ENSIGN RECORDS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Jeremy Lascelles on 2025-01-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/03/232 March 2023 Director's details changed for Mr Jeremy Lascelles on 2023-02-07

View Document

15/02/2315 February 2023 Director's details changed for Ms Golnar Khosrowshahi on 2023-02-07

View Document

15/02/2315 February 2023 Director's details changed for Mr Rell Quentin Lafargue Jr. on 2023-02-07

View Document

14/02/2314 February 2023 Change of details for Chrysalis Records Limited as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ on 2023-02-07

View Document

26/01/2326 January 2023 Director's details changed for Mr Rell Quentin Lafargue Jr. on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Robin John Christian Millar as a director on 2022-12-31

View Document

26/01/2326 January 2023 Director's details changed for Ms Golnar Khosrowshahi on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GOLNAR WINSTON KHOSROWSHAHI / 22/01/2021

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RELL QUENTIN LAFARGUE JR. / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOLNAR WINSTON KHOSROWSHAHI / 23/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 ADOPT ARTICLES 16/10/2019

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012829670001

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEREUX

View Document

06/06/196 June 2019 DIRECTOR APPOINTED RELL QUENTIN LAFARGUE JR.

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

06/06/196 June 2019 DIRECTOR APPOINTED GOLNAR WINSTON KHOSROWSHAHI

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/09/176 September 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012829670001

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOKER

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED JEREMY LASCELLES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR ROBERT HAROLD FERRERS DEVEREUX

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR ROBIN JOHN CHRISTIAN MILLAR

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED CHRISTOPHER WRIGHT

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BERGEN

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/15

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART VAUGHN BERGEN / 01/01/2015

View Document

28/01/1628 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 AUDITOR'S RESIGNATION

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 09/01/2015

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/14

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 01/01/2015

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENYS BOOKER / 01/01/2015

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/13

View Document

31/01/1431 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SAIL ADDRESS CHANGED FROM: 5THB FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

20/11/1320 November 2013 SECT 519

View Document

07/11/137 November 2013 SEC 519

View Document

08/10/138 October 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED STUART VAUGHN BERGEN

View Document

16/07/1316 July 2013 CORPORATE SECRETARY APPOINTED OLSWANG COSEC LIMITED

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MORRIS

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR ROGER DENYS BOOKER

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANCLIFF

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW

View Document

21/02/1321 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED JUSTIN HENRY MORRIS

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

06/01/126 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PRIOR / 11/03/2011

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ROGER CONANT FAXON

View Document

09/01/119 January 2011 DIRECTOR APPOINTED RUTH CATHERINE PRIOR

View Document

02/12/102 December 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

02/12/102 December 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID D'URBANO

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN FRENCH

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRENCH / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

05/09/095 September 2009 DIRECTOR APPOINTED DAVID D'URBANO

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN MORRIS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM EMI HOUSE 43 BROOK GREEN LONDON W6 7EF

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 12/01/02; NO CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 EXEMPTION FROM APPOINTING AUDITORS 13/03/97

View Document

28/02/9728 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: EMI HOUSE 20 MANCHESTER SQUARE LONDON W1A 1ES

View Document

08/08/958 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 12/01/94; CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 1/3 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0TG

View Document

24/01/9224 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9117 December 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/12/9117 December 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 97 JERMYN STREET LONDON SW1Y 6JE

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

02/06/912 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 12/01/91; CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 366A,252,386,8OA,369 24/12/90

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 95 JERMYN STREET LONDON SW1Y 6JE

View Document

03/04/903 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/897 August 1989 ALTER MEM AND ARTS 110489

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: REGENCY HOUSE 1/4 WARWICK ST LONDON W1R 5WA

View Document

03/05/893 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/06/8820 June 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

18/05/8818 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/12/862 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

29/11/8629 November 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

22/10/7622 October 1976 CERTIFICATE OF INCORPORATION

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