WB 2019 REALISATIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Administrator's progress report to 2025-03-24

View Document

19/03/2519 March 2025 Notice of extension of period of Administration

View Document

12/02/2512 February 2025 Registered office address changed from C/O Deloitte (Ni) Limited Lincoln Building 27-45 Great Victoria Street Belfast BT2 7AQ to C/O Deloitte (Ni) Limited the Ewart 3 Bedford Square Belfast BT2 7EP on 2025-02-12

View Document

16/10/2416 October 2024 Administrator's progress report to 2024-09-24

View Document

23/04/2423 April 2024 Administrator's progress report to 2024-03-24

View Document

13/10/2313 October 2023 Administrator's progress report to 2023-09-24

View Document

31/03/2331 March 2023 Administrator's progress report to 2023-03-24

View Document

30/03/2330 March 2023 Notice of extension of period of Administration

View Document

21/10/2221 October 2022 Administrator's progress report to 2022-09-24

View Document

07/04/227 April 2022 Administrator's progress report to 2022-03-24

View Document

25/10/2125 October 2021 Administrator's progress report to 2021-09-24

View Document

23/04/2023 April 2020 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2020

View Document

02/12/192 December 2019 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)/2.15B(NI)

View Document

26/11/1926 November 2019 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/11/1915 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED WRIGHTBUS LIMITED CERTIFICATE ISSUED ON 15/11/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 201 GALGORM ROAD BALLYMENA CO ANTRIM BT42 1SA NORTHERN IRELAND

View Document

02/10/192 October 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCLAREN

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NODDER

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM GALGORM INDUSTRIAL ESTATE FENAGHY ROAD BALLYMENA CO.ANTRIM BT42 1PY

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGHTS GROUP LTD

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR JOHN PATRICK DAMIAN MCGARRY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DOWNIE

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCGARRY

View Document

17/08/1617 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DYKES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POTTER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARPER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR IAN DOWNIE

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN

View Document

04/08/154 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR STEVEN WILLIAM FRANCEY

View Document

13/01/1513 January 2015 COMPANY TO ENTER INTO DOCUMENT 17/12/2014

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0061190022

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WRIGHT

View Document

10/07/1410 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR JOHN BERNARD MCLAUGHLIN

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/05/148 May 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0061190021

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEHURST

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR DERMOT STERNE

View Document

17/12/1217 December 2012 MORTGAGE DEBENTURE 28/11/2012

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED DERMOT DESMOND STERNE

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES LENNON

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED DR CHARLES RICHARD (ALAN) LENNON

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCEY

View Document

07/10/117 October 2011 DIRECTOR APPOINTED GRAHAM WHITEHURST

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED STEVEN WILSON HARPER

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR MARK JOHNSTON

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARA-ANN LOUISE MACDONALD / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAYBIN / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCLAREN / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK NODDER / 28/06/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POYNTON

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM WRIGHT / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LORRAINE ROBERTA ROCK / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MCGARRY / 28/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM FRANCEY / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILSON POTTER / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM / 28/06/2011

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLL

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/06/1030 June 2010 18/06/10 NO CHANGES

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED PAUL ALEXANDER DYKES

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/07/0922 July 2009 18/06/09 ANNUAL RETURN SHUTTLE

