PGDS (UK ONE) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

10/07/2510 July 2025 NewRegister inspection address has been changed from 3 Sheldon Square London W2 6PR England to 10 Fenchurch Avenue London EC3M 5AG

View Document

23/08/2423 August 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr Lee Bullen on 2022-12-01

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Appointment of Ms Kathryn Mcleland as a director on 2022-05-03

View Document

10/05/2210 May 2022 Termination of appointment of Paul David Cooper as a director on 2022-05-06

View Document

08/12/218 December 2021 Termination of appointment of Clare Jane Bousfield as a director on 2021-12-06

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Christopher Cochrane as a director on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mr Lee Bullen as a director on 2021-07-19

View Document

02/08/212 August 2021 Appointment of Mrs Clare Jane Bousfield as a director on 2021-07-19

View Document

02/08/212 August 2021 Appointment of Mr Paul David Cooper as a director on 2021-07-19

View Document

30/07/2130 July 2021 Appointment of Mr Matthew Howells as a director on 2021-07-19

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

12/08/1912 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/06/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / M&G PRUDENTIAL (HOLDINGS) LIMITED / 12/04/2019

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR RODDY THOMSON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIGUEL ORTIZ

View Document

28/01/1928 January 2019 CESSATION OF PRUDENTIAL GROUP HOLDINGS LIMITED AS A PSC

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&G PRUDENTIAL (HOLDINGS) LIMITED

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR RODDY THOMSON

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER COCHRANE

View Document

25/07/1825 July 2018 SECOND FILING OF PSC02 FOR PRUDENTIAL GROUP HOLDINGS LIMITED

View Document

21/07/1821 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

21/07/1821 July 2018 SAIL ADDRESS CREATED

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY VINCENT

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND BURKE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROFT

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA WYATT

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIMSHAW

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SHEPPARD

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCGREGOR

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MIGUEL EDUARDO ORTIZ

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR RODDY THOMSON

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEEKS

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL GROUP HOLDINGS LIMITED

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED DESMOND SEAN EDWARD BURKE

View Document

08/02/178 February 2017 DIRECTOR APPOINTED STEVEN JOHN MCGREGOR

View Document

06/02/176 February 2017 DIRECTOR APPOINTED JOHN ADRIAN VARCOE GRIMSHAW

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHALI VASUDEVA

View Document

03/02/173 February 2017 DIRECTOR APPOINTED DARREN WAYNE SHEPPARD

View Document

03/02/173 February 2017 DIRECTOR APPOINTED REBECCA LOUISE WYATT

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES FORTE

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MATTHEW DAVID CROFT

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MARTIN LEWIS

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED SHALI VASUDEVA

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR CHARLES FORTE

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MOORE

View Document

26/06/1526 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

27/10/1427 October 2014 AUDITOR'S RESIGNATION

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 ADOPT ARTICLES 18/07/2014

View Document

30/07/1430 July 2014 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

30/07/1430 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 DIRECTOR APPOINTED JOHN STUART FRAZER ANTHONY

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REED

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GROUP CHIEF TECHNOLOGY OFF KEITH MOORE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALWYN LEWIS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY VINCENT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANK REED / 01/10/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY VINCENT / 15/02/2009

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/067 July 2006 COMPANY NAME CHANGED PRUTECH LIMITED CERTIFICATE ISSUED ON 07/07/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED PRUDENTIAL UNITISED PRODUCTS HOL DINGS LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

13/06/9713 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

07/06/947 June 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/91

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED PRUDENTIAL HOLBORN LIMITED CERTIFICATE ISSUED ON 01/01/92

View Document

07/11/917 November 1991 S386 DISP APP AUDS 31/10/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/907 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/01/9030 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8920 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8920 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 £ NC 100/7000000

View Document

15/12/8815 December 1988 WD 30/11/88 AD 28/11/88--------- £ SI 6999900@1=6999900 £ IC 100/3000000

View Document

15/12/8815 December 1988 NC INC ALREADY ADJUSTED 28/11/88

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/01/8815 January 1988 22/01/18

View Document

04/01/884 January 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8714 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/8718 September 1987 COMPANY NAME CHANGED VANBRUGH GROUP LIMITED CERTIFICATE ISSUED ON 21/09/87

View Document

18/09/8718 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/09/87

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8711 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8711 September 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

05/07/865 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/8530 October 1985 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