DUNLOP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of James Alan David Elsey as a director on 2024-12-18

View Document

17/02/2517 February 2025 Full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Change of details for Dunlop Holdings Limited as a person with significant control on 2016-04-06

View Document

27/08/2427 August 2024 Change of details for Dunlop Holdings Limited as a person with significant control on 2020-04-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

10/05/2410 May 2024 Appointment of Jennifer Jane Rosemary Weir as a director on 2024-04-11

View Document

09/05/249 May 2024 Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08

View Document

04/04/244 April 2024 Full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Appointment of Mr Robert David Parker as a director on 2024-02-26

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Graham Mark Ellinor on 2023-05-11

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/09/2222 September 2022 Appointment of Mr James Alan David Elsey as a director on 2022-09-12

View Document

22/09/2222 September 2022 Appointment of Mr Graham Mark Ellinor as a director on 2022-09-12

View Document

22/09/2222 September 2022 Termination of appointment of Katie Lewis as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Simon Robert Grant as a secretary on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Marina Louise Thomas as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Ian Keith Pargeter as a director on 2022-09-12

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/09/2214 September 2022

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARINA LOUISE THOMAS / 18/06/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH PARGETER / 01/01/2016

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS KATIE LEWIS

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM ATLANTIC HOUSE, AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH DORSET BH23 6EW

View Document

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

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARINA THOMAS

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR SIMON ROBERT GRANT

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

07/08/157 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MR IAN KEITH PARGETER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEES YOUNG / 01/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA LOUISE THOMAS / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST GREEN / 01/05/2010

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR GRANTED AUTH ON MATTERS PROP UNDER SECTION 174 CA 2006 31/10/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 CONVE 23/11/06

View Document

05/12/065 December 2006 ARTICLES OF ASSOCIATION

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 S366A DISP HOLDING AGM 08/06/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ATLANTIC HOUSE, AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH DORSET BH23 6EW

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: FARRS HOUSE COWGROVE WIMBORNE DORSET BH21 4EL

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AA

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/046 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/046 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/046 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 MEMORANDUM OF ASSOCIATION

View Document

06/09/046 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 ALTER MEM AND ARTS 01/10/98

View Document

19/10/9819 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9819 October 1998 RE ACCESSION AGREEMENT 01/10/98

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/988 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/9830 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

16/05/9716 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 S386 DISP APP AUDS 30/08/91

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/07/9127 July 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9127 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9128 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8926 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/08/8830 August 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

18/03/8818 March 1988 ADOPT MEM AND ARTS 190188

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/11/8718 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8712 October 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

03/10/863 October 1986 ANNUAL RETURN MADE UP TO 27/05/86

View Document

13/01/8513 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

05/10/845 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

03/10/843 October 1984 ANNUAL RETURN MADE UP TO 25/06/84

View Document

03/11/833 November 1983 ANNUAL RETURN MADE UP TO 10/06/83

View Document

03/11/833 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

17/11/8217 November 1982 ANNUAL RETURN MADE UP TO 11/06/82

View Document

17/11/8217 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

13/11/8113 November 1981 ALTER MEM AND ARTS

View Document

20/07/8120 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

20/07/8120 July 1981 ANNUAL RETURN MADE UP TO 12/06/81

View Document

20/11/8020 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

22/07/8022 July 1980 ANNUAL RETURN MADE UP TO 11/06/80

View Document

04/07/794 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

03/07/793 July 1979 ANNUAL RETURN MADE UP TO 11/06/79

View Document

24/01/7924 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

04/09/784 September 1978 ANNUAL RETURN MADE UP TO 10/06/78

View Document

19/07/7719 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

19/06/7719 June 1977 ANNUAL RETURN MADE UP TO 10/06/77

View Document

28/07/7628 July 1976 ANNUAL RETURN MADE UP TO 27/06/76

View Document

28/07/7628 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

03/07/753 July 1975 ANNUAL RETURN MADE UP TO 20/05/75

View Document

27/06/7427 June 1974 ANNUAL RETURN MADE UP TO 30/05/74

View Document

20/07/7320 July 1973 ANNUAL RETURN MADE UP TO 31/05/73

View Document

01/01/711 January 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/71

View Document

25/11/7025 November 1970 CERTIFICATE OF INCORPORATION

View Document

25/11/7025 November 1970 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