MOMENTOUS RELOCATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document (might not be available)

19/08/2519 August 2025 New

View Document (might not be available)

19/08/2519 August 2025 New

View Document (might not be available)

20/06/2520 June 2025 Registration of charge 013667280027, created on 2025-06-18

View Document (might not be available)

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document (might not be available)

29/03/2429 March 2024 Accounts for a small company made up to 2023-06-30

View Document (might not be available)

15/03/2415 March 2024 Previous accounting period extended from 2023-06-26 to 2023-06-30

View Document (might not be available)

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-06-30

View Document (might not be available)

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/02/2213 February 2022 Appointment of Mr Mark Costa-Rising as a director on 2021-07-01

View Document

13/02/2213 February 2022 Appointment of Mr Stephen Samuel Sampson as a director on 2021-07-01

View Document

13/02/2213 February 2022 Notification of Agm Relocation Limited as a person with significant control on 2021-03-16

View Document (might not be available)

13/02/2213 February 2022 Cessation of India Abigail Sargent as a person with significant control on 2021-03-16

View Document

29/01/2229 January 2022 Notification of India Abigail Sargent as a person with significant control on 2021-03-16

View Document (might not be available)

29/01/2229 January 2022 Cessation of Paul John Evans as a person with significant control on 2021-03-16

View Document (might not be available)

19/01/2219 January 2022 Registered office address changed from The Height East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 2022-01-19

View Document (might not be available)

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document (might not be available)

11/01/2211 January 2022 Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Height East Cranborne Road Potters Bar EN6 3JN on 2022-01-11

View Document (might not be available)

08/10/218 October 2021 Satisfaction of charge 013667280026 in full

View Document (might not be available)

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-06-30

View Document (might not be available)

10/05/2110 May 2021 Termination of appointment of Paul John Evans as a director on 2021-03-16

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document (might not be available)

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document (might not be available)

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 PREVSHO FROM 27/06/2018 TO 26/06/2018

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR RUSSELL JAMES START

View Document

21/03/1921 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document (might not be available)

15/02/1915 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document (might not be available)

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document (might not be available)

20/06/1820 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document (might not be available)

22/03/1822 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document (might not be available)

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 199 CHILTERN COURT 188 BAKER STREET LONDON NW1 5SD

View Document (might not be available)

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document (might not be available)

10/04/1710 April 2017 CURREXT FROM 30/05/2017 TO 30/06/2017

View Document (might not be available)

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document (might not be available)

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document (might not be available)

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document (might not be available)

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013667280026

View Document (might not be available)

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document (might not be available)

13/05/1613 May 2016 DIRECTOR APPOINTED MRS WENDY LEE SMITH

View Document (might not be available)

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLINS

View Document (might not be available)

25/02/1625 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document (might not be available)

14/12/1514 December 2015 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW UNITED KINGDOM

View Document (might not be available)

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document (might not be available)

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON SHEFFIELD

View Document (might not be available)

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document (might not be available)

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM HEATH LODGE HEATH SIDE HAMPSTEAD LONDON NW3 1BL

View Document (might not be available)

13/02/1513 February 2015 DIRECTOR APPOINTED MR DAVID MALCOLM HOLLINS

View Document (might not be available)

20/01/1520 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document (might not be available)

06/06/146 June 2014 COMPANY NAME CHANGED BAXTERS INTERNATIONAL REMOVALS LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document (might not be available)

12/05/1412 May 2014 DIRECTOR APPOINTED PAUL JOHN EVANS

View Document (might not be available)

12/05/1412 May 2014 DIRECTOR APPOINTED LAWRENCE EDWARD MCGREAL

View Document (might not be available)

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM BRUNEL ROAD RABANS LANE AYLESBURY BUCKINGHAMSHIRE HP19 8UN

View Document (might not be available)

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA WHITESIDE

View Document (might not be available)

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY SHEILA WHITESIDE

View Document (might not be available)

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document (might not be available)

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document (might not be available)

23/12/1323 December 2013 SAIL ADDRESS CREATED

View Document (might not be available)

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document (might not be available)

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document (might not be available)

17/09/1217 September 2012 DIRECTOR APPOINTED MR SIMON ROBERT ALEXANDER SHEFFIELD

View Document (might not be available)

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE

View Document (might not be available)

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL OSBORNE / 01/08/2012

View Document (might not be available)

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document (might not be available)

03/01/123 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document (might not be available)

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document (might not be available)

17/12/1017 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document (might not be available)

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

05/01/105 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document (might not be available)

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document (might not be available)

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document (might not be available)

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document (might not be available)

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document (might not be available)

03/04/083 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document (might not be available)

27/12/0727 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/10/072 October 2007 SECRETARY RESIGNED

View Document (might not be available)

05/09/075 September 2007 DIRECTOR RESIGNED

View Document (might not be available)

27/04/0727 April 2007 SECRETARY RESIGNED

View Document (might not be available)

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

27/04/0727 April 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/02/076 February 2007 DIRECTOR RESIGNED

View Document (might not be available)

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/02/076 February 2007 DIRECTOR RESIGNED

View Document (might not be available)

06/02/076 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

06/02/076 February 2007 DIRECTOR RESIGNED

View Document (might not be available)

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

29/01/0729 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document (might not be available)

29/01/0729 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/01/0729 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/01/0729 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document (might not be available)

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document (might not be available)

07/12/057 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document (might not be available)

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document (might not be available)

09/12/039 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/01/033 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document (might not be available)

28/12/0128 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document (might not be available)

03/09/013 September 2001 DIRECTOR RESIGNED

View Document (might not be available)

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/12/0018 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document (might not be available)

09/12/999 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document (might not be available)

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/12/988 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document (might not be available)

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document (might not be available)

13/01/9813 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document (might not be available)

04/03/974 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/01/9728 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document (might not be available)

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document (might not be available)

18/12/9518 December 1995 RETURN MADE UP TO 14/12/95; CHANGE OF MEMBERS

View Document (might not be available)

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94

View Document (might not be available)

16/12/9416 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document (might not be available)

14/02/9414 February 1994 COMPANY NAME CHANGED BAXTER REMOVALS LIMITED CERTIFICATE ISSUED ON 15/02/94

View Document (might not be available)

23/12/9323 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document (might not be available)

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document (might not be available)

23/12/9223 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document (might not be available)

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/09/9216 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/04/9213 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document (might not be available)

13/04/9213 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

13/04/9213 April 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document (might not be available)

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document (might not be available)

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document (might not be available)

10/01/9110 January 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document (might not be available)

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document (might not be available)

25/10/8925 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document (might not be available)

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document (might not be available)

06/03/896 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document (might not be available)

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 260-300 BERKHAMPSTEAD ROAD CHESHAM BUCKS HPS 3EZ

View Document (might not be available)

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document (might not be available)

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/07/884 July 1988 RETURN MADE UP TO 15/03/88; NO CHANGE OF MEMBERS

View Document (might not be available)

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document (might not be available)

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/03/8716 March 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document (might not be available)

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document (might not be available)

28/10/8628 October 1986 DIRECTOR RESIGNED

View Document (might not be available)

13/06/7813 June 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/78

View Document (might not be available)

05/05/785 May 1978 CERTIFICATE OF INCORPORATION

View Document (might not be available)

05/05/785 May 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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