SAINT-GOBAIN OMEGA NI LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/01/2528 January 2025 Satisfaction of charge 1 in full

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

10/07/2410 July 2024 Registered office address changed from 648 Springfield Road Belfast BT12 7EH to The Old Papermill Dennison's Industrial Estate Ballyclare BT39 9EB on 2024-07-10

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ALUN ROY OXENHAM

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENWARD

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

18/07/1318 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY OXENHAM / 28/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABRIEL KENWARD / 23/06/2010

View Document

23/01/1023 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 900000

View Document

02/09/092 September 2009 31/12/08 ANNUAL ACCTS

View Document

01/08/091 August 2009 13/07/09 ANNUAL RETURN FORM

View Document

02/03/092 March 2009 31/12/07 ANNUAL ACCTS

View Document

11/01/0911 January 2009 31/12/06 ANNUAL ACCTS

View Document

23/07/0823 July 2008 13/07/08 ANNUAL RETURN FORM

View Document

24/07/0724 July 2007 13/07/07 ANNUAL RETURN FORM

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

26/11/0626 November 2006 CHANGE OF ARD

View Document

09/11/069 November 2006 31/03/06 ANNUAL ACCTS

View Document

16/09/0616 September 2006 CHANGE OF DIRS/SEC

View Document

16/09/0616 September 2006 CHANGE OF DIRS/SEC

View Document

16/09/0616 September 2006 CHANGE OF DIRS/SEC

View Document

16/09/0616 September 2006 CHANGE OF DIRS/SEC

View Document

16/09/0616 September 2006 CHANGE OF DIRS/SEC

View Document

08/09/068 September 2006 13/07/06 ANNUAL RETURN SHUTTLE

View Document

18/02/0618 February 2006 31/03/05 ANNUAL ACCTS

View Document

22/07/0522 July 2005 13/07/05 ANNUAL RETURN SHUTTLE

View Document

08/02/058 February 2005 31/03/04 ANNUAL ACCTS

View Document

24/08/0424 August 2004 13/07/04 ANNUAL RETURN SHUTTLE

View Document

06/07/046 July 2004 CHANGE OF DIRS/SEC

View Document

25/06/0425 June 2004 CHANGE OF DIRS/SEC

View Document

08/02/048 February 2004 31/03/03 ANNUAL ACCTS

View Document

28/08/0328 August 2003 13/07/03 ANNUAL RETURN SHUTTLE

View Document

27/02/0327 February 2003 UPDATED MEM AND ARTS

View Document

27/02/0327 February 2003 SPECIAL/EXTRA RESOLUTION

View Document

12/02/0312 February 2003 SPECIAL/EXTRA RESOLUTION

View Document

30/01/0330 January 2003 31/03/02 ANNUAL ACCTS

View Document

24/01/0324 January 2003 CHANGE OF DIRS/SEC

View Document

17/08/0217 August 2002 13/07/02 ANNUAL RETURN SHUTTLE

View Document

10/02/0210 February 2002 31/03/01 ANNUAL ACCTS

View Document

24/08/0124 August 2001 13/07/01 ANNUAL RETURN SHUTTLE

View Document

17/08/0117 August 2001 CHANGE OF DIRS/SEC

View Document

27/01/0127 January 2001 31/03/00 ANNUAL ACCTS

View Document

18/10/0018 October 2000 13/07/00 ANNUAL RETURN SHUTTLE

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

20/05/0020 May 2000 31/03/99 ANNUAL ACCTS

View Document

17/01/0017 January 2000 NOTICE OF INTS OUTSIDE UK

View Document

06/01/006 January 2000 RESOLUTION TO CHANGE NAME

View Document

28/09/9928 September 1999 13/07/99 ANNUAL RETURN SHUTTLE

View Document

16/02/9916 February 1999 31/03/98 ANNUAL ACCTS

View Document

21/12/9821 December 1998 NOTICE OF INTS OUTSIDE UK

View Document

25/09/9825 September 1998 13/07/98 ANNUAL RETURN SHUTTLE

View Document

