SWITCH2 ENERGY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Mr Simon Dean Eddleston on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr Christopher John Hull on 2025-03-31

View Document

07/04/257 April 2025 Director's details changed for Mrs Kirsty Jane Lambert on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr Richard John Harrison on 2025-04-07

View Document

31/03/2531 March 2025 Director's details changed for Mr Timothy Hays Scott on 2025-03-16

View Document

28/03/2528 March 2025 Change of details for Mr Nikolaus Wilhelm as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Mr Anthony Peter Roy Ward on 2025-03-16

View Document

28/03/2528 March 2025 Director's details changed for Mr Christopher John Hull on 2025-03-16

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

28/03/2528 March 2025 Change of details for Mr Timothy Hays Scott as a person with significant control on 2025-03-16

View Document

28/03/2528 March 2025 Change of details for Alexandra Oberhuber-Wilhelm as a person with significant control on 2025-03-28

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Notification of Alexandra Oberhuber-Wilhelm as a person with significant control on 2024-08-01

View Document

27/09/2427 September 2024 Cessation of Thomas Martin Joseph Wilhelm as a person with significant control on 2024-06-15

View Document

02/08/242 August 2024 Termination of appointment of Peter Martin Goodman as a director on 2024-08-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/03/2415 March 2024 Full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Statement of capital on 2023-05-26

View Document

26/05/2326 May 2023

View Document

22/05/2322 May 2023 Satisfaction of charge 024098030006 in full

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2022-03-31

View Document

02/02/232 February 2023 Second filing of a statement of capital following an allotment of shares on 2021-08-19

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

03/03/223 March 2022 Notification of Nikolaus Wilhelm as a person with significant control on 2018-06-20

View Document

03/03/223 March 2022 Cessation of Martin Lothar Ernst Hornig as a person with significant control on 2018-06-20

View Document

11/01/2211 January 2022 Appointment of Mr Peter Martin Goodman as a director on 2021-12-21

View Document

08/01/228 January 2022 Full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Termination of appointment of Charles Francis Simon Waite as a director on 2021-12-21

View Document

20/12/2120 December 2021 Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17

View Document

02/09/212 September 2021 Statement of capital following an allotment of shares on 2021-08-19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREAVES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR RICHARD JOHN GREAVES

View Document

22/08/1922 August 2019 ADOPT ARTICLES 09/08/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES FRANCIS WAITE / 26/07/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR RICHARD PETER SLEE

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SIMON CHARLES FRANCIS WAITE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HAYS SCOTT

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / ENER-G RESIDENTIAL LIMITED / 26/10/2016

View Document

10/08/1810 August 2018 CESSATION OF SWITCH2 HOLDINGS LIMITED AS A PSC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD WARDNER

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARTIN JOSEPH WILHELM

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LOTHAR ERNST HORNIG

View Document

21/06/1821 June 2018 CESSATION OF SWITCH2 UDH LIMITED AS A PSC

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HULL

View Document

16/04/1816 April 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWITCH2 UDH LIMITED

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DEBENHAM

View Document

14/03/1814 March 2018 AUDITOR'S RESIGNATION

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR GRAHAM PAUL WILSON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 26/04/2017

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANTHONY WARD

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MRS SAMANTHA SCOTT

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ALISTAIR ROBERT DEBENHAM

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 21/10/2016

View Document

21/10/1621 October 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WARDNER / 21/10/2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED ENER-G SWITCH2 LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 23/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE LAMBERT / 22/06/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM PEARCE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORTES

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLARE

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS KIRSTY JANE LAMBERT

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024098030006

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTON

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS

View Document

26/01/1226 January 2012 SECRETARY APPOINTED RICHARD WARDNER

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAYTON / 21/03/2011

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JAYNE CLARE / 16/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FORTES / 31/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN DUFFILL / 31/07/2010

View Document

28/05/1028 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1028 May 2010 COMPANY NAME CHANGED SWITCH2 ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/05/10

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FORTES / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JAYNE CLARE / 20/05/2010

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM ENER G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DEREK JOHN DUFFILL

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: HIGH MILL MILL STREET CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5HA

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/079 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED VITERRA ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED RAAB KARCHER ENERGY SERVICES LIM ITED CERTIFICATE ISSUED ON 20/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: SOUTH LANGWORTHY ROAD SALFORD LANCASHIRE M5 2PX

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 AUDITOR'S RESIGNATION

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: HIGH MILL MILL ST CULLINGWORTH BRADFORD BD13 5HA

View Document

14/03/9614 March 1996 AUDITOR'S RESIGNATION

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

12/12/9412 December 1994 COMPANY NAME CHANGED ISS CLORIUS LIMITED CERTIFICATE ISSUED ON 13/12/94

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/934 October 1993 AUDITOR'S RESIGNATION

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 S386 DISP APP AUDS 06/07/93

View Document

04/01/934 January 1993 COMPANY NAME CHANGED ISS CLORIUS METERING LIMITED CERTIFICATE ISSUED ON 01/01/93

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: UNIT 5 WEIGHBRIDGE ROW CARDIFF ROAD,READING BERKSHIRE RG1 8LX

View Document

21/10/9221 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9221 October 1992 £ NC 300000/1000000 30/09/92

View Document

21/10/9221 October 1992 NC INC ALREADY ADJUSTED 30/09/92

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 ALTER MEM AND ARTS 30/09/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

15/04/9115 April 1991 £ NC 15000/300000 31/12/90

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/12/9024 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 05/12/89

View Document

22/01/9022 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/89

View Document

22/01/9022 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 COMPANY NAME CHANGED NISPUN LIMITED CERTIFICATE ISSUED ON 17/01/90

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/908 January 1990 £ NC 100/15000 05/12/89

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

31/07/8931 July 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