ARQIVA MUXCO LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

30/04/2530 April 2025 Appointment of Mr Patrick Jean Victor Tillieux as a director on 2025-04-24

View Document

02/04/252 April 2025 Appointment of Nathan Hodge as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Sean Allan West as a director on 2025-03-31

View Document

19/03/2519 March 2025 Termination of appointment of Michael William Darcey as a director on 2025-03-18

View Document

03/03/253 March 2025 Appointment of Mr Drummond Macgregor Clark as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Maximilian Jacob Fieguth as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of David Stirton as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of David Stirton as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Jonathan Laurence David Carter as a director on 2025-02-27

View Document

06/01/256 January 2025 Termination of appointment of Diego Massidda as a director on 2024-12-11

View Document

06/01/256 January 2025 Appointment of Mr James Anthony O'halloran as a director on 2024-12-30

View Document

04/12/244 December 2024 Appointment of Mr Michael Peter Francis Osborne as a director on 2024-11-26

View Document

04/12/244 December 2024 Termination of appointment of Andrew James Macleod as a director on 2024-11-26

View Document

21/11/2421 November 2024 Full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Termination of appointment of Arnaud Jaguin as a director on 2024-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

14/02/2414 February 2024 Director's details changed

View Document

20/12/2320 December 2023 Appointment of Mr Arnaud Jaguin as a director on 2023-12-06

View Document

28/11/2328 November 2023 Full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Appointment of Mr Diego Massidda as a director on 2023-11-16

View Document

24/11/2324 November 2023 Termination of appointment of Arnaud Jaguin as a director on 2023-11-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Sean Allan West on 2019-10-17

View Document

07/09/237 September 2023 Director's details changed for Mr Sean Allan West on 2020-10-02

View Document

04/07/234 July 2023 Appointment of Mr Andrew James Macleod as a director on 2023-07-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

03/04/233 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

02/02/232 February 2023 Appointment of David Stirton as a director on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Scott Robert James Longhurst as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Sally Margaret Davis as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Michael William John Parton as a director on 2023-02-01

View Document

18/01/2318 January 2023 Termination of appointment of Christian Seymour as a director on 2023-01-17

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

08/12/228 December 2022 Appointment of Mr Maximilian Jacob Fieguth as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Arnaud Jaguin as a director on 2022-12-05

View Document

06/12/226 December 2022 Termination of appointment of Thorsten Philip-Stuart Johnsen as a director on 2022-11-21

View Document

21/11/2221 November 2022 Appointment of Matthew Postgate as a director on 2022-11-17

View Document

11/11/2211 November 2022 Appointment of Mr Thorsten Philip-Stuart Johnsen as a director on 2022-10-31

View Document

20/10/2220 October 2022 Termination of appointment of Batiste Thomas Degaris Ogier as a director on 2022-10-18

View Document

19/10/2219 October 2022 Termination of appointment of Neil Edmund King as a director on 2022-10-18

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Appointment of Mrs Susana Durante Teixeira Gomes Leith-Smith as a director on 2022-05-13

View Document

17/05/2217 May 2022 Termination of appointment of Mark William Braithwaite as a director on 2022-05-13

View Document

31/03/2231 March 2022 Director's details changed for Mrs Sally Margaret Davis on 2022-03-23

View Document

09/12/219 December 2021 Termination of appointment of Maximilian Jacob Fieguth as a director on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Peter Charles Adams as a director on 2021-12-09

View Document

06/07/216 July 2021 Termination of appointment of Franck Emmanuel Dangeard as a director on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Nathan Luckey as a director on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

15/05/1515 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

29/11/1329 November 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

29/11/1329 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

29/11/1329 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED THOMAS MEIKLE BENNIE

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR MARC PERUSAT

View Document

19/09/0819 September 2008 SECRETARY APPOINTED THOMAS KERRY O'CONNOR

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD ENGLAND

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 1-3 STRAND LONDON WC2N 5EH

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

24/04/0724 April 2007 ARTICLES OF ASSOCIATION

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 S366A DISP HOLDING AGM 26/01/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: G OFFICE CHANGED 17/12/04 CLAREMONT HOUSE HATTERS LANE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8TR

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 ALTER ARTICLES 31/01/01

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: G OFFICE CHANGED 10/12/00 AERIAL HOUSE ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2QD

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: G OFFICE CHANGED 18/06/99 AERIAL HOUSE LATIMER PARK CHESHAM BUCKS,HP5 1TU

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 AUDITOR'S RESIGNATION

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/9730 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/06/97

View Document

30/07/9730 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/9730 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/06/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED AERIAL GROUP LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 NC INC ALREADY ADJUSTED 04/11/93

View Document

30/11/9330 November 1993 � NC 25000/100000 04/11/93

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/07/9118 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: G OFFICE CHANGED 02/03/89 2 BACHES STREET LONDON N1 6UB

View Document

22/02/8922 February 1989 ADOPT MEM AND ARTS 100289

View Document

16/02/8916 February 1989 NC INC ALREADY ADJUSTED

View Document

16/02/8916 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/01/89

View Document

09/02/899 February 1989 COMPANY NAME CHANGED RAKSPEC LIMITED CERTIFICATE ISSUED ON 10/02/89

View Document

10/01/8910 January 1989 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