GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 NewChange of details for Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen as a person with significant control on 2025-06-24

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mrs Rachel Hendrika Barrie on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Dominick James Rolls Hoare as a director on 2024-01-22

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

10/11/2210 November 2022 Termination of appointment of Guy Edward Finney as a director on 2022-11-04

View Document

03/01/223 January 2022 Termination of appointment of Nicolas Brown as a director on 2021-12-31

View Document

03/01/223 January 2022 Appointment of Mrs Rachel Hendrika Barrie as a director on 2022-01-01

View Document

26/08/2026 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

07/05/207 May 2020 ALTER ARTICLES 15/04/2020

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 ALTER ARTICLES 17/04/2020

View Document

20/04/2020 April 2020 20/04/20 STATEMENT OF CAPITAL GBP 75420379

View Document

18/07/1918 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR JOHN CURT WILKINSON

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

23/05/1923 May 2019 SECOND FILING OF TM01 FOR CLAUS-ULRICH KROLL

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MS NINETTE FERNANDES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUS-ULRICH KROLL

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY SARA DE PALMA

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR GUY EDWARD FINNEY

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR DORIS HOPKE

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MUNCHENER RUCKVERSICHERUNGS-GESELLSCHAFT AKTIENGESELLSCHAFT IN MUNCHEN / 03/01/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / NORTHERN STATES AGENCY / 03/01/2018

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED DOCTOR DORIS SOPHIA HOPKE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLUNCK

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 14/03/2016

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR CLAUS-ULRICH KROLL

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GUIDO FUNKE

View Document

27/11/1527 November 2015 AUDITOR'S RESIGNATION

View Document

22/10/1522 October 2015 AUDITOR'S RESIGNATION

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MS SIMONE OSTERLEIN

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR ALAN MICHAEL EDRIC TASKER

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY LOVE

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWLER

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR MICHAEL LAWLER

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR FORREST KRUTTER

View Document

10/07/1310 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 04/04/2013

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FORREST NATHAN KRUTTER / 26/11/2012

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BROWN / 08/08/2011

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS BLUNCK / 25/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED DR GUIDO FUNKE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR DORIS HOPKE

View Document

14/07/1014 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RILEY / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FORREST NATHAN KRUTTER / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWN / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS BLUNCK / 17/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DORIS SOPHIA HOAKE / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 17/05/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LITTLEFAIR

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MRS SARA JAYNE DE PALMA

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0928 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED NICOLAS BROWN

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MEDNIUK

View Document

17/06/0917 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ALTER ARTICLES 29/10/2008

View Document

29/10/0829 October 2008 ALTER ARTICLES 25/09/2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN GENTSCH

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DR DORIS SOPHIA HOAKE

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0320 March 2003 SALE AGREEMENT LOAN 12/03/03

View Document

20/03/0320 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NC INC ALREADY ADJUSTED 25/09/00

View Document

17/10/0017 October 2000 ADOPT ARTICLES 25/09/00

View Document

17/10/0017 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED BRITISH AVIATION INSURANCE GROUP LIMITED CERTIFICATE ISSUED ON 27/09/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 AUDITOR'S RESIGNATION

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 RETURN MADE UP TO 25/05/97; CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ALTER MEM AND ARTS 07/08/96

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

09/06/949 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1QP

View Document

14/03/9414 March 1994 ALTER MEM AND ARTS 25/02/94

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/03/914 March 1991 £ NC 100/150000 26/11/90

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

19/10/9019 October 1990 COMPANY NAME CHANGED BAIG UNDERWRITING AGENCY LIMITED CERTIFICATE ISSUED ON 18/10/90

View Document

01/08/901 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/08/90

View Document

31/07/9031 July 1990 COMPANY NAME CHANGED HACKREMCO (NO.595) LIMITED CERTIFICATE ISSUED ON 01/08/90

View Document

14/06/9014 June 1990 CERTIFICATE OF INCORPORATION

View Document

14/06/9014 June 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