NG BAILEY GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

18/06/2518 June 2025 Termination of appointment of Jane Moriarty as a director on 2025-06-13

View Document

18/06/2518 June 2025 Appointment of Mrs Louise Andrea Kirby as a director on 2025-06-16

View Document

13/06/2513 June 2025 Group of companies' accounts made up to 2025-02-28

View Document

31/01/2531 January 2025 Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on 2025-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2024-03-01

View Document

09/06/249 June 2024 Appointment of Mrs Rachel Clare Salmon as a director on 2024-06-01

View Document

09/06/249 June 2024 Termination of appointment of Rachel Clare Salmon as a secretary on 2024-06-01

View Document

09/06/249 June 2024 Appointment of Ms Rosemary Fay Bruce as a secretary on 2024-06-01

View Document

09/06/249 June 2024 Termination of appointment of David Stuart Hurcomb as a director on 2024-06-01

View Document

17/04/2417 April 2024 Cancellation of shares. Statement of capital on 2024-03-04

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2023-03-03

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan Stockton on 2023-09-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

17/07/2317 July 2023 Satisfaction of charge 014902380004 in full

View Document

01/06/231 June 2023 Appointment of Mr Martin John Chown as a director on 2023-06-01

View Document

10/03/2310 March 2023 Termination of appointment of Whiteman Kevin as a director on 2023-02-28

View Document

30/11/2230 November 2022 Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH to 7 Brown Lane West Leeds LS12 6EH on 2022-11-30

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-02-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 ADOPT ARTICLES 24/07/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN STOCKTON

View Document

19/08/1919 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS RACHEL CLARE SALMON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED CLAIRE ELIZABETH EAST

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/18

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

09/05/189 May 2018 05/03/18 STATEMENT OF CAPITAL GBP 141232.85

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014902380005

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDINGS

View Document

07/02/187 February 2018 DIRECTOR APPOINTED JANE MORIARTY

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/17

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014902380004

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/16

View Document

23/03/1623 March 2016 ARTICLES OF ASSOCIATION

View Document

23/03/1623 March 2016 ALTER ARTICLES 15/03/2016

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MICHAEL PORTER

View Document

07/10/157 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/15

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAREN HARRIS

View Document

25/03/1525 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1523 January 2015 AUDITORS RESIGNATION

View Document

23/09/1423 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR NOEL BAILEY

View Document

11/08/1411 August 2014 ADOPT ARTICLES 24/07/2014

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/13

View Document

26/09/1326 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED WHITEMAN KEVIN

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR PETER RICHARD EMERY

View Document

19/09/1219 September 2012 17/08/12 NO CHANGES

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/12

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED CHRISTOPHER EDWARD BAILEY

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAILEY

View Document

03/08/123 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL

View Document

11/07/1211 July 2012 SECRETARY APPOINTED LISA MICHELLE MCDONELL

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 12/04/2012

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DAREN HARRIS

View Document

16/09/1116 September 2011 17/08/11 CHANGES

View Document

31/08/1131 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/11

View Document

09/08/119 August 2011 DIRECTOR APPOINTED STEPHEN ANDREW BAILEY

View Document

29/07/1129 July 2011 COMPANY NAME CHANGED NG BAILEY LIMITED CERTIFICATE ISSUED ON 29/07/11

View Document

29/07/1129 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON RIDINGS / 11/01/2011

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR DAVID STUART HURCOMB

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THE REVEREND CANON EDWARD IAN BAILEY / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON RIDINGS / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART THOMPSON / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL CALADINE BAILEY / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BAILEY / 28/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAUDSLAY

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MICHAEL PETER BROWN

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM HEATHCOTE KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AS

View Document

03/09/093 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/08/0826 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BAILEY

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/07

View Document

12/06/0712 June 2007 £ IC 156508/148633 11/05/07 £ SR [email protected]=7875

View Document

06/06/076 June 2007 RE SECT 320/CONTRACT 19/04/07

View Document

31/08/0631 August 2006 RETURN MADE UP TO 17/08/06; CHANGE OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/06

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED N.G. BAILEY ORGANISATION LIMITED (THE) CERTIFICATE ISSUED ON 24/02/06

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/05

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/08/04; CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 CONVE 25/07/03

View Document

27/08/0327 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/037 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/037 August 2003 CONVE 25/07/03

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 17/08/02; CHANGE OF MEMBERS

View Document

28/08/0228 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/02

View Document

21/08/0221 August 2002 £ IC 157500/156509 01/08/02 £ SR [email protected]=991

View Document

16/08/0216 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 25/02/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 VARYING SHARE RIGHTS AND NAMES 30/07/99

View Document

31/08/9931 August 1999 VARYING SHARE RIGHTS AND NAMES 30/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL GROUP ACCOUNTS MADE UP TO 26/02/99

View Document

13/08/9913 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9913 August 1999 ALTER MEM AND ARTS 30/07/99

View Document

07/08/997 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 RETURN MADE UP TO 17/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9828 August 1998 FULL GROUP ACCOUNTS MADE UP TO 27/02/98

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

08/08/978 August 1997 CAPITALISATION OF SHARE 01/08/97

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL GROUP ACCOUNTS MADE UP TO 01/03/96

View Document

15/08/9615 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/96

View Document

12/08/9612 August 1996 £ NC 105000/167500 02/08/96

View Document

12/08/9612 August 1996 ALTER MEM AND ARTS 02/08/96

View Document

12/08/9612 August 1996 ALTER MEM AND ARTS 02/08/96

View Document

12/08/9612 August 1996 NC INC ALREADY ADJUSTED 02/08/96

View Document

12/08/9612 August 1996 ADOPT MEM AND ARTS 02/08/96

View Document

12/08/9612 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/08/96

View Document

12/08/9612 August 1996 CAPITALISE £51,150 02/08/96

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9521 August 1995 FULL GROUP ACCOUNTS MADE UP TO 24/02/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 17/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9517 August 1995 PUR SHARES 28/07/95

View Document

15/08/9515 August 1995 £ IC 105000/102300 09/08/95 £ SR [email protected]=2700

View Document

09/05/959 May 1995 ALTER MEM AND ARTS 29/07/94

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

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

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 25/02/94

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 FULL GROUP ACCOUNTS MADE UP TO 26/02/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL GROUP ACCOUNTS MADE UP TO 28/02/92

View Document

19/09/9119 September 1991 RETURN MADE UP TO 17/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9113 September 1991 FULL GROUP ACCOUNTS MADE UP TO 01/03/91

View Document

29/08/9129 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9116 August 1991 ALTER MEM AND ARTS 02/08/91

View Document

16/08/9116 August 1991 ALTER MEM AND ARTS 02/08/91

View Document

16/08/9116 August 1991 ALTER MEM AND ARTS 02/08/91

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

25/04/9025 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 DIRECTOR RESIGNED

View Document

20/09/8820 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 ADOPT MEM AND ARTS 300688

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8725 August 1987 ALTER MEM AND ARTS 310787

View Document

01/01/871 January 1987

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8619 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

11/04/8011 April 1980 CERTIFICATE OF INCORPORATION

View Document

11/04/8011 April 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information