SOPHEON LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

21/07/2521 July 2025 NewAppointment of Mr Scott Lindeman as a director on 2025-07-09

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

09/10/249 October 2024 Termination of appointment of Arif Karimjee as a secretary on 2024-08-21

View Document

08/10/248 October 2024 Termination of appointment of Adnan Filipovic as a director on 2024-10-02

View Document

08/10/248 October 2024 Termination of appointment of Sean Downs as a director on 2024-10-02

View Document

08/10/248 October 2024 Termination of appointment of William Alfred Sturgis Jr. as a director on 2024-10-02

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Notification of William Alfred Sturgis Jr. as a person with significant control on 2024-02-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

20/05/2420 May 2024 Withdrawal of a person with significant control statement on 2024-05-20

View Document

09/04/249 April 2024 Termination of appointment of Gregory Michael Coticchia as a director on 2024-02-29

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Certificate of re-registration from Public Limited Company to Private

View Document

12/03/2412 March 2024 Re-registration of Memorandum and Articles

View Document

12/03/2412 March 2024 Re-registration from a public company to a private limited company

View Document

07/03/247 March 2024 Appointment of Mr Adnan Filipovic as a director on 2024-02-20

View Document

07/03/247 March 2024 Termination of appointment of Andrew Lloyd Michuda as a director on 2024-02-20

View Document

07/03/247 March 2024 Termination of appointment of Daniel Metzger as a director on 2024-02-20

View Document

07/03/247 March 2024 Termination of appointment of Barry Keith Mence as a director on 2024-02-20

View Document

07/03/247 March 2024 Termination of appointment of Stuart Andrew Silcock as a director on 2024-02-20

View Document

07/03/247 March 2024 Termination of appointment of Barnaby Luke Kent as a director on 2024-02-20

View Document

07/03/247 March 2024 Termination of appointment of Arif Karimjee as a director on 2024-02-20

View Document

07/03/247 March 2024 Appointment of Mr Daniel Carpenter as a director on 2024-02-20

View Document

07/03/247 March 2024 Appointment of Mr William Alfred Sturgis Jr. as a director on 2024-02-20

View Document

07/03/247 March 2024 Appointment of Mr Sean Downs as a director on 2024-02-20

View Document

29/02/2429 February 2024 Court order

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Satisfaction of charge 032178590002 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 032178590003 in full

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

28/03/2328 March 2023 Appointment of Mr Barnaby Luke Kent as a director on 2023-02-03

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

28/07/2128 July 2021 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

22/06/2022 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1931 December 2019 31/12/19 STATEMENT OF CAPITAL GBP 2034807.6

View Document

28/06/1928 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

18/01/1918 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 2028753.2

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

09/07/189 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 2026091.4

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 ADOPT ARTICLES 07/06/2018

View Document

10/04/1810 April 2018 SECOND FILED SH01 - 18/11/16 STATEMENT OF CAPITAL GBP 1472273

View Document

10/04/1810 April 2018 SECOND FILED SH01 - 29/09/17 STATEMENT OF CAPITAL GBP 1492686

View Document

22/12/1722 December 2017 18/11/16 STATEMENT OF CAPITAL GBP 1472273

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 1999876

View Document

22/12/1722 December 2017 29/09/17 STATEMENT OF CAPITAL GBP 1492686

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 RE APPOINTED AS DIR 08/06/2017

View Document

30/06/1630 June 2016 27/06/16 NO MEMBER LIST

View Document

24/06/1624 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1622 June 2016 RE COMPANY BUSINESS 09/06/2016

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARDUS AL

View Document

09/07/159 July 2015 27/06/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD MICHUDA / 01/02/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL METZGER / 01/02/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL METZGER / 01/02/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW SILCOCK / 01/02/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH MENCE / 01/02/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARIF KARIMJEE / 01/02/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARDUS PETRUS FRANCISCUS AL / 01/02/2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ARIF KARIMJEE / 01/02/2015

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 ADOPTION OF ACCTS FOR 31/12/2014 10/06/2015

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032178590003

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM UNIT 18 SURREY TECHNOLOGY CENTRE SURREY RESEARCH PARK 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG

View Document

11/07/1411 July 2014 27/06/14 NO CHANGES

View Document

24/06/1424 June 2014 COMPANY BUSINESS 11/06/2014

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032178590002

View Document

27/11/1327 November 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/11/1327 November 2013 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

