GRESHAM LEASING MARCH (1) LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

23/04/2523 April 2025 Declaration of solvency

View Document

23/04/2523 April 2025 Resolutions

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

11/02/2511 February 2025 Appointment of James Cameron Wall as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Paul Richard Burrows as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Neil Gordon Aiken as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Richard Alastair Birch as a director on 2025-02-10

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 SOLVENCY STATEMENT DATED 29/06/12

View Document

18/07/1218 July 2012 STATEMENT BY DIRECTORS

View Document

18/07/1218 July 2012 18/07/12 STATEMENT OF CAPITAL GBP 2

View Document

04/07/124 July 2012 REDUCE ISSUED CAPITAL 29/06/2012

View Document

20/02/1220 February 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

05/01/125 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALASTAIR BIRCH / 28/06/2011

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALASTAIR BIRCH / 30/11/2010

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALASTAIR BIRCH / 31/01/2010

View Document

17/01/1017 January 2010 SECTION 519

View Document

07/01/107 January 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALASTAIR BIRCH / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BURROWS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDON AIKEN / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES CAMERON WALL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID LEVY / 01/10/2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR HENRIETTA FANE DE SALIS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY THOMAS

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/085 June 2008 CURRSHO FROM 09/08/2007 TO 31/12/2006

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURROWS / 12/02/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 09/08/06

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 02/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 02/08/07 TO 09/08/06

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 09/08/06 TO 02/08/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0629 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0623 August 2006 AUDITOR'S RESIGNATION

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 02/08/06 TO 09/08/06

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 25 GRESHAM STREET LONDON EC2V 7HN

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 02/08/06

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED LLOYDS ASSOCIATED AIR LEASING LI MITED CERTIFICATE ISSUED ON 10/08/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9514 September 1995 ALTER MEM AND ARTS 06/09/95

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

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

09/12/949 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 S369(4) SHT NOTICE MEET 22/05/91

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9118 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9016 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8815 November 1988 REDUCTION OF ISSUED CAPITAL

View Document

15/11/8815 November 1988 ADOPT NEW ARTS 051188

View Document

15/11/8815 November 1988 REDUCTION OF ISSUED CAPITAL 051188

View Document

15/11/8815 November 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1000000/ 100000

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

26/08/8826 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/8824 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/881 August 1988 ADOPT MEM AND ARTS 060788

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

11/09/8711 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED

View Document

16/07/8616 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/869 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/863 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/6010 August 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/08/60

View Document

17/03/6017 March 1960 CERTIFICATE OF INCORPORATION

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