01/04/981 April 1998 31/03/97 ANNUAL ACCTS

View Document

12/01/9812 January 1998 NOTICE OF INTS OUTSIDE UK

View Document

24/09/9724 September 1997 13/07/97 ANNUAL RETURN SHUTTLE

View Document

29/04/9729 April 1997 31/03/96 ANNUAL ACCTS

View Document

10/02/9710 February 1997 CHANGE OF DIRS/SEC

View Document

23/12/9623 December 1996 NOTICE OF INTS OUTSIDE UK

View Document

25/11/9625 November 1996 CHANGE OF DIRS/SEC

View Document

15/08/9615 August 1996 13/07/96 ANNUAL RETURN SHUTTLE

View Document

11/07/9611 July 1996 MORTGAGE SATISFACTION

View Document

11/07/9611 July 1996 MORTGAGE SATISFACTION

View Document

10/06/9610 June 1996 MORTGAGE SATISFACTION

View Document

10/06/9610 June 1996 MORTGAGE SATISFACTION

View Document

20/05/9620 May 1996 DEC DIRS H/C ASS ACQ SHS

View Document

20/05/9620 May 1996 DEC DIRS H/C ASS ACQ SHS

View Document

16/05/9616 May 1996 DEC DIRS H/C ASS ACQ SHS

View Document

16/05/9616 May 1996 DEC DIRS H/C ASS ACQ SHS

View Document

16/05/9616 May 1996 DECL RE ASSIST ACQN SHS

View Document

16/05/9616 May 1996 DEC DIRS H/C ASS ACQ SHS

View Document

16/05/9616 May 1996 DEC DIRS H/C ASS ACQ SHS

View Document

07/05/967 May 1996 CHANGE OF DIRS/SEC

View Document

07/05/967 May 1996 SPECIAL/EXTRA RESOLUTION

View Document

07/05/967 May 1996 31/03/95 ANNUAL ACCTS

View Document

07/05/967 May 1996 CHANGE OF DIRS/SEC

View Document

07/05/967 May 1996 CHANGE OF DIRS/SEC

View Document

07/05/967 May 1996 CHANGE OF DIRS/SEC

View Document

22/04/9622 April 1996 PARS RE MORTAGE

View Document

24/01/9624 January 1996 NOTICE OF INTS OUTSIDE UK

View Document

10/10/9510 October 1995 CHANGE OF DIRS/SEC

View Document

18/08/9518 August 1995 CHANGE OF DIRS/SEC

View Document

18/08/9518 August 1995 CHANGE OF DIRS/SEC

View Document

18/08/9518 August 1995 CHANGE OF DIRS/SEC

View Document

18/08/9518 August 1995 CHANGE OF DIRS/SEC

View Document

18/08/9518 August 1995 CHANGE OF DIRS/SEC

View Document

14/08/9514 August 1995 13/07/95 ANNUAL RETURN SHUTTLE

View Document

29/06/9529 June 1995 CHANGE OF DIRS/SEC

View Document

23/06/9523 June 1995 CHANGE OF DIRS/SEC

View Document

22/06/9522 June 1995 CHANGE OF DIRS/SEC

View Document

28/04/9528 April 1995 31/03/94 ANNUAL ACCTS

View Document

16/01/9516 January 1995 NOTICE OF INTS OUTSIDE UK

View Document

10/11/9410 November 1994 CHANGE OF DIRS/SEC

View Document

15/08/9415 August 1994 13/07/94 ANNUAL RETURN SHUTTLE

View Document

19/04/9419 April 1994 31/03/93 ANNUAL ACCTS

View Document

20/01/9420 January 1994 NOTICE OF INTS OUTSIDE UK

View Document

09/12/939 December 1993 RETURN OF ALLOT OF SHARES

View Document

09/12/939 December 1993 NOT OF INCR IN NOM CAP

View Document

09/12/939 December 1993 UPDATED MEM AND ARTS

View Document

09/12/939 December 1993 SPECIAL/EXTRA RESOLUTION

View Document

29/07/9329 July 1993 13/07/93 ANNUAL RETURN SHUTTLE

View Document

10/05/9310 May 1993 31/03/92 ANNUAL ACCTS

View Document

18/01/9318 January 1993 NOTICE OF INTS OUTSIDE UK

View Document

15/09/9215 September 1992 CHANGE OF DIRS/SEC

View Document

04/08/924 August 1992 13/07/92 ANNUAL RETURN FORM

View Document

07/05/927 May 1992 31/03/91 ANNUAL ACCTS

View Document

23/01/9223 January 1992 NOT OF INTS OUTSIDE UK

View Document

08/11/918 November 1991 MORTGAGE SATISFACTION

View Document

12/08/9112 August 1991 12/07/91 ANNUAL RETURN

View Document

23/04/9123 April 1991 31/03/90 ANNUAL ACCTS

