URBACH HACKER YOUNG INTERNATIONAL LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2024-05-20

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2024-09-24

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2024-04-30

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-05-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Appointment of Michael John Coughtrey as a director on 2024-02-27

View Document

16/12/2416 December 2024 Termination of appointment of Mark Nicholaeff as a director on 2024-02-19

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-07-18

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-12-31

View Document

08/02/248 February 2024 Cancellation of shares. Statement of capital on 2023-09-30

View Document

05/02/245 February 2024 Appointment of Oscar Gutierrez Esquivel as a director on 2023-10-20

View Document

05/02/245 February 2024 Appointment of William Patrick Kingsley as a director on 2023-10-20

View Document

05/02/245 February 2024 Appointment of Roman Ireneusz Seredynski as a director on 2023-10-20

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

25/01/2425 January 2024 Termination of appointment of Dennis Petri as a director on 2023-10-20

View Document

25/01/2425 January 2024 Termination of appointment of Thomas Wahlen as a director on 2023-10-20

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/02/2315 February 2023 Purchase of own shares.

View Document

15/02/2315 February 2023 Purchase of own shares.

View Document

15/02/2315 February 2023 Purchase of own shares.

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2022-03-31

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2021-12-31

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2022-08-02

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2022-06-16

View Document

15/02/2315 February 2023 Purchase of own shares.

View Document

15/02/2315 February 2023 Purchase of own shares.

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2022-05-01

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-04-30

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

31/01/2231 January 2022 Appointment of Mr Guan Pian Tee as a director on 2021-10-22

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Oscar Gutierrez Esquival as a director on 2021-10-22

View Document

01/07/211 July 2021 Director's details changed for Subarna Banerjee on 2021-06-30

View Document

27/02/1927 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

22/02/1922 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1922 February 2019 06/02/18 STATEMENT OF CAPITAL GBP 107.00

View Document

22/02/1922 February 2019 15/01/18 STATEMENT OF CAPITAL GBP 108.00

View Document

22/02/1922 February 2019 01/01/18 STATEMENT OF CAPITAL GBP 109.00

View Document

22/02/1922 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1922 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1922 February 2019 13/07/18 STATEMENT OF CAPITAL GBP 107.00

View Document

22/02/1922 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/02/1918 February 2019 22/10/18 STATEMENT OF CAPITAL GBP 110

View Document

15/02/1915 February 2019 03/05/18 STATEMENT OF CAPITAL GBP 108

View Document

15/02/1915 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 113

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED ALAN FARRELLY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MURIEL NOUCHY

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/182 February 2018 31/01/17 STATEMENT OF CAPITAL GBP 110

View Document

02/02/182 February 2018 31/12/16 STATEMENT OF CAPITAL GBP 111

View Document

02/02/182 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

25/08/1725 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED YONG SUN

View Document

07/08/177 August 2017 02/02/16 STATEMENT OF CAPITAL GBP 107

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 01/06/16 STATEMENT OF CAPITAL GBP 109

View Document

07/08/177 August 2017 31/10/16 STATEMENT OF CAPITAL GBP 109

View Document

07/08/177 August 2017 30/06/16 STATEMENT OF CAPITAL GBP 108

View Document

30/05/1730 May 2017 25/11/16 STATEMENT OF CAPITAL GBP 116

View Document

03/01/173 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 112

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1624 February 2016 29/10/15 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1624 February 2016 20/07/15 STATEMENT OF CAPITAL GBP 101

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1622 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/02/1617 February 2016 05/11/15 STATEMENT OF CAPITAL GBP 107

View Document

02/12/152 December 2015 DIRECTOR APPOINTED OSCAR GUTIERREZ ESQUIVAL

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DIEGO MOREIRA

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MRS MURIEL NADINE NOUCHY

View Document

17/02/1517 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1517 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1517 February 2015 20/06/14 STATEMENT OF CAPITAL GBP 102

View Document

17/02/1517 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 101

View Document

17/02/1517 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1517 February 2015 04/11/14 STATEMENT OF CAPITAL GBP 102

View Document

13/02/1513 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 101

View Document

13/02/1513 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/154 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 104

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED DENNIS PETRI

View Document

29/01/1529 January 2015 27/10/14 STATEMENT OF CAPITAL GBP 103

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETRUS DUBBERS

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOLFGANG

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR LAURENCE SACKER

View Document

15/07/1415 July 2014 02/01/14 STATEMENT OF CAPITAL GBP 102

View Document

15/07/1415 July 2014 10/04/14 STATEMENT OF CAPITAL GBP 103

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LIM

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1431 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED THOMAS WAHLEN

