MITIE SECURITY (FIRST) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Declaration of solvency

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

20/03/2420 March 2024 Statement of capital on 2024-03-20

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Jeremy Mark Williams on 2021-07-19

View Document

12/07/2112 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-03-31

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-12-30 to 2020-11-30

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020536190014

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020536190013

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020536190011

View Document

28/03/1928 March 2019 ARTICLES OF ASSOCIATION

View Document

28/03/1928 March 2019 ALTER ARTICLES 13/03/2019

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020536190012

View Document

19/03/1919 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

26/06/1826 June 2018 ALTER ARTICLES 20/04/2018

View Document

26/06/1826 June 2018 ARTICLES OF ASSOCIATION

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020536190011

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 01/05/2017

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

01/03/171 March 2017 COMPANY NAME CHANGED FIRST SECURITY (GUARDS) LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED DAVID JOHN LAWTON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR JEFFREY PAUL FLANAGAN

View Document

05/01/165 January 2016 DIRECTOR APPOINTED WILLIAM EDMOND MOORE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY SANDERS

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR ANTONY PAUL BYRNE

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR STEPHEN DANNAN

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR ANTONY SANDERS

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR STUART WEATHERSON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 165 CHEVENING ROAD LONDON NW6 6DT

View Document

27/07/1127 July 2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PURNELL

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNWELL

View Document

06/07/106 July 2010 ALTER ARTICLES 16/06/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW TOLLINTON

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS PURNELL / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUMP / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORNWELL / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOLLINTON / 20/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR JOHN FRANCIS PURNELL

View Document

23/09/0823 September 2008 ALTER ARTICLES 19/09/2008

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: ENTERPRISE HOUSE CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AD

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 AUDITOR'S RESIGNATION

View Document

06/06/066 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 58-59 MYDDELTON SQUARE LONDON EC1R 1TB

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 GUAR ACCESSION AGR 13/10/04

View Document

26/10/0426 October 2004 MEMORANDUM OF ASSOCIATION

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 29/04/99

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 29/04/99

View Document

29/05/0429 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 CONVE 21/04/99

View Document

11/06/9911 June 1999 CONV OF SHARES 29/04/99

View Document

11/06/9911 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 22 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

10/05/9810 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/05/98

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: THE ROLLER MILL MILL LANE UCKFIELD EAST SUSSEX TN22 5AN

View Document

27/01/9827 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 26/05/96; CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 RETURN MADE UP TO 26/04/95; CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: 58 MYDDELTON SQUARE LONDON EC1R 1XX

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 FORM 53 - AMENDMENT

View Document

03/08/943 August 1994 S/RES. RE-REG, AMENDMENT

View Document

03/08/943 August 1994 CERT. NO: 10 - AMENDMENT

View Document

03/08/943 August 1994 MEM. & ARTS. RE -REG, AMENDMENT

View Document

29/07/9429 July 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9416 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9416 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 AUDITOR'S RESIGNATION

View Document

17/05/9417 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ALTER MEM AND ARTS 04/05/94

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/11/9323 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/906 August 1990 ADOPT MEM AND ARTS 26/07/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

19/10/8819 October 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 DIRECTOR RESIGNED

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/04/8715 April 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 COMPANY NAME CHANGED SHIELD GUARDS LIMITED CERTIFICATE ISSUED ON 27/01/87

View Document

21/01/8721 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/09/8622 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/09/869 September 1986 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