KAEFER LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Termination of appointment of William Robert Bell as a secretary on 2025-03-24

View Document

25/03/2525 March 2025 Termination of appointment of Ian Tattersall as a director on 2025-03-24

View Document

25/03/2525 March 2025 Appointment of Mrs Marie-Louise Bozonet as a secretary on 2025-03-24

View Document

25/03/2525 March 2025 Appointment of Mr William Robert Bell as a director on 2025-03-24

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/01/2527 January 2025 Satisfaction of charge 031329370012 in full

View Document

02/07/242 July 2024 Director's details changed for Mr Christopher Jon Foulkes on 2022-11-11

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/06/2329 June 2023 Satisfaction of charge 031329370011 in full

View Document

29/06/2329 June 2023 Cessation of Kaefer Se & Co. Kg (Formerly Kaefer Isoliertechnik Gmbh & Co. Kg) as a person with significant control on 2023-06-01

View Document

29/06/2329 June 2023 Notification of a person with significant control statement

View Document

16/06/2316 June 2023 Statement of company's objects

View Document

15/04/2315 April 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/02/2228 February 2022 Change of details for Kaefer Isoliertechnik Gmbh & Co. Kg as a person with significant control on 2022-02-21

View Document

26/01/2226 January 2022 Registered office address changed from Kirkstone House St. Omers Road Gateshead Tyne & Wear NE11 9EZ England to Riverside House Rolling Mill Road Viking Industrial Estate Jarrow NE32 3DP on 2022-01-26

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-09

View Document

25/06/2125 June 2021 Statement of capital on 2021-06-25

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

10/12/2010 December 2020 Statement of capital following an allotment of shares on 2020-12-09

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JON FOULKES

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEILBRON

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 1968896.2

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031329370011

View Document

16/10/1816 October 2018 ALTER ARTICLES 28/09/2018

View Document

16/10/1816 October 2018 ARTICLES OF ASSOCIATION

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031329370010

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN POLLOCK

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAKEY

View Document

23/12/1623 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 1968896.2

View Document

23/11/1623 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

23/11/1623 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

23/11/1623 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031329370010

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 63 PORTLAND STREET MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 8BG

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 63 PORTLAND STREET MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 8BE ENGLAND

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR KEVIN HEILBRON

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/164 January 2016 COMPANY NAME CHANGED KAEFER C&D LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR TREVOR JAMES WOODWARD

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POLLOCK / 13/05/2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JOHN POLLOCK

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 ADOPT ARTICLES 12/03/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERND ELLMER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY KEITH TAYLOR

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERND ELLMER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERND ELLMER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR

View Document

04/04/134 April 2013 SECRETARY APPOINTED MR WILLIAM RUSSELL COOK

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR WILLIAM RUSSELL COOK

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEAL

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/10/111 October 2011 COMPANY NAME CHANGED C&D KAEFER LIMITED CERTIFICATE ISSUED ON 01/10/11

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED C&D INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/11

View Document

19/08/1119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERND ELLMER / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEAL / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TATTERSALL / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENTON TAYLOR / 02/12/2009

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 SECTION 175(5)(A) QUOTED 12/02/2009

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLAKEY / 03/12/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOYLE / 03/12/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN PARROTT

View Document

14/08/0814 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/0717 July 2007 AUDITOR'S RESIGNATION

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 AUDITOR'S RESIGNATION

View Document

22/06/0722 June 2007 £ IC 150502/149752 29/05/07 £ SR [email protected]=750

View Document

22/06/0722 June 2007 AUDITOR'S RESIGNATION

View Document

18/06/0718 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/072 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/071 June 2007 PUR OWN SHRS 17/05/07

View Document

02/02/072 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 £ IC 147872/122469 11/12/06 £ SR [email protected]=25403

View Document

09/01/079 January 2007 £ IC 148059/147872 13/12/06 £ SR [email protected]=187

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; CHANGE OF MEMBERS

View Document

06/12/066 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

16/10/0616 October 2006 £ IC 155279/146812 29/09/06 £ SR [email protected]=8467

View Document

16/10/0616 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/063 July 2006 AMENDING RESOLUTION 31/03/06

