MGN LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-25

View Document

17/02/2317 February 2023 Appointment of Mr Darren Fisher as a director on 2023-02-14

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-26

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-27

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

02/08/182 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

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

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLINSHEAD

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

07/11/147 November 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

31/07/1431 July 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 STATEMENT BY DIRECTORS

View Document

25/10/1325 October 2013 REDUCE ISSUED CAPITAL 24/10/2013

View Document

25/10/1325 October 2013 SOLVENCY STATEMENT DATED 24/10/13

View Document

25/10/1325 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 100000000

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS HOLLINSHEAD / 24/05/2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR MARK THOMAS HOLLINSHEAD

View Document

15/01/1315 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BAILEY

View Document

23/01/1223 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

23/01/1223 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

23/01/1223 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM FLAT 1 58-59 LITHOS ROAD LONDON NW3 6EY

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

08/02/118 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 16/12/2010

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 16/04/2010

View Document

18/01/1018 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 ADOPT ARTICLES

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY LAKHMAN VAGHELA / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BAILEY / 01/10/2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED PAUL ANDREW VICKERS LOGGED FORM

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED PHILIP BROWN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED PAUL ANDREW VICKERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED SYLVIA BAILEY

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/06/0228 June 2002 RE-AGREEMENTS 18/06/02

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 ADOPT ARTICLES 16/02/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; NO CHANGE OF MEMBERS

View Document

30/12/9930 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/99

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 TRANSACTIONS/DIRS 21/12/99

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 S386 DISP APP AUDS 30/08/95

View Document

31/08/9531 August 1995 S366A DISP HOLDING AGM 30/08/95

View Document

31/08/9531 August 1995 S252 DISP LAYING ACC 30/08/95

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: PO BOX 160 THE MIRROR BUILDING HOLBORN CIRCUS LONDON EC1P 1DQ

View Document

21/01/9421 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 SECRETARY RESIGNED

View Document

02/10/922 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

07/07/927 July 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 ALTER MEM AND ARTS 08/11/91

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/9127 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 ADOPT MEM AND ARTS 30/05/91

View Document

15/06/9115 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 £ NC 5000/625005000 19/04/91

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: HEADINGTON HILL HALL OXFORD OX3 0BW

View Document

03/06/913 June 1991 DIRECTORS POWERS 19/04/91

View Document

17/05/9117 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/91

View Document

17/05/9117 May 1991 £ NC 100/5000 16/04/91

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 ADOPT MEM AND ARTS 16/04/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 SECRETARY RESIGNED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED LEGIBUS 1606 LIMITED CERTIFICATE ISSUED ON 16/04/91

View Document

02/01/912 January 1991 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