STANDARD CHARTERED HOLDINGS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

14/10/2414 October 2024 Director's details changed for Mr Diego De Giorgi on 2024-09-02

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

08/01/248 January 2024 Appointment of Mr Diego De Giorgi as a director on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Andrew Nigel Halford as a director on 2024-01-02

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

10/01/2310 January 2023 Termination of appointment of Mark Smith as a director on 2022-12-31

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

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

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 30/04/20 STATEMENT OF CAPITAL USD 24920914090.00

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

13/02/2013 February 2020 SECRETARY APPOINTED ANDREW GREEN

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHELLE AMEY

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL USD 24620914090

View Document

22/02/1922 February 2019 SOLVENCY STATEMENT DATED 21/02/19

View Document

22/02/1922 February 2019 STATEMENT BY DIRECTORS

View Document

22/02/1922 February 2019 22/02/19 STATEMENT OF CAPITAL USD 24620914090

View Document

22/02/1922 February 2019 REDUCE ISSUED CAPITAL 21/02/2019

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 16/12/16 STATEMENT OF CAPITAL USD 27220914.09000

View Document

30/11/1630 November 2016 29/11/16 STATEMENT OF CAPITAL USD 23820914090

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALUN REES

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MARK SMITH

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY ANNEMARIE DURBIN

View Document

15/12/1515 December 2015 15/12/15 STATEMENT OF CAPITAL USD 23720914090

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR VISWANATHAN SHANKAR

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOULDING

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JASPAL BINDRA

View Document

25/06/1525 June 2015 SEC 519

View Document

18/06/1518 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SANDS

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR WILLIAM THOMAS WINTERS

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAN VERPLANCKE

View Document

17/01/1517 January 2015 24/12/14 STATEMENT OF CAPITAL USD 22220914090.00

View Document

06/11/146 November 2014 SECRETARY APPOINTED MICHELLE AMEY

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY ALLEN

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAN PAUL MARIE FRANCIS VERPLANCKE / 01/01/2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED ANDREW NIGEL HALFORD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEDDINGS

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 28/04/14 STATEMENT OF CAPITAL USD 17462214090

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANO BERTAMINI

View Document

03/01/143 January 2014 DIRECTOR APPOINTED JAN PAUL MARIE FRANCIS VERPLANCKE

View Document

03/01/143 January 2014 20/12/13 STATEMENT OF CAPITAL USD 17462214090

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR RICHARD FRANK GOULDING

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS TRACY JAYNE CLARKE

View Document

19/12/1319 December 2013 16/12/13 STATEMENT OF CAPITAL USD 17412214090

View Document

02/09/132 September 2013 31/07/13 STATEMENT OF CAPITAL USD 14709214090

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER SANDS / 27/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALUN MICHAEL GUEST REES / 27/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY MEDDINGS / 20/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO PAOLO BERTAMINI / 19/06/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY TERRY SKIPPEN

View Document

05/12/125 December 2012 SECRETARY APPOINTED JEREMY HOWARD ALLEN

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALUN MICHAEL GUEST REES / 19/09/2012

View Document

01/06/121 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

01/06/121 June 2012 SAIL ADDRESS CREATED

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED VISWANATHAN SHANKAR

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR TERRY CHARLES SKIPPEN

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1120 July 2011 ADOPT ARTICLES 04/07/2011

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 29/10/10 STATEMENT OF CAPITAL USD 11709214090

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH BULLOCK

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNEMARIE VERNA FLORENCE DURBIN / 04/05/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY APPOINTED ANNEMARIE VERNA FLORENCE DURBIN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED ALUN MICHAEL GUEST REES

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED JASPAL SINGH BINDRA

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JULIE BAMFORD

View Document

14/05/0914 May 2009 NC INC ALREADY ADJUSTED 23/04/09

View Document

14/05/0914 May 2009 USD NC 10000000000/15000000000 23/04/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DENOMA

View Document

02/06/082 June 2008 DIRECTOR APPOINTED STEFANO PAOLO BERTAMINI

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

06/01/066 January 2006 US$ NC 6000000000/10000000000

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 13/01/05

View Document

09/03/059 March 2005 US$ NC 2800000000/6000000000 1

View Document

09/03/059 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/059 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0115 February 2001 US$ NC 2800000000/5600000000 09/11/00

View Document

18/01/0118 January 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1163800002/ 1

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 09/11/00

View Document

18/01/0118 January 2001 REDUCTION OF ISSUED CAPITAL

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 02/10/00

View Document

17/10/0017 October 2000 £ NC 900000000/1400000000 0

View Document

17/10/0017 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/10/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 17/05/00; NO CHANGE OF MEMBERS

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 £ NC 600000000/900000000 07/04/99

View Document

26/04/9926 April 1999 NC INC ALREADY ADJUSTED 07/04/99

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 17/05/95; 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

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 £ NC 300000000/600000000 06/12/93

View Document

04/01/944 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/93

View Document

21/12/9321 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 38 BISHOPSGATE LONDON EC2N 4DE

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DIRS POWER TO ALLOT 13/12/89

View Document

24/01/9024 January 1990 ADOPT MEM AND ARTS 06/12/89

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 35 BASINGHALL ST LONDON EC2V 5DB

View Document

24/01/9024 January 1990 £ NC 100/300000000 13/12/89

View Document

13/12/8913 December 1989 COMPANY NAME CHANGED TRUSHELFCO (NO. 1533) LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

25/09/8925 September 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