AIRCOM INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

09/06/259 June 2025 Resolutions

View Document

06/05/256 May 2025 Registered office address changed from Wesley House Bull Hill Leatherhead Surrey Bull Hill Leatherhead KT22 7AH England to Wesley House Bull Hill Leatherhead Surrey KT22 7AH on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from Wesley House Bull Hill Leatherhead Surrey Wesley House Bull Hill Leatherhead, Surrey KT22 7AH England to Wesley House Bull Hill Leatherhead Surrey Bull Hill Leatherhead KT22 7AH on 2025-05-06

View Document

20/03/2520 March 2025 Registered office address changed from Pascal Place Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW England to Wesley House Bull Hill Leatherhead Surrey Wesley House Bull Hill Leatherhead, Surrey KT22 7AH on 2025-03-20

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Statement of capital on 2023-11-23

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

23/11/2323 November 2023

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM PASCAL PLACE RANDALLS WAY LEATHERHEAD KT22 7TW ENGLAND

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM CASSINI COURT RANDALLS RESEARCH PARK RANDALLS WAY LEATHERHEAD SURREY KT22 7TW

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

02/11/162 November 2016 AUDITOR'S RESIGNATION

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEWEY

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR. AVRAHAM GOLDSTEIN

View Document

19/04/1619 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR EITAN NAOR

View Document

10/06/1410 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CALUM BYERS

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ADRIAN CHARLES DEWEY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CALUM GEORGE BYERS

View Document

04/12/134 December 2013 SECTION 519

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR EITAN MOSHE NAOR

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR PHILIP MERRITT GIUNTINI

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PARMINDER DOST

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

22/11/1322 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR PARMINDER PAL SINGH DOST

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY DARYL PATON

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MS SUZANNA BARRETT

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR DARYL PATON

View Document

11/12/1211 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 SECRETARY APPOINTED DARYL MARC PATON

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 2623446.5200

View Document

13/04/1213 April 2012 ALTER ARTICLES 22/03/2012

View Document

02/04/122 April 2012 22/03/12 STATEMENT OF CAPITAL GBP 2623446.5200

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR ALWYN FRANK WELCH

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DARRYL EDWARDS

View Document

02/08/112 August 2011 AGREEMENT AMENDMENT 20/06/2011

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR JOHN LLEWELLYN MOSTYN HUGHES

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS / 30/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERRENCE VALESKI

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ADJOUBEL

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR DARYL MARC PATON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/06/107 June 2010 AUDITOR'S RESIGNATION

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED JOHN HUGHES

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED DARRYL EDWARDS

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET RICE JONES

View Document

06/11/096 November 2009 DARRYL EDWARDS TO BE APPOINTED AS DIRECTOR

View Document

06/11/096 November 2009 APPOINT DARRYL EDWARDS AS DIRECTOR

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET RICE JONES

View Document

17/10/0917 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BODHA

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES BODHA

View Document

30/07/0930 July 2009 SECRETARY APPOINTED DAVID THOMAS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE VALESKI / 06/05/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/01/0912 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPH LINGENTHAL

View Document

20/11/0820 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0824 September 2008 ADOPT ARTICLES 22/09/2008

View Document

04/08/084 August 2008 ADOPT ARTICLES 31/03/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: GROSVENOR HOUSE 65-71 LONDON ROAD REDHILL SURREY RH1 1LQ

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0612 May 2006 S-DIV 03/03/06

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 ACCESSION AGREEMENT LOA 10/10/05

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 S-DIV 03/10/05

View Document

24/10/0524 October 2005 RE:SUB DIVIDE SHARES 03/10/05

View Document

24/10/0524 October 2005 RE:CAP DISTRIB PROFITS 03/10/05

View Document

24/10/0524 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/0524 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/0524 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 £ IC 123464/123245 03/06/05 £ SR [email protected]=219

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 £ IC 111348/110264 26/09/05 £ SR [email protected]=1084

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 £ NC 1005000/1016950 17/1

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

04/01/054 January 2005 S-DIV 17/12/04

View Document

04/01/054 January 2005 ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 AUDITOR'S RESIGNATION

View Document

23/06/0323 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/06/0121 June 2001 CONSO S-DIV 13/06/01

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 AUDITOR'S RESIGNATION

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: GROSVENOR HOUSE 65-71 LONDON ROAD REDHILL SURREY RH1 1LQ

View Document

07/12/997 December 1999 S-DIV CONVE 25/06/99

View Document

07/12/997 December 1999 S-DIV CONVE 25/06/99

View Document

07/12/997 December 1999 S-DIV 25/06/99

View Document

07/12/997 December 1999 CONVE 25/06/99

View Document

07/12/997 December 1999 ALTER MEM AND ARTS 25/06/99

View Document

07/12/997 December 1999 ALTER MEM AND ARTS 25/06/99

View Document

07/12/997 December 1999 VARYING SHARE RIGHTS AND NAMES 25/06/99

View Document

07/12/997 December 1999 SUB DIV OF SHARES 25/06/99

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: DEVONSHIRE HOUSE HOLMESDALE ROAD REIGATE SURREY RH2 0BJ

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 S-DIV 28/06/99

View Document

14/07/9914 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9914 July 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/12/9821 December 1998 CONVE 10/10/98

View Document

17/12/9817 December 1998 £ NC 10000/1000000 10/10/98

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 S-DIV 15/06/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 63 HAWES LANE WEST WICKHAM KENT BR4 0DA

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 SECRETARY RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

01/05/951 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information