View Document

17/01/9117 January 1991 NOT OF INTS OUTSIDE UK

View Document

24/10/9024 October 1990 CHANGE OF DIRS/SEC

View Document

16/10/9016 October 1990 12/10/90 ANNUAL RETURN

View Document

15/10/9015 October 1990 UPDATED MEM AND ARTS

View Document

18/09/9018 September 1990 PARS RE MORTAGE

View Document

18/09/9018 September 1990 PARS RE MORTAGE

View Document

18/09/9018 September 1990 PARS RE MORTAGE

View Document

18/09/9018 September 1990 PARS RE MORTAGE

View Document

13/09/9013 September 1990 CHANGE OF DIRS/SEC

View Document

13/09/9013 September 1990 CHANGE OF DIRS/SEC

View Document

13/09/9013 September 1990 CHANGE OF DIRS/SEC

View Document

21/08/9021 August 1990 SPECIAL/EXTRA RESOLUTION

View Document

15/05/9015 May 1990 CHANGE OF DIRS/SEC

View Document

15/05/9015 May 1990 CHANGE OF DIRS/SEC

View Document

23/04/9023 April 1990 31/03/89 ANNUAL ACCTS

View Document

03/03/903 March 1990 CHANGE OF DIRS/SEC

View Document

20/01/9020 January 1990 NOT OF INTS OUTSIDE UK

View Document

21/07/8921 July 1989 14/07/89 ANNUAL RETURN

View Document

27/04/8927 April 1989 31/03/88 ANNUAL ACCTS

View Document

30/01/8930 January 1989 NOT OF INTS OUTSIDE UK

View Document

05/10/885 October 1988 UPDATED MEM AND ARTS

View Document

30/08/8830 August 1988 RESOLUTION TO CHANGE NAME

View Document

17/08/8817 August 1988 16/07/88 ANNUAL RETURN

View Document

17/05/8817 May 1988 31/03/87 ANNUAL ACCTS

View Document

05/02/885 February 1988 NOT OF INTS OUTSIDE UK

View Document

31/07/8731 July 1987 17/07/87 ANNUAL RETURN

View Document

07/05/877 May 1987 CHANGE OF DIRS/SEC

View Document

05/05/875 May 1987 31/03/86 ANNUAL ACCTS

View Document

03/02/873 February 1987 NOT OF INTS OUTSIDE UK

View Document

31/07/8631 July 1986 11/07/86 ANNUAL RETURN

View Document

03/05/863 May 1986 MORTGAGE SATISFACTION

View Document

23/04/8623 April 1986 31/03/85 ANNUAL ACCTS

View Document

17/02/8617 February 1986 NOT OF INTS OUTSIDE UK

View Document

01/08/851 August 1985 19/06/85 ANNUAL RETURN

View Document

01/08/851 August 1985 CHANGE OF DIRS/SEC

View Document

01/05/851 May 1985 31/03/84 ANNUAL ACCTS

View Document

20/11/8420 November 1984 NOT OF INTS OUTSIDE UK

View Document

23/08/8423 August 1984 06/07/84 ANNUAL RETURN

View Document

16/08/8416 August 1984 CHANGE OF DIRS/SEC

View Document

20/07/8320 July 1983 31/12/83 ANNUAL RETURN

View Document

27/04/8327 April 1983 PARTICULARS RE DIRECTORS

View Document

20/07/8220 July 1982 31/12/82 ANNUAL RETURN

View Document

22/06/8222 June 1982 NOTICE OF ARD

View Document

19/03/8219 March 1982 LETTER OF APPROVAL

View Document

18/03/8218 March 1982 SPECIAL/EXTRA RESOLUTION

View Document

19/10/8119 October 1981 PARTICULARS RE DIRECTORS

View Document

20/07/8120 July 1981 31/12/81 ANNUAL RETURN

View Document

18/10/8018 October 1980 CERT CHANGE

View Document

21/08/8021 August 1980 PARTICULARS RE DIRECTORS

View Document

18/08/8018 August 1980 MEMORANDUM AND ARTICLES

View Document

04/08/804 August 1980 31/12/80 ANNUAL RETURN

View Document

04/08/804 August 1980 PARTICULARS RE DIRECTORS

View Document

04/08/804 August 1980 SPECIAL/EXTRA RESOLUTION

View Document

07/08/797 August 1979 31/12/79 ANNUAL RETURN

View Document

21/08/7821 August 1978 31/12/78 ANNUAL RETURN

View Document

01/08/771 August 1977 31/12/77 ANNUAL RETURN

View Document

09/08/769 August 1976 31/12/76 ANNUAL RETURN

View Document

