LIDCO GROUP LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Bilal Muhsin as a director on 2025-06-13

View Document

12/08/2512 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

12/08/2512 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Appointment of Mrs Helene Chantal Michele Delegue Ep. Zinsmeister as a director on 2024-10-10

View Document

07/07/247 July 2024 Register inspection address has been changed from Unit D4, Mowlem Trading Estate Leeside Road London N17 0QJ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ United Kingdom to Unit D4 Tottenham Commercial Park Leeside Road London N17 0QJ on 2023-06-14

View Document

12/06/2312 June 2023 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-02-06

View Document

12/06/2312 June 2023 Change of details for Masimo Lhc Limited as a person with significant control on 2023-01-10

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

29/07/2129 July 2021 Register inspection address has been changed from The Registry, Capita Registrans Limied 34 Beckenham Road Beckenham Kent BR3 4TU to Unit D4, Mowlem Trading Estate Leeside Road London N17 0QJ

View Document

27/07/2127 July 2021 Register(s) moved to registered office address Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ

View Document

14/07/2014 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 16 ORSMAN ROAD LONDON N1 5QJ

View Document

26/06/2026 June 2020 26/06/20 STATEMENT OF CAPITAL GBP 1220874.540

View Document

26/06/2026 June 2020 REDUCTION OF SHARE PREMIUM

View Document

26/06/2026 June 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/06/209 June 2020 SHARE PREMIUM ACCOUNT CANCELLED 01/06/2020

View Document

08/06/208 June 2020 ADOPT ARTICLES 01/06/2020

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR JAMES GLEASON WETRICH

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JILL MCGREGOR

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR TIMOTHY RICHARD HALL

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR TIMOTHY RICHARD HALL

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY JILL MCGREGOR

View Document

07/01/197 January 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL AMANDA MCGREGOR / 10/01/2018

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MS JILL AMANDA MCGREGOR

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY KERIN WILLIAMS

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MS JILL AMANDA MCGREGOR

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR THERESA WALLIS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/174 April 2017 SECRETARY APPOINTED MS KERIN WILLIAMS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY DOUGLAS ARMOUR

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR PETER WILLIAM GRANT

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1716 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/1716 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1629 December 2016 28/12/16 STATEMENT OF CAPITAL GBP 1220874.54

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR PHILIP MICHAEL COOPER

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

03/12/153 December 2015 31/10/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'BRIEN

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MATTHEW GIOVANNI SASSONE

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

27/11/1427 November 2014 31/10/14 NO MEMBER LIST

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

19/06/1419 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1419 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1325 November 2013 31/10/13 NO MEMBER LIST

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ROWLAND

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR DOUGLAS WILLIAM ARMOUR

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

13/03/1313 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 10670

View Document

18/12/1218 December 2012 16/11/12 STATEMENT OF CAPITAL GBP 87115

View Document

18/12/1218 December 2012 21/11/12 STATEMENT OF CAPITAL GBP 545

View Document

12/11/1212 November 2012 31/10/12 NO MEMBER LIST

View Document

05/11/125 November 2012 03/09/12 STATEMENT OF CAPITAL GBP 152130

View Document

05/11/125 November 2012 12/10/12 STATEMENT OF CAPITAL GBP 47682.50

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

10/07/1210 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 75

View Document

10/07/1210 July 2012 21/06/12 STATEMENT OF CAPITAL GBP 30

View Document

29/06/1229 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1218 June 2012 04/05/12 STATEMENT OF CAPITAL GBP 400.00

View Document

27/04/1227 April 2012 07/12/11 STATEMENT OF CAPITAL GBP 871101.52

View Document

27/04/1227 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 871176.52

View Document

22/11/1122 November 2011 31/10/11 NO MEMBER LIST

View Document

06/09/116 September 2011 14/07/11 STATEMENT OF CAPITAL GBP 870526.52

View Document

06/09/116 September 2011 28/07/11 STATEMENT OF CAPITAL GBP 870601.52

View Document

06/09/116 September 2011 18/05/11 STATEMENT OF CAPITAL GBP 869995.27

View Document

28/07/1128 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

08/07/118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAND

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM BROWN / 15/03/2011

View Document

19/11/1019 November 2010 31/10/10 BULK LIST

View Document

11/08/1011 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1028 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

20/07/1020 July 2010 ARTICLES OF ASSOCIATION

View Document

26/11/0926 November 2009 31/10/09 BULK LIST

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

09/07/099 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0818 December 2008 RETURN MADE UP TO 31/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/07/0824 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

07/07/087 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/087 July 2008 GBP NC 750000/1000000 25/06/2008

View Document

06/05/086 May 2008 DIRECTOR APPOINTED PAUL LEIGHTON CLIFFORD

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/072 December 2007 RETURN MADE UP TO 31/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 31/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0626 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 SECTION 394

View Document

26/01/0626 January 2006 £ NC 500000/750000 14/06/04

View Document

26/01/0626 January 2006 NC INC ALREADY ADJUSTED 14/06/04

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 31/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

07/09/057 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/01/05

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 31/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0317 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 31/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SHARES AGREEMENT OTC

View Document

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 19/06/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 RE-ADMISSION/CAP SUM 19/06/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 S-DIV 19/06/01

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/013 July 2001 PROSPECTUS

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 AUDITORS' REPORT

View Document

21/06/0121 June 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 AUDITORS' STATEMENT

View Document

21/06/0121 June 2001 BALANCE SHEET

View Document

21/06/0121 June 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/0121 June 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 REREG PRI-PLC 19/06/01

View Document

21/06/0121 June 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED M TECK LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED MONITORING TECHNOLOGY LTD. CERTIFICATE ISSUED ON 12/03/01

View Document

28/01/0128 January 2001 £ NC 100/145500 18/01

View Document

28/01/0128 January 2001 NC INC ALREADY ADJUSTED 18/01/01

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

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

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/945 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 ADOPT MEM AND ARTS 21/10/92

View Document

02/12/922 December 1992

View Document

02/12/922 December 1992

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: 54 UFTON RD LONDON N1 4HH

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992

View Document

13/08/9213 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/11/915 November 1991 SECRETARY RESIGNED

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991

View Document

31/10/9131 October 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