FEDERATION OF INDEPENDENT PRACTITIONER ORGANISATIONS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/02/248 February 2024 Notification of Charlie Hock Yee Chan as a person with significant control on 2018-10-18

View Document

08/02/248 February 2024 Notification of Ian Douglas Mcdermott as a person with significant control on 2018-10-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Termination of appointment of Neil Orpen as a director on 2023-11-16

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Registered office address changed from C/O C/O Buzzacotts Llp 130 Wood Street London EC2V 6DL to 2 st. Marys Road Tonbridge Kent TN9 2LB on 2023-09-19

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Termination of appointment of Rosemary Hittinger as a secretary on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Christopher Teik-Kooi Khoo as a director on 2022-11-07

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY HITTINGER / 15/07/2019

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PACKARD

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR NEIL ORPEN

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR IAN DOUGLAS MCDERMOTT

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR CHARLIE HOCK YEE CHAN

View Document

08/10/188 October 2018 ADOPT ARTICLES 11/09/2018

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/10/181 October 2018 SECRETARY APPOINTED MS ROSEMARY HITTINGER

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT TRANTER

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN ALLUM

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERTLEMAN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN ELTON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCDERMOTT

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'CONNOR

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ORPEN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLIE CHAN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR TONY JACOB

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAKELLARIOU

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUDS

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRANTER

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDALL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR FARES HADDAD

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORVON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GLAZER

View Document

26/09/1826 September 2018 CESSATION OF GEOFFREY GLAZER AS A PSC

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL ORPEN / 16/07/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAROJ DAS

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ANDREW DOUDS

View Document

26/01/1726 January 2017 TERMINATE DIR APPOINTMENT

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR TONY THAM

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR COLIN ELTON

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR STEPHEN PAUL BENDALL

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARROP-GRIFFITHS

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR NEIL MICHAEL ORPEN

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY JOSEPH

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MATTHEWS

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER

View Document

28/01/1628 January 2016 24/01/16 NO MEMBER LIST

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICK THOMAS

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SAIL ADDRESS CHANGED FROM: C/O FEDERATION OF INDEPENDENT PRACTITIONER ORGANISATIONS 14 QUEEN ANNES GATE LONDON SW1H 9AA UNITED KINGDOM

View Document

26/01/1526 January 2015 24/01/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED PROFESSOR SAROJ KUMAR DAS

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DR MICHAEL FERTLEMAN

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DR MARK IAN RAVENSWORTH HAMILTON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DR PAUL BARKER

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR GORDON MATTHEWS

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR TONY THAM

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE ROSS

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER MINHAS

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COLTART

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ULKA PARALKAR

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DAWSON-BOWLING

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIGGS

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DYMOND

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GREENFIELD

View Document

24/01/1424 January 2014 24/01/14 NO MEMBER LIST

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR. SUKS MINHAS

View Document

04/02/134 February 2013 26/01/13 NO MEMBER LIST

View Document

04/02/134 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR. SEBASTIAN DAWSON-BOWLING

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CAESAR

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PLAIL

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 SAIL ADDRESS CREATED

View Document

07/03/127 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

07/03/127 March 2012 26/01/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED DR. ULKA PARALKAR

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR. JEREMY PAUL JOSEPH

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR. ANTHONY SAKELLARIOU

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR. MARK ANGUS SCOTT CHAPMAN

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DR. WILLIAM HARROP-GRIFFITHS

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DR. BRIAN JOSEPH O'CONNOR

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD LIBAN

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALUN DAVIES

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE FOSTER

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH GILL

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HADLEY

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 14 QUEEN ANNES GATE LONDON SW1H 9AA

View Document

27/01/1127 January 2011 26/01/11 NO MEMBER LIST

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR. NICK THOMAS

View Document

05/01/115 January 2011 DIRECTOR APPOINTED DR. SIMON GREENFIELD

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR. SIMON JOHN WITHEY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM HARRIS

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED DR. HANNAH GILL

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED DR. JOHN COLTART

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR. BENJAMIN CAESAR

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR. IAN STUART MACKAY

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED PROFESSOR ALUN HUW DAVIES

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR. CHARLIE CHAN

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED PROFESSOR TIMOTHY WILLIAM ROY BRIGGS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR. LESLIE ROSS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR. MICHAEL THOMAS

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DAWSON-BOWLING

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHEWRY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PYE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACE

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTYN DAVID TRANTER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KELLOW PYE / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARTYN DAVID TRANTER / 27/01/2010

View Document

27/01/1027 January 2010 26/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCDERMOTT / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP SHORVON / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN DYMOND / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY JACOB / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HADLEY / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LESLIE ALLUM / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE SELIG PACKARD / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KHOO / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARES SAMI HADDAD / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FOSTER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER OLIVER PLAIL / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LACHLAN WALLACE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY GLAZER / 27/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGDALE

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DR. ELIZABETH SHEWRY

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR. SEBASTIAN DAWSON-BOWLING

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED DR. ADAM HARRIS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED DR. BERNARD LIBAN

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALMAS KHAN

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEADOWS

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HARROP GRIFFITHS

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ROGER PLAIL

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED TONY JACOB

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ALMAS LATIF KHAN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ANDREW WALLACE

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DR DUNCAN DYMOND

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED GEORGE FOSTER

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG WHITE

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 ANNUAL RETURN MADE UP TO 26/01/04

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 26/01/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/06/0216 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 26/01/02

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

26/01/0126 January 2001 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