SOUTH YORKSHIRE LIGHT RAIL LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 8 Canada Square London E14 5HQ to C/O Teneo Finanical Advisory Limited the Colmore Bilding 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-02-04

View Document

04/02/254 February 2025 Declaration of solvency

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Resolutions

View Document

21/11/2421 November 2024 Director's details changed for Rex Man-Hin Tang on 2024-11-19

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Satisfaction of charge 6 in full

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 2022-09-22

View Document

17/05/2217 May 2022 Termination of appointment of Gregory Martin Lawn as a director on 2022-05-13

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Crispin Robert John Irvin on 2021-11-15

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN CONWAY

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OKECHUKWU UWAKWE / 16/07/2019

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN ROBERT JOHN IRVIN / 07/02/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MISS NAOMI ROGERS

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY MAUSAMI PAREKH

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MS MAUSAMI PAREKH

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY ROMANA LEWIS

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR OKECHUKWU UWAKWE

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KENT

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED ROB IRVIN

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN BENCARD

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR SIMON EINAR LONG

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MICHAEL CONNELLY ANDERSON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANNA

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MS ROMANA LEWIS

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/06/1429 June 2014 SECRETARY APPOINTED TONY BHAMBHRA

View Document

29/06/1429 June 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA BARKER

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 ADOPT ARTICLES 15/08/2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED DAVID JOHN CAVANNA

View Document

05/08/135 August 2013 DIRECTOR APPOINTED JAYA SUBRAMANIYAN

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD

View Document

25/07/1325 July 2013 SECRETARY APPOINTED KATHERINE DEAN

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND TURNER

View Document

24/06/1324 June 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED JOHN RICHARD KENT

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR CARL SENIOR

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN CONWAY / 01/10/2009

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED CARL THOMAS SENIOR

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY SARAH GOTT

View Document

02/12/112 December 2011 SECRETARY APPOINTED HOLLIE RHEANNA WOOD

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SINGLETON

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011

View Document

09/06/119 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MISS FIONA BARKER

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER

View Document

01/06/101 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LOUIS HENNING BENCARD / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND RICHARD TURNER / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN SPENCER / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN SINGLETON / 01/10/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MARY KENNY

View Document

02/07/092 July 2009 DIRECTOR APPOINTED PAUL JONATHAN SPENCER

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 SECRETARY APPOINTED SARAH MAHER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGE BAYER

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 10 LOWER THAMES STREET LONDON EC3R 6HB

View Document

13/06/0213 June 2002 RETURN MADE UP TO 18/05/02; NO CHANGE OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 AUDITOR'S RESIGNATION

View Document

19/06/0119 June 2001 RETURN MADE UP TO 18/05/01; NO CHANGE OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: TRANSPORT OFFICES EXCHANGE STREET SHEFFIELD S2 5SZ

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0015 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/03/00

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ALTERMEMORANDUM10/11/99

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/07/99

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/992 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/992 August 1999 ALTER MEM AND ARTS 27/07/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 REDUCTION OF ISSUED CAPITAL 30/04/99

View Document

16/06/9916 June 1999 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

16/06/9916 June 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/06/9916 June 1999 NC DEC ALREADY ADJUSTED 30/04/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RECON 30/04/99

View Document

11/05/9911 May 1999 ADOPT MEM AND ARTS 30/04/99

View Document

11/05/9911 May 1999 £ NC 1100/29101100 30/04/99

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 30/03/98

View Document

21/03/9821 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9821 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 ALTER MEM AND ARTS 12/03/98

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 10/02/98

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 ALTER MEM AND ARTS 27/06/97

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 £ NC 1000/1100 27/03/97

View Document

07/05/977 May 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

07/05/977 May 1997 RE;SHARES 27/03/97

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 29/03/97

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 COMPANY NAME CHANGED SOUTH YORKSHIRE SUPERTRAM LIMITE D CERTIFICATE ISSUED ON 15/07/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 AUDITOR'S RESIGNATION

View Document

01/04/921 April 1992 S-DIV 09/03/92

View Document

01/04/921 April 1992 SUB DIV SHARES 09/03/92

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/01/923 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

14/06/9114 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 COMPANY NAME CHANGED PRIZEDATE LIMITED CERTIFICATE ISSUED ON 15/06/89

View Document

12/06/8912 June 1989 ALTER MEM AND ARTS 190589

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/05/8918 May 1989 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