View Document

11/10/1311 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 101

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 ADOPT ARTICLES 20/06/2013

View Document

16/07/1316 July 2013 11/04/13 STATEMENT OF CAPITAL GBP 99

View Document

19/06/1319 June 2013 31/12/12 STATEMENT OF CAPITAL GBP 98

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAJIV SAXENA

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 99

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED RICHARD GEORGE DAVID

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR HUA CHEN

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 96

View Document

25/07/1225 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 97

View Document

24/05/1224 May 2012 24/05/12 STATEMENT OF CAPITAL GBP 95

View Document

24/02/1224 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 94

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUA CHEN / 01/12/2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED DIEGO ROTERMUND MOREIRA

View Document

08/12/118 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 93

View Document

29/11/1129 November 2011 19/08/11 STATEMENT OF CAPITAL GBP 96

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED RAJIV SAXENA

View Document

21/11/1121 November 2011 04/08/11 STATEMENT OF CAPITAL GBP 97

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR ROBERTO EDUARDO MACHO

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 21/06/11 STATEMENT OF CAPITAL GBP 97

View Document

15/02/1115 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 90

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED HUA CHEN

View Document

04/02/114 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 90

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD KOTLOW

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD

View Document

29/11/1029 November 2010 ADOPT ARTICLES 23/10/2010

View Document

29/11/1029 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1029 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1028 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 90

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 02/09/09 STATEMENT OF CAPITAL GBP 89

View Document

09/08/109 August 2010 03/06/10 STATEMENT OF CAPITAL GBP 89

View Document

02/08/102 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 89

View Document

02/08/102 August 2010 12/05/10 STATEMENT OF CAPITAL GBP 90

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CETC (NOMINEES) LIMITED / 01/06/2009

View Document

14/06/1014 June 2010 21/04/10 STATEMENT OF CAPITAL GBP 87

View Document

14/06/1014 June 2010 31/12/09 STATEMENT OF CAPITAL GBP 86

View Document

14/06/1014 June 2010 01/01/10 STATEMENT OF CAPITAL GBP 87

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MILLARD / 02/03/2010

View Document

02/02/102 February 2010 DIRECTOR APPOINTED PETRUS DUBBERS

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAEFF / 30/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOLFGANG / 30/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANTHONY JOHN ALFRED FAY / 30/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARY KOTLOW / 30/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MILLARD / 30/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANTHONY JOHN ALFRED FAY / 30/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MILLARD / 30/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOLFGANG / 30/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DURING VIBEKE

View Document

05/10/095 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/095 October 2009 02/09/09 STATEMENT OF CAPITAL GBP 79

View Document

29/06/0929 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 GBP IC 85/84 04/06/09 GBP SR 1@1=1

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LADISLAV HORNAN / 01/06/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIM / 01/06/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GBP IC 87/86 11/02/08 GBP SR 1@1=1

View Document

03/03/093 March 2009 GBP IC 86/85 31/01/08 GBP SR 1@1=1

View Document

13/08/0813 August 2008 GBP IC 82/81 31/12/07 GBP SR 1@1=1

View Document

15/07/0815 July 2008 GBP IC 84/83 16/04/08 GBP SR 1@1=1

View Document

15/07/0815 July 2008 GBP IC 83/82 01/07/08 GBP SR 1@1=1

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 £ SR 1@1 18/05/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

29/08/0729 August 2007 £ IC 71/69 30/06/07 £ SR 2@1=2

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 £ IC 66/65 28/02/07 £ SR 1@1=1

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 £ IC 67/66 15/09/06 £ SR 1@1=1

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 £ IC 56/55 31/03/06 £ SR 1@1=1

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 £ IC 56/55 13/04/05 £ SR 1@1=1

View Document

30/08/0530 August 2005 £ IC 55/54 01/04/05 £ SR 1@1=1

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 £ IC 52/51 30/09/04 £ SR 1@1=1

View Document

28/01/0528 January 2005 £ IC 53/52 11/09/04 £ SR 1@1=1

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 £ SR 1@1 31/03/03

View Document

13/08/0413 August 2004 £ SR 1@1 31/08/00

View Document

13/08/0413 August 2004 £ SR 1@1 30/04/01

View Document

13/08/0413 August 2004 £ SR 1@1 15/05/01

View Document

13/08/0413 August 2004 £ SR 1@1 01/01/02

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 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