Station Road
Watford
WD17 1ET
Director Name | Jennifer Marie Tweet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 August 2019(44 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 25 February 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2017(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 February 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Alan Thomas Lawson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Easter Blinkbonny Liberty Hall Haddington East Lothian EH41 4HF Scotland |
Director Name | Jean Jacques Steiner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 November 2007) |
Role | Company Director |
Correspondence Address | Unit 2 Whitehill Business Centre Whitehill Dalkeith Midlothian EH22 5QB Scotland |
Secretary Name | Christina Bryson Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 45 Vinefields Pencaitland Tranent East Lothian EH34 5HD Scotland |
Director Name | Joyce Duncan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 December 2008) |
Role | Director Of Finance |
Correspondence Address | Millstone Barn Tynemount Farm, Ormiston Tranent East Lothian EH35 5NN Scotland |
Director Name | David William Forrester |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2013) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Director Name | Sanford Saul Wadler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2008(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 2013) |
Role | Vp General Counsel And Secretary |
Country of Residence | United States |
Correspondence Address | Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Secretary Name | Peter Alfred Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Secretary Name | Samantha Jane Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
Director Name | Philip Howard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(38 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 23 August 2019) |
Role | Regional Sales Manager |
Country of Residence | England |
Correspondence Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2004) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2008) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | diamed.co.uk |
---|
Registered Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
250k at £1 | Bio-rad Laboratories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,184,000 |
Gross Profit | £3,431,000 |
Net Worth | £4,045,000 |
Cash | £2,009,000 |
Current Liabilities | £4,456,000 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
10 October 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages) |
25 September 2019 | Statement by Directors (1 page) |
25 September 2019 | Resolutions
|
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Solvency Statement dated 24/09/19 (1 page) |
28 August 2019 | Appointment of Jennifer Marie Tweet as a director on 26 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Philip Howard as a director on 23 August 2019 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2017 (23 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
21 June 2019 | Resolutions
|
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
8 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 August 2017 | Notification of Bio-Rad Laboratories Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Bio-Rad Laboratories Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 June 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Samantha Jane Lawrence as a secretary on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Samantha Jane Lawrence as a secretary on 31 May 2017 (1 page) |
24 January 2017 | Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 24 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 August 2016 | Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages) |
30 August 2016 | Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 December 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
4 December 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 July 2015 | Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page) |
28 July 2015 | Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page) |
24 July 2015 | Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
24 June 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 5 New Street Square London EC4A 3TW (1 page) |
9 March 2015 | Full accounts made up to 31 December 2013 (20 pages) |
9 March 2015 | Full accounts made up to 31 December 2013 (20 pages) |
20 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 March 2014 | Auditor's resignation (1 page) |
21 March 2014 | Auditor's resignation (1 page) |
20 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Statement of company's objects (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Statement of company's objects (2 pages) |
14 August 2013 | Appointment of Philip Howard as a director (2 pages) |
14 August 2013 | Appointment of Philip Howard as a director (2 pages) |
14 August 2013 | Termination of appointment of Sanford Wadler as a director (1 page) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Termination of appointment of Sanford Wadler as a director (1 page) |
26 March 2013 | Termination of appointment of David Forrester as a director (2 pages) |
26 March 2013 | Termination of appointment of David Forrester as a director (2 pages) |
31 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 July 2011 | Director's details changed for David William Forrester on 1 October 2009 (2 pages) |
27 July 2011 | Director's details changed for David William Forrester on 1 October 2009 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for David William Forrester on 1 October 2009 (2 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Appointment of Samantha Jane Lawrence as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Peter Burns as a secretary (2 pages) |
