NUMIS SECURITIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Dominic Smyth as a director on 2025-07-23

View Document

07/08/257 August 2025 NewTermination of appointment of Alexander Burnell Ham as a director on 2025-07-23

View Document

01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/10/2414 October 2024 Appointment of Mr Jorge Otero Letelier as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Luke Savage as a director on 2024-09-06

View Document

26/04/2426 April 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

13/04/2413 April 2024 Full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Appointment of Mr Henrik Jan Gustav Johnsson as a director on 2023-12-20

View Document

27/11/2327 November 2023 Termination of appointment of Simon Timothy Bowler as a director on 2023-11-27

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Rene Obregon as a director on 2023-10-13

View Document

24/09/2324 September 2023 Termination of appointment of Timothy Blair Valmas as a director on 2023-09-21

View Document

15/05/2315 May 2023 Termination of appointment of Mica Magdelena Ross as a director on 2023-05-12

View Document

20/01/2320 January 2023 Full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Appointment of Mr Simon Timothy Bowler as a director on 2022-12-22

View Document

19/12/2219 December 2022 Appointment of Ms Stephanie Helena Johnston as a director on 2022-12-15

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Will Wallis as a director on 2022-05-04

View Document

09/05/229 May 2022 Appointment of Mr Richard James Stewart as a director on 2022-04-29

View Document

24/01/2224 January 2022 Full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Michael James Lee as a director on 2021-09-24

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLAIR VALMAS / 29/01/2018

View Document

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED TIM BLAIR VALMAS

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON DENYER

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DENYER

View Document

16/01/1816 January 2018 SECRETARY APPOINTED ANDREW MARK HOLLOWAY

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED GEMMA LUCY COOK

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ANDREW MARK HOLLOWAY

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR LORNA TILBIAN

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER HEMSLEY

View Document

13/10/1613 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED RENE OBREGON

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBINS

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID POUTNEY

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ETIENNE BOTTARI

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/11/1524 November 2015 30/09/15 NO CHANGES

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENYER / 09/09/2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN O'DONNELL

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MICHAEL JAMES LEE

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED ALEXANDER BURNELL HAM

View Document

09/05/129 May 2012 DIRECTOR APPOINTED ROSS JAMES MITCHINSON

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED ROBIN MAGNUS O'DONNELL

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON ELVIDGE

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED ETIENNE DAVID BOTTARI

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED SIMON ELVIDGE

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POUTNEY / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA MONA TILBIAN / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM VERAL ROBINS / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER HEMSLEY / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENYER / 14/01/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JEREMY CHORLEY / 14/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DENYER / 14/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILL WALLIS / 14/01/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN VAN WIJNGAARDEN

View Document

07/11/097 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED JUSTIN JAMES VAN WIJNGAARDEN

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA SHIELDS

View Document

29/04/0929 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HEATH

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY APPOINTED SIMON DENYER

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM TRENT

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MARCUS JEREMY CHORLEY

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JAGJIT MUNDI

View Document

15/09/0815 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/0815 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED AMANDA SHIELDS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MORECOMBE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR HENRY JENKINS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: G OFFICE CHANGED 24/03/07 10 PATERNOSTER SQUARE LONDON EC4M 7LT

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: G OFFICE CHANGED 24/03/07 10 PATERNOSTER SQUARE LONDON EC4M 7LT

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: G OFFICE CHANGED 24/03/07 5TH FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6LH

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: G OFFICE CHANGED 24/03/07 10 PATERNOSTER SQUARE LONDON EC4M 7LT

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 AUDITOR'S RESIGNATION

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED RAPHAEL ZORN HEMSLEY LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: G OFFICE CHANGED 09/12/96 10 THROGMORTON AVENUE LONDON EC2N 2DP

View Document

21/08/9621 August 1996 COMPANY NAME CHANGED RAPHAEL, ZORN HEMSLEY LIMITED CERTIFICATE ISSUED ON 22/08/96

View Document

22/03/9622 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 14/10/94

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

23/11/9423 November 1994 ACCOUNTING REF. DATE SHORT FROM 10/10 TO 30/09

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 15/10/93

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 16/10/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 11/10/91

View Document

12/03/9212 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 10/10

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 05/10/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 � NC 2000000/2525000 26/0

View Document

07/11/897 November 1989 � NC 1000/2000000 16/10/89

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NC INC ALREADY ADJUSTED 16/10/89

View Document

26/10/8926 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

16/10/8916 October 1989 ALTER MEM AND ARTS 061089

View Document

16/10/8916 October 1989 REREGISTRATION UNLTD-LTD 061089

View Document

16/10/8916 October 1989 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

16/10/8916 October 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/10/8916 October 1989 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

12/10/8912 October 1989 ALTER MEM AND ARTS 260989

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: G OFFICE CHANGED 10/10/89 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: G OFFICE CHANGED 25/08/89 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 COMPANY NAME CHANGED JOUSTKIRK CERTIFICATE ISSUED ON 04/08/89

View Document

11/08/8811 August 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
Recently Viewed
  • YOSEFF GROUP LTD


  • 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