RENANTIS UK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mr David Picton-Turbervill as a director on 2025-07-09

View Document

04/06/254 June 2025 NewTermination of appointment of Patrick Paul Adam as a director on 2025-05-30

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN

View Document

29/02/2429 February 2024 Cessation of Vumindaba Dube as a person with significant control on 2024-01-19

View Document

29/02/2429 February 2024 Notification of Clarence O'neill Brown as a person with significant control on 2024-01-19

View Document

03/11/233 November 2023 Notification of Michael Nagle as a person with significant control on 2022-05-18

View Document

03/11/233 November 2023 Notification of Vumindaba Dube as a person with significant control on 2022-05-18

View Document

03/11/233 November 2023 Cessation of Falck Renewables Spa as a person with significant control on 2022-05-18

View Document

03/11/233 November 2023 Notification of Henry Fayne as a person with significant control on 2022-05-18

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/09/236 September 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Termination of appointment of William Scott Gilbert as a director on 2023-02-20

View Document

26/01/2326 January 2023 Satisfaction of charge 045011040022 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 045011040031 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 045011040021 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 045011040023 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 045011040028 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 5 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 18 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 13 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 3 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 7 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 15 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 6 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 11 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 2 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 14 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 9 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 10 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 4 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 19 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 16 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 045011040020 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 045011040036 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 045011040033 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 045011040034 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 17 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 045011040024 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 045011040027 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 045011040029 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 045011040026 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 045011040030 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 045011040032 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 045011040035 in full

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2022-10-06

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

30/03/2230 March 2022 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

View Document

29/03/2229 March 2022 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES SPA / 30/06/2016

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PATRICK PAUL ADAM

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR WILLIAM SCOTT GILBERT

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR EWAN CURRIE

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045011040037

View Document

07/03/187 March 2018 TERMINATE SEC APPOINTMENT

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045011040036

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045011040035

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045011040034

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE HUNTER / 21/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011040033

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011040032

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TOFFOLATTI

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011040031

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011040029

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011040030

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011040028

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011040027

View Document

20/05/1620 May 2016 S1096 COURT ORDER TO RECTIFY

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045011040026

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVIDE SALA

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE GENTILUCCI / 20/06/2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MASSIMO FERRARI

View Document

24/02/1524 February 2015

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR EWAN DUNCAN CURRIE

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE VITTORIO SALA / 01/05/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 03/02/2014

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045011040023

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045011040024

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045011040022

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ENRICO FALCK

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR FEDERICO FALCK

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR MASSIMO FERRARI

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAOLO RUNDEDDU

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR PIERO MANZONI

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045011040020

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045011040021

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAOLO RUNDEDDU

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR GIORGIO BOTTA

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED ENRICO OTTAVIANO FALCK

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED PAOLO LUIGI RUNDEDDU

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PIERO MANZONI

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED FEDERICO SERGIO FALCK

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED PIERO MANZONI

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED ENRICO OTTAVIANO FALCK

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR WILLIAM JACOB HELLER

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR FEDERICO FALCK

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ENRICO FALCK

View Document

31/01/1231 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 37759066

View Document

31/01/1231 January 2012 ADOPT ARTICLES 19/01/2012

View Document

08/01/128 January 2012 ALTER ARTICLES 21/12/2011

View Document

08/01/128 January 2012 ARTICLES OF ASSOCIATION

View Document

22/08/1122 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 AUDITOR'S RESIGNATION

View Document

17/05/1117 May 2011 AUDITOR'S RESIGNATION

View Document

03/03/113 March 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/03/113 March 2011 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED FALCK RENEWABLES PLC CERTIFICATE ISSUED ON 03/03/11

View Document

03/03/113 March 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/03/113 March 2011 REREG PLC TO PRI; RES02 PASS DATE:02/03/2011

View Document

19/01/1119 January 2011 ADOPT ARTICLES 10/01/2011

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDBURN

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARGETTS

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ERNEST OXBURGH

View Document

27/08/1027 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERO MANZONI / 31/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO SERGIO FRANCESCO FALCK / 31/07/2010

View Document

04/06/104 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 REDUCE ISSUED CAPITAL 12/05/2010

View Document

25/03/1025 March 2010 01/08/09 FULL LIST AMEND

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK

View Document

05/02/105 February 2010 DIRECTOR APPOINTED PAOLO LUIGI RUNDEDDU

View Document

05/02/105 February 2010 DIRECTOR APPOINTED ENRICO OTTAVIANO FALCK

View Document

03/01/103 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

27/10/0927 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR ACHILLE COLOMBO

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DIRECTOR APPOINTED FEDERICO SERGIO FRANCESCO FALCK

View Document

05/06/095 June 2009 DIRECTOR APPOINTED PIERO MANZONI

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ATUL PUNJ

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NC INC ALREADY ADJUSTED 18/01/08

View Document

23/01/0823 January 2008 S-DIV 18/01/08

View Document

23/01/0823 January 2008 £ NC 20000000/40000000 18/

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 REREG PRI-PLC 20/12/07

View Document

21/12/0721 December 2007 AUDITORS' REPORT

View Document

21/12/0721 December 2007 AUDITORS' STATEMENT

View Document

21/12/0721 December 2007 BALANCE SHEET

View Document

21/12/0721 December 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/0721 December 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/0721 December 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/0721 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 109 BAKER STREET LONDON W1U 6RP

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 38 WIGMORE STREET LONDON W1U 2HA

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 NC INC ALREADY ADJUSTED 25/11/03

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

13/08/0213 August 2002 S80A AUTH TO ALLOT SEC 01/08/02

View Document

01/08/021 August 2002 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