26/09/7526 September 1975 PARTICULARS RE DIRECTORS

View Document

05/08/755 August 1975 31/12/75 ANNUAL RETURN

View Document

15/12/7415 December 1974 SPECIAL/EXTRA RESOLUTION

View Document

12/12/7412 December 1974 SPECIAL/EXTRA RESOLUTION

View Document

14/08/7414 August 1974 PARTICULARS RE DIRECTORS

View Document

30/07/7430 July 1974 31/12/74 ANNUAL RETURN

View Document

07/02/747 February 1974 MEMORANDUM AND ARTICLES

View Document

20/11/7320 November 1973 SPECIAL/EXTRA RESOLUTION

View Document

20/11/7320 November 1973 NOT OF INCR IN NOM CAP

View Document

20/11/7320 November 1973 RETURN OF ALLOTS (CASH)

View Document

27/02/7327 February 1973 31/12/73 ANNUAL RETURN

View Document

19/12/7219 December 1972 SITUATION OF REG OFFICE

View Document

08/08/728 August 1972 31/12/72 ANNUAL RETURN

View Document

16/07/7116 July 1971 31/12/71 ANNUAL RETURN

View Document

24/08/7024 August 1970 31/12/70 ANNUAL RETURN

View Document

11/09/6911 September 1969 SITUATION OF REG OFFICE

View Document

30/07/6930 July 1969 31/12/69 ANNUAL RETURN

View Document

13/05/6913 May 1969 SITUATION OF REG OFFICE

View Document

17/10/6817 October 1968 PARTICULARS RE DIRECTORS

View Document

04/10/684 October 1968 31/12/68 ANNUAL RETURN

View Document

08/09/678 September 1967 31/12/67 ANNUAL RETURN

View Document

30/03/6730 March 1967 PARS RE MORTAGE

View Document

23/08/6623 August 1966 31/12/66 ANNUAL RETURN

View Document

22/02/6622 February 1966 PARS RE MORTAGE

View Document

06/09/656 September 1965 SIT OF REGISTER OF MEMS

View Document

26/08/6526 August 1965 PARTICULARS RE DIRECTORS

View Document

26/08/6526 August 1965 31/12/65 ANNUAL RETURN

View Document

03/03/653 March 1965 SHOULD BE G28

View Document

03/03/653 March 1965 PARTICULARS RE DIRECTORS

View Document

02/03/652 March 1965 SITUATION OF REG OFFICE

View Document

23/02/6523 February 1965 SPECIAL/EXTRA RESOLUTION

View Document

23/02/6523 February 1965 RETURN OF ALLOTS (CASH)

View Document

24/09/6424 September 1964 PARTICULARS RE DIRECTORS

View Document

10/09/6410 September 1964 31/12/64 ANNUAL RETURN

View Document

06/09/636 September 1963 PARTICULARS RE DIRECTORS

View Document

26/08/6326 August 1963 31/12/63 ANNUAL RETURN

View Document

01/08/621 August 1962 31/12/62 ANNUAL RETURN

View Document

25/07/6125 July 1961 PARTICULARS RE DIRECTORS

View Document

04/07/614 July 1961 31/12/61 ANNUAL RETURN

View Document

11/08/6011 August 1960 31/12/60 ANNUAL RETURN

View Document

29/06/5929 June 1959 31/12/59 ANNUAL RETURN

View Document

08/08/588 August 1958 31/12/58 ANNUAL RETURN

View Document

14/08/5714 August 1957 31/12/57 ANNUAL RETURN

View Document

22/06/5622 June 1956 31/12/56 ANNUAL RETURN

View Document

22/06/5622 June 1956 PARTICULARS RE DIRECTORS

View Document

25/07/5525 July 1955 PARTICULARS RE DIRECTORS

View Document

25/07/5525 July 1955 31/12/55 ANNUAL RETURN

View Document

25/08/5425 August 1954 PARTICULARS RE DIRECTORS

View Document

10/08/5410 August 1954 31/12/54 ANNUAL RETURN

View Document

19/08/5319 August 1953 31/12/53 ANNUAL RETURN

View Document

07/07/527 July 1952 31/12/52 ANNUAL RETURN

View Document

25/06/5125 June 1951 31/12/51 ANNUAL RETURN

View Document

23/08/5023 August 1950 31/12/50 ANNUAL RETURN

View Document

23/08/5023 August 1950 PARTICULARS RE DIRECTORS

View Document

13/01/5013 January 1950 PARS RE CONTRACT

View Document

13/01/5013 January 1950 RETURN OF ALLOTS (CASH)

