TERSUS CONSULTANCY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

22/08/2522 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

21/08/2521 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

21/08/2521 August 2025 NewTermination of appointment of Bryn Scott Dodgson as a director on 2025-08-14

View Document

21/08/2521 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

21/08/2521 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewRegistered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

04/12/244 December 2024 Termination of appointment of Graham John Hubbold as a director on 2024-11-22

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

18/03/2418 March 2024 Director's details changed for Mr Bryn Scott Dodgson on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Graham Hubbold as a director on 2024-03-18

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Registered office address changed from Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Wcs Environmental Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Philip Edwin Greenwood on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

14/07/2314 July 2023 Termination of appointment of Matthew James Allen as a director on 2023-07-14

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

12/07/2312 July 2023 Cessation of Marlowe 2016 Limited as a person with significant control on 2023-06-28

View Document

12/07/2312 July 2023 Notification of Wcs Environmental Limited as a person with significant control on 2023-06-28

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

01/04/221 April 2022 Satisfaction of charge 019121150012 in full

View Document

01/04/221 April 2022 Satisfaction of charge 019121150010 in full

View Document

01/04/221 April 2022 Satisfaction of charge 019121150011 in full

View Document

01/04/221 April 2022 Satisfaction of charge 019121150013 in full

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registration of charge 019121150013, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 019121150012, created on 2021-09-22

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/12/1914 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

14/12/1914 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

14/12/1914 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

14/12/1914 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/02/1928 February 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/02/1928 February 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PANNETT

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019121150010

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR MATTHEW JAMES ALLEN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

17/10/1817 October 2018 ADOPT ARTICLES 03/10/2018

View Document

09/10/189 October 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARK ADAMS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGGINS

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

09/10/189 October 2018 CESSATION OF STEPHANE STREBER AS A PSC

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019121150009

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019121150008

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019121150007

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1ST FLOOR RAINHAM HOUSE MANOR WAY RAINHAM ESSEX RM13 8RH

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE 2016 LIMITED

View Document

09/10/189 October 2018 CESSATION OF PAVEL STREBER AS A PSC

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ROBERT ERNEST FORBES WIGGINS

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL-LOUIS CORDIER

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019121150009

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SCOTT DODGSON / 07/10/2016

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019121150008

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR AHMAD HAMED

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PECK

View Document

04/07/164 July 2016 DIRECTOR APPOINTED CHRISTOPHER JAMES PANNETT

View Document

04/07/164 July 2016 DIRECTOR APPOINTED BRYAN SCOTT DODGSON

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019121150007

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/02/162 February 2016 AUDITOR'S RESIGNATION

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED PAUL-LOUIS CORDIER

View Document

23/11/1523 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 AUDITOR'S RESIGNATION

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1312 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HUTCHINGS

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AHMAD HAMED / 18/07/2010

View Document

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

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID PECK / 18/07/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PECK / 18/07/2009

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED TERSUS UK LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM THOMAS HOUSE 88-90 GOODMAYES ROAD GOODMAYES ILFORD ESSEX IG3 9UU

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 S369(4) SHT NOTICE MEET 24/08/07

View Document

11/09/0711 September 2007 S80A AUTH TO ALLOT SEC 24/08/07

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED FIBRECOUNT U.K. LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 AUDITOR'S RESIGNATION

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

19/11/0419 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: C/O MESSRS ARTHUR GODDARD & CO 2 ST JOHNS PLACE ST JOHNS SQUARE LONDON EC1M 4DE

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 CAPITALISED/DISTRIBUTED 19/12/96

View Document

30/12/9630 December 1996 NC INC ALREADY ADJUSTED 19/12/96

View Document

30/12/9630 December 1996 £ NC 50000/250000 19/12/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

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

26/07/9426 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/08/8810 August 1988 24000 @ £1 10/06/88

View Document

21/03/8821 March 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/882 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/06/8723 June 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/06/8711 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8718 February 1987 REGISTERED OFFICE CHANGED ON 18/02/87 FROM: C/O ARTHUR GODDARD & CO FRIARS HOUSE 39-41 NEW BROAD STREET LONDON EC2M 1LH

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 COMPANY NAME CHANGED URSACODE LIMITED CERTIFICATE ISSUED ON 11/09/86

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM: WATSON CLOSE RIVERSIDE ESTATE WEST THURROCK GRAYS ESSEX RM16 1EF

View Document

09/05/859 May 1985 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