TEESSIDE GAS & LIQUIDS PROCESSING

Company Documents

DateDescription
20/06/2520 June 2025 NewFull accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Termination of appointment of Richard Ozsanlav as a director on 2025-02-17

View Document

20/02/2520 February 2025 Appointment of Ms Angela Sarah Helen Fletcher as a director on 2025-02-03

View Document

04/12/244 December 2024 Appointment of Mr Richard Ozsanlav as a director on 2024-11-22

View Document

04/12/244 December 2024 Termination of appointment of Sayma Cox as a director on 2024-11-22

View Document

29/10/2429 October 2024 Satisfaction of charge 027678080010 in full

View Document

22/10/2422 October 2024 Registration of charge 027678080011, created on 2024-10-16

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

01/11/231 November 2023 Director's details changed for Mr Gabriele Saturnio Barbaro on 2023-11-01

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

27/09/2227 September 2022 Appointment of Mrs Sayma Cox as a director on 2022-09-21

View Document

27/09/2227 September 2022 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Andrew Robert William Heppel as a director on 2022-09-21

View Document

27/09/2227 September 2022 Director's details changed for Mr Gabriele Saturnio Barbaro on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Tgpp 1 Limited as a person with significant control on 2022-09-27

View Document

26/07/2126 July 2021 Director's details changed for Andrew Robert William Heppel on 2021-07-24

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LIM / 01/04/2020

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARA SULAIMAN

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR JOHN RICHARD BARRY

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR KARL LIM

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR PIOTR SOCHOCKI

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MS SARA MURTADHA JAFFAR SULAIMAN

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027678080009

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL REVERS

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR PIOTR LUKASZ SOCHOCKI

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM KUHNLEY

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED GARETH WILLIAMS

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / TGPP 1 LIMITED / 13/07/2017

View Document

13/07/1713 July 2017 CHANGE PERSON AS DIRECTOR

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAIEL RAYMOND REVERS / 26/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 20/22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEIL KUHNLEY / 07/07/2016

View Document

17/03/1617 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1617 March 2016 TRANSACTION DOCUMENTS 10/03/2016

View Document

21/07/1521 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BISSO

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ADAM NEIL KUHNLEY

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICOTTE

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MARK BISSO

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAIEL RAYMOND REVERS / 10/06/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PICOTTE / 10/06/2013

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/1321 January 2013 ADOPT ARTICLES 16/01/2013

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA ZAMBELLI

View Document

04/01/134 January 2013 DIRECTOR APPOINTED DAIEL RAYMOND REVERS

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

04/01/134 January 2013 DIRECTOR APPOINTED CHRISTOPHER JAMES PICOTTE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR JURRIAAN VAN DER SCHEE

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/07/1219 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ZAMBELLI / 05/02/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ZAMBELLI / 05/02/2011

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ANDREA ZAMBELLI

View Document

08/04/108 April 2010 DIRECTOR APPOINTED ANDREW ROBERT WILLIAM HEPPEL

View Document

08/04/108 April 2010 DIRECTOR APPOINTED JURRIAAN VAN DER SCHEE

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/11/0916 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM P X HOUSE WESTPOINT ROAD STOCKTON ON TEES TS17 6BF

View Document

15/07/0915 July 2009 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY PX APPOINTMENTS LIMITED

View Document

28/04/0928 April 2009 AUDITOR'S RESIGNATION

View Document

08/04/098 April 2009 LOAN FACILITY AGREEMENT M & A EMPOWERED 18/12/2008

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/06/083 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0823 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0723 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED ENRON EUROPE LIQUIDS PROCESSING CERTIFICATE ISSUED ON 20/02/07

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: BUCHANAN HOUSE 3 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/05/0631 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 ARTICLES OF ASSOCIATION

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: PX HOUSE WESTPOINT ROAD STOCKTON ON TEES TS17 6BF

View Document

17/11/0517 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0319 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: ENRON HOUSE 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 4 MILLBANK LONDON SW1P 3ET

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 34 PARK ST LONDON WIY 3LE

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

23/11/9423 November 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/936 December 1993 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

06/12/936 December 1993 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

06/12/936 December 1993 ADOPT MEM AND ARTS 25/11/93

View Document

06/12/936 December 1993 ALTER MEM AND ARTS 25/11/93

View Document

06/12/936 December 1993 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

06/12/936 December 1993 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 ALTER MEM AND ARTS 15/01/93

View Document

21/01/9321 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 COMPANY NAME CHANGED SHELFCO (NO. 802) LIMITED CERTIFICATE ISSUED ON 16/12/92

View Document

25/11/9225 November 1992 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