AXIS-SHIELD LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFull accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

06/05/256 May 2025 Director's details changed for Mr David Andrew Bond on 2025-05-02

View Document

06/05/256 May 2025 Change of details for Alere as Holdings Limited as a person with significant control on 2024-05-17

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

24/11/2324 November 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

14/11/2214 November 2022 Appointment of Karen Ann Krammer as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Benjamin Edward Oosterbaan as a director on 2022-10-28

View Document

09/11/229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Registered office address changed from The Technology Park Dundee DD2 1XA to 17 Luna Place Dundee Technology Park Dundee DD2 1XA on 2021-06-29

View Document

30/09/2030 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT REG PSC

View Document

14/01/2014 January 2020 SAIL ADDRESS CHANGED FROM: EQUINITI 1ST FLOOR, 34 SOUTH GYLE CRESCENT SOUTH GYLE BUSINESS PARK EDINBURGH EH12 9EB

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOOR

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/06/1827 June 2018 ALTER ARTICLES 03/10/2017

View Document

27/06/1827 June 2018 ARTICLES OF ASSOCIATION

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED BRIAN BERNARD YOOR

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED BENJAMIN EDWARD OOSTERBAAN

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARRY

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGEN

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALERE AS HOLDINGS LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DOUGLAS BARRY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ANIL VASISHTA

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANIL VASISHTA

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR JULIUS C FISTER

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIUS FISTER

View Document

11/07/1611 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR VERONIQUE AMEYE

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY VERONIQUE AMEYE

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE YVONNE AMEYE / 05/08/2014

View Document

06/08/146 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

20/12/1320 December 2013 SOLVENCY STATEMENT DATED 19/12/13

View Document

20/12/1320 December 2013 STATEMENT BY DIRECTORS

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 350.00

View Document

20/12/1320 December 2013 REDUCE ISSUED CAPITAL 19/12/2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN KING

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ERLING SUNDREHAGEN

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR KJERSTI GRIMSRUD

View Document

17/12/1317 December 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/1317 December 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/12/1317 December 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/12/1317 December 2013 REREG PLC TO PRI; RES02 PASS DATE:17/12/2013

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR HILDE EYLENBOSCH

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR HILDE EYLENBOSCH

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID BOND

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. ERLING MAGNUS HREM SUNDREHAGEN / 30/08/2012

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MS KJERSTI GRIMSRUD

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED COLIN KING

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MS VERONIQUE AMEYE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR RONNY HERMANSEN

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GILHAM

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MARTYN PITHER

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED VERONIQUE AMEYE

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR JOHN BRIDGEN

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED HILDE EYLENBOSCH

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR STAFFAN EK

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR WENCHE SANDSBORG

View Document

20/07/1120 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 17499269.55

View Document

19/07/1119 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNY HERMANSEN / 07/10/2010

View Document

05/07/115 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 17499103

View Document

16/06/1116 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 17498860

View Document

03/06/113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM GILLIES

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

17/01/1117 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 17497952

View Document

17/01/1117 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 17498673

View Document

06/12/106 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 17494705

View Document

18/11/1018 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 17491097

View Document

10/11/1010 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 17485084

View Document

08/11/108 November 2010 15/10/10 STATEMENT OF CAPITAL GBP 17444103

View Document

11/10/1011 October 2010 24/09/10 STATEMENT OF CAPITAL GBP 17418576

View Document

29/09/1029 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 17418142

View Document

29/09/1029 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 17416939

View Document

29/09/1029 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 17416188

View Document

12/08/1012 August 2010 22/07/10 STATEMENT OF CAPITAL GBP 17412055

View Document

12/08/1012 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 17414821

View Document

12/08/1012 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 17415663

View Document

10/08/1010 August 2010 16/07/10 STATEMENT OF CAPITAL GBP 17410853

View Document

02/08/102 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 17408740

View Document

02/08/102 August 2010 09/07/10 STATEMENT OF CAPITAL GBP 17410153

View Document

22/07/1022 July 2010 23/06/10 BULK LIST

View Document

28/05/1028 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1028 May 2010 ADOPT ARTICLES 19/05/2010

View Document

28/05/1028 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED PROFESSOR WENCHE NELLY ALBERTINE ROLFSEN SANDSBORG

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. ERLING MAGNUS HREM SUNDREHAGEN / 15/09/2008

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

10/10/0910 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 6536454.05

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR ERIK HORNNAESS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONNY HERMANSEN / 02/03/2009

View Document

19/08/0919 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DR JOHN ROBERT BROWN

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/0817 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MCANDREW

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/069 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 23/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 23/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0429 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 23/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

18/07/0218 July 2002 RETURN MADE UP TO 23/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/0227 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0123 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 23/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/00

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/08/9913 August 1999 SUPERSEDING 88(2) AND CERT

View Document

21/07/9921 July 1999 RETURN MADE UP TO 23/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 PROSPECTUS - RIGHTS ISSUE-090699

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 ALTER MEM AND ARTS 27/05/99

View Document

28/05/9928 May 1999 £ NC 8400000/141400000 27/05/99

View Document

28/05/9928 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/99

View Document

27/05/9927 May 1999 COMPANY NAME CHANGED SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 27/05/99

View Document

27/05/9927 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9912 May 1999 LISTING PARTICULARS

View Document

06/05/996 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: THE TECHNOLOGY PARK, DUNDEE, DD2 1XR

View Document

01/10/981 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/09/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: THE TECHNOLOGY PARK, DUNDEE, DD2 1XA

View Document

11/09/9811 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 RETURN MADE UP TO 23/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/09/97

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 RETURN MADE UP TO 23/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9729 January 1997 SHARES AGREEMENT OTC

View Document

29/01/9729 January 1997 SHARES AGREEMENT OTC

View Document

23/09/9623 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 23/06/95; BULK LIST AVAILABLE SEPARATELY

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

06/12/946 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/94

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993

View Document

24/09/9324 September 1993 S-DIV 20/09/93

View Document

24/09/9324 September 1993 £ NC 17600000/8400000 20/09/93

View Document

24/09/9324 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9324 September 1993 £ IC 4158814/3914714 23/09/93 £ SR 244100@1=244100

View Document

14/09/9314 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9314 September 1993 CONVERT SHARES 07/09/93

View Document

14/09/9314 September 1993 ADOPT MEM AND ARTS 07/09/93

View Document

14/09/9314 September 1993 ADOPT MEM AND ARTS 07/09/93

View Document

09/09/939 September 1993 LISTING PARTICULARS 080993

View Document

19/07/9319 July 1993 APPLICATION COMMENCE BUSINESS

View Document

19/07/9319 July 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HG

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 SEC 95 89(1) 90 25/06/93

View Document

23/06/9323 June 1993 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