Company NameDCD Productions (UK) Limited
Company StatusDissolved
Company Number02174228
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesTinforce Limited and Prospect Pictures Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NameMrs Elizabeth Mc Avoy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Beach Cottage
Borth
Dyfed
SY24 5LJ
Wales
Director NameAnthony John McAvoy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration19 years (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressYsbryd-Y-Mor
Cliff Road
Borth
Dyfed
SY24 5NG
Wales
Secretary NameMs Anne Patricia Shepherd
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address25 Elmgrove Road
Dinas Powys
South Glamorgan
CF64 4AB
Wales
Secretary NameAnthony John McAvoy
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 August 2007)
RoleChief Executive
Correspondence AddressYsbryd-Y-Mor
Cliff Road
Borth
Dyfed
SY24 5NG
Wales
Director NameDr Barry Andrew Lynch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Ebner Street
London
SW18 1BY
Director NameRhys Mansel John
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 August 1998)
RoleTelevision Producer
Correspondence Address16 Prospect Drive
Llandaff
Cardiff
South Glamorgan
CF5 2HN
Wales
Director NameRhys Mansel John
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 August 1998)
RoleTelevision Producer
Correspondence Address16 Prospect Drive
Llandaff
Cardiff
South Glamorgan
CF5 2HN
Wales
Director NameMr Rhys Mansel John
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(16 years after company formation)
Appointment Duration6 years (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameLiam Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2010)
RoleTV Executive
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed06 August 2007(19 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed06 August 2007(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG

Contact

Websitedcdmedia.co.uk
Telephone020 38690190
Telephone regionLondon

Location

Registered Address9th Floor, Winchester House
259 - 269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2.1k at £0.5Dcd Media PLC
100.00%
Ordinary

Financials

Year2014
Turnover£253
Gross Profit-£12,843
Net Worth-£4,164,423
Cash£7
Current Liabilities£4,179,549

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

13 November 2008Delivered on: 21 November 2008
Satisfied on: 26 May 2015
Persons entitled: Coutts & Co

Classification: Charge over television programmes
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge and all right title and interest in and to the programme provisionally entitled "daily cooks challenge-series 3" see image for full details.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc (Security Agent)

