IN AND OUT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 NewAppointment of Mr Christian Armand Hvamstad as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewTermination of appointment of Constanse Bowes-Lyon as a director on 2025-07-15

View Document

17/06/2517 June 2025 Termination of appointment of Peter Anthony Wall as a director on 2025-06-16

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-03-17 with updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-17 with updates

View Document

08/04/248 April 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Withdrawal of a person with significant control statement on 2024-03-25

View Document

25/03/2425 March 2024 Notification of No 4 St James's Square Ltd as a person with significant control on 2024-03-25

View Document

23/01/2423 January 2024 Termination of appointment of Michael Golden as a director on 2023-11-21

View Document

23/01/2423 January 2024 Appointment of Captain James Steel as a director on 2023-11-21

View Document

13/04/2313 April 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

20/03/2320 March 2023 Appointment of Mr Richard John Dilworth as a director on 2022-06-20

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

01/04/221 April 2022 Full accounts made up to 2021-12-31

View Document

29/07/1929 July 2019 ADOPT ARTICLES 17/06/2019

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MARK ROBERT CANNING OUTHWAITE

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCANALLY

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

18/06/1818 June 2018 ALTER ARTICLES 04/06/2018

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK OUTHWAITE

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MISS LESLIE STEPHENSON

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSSMAN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER KELLY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR JOHN MCCOLL

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS SUSAN ANN DOWLE

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR VANESSA CONNOLLY

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE SEGUNDO

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR CATHARINA PATJAS

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MR ANTHONY DUDLEY LEE

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER FORTH

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MISS CECILIA LURAS

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY PETER OWEN

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED GENERAL SIR PETER WALL

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MARK TOTHILL

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR PETER OWEN

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARIS

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOGAN

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WALL

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED LIEUTENANT COMMANDER JOHN MALCOLM CROSSMAN

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL MICHAEL JOHN ANDERSON / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PARIS / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CANNING OUTHWAITE / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL DE SEGUNDO / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA MARGARET CONNOLLY / 25/08/2015

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL CHRISTOPHER HOGAN / 24/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHARINA MELISSA PATJAS / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICE ADMIRAL JOHN HENRY STUART MCANALLY / 25/08/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED GENERAL SIR PETER WALL

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMALLWOOD

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENS WILHELMSEN

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MISS CATHARINA MELISSA PATJAS

View Document

08/05/148 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN PARIS

View Document

06/08/136 August 2013 DIRECTOR APPOINTED COMMANDER SIMON SNOWBALL

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS ANDREAS WILHELMSEN / 12/06/2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAWFORD

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR JENS WILHELMSEN

View Document

18/04/1318 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL CHRISTOPHER HOGAN / 23/08/2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR REIDUN JEBSEN

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKEY

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED CAPTAIN ADRIAN SMALLWOOD

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH GUBBIN

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 ARTICLES OF ASSOCIATION

View Document

18/07/1218 July 2012 ALTER ARTICLES 11/06/2012

View Document

20/06/1220 June 2012 17/03/12 CHANGES

View Document

19/03/1219 March 2012 ADOPT ARTICLES 13/06/2011

View Document

23/12/1123 December 2011 SECRETARY APPOINTED LIEUTENANT COLONEL CHRISTOPHER HOGAN

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY IAN GREGORY

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 17/03/11 CHANGES

View Document

23/08/1023 August 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED VICE ADMIRAL JOHN HENRY STUART MCANALLY

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR MARK ROBERT CANNING OUTHWAITE

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HANCOCK

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DILWORTH

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0928 September 2009 ALTER ARTICLES 15/06/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MRS VANESSA CONNOLLY

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOYCE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 17/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0815 August 2008 ALTER ARTICLES 16/06/2008

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED LT COL MICHAEL JOHN ANDERSON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR KEITH WILLIAM GUBBIN

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BRIGGS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES OUTHWAITE

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/03/05; CHANGE OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 ARTICLES OF ASSOCIATION

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 17/03/04; CHANGE OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 17/03/01; CHANGE OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 17/03/00; CHANGE OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 ADOPT MEM AND ARTS 07/06/99

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 17/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 94 PICCADILLY LONDON W1V 0BP

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 17/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 ADOPT MEM AND ARTS 10/06/96

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 17/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 17/03/95; BULK LIST AVAILABLE SEPARATELY

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

21/12/9421 December 1994 AUDITOR'S RESIGNATION

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9416 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9416 June 1994 ALTER MEM AND ARTS 13/06/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 17/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 NC INC ALREADY ADJUSTED 24/11/93

View Document

08/12/938 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/938 December 1993 CONSO 24/11/93

View Document

08/12/938 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/93

View Document

08/12/938 December 1993 ADOPT MEM AND ARTS 24/11/93

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

08/12/938 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/08/9327 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED TYROLESE (266) LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

17/03/9317 March 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