View Document

26/05/0926 May 2009 CHANGE OF DIRS/SEC

View Document

23/02/0923 February 2009 30/09/08 ANNUAL ACCTS

View Document

06/11/086 November 2008 PARS RE MORTAGE

View Document

10/07/0810 July 2008 18/06/08 ANNUAL RETURN SHUTTLE

View Document

08/07/088 July 2008 CHANGE OF DIRS/SEC

View Document

07/07/087 July 2008 30/09/07 ANNUAL ACCTS

View Document

03/08/073 August 2007 30/09/06 ANNUAL ACCTS

View Document

22/06/0722 June 2007 18/06/07 ANNUAL RETURN SHUTTLE

View Document

14/08/0614 August 2006 30/09/05 ANNUAL ACCTS

View Document

03/08/063 August 2006 18/06/06 ANNUAL RETURN SHUTTLE

View Document

23/10/0523 October 2005 CHANGE OF DIRS/SEC

View Document

12/08/0512 August 2005 18/06/05 ANNUAL RETURN SHUTTLE

View Document

20/04/0520 April 2005 30/09/04 ANNUAL ACCTS

View Document

06/08/046 August 2004 PARS RE MORTAGE

View Document

06/08/046 August 2004 18/06/04 ANNUAL RETURN SHUTTLE

View Document

19/07/0419 July 2004 CHANGE OF DIRS/SEC

View Document

02/04/042 April 2004 CHANGE OF DIRS/SEC

View Document

02/04/042 April 2004 CHANGE OF DIRS/SEC

View Document

02/04/042 April 2004 CHANGE OF DIRS/SEC

View Document

12/03/0412 March 2004 30/09/03 ANNUAL ACCTS

View Document

02/09/032 September 2003 RET BY CO PURCH OWN SHARS

View Document

01/08/031 August 2003 30/09/02 ANNUAL ACCTS

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

10/07/0310 July 2003 CHANGE OF DIRS/SEC

View Document

10/07/0310 July 2003 18/06/03 ANNUAL RETURN SHUTTLE

View Document

25/07/0225 July 2002 30/09/01 ANNUAL ACCTS

View Document

08/07/028 July 2002 18/06/02 ANNUAL RETURN SHUTTLE

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

15/05/0215 May 2002 CHANGE OF DIRS/SEC

View Document

12/05/0212 May 2002 CHANGE OF DIRS/SEC

View Document

12/05/0212 May 2002 CHANGE OF DIRS/SEC

View Document

20/07/0120 July 2001 RETURN OF ALLOT OF SHARES

View Document

16/07/0116 July 2001 RET BY CO PURCH OWN SHARS

View Document

16/07/0116 July 2001 18/06/01 ANNUAL RETURN SHUTTLE

View Document

16/05/0116 May 2001 30/09/00 ANNUAL ACCTS

View Document

09/10/009 October 2000 UPDATED MEM AND ARTS

View Document

05/10/005 October 2000 CERT CHANGE

View Document

05/10/005 October 2000 RESOLUTION TO CHANGE NAME

View Document

22/08/0022 August 2000 30/09/99 ANNUAL ACCTS

View Document

28/07/0028 July 2000 18/06/00 ANNUAL RETURN SHUTTLE

View Document

28/07/0028 July 2000 RET BY CO PURCH OWN SHARS

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

09/08/999 August 1999 RET BY CO PURCH OWN SHARS

View Document

25/07/9925 July 1999 18/06/99 ANNUAL RETURN SHUTTLE

View Document

25/07/9925 July 1999

View Document

25/07/9925 July 1999 30/09/98 ANNUAL ACCTS

View Document

04/07/994 July 1999 SPECIAL/EXTRA RESOLUTION

View Document

04/07/994 July 1999 RETURN OF ALLOT OF SHARES

View Document

12/02/9912 February 1999 UPDATED MEM AND ARTS

View Document

12/02/9912 February 1999 SPECIAL/EXTRA RESOLUTION

View Document

20/01/9920 January 1999 PARS RE MORTAGE

View Document

20/01/9920 January 1999 CHANGE OF DIRS/SEC

View Document

29/06/9829 June 1998 18/06/98 ANNUAL RETURN SHUTTLE

View Document

29/06/9829 June 1998 30/09/97 ANNUAL ACCTS

View Document

29/06/9829 June 1998 RET BY CO PURCH OWN SHARS

View Document

29/06/9829 June 1998 RET BY CO PURCH OWN SHARS

View Document

23/02/9823 February 1998 UPDATED MEM AND ARTS

View Document

23/02/9823 February 1998 SPECIAL/EXTRA RESOLUTION

View Document

02/10/972 October 1997 NOT OF INCR IN NOM CAP

View Document

02/10/972 October 1997 RETURN OF ALLOT OF SHARES

View Document

02/10/972 October 1997 UPDATED MEM AND ARTS

View Document

02/10/972 October 1997 RETURN OF ALLOT OF SHARES

View Document

02/10/972 October 1997 RET BY CO PURCH OWN SHARS

View Document

02/10/972 October 1997 NOT OF INCR IN NOM CAP

View Document

10/07/9710 July 1997 RET BY CO PURCH OWN SHARS

View Document

10/07/9710 July 1997 18/06/97 ANNUAL RETURN SHUTTLE

View Document

05/07/975 July 1997 30/09/96 ANNUAL ACCTS

View Document

21/02/9721 February 1997 RET BY CO PURCH OWN SHARS

View Document

21/02/9721 February 1997 PARS RE MORTAGE

View Document

17/06/9617 June 1996 19/06/96 ANNUAL RETURN SHUTTLE

View Document

17/06/9617 June 1996 30/09/95 ANNUAL ACCTS

