Company NameDCD Rights Limited
DirectorsAbhishek Rastogi and Eamon Gerard Sullivan
Company StatusActive
Company Number02696049
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Previous NamesMulgrade Limited and N.B.D. Television Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameAbhishek Rastogi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed30 January 2024(31 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6th Floor 2 Kingdom Street
London
W2 6JP
Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2024(31 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 Kingdom Street
London
W2 6JP
Director NameMr Steven Paul Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 day after company formation)
Appointment Duration31 years, 11 months (resigned 29 January 2024)
RoleCompany Director Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 2 Kingdom Street
London
W2 6JP
Secretary NameMr Steven Paul Ayton
NationalityBritish
StatusResigned
Appointed12 March 1992(1 day after company formation)
Appointment Duration13 years, 9 months (resigned 16 December 2005)
RoleCompany Director Accountant
Country of ResidenceEngland
Correspondence Address224 Beechfield
Hoddesdon
Hertfordshire
EN11 9QF
Director NameNicola Beverley Davies-Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 days after company formation)
Appointment Duration31 years, 10 months (resigned 29 January 2024)
RoleCompany Director Producer
Country of ResidenceEngland
Correspondence Address6th Floor 2 Kingdom Street
London
W2 6JP
Director NameCaroline Lucie McGee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 22 May 1992)
RoleDirector Of Sales
Correspondence AddressNo: 11 The Blades
Lower Mall Hammersmith
London
W6
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed16 December 2005(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House Glenthorne Road
London
W6 0NG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House Glenthorne Road
London
W6 0NG
Director NameJohn Joseph Macintosh
NationalityBritish
StatusResigned
Appointed21 November 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2011)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(17 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(20 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto Ws, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House Glenthorne Road
London
W6 0NG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedcdrights.com
Telephone020 38690190
Telephone regionLondon

Location

Registered Address6th Floor 2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nbd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,656,277
Gross Profit£1,228,580
Net Worth-£1,316,355
Cash£1,091,426
Current Liabilities£8,948,411

