THE MYALGIC ENCEPHALOPATHY ASSOCIATION LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Neil Harrison Riley as a director on 2025-03-03

View Document

05/03/255 March 2025 Resolutions

View Document

25/10/2425 October 2024 Termination of appointment of Georgina Evans as a director on 2024-10-20

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Director's details changed for Mr David Andrew Allen on 2024-08-21

View Document

29/05/2429 May 2024 Appointment of Ms Georgina Evans as a director on 2024-05-21

View Document

28/05/2428 May 2024 Appointment of Mr Michael John Mitchell as a director on 2024-05-16

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Termination of appointment of Nicola Anson as a director on 2023-05-31

View Document

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

View Document

23/02/2323 February 2023 Appointment of Mr David Andrew Allen as a director on 2023-02-20

View Document

10/01/2310 January 2023 Termination of appointment of Richard William Osman as a director on 2023-01-07

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN BRIODY

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM OSMAN / 19/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CATHERYN NICOLA STRONG / 14/09/2017

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS NICOLA ANSON

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 16/03/16 NO MEMBER LIST

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 16/03/15 NO MEMBER LIST

View Document

04/12/144 December 2014 ADOPT ARTICLES 18/11/2014

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 16/03/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 ADOPT ARTICLES 19/11/2013

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 16/03/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MISS MARTINE AINSWORTH-WELLS

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS. CATHERYN NICOLA STRONG

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA STAFFORD

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 16/03/12 NO MEMBER LIST

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 16/03/11 NO MEMBER LIST

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR JANET THOMAS

View Document

19/03/1019 March 2010 16/03/10 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MRS. JANET ISOBEL THOMAS

View Document

05/11/095 November 2009 31/12/08 PARTIAL EXEMPTION

View Document

31/10/0931 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN VERONICA BRIODY / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN STUART DALE / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRISON RILEY / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GAVIN DOUGLAS / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM OSMAN / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES BERNARD SHEPHERD / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARY STAFFORD / 31/10/2009

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STAFFORD / 29/04/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 4 TOP ANGEL BUCKINGHAM BUCKINGHAMSHIRE MK18 1TH

View Document

28/10/0728 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED THE MYALGIC ENCEPHALOPATHY ASSOC IATION CERTIFICATE ISSUED ON 16/05/07

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/03/05; AMENDING RETURN

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 AUDITOR'S RESIGNATION

View Document

30/07/0430 July 2004 AUDITOR'S RESIGNATION

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 16/03/04

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 16/03/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 ANNUAL RETURN MADE UP TO 16/03/02

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 4 TOP ANGEL BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM BUCKINGHAMSHIRE MK18 1TH

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 4 CORRINGHAM ROAD STANFORD LE HOPE ESSEX SS17 0AH

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED MYALGIC ENCEPHALOMYELITIS ASSOCI ATION CERTIFICATE ISSUED ON 13/08/01

View Document

06/08/016 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 ANNUAL RETURN MADE UP TO 16/03/01

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 ALTER MEM AND ARTS 29/07/00

View Document

15/09/0015 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 ANNUAL RETURN MADE UP TO 16/03/00

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 ANNUAL RETURN MADE UP TO 16/03/99

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 ANNUAL RETURN MADE UP TO 16/03/98

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HA

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 ANNUAL RETURN MADE UP TO 16/03/97

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 AUDITOR'S RESIGNATION

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 ANNUAL RETURN MADE UP TO 16/03/96

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 ANNUAL RETURN MADE UP TO 16/03/95

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/949 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 NEW SECRETARY APPOINTED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 Accounts made up to 1993-12-31

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 Accounts made up to 1993-12-31

View Document

16/03/9416 March 1994 ANNUAL RETURN MADE UP TO 16/03/94

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 Accounts made up to 1992-12-31

View Document

21/10/9321 October 1993 Accounts made up to 1992-12-31

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 ANNUAL RETURN MADE UP TO 16/03/93

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 ANNUAL RETURN MADE UP TO 16/03/92

View Document

23/03/9223 March 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 ANNUAL RETURN MADE UP TO 16/05/91

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: 4A CORRINGHAM ROAD, STANFORD LE HOPE, ESSEX SS17 0AH

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9020 December 1990 ANNUAL RETURN MADE UP TO 10/11/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: 4A CORRINGHAM ROAD P.O. BOX 8 STANFORD LE HOPE ESSEX SS17 8EX

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9018 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8916 March 1989 Incorporation

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