View Document

13/01/5013 January 1950 STAT INC IN NOMINAL CAP

View Document

13/01/5013 January 1950 SPECIAL/EXTRA RESOLUTION

View Document

13/01/5013 January 1950 NOT OF INCR IN NOM CAP

View Document

28/06/4928 June 1949 31/12/49 ANNUAL RETURN

View Document

25/06/4825 June 1948 31/12/48 ANNUAL RETURN

View Document

18/06/4818 June 1948 SPECIAL/EXTRA RESOLUTION

View Document

27/06/4727 June 1947 31/12/47 ANNUAL RETURN

View Document

26/06/4626 June 1946 31/12/46 ANNUAL RETURN

View Document

26/06/4626 June 1946 PARTICULARS RE DIRECTORS

View Document

09/08/459 August 1945 PARTICULARS RE DIRECTORS

View Document

04/07/454 July 1945 31/12/45 ANNUAL RETURN

View Document

26/06/4426 June 1944 31/12/44 ANNUAL RETURN

View Document

23/06/4323 June 1943 SPECIAL/EXTRA RESOLUTION

View Document

21/06/4321 June 1943 31/12/43 ANNUAL RETURN

View Document

22/06/4222 June 1942 31/12/42 ANNUAL RETURN

View Document

19/06/4119 June 1941 31/12/41 ANNUAL RETURN

View Document

19/06/4119 June 1941 PARTICULARS RE DIRECTORS

View Document

19/06/4019 June 1940 31/12/40 ANNUAL RETURN

View Document

14/06/3914 June 1939 31/12/39 ANNUAL RETURN

View Document

14/06/3914 June 1939 PARTICULARS RE DIRECTORS

View Document

15/06/3815 June 1938 31/12/38 ANNUAL RETURN

View Document

14/06/3714 June 1937 31/12/37 ANNUAL RETURN

View Document

15/06/3615 June 1936 31/12/36 ANNUAL RETURN

View Document

20/06/3520 June 1935 31/12/35 ANNUAL RETURN

View Document

15/06/3415 June 1934 31/12/34 ANNUAL RETURN

View Document

23/10/3323 October 1933 MINUTE OF COURT

View Document

23/10/3323 October 1933 COURT ORDER

View Document

20/07/3320 July 1933 SPECIAL/EXTRA RESOLUTION

View Document

20/07/3320 July 1933 SPECIAL/EXTRA RESOLUTION

View Document

21/06/3321 June 1933 31/12/33 ANNUAL RETURN

View Document

20/06/3220 June 1932 31/12/32 ANNUAL RETURN

View Document

07/07/317 July 1931 31/12/31 ANNUAL RETURN

View Document

20/01/3120 January 1931 SPECIAL/EXTRA RESOLUTION

View Document

26/04/3026 April 1930 PARTICULARS RE DIRECTORS

View Document

22/04/3022 April 1930 31/12/30 ANNUAL RETURN

View Document

22/04/2922 April 1929 31/12/29 ANNUAL RETURN

View Document

30/04/2830 April 1928 31/12/28 ANNUAL RETURN

View Document

29/04/2729 April 1927 PARTICULARS RE DIRECTORS

View Document

23/04/2723 April 1927 31/12/27 ANNUAL RETURN

View Document

22/04/2622 April 1926 31/12/26 ANNUAL RETURN

View Document

20/04/2520 April 1925 31/12/25 ANNUAL RETURN

View Document

19/04/2419 April 1924 31/12/24 ANNUAL RETURN

View Document

09/11/239 November 1923 SPECIAL/EXTRA RESOLUTION

View Document

09/11/239 November 1923 SPECIAL/EXTRA RESOLUTION

View Document

09/11/239 November 1923 SPECIAL/EXTRA RESOLUTION

View Document

09/11/239 November 1923 SPECIAL/EXTRA RESOLUTION

View Document

09/11/239 November 1923 STAT PARS OF CO ON RECONS

View Document

09/11/239 November 1923 ARTICLES

View Document

09/11/239 November 1923 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/11/239 November 1923 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/11/239 November 1923 MEMORANDUM

View Document

05/04/235 April 1923 31/12/23 ANNUAL RETURN

View Document

18/04/2218 April 1922 31/12/22 ANNUAL RETURN

View Document


More Company Information