CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

06/02/246 February 2024 Second filing for the appointment of Ravinder Saluja as a director

View Document

02/02/242 February 2024 Full accounts made up to 2022-12-31

View Document

30/01/2430 January 2024 Appointment of Mrs Ravinder Saluja as a director on 2024-01-30

View Document

25/01/2425 January 2024 Termination of appointment of Simone Savi as a director on 2023-12-31

View Document

28/11/2328 November 2023 Termination of appointment of John Forrester as a director on 2023-11-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Manuel Uria Fernandez as a director on 2023-05-02

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

16/05/2216 May 2022 Appointment of Simone Savi as a director on 2022-05-11

View Document

13/05/2213 May 2022 Termination of appointment of Ashley Thompson as a director on 2022-04-30

View Document

09/02/229 February 2022 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ASHLEY THOMPSON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR PARIMAL PATEL

View Document

03/02/203 February 2020 SECOND FILED SH01 - 16/12/19 STATEMENT OF CAPITAL GBP 102428.14

View Document

17/12/1917 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 102428.14

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/194 October 2019 SECRETARY APPOINTED GRACE PARSONS-HANN

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL

View Document

23/07/1923 July 2019 ADOPT ARTICLES 19/06/2019

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027577680005

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027577680006

View Document

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR GEORGE ROBERTS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MS SUNITA KAUSHAL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WATTS

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL KAY

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR MANUEL URIABE FERNANDEZ

View Document

18/10/1718 October 2017 ARTICLES OF ASSOCIATION

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 ALTER ARTICLES 15/09/2017

View Document

04/10/174 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR PARIMAL PATEL

View Document

19/01/1719 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED DTZ DEBENHAM TIE LEUNG LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 ARTICLES OF ASSOCIATION

View Document

07/09/157 September 2015 ALTER ARTICLES 06/11/2014

View Document

25/08/1525 August 2015 ALTER ARTICLES 06/11/2014

View Document

17/06/1517 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027577680005

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027577680006

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MISS SUNITA KAUSHAL

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BONACCORSO

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEUPEN

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR COLIN JOSEPH TENNANT WILSON

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MURRAY MCARDLE

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS MENTZINES

View Document

07/10/137 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR DENNIS DIONYSIOS MENTZINES

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR MURRAY BEDE MCARDLE

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR NEIL EDWARD KAY

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 125 OLD BROAD STREET LONDON EC2N 2BQ

View Document

05/10/125 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECTION 519 CA 2006

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/05/122 May 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY LEUPEN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ROBERT PHILIP BONACCORSO

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE

View Document

04/01/124 January 2012 SECRETARY APPOINTED MR PATRICK DAVID HOLE

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATTS / 14/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORRESTER / 14/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HINDLEY JONES / 14/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROOKS / 14/09/2011

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL IDZIK

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKERT

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

20/04/1120 April 2011 SECRETARY APPOINTED FIONA KEDDIE

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP COOK

View Document

29/09/1029 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR KILLIAN O'HIGGINS

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RICKERT / 25/01/2010

View Document

26/09/0926 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ANDREW LAWRENCE HINDLEY JONES

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 15/06/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 CURZON STREET LONDON W1A 5PZ

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ROBERT GEORGE RICKERT

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CHILD

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED RICHARD BROOKS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED STEVEN WATTS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BALCH

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PETO

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 20/01/2009

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/01/0919 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/0831 December 2008 ALTER ARTICLES 18/12/2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED PAUL IDZIK

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK STRUCKETT

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED JOHN FORRESTER

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED CHRISTOPHER HERBERT BALCH

View Document

06/08/086 August 2008 DIRECTOR APPOINTED KILLIAN BRENDAN O'HIGGINS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GERRARD

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/01/0411 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 30 THROGMORTON STREET LONDON EC2N 2BQ

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED DTZ DEBENHAM THORPE LIMITED CERTIFICATE ISSUED ON 30/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/03/991 March 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/02/9823 February 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 ADOPT MEM AND ARTS 23/04/97

View Document

23/07/9723 July 1997 CONVE 23/04/97

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/03/975 March 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: 44 BROOK STREET LONDON W1A 4AG

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 COMPANY NAME CHANGED NEWTHORPE LIMITED CERTIFICATE ISSUED ON 22/04/96

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/02/9513 February 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

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 S386 DISP APP AUDS 08/07/93

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: BANCROFT HOUSE PATERNOSTER SQUARE LONDON EC4P 4ET

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 19-24 SAINT GEORGE STREET LONDON W1A 2AR

View Document

17/02/9317 February 1993 REREGISTRATION UNLTD-LTD 17/02/93

View Document

17/02/9317 February 1993 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

17/02/9317 February 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/02/9317 February 1993 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 NC INC ALREADY ADJUSTED 07/01/93

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 VARYING SHARE RIGHTS AND NAMES 07/01/93

View Document

20/01/9320 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/10/9216 October 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