CORERO NETWORK SECURITY PLC

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Christopher James Goulden as a director on 2025-04-01

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

23/07/2423 July 2024 Appointment of Mrs Emma Frances Rockey as a secretary on 2024-07-15

View Document

23/07/2423 July 2024 Termination of appointment of Phillip Richards as a secretary on 2024-07-12

View Document

23/07/2423 July 2024 Termination of appointment of Phillip Richards as a director on 2024-07-12

View Document

20/06/2420 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

30/05/2430 May 2024 Appointment of Mr Robert Harold Scott as a director on 2024-04-17

View Document

13/03/2413 March 2024 Satisfaction of charge 026629780003 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 026629780004 in full

View Document

06/02/246 February 2024 Appointment of Mr Carl Wayne Herberger as a director on 2024-01-01

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/09/2330 September 2023 Appointment of Mr Phillip Richards as a secretary on 2023-09-30

View Document

30/09/2330 September 2023 Termination of appointment of Duncan Swallow as a secretary on 2023-09-30

View Document

21/09/2321 September 2023 Appointment of Mr Phillip Richards as a director on 2023-09-21

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2022-12-02

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Termination of appointment of Lionel Chmilewsky as a director on 2023-02-28

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

05/10/225 October 2022 Termination of appointment of Neil Bartley Pritchard as a director on 2022-09-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM REGUS HOUSE HIGHBRIDGE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR

View Document

24/06/2024 June 2020 ADOPT ARTICLES 11/06/2020

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR LIONEL CHMILEWSKY

View Document

20/01/2020 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 4948523.04

View Document

19/12/1919 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR PETER GEORGE

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

26/11/1826 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 4019951.61

View Document

19/10/1819 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 4019918.28

View Document

15/06/1815 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026629780003

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026629780004

View Document

27/04/1827 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 3849828.59

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 25/04/17 STATEMENT OF CAPITAL GBP 3154176.42

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENS MONTANANA

View Document

29/06/1729 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

27/06/1627 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 2034109.76

View Document

17/05/1617 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1527 November 2015 24/11/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 1656374.16

View Document

09/09/159 September 2015 22/06/15 STATEMENT OF CAPITAL GBP 1156374.16

View Document

09/09/159 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/154 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1526 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 ALTER ARTICLES 17/06/2015

View Document

26/06/1526 June 2015 ARTICLES OF ASSOCIATION

View Document

14/05/1514 May 2015 ARTICLES OF ASSOCIATION

View Document

23/03/1523 March 2015 ADOPT ARTICLES 19/05/2010

View Document

07/01/157 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/149 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 5398154.26

View Document

25/07/1425 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 169 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY UNITED KINGDOM

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR ROBERT ASHLEY STEPHENSON

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/137 August 2013 SALE AGREEMENT 31/07/2013

View Document

30/05/1330 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 ARTICLES OF ASSOCIATION

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/139 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 5398154.26

View Document

09/04/139 April 2013 APPROVAL OF OFFER FOR SUBSCRIPTION SHARES 19/03/2013

View Document

11/12/1211 December 2012 07/11/12 STATEMENT OF CAPITAL GBP 5128154.22

View Document

04/12/124 December 2012 24/11/12 NO MEMBER LIST

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ANDREW TREVOR LLOYD

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR STEPHEN GRAHAM

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD FULWOOD

View Document

12/03/1212 March 2012 05/03/2012

View Document

12/03/1212 March 2012 SECTION 570 560 551 561 DIR AUTH TO ALLOT SHARES 24/05/2011

View Document

12/03/1212 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 5125074.22

View Document

29/11/1129 November 2011 24/11/11 NO MEMBER LIST

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR EDWARD FULWOOD

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD SNOWE

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED CORERO PLC CERTIFICATE ISSUED ON 29/06/11

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 ACQUISITION/MERGER AGMT/ADMISSION DOCUMENT APPROVED 01/03/2011

View Document

07/03/117 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 5017517.28

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WALLER

View Document

26/11/1026 November 2010 24/11/10 BULK LIST

View Document

23/08/1023 August 2010 06/08/10 STATEMENT OF CAPITAL GBP 4861414.44

View Document

17/08/1017 August 2010 TRANSFER AGREEMENT APPROVED 06/08/2010

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR JENS PETER MONTANANA

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR ANDREW DOUGLAS MILLER

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 3RD FLOOR 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY

View Document

26/05/1026 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 14/11/09 BULK LIST

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROY MITCHELL

View Document

04/09/094 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/094 September 2009 CONSO S-DIV

View Document

18/08/0918 August 2009 COMPANY BUSINESS 29/06/2009

View Document

24/07/0924 July 2009 ALTER ARTICLES 29/06/2009

View Document

16/06/0916 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/0829 December 2008 RETURN MADE UP TO 14/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD FAIRMAN

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR RICHARD LAST

View Document

02/06/082 June 2008 REAPPOINT AUD/DIR 21/05/2008

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 14/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 17-29 SUN STREET LONDON EC2M 2PT

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 ARTICLES OF ASSOCIATION

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED MONDAS PLC CERTIFICATE ISSUED ON 27/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/11/05; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

08/09/068 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0626 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/11/05; NO CHANGE OF MEMBERS

View Document

22/12/0522 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

06/12/056 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 14/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: MONDAS 3RD FLOOR 17-29 SUN STREET LONDON EC2M 2PT

View Document

01/03/041 March 2004 £ NC 4000000/6000000 08/0

View Document

01/03/041 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/11/0325 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/01/0329 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/033 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: ROSEMOUNT HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6LB

View Document

04/02/024 February 2002 RETURN MADE UP TO 14/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/0130 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 14/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0028 December 2000 AUDITOR'S RESIGNATION

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 £ NC 2000000/4000000 03/10/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 RE PROSPECTUS 03/10/00

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 03/10/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SHARES AGREEMENT OTC

View Document

02/10/002 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 PROSPECTUS

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 14/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

08/02/998 February 1999 SHARES AGREEMENT OTC

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/994 January 1999 £ NC 1000000/2000000 12/1

View Document

04/01/994 January 1999 VARYING SHARE RIGHTS AND NAMES 12/12/98

View Document

04/01/994 January 1999 NC INC ALREADY ADJUSTED 12/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9810 November 1998 PROSPECTUS

View Document

09/11/989 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 16/17 SPRINGFIELD LANE WEYBRIDGE SURREY KT13 8AW

View Document

11/12/9711 December 1997 RETURN MADE UP TO 14/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9723 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

27/12/9627 December 1996 SHARES AGREEMENT OTC

View Document

15/12/9615 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/96

View Document

10/12/9610 December 1996 NC INC ALREADY ADJUSTED 22/10/96

View Document

10/12/9610 December 1996 £ NC 700000/1000000 22/10/96

View Document

10/12/9610 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/96

View Document

10/12/9610 December 1996 ALTER MEM AND ARTS 22/10/96

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 CRESTCO 22/10/96

View Document

28/10/9628 October 1996 PROSPECTUS

View Document

06/10/966 October 1996 SHARES AGREEMENT OTC

View Document

20/09/9620 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 APPLICATION COMMENCE BUSINESS

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 ADOPT MEM AND ARTS 12/08/96

View Document

20/09/9620 September 1996 NC INC ALREADY ADJUSTED 12/08/96

View Document

20/09/9620 September 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/09/9620 September 1996 £ NC 50000/700000 12/08/96

View Document

20/09/9620 September 1996 S-DIV 12/08/96

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

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

15/11/9415 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: 41 ASHLEY ROAD WALTON ON THAMES SURREY KT12 1HG

View Document

26/11/9126 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 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