PHOENIX GLOBAL RESOURCES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

09/05/259 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Appointment of Mr Alex Maculus as a secretary on 2025-01-21

View Document

23/01/2523 January 2025 Termination of appointment of Nigel John Duxbury as a secretary on 2024-12-31

View Document

16/07/2416 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/07/242 July 2024 Cessation of Magid Nabil Shenouda as a person with significant control on 2024-03-01

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Magid Nabil Shenouda as a director on 2024-03-01

View Document

08/01/248 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Notification of Magid Nabil Shenouda as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Withdrawal of a person with significant control statement on 2023-08-02

View Document

02/08/232 August 2023 Notification of Marco Jean Dornenico Guido Dunand as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Notification of Daniel Jaggi as a person with significant control on 2023-08-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

26/09/2226 September 2022 Certificate of re-registration from Public Limited Company to Private

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Re-registration of Memorandum and Articles

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Re-registration from a public company to a private limited company

View Document

22/09/2222 September 2022 Termination of appointment of John William Sharp Bentley as a director on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of Timothy William Harrington as a director on 2022-09-15

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

09/09/219 September 2021 Registered office address changed from , King's House 6th Floor, 10 Haymarket, London, SW1Y 4BP, United Kingdom to 1st Floor, 62 Buckingham Gate London SW1E 6AJ on 2021-09-09

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR MARTIN BACHMANN

View Document

30/07/1930 July 2019 18/07/19 TREASURY CAPITAL GBP 162107.2

View Document

26/07/1926 July 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2019

View Document

25/07/1925 July 2019 RETURN OF PURCHASE OF OWN SHARES 27/06/19 TREASURY CAPITAL GBP 200000

View Document

25/07/1925 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2019

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANUJ SHARMA

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU MILANDRI

View Document

21/11/1821 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 278664470.9

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME VERMERSCH

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR DANIEL JAEGGI

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR TIMOTHY WILLIAM HARRINGTON

View Document

05/11/185 November 2018 NOTIFICATION OF PSC STATEMENT ON 05/11/2017

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOLFE

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR KEVIN THOMAS DENNEHY

View Document

11/07/1811 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 276164470.9

View Document

10/07/1810 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 275448808.4

View Document

06/07/186 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

15/03/1815 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 274670940.8

View Document

23/02/1823 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 273156552.5

View Document

28/12/1728 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 253717822.6

View Document

22/12/1722 December 2017 INTERIM ACCOUNTS MADE UP TO 14/12/17

View Document

21/12/1721 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 453717822.60

View Document

14/12/1714 December 2017 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

14/12/1714 December 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/12/1714 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 253717822.60

View Document

12/12/1712 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 253717822.6

View Document

12/12/1712 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 253489251.2

View Document

11/12/1711 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 253294251.2

View Document

06/12/176 December 2017 CAPITALISE £200000000 23/11/2017

View Document

28/11/1728 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 252271442.3

View Document

28/11/1728 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 252235299.4

View Document

28/11/1728 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 253294251.2

View Document

28/11/1728 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 252236442.3

View Document

27/10/1727 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 252145299.4

View Document

27/10/1727 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 251945299.4

View Document

27/10/1727 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 252055299.4

View Document

27/10/1727 October 2017 27/10/17 STATEMENT OF CAPITAL GBP 252150299.4

View Document

02/10/172 October 2017 10/08/17 STATEMENT OF CAPITAL GBP 251943156.6

View Document

02/10/172 October 2017 07/09/17 STATEMENT OF CAPITAL GBP 251944728

View Document

29/09/1729 September 2017 Registered office address changed from , 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD to 1st Floor, 62 Buckingham Gate London SW1E 6AJ on 2017-09-29

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/172 September 2017 23/06/17 STATEMENT OF CAPITAL GBP 60555851.50

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR GARRETT DOUGLAS SODEN

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ANUJ KUMAR SHARMA

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUAN ESTEBAN

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR JOHN WILLIAM SHARP BENTLEY

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR GUILLAUME JEAN ROGER VERMERSCH

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINA LANDI

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DUXBURY

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR PHILIP EDWARD CHARLES WOLFE

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR GERMAN RANFTL MORENO

View Document

21/08/1721 August 2017 ARTICLES OF ASSOCIATION

View Document

21/08/1721 August 2017 09/08/2017

View Document

09/08/179 August 2017 COMPANY NAME CHANGED ANDES ENERGIA PLC CERTIFICATE ISSUED ON 09/08/17

View Document

09/08/179 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/05/1728 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 60553737.2

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO JOTAYAN

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/169 May 2016 21/04/16 NO MEMBER LIST

View Document

18/01/1618 January 2016 30/12/15 STATEMENT OF CAPITAL GBP 60550480.20

View Document

25/09/1525 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 55198355.1

View Document

09/09/159 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 21/04/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 55158355.1