View Document

30/06/0630 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0630 June 2006 £ IC 163746/155279 31/03/06 £ SR [email protected]=8467

View Document

27/06/0627 June 2006 AMENDING 169 OF 30/09/05

View Document

30/05/0630 May 2006 £ IC 190739/163746 04/05/06 £ SR [email protected]=26993

View Document

30/05/0630 May 2006 £ IC 192957/190739 04/05/06 £ SR [email protected]=2218

View Document

30/05/0630 May 2006 £ NC 1090000/1089445 04/05/06

View Document

30/05/0630 May 2006 £ NC 1061896/1061341 04/05/06

View Document

30/05/0630 May 2006 £ NC 1062451/1061896 04/05/06

View Document

30/05/0630 May 2006 £ NC 1089445/1062451 04/05/06

View Document

16/05/0616 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0616 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0615 May 2006 £ IC 193144/192957 25/04/06 £ SR [email protected]=187

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 £ IC 201612/193145 30/09/05 £ SR [email protected]=8467

View Document

09/11/059 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/051 June 2005 £ IC 197941/195825 04/03/05 £ SR [email protected]=2116

View Document

24/05/0524 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/0512 May 2005 £ IC 200057/197941 07/04/05 £ SR [email protected]=2116

View Document

12/05/0512 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/054 May 2005 £ IC 208524/200057 01/04/05 £ SR [email protected]=8467

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/043 November 2004 £ IC 216992/208525 30/09/04 £ SR [email protected]=8467

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0422 April 2004 £ IC 249250/216992 31/03/04 £ SR [email protected]=32258

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 £ NC 990000/1090000 31/03/04

View Document

05/03/045 March 2004 £ SR [email protected] 01/05/01

View Document

05/03/045 March 2004 £ SR 74000@1 22/09/98

View Document

11/01/0411 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS

View Document

06/01/036 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 £ IC 323250/249250 22/03/02 £ SR 74000@1=74000

View Document

07/01/027 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; CHANGE OF MEMBERS

View Document

10/10/0110 October 2001 £ IC 398000/324000 22/09/01 £ SR 74000@1=74000

View Document

29/03/0129 March 2001 £ IC 472000/398000 22/03/01 £ SR 74000@1=74000

View Document

09/01/019 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 £ IC 546000/472000 22/09/00 £ SR 74000@1=74000

View Document

03/04/003 April 2000 S-DIV 10/03/00

View Document

27/03/0027 March 2000 £ IC 620000/546000 22/03/00 £ SR 74000@1=74000

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED C & D INSULATION COMPANY LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

05/01/005 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 £ IC 694000/620000 22/09/99 £ SR 74000@1=74000

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 £ IC 768000/694000 22/03/99 £ SR 74000@1=74000

View Document

06/01/996 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 £ IC 990000/846000 17/03/97 £ SR 144000@1=144000

View Document

26/11/9626 November 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8AS

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED COILSTOCK LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

12/04/9612 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 ALTER MEM AND ARTS 08/03/96

View Document

12/04/9612 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/96

View Document

12/04/9612 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/03/96

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 NC INC ALREADY ADJUSTED 18/03/96

View Document

25/03/9625 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/96

View Document

25/03/9625 March 1996 ADOPT MEM AND ARTS 18/03/96

View Document

25/03/9625 March 1996 £ NC 85000/990000 18/03/96

View Document

25/03/9625 March 1996 VARYING SHARE RIGHTS AND NAMES 18/03/96

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/96

View Document

20/03/9620 March 1996 NC INC ALREADY ADJUSTED 08/03/96

View Document

20/03/9620 March 1996 ALTER MEM AND ARTS 08/03/96

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9620 March 1996 £ NC 100/85000 08/03/96

View Document

20/03/9620 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/03/96

View Document

20/03/9620 March 1996 RE SHARES 08/03/96

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 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