TARGET GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Shashidhar Bhat as a director on 2025-08-12

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

06/02/256 February 2025 Part of the property or undertaking has been released and no longer forms part of charge 3

View Document

06/02/256 February 2025 Part of the property or undertaking has been released and no longer forms part of charge 7

View Document

06/02/256 February 2025 Part of the property or undertaking has been released and no longer forms part of charge 8

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Particulars of variation of rights attached to shares

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Resolutions

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

01/05/241 May 2024 Appointment of Mr Pankaj Subhash Kulkarni as a director on 2024-04-25

View Document

01/05/241 May 2024 Termination of appointment of Vivek Satish Agarwal as a director on 2024-04-25

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-30

View Document

29/02/2429 February 2024 Registered office address changed from Target House 5-19 Cowbridge Road East Castlebridge Cardiff CF11 9AU to Imperial Way Imperial Way Coedkernew Newport NP10 8UH on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Imperial Way Imperial Way Coedkernew Newport NP10 8UH Wales to Imperial Way Coedkernew Newport NP10 8UH on 2024-02-29

View Document

23/11/2323 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Termination of appointment of John Stephen Barker as a director on 2023-05-31

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

14/06/2314 June 2023 Appointment of Mr Peter Anthony O'connor as a director on 2023-06-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Appointment of Mr John Stephen Barker as a director on 2022-09-01

View Document

23/11/2223 November 2022 Termination of appointment of Roger Newman as a director on 2022-09-01

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

09/05/229 May 2022 Cessation of Target Tg Investments Limited as a person with significant control on 2020-03-12

View Document

09/05/229 May 2022 Notification of Tech Mahindra Fintech Holdings Limited as a person with significant control on 2020-03-12

View Document

01/12/211 December 2021 Appointment of Mr Andrew James Mcintyre as a director on 2021-08-04

View Document

11/11/2111 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Termination of appointment of Patrick Michael Byrne as a director on 2021-07-31

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR IESTYN EVANS

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH ROWE

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/01/2015 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN LARKIN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MS AILEEN WALLACE

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAGGERTY

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN DICKIE

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ANDREW SPENCER DOMAN

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR IESTYN DAVID EVANS

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLEY

View Document

02/06/172 June 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY DAFYDD BEBB

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR VIVEK SATISH AGARWAL

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012081370010

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SNOW

View Document

22/08/1622 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM HAGGERTY

View Document

19/05/1519 May 2015 SAIL ADDRESS CREATED

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR COLIN ARCHIBALD DICKIE

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 ALTER ARTICLES 19/03/2015

View Document

10/04/1510 April 2015 ARTICLES OF ASSOCIATION

View Document

10/04/1510 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR TERENCE ALEXANDER BAXTER

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR IAN DAVID LARKIN

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR DAFYDD LLYWELYN BEBB

View Document

30/05/1430 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR WILLIAM MICHAEL ALLEY

View Document

05/03/145 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012081370010

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOTTING

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR RICHARD ALEXANDER HOUGHTON

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RUDOLF

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR JOHN HUNT

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

01/10/121 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN HERBERT

View Document

06/06/126 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ARTICLES OF ASSOCIATION

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR NIGEL HUGH BOTTING

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY LOCK

View Document

28/03/1228 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 73814.40

View Document

26/03/1226 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 711718.65

View Document

26/03/1226 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 711718.65

View Document

26/03/1226 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 711718.65

View Document

19/03/1219 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/03/1214 March 2012 ALTER ARTICLES 29/02/2012

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/12/119 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 711718.65

View Document

24/11/1124 November 2011 ALTER ARTICLES 14/11/2011

View Document

24/11/1124 November 2011 ARTICLES OF ASSOCIATION

View Document

21/07/1121 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 30/07/10 STATEMENT OF CAPITAL GBP 694390.6

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR GLEN HERBERT

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 693940

View Document

10/05/1010 May 2010 30/09/09 STATEMENT OF CAPITAL GBP 539183.90

View Document

08/04/108 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JENKINS / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SNOW / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HEATH / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT HAWKINS / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HUGH LOCK / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUDOLF / 30/12/2009

View Document

29/10/0929 October 2009 ARTICLES OF ASSOCIATION

View Document

23/10/0923 October 2009 NC INC ALREADY ADJUSTED

View Document

23/10/0923 October 2009 FORM 123 DATED 31/08/05 INCREASE OF £173600 OVER £751324.75

View Document

23/10/0923 October 2009 ALTER ARTICLES

View Document

23/10/0923 October 2009 ARTICLES OF ASSOCIATION

View Document

05/06/095 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR JAMES RUDOLF

View Document

18/06/0818 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 £ IC 547380/531827 17/05/06 £ SR [email protected]=15553

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 £ IC 576766/547547 08/06/05 £ SR [email protected]=29219

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/04/05; CHANGE OF MEMBERS

View Document

16/03/0516 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0411 August 2004 £ IC 600000/576766 07/07/04 £ SR [email protected]=23234

View Document

05/08/045 August 2004 NC INC ALREADY ADJUSTED 07/07/04

View Document

05/08/045 August 2004 £ NC 679770/751324 07/07

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS

View Document

13/05/0413 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

06/07/026 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/06/0210 June 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/06/0210 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/06/0210 June 2002 REREG PLC-PRI 07/06/02

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 30/04/01; CHANGE OF MEMBERS

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

24/12/9924 December 1999 AUDITORS' STATEMENT

View Document

24/12/9924 December 1999 AUDITORS' REPORT

View Document

24/12/9924 December 1999 BALANCE SHEET

View Document

24/12/9924 December 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/12/9924 December 1999 NC INC ALREADY ADJUSTED 10/12/99

View Document

24/12/9924 December 1999 S-DIV 24/12/99

View Document

24/12/9924 December 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/12/9924 December 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/12/9924 December 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/9924 December 1999 ALTER MEM AND ARTS 10/12/99

View Document

24/12/9924 December 1999 REREGISTRATION PRI-PLC 10/12/99

View Document

25/08/9925 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 £ IC 12716/12576 17/10/97 £ SR 140@1=140

View Document

31/10/9731 October 1997 P.O.S 140 £1 SH 17/10/97

View Document

28/08/9728 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 11/05/97; CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 POS/SECT 164 18/09/96

View Document

26/09/9626 September 1996 £ IC 15056/12716 18/09/96 £ SR 2340@1=2340

View Document

26/06/9626 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

17/05/9517 May 1995 ALTER MEM AND ARTS 05/05/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 11/05/95; CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/95

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

27/06/9427 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 11/05/94; CHANGE OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93

View Document

25/01/9325 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 11/05/92; CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

27/12/9127 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

18/07/9118 July 1991 £ NC 21773/22334 28/06/

View Document

18/07/9118 July 1991 £ NC 16728/21773 28/06/

View Document

21/05/9121 May 1991 RETURN MADE UP TO 11/05/91; CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: TARGET HOUSE FITZALAN COURT FITZALAN ROAD CARDIFF CF2 1EL

View Document

15/05/8915 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 RE SHARE OPTION SCHEME 120489

View Document

11/05/8911 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

25/04/8825 April 1988 ALTER MEM AND ARTS 250388

View Document

04/11/874 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

09/09/879 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/06/8711 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/861 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

17/01/7917 January 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/79

View Document

17/04/7517 April 1975 CERTIFICATE OF INCORPORATION

View Document

17/04/7517 April 1975 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