Classification: Deed of accession and charge in relation to a guarantee and debenture dated 15 december 2005 and
Secured details: All monies due or to become due from the company to the chargee and each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all its acquisition document claims, any sums payable pursuant to the insurance policies, fixed and floating charges over the undertaking and all property and assets present and futureincluding goodwill bookdebts uncalled ca. See the mortgage charge document for full details.
Fully Satisfied
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management, Llc (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 1995Delivered on: 8 August 1995
Satisfied on: 16 June 2007
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at cambridge house, 148-150 great portland street, london t/no: LN123744 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 September 1992Delivered on: 14 October 1992
Satisfied on: 23 February 1993
Persons entitled: Carlton Television Limited.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire copyright and distribution rights in and to the television programmes entitled "the good sex guide",all physical materials for the programmes, all the companys right title and interest to the programmes and the agreements made by it in connection therewith , and by floating charge only, all sums standing to the credit of the company or its nominee in any bank accoount opened in connection with the programmes.
Fully Satisfied
10 June 1992Delivered on: 17 June 1992
Satisfied on: 8 December 2006
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 2008Delivered on: 21 November 2008
Satisfied on: 26 May 2015
Persons entitled: Coutts & Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge the right, title and interest in and to the programme provisionally entitled christmas cooks challenge, see image for full details.
Fully Satisfied
20 April 1988Delivered on: 23 April 1988
Satisfied on: 23 February 1993
Persons entitled: The British Broadcasting Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The entire copyright in the programme (see form 395 for full details).
Fully Satisfied
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details.
Outstanding
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
8 September 2017Satisfaction of charge 12 in full (2 pages)
8 September 2017Satisfaction of charge 11 in full (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,053
(3 pages)
23 September 2015Full accounts made up to 31 December 2014 (15 pages)
26 May 2015Satisfaction of charge 9 in full (1 page)
26 May 2015Satisfaction of charge 10 in full (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,053
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,053
(3 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Section 519 (1 page)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012 (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Company name changed prospect pictures LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
9 May 2012Change of name notice (2 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Termination of appointment of Liam Hamilton as a director (2 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages)
9 August 2010Full accounts made up to 30 June 2009 (16 pages)
19 May 2010Termination of appointment of Anthony Mcavoy as a director (1 page)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
10 December 2009Termination of appointment of Rhys John as a director (2 pages)
10 December 2009Resolutions
  • RES13 ‐ Resigning as director 19/11/2009
(1 page)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 December 2009Termination of appointment of Rhys John as a director (2 pages)
26 November 2009Resolutions
  • RES13 ‐ Termination of officer 19/11/2009
(1 page)
26 November 2009Termination of appointment of a director (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Rhys Mansel John on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Rhys Mansel John on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Liam Hamilton on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (14 pages)
31 March 2009Return made up to 27/03/09; full list of members (5 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
21 November 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
31 July 2008Director appointed david ian stewart green (3 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 April 2008Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page)
8 April 2008Return made up to 27/03/08; full list of members (8 pages)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
5 March 2008Director appointed david keith elstein (2 pages)
26 October 2007Auditor's resignation (1 page)
24 September 2007Particulars of mortgage/charge (13 pages)
24 September 2007Particulars of mortgage/charge (13 pages)
13 September 2007Declaration of assistance for shares acquisition (18 pages)
13 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2007Declaration of assistance for shares acquisition (18 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007Auditor's resignation (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: 13 wandsworth plain london SW18 1ET (1 page)
11 September 2007New director appointed (8 pages)
11 September 2007Ad 07/08/07--------- £ si [email protected]=53 £ ic 1000/1053 (2 pages)
11 September 2007New director appointed (3 pages)
11 September 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
20 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2007Particulars of mortgage/charge (13 pages)
20 August 2007Particulars of mortgage/charge (13 pages)
20 August 2007S-div 06/07/07 (1 page)
26 July 2007£ nc 1000/2000 06/07/07 (2 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2007Return made up to 27/03/07; full list of members; amend (7 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 March 2007Return made up to 27/03/07; full list of members (4 pages)
29 March 2007Director's particulars changed (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Resolutions
  • RES14 ‐ Capitalise £998 01/10/06
(1 page)
1 November 2006Ad 01/10/06--------- £ si 998@1=998 £ ic 2/1000 (1 page)
1 November 2006Nc inc already adjusted 01/10/06 (1 page)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 May 2006New director appointed (2 pages)
19 April 2006Return made up to 27/03/06; full list of members (3 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 April 2005Return made up to 27/03/05; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003New director appointed (3 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 April 2003Return made up to 27/03/03; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
7 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
23 May 2000Full accounts made up to 30 September 1999 (19 pages)
19 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1999Full accounts made up to 30 September 1998 (20 pages)
13 May 1999Return made up to 04/04/99; no change of members (6 pages)
25 February 1999Registered office changed on 25/02/99 from: prospect house 150 great portland street london W1N 6BB (1 page)
16 October 1998Director resigned (1 page)
28 July 1998Full accounts made up to 30 September 1997 (19 pages)
22 April 1998Return made up to 04/04/98; full list of members (9 pages)
17 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
2 September 1997Full accounts made up to 31 October 1996 (16 pages)
30 June 1997Return made up to 04/04/97; no change of members (5 pages)
5 February 1997Return made up to 04/04/96; no change of members (7 pages)
5 September 1996Full accounts made up to 31 October 1995 (15 pages)
29 August 1996New director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: prospect house 150 great portland street london W1N 6BB (1 page)
18 December 1995Registered office changed on 18/12/95 from: 30-32 mortimer street london W1N 7RA (1 page)
20 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
7 April 1995Return made up to 04/04/95; full list of members (14 pages)
19 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
19 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
19 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
19 January 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
19 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1994Return made up to 04/04/94; no change of members (4 pages)
14 May 1993Return made up to 04/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 1992Return made up to 04/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 1990Return made up to 04/04/90; full list of members (4 pages)
26 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1987Company name changed tinforce LIMITED\certificate issued on 12/11/87 (2 pages)
6 October 1987Incorporation (17 pages)