GUIDANT GLOBAL UK LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2025-01-03

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/03/2510 March 2025 Appointment of Simon Robert Blockley as a director on 2025-02-05

View Document

10/03/2510 March 2025 Appointment of Richard Richardson King as a director on 2025-02-05

View Document

10/03/2510 March 2025 Termination of appointment of Julia Robertson as a director on 2025-02-05

View Document

03/01/253 January 2025 Annual accounts for year ending 03 Jan 2025

View Accounts

27/09/2427 September 2024 Full accounts made up to 2024-01-05

View Document

02/05/242 May 2024 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

01/05/241 May 2024 Director's details changed for Mrs Julia Robertson on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Carlisle Staffing Services Limited as a person with significant control on 2024-04-23

View Document

19/04/2419 April 2024 Satisfaction of charge 028730360017 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 028730360018 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 028730360016 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Change of name notice

View Document

22/01/2422 January 2024 Re-registration of Memorandum and Articles

View Document

22/01/2422 January 2024 Re-registration from a public company to a private limited company

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Certificate of change of name and re-registration from Public Limited Company to Private

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-03

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 028730360017

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 028730360018

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 028730360016

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 028730360017

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 028730360018

View Document

17/03/2317 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 028730360016

View Document

16/03/2316 March 2023 Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03

View Document

03/02/233 February 2023 Director's details changed for Mr Timothy Briant on 2022-06-03

View Document

20/01/2320 January 2023 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

29/12/2129 December 2021 Registration of charge 028730360018, created on 2021-12-17

View Document

12/07/2112 July 2021 Full accounts made up to 2021-01-01

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

18/02/2018 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/01/2024 January 2020 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 04/01/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028730360017

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028730360013

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028730360014

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028730360015

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028730360016

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

03/08/153 August 2015 SECTION 519

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028730360015

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DARREN MEE

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028730360014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JULIA ROBERTSON

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028730360013

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM BUCKLAND HOUSE WATERSIDE DRIVE LANGLEY BUSINESS PARK SLOUGH BERKSHIRE SL3 6EZ

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON

View Document

09/10/089 October 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

09/10/089 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY COATES

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED REBECCA JANE WATSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/05/0820 May 2008 ALTER ARTICLES 29/04/2008

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: ST FLORIAN HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED RECRUIT PLC CERTIFICATE ISSUED ON 22/03/02

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 6 LUDGATE SQUARE LONDON EC4M 7AS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 19-21 CATHERINE PLACE LONDON SW1E 6DX

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: ALBANY PLACE HYDE WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 3BG

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 FULL GROUP ACCOUNTS MADE UP TO 28/12/97

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL GROUP ACCOUNTS MADE UP TO 29/12/96

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 45/47 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AG

View Document

16/06/9516 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 ALTER MEM AND ARTS 30/03/95

View Document

03/04/953 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

03/04/953 April 1995 £ NC 1000000/2000000 30/03/95

View Document

03/04/953 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/953 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9416 September 1994 NC INC ALREADY ADJUSTED 08/09/94

View Document

16/09/9416 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/94

View Document

01/02/941 February 1994 REREGISTRATION PRI-PLC 21/01/94

View Document

01/02/941 February 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/9431 January 1994 AUDITORS' STATEMENT

View Document

31/01/9431 January 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/9431 January 1994 BALANCE SHEET

View Document

31/01/9431 January 1994 AUDITORS' REPORT

View Document

31/01/9431 January 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/01/9431 January 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: 1-5 PAXTON ROAD TOTTENHAM LONDON N17 0BP

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

07/01/947 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/947 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/93

View Document

07/01/947 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED ALNERY NO. 1314 LIMITED CERTIFICATE ISSUED ON 30/11/93

View Document

18/11/9318 November 1993 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