AMCO RAIL ENGINEERING LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Statement of capital on 2023-07-14

View Document

14/07/2314 July 2023

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

05/10/225 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOFFOLO

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ANDREW MARK FINN

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR ANDRIES PETRUS LIEBENBERG

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/07/139 July 2013 DIRECTOR APPOINTED DR BRIAN WARD MAY

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD INSTONE

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RALPH INSTONE / 31/08/2012

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 SECTION 519

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR DANIEL WARREN TOFFOLO

View Document

08/03/118 March 2011 DIRECTOR APPOINTED RICHARD RALPH INSTONE

View Document

08/03/118 March 2011 CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED

View Document

08/03/118 March 2011 CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL TOFFOLO

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SWIRE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED AMCO PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WARREN TOFFOLO / 14/05/2010

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

08/01/098 January 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 26

View Document

22/10/0822 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:27

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY IAN SWIRE

View Document

21/04/0821 April 2008 SECRETARY APPOINTED DANIEL WARREN TOFFOLO

View Document

21/04/0821 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0818 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

17/04/0817 April 2008 AUDITOR'S RESIGNATION

View Document

04/04/084 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/084 April 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/084 April 2008 REREG PLC TO PRI; RES02 PASS DATE:04/04/2008

View Document

04/04/084 April 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0424 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 2QZ

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: AMCO HOUSE 25 MOORGATE RD ROTHERHAM S60 2AD

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 documents registered before 1 January 1995

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 AUDITOR'S RESIGNATION

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 AUDITOR'S RESIGNATION

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 NEW SECRETARY APPOINTED

View Document

03/03/913 March 1991 SECRETARY RESIGNED

View Document

05/09/905 September 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9010 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 COMPANY NAME CHANGED AMCO INDUSTRIAL HOLDINGS PLC CERTIFICATE ISSUED ON 09/02/90

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 £ NC 1000000/5000000

View Document

19/09/8819 September 1988 £509986 ORD SHARES 12/08/88

View Document

19/09/8819 September 1988 NC INC ALREADY ADJUSTED 12/08/88

View Document

03/08/883 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

21/10/8721 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 ALTER MEM AND ARTS 030987

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/866 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

23/05/8623 May 1986 COMPANY TYPE CHANGED FROM PLC TO PLC

View Document

22/05/8622 May 1986 COMPANY NAME CHANGED AMCO INDUSTRIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/05/86

View Document

15/05/8615 May 1986 MEMORANDUM 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