ALLENBUILD LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

03/06/243 June 2024 Director's details changed for Mr Andrew Winstanley on 2024-03-01

View Document

07/05/247 May 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

04/04/234 April 2023 Full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

20/12/2120 December 2021 Secretary's details changed for Mr Christopher Paul Martin on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Scott Wallace Black on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Places Developments (Holdings) Limited as a person with significant control on 2021-12-01

View Document

04/08/214 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN RAE

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / PLACE BUILDERS LIMITED / 19/09/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMRAN SOIN

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ANDREW WINSTANLEY

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR ANDREAS JOACHIM FEGBEUTEL

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB ENGLAND

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR COLIN KENNETH RAE

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MR CHRISTOPHER PAUL MARTIN

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY RENEW NOMINEES LIMITED

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIS

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINSTANLEY

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM YEW TREES, MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR SIMRAN BIR SINGH SOIN

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR DAVID COWANS

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012483510009

View Document

18/12/1418 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1413 November 2014 ADOPT ARTICLES 31/10/2014

View Document

13/11/1413 November 2014 ADOPT ARTICLES 31/10/2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED ANDREW WINSTANLEY

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR DAVID JOHN SHAW

View Document

07/11/147 November 2014 DIRECTOR APPOINTED WILLIAM PAUL WILLIS

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR RENEW CORPORATE DIRECTOR LIMITED

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD CARLISLE

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR GRAHAM MARTIN ELLIS

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 SECTION 519

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 APPROVAL OF DOCUMENTS 09/08/2013

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKSON

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 17351840

View Document

08/07/108 July 2010 CANCEL SHARE PREM A/C 29/06/2010

View Document

08/07/108 July 2010 STATEMENT BY DIRECTORS

View Document

08/07/108 July 2010 SOLVENCY STATEMENT DATED 29/06/10

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/02/101 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 SECTION 394

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 39 CORNHILL, LONDON, EC3V 3NU

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

29/09/0429 September 2004 £ NC 10000000/30000000 20/

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 £ NC 2400000/10000000 26/11/03

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 26/11/03

View Document

16/12/0316 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0213 August 2002 S366A DISP HOLDING AGM 06/08/02

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: LOVELL HOUSE, 616 CHISWICK HIGH ROAD, LONDON, W4 5RX

View Document

16/11/0116 November 2001 AUDITOR'S RESIGNATION

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: NORTHERN HOUSE, CHORLEY ROAD, BLACKROD, BOLTON, LANCASHIRE BL6 5JS

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

13/06/0113 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0113 June 2001 NC INC ALREADY ADJUSTED 02/04/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 £ NC 100000/2400000 02/0

View Document

13/06/0113 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: CONSTRUCTION HOUSE PYE CLOSE, OLD BOSTON TRADING ESTATE, HAYDOCK PARK, LANCASHIRE WA11 9SH

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED ALLEN BUILDING LIMITED CERTIFICATE ISSUED ON 30/03/98

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: HOLLY ST, NEW SPRINGS, WIGAN, LANCS WN2 1DL

View Document

24/11/9724 November 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 SECRETARY RESIGNED;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

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 26/03/89

View Document

07/06/897 June 1989 ADOPT MEM AND ARTS 250589

View Document

07/06/897 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/87

View Document

01/05/871 May 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/86

View Document

01/06/841 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/84

View Document

10/03/7610 March 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/7610 March 1976 CERTIFICATE OF INCORPORATION

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