THE INSTITUTE OF INDIRECT TAXATION

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

15/06/2315 June 2023 Director's details changed for Mrs Helen Elizabeth Whiteman on 2023-05-16

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

24/04/2324 April 2023 Notification of The Chartered Institute of Taxation as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Glyn William Fullelove as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Peter Cyril Rayney as a director on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Mrs Helen Elizabeth Whiteman as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Gary James Ashford as a director on 2023-04-20

View Document

21/04/2321 April 2023 Cessation of Glyn William Fullelove as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Cessation of Peter Cyril Rayney as a person with significant control on 2023-04-20

View Document

29/03/2229 March 2022 Secretary's details changed for Ms Rosalind Jean Baxter on 2019-01-25

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES ASHFORD / 22/07/2020

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCANN

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR GARY JAMES ASHFORD

View Document

17/07/2017 July 2020 CESSATION OF RAYMOND MCCANN AS A PSC

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CYRIL RAYNEY

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 1ST FLOOR ARTILLERY HOUSE ARTILLERY ROW LONDON SW1P 1RT

View Document

27/12/1827 December 2018 CESSATION OF JOHN DAVID PRESTON AS A PSC

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR PETER CYRIL RAYNEY

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PRESTON

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN FULLELOVE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR GLYN WILLIAM FULLELOVE

View Document

13/12/1713 December 2017 CESSATION OF CHRISTOPHER GRAHAM JONES AS A PSC

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MCCANN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID PRESTON

View Document

25/07/1725 July 2017 CESSATION OF CATHERINE ANNE FAIRPO AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 DIRECTOR APPOINTED MR RAYMOND MCCANN

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR JOHN DAVID PRESTON

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FAIRPO

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 23/07/15 NO MEMBER LIST

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLECLOUGH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 23/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM JONES

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK STEVENS

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 23/07/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONLAD GILLINGS COLECLOUGH / 16/11/2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM SUITE G1 THE STABLES STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR STEPHEN DAVID GILLINGS COLECLOUGH

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/08/123 August 2012 ADOPT ARTICLES 16/07/2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR PATRICK TOM STEVENS

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY MARC SELBY

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TANSEY-DWYER

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAAS

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CONNELL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN VOYEZ

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN OGDEN

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MS ROSILAND JEAN BAXTER

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY MARC SELBY

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHALLEN

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLICH

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED CATHERINE ANNE FAIRPO

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HAYES

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR DAUPPE

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA FARNDELL

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ROSILAND JEAN BAXTER / 31/07/2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DYLEWSKI

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONLON

View Document

25/07/1225 July 2012 23/07/12 NO MEMBER LIST

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR PETER THOMAS TANSEY-DWYER

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY VOYEZ / 14/09/2011

View Document

25/07/1125 July 2011 23/07/11 NO MEMBER LIST

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR JOHN HENRY VOYEZ

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FLEMING

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD BARNES / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAMUEL DYLEWSKI / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CONLON / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GRENVILLE LEWIS OGDEN / 20/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WOOLICH / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGALS CONNELL / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL FLEMING / 23/07/2010

View Document

23/07/1023 July 2010 23/07/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN FARNDELL / 23/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHALLEN / 23/07/2010

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CONNELL / 11/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN OGDEN / 11/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CONNELL / 11/08/2009

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DYLEWSKI / 01/07/2009

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN HUGHES

View Document

02/10/082 October 2008 DIRECTOR APPOINTED BARBARA ANN FARNDELL

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 23/07/08

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ALAN DOUGALS CONNELL

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PETER SAMUEL DYLEWSKI

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ANNUAL RETURN MADE UP TO 23/07/07

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 SECTION 394

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 23/07/06

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 BUSINESS OCCUPATION 20/09/05

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 23/07/05

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 8 SYLVAN CLOSE LIMPSFIELD OXTED SURREY RH8 0DX

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 ANNUAL RETURN MADE UP TO 23/07/04

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0316 August 2003 ANNUAL RETURN MADE UP TO 23/07/03

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 ANNUAL RETURN MADE UP TO 23/07/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 ANNUAL RETURN MADE UP TO 23/07/01

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 ANNUAL RETURN MADE UP TO 23/07/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 ANNUAL RETURN MADE UP TO 23/07/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 ANNUAL RETURN MADE UP TO 23/07/98

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 ANNUAL RETURN MADE UP TO 23/07/97

View Document

23/07/9723 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 8 HILLDOWN ROAD HAYES BROMLEY KENT BR42 7HX

View Document

11/11/9611 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 ALTER MEM AND ARTS 27/09/96

View Document

04/11/964 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 ANNUAL RETURN MADE UP TO 23/07/96

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/9517 August 1995 ANNUAL RETURN MADE UP TO 23/07/95

View Document

17/08/9517 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 116-118 CHANCERY LANE LONDON WC2

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 90 BEDFORD COURT MANSIONS BEDFORD AVENUE LONDON WC1B 3AE

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 SECRETARY RESIGNED

View Document

18/11/9418 November 1994 ANNUAL RETURN MADE UP TO 23/07/94

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 ANNUAL RETURN MADE UP TO 23/07/93

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED INSTITUTE OF INDIRECT TAX PRACTI TIONERS CERTIFICATE ISSUED ON 01/05/94

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/94

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: SUITE 310 THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: SUITE 310 THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: 3 GRAYLAND COURT 201-207 GRAYS INN ROAD LONDON WC1X 8UW

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 ANNUAL RETURN MADE UP TO 23/07/92

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5DS

View Document

30/04/9230 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

09/12/919 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED ASSOCIATION OF INDIRECT TAX PRAC TITIONERS CERTIFICATE ISSUED ON 01/12/91

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/91

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 ALTER MEM AND ARTS 16/09/91

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 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