CIBC WORLD MARKETS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-02-03

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-02-03

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-02-03

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-02-03

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Resignation of a liquidator

View Document

07/08/207 August 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/08/207 August 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-07-28

View Document

07/08/207 August 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/08/207 August 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGHAN PURVES / 15/08/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS MEGHAN PURVES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY MEGHAN PURVES

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MS CARLA CRAIG

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA WICKES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LEE / 03/09/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DE GIORGIO-MILLER

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LI

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR WAYNE LEE

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR DONALD CHRISTOPHER BRYCE CLIMO

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDSON

View Document

29/03/1729 March 2017 ADOPT ARTICLES 16/03/2017

View Document

29/03/1729 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ROBERT RICHARDSON

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOURIGAN

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATTERSON

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DEGIORGIO MILLER / 27/10/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE HOURIGAN

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MS MEGHAN PURVES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR DAVID BUCKLEY

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR TOM KELLY

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL CHARLES BAILEY / 28/07/2016

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

24/12/1524 December 2015 SECRETARY APPOINTED MS LOUISE FRANCES HOURIGAN

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN BASHFORTH

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHUCK GERBER

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM MASON

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR PAUL DAVID ATKINSON

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED LOUISE FRANCES HOURIGAN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR KEVIN ANTHONY LI

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD DODIG

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR MARSHALL CHARLES BAILEY

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS SCOTT

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS NICOLA LOUISE WICKES

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHASHI TANNA

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/123 May 2012 ARTICLES OF ASSOCIATION

View Document

29/04/1229 April 2012 23/04/12 STATEMENT OF CAPITAL CAD 396666667 23/04/12 STATEMENT OF CAPITAL GBP 7000000

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR TOM KELLY

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGUS SCOTT

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR JONATHAN HOWIE BASHFORTH

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR EDWARD DODIG

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM COTTONS CENTRE COTTONS LANE LONDON SE1 2QL

View Document

10/02/1110 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 13

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

01/02/111 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR CHUCK GERBER

View Document

19/01/1019 January 2010 Annual return made up to 27 October 2008 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/01/102 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GEORGE JAMES SCOTT / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DEGIORGIO MILLER / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MASON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY WILSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHASHI TANNA / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGUS GEORGE JAMES SCOTT / 24/11/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR LIAM MASON

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR ANGUS GEORGE JAMES SCOTT

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR KEVIN PATTERSON

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE RENIHAN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HUGHES

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CRADDOCK

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER LETLEY

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER KILGOUR

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR GEOFFREY JAMES CRADDOCK

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 27/10/06; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/10/05; CHANGE OF MEMBERS

View Document

04/11/054 November 2005 ARTICLES OF ASSOCIATION

View Document

04/11/054 November 2005 MEMORANDUM OF ASSOCIATION

View Document

25/10/0525 October 2005 INTERIM ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 REDUCTION OF ISSUED CAPITAL

View Document

19/10/0519 October 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/10/0517 October 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/10/0517 October 2005 NC INC ALREADY ADJUSTED 20/09/05

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 REDUCTION OF ISSUED CAPITAL

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS

View Document

03/04/033 April 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/04/033 April 2003 REDUCTION OF ISSUED CAPITAL

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0328 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 01/11/02; NO CHANGE OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 C$ NC 5000000000/5400000000 18/06/01

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 01/11/99; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED CIBC WOOD GUNDY PLC CERTIFICATE ISSUED ON 28/04/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NC INC ALREADY ADJUSTED 16/11/95

View Document

29/11/9529 November 1995 C$ NC 0/5000000000 1

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NC INC ALREADY ADJUSTED 16/11/95

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9528 November 1995 ALTER MEM AND ARTS 16/11/95

View Document

28/11/9528 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/95

View Document

23/11/9523 November 1995 COMPANY NAME CHANGED CIBC BANK PLC CERTIFICATE ISSUED ON 24/11/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 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

28/11/9428 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/12/923 December 1992 APPLICATION COMMENCE BUSINESS

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/11/921 November 1992 ALTER MEM AND ARTS 07/10/92

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/92

View Document

01/11/921 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

01/11/921 November 1992 NC INC ALREADY ADJUSTED 07/10/92

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED STOCKCAPITAL PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 02/11/92

View Document

21/07/9221 July 1992 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