TAG RESPONSE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of capital on 2025-05-09

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

02/12/242 December 2024 Termination of appointment of Josephine Syjuco Solano as a director on 2024-11-25

View Document

02/12/242 December 2024 Appointment of Mrs Anna Marie Morgan as a director on 2024-11-25

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/09/2426 September 2024 Termination of appointment of David Nicholas Kassler as a director on 2024-09-16

View Document

26/09/2426 September 2024 Appointment of Mrs Josephine Syjuco Solano as a director on 2024-09-16

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

01/10/231 October 2023 Termination of appointment of Gary Alfred Mcgaghey as a director on 2023-06-30

View Document

01/10/231 October 2023 Termination of appointment of Andria Louise Gibb as a director on 2023-10-01

View Document

21/07/2321 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/12/2212 December 2022

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

04/03/194 March 2019 CESSATION OF STEPHEN JAMES FAULKNER AS A PSC

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ROGER STUART HOWL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS LEA GROUP LIMITED

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL OLDFIELD

View Document

16/04/1816 April 2018 CESSATION OF PAUL RICHARD OLDFIELD AS A PSC

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA

View Document

09/04/189 April 2018 CESSATION OF STUART DUDLEY TROOD AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COWARD

View Document

26/03/1826 March 2018 CESSATION OF RICHARD STANLEY COWARD AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART TROOD

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CESSATION OF ANDREA LATTIMORE AS A PSC

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD OLDFIELD

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FAULKNER / 23/06/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR PAUL RICHARD OLDFIELD

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE

View Document

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

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 19/11/2012

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

13/11/1513 November 2015 SECRETARY APPOINTED MRS JANE LI

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ZILLIG

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR RICHARD STANLEY COWARD

View Document

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

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ZILLIG / 30/09/2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED ANDREA LATTIMORE

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR STEPHEN JAMES FAULKNER

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

28/01/1428 January 2014 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

14/11/1314 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED PETER DAVID ZILLIG

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY

View Document

01/07/131 July 2013 DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON

View Document

01/02/131 February 2013 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED CONOR JAMES DAVEY

View Document

11/12/1211 December 2012 SECTION 519

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/122 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

09/02/129 February 2012 SECRETARY APPOINTED RICHARD MORPETH JAMESON

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA

View Document

08/02/128 February 2012 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON

View Document

12/01/1212 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMESON / 01/01/2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/01/2008

View Document

04/06/084 June 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED TAG PRS LIMITED CERTIFICATE ISSUED ON 15/05/08

View Document

17/04/0817 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/087 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/02/087 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED VERTIS PRS LIMITED CERTIFICATE ISSUED ON 31/05/06

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: BRISTOL BRIDGE HOUSE REDCLIFF STREET BRISTOL BS1 6BJ

View Document

28/12/0528 December 2005 £ NC 1500000/1500001 13/1

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 13/12/05

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

19/01/0519 January 2005 £ NC 300000/1000000 16/12/04

View Document

19/01/0519 January 2005 £ NC 1000000/1500000 21/12/04

View Document

19/01/0519 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/0519 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/0519 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0519 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: PO BOX 18 MARSH HOUSE 11 MARSH STREET BRISTOL AVON BS99 7BB

View Document

04/04/034 April 2003 COMPANY NAME CHANGED PRODUCTION RESPONSE LIMITED CERTIFICATE ISSUED ON 04/04/03

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/00

View Document

29/02/0029 February 2000 NC INC ALREADY ADJUSTED 11/01/00

View Document

29/02/0029 February 2000 £ NC 50000/300000 11/01

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/05/9810 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: HILLIERS CHAMBERS 21-22 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LW

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

10/11/9410 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 COMPANY NAME CHANGED SEARCHEXPAND LIMITED CERTIFICATE ISSUED ON 18/10/93

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 NC INC ALREADY ADJUSTED 15/02/93

View Document

04/03/934 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

04/03/934 March 1993 EXEMPTION FROM APPOINTING AUDITORS 15/02/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information