27 October 2010 | Appointment of Samantha Jane Lawrence as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Peter Burns as a secretary (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Auditor's resignation (2 pages) |
12 May 2010 | Auditor's resignation (2 pages) |
24 November 2009 | Secretary's details changed for Peter Alfred Burns on 1 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Peter Alfred Burns on 1 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Peter Alfred Burns on 1 October 2009 (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from unit 7 county oak london road crawley RH10 2GG (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from unit 7 county oak london road crawley RH10 2GG (1 page) |
5 February 2009 | Director appointed david william forrester (2 pages) |
5 February 2009 | Director appointed david william forrester (2 pages) |
21 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
21 January 2009 | Secretary appointed peter alfred burns (1 page) |
21 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
21 January 2009 | Secretary appointed peter alfred burns (1 page) |
19 January 2009 | Director appointed norman david schwartz (3 pages) |
19 January 2009 | Director appointed norman david schwartz (3 pages) |
19 January 2009 | Director appointed sanford saul wadler (2 pages) |
19 January 2009 | Director appointed sanford saul wadler (2 pages) |
30 December 2008 | Appointment terminated director joyce duncan (1 page) |
30 December 2008 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
30 December 2008 | Appointment terminated director alan lawson (1 page) |
30 December 2008 | Appointment terminated director alan lawson (1 page) |
30 December 2008 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
30 December 2008 | Appointment terminated director joyce duncan (1 page) |
11 December 2008 | Full accounts made up to 30 September 2008 (19 pages) |
11 December 2008 | Full accounts made up to 30 September 2008 (19 pages) |
23 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
22 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
22 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
4 July 2006 | Full accounts made up to 30 September 2005 (21 pages) |
4 July 2006 | Full accounts made up to 30 September 2005 (21 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
29 July 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
29 July 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
7 March 2005 | Return made up to 23/04/04; full list of members; amend (8 pages) |
7 March 2005 | Return made up to 23/04/04; full list of members; amend (8 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
4 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
15 June 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
15 June 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
24 May 2003 | Return made up to 23/04/03; full list of members
|
24 May 2003 | Return made up to 23/04/03; full list of members
|
24 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 21 st.thomas street bristol BS1 6JS (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 21 st.thomas street bristol BS1 6JS (1 page) |
28 February 2002 | Accounts for a medium company made up to 30 September 2001 (20 pages) |
28 February 2002 | Accounts for a medium company made up to 30 September 2001 (20 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
30 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
30 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members
|
3 May 2000 | Return made up to 23/04/00; full list of members
|
3 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
18 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
15 April 1998 | Particulars of contract relating to shares (4 pages) |
15 April 1998 | Particulars of contract relating to shares (4 pages) |
15 April 1998 | Ad 20/02/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
15 April 1998 | Ad 20/02/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
27 November 1997 | £ ic 352163/100000 24/11/97 £ sr 252163@1=252163 (1 page) |
27 November 1997 | £ ic 352163/100000 24/11/97 £ sr 252163@1=252163 (1 page) |
29 June 1997 | Ad 20/06/97--------- £ si 99900@1=99900 £ ic 252263/352163 (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Ad 20/06/97--------- £ si 99900@1=99900 £ ic 252263/352163 (2 pages) |
29 June 1997 | Particulars of contract relating to shares (4 pages) |
29 June 1997 | Particulars of contract relating to shares (4 pages) |
11 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
11 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
3 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
3 July 1996 | Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page) |
3 July 1996 | Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page) |
3 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
17 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Nc inc already adjusted 11/09/95 (1 page) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Nc inc already adjusted 11/09/95 (1 page) |
22 September 1995 | Resolutions
|
12 July 1995 | Return made up to 23/04/95; no change of members (4 pages) |
12 July 1995 | Return made up to 23/04/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
7 January 1993 | Memorandum and Articles of Association (23 pages) |
7 January 1993 | Memorandum and Articles of Association (23 pages) |
6 June 1988 | Company name changed\certificate issued on 06/06/88 (2 pages) |
6 June 1988 | Company name changed\certificate issued on 06/06/88 (2 pages) |
9 October 1987 | Company name changed\certificate issued on 09/10/87 (2 pages) |
9 October 1987 | Company name changed\certificate issued on 09/10/87 (2 pages) |
30 June 1975 | Incorporation (13 pages) |
30 June 1975 | Incorporation (13 pages) |