JEEVES INTERNATI0NAL LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of James Timpson as a director on 2024-07-05

View Document

30/05/2430 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

08/04/218 April 2021 26/09/20 TOTAL EXEMPTION FULL

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

22/07/2022 July 2020 ALTER ARTICLES 03/07/2020

View Document

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013395670006

View Document

11/06/2011 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/19

View Document

11/06/2011 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

11/06/2011 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEEVES OF BELGRAVIA LIMITED

View Document

11/03/2011 March 2020 CESSATION OF TIMPSON GROUP PLC AS A PSC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

12/04/1912 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/09/18

View Document

12/04/1912 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/09/18

View Document

02/04/192 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/09/18

View Document

02/04/192 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/18

View Document

04/06/184 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

04/06/184 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

04/06/184 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRICE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRICE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CURRSHO FROM 27/12/2017 TO 30/09/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/03/179 March 2017 AUDITOR'S RESIGNATION

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013395670005

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR JAMES TIMPSON

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR WILLIAM JOHN ANTHONY TIMPSON

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL OGLE

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE MONAGHAN

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013395670004

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM JEEVES INTERNATIONAL LIMITED PITTMAN WAY FULWOOD PRESTON PR2 9ZD

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 ALTER ARTICLES 21/04/2016

View Document

11/05/1611 May 2016 ARTICLES OF ASSOCIATION

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK OGLE / 27/10/2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR STEPHEN JOHN BRICE

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HUMPAGE

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR STEPHEN JOHN BRICE

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HUMPAGE

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013395670004

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM LYDIA HOUSE PUMA COURT KINGS BUSINESS PARK KINGS DRIVE LIVERPOOL MERSEYSIDE L34 1PJ

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER SANDER

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR BENJAMIN MARK HUMPAGE

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR BENJAMIN MARK HUMPAGE

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY RUTH WOOD

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH WOOD

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINE WOOD / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CHRISTINE WOOD / 26/10/2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHAUN MASON

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH CHRISTINE WOOD / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK OGLE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK OGLE / 26/10/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ALTER ARTICLES 15/04/2008

View Document

13/05/0813 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PAUL DEREK OGLE

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM WORKPLACE ONE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8SN

View Document

08/03/088 March 2008 SECRETARY APPOINTED RUTH CHRISTINE WOOD

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES WARD

View Document

28/02/0828 February 2008 ALTER ARTICLES 18/02/2008

View Document

28/02/0828 February 2008 ARTICLES OF ASSOCIATION

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 27/12/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 8-10 PONT STREET LONDON SW1X 9EL

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/02/9918 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995

View Document

22/01/9522 January 1995 S366A DISP HOLDING AGM 26/10/93

View Document

22/01/9522 January 1995 S252 DISP LAYING ACC 27/10/93

View Document

22/01/9522 January 1995 S386 DISP APP AUDS 28/10/93

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 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS; AMEND

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

01/04/921 April 1992 Full accounts made up to 1991-11-30

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 £ NC 3000/13000 07/10/91

View Document

24/10/9124 October 1991 NC INC ALREADY ADJUSTED 07/10/91

View Document

09/10/919 October 1991 S386 DISP APP AUDS 26/07/91

View Document

09/10/919 October 1991 S366A DISP HOLDING AGM 26/07/91

View Document

09/10/919 October 1991 S252 DISP LAYING ACC 26/07/91

View Document

21/08/9121 August 1991 Full accounts made up to 1990-11-30

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991

View Document

12/06/9112 June 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991

View Document

25/04/9025 April 1990 Full accounts made up to 1989-11-30

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

13/02/8913 February 1989

View Document

13/02/8913 February 1989 Accounts for a small company made up to 1988-11-30

View Document

13/02/8913 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988

View Document

15/04/8815 April 1988

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988

View Document

21/03/8821 March 1988 Accounts made up to 1987-11-30

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 06/06/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988

View Document

26/10/8726 October 1987

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986

View Document

18/12/8618 December 1986 REGISTERED OFFICE CHANGED ON 18/12/86 FROM: PO BOX 207 128 QUEEN VICTORIA STREET LONDON EC4P 4JX

View Document

28/10/8628 October 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

28/08/8628 August 1986 Full accounts made up to 1985-11-30

View Document

29/08/8529 August 1985 ANNUAL ACCOUNTS MADE UP DATE 06/06/85

View Document

14/08/8414 August 1984 ARTICLES OF ASSOCIATION

View Document

20/02/8020 February 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/80

View Document

19/12/7719 December 1977 SHARE CAPITAL

View Document

18/11/7718 November 1977 CERTIFICATE OF INCORPORATION

View Document

18/11/7718 November 1977 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