JOHNSON GROUP PROPERTIES PLC

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

06/06/246 June 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

06/12/226 December 2022 Appointment of Mr Peter Egan as a director on 2022-08-31

View Document

02/12/222 December 2022 Termination of appointment of Ian John Phillips as a director on 2022-08-31

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 ARTICLES OF ASSOCIATION

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

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Document

01/05/151 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005231920079

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT

View Document

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

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 75

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 76

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005231920078

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005231920077

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER SANDER

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 76

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 74

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 73

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW TALBOT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PHILLIPS / 01/10/2009

View Document

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

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71

View Document

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

View Document

10/07/0810 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0814 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:74

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 73

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: MILDMAY ROAD BOOTLE MERSEYSIDE L20 5EW

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

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

View Document

29/04/0429 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FACILITY AGREEMENT 28/01/00

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: MILDMAY ROAD BOOTLE, LANCASHIRE. L20 5EW

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 COMPANY NAME CHANGED JOHNSON GROUP CLEANERS PROPERTIE S PLC CERTIFICATE ISSUED ON 20/05/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ADOPT MEM AND ARTS 25/01/96

View Document

27/04/9527 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 16/04/92; CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/8811 November 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

13/01/8813 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/8813 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/8718 December 1987 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8721 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8721 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/869 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/869 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/865 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/862 August 1986 DIRECTOR RESIGNED

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

19/05/8619 May 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

08/04/608 April 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/60

View Document

08/04/608 April 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/04/60

View Document

31/08/5331 August 1953 CERTIFICATE OF INCORPORATION

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