Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

03/06/253 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2025-03-31

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

26/06/2426 June 2024 Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-26

View Document

24/06/2424 June 2024 Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on 2024-06-24

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Robert Charles England as a director on 2021-12-17

View Document

19/10/2119 October 2021 Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18

View Document

15/07/2115 July 2021 Director's details changed for Mr Hiroyasu Matsui on 2021-04-16

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY AARON CAMPBELL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 18/11/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR HIROYASU MATSUI

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 CURREXT FROM 28/03/2018 TO 28/09/2018

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PSC

View Document

06/08/176 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034776640007

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POINTSPEC LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034776640007

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY COOPER / 06/02/2015

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 26/11/2012

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 26/11/2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 6TH FLOOR OFFICES CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR0 1LP

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1219 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 15/09/2011

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 04/04/2011

View Document

21/01/1121 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 14/05/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

06/01/106 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 20/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 20/10/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 20/10/2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW POLLINS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE

View Document

23/04/0923 April 2009 SECRETARY APPOINTED AARON CAMPBELL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW POLLINS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTER / 03/03/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ANDREW DONALD POTTER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS GORDON IAN WINSTON PARSONS LOGGED FORM

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLINS / 01/09/2008

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ANDREW MARTIN POLLINS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN WALLWORK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOBSON

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0711 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 ACC. REF. DATE EXTENDED FROM 29/12/07 TO 28/03/08

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 21 BRYANSTON STREET LONDON W1H 7AB

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 11/07/06 TO 29/12/06

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 11/07/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 24/12/04

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0518 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 11/07/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0427 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0427 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/07/0427 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0318 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/12/0318 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

03/09/033 September 2003 ACC. REF. DATE SHORTENED FROM 22/05/03 TO 31/12/02

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 21/05/02

View Document

04/07/034 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 22/05/02

View Document

23/04/0323 April 2003 S366A DISP HOLDING AGM 04/12/02

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0223 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0223 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0223 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 1 BRYANSTON STREET LONDON W1H

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ

View Document

15/06/0215 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTORS RESIGNATIONS 17/01/02

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 £ IC 183278824/183275059 05/02/00 £ SR 3765@1=3765

View Document

06/03/006 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 £ NC 200000000/200010000 04

View Document

24/02/0024 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/00

View Document

24/02/0024 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 2000 NC INC ALREADY ADJUSTED 04/02/00

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9930 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

15/10/9915 October 1999 ADOPT MEM AND ARTS 18/08/99

View Document

15/10/9915 October 1999 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

15/10/9915 October 1999 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

15/10/9915 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: P H H CENTRE WINDMILL HILL SWINDON SN5 6PE

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9811 August 1998 £ NC 20000000/200000000 24/07/98

View Document

11/08/9811 August 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document

11/08/9811 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/98

View Document

11/08/9811 August 1998 NC INC ALREADY ADJUSTED 24/07/98

View Document

11/08/9811 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/98

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/98

View Document

26/01/9826 January 1998 ADOPT MEM AND ARTS 05/01/98

View Document

26/01/9826 January 1998 DIRS POWERS 05/01/98

View Document

26/01/9826 January 1998 NC INC ALREADY ADJUSTED 05/01/98

View Document

26/01/9826 January 1998 £ NC 1000/20000000 20/01/98

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 NEW SECRETARY APPOINTED

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 REGISTERED OFFICE CHANGED ON 24/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/12/9724 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company