PARSONS BRINCKERHOFF LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Karen Anne Sewell as a secretary on 2025-03-06

View Document

11/03/2511 March 2025 Appointment of Hannah Frances Pilsworth as a secretary on 2025-03-06

View Document

18/12/2418 December 2024 Termination of appointment of Mark William Naysmith as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Mr Ciaran Michael Thompson as a director on 2024-12-16

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/04/243 April 2024 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE

View Document

17/04/2317 April 2023 Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Gregory Kane as a director on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Mr Dean Kevin Mcgrail as a director on 2021-07-22

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR GREG KANE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ANTHONY GREEN

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERSON

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 30/11/17

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 1000000

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

30/11/1730 November 2017 REDUCE ISSUED CAPITAL 30/11/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM AMBER COURT WILLIAM ARMSTRONG DRIVE NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE, NE4 7YQ

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD

View Document

19/12/1619 December 2016 SECRETARY APPOINTED KAREN ANNE SEWELL

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY SALLY PARTRIDGE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN SEWELL

View Document

05/10/165 October 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS KAREN ANNE SEWELL

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ROBERT IAN MACLEAN

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BINGHAM

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HANKIN

View Document

05/02/165 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/02/161 February 2016 SECRETARY APPOINTED SALLY PARTRIDGE

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY NIKOLAS WESTON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REFFITT

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/11/1523 November 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 59767501

View Document

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK ROGERSON

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025545140009

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR DAVID MARK HANKIN

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD PROCTOR

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR NIKOLAS WILLIAM WESTON

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLEW

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/12/11 STATEMENT OF CAPITAL GBP 33075501

View Document

09/01/129 January 2012 ALTER ARTICLES 20/12/2011

View Document

09/01/129 January 2012 ARTICLES OF ASSOCIATION

View Document

20/12/1120 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR STEPHEN JOHN REFFITT

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 CURREXT FROM 24/10/2010 TO 31/12/2010

View Document

31/08/1031 August 2010 AUDITOR'S RESIGNATION

View Document

25/06/1025 June 2010 AUDITOR'S RESIGNATION

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY AYRES

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 24/10/09

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BURTON

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIDSON

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR STEPHEN DEREK BINGHAM

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN FLEW

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MR RICHARD JAMES PROCTOR

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MORRIS / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER REYNOLDS / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES BURTON / 09/12/2009

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 24/10/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 24/10/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 24/10/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 24/10/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 24/10/04

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 24/10/03

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 24/10/02

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED PB POWER LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 24/10/01

View Document

04/07/024 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0126 November 2001 £ NC 10000000/26000000 19/10/01

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 19/10/01

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 24/10/00

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 COMPANY NAME CHANGED MERZ AND MCLELLAN LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 19/06/96

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/96

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 VARYING SHARE RIGHTS AND NAMES 31/10/95

View Document

30/11/9530 November 1995 ALTER MEM AND ARTS 31/10/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ALTER MEM AND ARTS 13/06/95

View Document

29/06/9529 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ALTER MEM AND ARTS 25/01/95

View Document

02/02/952 February 1995 AUDITOR'S RESIGNATION

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 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

05/11/945 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 ALTER MEM AND ARTS 09/04/92

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: AMBERLEY KILLINGWORTH NEWCASTLE UPON TYNE NE12 ORS

View Document

16/04/9116 April 1991 NC INC ALREADY ADJUSTED 21/01/91

View Document

16/04/9116 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9116 April 1991 ALTER MEM AND ARTS 21/01/91

View Document

16/04/9116 April 1991 ALTER MEM AND ARTS 21/01/91

View Document

16/04/9116 April 1991 NC INC ALREADY ADJUSTED 21/01/91

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9130 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 COMPANY NAME CHANGED VASTSTART LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/11/9027 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/11/90

View Document

27/11/9027 November 1990 NC INC ALREADY ADJUSTED 15/11/90

View Document

27/11/9027 November 1990 ALTER MEM AND ARTS 15/11/90

View Document

01/11/901 November 1990 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