NETWORKERS RECRUITMENT SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Return of final meeting in a members' voluntary winding up

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Registered office address changed from 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF United Kingdom to 10 Fleet Place London EC4M 7RB on 2025-04-22

View Document

22/04/2522 April 2025 Declaration of solvency

View Document

22/04/2522 April 2025 Resolutions

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/09/2420 September 2024 Satisfaction of charge 7 in full

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

21/07/2321 July 2023 Statement of capital on 2023-07-21

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

27/03/2327 March 2023 Director's details changed for Mr Oliver Whittaker on 2022-04-01

View Document

06/01/236 January 2023 Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01

View Document

06/01/236 January 2023 Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Prism Cosec as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

04/04/224 April 2022 Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Salar Farzad as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01

View Document

12/11/2112 November 2021 Appointment of Prism Cosec as a secretary on 2021-11-06

View Document

12/11/2112 November 2021 Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR KEVIN FREEGUARD

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / NETWORKERS INTERNATIONAL PLC / 02/11/2018

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

05/11/185 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM HANOVER PLACE 8 RAVENSBOURNE RD BROMLEY KENT BR1 1HP

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKMAN

View Document

14/06/1814 June 2018 SECRETARY APPOINTED KATIE MARY SELVES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR SALAR FARZAD

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED KEITH JOHN LEWIS

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYER

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JON PLASSARD

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER MANUEL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 DIRECTOR APPOINTED MR BRIAN WILKINSON

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ANTHONY STEPHEN DYER

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 CURRSHO FROM 31/12/2015 TO 31/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

23/09/1323 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/10/1125 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR ANDREW JACKMAN

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WEITZMANN

View Document

11/10/1011 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1013 August 2010 COMPANY NAME CHANGED MSB INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/08/10

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/10/0915 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MAURICE WEITZMANN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON PLASSARD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ALAN MANUEL / 01/10/2009

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0715 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/071 February 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/071 February 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 07/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/069 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/0413 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 RETURN MADE UP TO 07/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 07/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0210 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 07/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: HANOVER PLACE 8 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 RETURN MADE UP TO 07/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: WELLS HOUSE 15-17 ELMFIELD ROAD BROMLEY KENT BR1 1LS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 07/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/12/969 December 1996 ALTER MEM AND ARTS 17/10/96

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: AMADEUS HOUSE 33-39 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

10/07/9610 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NC INC ALREADY ADJUSTED 25/04/96

View Document

24/05/9624 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/96

View Document

24/05/9624 May 1996 £ NC 50000/1375000 25/0

View Document

24/05/9624 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/96

View Document

24/05/9624 May 1996 £900000 25/04/96

View Document

03/05/963 May 1996 LISTING OF PARTICULARS

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: 8 DAVID HOUSE 45 HIGH STREET SOUTH NORWOOD LONDON SE25 6HJ

View Document

26/04/9626 April 1996 £ IC 10004/10000 01/03/96 £ SR 4@1=4

View Document

24/04/9624 April 1996 BALANCE SHEET

View Document

24/04/9624 April 1996 AUDITORS' STATEMENT

View Document

24/04/9624 April 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/9624 April 1996 AUDITORS' REPORT

View Document

24/04/9624 April 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/04/9624 April 1996 REREGISTRATION PRI-PLC 19/04/96

View Document

24/04/9624 April 1996 ADOPT MEM AND ARTS 19/04/96

View Document

24/04/9624 April 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/9624 April 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 ALTER MEM AND ARTS 08/12/94

View Document

12/03/9612 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9612 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/03/96

View Document

12/03/9612 March 1996 NC INC ALREADY ADJUSTED 08/12/94

View Document

12/03/9612 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/94

View Document

12/03/9612 March 1996 CONV/REDES/CONS/APP;S95 01/03/96

View Document

12/03/9612 March 1996 S95 08/12/94

View Document

12/03/9612 March 1996 CONVE 16/09/93

View Document

12/03/9612 March 1996 £ NC 10000/10004 08/12/94

View Document

12/03/9612 March 1996 NC INC ALREADY ADJUSTED 01/03/96

View Document

12/03/9612 March 1996 £ NC 10004/50000 01/03/96

View Document

12/03/9612 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/96

View Document

12/03/9612 March 1996 CONSO 01/03/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

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 documents registered before 1 January 1995

View Document

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

View Document

14/10/9414 October 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/10/9311 October 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9321 May 1993 S-DIV 08/02/91

View Document

21/05/9321 May 1993 NC INC ALREADY ADJUSTED 08/02/91

View Document

21/05/9321 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9321 May 1993 ADOPT MEM AND ARTS 22/04/93

View Document

21/05/9321 May 1993 SUBDIVISION OF SHARES 08/02/91

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/06/907 June 1990 EXEMPTION FROM APPOINTING AUDITORS 29/01/90

View Document

07/06/907 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 NEW SECRETARY APPOINTED

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

28/09/8828 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/887 September 1988 CERTIFICATE OF INCORPORATION

View Document

07/09/887 September 1988 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