GDF SUEZ TEESSIDE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewDeclaration of solvency

View Document

21/07/2521 July 2025 NewRegistered office address changed from Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of a voluntary liquidator

View Document

08/05/258 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08

View Document

07/04/257 April 2025 Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

20/02/2520 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

06/02/256 February 2025 Compulsory strike-off action has been suspended

View Document

06/02/256 February 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Director's details changed for Miya-Claire Paolucci on 2024-08-07

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Statement of capital on 2024-04-03

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

01/04/241 April 2024 Appointment of Miya-Claire Paolucci as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Kevin Adrian Dibble as a director on 2024-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Sarah Jane Gregory as a secretary on 2022-04-07

View Document

08/04/228 April 2022 Appointment of Mr Kevin Adrian Dibble as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Andrew Martin Pollins as a director on 2022-04-07

View Document

24/02/2224 February 2022 Full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

19/10/2119 October 2021 Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2021-10-19

View Document

14/07/2114 July 2021 Full accounts made up to 2019-12-31

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

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

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOPPER FINANCE B.V.

View Document

29/01/1829 January 2018 CESSATION OF INTERNATIONAL POWER (ZEBRA) LIMITED AS A PSC

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 17/04/15 STATEMENT OF CAPITAL GBP 141930102

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MRS SARAH JANE GREGORY

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM EVANS / 01/01/2016

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 21

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 1 CITY WALK, LEEDS, WEST YORKSHIRE, LS11 9DX

View Document

21/02/1321 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 AUDITOR'S RESIGNATION

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID PARK

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED PAUL WILLIAM EVANS

View Document

12/10/1112 October 2011 SECRETARY APPOINTED HILLARY BERGER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN JANSSENS

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR LOUIS DE SALIVET DE FOUCHECOUR

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE RONCATO

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED DR STEPHEN RILEY

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE BRIMONT

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARC HIRT

View Document

31/03/1131 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED LOUIS DE SALIVET DE FOUCHECOUR

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED JEAN-PIERRE RONCATO

View Document

06/07/106 July 2010 DIRECTOR APPOINTED STEPHANE BRIMONT

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED ALAIN FRANCOIS MARIE LOUISE JANSSENS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HERTOGHE

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIQUE DUFRESNOY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MAES

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR LORETO ORDONEZ SOLIS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR YVES JOURDAIN

View Document

23/03/1023 March 2010 26/01/10 NO CHANGES

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 GBP SR 1900000@1

View Document

02/04/092 April 2009 CONVE

View Document

01/04/091 April 2009 DIRECTOR APPOINTED PATRICK JOSEPH PIET COLETA MAES

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED LORETO ORDONEZ SOLIS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED YVES CHARLES MARIE JOSEPH JOURDAIN

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM, TEESSIDE POWER STATION GREYSTONE ROAD, GRANGETOWN, MIDDLESBROUGH, TS6 8JF

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED MARC JEAN HIRT

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR MARC DE WITTE

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR GILLES GENEIX

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHAN VAN BRAGT

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ERIC STAB

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED TEESSIDE POWER LIMITED CERTIFICATE ISSUED ON 18/11/08

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY PHILIP LAWLESS

View Document

07/10/087 October 2008 SECRETARY APPOINTED DAVID PARK

View Document

06/06/086 June 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ERIC STAB

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, FIRST FLOOR CHRISTINE HOUSE, SORBONNE CLOSE TEESDALE, STOCKTON ON TEES, TEESSIDE, TS17 6DA

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED FREDERIQUE DUFRESNOY

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED CHARLES HERTOGHE

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MARC DE WITTE

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JOHAN VAN BRAGT

View Document

12/05/0812 May 2008 ADOPT ARTICLES 25/04/2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BRICE

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY BELONOGOFF

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON MANSFIELD

View Document

09/05/089 May 2008 DIRECTOR APPOINTED GILLES GENEIX

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GANLEY

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH MILLER

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 88(2) DATED 30/04/1997 ISSUING 3,011,504,675 ORDINARY A SHARES AT £0.01, 1,158,271,029 ORDINARY C SHARES @ £0.01 AND 926,616,824 D ORDINARY SHARES @ £0.01.

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

07/04/087 April 2008 GBP IC 143930102/143830102 19/03/08 GBP SR 100000@1=100000

View Document

28/03/0828 March 2008 ARTICLES OF ASSOCIATION

View Document

28/03/0828 March 2008 ALTER ARTICLES 19/03/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 05/12/07 TO 30/11/07

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 05/12/06

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 05/12/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: DUNEDIN HOUSE, COLUMBIA DRIVE, THORNABY, STOCKTON ON TEES, CLEVELAND TS17 6BJ

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0214 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0213 August 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

13/08/0213 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 TO RECIVE ACCOUNTS 04/07/02

View Document

12/07/0212 July 2002 APPROVE MINUTES 04/07/02

View Document

12/07/0212 July 2002 TO REAPPOINT AUDITORS 04/07/02

View Document

09/07/029 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIR AUTH 13/12/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: ENRON HOUSE 40 GROSVENOR PLACE, LONDON, SW1X 7AW

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 4 MILLBANK, LONDON, SW1P 3ET

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/03/9913 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS; AMEND

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 PREFERENCE SHARES 08/04/98

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 08/04/98

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 £ NC 247906001/347836101 23/04/97

View Document

09/05/979 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/97

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 23/04/97

View Document

09/05/979 May 1997 ADOPT MEM AND ARTS 23/04/97

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 REDUCTION OF ISSUED CAPITAL

View Document

14/02/9714 February 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 207656007/ 44000001

View Document

30/01/9730 January 1997 £ NC 44000001/247906001 09/01/97

View Document

30/01/9730 January 1997 ALTER MEM AND ARTS 09/01/97

View Document

30/01/9730 January 1997 CAPITALISATION 09/01/97

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 34 PARK STREET, LONDON, W1Y 3LE

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 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

15/12/9415 December 1994 AUDITOR'S RESIGNATION

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 ALTER MEM AND ARTS 14/04/93

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9225 March 1992 NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 ALTER MEM AND ARTS 19/12/91

View Document

06/01/926 January 1992 £ NC 42100001/44000001 19/12/91

View Document

06/01/926 January 1992 ALTER MEM AND ARTS 19/12/91

View Document

06/01/926 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 50 STRATTON STREET, LONDON, W1X 5FL

View Document

15/08/9115 August 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 REDESIGNATE SHARES 21/06/91

View Document

04/07/914 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/91

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 NC INC ALREADY ADJUSTED 21/06/91

View Document

02/07/912 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/912 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 19 BERKELEY STREET, LONDON, W1X 5AE

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 NC INC ALREADY ADJUSTED 10/09/90

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 ADOPT MEM AND ARTS 10/09/90

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9013 July 1990 ALTER MEM AND ARTS 10/07/90

View Document

25/06/9025 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

09/05/909 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 COMPANY NAME CHANGED SHELFCO (NO. 490) LIMITED CERTIFICATE ISSUED ON 03/05/90

View Document

26/01/9026 January 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