VIX AFC LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-06-30

View Document

19/06/2519 June 2025 NewSecond filing of Confirmation Statement dated 2025-02-15

View Document

12/06/2512 June 2025 NewSecond filing of Confirmation Statement dated 2024-02-15

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2024-01-08

View Document

04/03/254 March 2025 Change of details for Icm Mobility Group Limited as a person with significant control on 2021-04-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Steven Bruce Gallagher on 2021-04-21

View Document

30/01/2530 January 2025 Director's details changed for Mr Duncan Paul Saville on 2021-04-21

View Document

16/10/2416 October 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

16/10/2416 October 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

14/08/2414 August 2024 Full accounts made up to 2023-06-30

View Document

11/04/2411 April 2024 Appointment of Stephanie Carmelita Saville as a director on 2024-03-22

View Document

27/03/2427 March 2024 Termination of appointment of David Maitland as a director on 2024-03-14

View Document

27/03/2427 March 2024 Registered office address changed from PO Box PO Box 208 the Cottage Ridgecourt the Ridge Epsom Surrey KT18 7EP England to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 2024-03-27

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

05/03/245 March 2024 Appointment of Mr Aaron Ross as a director on 2024-02-07

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

17/08/2317 August 2023 Termination of appointment of Paul Jonathan Bethell as a director on 2023-07-31

View Document

17/08/2317 August 2023 Termination of appointment of Martyn James Jenkins as a secretary on 2023-07-31

View Document

17/08/2317 August 2023 Appointment of Mr Harjinder Singh as a secretary on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Group of companies' accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

17/02/2217 February 2022 Second filing for the appointment of Mr David Maitland as a director

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Appointment of Mr David Maitland as a director on 2021-12-03

View Document

19/01/2219 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Termination of appointment of Charles David Owen Jillings as a director on 2021-12-03

View Document

22/12/2122 December 2021 Director's details changed for Mr Duncan Paul Saville on 2021-05-01

View Document

22/12/2122 December 2021 Director's details changed for Mr Steven Bruce Gallagher on 2021-05-01

View Document

22/12/2122 December 2021 Director's details changed for Mr Charles David Owen Jillings on 2021-05-01

View Document

22/12/2122 December 2021 Director's details changed for Mr Paul Jonathan Bethell on 2021-05-01

View Document

08/10/218 October 2021 Second filing for the appointment of Martyn James Jenkins as a secretary

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-04-29

View Document

16/06/2116 June 2021 Cessation of Vix Limited as a person with significant control on 2021-04-30

View Document

16/06/2116 June 2021 Notification of Icm Mobility Group Limited as a person with significant control on 2021-04-30

View Document

16/06/2116 June 2021 Cessation of Uil Limited as a person with significant control on 2021-04-30

View Document

08/06/218 June 2021 Appointment of Mr Martyn James Jenkins as a secretary on 2021-06-08

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PETER QUINN / 15/05/2020

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PETER QUINN / 28/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES JENKINS / 28/12/2019

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY SIMON COULTHARD

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MARTYN JAMES JENKINS

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT WORNER

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR SHANE PETER QUINN

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR GRANT ANDREW WORNER

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ADRIAN PAUL KELLY

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DINNISON

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM VIX HOUSE 168 COWLEY ROAD CAMBRIDGE CB4 0DL

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR AARON ROSS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MARK HAYDEN DINNISON

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN GALLAGHER

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BATEMAN

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED VIX TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 11/11/15

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR TIMOTHY PATRICK BATEMAN

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEETON

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM ACIS HOUSE 168 COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DL

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY SIMON DAVEY

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MR SIMON DAVID COULTHARD

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLE

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR MATTHEW BEETON

View Document

26/07/1326 July 2013 ARTICLES OF ASSOCIATION

View Document

26/07/1326 July 2013 ALTER ARTICLES 28/06/2013

View Document

25/07/1325 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 8053000

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 AUDITORS RESIGNATION

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR GRAHAM NIGEL COLE

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 1 RIVERSIDE TRADING ESTATE WATERS MEETING ROAD BOLTON BL1 8TU

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JOHN MAXWELL O'CONNOR

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CARROLL

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 COMPANY NAME CHANGED ERG TRANSIT SYSTEMS (UK) LTD CERTIFICATE ISSUED ON 01/11/10

View Document

20/10/1020 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 53000

View Document

13/07/1013 July 2010 SOLVENCY STATEMENT DATED 29/06/10

View Document

13/07/1013 July 2010 CANCEL SHARE PREM A/C 29/06/2010

View Document

13/07/1013 July 2010 STATEMENT BY DIRECTORS

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY GLEN SMITH

View Document

16/01/1016 January 2010 SECRETARY APPOINTED SIMON NICHOLAS DAVEY

View Document

03/12/093 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

27/09/0927 September 2009 AUDITOR'S RESIGNATION

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY RUTH RICHARDSON-CLARK

View Document

04/04/094 April 2009 SECRETARY APPOINTED GLEN ANDREW SMITH

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/12/0822 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/11/0312 November 2003 AUDITOR'S RESIGNATION

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 4 THE COURTYARD ST PETERS OFFICE PARK CALVIN STREET THE VALLEY BOLTON BL1 8PB

View Document

31/10/0231 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 42 HIGHER BRIDGE STREET BOLTON LANCASHIRE BL1 2HA

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

12/01/0012 January 2000 AUDITOR'S RESIGNATION

View Document

26/11/9926 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ADOPTARTICLES23/06/99

View Document

26/11/9926 November 1999 £ NC 50000/53000 23/06/99

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3EY

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 COMPANY NAME CHANGED AES PRODATA (UK) LIMITED CERTIFICATE ISSUED ON 27/05/99

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/05/9811 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/04/973 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 1 NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JY

View Document

21/09/9521 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 S252 DISP LAYING ACC 11/05/95

View Document

17/07/9517 July 1995 S366A DISP HOLDING AGM 11/05/95

View Document

17/07/9517 July 1995 S386 DISP APP AUDS 11/05/95

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 5 ENSIGN BUSINESS CENTRE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY XCV4 8JA

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED ERG ELECTRONICS (U.K.) LIMITED CERTIFICATE ISSUED ON 01/09/94

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/94

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/93

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED AES SCANPOINT (UK) LIMITED CERTIFICATE ISSUED ON 29/11/93

View Document

17/11/9317 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

27/09/9327 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: 96 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 NC INC ALREADY ADJUSTED 12/08/92

View Document

12/10/9212 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/92

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/92

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED SCANPOINT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/07/92

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 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