THE EVOLUTION GROUP LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0GA

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
9TH FLOOR
100 WOOD STREET
LONDON
EC2V 7AN

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ANDREW JAMES BARNES

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 2326803.08

View Document

28/03/1328 March 2013 SOLVENCY STATEMENT DATED 27/03/13

View Document

28/03/1328 March 2013 STATEMENT BY DIRECTORS

View Document

28/03/1328 March 2013 REDUCE SHARE PREM A/C TO NIL 27/03/2013

View Document

27/03/1327 March 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/03/1327 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/03/1327 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/03/1327 March 2013 REREG PLC TO PRI; RES02 PASS DATE:27/03/2013

View Document

22/10/1222 October 2012 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 AUDITOR'S RESIGNATION

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR STEVEN MARK BURGESS

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR KEVIN MCKENNA

View Document

01/05/121 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR DAVID MILLER

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY TONY LEE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

11/01/1211 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MACLAURIN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR HAMISH GRAY

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PERKIN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS

View Document

05/01/125 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1122 December 2011 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

22/12/1122 December 2011 22/12/11 STATEMENT OF CAPITAL GBP 0.01

View Document

22/12/1122 December 2011 REDUCTION OF ISSUED CAPITAL

View Document

09/11/119 November 2011 RE SCHEME OF ARRANGEMENT 27/10/2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED IAN CHARTER MACLAURIN

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTENBERGER

View Document

27/06/1127 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MACLAURIN

View Document

19/05/1119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MARTIN VINCENT GRAY / 31/01/2011

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK NICOLLS

View Document

16/06/1016 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED PHILIP LUARD HOWELL

View Document

20/05/1020 May 2010 24/04/10 BULK LIST

View Document

20/05/1020 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW UMBERS

View Document

08/02/108 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/103 February 2010 DIRECTOR APPOINTED ROGER KITSON PERKIN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IRENS

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL CHAMBERS

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES IRENS / 02/10/2009

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 2289587.49

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS KARL WESTENBERGER / 22/09/2009

View Document

21/09/0921 September 2009 INTERIM ACCOUNTS MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 DIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0922 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0813 October 2008 ARTICLES OF ASSOCIATION

View Document

13/10/0813 October 2008 INTERIM ACCOUNTS MADE UP TO 30/06/08

View Document

19/08/0819 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/083 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 INTERIM ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/077 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0727 February 2007 � IC 2125914/2124666 01/12/06 � SR [email protected]=1248

View Document

27/02/0727 February 2007 � IC 2135914/2125914 29/11/06 � SR [email protected]=10000

View Document

27/02/0727 February 2007 � IC 2143704/2135914 30/11/06 � SR [email protected]=7790

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 � IC 2163954/2160159 13/11/06 � SR [email protected]=3795

View Document

09/01/079 January 2007 � IC 2160159/2157769 14/11/06 � SR [email protected]=2390

View Document

09/01/079 January 2007 � IC 2175293/2172202 03/11/06 � SR [email protected]=3091

View Document

09/01/079 January 2007 � IC 2167202/2163954 10/11/06 � SR [email protected]=3248

View Document

09/01/079 January 2007 � IC 2157769/2151210 15/11/06 � SR [email protected]=6559

View Document

09/01/079 January 2007 � IC 2151210/2143704 20/11/06 � SR [email protected]=7506

View Document

09/01/079 January 2007 � IC 2172202/2167202 07/11/06 � SR [email protected]=5000

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 � IC 2185285/2175293 31/10/06 � SR [email protected]=9992

View Document

12/12/0612 December 2006 � IC 2219085/2214985 18/09/06 � SR [email protected]=4100

View Document

12/12/0612 December 2006 � IC 2214985/2211785 16/10/06 � SR [email protected]=3200

View Document

12/12/0612 December 2006 � IC 2205285/2185285 27/10/06 � SR [email protected]=20000

View Document

12/12/0612 December 2006 � IC 2211785/2205285 27/10/06 � SR [email protected]=6500

View Document

11/12/0611 December 2006 � IC 2221085/2219085 27/09/06 � SR [email protected]=2000

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 24/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/061 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 INTERIM ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 � IC 2285273/2219938 06/06/05 � SR [email protected]=65335

