GTT - EMEA LTD.

Company Documents

DateDescription
14/05/2514 May 2025 Satisfaction of charge 035809930014 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 035809930016 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 035809930015 in full

View Document

14/05/2514 May 2025 Satisfaction of charge 035809930017 in full

View Document

31/03/2531 March 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

28/03/2528 March 2025 Director's details changed for Douglas Anthony Richards on 2025-03-01

View Document

28/03/2528 March 2025 Director's details changed for Gina Volk on 2025-03-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/02/2518 February 2025 Appointment of Gina Volk as a director on 2025-02-14

View Document

18/02/2518 February 2025 Director's details changed for Douglas Anthony Richards on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Timothy Michael Mulieri as a director on 2025-02-14

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Satisfaction of charge 9 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 10 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 5 in full

View Document

22/05/2422 May 2024 Appointment of Douglas Anthony Richards as a director on 2024-05-03

View Document

10/05/2410 May 2024 Termination of appointment of Leslie Cameron Blair as a director on 2024-05-03

View Document

26/03/2426 March 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

20/11/2320 November 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Registered office address changed from 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT on 2023-09-27

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

05/05/235 May 2023 Full accounts made up to 2021-12-31

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Registration of charge 035809930017, created on 2023-03-30

View Document

04/04/234 April 2023 Registration of charge 035809930016, created on 2023-03-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

09/01/239 January 2023 Satisfaction of charge 035809930011 in full

View Document

06/01/236 January 2023 Registration of charge 035809930014, created on 2022-12-30

View Document

06/01/236 January 2023 Registration of charge 035809930015, created on 2022-12-30

View Document

22/12/2222 December 2022 Appointment of Leslie Cameron Blair as a director on 2022-12-21

View Document

23/11/2223 November 2022 Termination of appointment of Donald Peter Macneil as a director on 2022-11-21

View Document

23/11/2223 November 2022 Appointment of Timothy Michael Mulieri as a director on 2022-11-21

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Resolutions

View Document

21/10/2221 October 2022 Termination of appointment of Donna Marie Granato as a director on 2022-10-15

View Document

23/12/2123 December 2021 Notification of Gtt Communications Inc. as a person with significant control on 2016-05-27

View Document

23/12/2123 December 2021 Withdrawal of a person with significant control statement on 2021-12-23

View Document

16/12/2116 December 2021 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-10-29

View Document

26/11/2126 November 2021 Satisfaction of charge 035809930012 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 035809930013 in full

View Document

09/08/219 August 2021 Full accounts made up to 2019-12-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MICHAEL PAUL WINSTON

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED DANIEL MACFARLANE FRASER

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED ANTHONY HANSEL

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA KAMAN

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICOLI

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR H THOMPSON

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURING MCKEE

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1922 February 2019 ARTICLES OF ASSOCIATION

View Document

22/02/1922 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 2379.9575

View Document

22/02/1922 February 2019 ALTER ARTICLES 15/02/2019

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035809930011

View Document

20/07/1820 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/05/2017

View Document

20/07/1820 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018

View Document

20/07/1820 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

18/07/1818 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

12/06/1812 June 2018 ADOPT ARTICLES 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MICHAEL THOMAS SICOLI

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED JESSICA ANNE KAMAN

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALDER

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE SECRETARIAL SERVICES LIMITED

View Document

24/05/1824 May 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER TURING MCKEE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR POLLY PATTERSON

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 5TH FLOOR, 6 ST. ANDREW STREET 5TH FLOOR, 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE SECRETARIAL SERVICES LIMITED

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY FFW SECRETARIES LIMITED

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SAIL ADDRESS CHANGED FROM: C/O FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT ENGLAND

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

19/03/1519 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 01/06/2014

View Document

19/03/1519 March 2015 SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / POLLY LOUISE MARY PATTERSON / 30/04/2014

View Document

13/05/1413 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SAIL ADDRESS CREATED

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED ANDREW JOHNSON

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARNELL CALDER / 30/04/2013

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED POLLY LOUISE MARY PATTERSON

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARNELL CALDER / 30/04/2012

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / H BRIAN THOMPSON / 30/04/2011

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD D CALDER JR / 30/04/2010

View Document

26/04/1026 April 2010 CORPORATE SECRETARY APPOINTED FFW SECRETARIES LIMITED

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM MORLEY HOUSE FIFTH FLOOR, MORLEY HOUSE 26 HOLBORN VIADUCT, LONDON UNITED KINGDON EC1A 4AT

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN WELCH

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 AUDITOR'S RESIGNATION

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 AUDITOR'S RESIGNATION

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 COMPANY NAME CHANGED EUROPEAN TELECOMMUNICATIONS & TE CHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/12/06

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 AUDITOR'S RESIGNATION

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: FIRST FLOOR 6/7 SAINT CROSS STREET LONDON EC1N 8UB

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0218 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 S-DIV 28/11/00

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 VARYING SHARE RIGHTS AND NAMES 28/11/00

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ADOPT ARTICLES 14/07/00

View Document

16/08/0016 August 2000 RE-AGREEMENT 14/07/00

View Document

16/08/0016 August 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

04/08/004 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/001 August 2000 COMPANY NAME CHANGED EUROPEAN TELECOMMUNICATIONS AND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/08/00

View Document

31/07/0031 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/00

View Document

31/07/0031 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 ALTER ARTICLES 23/05/00

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

20/12/9920 December 1999 EXEMPTION FROM APPOINTING AUDITORS 02/07/99

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 11 BREAMS BUILDING LONDON EC4A 1DY

View Document

17/09/9917 September 1999 ADOPT MEM AND ARTS 27/08/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED E T & T LIMITED CERTIFICATE ISSUED ON 27/08/99

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information