View Document

07/05/967 May 1996 CHANGE OF DIRS/SEC

View Document

12/10/9512 October 1995 SPECIAL/EXTRA RESOLUTION

View Document

12/10/9512 October 1995 RETURN OF ALLOT OF SHARES

View Document

12/10/9512 October 1995 NOT OF INCR IN NOM CAP

View Document

20/07/9520 July 1995 18/06/95 ANNUAL RETURN SHUTTLE

View Document

20/07/9520 July 1995 RET BY CO PURCH OWN SHARS

View Document

27/06/9527 June 1995 MORTGAGE SATISFACTION

View Document

27/06/9527 June 1995 MORTGAGE SATISFACTION

View Document

20/06/9520 June 1995 30/09/94 ANNUAL ACCTS

View Document

21/02/9521 February 1995 CHANGE OF DIRS/SEC

View Document

29/09/9429 September 1994 CHANGE OF DIRS/SEC

View Document

26/08/9426 August 1994 18/06/94 ANNUAL RETURN SHUTTLE

View Document

26/08/9426 August 1994 PARS RE MORTAGE

View Document

22/06/9422 June 1994 RET BY CO PURCH OWN SHARS

View Document

15/06/9415 June 1994 CHANGE OF DIRS/SEC

View Document

25/03/9425 March 1994 30/09/93 ANNUAL ACCTS

View Document

09/08/939 August 1993 RET BY CO PURCH OWN SHARS

View Document

16/07/9316 July 1993 PARS RE MORTAGE

View Document

16/07/9316 July 1993 30/09/92 ANNUAL ACCTS

View Document

15/07/9315 July 1993 18/06/93 ANNUAL RETURN SHUTTLE

View Document

13/08/9213 August 1992 18/06/92 ANNUAL RETURN FORM

View Document

30/06/9230 June 1992 30/09/91 ANNUAL ACCTS

View Document

22/04/9222 April 1992 RET BY CO PURCH OWN SHARS

View Document

07/11/917 November 1991 CHANGE OF DIRS/SEC

View Document

29/10/9129 October 1991 RET BY CO PURCH OWN SHARS

View Document

29/10/9129 October 1991 SPECIAL/EXTRA RESOLUTION

View Document

20/09/9120 September 1991 RET BY CO PURCH OWN SHARS

View Document

21/08/9121 August 1991 18/06/91 ANNUAL RETURN

View Document

21/08/9121 August 1991 30/09/90 ANNUAL ACCTS

View Document

18/07/9118 July 1991 MORTGAGE SATISFACTION

View Document

07/06/917 June 1991 MORTGAGE SATISFACTION

View Document

10/05/9110 May 1991 MORTGAGE SATISFACTION

View Document

12/03/9112 March 1991 31/12/90 ANNUAL RETURN

View Document

12/03/9112 March 1991 CHANGE OF DIRS/SEC

View Document

04/10/904 October 1990 CHANGE OF DIRS/SEC

View Document

26/04/9026 April 1990 31/12/89 ANNUAL RETURN

View Document

16/03/9016 March 1990 PARS RE MORTAGE

View Document

16/03/9016 March 1990 30/09/89 ANNUAL ACCTS

View Document

15/04/8915 April 1989 SPECIAL/EXTRA RESOLUTION

View Document

12/04/8912 April 1989 30/09/88 ANNUAL ACCTS

View Document

03/02/893 February 1989 CHANGE OF DIRS/SEC

View Document

03/02/893 February 1989 31/12/88 ANNUAL RETURN

View Document

03/02/893 February 1989 CHANGE OF DIRS/SEC

View Document

03/02/893 February 1989 CHANGE OF DIRS/SEC

View Document

03/02/893 February 1989 CHANGE OF DIRS/SEC

View Document

03/02/893 February 1989 CHANGE OF DIRS/SEC

View Document

03/09/883 September 1988 30/09/87 ANNUAL ACCTS

View Document

03/08/883 August 1988 ALLOTMENT (CASH)

View Document

12/04/8812 April 1988 MORTGAGE SATISFACTION

View Document

12/04/8812 April 1988 MORTGAGE SATISFACTION

View Document

12/04/8812 April 1988 MORTGAGE SATISFACTION

View Document

12/04/8812 April 1988 MORTGAGE SATISFACTION

View Document

08/03/888 March 1988 SPECIAL/EXTRA RESOLUTION

View Document

08/03/888 March 1988 ALLOTMENT (CASH)

View Document

08/03/888 March 1988 SPECIAL/EXTRA RESOLUTION

View Document

20/11/8720 November 1987 PARS RE MORTAGE

View Document

20/11/8720 November 1987 PARS RE MORTAGE

View Document

10/11/8710 November 1987 25/08/87 ANNUAL RETURN

View Document

30/09/8730 September 1987 PARS RE MORTAGE

View Document

30/09/8730 September 1987 30/09/86 ANNUAL ACCTS

View Document

30/09/8730 September 1987 PARS RE MORTAGE

View Document

19/11/8619 November 1986 19/08/86 ANNUAL RETURN

View Document

11/08/8611 August 1986 30/09/85 ANNUAL ACCTS

View Document

10/12/8510 December 1985 PARS RE MORTAGE

View Document

10/12/8510 December 1985 CHANGE OF DIRS/SEC

View Document

06/09/856 September 1985 24/07/85 ANNUAL RETURN

View Document

02/08/852 August 1985 30/09/84 ANNUAL ACCTS

View Document

31/03/8531 March 1985 SPECIAL/EXTRA RESOLUTION

View Document

20/12/8420 December 1984 12/10/84 ANNUAL RETURN

View Document

10/12/8410 December 1984 ALLOTMENT (CASH)