27/11/1327 November 2013 27/11/13 STATEMENT OF CAPITAL GBP 1455800.0

View Document

19/07/1319 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/07/1319 July 2013 SAIL ADDRESS CREATED

View Document

05/07/135 July 2013 SUB-DIVISION
12/06/13

View Document

05/07/135 July 2013 SUB-DIVISION
12/06/13

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/1326 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1326 June 2013 CONSOLIDATION 12/06/13

View Document

26/06/1326 June 2013 SHARES CONSOLIDATE/SHARES SUBDIVIDED/SHARES DEFERRED 12/06/2013

View Document

26/06/1326 June 2013 ARTICLES OF ASSOCIATION

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS PETRUS FRANCISCUS AL / 18/03/2013

View Document

25/07/1225 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW SILCOCK / 15/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD MICHUDA / 15/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL METZGER / 15/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH MENCE / 15/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ARIF KARIMJEE / 15/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARIF KARIMJEE / 15/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS PETRUS FRANCISCUS AL / 15/07/2011

View Document

27/06/1127 June 2011 THAT THE REPORT OF THE DIRECTORS AND THE ACCOUNTS BE ADOPTED/REAPPINTED OF DIRECTORS/AUDITORS 15/06/2011

View Document

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

View Document

04/08/104 August 2010 ARTICLES OF ASSOCIATION

View Document

26/07/1026 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 COMPANY BUSINESS 16/06/2009

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 25/06/04

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 10/06/08

View Document

26/08/0826 August 2008 REC & ADOPT ACCTS 31/12/07 RE APT DIR & AUDITORS SHARE OPTION SCHEME 10/06/2008

View Document

26/08/0826 August 2008 GBP NC 6250000/8750000 25/06/2004

View Document

07/08/087 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 27/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/076 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 27/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 27/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 AP DIRS&AUD,AP AC,MAX S 16/06/06

View Document

27/06/0627 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0627 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 27/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0514 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0426 July 2004 RETURN MADE UP TO 27/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/0419 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/09/035 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: STIRLING HOUSE, STIRLING ROAD SURREY RESEARCH, PARK, GUILDFORD, SURREY GU2 7RF

View Document

08/08/038 August 2003 RETURN MADE UP TO 27/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/0321 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 27/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 £ NC 5884332/6250000 07/1

View Document

20/11/0120 November 2001 SHARES AGREEMENT OTC

View Document

12/11/0112 November 2001 RE OFFER SHARES 07/11/01

View Document

01/10/011 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/011 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/011 October 2001 RE:CANCEL SH OPT SCHEME 29/06/01

View Document

01/10/011 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/011 October 2001 £ IC 4949878/2065546 30/08/01 £ SR [email protected]=2884332

View Document

01/10/011 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/017 August 2001 RETURN MADE UP TO 27/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0113 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 AMENDING 882R ISS 15/09/00

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 27/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/001 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/00

View Document

01/08/001 August 2000 £ NC 6645148/7499999 30/06/00

View Document

01/08/001 August 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NC INC ALREADY ADJUSTED 22/11/99

View Document

09/12/999 December 1999 S-DIV CONVE 22/11/99

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 18 SOUTHAMPTON PLACE, LONDON, WC1A 2AJ

View Document

01/12/991 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/991 December 1999 ALTERARTICLES22/11/99

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED POLYDOC PLC. CERTIFICATE ISSUED ON 24/11/99

View Document

25/08/9925 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 27/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/996 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 26 FARRINGDON STREET, LONDON, EC4A 4AQ

View Document

21/07/9821 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 27/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 27/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/971 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/97

View Document

01/07/971 July 1997 VARYING SHARE RIGHTS AND NAMES 23/06/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/9619 September 1996 ADOPT MEM AND ARTS 28/08/96

View Document

19/09/9619 September 1996 £ NC 2962000/6000000 28/08/96

View Document

19/09/9619 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9619 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/96

View Document

19/09/9619 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/96

View Document

10/09/9610 September 1996 PROSPECTUS

View Document

04/09/964 September 1996 £ NC 50000/2962000 28/08/96

View Document

04/09/964 September 1996 ALTER MEM AND ARTS 28/08/96

View Document

04/09/964 September 1996 NC INC ALREADY ADJUSTED 28/08/96

View Document

04/09/964 September 1996 S-DIV 28/08/96

View Document

04/09/964 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/96

View Document

28/08/9628 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

28/08/9628 August 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 APPLICATION COMMENCE BUSINESS

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

27/06/9627 June 1996 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