GEMS SCHOOLS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/05/241 May 2024 Voluntary strike-off action has been suspended

View Document

01/05/241 May 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

25/02/2425 February 2024 Application to strike the company off the register

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/09/232 September 2023 Accounts for a small company made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of M&R Secretarial Services Limited as a secretary on 2022-08-23

View Document

21/09/2221 September 2022 Registered office address changed from 100 Hills Road Cambridge CB2 1PH to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-09-21

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 CESSATION OF DINO SUNNY VARKEY AS A PSC

View Document

13/11/1813 November 2018 CESSATION OF JAY SUNNY VARKEY AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JAY SUNNY VARKEY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DINO VARKEY

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERLY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY SUNNY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO SUNNY VARKEY

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY VARKEY

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

16/09/1616 September 2016 AUDITOR'S RESIGNATION

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020047700026

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 19/02/2013

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/03/2013

View Document

28/10/1328 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED / 19/03/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 01/10/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/11/2009

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 23/10/2009

View Document

03/08/093 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED DINO SUNNY VARKEY

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 ACCOUNT REF DATE SHORTD 27/03/06

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 S366A DISP HOLDING AGM 01/10/04

View Document

08/11/048 November 2004 S386 DISP APP AUDS 01/10/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 10 HILL STREET LONDON W1J 5NQ

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED GEMS MANCHESTER LIMITED CERTIFICATE ISSUED ON 24/08/04

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DOCUMENTS APPROVED 22/06/04

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED NORD SCHOOLS LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: ANGLIA HOUSE CARRS ROAD CHEADLE CHESHIRE SK8 2LA

View Document

15/07/0415 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/03/0425 March 2004 REVOKING ELRES 110797 15/03/04

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: ANGLIA HOUSE CLARENDON COURT CARRS ROAD CHEADLE CHESHIRE SK8 2LA

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: ANGLIA HOUSE EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

19/10/0319 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 1O EDEN PLACE CHEADLE SK8 1AT

View Document

02/04/012 April 2001 COMPANY NAME CHANGED HAMPSHIRE SCHOOL LIMITED(THE) CERTIFICATE ISSUED ON 02/04/01

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 S252 DISP LAYING ACC 11/07/97

View Document

20/07/9720 July 1997 S386 DIS APP AUDS 11/07/97

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 11/07/97

View Document

20/07/9720 July 1997 S366A DISP HOLDING AGM 11/07/97

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

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

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 152 PALATINE ROAD MANCHESTER M20 8QH

View Document

05/04/905 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

30/03/8830 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

25/10/8725 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8613 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 COMPANY NAME CHANGED WINSFIELD LIMITED CERTIFICATE ISSUED ON 04/06/86

View Document

27/05/8627 May 1986 GAZETTABLE DOCUMENT

View Document

27/05/8627 May 1986 MEMORANDUM OF ASSOCIATION

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8627 March 1986 CERTIFICATE OF INCORPORATION

View Document

27/03/8627 March 1986 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