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

25 January 2023Delivered on: 6 February 2023
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
2 January 2019Delivered on: 3 January 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
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
18 September 1992Delivered on: 24 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
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
15 December 2005Delivered on: 2 March 2006
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc as Security Agent for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign absolutely to the security agent,the benefit of all its acquisition documents claims,all rights,title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies,all land in england and wales,all interests and rights in or relating to land or the proceeds of sale of land. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (17 pages)
3 November 2020Registration of charge 026960490007, created on 2 November 2020 (27 pages)
16 September 2020Satisfaction of charge 1 in full (2 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (17 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 January 2019Registration of charge 026960490006, created on 2 January 2019 (12 pages)
4 July 2018Full accounts made up to 31 December 2017 (17 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (15 pages)
23 June 2017Full accounts made up to 31 December 2016 (15 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Registered office address changed from Glen House Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Glen House Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 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 100
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 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 100
(4 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 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)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 December 2012 (1 page)
6 December 2012Termination of appointment of David Green as a director (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 December 2012 (1 page)
6 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
6 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
6 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 December 2012 (1 page)
6 December 2012Termination of appointment of David Green as a director (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 David Charles Mcnae Craven as a director (2 pages)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2011Termination of appointment of John Macintosh as a director (1 page)
3 August 2011Termination of appointment of John Macintosh as a director (1 page)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
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 (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
9 August 2010Full accounts made up to 30 June 2009 (16 pages)
9 August 2010Full accounts made up to 30 June 2009 (16 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
26 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
22 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
22 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
3 November 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages)
3 November 2009Director's details changed for John Joseph Mcintosh 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 David Ian Stewart Green on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Nicola Beverley Davies-Williams on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Steven Paul Ayton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Paul Ayton on 1 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)
12 October 2009Full accounts made up to 30 June 2008 (13 pages)
12 October 2009Full accounts made up to 30 June 2008 (13 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Full accounts made up to 30 June 2007 (12 pages)
4 February 2009Full accounts made up to 30 June 2007 (12 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Director appointed david ian stewart green (3 pages)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
6 November 2008Memorandum and Articles of Association (10 pages)
6 November 2008Memorandum and Articles of Association (10 pages)
31 October 2008Company name changed N.B.D. television LIMITED\certificate issued on 31/10/08 (2 pages)
31 October 2008Company name changed N.B.D. television LIMITED\certificate issued on 31/10/08 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from, 3O farringdon street, london, EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 3O farringdon street, london, EC4A 4HJ (1 page)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Return made up to 30/01/07; full list of members (6 pages)
19 February 2007Return made up to 30/01/07; full list of members (6 pages)
15 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
3 April 2006Return made up to 30/01/06; full list of members (8 pages)
3 April 2006Return made up to 30/01/06; full list of members (8 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 loudoun road, london, NW8 0DL (1 page)
16 January 2006Registered office changed on 16/01/06 from: 55 loudoun road, london, NW8 0DL (1 page)
23 December 2005Declaration of assistance for shares acquisition (4 pages)
23 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2005Declaration of assistance for shares acquisition (4 pages)
20 December 2005Full accounts made up to 31 August 2005 (12 pages)
20 December 2005Full accounts made up to 31 August 2005 (12 pages)
25 May 2005Full accounts made up to 31 August 2004 (11 pages)
25 May 2005Full accounts made up to 31 August 2004 (11 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
27 January 2005Return made up to 30/01/05; full list of members (7 pages)
1 June 2004Full accounts made up to 31 August 2003 (11 pages)
1 June 2004Full accounts made up to 31 August 2003 (11 pages)
8 March 2004Return made up to 30/01/04; full list of members (7 pages)
8 March 2004Return made up to 30/01/04; full list of members (7 pages)
3 July 2003Full accounts made up to 31 August 2002 (11 pages)
3 July 2003Full accounts made up to 31 August 2002 (11 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 August 2001 (14 pages)
1 July 2002Full accounts made up to 31 August 2001 (14 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
15 June 2001Full accounts made up to 31 August 2000 (12 pages)
15 June 2001Full accounts made up to 31 August 2000 (12 pages)
23 February 2001Return made up to 30/01/01; full list of members (6 pages)
23 February 2001Return made up to 30/01/01; full list of members (6 pages)
15 April 2000Full accounts made up to 31 August 1999 (13 pages)
15 April 2000Full accounts made up to 31 August 1999 (13 pages)
23 March 2000Return made up to 30/01/00; full list of members (6 pages)
23 March 2000Return made up to 30/01/00; full list of members (6 pages)
7 March 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
7 March 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
8 May 1999Full accounts made up to 31 July 1998 (12 pages)
8 May 1999Full accounts made up to 31 July 1998 (12 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
3 April 1998Full accounts made up to 31 July 1997 (12 pages)
3 April 1998Full accounts made up to 31 July 1997 (12 pages)
3 March 1998Return made up to 30/01/98; no change of members (4 pages)
3 March 1998Return made up to 30/01/98; no change of members (4 pages)
2 April 1997Full accounts made up to 31 July 1996 (12 pages)
2 April 1997Full accounts made up to 31 July 1996 (12 pages)
3 March 1997Return made up to 30/01/97; no change of members (4 pages)
3 March 1997Return made up to 30/01/97; no change of members (4 pages)
21 March 1996Return made up to 30/01/96; full list of members (6 pages)
21 March 1996Return made up to 30/01/96; full list of members (6 pages)
20 December 1995Full accounts made up to 31 July 1995 (13 pages)
20 December 1995Full accounts made up to 31 July 1995 (13 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (13 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (13 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
3 April 1992Company name changed mulgrade LIMITED\certificate issued on 06/04/92 (2 pages)
3 April 1992Company name changed mulgrade LIMITED\certificate issued on 06/04/92 (2 pages)
11 March 1992Incorporation (15 pages)
11 March 1992Incorporation (15 pages)