CANINE PARTNERS FOR INDEPENDENCE

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Michael David Thom on 2025-08-06

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Termination of appointment of Clive Mark Elwood as a director on 2025-05-08

View Document

13/05/2513 May 2025 Termination of appointment of Gideon David Schulman as a director on 2025-05-08

View Document

13/05/2513 May 2025 Termination of appointment of Joanna Mary Hill as a director on 2025-05-08

View Document

17/02/2517 February 2025 Director's details changed for Mr Nicolas James Sydenham on 2025-02-17

View Document

21/01/2521 January 2025 Appointment of Mrs Hayley Louise Belmore as a director on 2024-12-05

View Document

20/01/2520 January 2025 Appointment of Ms Georgina Ann Elizabeth Carr as a director on 2024-12-05

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

09/07/249 July 2024 Appointment of Mr Richard John Russell Brooke as a director on 2024-05-09

View Document

09/07/249 July 2024 Appointment of Mrs Miriam Bentley-Rose as a director on 2024-05-09

View Document

09/07/249 July 2024 Appointment of Mr Michael David Thom as a director on 2024-05-09

View Document

09/07/249 July 2024 Appointment of Miss Rosalyn Emily Golds as a director on 2024-05-09

View Document

28/06/2428 June 2024 Appointment of Mr Brendan Gerard Butler as a director on 2024-05-09

View Document

28/06/2428 June 2024 Appointment of Dr. Agnes Juliette Nadine Delauche as a director on 2024-05-09

View Document

29/05/2429 May 2024 Termination of appointment of Gillian Elizabeth Webb as a director on 2024-04-30

View Document

28/05/2428 May 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Termination of appointment of Caroline Dawn Hoare as a director on 2023-11-06

View Document

04/10/234 October 2023 Appointment of Ms Faye Forde as a secretary on 2023-09-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Graham Jones as a secretary on 2023-07-14

View Document

05/07/235 July 2023 Termination of appointment of Claire Elizabeth Graham as a director on 2023-05-04

View Document

30/05/2330 May 2023 Appointment of Mrs Gillian Elizabeth Webb as a director on 2023-05-04

View Document

23/05/2323 May 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Registered office address changed from Mill Lane Heyshott West Sussex GU29 0ED to Canine Partners Midlands Training Centre Ashby Road Osgathorpe Loughborough LE12 9SR on 2023-05-05

View Document

23/11/2223 November 2022 Termination of appointment of David Brian Brady as a director on 2022-11-17

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

18/05/2218 May 2022 Appointment of Mr James Charles William Harkness as a director on 2022-05-12

View Document

17/05/2217 May 2022 Termination of appointment of Suzetta Rankin as a director on 2022-05-12

View Document

17/05/2217 May 2022 Termination of appointment of Jonathan Peter Flint as a director on 2022-05-12

View Document

17/05/2217 May 2022 Appointment of Mr Nicolas James Sydenham as a director on 2022-05-12

View Document

17/05/2217 May 2022 Appointment of Mr David Brian Brady as a director on 2022-05-12

View Document

17/05/2217 May 2022 Termination of appointment of William Marcus Richardson as a director on 2022-05-12

View Document

17/05/2217 May 2022 Termination of appointment of Jacqueline Lesley Staunton as a director on 2022-05-12

View Document

02/03/222 March 2022 Termination of appointment of Edward Clive Murray as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Graham Jones as a secretary on 2022-02-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/05/2027 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR GIDEON DAVID SCHULMAN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS JOANNA MARY HILL

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA YVONNE FARREN / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LESLEY STAUNTON / 05/10/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FILMER

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TAYLOR

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA WHITTINGHAM

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025161460004

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025161460003

View Document

30/06/1630 June 2016 27/06/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR STEPHEN JOHN FLETCHER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS CAROLINE DAWN HOARE

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BARWICK

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBERRY

View Document

03/07/153 July 2015 27/06/15 NO MEMBER LIST

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/142 July 2014 27/06/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN MERCER

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED DR CLIVE MARK ELWOOD

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MS AMANDA YVONNE FARREN

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR JONATHAN PETER FLINT

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MS DEBRA JAYNE WHITTINGHAM

View Document

08/07/138 July 2013 27/06/13 NO MEMBER LIST

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LESLEY STAUNTON / 27/06/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BARWICK / 27/06/2013

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1210 July 2012 27/06/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SPIRO SUEREF

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MRS JACQUELINE LESLEY STAUNTON

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR KATE DOWDING

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MRS KAREN JAYNE MERCER

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE JENKINS

View Document

11/07/1111 July 2011 27/06/11 NO MEMBER LIST

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR EDWARD CLIVE MURRAY

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 27/06/10 NO MEMBER LIST

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUZETTA RANKIN / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANE TAYLOR / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON NEVILLE CLARE / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH GRAHAM / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BARWICK / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE PENDLETON / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPIRO SUEREF / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FILMER / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWBERRY / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ISABELLA AMY DOWDING / 27/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARCUS RICHARDSON / 27/06/2010

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN JUKES

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JANET EGERTON

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH BARNETT

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED KATE ISABELLA AMY DOWDING

View Document

05/06/095 June 2009 DIRECTOR APPOINTED CLAIRE GRAHAM

View Document

05/06/095 June 2009 DIRECTOR APPOINTED DAVID FILMER

View Document

05/06/095 June 2009 DIRECTOR APPOINTED WILLIAM MARCUS RICHARDSON

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ALLEN PARTON

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 ANNUAL RETURN MADE UP TO 27/06/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 27/06/04

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 27/06/03

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 ANNUAL RETURN MADE UP TO 27/06/02

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 AUDITOR'S RESIGNATION

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: HOMEWELL HOUSE, 22 HOMEWELL, HAVANT, HAMPSHIRE PO9 1EE

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 ANNUAL RETURN MADE UP TO 27/06/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 ANNUAL RETURN MADE UP TO 27/06/00

View Document

23/03/0023 March 2000 RE COMPANY NAME 22/02/00

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/08/993 August 1999 ANNUAL RETURN MADE UP TO 27/06/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 ANNUAL RETURN MADE UP TO 27/06/98

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 ANNUAL RETURN MADE UP TO 27/06/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 ANNUAL RETURN MADE UP TO 27/06/96

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 ALTER MEM AND ARTS 03/04/96

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 ALTER MEM AND ARTS 25/10/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/07/955 July 1995 ANNUAL RETURN MADE UP TO 27/06/95

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

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

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 92 CHISWICK HIGH ROAD, LONDON W4 1SH

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/09/945 September 1994 NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 ANNUAL RETURN MADE UP TO 27/06/94

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 ANNUAL RETURN MADE UP TO 27/06/93

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 2 CYPRUS ROAD, REGENTS PARK ROAD, FINCHLEY, LONDON N3 3NY

View Document

05/08/935 August 1993 AUDITOR'S RESIGNATION

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 COMPANY NAME CHANGED ASSISTANCE DOGS AND PEOPLE TOGET HER - ADAPT CERTIFICATE ISSUED ON 19/05/93

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 23 SLIPPER ROAD, EMSWORTH, HAMPSHIRE, PO10 8BS

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 COMPANY NAME CHANGED ASSISTANCE DOGS FOR DISABLED PEO PLE CERTIFICATE ISSUED ON 01/10/92

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 ANNUAL RETURN MADE UP TO 27/06/92

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 ANNUAL RETURN MADE UP TO 27/06/91

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 ALTER MEM AND ARTS 26/11/90

View Document

09/05/919 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/06/9027 June 1990 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