VISIT WEST LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

11/03/2511 March 2025 Certificate of change of name

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of John Christopher Savage as a director on 2025-02-01

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

17/07/2417 July 2024 Termination of appointment of James Laverick as a director on 2024-07-17

View Document

02/07/242 July 2024 Termination of appointment of Matthew Richard Tanner as a director on 2024-07-02

View Document

28/02/2428 February 2024 Termination of appointment of Helen Holland as a director on 2024-02-28

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/12/237 December 2023 Appointment of Ms Clare Hennessey as a director on 2023-11-01

View Document

06/12/236 December 2023 Director's details changed for Mrs Kathryn Ann Davis on 2023-11-01

View Document

24/05/2324 May 2023 Termination of appointment of Toby William Savage as a director on 2023-05-23

View Document

02/05/232 May 2023 Termination of appointment of Simon Earles as a director on 2023-05-02

View Document

04/04/234 April 2023 Registered office address changed from Office 4.01, St Nicholas House 31-34 High Street Bristol BS1 2AW England to Leigh Court Business Centre, Pill Road Abbots Leigh Bristol BS8 3RA on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from 53 Queen Square Bristol BS1 4LH to Office 4.01, St Nicholas House 31-34 High Street Bristol BS1 2AW on 2023-04-04

View Document

22/02/2322 February 2023 Appointment of Mrs Kathryn Ann Davis as a director on 2023-02-08

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Jemma Amy Gueno as a secretary on 2022-05-11

View Document

13/05/2213 May 2022 Appointment of Mrs Teresa Louise Creese as a secretary on 2022-05-11

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ESTELLA TINCKNELL

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDDY

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN HOLLAND

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN ROBINSON

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA SPEED-GRENFELL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ANDREW JOHN BILLINGHAM

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR JAMES LAVERICK

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR NIGEL JOHN SCOTT

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GORE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWLING

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR TOBY WILLIAM SAVAGE

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MS ESTELLA JANE TINCKNELL

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS LYNN ROBINSON

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN LANG

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY BRENDA PARSONS

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

14/06/1914 June 2019 SECRETARY APPOINTED MISS JEMMA AMY GUENO

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR JAMES ROBERT GORE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR OWAIN CASSIDY

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JUSTIN COLLARD MORRIS

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LACEY

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR PAUL ROBERT HUGHES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLEO LAKE

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ESTELLA TINCKNELL

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER GODDARD

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR OWAIN CASSIDY

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOWNES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY WALTON

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS DONNA SPEED-GRENFELL

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR WILLIAM FORREST JUCKES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR PETER WILLIAM DOWNES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED CLLR ESTELLA JANE TINCKNELL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS DONNA SPEED-GRENFELL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GORE

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WINFIELD

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR CARLA BROOKS

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER SAVAGE / 13/03/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS CLEO ALBERTA LAKE

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE FERGUSON

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS HOYT

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR AUGUSTUS BRENSON HOYT

View Document

08/03/168 March 2016 12/02/16 NO MEMBER LIST

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COOK

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/02/1512 February 2015 12/02/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED WENDY ANNE WALTON

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MS LOUISE CATHERINE MITCHELL

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED CARLA MARIA BROOKS

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR RICHARD STEPHEN EDDY

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR GEORGE ROBIN PAGET FERGUSON

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MS STEPHANIE LACEY

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR PHILIP ROLAND WINFIELD

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ABRAHAM

View Document

27/02/1427 February 2014 12/02/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER SAVAGE / 01/04/2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HIRST / 01/01/2014

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUFFY

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR SIMON TIMOTHY COOK

View Document

08/04/138 April 2013 SECRETARY APPOINTED MRS BRENDA ALISON PARSONS

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS JOANNA CATHRYN GREENWOOD

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID PESTER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY POULTNEY

View Document

18/02/1318 February 2013 12/02/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HALLETT

View Document

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

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DURIE

View Document

09/07/129 July 2012 DIRECTOR APPOINTED GUY JAMES BAIDEN POULTNEY

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA JANKE

View Document

13/02/1213 February 2012 12/02/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED COUNCILLOR PETER JOHN ABRAHAM

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOLLOP

View Document

07/03/117 March 2011 12/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BELT

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR KEVIN DUFFY

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR JOHN BRYAN CARROLL

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIPPS

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIPPS

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR GEOFFREY RICHARD GOLLOP

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDDY

View Document

29/03/1029 March 2010 12/02/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN POWELL / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DOWLING / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HALLETT / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BELT / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD ROBERT DURIE / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BARBARA JANKE / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GORE / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LANG / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR JOHN RICHARD BELT

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE CAMPION SMITH

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DE BARR

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR MATTHER RICHARD TANNER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED COUNCILLOR BARBARA JANKE

View Document

05/02/105 February 2010 DIRECTOR APPOINTED DR MARK MICHAEL WRIGHT

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JOHN MICHAEL DOWLING

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

30/01/0930 January 2009 ADOPT MEM AND ARTS 15/10/2008

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED COLIN LANG

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ROBERT HENRY DE BARR

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JAMES ROBERT GORE

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR GOREY DELACOTE

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR JANE SALVIDGE

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR TIFFANY AIKENS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ERIC LAWRENCE

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 AUDITOR'S RESIGNATION

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN PACE

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LEWIS

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: ST NICHOLAS CHURCH ST NICHOLAS STREET BRISTOL BS1 1UE

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 AUDITOR'S RESIGNATION

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED THE BRISTOL TOURISM AND CONFEREN CE BUREAU CERTIFICATE ISSUED ON 20/12/04

View Document

01/11/041 November 2004 AUDITOR'S RESIGNATION

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ANNUAL RETURN MADE UP TO 12/02/01

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 ALTER ARTICLES 11/05/00

View Document

14/03/0014 March 2000 ANNUAL RETURN MADE UP TO 12/02/00

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 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