SHELL TUNISIA UPSTREAM LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

17/12/2417 December 2024

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

15/12/2315 December 2023 Appointment of Mr Paul Michael Nugent as a director on 2023-11-23

View Document

28/11/2328 November 2023 Termination of appointment of Karl Eugene Lenk as a director on 2023-11-16

View Document

28/11/2328 November 2023 Termination of appointment of Ahmad Atallah as a director on 2023-10-20

View Document

14/11/2314 November 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Appointment of Mrs Hind Abu Aitah as a director on 2023-01-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Sherene Metwally as a director on 2023-01-01

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Mr Karl Eugene Lenk as a director on 2022-06-01

View Document

16/09/2216 September 2022 Termination of appointment of Rozimi Bin Abdul Rahman as a director on 2022-06-01

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR AHMAD ATALLAH

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR KHALED KACEM

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR ROZIMI BIN ABDUL RAHMAN

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NUGENT

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

06/12/176 December 2017 04/04/17 STATEMENT OF CAPITAL GBP 599816127

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERWIN NIJSSE

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MARK KENNETH TOUGH

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED PAUL MICHAEL NUGENT

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SEATON

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

08/02/178 February 2017 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED RAED HAMADE KARAME

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMED DHOUIB

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEMAN

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERWIN NIJSSE / 09/06/2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA LOUISE DUNN

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED ERWIN NIJSSE

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED BG TUNISIA LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER COE

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR KHALED KACEM

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY APPOINTED CAYLEY LOUISE ENNETT

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PATRICK COE / 08/07/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARETH SEATON / 14/07/2015

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ANDREW MARTIN-DAVIS

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JAMES GARETH SEATON

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR JAMES EDWARD SMITH

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR LOVAT REES

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED ROGER PATRICK COE

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BRADSHAW

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINGWOOD

View Document

08/10/148 October 2014 DIRECTOR APPOINTED DAVID PETER FREEMAN

View Document

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

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONATHAN BRADSHAW / 22/07/2014

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

10/10/1310 October 2013 SECTION 519 CA 2006

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

31/07/1331 July 2013 SECRETARY APPOINTED CHLOE SILVANA BARRY

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EMIL TAYLOR / 21/03/2012

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'SHEA

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH

View Document

30/04/1230 April 2012 TERMINATE DIR APPOINTMENT

View Document

12/04/1212 April 2012 ADOPT ARTICLES 04/04/2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED JONATHAN MARK COLLINGWOOD

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED LOVAT MICHAEL GRAHAM REES

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED IAN JONATHAN BRADSHAW

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PERKS

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GALLOWAY

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BROCK

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MOHAMED DHOUIB

View Document

02/06/112 June 2011 DIRECTOR APPOINTED WILLIAM EMIL TAYLOR

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HOPKINSON

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED SIMON CHRISTOPHER HOPKINSON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR SAMI ISKANDER

View Document

17/11/1017 November 2010 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMI MONIR AMIN ISKANDER / 08/11/2010

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HEWITT

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED CHRISTOPHER MICHAEL O'SHEA

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTEN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED SAMI MONIR AMIN ISKANDER

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JORN BERGET

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED PETER JOHN BROCK

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER COE

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HEWITT / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GALLOWAY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY PERKS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTEN / 19/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PATRICK COE / 17/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAND

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR STUART FYSH

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HEWITT / 12/11/2008

View Document

03/10/083 October 2008 DIRECTOR APPOINTED IAN ANTHONY PERKS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED IAN EDWARD GALLOWAY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED IAN HEWITT

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN FISHER

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FLOWERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLOWERS / 21/07/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED BRITISH GAS TUNISIA LIMITED CERTIFICATE ISSUED ON 22/02/05

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/018 November 2001 S366A DISP HOLDING AGM 06/11/01

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: C/O BRITISH GAS PLC RIVERMILL HOUSE 152 GROSVENOR RD LONDON SW1V 3JL

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/969 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

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

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9421 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/93

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 £ NC 1000000/5000000 22/1

View Document

16/01/9416 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/11/9210 November 1992 NEW SECRETARY APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 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