/97; no change of members (4 pages)
17 March 1997Director's particulars changed (1 page)
17 March 1997Director's particulars changed (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New director appointed (2 pages)
1 April 1996Return made up to 27/03/96; no change of members (4 pages)
1 April 1996Return made up to 27/03/96; no change of members (4 pages)
25 March 1996Full accounts made up to 31 December 1995 (15 pages)
25 March 1996Full accounts made up to 31 December 1995 (15 pages)
29 March 1995Return made up to 27/03/95; full list of members (8 pages)
29 March 1995Return made up to 27/03/95; full list of members (8 pages)
16 March 1995Full accounts made up to 31 December 1994 (14 pages)
16 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
2 July 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 July 1992Re-registration of Memorandum and Articles (14 pages)
2 July 1992Re-registration of Memorandum and Articles (14 pages)
2 July 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 1947Incorporation (13 pages)
31 July 1947Certificate of incorporation (1 page)
31 July 1947Certificate of incorporation (1 page)
31 July 1947Incorporation (13 pages)