CANADA SQUARE OPERATIONS LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

28/07/2328 July 2023 Appointment of William Adrian Murphy as a director on 2023-07-10

View Document

27/07/2327 July 2023 Termination of appointment of Kunal Manohar Goklany as a director on 2023-06-30

View Document

03/02/233 February 2023 Appointment of Kunal Manohar Goklany as a director on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Susan Gail Shakespeare as a director on 2023-02-03

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

22/11/2122 November 2021 Appointment of William Alan Burns as a director on 2021-11-19

View Document

22/11/2122 November 2021 Termination of appointment of Jiten Vasantkumar Mistry as a director on 2021-11-20

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARLAND

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED SUSAN GAIL SHAKESPEARE

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA FARACE

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 1403868012

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 100000

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 CESSATION OF CITI FINANCIAL HOLDINGS LIMITED AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITIGROUP INC

View Document

06/12/176 December 2017 REDUCE ISSUED CAPITAL 04/12/2017

View Document

06/12/176 December 2017 SOLVENCY STATEMENT DATED 23/11/17

View Document

06/12/176 December 2017 STATEMENT BY DIRECTORS

View Document

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 DIRECTOR APPOINTED DAVID IAN SHARLAND

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DUFFELL

View Document

30/12/1530 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED JITEN VASANTKUMAR MISTRY

View Document

11/06/1511 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILNE

View Document

13/02/1513 February 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED ANDREA FARACE

View Document

18/12/1318 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 AUD RESIGNATION

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO TOBIAS MARTIN

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REREG PLC TO PRI; RES02 PASS DATE:29/11/2012

View Document

29/11/1229 November 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/11/1229 November 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/11/1229 November 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED EGG BANKING PLC CERTIFICATE ISSUED ON 28/09/12

View Document

03/09/123 September 2012 INTERIM ACCOUNTS MADE UP TO 30/06/12

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 ADOPT ARTICLES 13/02/2012

View Document

17/02/1217 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DUNCAN ANDREW MILNE

View Document

01/11/111 November 2011 DIRECTOR APPOINTED FRANCISCO TOBIAS MARTIN

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL KORNREICH

View Document

05/09/115 September 2011 INTERIM ACCOUNTS MADE UP TO 30/06/11

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR HENRICUS PIJLS

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL DUFFELL / 16/06/2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED ALAN MICHAEL DUFFELL

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JOEL KORNREICH

View Document

22/12/1022 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 530654418.00

View Document

14/09/1014 September 2010 INTERIM ACCOUNTS MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR CARLOS MENEDEZ

View Document

09/06/109 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED CARLOS MENEDEZ

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAKESPEARE

View Document

18/12/0918 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 INTERIM ACCOUNTS MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 ADOPT ARTICLES 21/08/2009

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 INTERIM ACCOUNTS MADE UP TO 30/06/08

View Document

08/07/088 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW GAULTER

View Document

09/06/089 June 2008 SECRETARY APPOINTED SIMON JAMES CUMMING

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED SUSAN GAIL SHAKESPEARE

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED HENRICUS LAMBERTUS PIJLS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS LYALL

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN KERR

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 SHARES AGREEMENT OTC

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 1 WATERHOUSE SQUARE, 138-142 HOLBORN, LONDON EC1N 2NA

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 ARTICLES OF ASSOCIATION

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 REDUCTION OF ISSUED CAPITAL

View Document

08/06/058 June 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/06/052 June 2005 REDUCE ISSUED CAPITAL 16/05/05

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 LISTING OF PARTICULARS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 LISTING OF PARTICULARS

View Document

07/04/037 April 2003 EUR NC 0/200000000 25

View Document

07/04/037 April 2003 US$ NC 0/200000000 25

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 LISTING OF PARTICULARS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 142 HOLBORN LONDON EC1N 2NH

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED PRUDENTIAL BANKING PLC CERTIFICATE ISSUED ON 10/04/02

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 LISTING OF PARTICULARS

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 AUDITOR'S RESIGNATION

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 £ NC 700000000/1000000000 25/01/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

05/03/995 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/99

View Document

05/03/995 March 1999 £ NC 300000000/700000000 23/02/99

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 15/09/96

View Document

01/10/961 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 26/09/96

View Document

17/09/9617 September 1996 COMPANY NAME CHANGED PRUDENTIAL FOUR PLC CERTIFICATE ISSUED ON 17/09/96

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 REREGISTRATION PRI-PLC 04/04/96

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

25/04/9625 April 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/9625 April 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9625 April 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9625 April 1996 AUDITORS' STATEMENT

View Document

25/04/9625 April 1996 AUDITORS' STATEMENT

View Document

25/04/9625 April 1996 ADOPT MEM AND ARTS 04/04/96

View Document

25/04/9625 April 1996 BALANCE SHEET

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 28/12/95

View Document

15/01/9615 January 1996 £ NC 100/300000000 28/12/95

View Document

15/01/9615 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED GS FOUR LIMITED CERTIFICATE ISSUED ON 15/01/96

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9517 March 1995 S252 DISP LAYING ACC 09/03/95

View Document

17/03/9517 March 1995 S366A DISP HOLDING AGM 09/03/95

View Document

17/03/9517 March 1995 EXEMPTION FROM APPOINTING AUDITORS 09/03/95

View Document

16/01/9516 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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

09/12/949 December 1994 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