LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

21/10/2121 October 2021 Secretary's details changed for Cbre Global Investors (Uk) Limited on 2021-10-07

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT PETER MORGAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAGGETT

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DALE-HARRIS

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 10/12/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 10/12/14 NO MEMBER LIST

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR AHMED REMI MAKELE

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTMAS

View Document

09/04/149 April 2014 SECOND FILING FOR FORM AP01

View Document

03/01/143 January 2014 10/12/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRAHAM CHRISTMAS / 01/10/2012

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU

View Document

11/12/1211 December 2012 10/12/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR JONATHAN RODERICK DALE-HARRIS

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/10/122 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBRE GLOBAL INVESTORS (UK) LIMITED / 27/09/2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HORNER

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER BARTRUM

View Document

05/01/125 January 2012 10/12/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 02/11/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DAGGETT / 08/08/2011

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWHIRST

View Document

20/12/1020 December 2010 10/12/10 NO MEMBER LIST

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MICHAEL CHRISTOPHER DAGGETT

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS ELIZABETH ANNE HORNER

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 10/12/09 NO MEMBER LIST

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 18/11/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

10/10/0610 October 2006 PARTIC OF MORT/CHARGE *****

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 ANNUAL RETURN MADE UP TO 10/12/04

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 10/12/03

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: SEMPLE FRASER WS 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 10/12/02

View Document

06/12/016 December 2001 ANNUAL RETURN MADE UP TO 10/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 ANNUAL RETURN MADE UP TO 10/12/00

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 ANNUAL RETURN MADE UP TO 10/12/99

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: BANK OF SCOTLAND THE MOUND EDINBURGH MIDLOTHIAN EH2 4NE

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED UBERIOR NOMINEES (LIONBROOK PROP ERTY FUND NO.2) LIMITED CERTIFICATE ISSUED ON 16/06/99

View Document

09/06/999 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/999 June 1999 ALTER MEM AND ARTS 26/05/99

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/05/9925 May 1999 PARTIC OF MORT/CHARGE *****

View Document

25/05/9925 May 1999 PARTIC OF MORT/CHARGE *****

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 AUDITOR'S RESIGNATION

View Document

29/12/9829 December 1998 ANNUAL RETURN MADE UP TO 10/12/98

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 PARTIC OF MORT/CHARGE *****

View Document

08/12/988 December 1998 PARTIC OF MORT/CHARGE *****

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 ANNUAL RETURN MADE UP TO 10/12/97

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 COMPANY NAME CHANGED UBERIOR NOMINEES (SWIFT B.P.U.T. ) LIMITED CERTIFICATE ISSUED ON 11/08/97

View Document

08/07/978 July 1997 PARTIC OF MORT/CHARGE *****

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 ANNUAL RETURN MADE UP TO 10/12/96

View Document

06/01/976 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 ANNUAL RETURN MADE UP TO 10/12/95

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

13/09/9513 September 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 PARTIC OF MORT/CHARGE *****

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

12/12/9412 December 1994 ANNUAL RETURN MADE UP TO 10/12/94

View Document

28/11/9428 November 1994 SECRETARY RESIGNED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED

View Document

04/08/944 August 1994 S386 DISP APP AUDS 29/07/94

View Document

22/07/9422 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/06/9423 June 1994 NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW SECRETARY APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

10/12/9310 December 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