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 � IC 2416352/2396610 08/04/05 � SR [email protected]=19742

View Document

23/05/0523 May 2005 � IC 2299700/2298862 28/04/05 � SR [email protected]=838

View Document

23/05/0523 May 2005 � IC 2449852/2416352 12/04/05 � SR [email protected]=33500

View Document

23/05/0523 May 2005 � IC 2396610/2306729 05/04/05 � SR [email protected]=89881

View Document

23/05/0523 May 2005 � IC 2306729/2302709 04/05/05 � SR [email protected]=4020

View Document

23/05/0523 May 2005 � IC 2302792/2299700 29/04/05 � SR [email protected]=3092

View Document

23/05/0523 May 2005 � IC 2298862/2285177 20/04/05 � SR [email protected]=13685

View Document

23/05/0523 May 2005 � IC 2494000/2479000 18/04/05 � SR [email protected]=15000

View Document

23/05/0523 May 2005 � IC 2479000/2449852 15/04/05 � SR [email protected]=29148

View Document

30/03/0530 March 2005 INTERIM ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 AMENDING 88(2) DATED 06/05/2004

View Document

28/07/0428 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: G OFFICE CHANGED 06/09/03 THE REGISTRY ROYAL MINT COURT LONDON EC3N 4LB

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0314 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 LISTING OF PARTICULARS

View Document

03/05/033 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0219 December 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 9268659/ 2402742

View Document

19/12/0219 December 2002 REDUCTION OF ISSUED CAPITAL

View Document

07/12/027 December 2002 REDUCE ISSUED CAPITAL 03/12/02

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: G OFFICE CHANGED 19/08/02 4TH FLOOR 29-30 CORNHILL LONDON EC3V 3NF

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/026 July 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

06/07/026 July 2002 � NC 13700000/15450000 01/07/02

View Document

06/06/026 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/026 June 2002 � NC 13000000/13700000 29/05/02

View Document

06/06/026 June 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

06/06/026 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/026 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 AUDITOR'S RESIGNATION

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 24/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0116 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0116 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0116 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: G OFFICE CHANGED 09/08/01 223A KENSINGTON HIGH STREET LONDON W8 6SG

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

01/07/011 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 20/11/00

View Document

19/06/0119 June 2001 � NC 7561255/13000000 20/

View Document

06/06/016 June 2001 CONSO 26/03/01

View Document

06/06/016 June 2001 SECT 320 26/03/01

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED EVC CHRISTOWS PLC CERTIFICATE ISSUED ON 26/03/01

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: G OFFICE CHANGED 01/03/01 17 HANOVER SQUARE LONDON W1R 9AJ

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED THE EVESTMENT COMPANY PLC CERTIFICATE ISSUED ON 20/11/00

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 SHARES AGREEMENT OTC

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/007 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NC INC ALREADY ADJUSTED 11/01/00

View Document

17/01/0017 January 2000 � NC 5000000/7561255 11/01/00

View Document

15/12/9915 December 1999 PROSPECTUS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/9910 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/99

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED GROSMONT HOLDINGS PLC CERTIFICATE ISSUED ON 24/06/99

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 24/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

19/04/9919 April 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/04/99

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/04/98

View Document

26/06/9726 June 1997 PROSPECTUS

View Document

06/06/976 June 1997 ADOPT MEM AND ARTS 02/06/97

View Document

06/06/976 June 1997 POS 02/06/97

View Document

06/06/976 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/97

View Document

06/06/976 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/97

View Document

06/06/976 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

06/06/976 June 1997 APPLICATION COMMENCE BUSINESS

View Document

06/06/976 June 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 ADOPT MEM AND ARTS 24/04/97

View Document

27/05/9727 May 1997 NC INC ALREADY ADJUSTED 24/04/97

View Document

27/05/9727 May 1997 SUB DIVIDE SHARES 24/04/97

View Document

27/05/9727 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/04/97

View Document

27/05/9727 May 1997 � NC 50000/5000000 24/0

View Document

27/05/9727 May 1997 S-DIV 24/04/97

View Document

02/05/972 May 1997 COMPANY NAME CHANGED TENDERMAN PLC CERTIFICATE ISSUED ON 02/05/97

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: G OFFICE CHANGED 30/04/97 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/04/9724 April 1997 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