ATOS IT SOLUTIONS AND SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Miss Hayley Marie Bevis as a secretary on 2025-05-23

View Document

27/05/2527 May 2025 Termination of appointment of Rochelle Joy Haden as a secretary on 2025-05-23

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Michael John Herron as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Andrew Samuel Thomas as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Rochelle Joy Haden as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Suzanne De Wit as a director on 2025-02-28

View Document

10/10/2410 October 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Appointment of Mr Andrew Samuel Thomas as a director on 2024-08-16

View Document

19/08/2419 August 2024 Termination of appointment of William James Donovan as a director on 2024-08-16

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Delphine Soria Sak Bun as a director on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Delphine Soria Sak Bun as a secretary on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Ms Rochelle Joy Haden as a secretary on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Ms Rochelle Joy Haden as a director on 2024-01-08

View Document

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

View Accounts

12/10/2312 October 2023 Director's details changed for Ms Suzanne De Wit on 2023-03-27

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Ms Suzanne De Wit as a director on 2023-03-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

14/11/2214 November 2022 Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21

View Document

14/11/2214 November 2022 Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREGORY

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LOUGHREY

View Document

02/03/202 March 2020 SECRETARY APPOINTED MRS DELPHINE SORIA SAK BUN

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS DELPHINE SORIA SAK BUN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY JAMES LOUGHREY

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / ATOS IT SERVICES UK LIMITED / 28/02/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DISS REQUEST WITHDRAWN

View Document

21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1713 February 2017 AUTHORISED 02/02/2017

View Document

09/02/179 February 2017 APPLICATION FOR STRIKING-OFF

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR BORIS HECKER

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY

View Document

30/09/1530 September 2015 STATEMENT BY DIRECTORS

View Document

30/09/1530 September 2015 30/09/15 STATEMENT OF CAPITAL GBP 283.00

View Document

30/09/1530 September 2015 REDUCE ISSUED CAPITAL 29/09/2015

View Document

30/09/1530 September 2015 SOLVENCY STATEMENT DATED 29/09/15

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1230 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 433766283

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED URSULA MORGENSTERN

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH WILMAN

View Document

28/12/1128 December 2011 COMPANY BUSINESS 13/12/2011

View Document

22/12/1122 December 2011 ADOPT ARTICLES 14/12/2011

View Document

15/11/1115 November 2011 AUDITOR'S RESIGNATION

View Document

04/11/114 November 2011 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OECKING

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JAYESH MAROO

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR KEITH WILMAN

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCHOLL

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACFARLANE

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JAMES TERRENCE JOHN LOUGHREY

View Document

23/08/1123 August 2011 SECRETARY APPOINTED JAMES TERRENCE JOHN LOUGHREY

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY, CAMBERLEY SURREY GU16 8QD

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED SIEMENS IT SOLUTIONS AND SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENTLER

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GOSS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY GERARD GENT

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/06/118 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 426955000

View Document

08/04/118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED CHRISTIAN OECKING

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED DR MARTIN BENTLER

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROLAND JAKSCH

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCOTT SCHOLL / 01/03/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLARK MACFARLANE / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAKSCH / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS JOSEF GOSS / 26/02/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED JEFFREY SCOTT SCHOLL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER STICH

View Document

19/01/1019 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1019 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 396955000

View Document

19/01/1019 January 2010 ADOPT ARTICLES 16/12/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/04/0928 April 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 AUDITOR'S RESIGNATION

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ADOPT ARTICLES 08/12/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAKSCH / 15/08/2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GOSS / 25/07/2008

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ROLAND JAKSCH

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS WHITE

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 COMPANY NAME CHANGED SIEMENS BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 01/02/07

View Document

12/10/0612 October 2006 £ NC 160955000/330955000 26

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 26/09/06

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 £ NC 20955000/160955000 31

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NC INC ALREADY ADJUSTED 20/03/01

View Document

01/06/011 June 2001 SHARES AGREEMENT OTC

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 £ NC 8500000/20955000 21/

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 125-135 STAINES ROAD HOUNSLOW MIDDLESEX TW13 1JB

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 S366A DISP HOLDING AGM 24/09/98

View Document

29/09/9829 September 1998 S252 DISP LAYING ACC 24/09/98

View Document

29/09/9829 September 1998 S386 DISP APP AUDS 24/09/98

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ADOPT MEM AND ARTS 16/03/98

View Document

20/01/9820 January 1998 £ NC 500000/8500000 05/12/97

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/01/9820 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9820 January 1998 ALTER MEM AND ARTS 05/12/97

View Document

20/01/9820 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/97

View Document

21/10/9721 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 AUDITOR'S RESIGNATION

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 ADOPT MEM AND ARTS 04/08/95

View Document

07/07/957 July 1995 ADOPT MEM AND ARTS 03/07/95

View Document

03/07/953 July 1995 S252 DISP LAYING ACC 17/05/95

View Document

03/07/953 July 1995 S386 DISP APP AUDS 17/05/95

View Document

03/07/953 July 1995 S366A DISP HOLDING AGM 17/05/95

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 ALTER MEM AND ARTS 17/05/95

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

31/05/9531 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED LITRONIX (U.K.) LIMITED CERTIFICATE ISSUED ON 31/05/95

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 £ NC 25000/500000 17/05/95

View Document

24/05/9524 May 1995 SECRETARY RESIGNED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 NC INC ALREADY ADJUSTED 17/05/95

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

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

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: SIEMENS HOUSE WINDMILL ROAD SUNBURY-ON-THAMES TW16 7HS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 S386 DISP APP AUDS 21/03/91

View Document

09/04/919 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

12/03/7512 March 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information