ONE-DYAS EOG LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Christiaan Hendrik De Ruyter Van Steveninck on 2024-05-30

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Satisfaction of charge SC0051220011 in full

View Document

18/07/2318 July 2023 Satisfaction of charge SC0051220009 in full

View Document

18/07/2318 July 2023 Satisfaction of charge SC0051220004 in full

View Document

18/07/2318 July 2023 Satisfaction of charge SC0051220005 in full

View Document

18/07/2318 July 2023 Satisfaction of charge SC0051220007 in full

View Document

18/07/2318 July 2023 Satisfaction of charge SC0051220010 in full

View Document

17/07/2317 July 2023 Satisfaction of charge SC0051220008 in full

View Document

17/07/2317 July 2023 Satisfaction of charge SC0051220006 in full

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

12/06/2312 June 2023 Change of details for Dyon Uk Limited as a person with significant control on 2023-04-21

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Statement of capital on 2022-12-28

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Resolutions

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

07/05/197 May 2019 ALTER ARTICLES 08/04/2019

View Document

07/05/197 May 2019 ARTICLES OF ASSOCIATION

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ALEXANDER FERDINAND DIEDERIK BERGER

View Document

26/04/1926 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0051220008

View Document

26/04/1926 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0051220004

View Document

26/04/1926 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0051220006

View Document

26/04/1926 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0051220009

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0051220011

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0051220010

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0051220009

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0051220007

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0051220008

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0051220006

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0051220004

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0051220005

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HICKIN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PICTON-TURBERVILL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN BAURDOUX / 01/04/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR CHRISTIAAN HENDRIK DE RUYTER VAN STEVENINCK

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETRUS WAAIJER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM THOMPSON

View Document

02/04/192 April 2019 COMPANY NAME CHANGED DYAS EOG LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

02/04/192 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1723 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENNIE

View Document

23/09/1723 September 2017 DIRECTOR APPOINTED MR MATTHEW QUENTIN HICKIN

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED STEPHEN RENNIE

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR ADAM EUAN THOMPSON

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

28/10/1528 October 2015 AUDITOR'S RESIGNATION

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

15/10/1515 October 2015 CHANGE OF NAME 11/09/2015

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED EDINBURGH OIL & GAS LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BERGER

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR EPEUS VEENHOF

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR ROBERT JAN BAURDOUX

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EPEUS NICOLAAS VEENHOF / 01/08/2013

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED PETRUS JOHANNES WAAIJER

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BERGER / 14/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EPEUS NICOLAAS VEENHOF / 14/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/12/0929 December 2009 APPOINTMENT OF AUDITORS 04/12/2009

View Document

16/12/0916 December 2009 AUDITOR'S RESIGNATION

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR LAURENTIUS MULDER

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED EPEUS NICOLAAS VEENHOF

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS LAURENTIUS ADRIANUS PETRUS MULDER LOGGED FORM

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENTIUS MULDER / 01/06/2008

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, SHEPHERD + WEDDERBURN, LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2ET

View Document

12/11/0712 November 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DEC MORT/CHARGE *****

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 10 COATES CRESCENT, EDINBURGH, EH3 7AL

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 S366A DISP HOLDING AGM 09/06/06

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/08/0510 August 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 ADOPT NEW MEM & ARTS 18/07/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 MEMORANDUM OF ASSOCIATION

View Document

04/07/054 July 2005 SCHEME ARRANGEMENT/REDUCE CAP

View Document

04/07/054 July 2005 NC INC ALREADY ADJUSTED 31/05/05

View Document

04/07/054 July 2005 REDUCTION OF ISSUED CAPITAL

View Document

04/07/054 July 2005 THE SCHEME OF ARRANGEMENT

View Document

01/06/051 June 2005 SCHEME OF ARRANGEMENT 31/05/05

View Document

01/06/051 June 2005 ARTICLES OF ASSOCIATION

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0524 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0424 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/0322 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 14/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0322 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 ARTICLES OF ASSOCIATION

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0217 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0215 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 PROSPECTUS

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 14/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0023 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 14/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0016 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/00

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9912 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/99

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 14/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9813 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/98

View Document

13/05/9813 May 1998 RULES OPTION PLAN AGREE 12/05/98

View Document

13/05/9813 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/98

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 14/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/978 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/97

View Document

24/05/9624 May 1996 RETURN MADE UP TO 14/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9624 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 ALTER MEM AND ARTS 25/04/96

View Document

01/05/961 May 1996 £ NC 7500000/4024194 25/04/96

View Document

01/05/961 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/96

View Document

29/04/9629 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/9629 February 1996 SHARE TRANSFER 19/02/96

View Document

06/09/956 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 169 FOR 17379031 20P SHARES

View Document

22/05/9522 May 1995 £ IC 5213803/1737997 04/05/95 £ SR [email protected]=3475806

View Document

18/05/9518 May 1995 169 040595

View Document

06/05/956 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/95

View Document

06/05/956 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/956 May 1995 ALTER MEM AND ARTS 27/04/95

View Document

28/04/9528 April 1995 LISTING OF PARTICULARS

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

16/06/9416 June 1994 DEC MORT/CHARGE *****

View Document

27/05/9427 May 1994 RETURN MADE UP TO 14/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9427 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 PROSPECTUS 250294

View Document

23/02/9423 February 1994 S-DIV 27/04/93

View Document

23/02/9423 February 1994 NC INC ALREADY ADJUSTED 27/04/93

View Document

09/02/949 February 1994 DEC MORT/CHARGE *****

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 PARTIC OF MORT/CHARGE *****

View Document

02/07/932 July 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 14/05/93; CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 SUB DIV OF SHARES 27/04/93

View Document

09/07/929 July 1992

View Document

09/07/929 July 1992 PARTIC OF MORT/CHARGE *****

View Document

24/06/9224 June 1992 REDUCTION OF SHARE PREMIUM

View Document

24/06/9224 June 1992 Court order

View Document

24/06/9224 June 1992 REDUCE SHARE PREMIUM ACCOUNT

View Document

28/05/9228 May 1992 RETURN MADE UP TO 14/05/92; CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 REDUCE SHARE PREMIUM AC 06/02/92

View Document

17/06/9117 June 1991 RETURN MADE UP TO 14/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/902 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9013 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 09/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/06/8719 June 1987 ANNUAL ACCOUNTS MADE UP DATE 11/05/87

View Document

19/05/8719 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

10/07/8510 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

21/06/8521 June 1985 ANNUAL ACCOUNTS MADE UP DATE 21/06/85

View Document

21/12/8421 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/84

View Document

28/06/8428 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

12/05/8012 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

03/05/783 May 1978 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

13/10/2713 October 1927 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/27

View Document

12/06/0212 June 1902 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