IPC INFORMATION SYSTEMS

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/04/257 April 2025 Notification of Ipc Uk Holdings Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Withdrawal of a person with significant control statement on 2025-04-07

View Document

04/12/244 December 2024 Full accounts made up to 2023-09-30

View Document

17/11/2417 November 2024 Registration of charge 018238330013, created on 2024-11-12

View Document

17/07/2417 July 2024 Appointment of Mr. James Daniel William Tonks as a director on 2024-06-04

View Document

05/06/245 June 2024 Termination of appointment of Christopher James Nunn as a director on 2024-06-04

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

28/03/2228 March 2022 Secretary's details changed for Mr James Daniel William Tonks on 2020-12-06

View Document

28/03/2228 March 2022 Director's details changed for Mr Jonathon Hogg on 2020-12-06

View Document

10/01/2210 January 2022 Registration of charge 018238330012, created on 2022-01-07

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

21/10/2121 October 2021 Satisfaction of charge 018238330009 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 6 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 018238330010 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 018238330011 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 018238330007 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 018238330008 in full

View Document

16/07/2116 July 2021 Full accounts made up to 2020-09-30

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOGG / 27/05/2020

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAME TONKS / 27/05/2020

View Document

08/06/208 June 2020 SECRETARY APPOINTED MR JAME TONKS

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR JONATHAN HOGG

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TONKS / 27/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA PENNINGTON-BENTON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA PENNINGTON-BENTON

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018238330010

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018238330011

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018238330009

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018238330008

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018238330007

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM TOWER HOUSE 67-73 WORSHIP STREET LONDON EC2A 2DZ

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL GROSCLAUDE

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MS LINDA MARIE PENNINGTON-BENTON

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WALL

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR LIONEL GROSCLAUDE

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JOSEPHINE WALL / 01/03/2016

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS MICHELLE WALL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY PURKIS

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE SPITZER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPITZER

View Document

17/09/1317 September 2013 SECRETARY APPOINTED LINDA MARIE PENNINGTON-BENTON

View Document

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED BARRY RUSSELL PURKIS

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED CATHERINE ANNE SPITZER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN ACOTT

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED BARRY RUSSELL PURKIS

View Document

27/03/1227 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/10/1131 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/05/119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/02/118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/118 February 2011 ADOPT ARTICLES 26/01/2011

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

28/01/0928 January 2009 SECRETARY APPOINTED VP LEGAL AFFAIRS CATHERINE SPITZER

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR KEVIN JOHN ACOTT

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR TIM WHELAN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR DAMIAN JOSEPH PETER HART

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN KNIGHT

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/031 December 2003 S366A DISP HOLDING AGM 20/08/03

View Document

07/10/037 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

16/11/0216 November 2002 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/07/022 July 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: WASHINGTON HOUSE 4TH FLOOR 40-41 CONDUIT STREET LONDON W1S 2YQ

View Document

10/12/0110 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 67-73 WORKSHIP STREET LONDON EC2A 2DU

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

15/09/0015 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 VARYING SHARE RIGHTS AND NAMES 21/06/99

View Document

14/09/9914 September 1999 £ NC 100/200 21/06/99

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 21/06/99

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 ADOPT MEM AND ARTS 29/04/98

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 ALTER MEM AND ARTS 16/04/97

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

09/05/959 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/959 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

30/09/9230 September 1992 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

30/09/9230 September 1992 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

30/09/9230 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/09/9230 September 1992 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

30/09/9230 September 1992 REREGISTRATION OTHER 25/09/92

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 29/10/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED CONTEL IPC (U.K.) LIMITED CERTIFICATE ISSUED ON 31/01/92

View Document

05/01/925 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

06/12/886 December 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

24/11/8824 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8418 July 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/84

View Document

12/06/8412 June 1984 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