View Document

15/11/8415 November 1984 PARS RE MORTAGE

View Document

15/11/8415 November 1984 30/09/83 ANNUAL ACCTS

View Document

08/10/848 October 1984 PARS RE MORTAGE

View Document

19/08/8319 August 1983 PARS RE MORTAGE

View Document

19/08/8319 August 1983 31/12/83 ANNUAL RETURN

View Document

16/06/8216 June 1982 NOTICE OF ARD

View Document

02/06/822 June 1982 31/12/82 ANNUAL RETURN

View Document

17/06/8117 June 1981 31/12/81 ANNUAL RETURN

View Document

10/07/8010 July 1980 31/12/80 ANNUAL RETURN

View Document

03/04/793 April 1979 31/12/79 ANNUAL RETURN

View Document

21/12/7821 December 1978 PARS RE MORTAGE

View Document

20/12/7820 December 1978 31/12/78 ANNUAL RETURN

View Document

04/04/774 April 1977 31/12/77 ANNUAL RETURN

View Document

19/10/7619 October 1976 MEMORANDUM AND ARTICLES

View Document

21/09/7621 September 1976 NOT OF INCR IN NOM CAP

View Document

21/09/7621 September 1976 SPECIAL/EXTRA RESOLUTION

View Document

21/09/7621 September 1976 RETURN OF ALLOTS (CASH)

View Document

21/04/7621 April 1976 31/12/76 ANNUAL RETURN

View Document

27/10/7527 October 1975 31/12/75 ANNUAL RETURN

View Document

27/06/7427 June 1974 31/12/74 ANNUAL RETURN

View Document

07/09/737 September 1973 31/12/73 ANNUAL RETURN

View Document

22/01/7322 January 1973 31/12/72 ANNUAL RETURN

View Document

17/11/7217 November 1972 PARTICULARS RE DIRECTORS

View Document

28/06/7128 June 1971 31/12/71 ANNUAL RETURN

View Document

19/11/7019 November 1970 PARS RE CONTRACT

View Document

29/10/7029 October 1970 RETURN OF ALLOTS (CASH)

View Document

29/10/7029 October 1970 SPECIAL/EXTRA RESOLUTION

View Document

26/08/7026 August 1970 31/12/70 ANNUAL RETURN

View Document

16/06/7016 June 1970 SPECIAL/EXTRA RESOLUTION

View Document

16/06/7016 June 1970 STAT INC IN NOMINAL CAP

View Document

16/06/7016 June 1970 NOT OF INCR IN NOM CAP

View Document

13/06/6913 June 1969 31/12/69 ANNUAL RETURN

View Document

29/04/6829 April 1968 31/12/68 ANNUAL RETURN

View Document

01/01/681 January 1968 CONTRCT/AGREEMNT RE SHS

View Document

24/11/6724 November 1967 ALLOTMENT (CASH)

View Document

24/11/6724 November 1967 SPECIAL/EXTRA RESOLUTION

View Document

16/09/6716 September 1967 STAT INC IN NOMINAL CAP

View Document

15/09/6715 September 1967 SPECIAL/EXTRA RESOLUTION

View Document

15/09/6715 September 1967 NOT OF INCR IN NOM CAP

View Document

13/09/6713 September 1967 26/06/67 ANNUAL RETURN

View Document

13/04/6613 April 1966 17/03/66 ANNUAL RETURN

View Document

07/01/667 January 1966 ALLOTMENT (CASH)

View Document

02/12/642 December 1964 PARS RE MORTAGE

View Document

02/12/642 December 1964 ALLOTMENT (CASH)

View Document

14/10/6414 October 1964 PARTICULARS RE DIRECTORS

View Document

17/09/6417 September 1964 DECL ON COMPL ON INCORP

View Document

17/09/6417 September 1964 MEMORANDUM

View Document

17/09/6417 September 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/6417 September 1964 STATEMENT OF NOMINAL CAP

View Document

17/09/6417 September 1964 STATEMENT OF NOMINAL CAP

View Document

17/09/6417 September 1964 ARTICLES

View Document

17/09/6417 September 1964 SITUATION OF REG OFFICE

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