MAVENIR SYSTEMS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge 026931220009, created on 2025-07-28

View Document

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

View Document

04/03/254 March 2025 Registered office address changed from Reading International Business Park Part Spur Ag Basingstoke Road Reading Berkshire RG2 6DH to Campus Suites 2 & 3 Campus Reading International (Ribp) Basingstoke Road Reading Berkshire RG2 6DA on 2025-03-04

View Document

05/11/245 November 2024 Full accounts made up to 2024-01-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

27/02/2327 February 2023 Auditor's resignation

View Document

17/10/2217 October 2022 Full accounts made up to 2022-01-31

View Document

16/12/2116 December 2021 Full accounts made up to 2021-01-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROY LURIA

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR CHARLES SCOTT GILBERT

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY ROY LURIA

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR TERRENCE GERARD HUNGLE

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER LOH

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/06/184 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 47881.85

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026931220007

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026931220008

View Document

03/05/183 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/182 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 47881.82

View Document

20/03/1820 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 47881.83

View Document

20/03/1820 March 2018 CESSATION OF MAVENIR LIMITED AS A PSC

View Document

20/03/1820 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 47881.84

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVENIR PRIVATE HOLDINGS II LTD

View Document

20/03/1820 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 47881.81

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED ACISION UK LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026931220008

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1622 December 2016 CURREXT FROM 29/12/2016 TO 31/01/2017

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED WALTER LOH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED ROY SHIMON LURIA

View Document

26/09/1626 September 2016 SECRETARY APPOINTED ROY SHIMON LURIA

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR JACKY WU

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GROSSI

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MICHAEL KNOBLOCH

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR ROBIN JAMES THORN

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED GLEN MURRAY

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026931220007

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026931220006

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN GRIFFITHS

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADOLFO HERNANDEZ

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR MICHAEL GROSSI

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MISS JACKY WU

View Document

29/04/1529 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNN GRIFFITHS / 01/01/2015

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/01/156 January 2015 ALTER ARTICLES 15/12/2014

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026931220006

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JORGEN NILSSON

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ADOLFO HERNANDEZ

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA SMITH

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 1430 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA UNITED KINGDOM

View Document

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARVEY

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED JORGEN ANDERS NILSSON

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/1115 April 2011 CURREXT FROM 29/06/2011 TO 29/12/2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED KAREN LYNN GRIFFITHS

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR STEPHEN HARVEY

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JORGEN ANDERS NILSSON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR RORY BUCKLEY

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

31/03/1131 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/114 February 2011 DIRECTOR APPOINTED JORGEN ANDERS NILSSON

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARVEY

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/03/1025 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARVEY / 23/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BUCKLEY / 25/03/2010

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MRS VICTORIA JANE SMITH

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLACK

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLACK

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLACK

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLACK / 04/02/2009

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 250 BROOK DRIVE GREEN PARK READING RG2 6UA

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR RORY BUCKLEY

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR STEPHEN HARVEY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE LYNCH

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HARVEY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR JORG MOHAUPT

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR MICHAEL CLACK

View Document

29/10/0829 October 2008 ADOPT ARTICLES 05/07/2007

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 29/12/2007 TO 29/06/2008

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON NW1 2PL

View Document

15/07/0715 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0710 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/07/0710 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/076 July 2007 COMPANY NAME CHANGED LOGICACMG WIRELESS NETWORKS LIMI TED CERTIFICATE ISSUED ON 06/07/07

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED LOGICA MOBILE NETWORKS LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 29/12/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/04/021 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 COMPANY NAME CHANGED LOGICA ALDISCON LIMITED CERTIFICATE ISSUED ON 26/10/99

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED AETHOS COMMUNICATION SYSTEMS LIM ITED CERTIFICATE ISSUED ON 24/02/99

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 AUDITOR'S RESIGNATION

View Document

31/12/9831 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 £ NC 64549/65763 25/11/

View Document

24/11/9824 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH AVON BA2 3BH

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 NC INC ALREADY ADJUSTED 08/07/97

View Document

12/08/9712 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9712 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/97

View Document

12/08/9712 August 1997 ADOPT MEM AND ARTS 08/07/97

View Document

12/08/9712 August 1997 S-DIV 14/07/97

View Document

12/08/9712 August 1997 DIV SHARES 08/07/97

View Document

12/08/9712 August 1997 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/08/9712 August 1997 £ NC 64472/64549 14/07/97

View Document

03/05/973 May 1997 AUDITOR'S RESIGNATION

View Document

30/04/9730 April 1997 AUDITOR'S RESIGNATION

View Document

11/02/9711 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 ALTER MEM AND ARTS 02/01/97

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/96

View Document

11/04/9611 April 1996 RE SHARES 13/03/96

View Document

11/04/9611 April 1996 CAPIT £3120 13/03/96

View Document

11/04/9611 April 1996 ADOPT MEM AND ARTS 13/03/96

View Document

11/04/9611 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/96

View Document

10/04/9610 April 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/9610 April 1996 £ NC 100000/64472 13/03/96

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/9610 April 1996 S-DIV 13/03/96

View Document

10/04/9610 April 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/9610 April 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED SYSTEMS ENGINEERING SUPPORT LIMI TED CERTIFICATE ISSUED ON 11/01/95

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 NC INC ALREADY ADJUSTED 01/11/93

View Document

17/03/9417 March 1994 £ NC 100/100000 01/11/93

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: OLD CANN SCHOOL SALISBURY ROAD SHAFTESBURY DORSET SP7 0BP

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 EXEMPTION FROM APPOINTING AUDITORS 05/03/92

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 COMPANY NAME CHANGED CANN RESEARCH LIMITED CERTIFICATE ISSUED ON 09/07/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 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