TECHNIP OFFSHORE HOLDINGS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2317 May 2023 Statement of capital on 2023-05-17

View Document

17/05/2317 May 2023

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mrs Brenda Janette Mennie as a director on 2022-04-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

02/08/212 August 2021 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-08-02

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS HELEN URQUHART

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FREEMAN

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR LAURENT JEROME DUPAGNE

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMENGOL

View Document

23/12/1523 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MRS BRENDA JANETTE MENNIE

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER LUNNY

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JOHN MARK FREEMAN

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES-HENRI PROU

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 262 HIGH HOLBORN LONDON WC1V 7NA

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KNUT BOE / 18/12/2012

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR CHARLES-HENRI PROU

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK PICARD

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH LUNNY / 22/12/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD COOKSON

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR WILLIAM EDGAR MORRICE

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROCLE

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED CHRISTOPHE ARMENGOL

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE EMMANUELLE SYLVIE ROCLE / 05/07/2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR DAVID MILLER KEMP

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KNUT BOE / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PICARD / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COOKSON / 17/12/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY DENISE GREENHALGH

View Document

05/03/095 March 2009 SECRETARY APPOINTED MR PETER JOSEPH LUNNY

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR RONALD COOKSON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MS FLORENCE ROCLE

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MS DENISE GREENHALGH

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN STEVENSON

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY ALINE MONTEL

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

20/03/0620 March 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/12/0513 December 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/052 November 2005 APPLICATION FOR STRIKING-OFF

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 COMPANY NAME CHANGED COFLEXIP STENA OFFSHORE HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 4TH FLOOR,GREYBROOK HOUSE 28 BROOK STREET LONDON W1Y 1AG

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/979 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9719 August 1997 ALTER MEM AND ARTS 04/08/97

View Document

19/08/9719 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9719 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9719 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9719 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

09/01/979 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 SECRETARY RESIGNED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 AUDITOR'S RESIGNATION

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 COMPANY NAME CHANGED STENA OFFSHORE HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/02/95

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 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 documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 S80A AUTH TO ALLOT SEC 25/03/94

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

19/04/9419 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/94

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/938 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

30/12/9230 December 1992 COMPANY NAME CHANGED STENA (U.K.) LIMITED CERTIFICATE ISSUED ON 30/12/92

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/90

View Document

06/12/906 December 1990 NC INC ALREADY ADJUSTED 09/11/90

View Document

30/11/9030 November 1990 NC INC ALREADY ADJUSTED 29/07/88 29/07/88

View Document

30/11/9030 November 1990 NC INC ALREADY ADJUSTED 21/12/89

View Document

16/08/9016 August 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 ALTER MEM AND ARTS 200389

View Document

04/03/894 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/8919 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: 19-23 GROSVENOR HILL LONDON W1X 9HG

View Document

27/01/8927 January 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

17/01/8917 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/88

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED STENA HOLDING (U.K.) LIMITED CERTIFICATE ISSUED ON 28/11/88

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/886 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 WD 04/08/88 AD 03/08/88--------- PREMIUM £ SI 5000000@1=5000000 £ IC 100/5000100

View Document

25/08/8825 August 1988 NC INC ALREADY ADJUSTED

View Document

25/08/8825 August 1988 £ NC 100/5000100 29/0

View Document

25/08/8825 August 1988 ALTER MEM AND ARTS 29/07/88

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

14/01/8714 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

26/02/8226 February 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/82

View Document

04/06/814 June 1981 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