View Document

26/01/1526 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 55198355.1

View Document

26/01/1526 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 53848979.5

View Document

11/11/1411 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 52372312.90

View Document

23/07/1423 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS ESTEBAN / 19/05/2014

View Document

19/05/1419 May 2014 21/04/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICARDO NICOLAS MALLO HUERGO / 19/05/2014

View Document

08/04/148 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 51480746.80

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN STARK

View Document

18/02/1418 February 2014 Registered office address changed from , 3rd Floor, 16 Dover Street, London, W1S 4LR on 2014-02-18

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 3RD FLOOR 16 DOVER STREET LONDON W1S 4LR

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050839460001

View Document

22/11/1322 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 51477046.80

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ALEJANDRO OSCAR JOTAYAN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED ALAN GEORGE WILLIAM STARK

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MATTHIEU ETIENNE MILANDRI

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH BERENDS

View Document

02/09/132 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 51399963.50

View Document

10/07/1310 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 50632165.5

View Document

21/05/1321 May 2013 21/04/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 47678832.20

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR CARLOS CARBONE

View Document

09/05/139 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 34259674.30

View Document

16/04/1316 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1318 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 25981528.60

View Document

12/02/1312 February 2013 18/01/13 STATEMENT OF CAPITAL GBP 989401.32

View Document

29/01/1329 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 19913862.00

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR DAVID CLIFFORD JACKSON

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED JAVIER FRANCISCO ALVAREZ

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED CAROLINA MARIA LANDI

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED RUDOLPH BERENDS

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED CARLOS LEANDRO CARBONE

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED GERMAN FEDERICO RANFTL MORENO

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARCELO COMBA

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR LUIS ALVAREZ POLI PETRUNGARO

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BLEASDALE

View Document

07/08/127 August 2012 26/07/12 STATEMENT OF CAPITAL GBP 19895899.20

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 19880128.80

View Document

13/07/1213 July 2012 SUB-DIVISION 10/07/12

View Document

13/07/1213 July 2012 CONSOLIDATION 10/07/12

View Document

13/07/1213 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 62593518.06

View Document

11/07/1211 July 2012 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/07/1211 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 19880128.80

View Document

11/07/1211 July 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/07/124 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/124 July 2012 CAPITALISE £33097778 FROM MERGER RESERVE 25/06/2012

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 29275240.20

View Document

28/06/1228 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 29495740.20

View Document

28/06/1228 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/121 June 2012 21/04/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 18/11/11 STATEMENT OF CAPITAL GBP 17569018.00

View Document

15/11/1115 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 15702521.70

View Document

03/11/113 November 2011 07/10/11 STATEMENT OF CAPITAL GBP 14620847.70

View Document

31/08/1131 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 14485566.40

View Document

20/07/1120 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 14413914.00

View Document

05/07/115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 21/04/11 BULK LIST

View Document

24/05/1124 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/04/1114 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 13339019.50

View Document

31/03/1131 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 24/11/10 STATEMENT OF CAPITAL GBP 12314019.50

View Document

05/10/105 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 12245660.00

View Document

04/08/104 August 2010 25/06/10 STATEMENT OF CAPITAL GBP 12176785.90

View Document

20/07/1020 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 21/04/10 BULK LIST

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 12104445.10

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLS

View Document

15/01/1015 January 2010 09/11/09 STATEMENT OF CAPITAL GBP 12046374.50

View Document

05/08/095 August 2009 ACCOUNTS APPOINTMENTS REMUNERATION 29/07/2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED JUAN CARLOS ESTEBAN

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL STEVENS

View Document

07/08/087 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PART OF FORM 882/SA FILED 9 NOV

View Document

16/11/0716 November 2007 SHARES AGREEMENT OTC

View Document

15/11/0715 November 2007 SHARES AGREEMENT OTC

View Document

01/11/071 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/071 November 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 COMPANY INFO 01/10/07

View Document

10/10/0710 October 2007 ACQUISATION OF ASSETS 01/10/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 £ NC 10000000/50000000 01/

View Document

10/10/0710 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/071 October 2007 COMPANY NAME CHANGED RAGUSA CAPITAL PLC CERTIFICATE ISSUED ON 01/10/07

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 1ST FLOOR, 46 MADDOX STREET, LONDON W1S 1QA

View Document

05/09/065 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 25/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0518 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 PROSPECTUS

View Document

12/07/0412 July 2004 SUB DIVIDE SHARES 25/06/04

View Document

12/07/0412 July 2004 NC INC ALREADY ADJUSTED 21/06/04

View Document

12/07/0412 July 2004 1250000 25/06/04

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 46 MADDOX STREET, LONDON, W15 1QA

View Document

07/07/047 July 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/07/047 July 2004 APPLICATION COMMENCE BUSINESS

View Document

06/07/046 July 2004 £ NC 100000/10000000 21/

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED JETNIGHT PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 22/06/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information