NOVERA ENERGY OPERATING SERVICES 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 NewTermination of appointment of Stephen Shane Pickering as a director on 2025-05-30

View Document

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

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary 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

07/01/247 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

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

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

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

View Document

15/08/2015 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 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

26/09/1726 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

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

View Document

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

View Document

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

View Document

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

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MICHAEL HOLTON

View Document

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

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 SECRETARY APPOINTED JACQUELINE LONG

View Document

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

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 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

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

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

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

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

View Document

17/08/1217 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1217 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

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

View Document

14/03/1214 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

20/07/1020 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 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWSON

View Document

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

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

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

02/11/092 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

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

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 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 THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 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 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005

View Document

19/09/0519 September 2005

View Document

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

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 £ NC 1000/201000 15/12

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 15/12/04

View Document

23/02/0523 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED NOVERA ENERGY UK LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0512 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/01/0512 January 2005 RE-CO BUSINESS/DOCUMENT 23/12/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

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 RES AUD/APT AUD 23/12/04

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004

View Document

29/12/0429 December 2004

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6RH

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 DEBENTURE DEED GAUARANT 30/04/03

View Document

21/06/0321 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

19/05/0319 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0319 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 APPOINT AUDITORS 24/02/03

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS99 7QQ

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 COMPANY NAME CHANGED CPL ENERGY LIMITED CERTIFICATE ISSUED ON 22/08/02

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/03/0220 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: MILL LANE WINGERWORTH CHESTERFIELD S42 6NG

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/12/99

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9921 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RE:MORTGAGE 18/05/98

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

17/07/9717 July 1997 FACILITY AGREEMENT 30/06/97

View Document

22/06/9722 June 1997 SEC 155-158 02/06/97

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 ALTER MEM AND ARTS 16/12/96

View Document

20/12/9620 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/9619 December 1996 COMPANY NAME CHANGED METHANE DEVELOPMENT COMPANY LTD. CERTIFICATE ISSUED ON 20/12/96

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 5 CHILTERN CLOSE CARDIFF INDUSTRIAL PARK CARDIFF CF4 5DL

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 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

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/949 December 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

07/11/907 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: HOBART HOUSE GROSVENOR PLACE LONDON SW1X 7AE SW1X 7AE

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 WD 17/06/88 AD 16/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8827 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/88

View Document

27/06/8827 June 1988 NC INC ALREADY ADJUSTED

View Document

20/06/8820 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8826 May 1988 COMPANY NAME CHANGED ROWHEAT LIMITED CERTIFICATE ISSUED ON 27/05/88

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

23/05/8823 May 1988 ADOPT MEM AND ARTS 160588

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 160588

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 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