MARKS AND SPENCER SAVINGS AND INVESTMENTS LIMITED

Company Documents

DateDescription
05/06/195 June 2019 SAIL ADDRESS CREATED

View Document

05/06/195 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM KINGS MEADOW CHESTER BUSINESS PARK CHESTER CH99 9FB UNITED KINGDOM

View Document

24/04/1924 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/1924 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1924 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/04/192 April 2019 SECRETARY APPOINTED MS. KATIE LEWIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEEHAN

View Document

26/03/1926 March 2019 STATEMENT BY DIRECTORS

View Document

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1926 March 2019 SOLVENCY STATEMENT DATED 21/03/19

View Document

26/03/1926 March 2019 REDUCE ISSUED CAPITAL 25/03/2019

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR. PAUL MICHAEL SPENCER

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FOX

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM MARKS & SPENCER FINANCIAL SERVICES KINGS MEADOW CHESTER CHESHIRE CH99 9FB

View Document

12/07/1812 July 2018 SECRETARY APPOINTED CHRISTOPHER MEEHAN

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY SYEEDA OLLITE

View Document

09/07/189 July 2018 CESSATION OF HSBC BANK PLC AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC UK BANK PLC

View Document

09/05/189 May 2018 CESSATION OF MARKS AND SPENCER RETAIL FINANCIAL SERVICES HOLDINGS LIMITED AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC BANK PLC

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SYEEDA SIDDIQUI / 03/04/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MATTHEW ALEXANDER GRANGER HANDLEY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED JAMES COYLE

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WOOLLARD

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TURNER

View Document

25/08/1525 August 2015 SECRETARY APPOINTED SYEEDA SIDDIQUI

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR ANDREW DOUGLAS VAN DEN AARDWEG

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

28/04/1528 April 2015 AUDITOR'S RESIGNATION

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SHAWYER

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CRAWFORD PRENTICE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY MARY MCNALTY

View Document

03/07/143 July 2014 DIRECTOR APPOINTED DAVID STEWART

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED SUZANNE FOX

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN KERSLEY

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CULLEY

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY HELEN DOCHERTY

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED DAME DENISE MARY HOLT

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR PETER MICHAEL SHAWYER

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE RICHARDSON

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SHINGLER

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONLEY

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED NEVILLE BRIAN RICHARDSON

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED KEITH WOOLLARD

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR STEPHEN JAMES CONLEY

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CRAWFORD PETER PRENTICE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HASLAM

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DORA HASLAM / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHINGLER / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK TURNER / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SCOTT / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CULLEY / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN KERSLEY / 22/12/2010

View Document

15/12/1015 December 2010 ADOPT ARTICLES 09/12/2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY KATE HUDSON

View Document

14/12/1014 December 2010 SECRETARY APPOINTED HELEN DOCHERTY

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED JUSTIN MARK TURNER

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAREN WELLS / 14/04/2010

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILLIAM SCOTT / 10/12/2009

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED KENNETH CULLEY

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED CHRISTINE DORA HASLAM

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED PHILLIP WILLIAM SCOTT

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH HUDSON / 13/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPLEY

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARCUS GOLBY

View Document

09/11/099 November 2009 SECRETARY APPOINTED KATE ELIZABETH HUDSON

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SPENCER

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN TURNER

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED COLIN MARTIN KERSLEY

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN COOK

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY PETER HARVEY

View Document

10/11/0810 November 2008 SECRETARY APPOINTED PAULINE LOUISE MCQUILLAN

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ANDREW JOHN RIPLEY

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MIELCZAREK

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MARCUS JOHN JOSEPH REYNOLDS GOLBY LOGGED FORM

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MARCUS JOHN JOSEPH REYNOLDS GOLBY

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

09/01/089 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 09/11/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 ACC. REF. DATE SHORTENED FROM 09/11/05 TO 31/12/04

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 09/11/04

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: MICHAEL HOUSE 47-67 BAKER STREET LONDON W1U 8EP

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: MICHAEL HOUSE 47-67 BAKER STREET LONDON W1A 1DN

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

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

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 S386 DISP APP AUDS 15/07/93

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS; AMEND

View Document

04/04/934 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 COMPANY NAME CHANGED MARKS AND SPENCER PLAN MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 30/11/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: PO BOX 613,EPWORTH HSE 25 CITY ROAD LONDON EC1Y 1BY

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 NC INC ALREADY ADJUSTED 14/05/91

View Document

06/06/916 June 1991 £ NC 50000/500000 14/05

View Document

15/05/9115 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9115 May 1991 £ NC 100/50000 23/04/

View Document

15/05/9115 May 1991 NC INC ALREADY ADJUSTED 23/04/91

View Document

23/04/9123 April 1991 ADOPT MEM AND ARTS 08/04/91

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED LEGISTSHELFCO NO. 106 LIMITED CERTIFICATE ISSUED ON 19/04/91

View Document

05/03/915 March 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