IT2 TREASURY SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Paul Robert Evans on 2025-03-26

View Document

29/11/2429 November 2024 Termination of appointment of Mandy Rutter as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Colm Casey as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Paul Robert Evans as a director on 2024-11-29

View Document

17/10/2417 October 2024 Notification of Wall Street Systems Uk Limited as a person with significant control on 2016-06-16

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

11/10/2411 October 2024 Statement of capital on 2024-10-11

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024 Statement of capital on 2024-09-24

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Cessation of Ion Investment Group Limited as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

13/10/2213 October 2022 Notification of Andrea Pignataro as a person with significant control on 2022-10-13

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

02/07/212 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Ashley Graham Woods as a secretary on 2021-06-30

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O LEVEL 26 30 ST. MARY AXE LONDON EC3A 8EP

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARAM HOARE

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SAIL ADDRESS CHANGED FROM: 5 FLEET PLACE LONDON EC4M 7RD

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR ASHLEY GRAHAM WOODS

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MS MANDY RUTTER

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY ARAM HOARE

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR CONOR GERARD CLINCH

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH GREHAN

View Document

28/02/1428 February 2014 AUDITOR'S RESIGNATION

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ARAM HOARE

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ARAM HOARE

View Document

14/10/1314 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM EYOT GARDENS HOUSE, 2ND FLOOR 23 EYOT GARDENS STAMFORD BROOK LONDON W6 9TR UNITED KINGDOM

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 30 LEVEL 26 ST MARY AXE LONDON EC3A 8EP UNITED KINGDOM

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRANT

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEIKKI HORSTIA

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR VESA WALLDÉN

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR TOMMY HANSEN

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JESPER JARLBAEK

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANNE MARTOLA

View Document

25/01/1325 January 2013 SECRETARY APPOINTED ARAM JOHN HOARE

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED KEVIN GRANT

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR KEITH WILLIAM GREHAN

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED ARAM JOHN HOARE

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED

View Document

07/01/137 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOMMY VALTHER HANSEN / 01/04/2012

View Document

31/10/1231 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 10/11/11 STATEMENT OF CAPITAL GBP 516444

View Document

06/12/116 December 2011 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

15/11/1115 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED HEIKKI TAPIO HORSTIA

View Document

09/11/119 November 2011 DIRECTOR APPOINTED VESA TAPANI WALLDÉN

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JARKKO VIRTANEN

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANNE MATTI JUHANI MARTOLA / 01/10/2010

View Document

11/11/1011 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

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

View Document

02/07/102 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 515000

View Document

02/07/102 July 2010 SOLVENCY STATEMENT DATED 29/06/10

View Document

02/07/102 July 2010 REDUCE SHARE PREM A/C 29/06/2010

View Document

02/07/102 July 2010 STATEMENT BY DIRECTORS

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM CAMBRIDGE HOUSE 100 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LE

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESPER JARLBAEK / 30/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMMY VALTHER HANSEN / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESPER JARLBAEK / 01/10/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY JANNE MARTOLA

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED SIMCORP TREASURY SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 18/07/07

View Document

12/07/0712 July 2007 £ IC 548000/515000 10/07/07 £ SR 33000@1=33000

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/071 June 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/11/0622 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ARTICLES OF ASSOCIATION

View Document

01/09/061 September 2006 COMPANY NAME CHANGED SIMCORP SWALLOW BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/09/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 AUDITOR'S RESIGNATION

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: ERNST & YOUNG ROLLS HOUSE, 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: PO BOX 407 1 ALIE STREET LONDON E1 8DE

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED BA SWALLOW BUSINESS SYSTEMS LIMI TED CERTIFICATE ISSUED ON 01/09/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 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

08/11/948 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 S386 DISP APP AUDS 20/06/94

View Document

25/07/9425 July 1994 S252 DISP LAYING ACC 20/06/94

View Document

25/07/9425 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/10/9231 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 ALTER MEM AND ARTS 29/10/90

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 1 WATLING STREET LONDON EC4P 4BX

View Document

08/10/908 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 COMPANY NAME CHANGED BA SWALLOW HOLDINGS LTD. CERTIFICATE ISSUED ON 28/09/90

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 COMPANY NAME CHANGED BA FUTURES LIMITED CERTIFICATE ISSUED ON 14/03/89

View Document

09/11/889 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8625 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/821 September 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/82

View Document

05/07/825 July 1982 CERTIFICATE OF INCORPORATION

View Document

05/07/825 July 1982 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