WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewRegistration of charge 020561930002, created on 2025-07-16

View Document

03/06/253 June 2025 Termination of appointment of Eric Bertrand as a director on 2025-06-03

View Document

29/05/2529 May 2025 Notification of Waystone Uk Holdings Limited as a person with significant control on 2025-03-26

View Document

22/05/2522 May 2025 Cessation of Centaur Fs Limited as a person with significant control on 2025-03-26

View Document

22/05/2522 May 2025 Appointment of Mr Nick Wheeler as a director on 2025-05-22

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Certificate of change of name

View Document

28/08/2428 August 2024 Appointment of Mr Eric Bertrand as a director on 2024-08-28

View Document

31/07/2431 July 2024 Registered office address changed from Central Square 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-07-31

View Document

29/04/2429 April 2024 Notification of Centaur Fs Limited as a person with significant control on 2023-10-09

View Document

29/04/2429 April 2024 Withdrawal of a person with significant control statement on 2024-04-29

View Document

26/04/2426 April 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

03/04/243 April 2024 Full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Auditor's resignation

View Document

28/02/2428 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-09

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

30/10/2330 October 2023 Termination of appointment of Pravina (Ameeta) Angnoo as a secretary on 2023-10-18

View Document

27/10/2327 October 2023 Appointment of Waystone Centralised Services (Ie) Limited as a secretary on 2023-10-18

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/10/2320 October 2023 Cessation of Lf Solutions Holdings Limited as a person with significant control on 2023-10-09

View Document

20/10/2320 October 2023 Notification of a person with significant control statement

View Document

10/10/2310 October 2023 Appointment of Mr Caoimhghin O' Donnell as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 2023-10-09

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

04/10/224 October 2022 Change of details for Link Financial Group Limited as a person with significant control on 2020-10-07

View Document

11/02/2211 February 2022 Termination of appointment of Christopher Addenbrooke as a director on 2022-02-03

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/06/2121 June 2021 Full accounts made up to 2020-06-30

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LINNARD

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

08/02/188 February 2018 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADDENBROOKE / 03/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID LINNARD / 03/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GORDON SHAW / 03/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HAMMOND / 03/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / LINK FINANCIAL GROUP LIMITED / 03/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / CAPITA FINANCIAL GROUP LIMITED / 06/11/2017

View Document

06/11/176 November 2017 COMPANY NAME CHANGED CAPITA SINCLAIR HENDERSON LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR LINK GROUP CORPORATE SECRETARY LIMITED

View Document

03/11/173 November 2017 CORPORATE SECRETARY APPOINTED LINK GROUP CORPORATE SECRETARY LIMITED

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

03/11/173 November 2017 CORPORATE DIRECTOR APPOINTED LINK GROUP CORPORATE SECRETARY LIMITED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR JAMES DAVID LINNARD

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILLAN

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR BENJAMIN HAMMOND

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH ALDOUS

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR HUGH GORDON SHAW

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 AUDITOR'S RESIGNATION

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 AUDITOR'S RESIGNATION

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 18/02/2014

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL SHORT

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 30/09/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MS RACHEL MARGARET SHORT

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE EVERITT

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED LAURENCE EVERITT

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE EVERITT

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTAKER

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITTAKER / 30/09/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 ADOPT ARTICLES 22/04/2010

View Document

17/09/1017 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRAHAM CAZALET ALDOUS / 01/10/2009

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITTAKER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MILLAN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EVERITT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 01/10/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN EADIE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/01/097 January 2009 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JACQUELINE MILLAN

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR FRASER CLARK

View Document

08/04/088 April 2008 DIRECTOR APPOINTED HUGH GRAHAM CAZALET ALDOUS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR NEAL MORAR

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0711 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 23 CATHEDRAL YARD EXETER DEVON EX1 1HB

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 COMPANY NAME CHANGED SINCLAIR HENDERSON LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002

View Document

05/07/025 July 2002

View Document

19/12/0119 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/01/015 January 2001 ADOPT ARTICLES 31/10/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0016 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 AUDITOR'S RESIGNATION

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 17/12/96; CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

21/09/9621 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

22/12/9422 December 1994 RETURN MADE UP TO 17/12/94; CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 S386 DISP APP AUDS 17/12/93

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

30/12/9230 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/12/9230 December 1992 RETURN MADE UP TO 17/12/92; CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 AUDITOR'S RESIGNATION

View Document

23/05/9223 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 S80A AUTH TO ALLOT SEC 12/12/91

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/01/9121 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/01/917 January 1991 £ NC 100000/250000 13/12

View Document

26/11/9026 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/11/8922 November 1989 ALTER MEM AND ARTS 18/11/88

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 WD 02/06/88 AD 18/04/88-03/05/88 PREMIUM £ SI 10000@1=10000 £ IC 60000/70000

View Document

04/07/884 July 1988 WD 23/05/88 AD 18/04/88-03/05/88 PREMIUM £ SI 10000@1=10000 £ IC 50000/60000

View Document

20/05/8820 May 1988 ALLOTMENT OF SHARES

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: C/O BOND PEARCE SOUTHERNAY COURT 35 SOUTHERNHAY EAST EXETER EX1 1NX

View Document

27/10/8627 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 CERTIFICATE OF INCORPORATION

View Document

18/09/8618 September 1986 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