NOVERA ENERGY GENERATION NO. 2 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/06/2510 June 2025 NewAppointment of Mr Bruce Michael Heppenstall as a director on 2025-06-02

View Document

10/06/2510 June 2025 NewTermination of appointment of Stephen Shane Pickering as a director on 2025-05-30

View Document

10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

09/02/249 February 2024 Auditor's resignation

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

26/11/2126 November 2021 Full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR KEITH ALAN REID

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLTON

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023665930005

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023665930006

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023665930005

View Document

04/01/174 January 2017 DIRECTOR APPOINTED JAMES HUXLEY MILNE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGSON

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MICHAEL HOLTON

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC PHILIPPE MARIANNE MACHIELS / 22/03/2016

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

14/01/1614 January 2016 SECRETARY APPOINTED JACQUELINE LONG

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED THOMAS EDWARD HINTON

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

24/09/1524 September 2015 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED STEPHEN SHANE PICKERING

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART GIBBINS

View Document

30/01/1530 January 2015 SECRETARY APPOINTED GRAHAM FERGUSON BISSET

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GIBBINS / 04/12/2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 SOLVENCY STATEMENT DATED 03/09/13

View Document

04/09/134 September 2013 STATEMENT BY DIRECTORS

View Document

04/09/134 September 2013 REDUCE ISSUED CAPITAL 03/09/2013

View Document

04/09/134 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 1000000

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/09/1224 September 2012 COMPANY BUSINESS 14/08/2012

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/09/1220 September 2012 ALTER ARTICLES 14/09/2012

View Document

20/09/1220 September 2012 ARTICLES OF ASSOCIATION

View Document

20/09/1220 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED GORDON ALEXANDER BOYD

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PAUL JONATHAN GREGSON

View Document

30/07/1030 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEVILLE HARDMAN / 29/05/2010

View Document

20/04/1020 April 2010 AUDITOR'S RESIGNATION

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH OLDROYD

View Document

31/03/1031 March 2010 SECRETARY APPOINTED SAMANTHA JANE CALDER

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 30 BEDFORD STREET LONDON WC2E 9ED

View Document

01/03/101 March 2010 DIRECTOR APPOINTED STEWART CHARLES GIBBINS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ERIC MACHIELS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ELIZABETH JANE AIKMAN

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWSON

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

02/02/102 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND

View Document

05/11/095 November 2009 DIRECTOR APPOINTED JOHN FRANCIS HEWSON

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED RICHARD CALVIN ROUND

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR RORY QUINLAN

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 2ND FLOOR MALT BUILDING WILDERSPOOL PARK GREENHALLS AVENUE WARRINGTON CHESHIRE WA4 6HL

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005

View Document

25/05/0525 May 2005

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED NM GREEN ENERGY LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

11/01/0511 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0511 January 2005

View Document

11/01/0511 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0510 January 2005

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON WA5 3LW

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 AUD RES/AUD APT 17/12/04

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED UNITED UTILITIES GREEN ENERGY LI MITED CERTIFICATE ISSUED ON 20/12/04

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 RE-AUDS REMUNERATION 06/06/01

View Document

08/06/018 June 2001 COMPANY NAME CHANGED HYDER INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 08/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

09/04/019 April 2001 £ NC 50000000/70000000 30/

View Document

09/04/019 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0114 February 2001 REMOVAL OF AUDITOR

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 AUDITOR'S RESIGNATION

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: PO BOX 295 ALEXANDRA GATE CARDIFF SOUTH GLAMORGAN CF24 5UE

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: P O BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF CF2 2UE

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 AMENDING 88(2)

View Document

30/04/9730 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

15/04/9715 April 1997 £ NC 15000000/50000000 27/

View Document

15/04/9715 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED WELSH WATER INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: PLAS Y FFYNNON CAMBRIAN WAY BRECON POWYS LD3 7HP

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/95

View Document

08/06/958 June 1995 NC INC ALREADY ADJUSTED 31/05/95

View Document

08/06/958 June 1995 £ NC 4000000/15000000 31/

View Document

02/05/952 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

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

15/12/9415 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 ALTER MEM AND ARTS 02/09/94

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

13/04/9413 April 1994 £ NC 100/3999900 31/0

View Document

13/09/9313 September 1993 Full accounts made up to 1993-03-31

View Document

13/09/9313 September 1993 Full accounts made up to 1993-03-31

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 COMPANY NAME CHANGED WELSH WATER OVERSEAS HOLDINGS LI MITED CERTIFICATE ISSUED ON 13/05/93

View Document

12/05/9312 May 1993 ALTER MEM AND ARTS 28/04/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED ALNERY NO. 843 LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

17/03/9117 March 1991 ADOPT MEM AND ARTS 19/02/91

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/891 April 1989 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