O2 REDWOOD LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

08/03/248 March 2024 Director's details changed for Ms Julia Louise Boyle on 2024-03-08

View Document

31/10/2331 October 2023 Change of details for Telefonica Uk Limited as a person with significant control on 2023-10-31

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

09/06/239 June 2023 Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 2023-06-09

View Document

31/05/2331 May 2023 Director's details changed for Mr Mark David Hardman on 2023-05-30

View Document

31/05/2331 May 2023 Director's details changed for Julia Louise Boyle on 2023-05-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

01/11/211 November 2021 Secretary's details changed for O2 Secretaries Limited on 2021-11-01

View Document

24/06/2124 June 2021 Appointment of Julia Louise Boyle as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Edward Augustus Smith as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Mark Evans as a director on 2021-06-22

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MARK DAVID HARDMAN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RONAN DUNNE

View Document

14/05/1614 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ROBERT JOHN HARWOOD

View Document

03/12/153 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 1132601

View Document

30/11/1530 November 2015 26/11/15 STATEMENT OF CAPITAL GBP 1132601

View Document

27/11/1527 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1527 November 2015 STATEMENT BY DIRECTORS

View Document

27/11/1527 November 2015 SOLVENCY STATEMENT DATED 26/11/15

View Document

27/11/1527 November 2015 CANCELLATION OF SHARE PREMIUM ACCOUNT 26/11/2015

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MARK EVANS

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED RONAN JAMES DUNNE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED O2 UNIFY LIMITED
CERTIFICATE ISSUED ON 15/02/13

View Document

14/02/1314 February 2013 ARTICLES OF ASSOCIATION

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED LUMINA LIMITED
CERTIFICATE ISSUED ON 12/02/13

View Document

07/09/127 September 2012 DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/117 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 28/06/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WELLINGTON STREET SLOUGH BERKSHIRE SL1 1YP

View Document

25/05/1025 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY O2 NOMINEES LIMITED

View Document

13/11/0913 November 2009 CORPORATE SECRETARY APPOINTED O2 SECRETARIES LIMITED

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 10/11/2009

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 01/10/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0217 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: G OFFICE CHANGED 27/06/02 5 LONGWALK ROAD STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TT

View Document

14/05/0214 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 S366A DISP HOLDING AGM 04/02/02

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: G OFFICE CHANGED 20/11/01 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: G OFFICE CHANGED 21/05/01 CHESTER ROAD PRESTON BROOK RUNCORN CHESHIRE WA7 3QA

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED MARTIN DAWES TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

06/04/006 April 2000 AUDITOR'S RESIGNATION

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: G OFFICE CHANGED 25/08/99 GROTTO HOUSE OVER PEOVER KNUTSFORD CHESHIRE.

View Document

08/08/998 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

11/06/9911 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/02/9827 February 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/05/9628 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

03/01/953 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED MARTIN DAWES COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 01/09/94

View Document

06/07/946 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/11/9212 November 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/10/9227 October 1992 SHARES AGREEMENT OTC

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92

View Document

01/06/921 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/05/925 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

13/04/9213 April 1992 CONVERSION OF SHARES 05/04/92

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 SHARES AGREEMENT OTC

View Document

25/11/9125 November 1991 RE ISSUE OF SHRS 27/09/91

View Document

25/11/9125 November 1991 NC INC ALREADY ADJUSTED 27/09/91

View Document

25/11/9125 November 1991 � NC 625001/632601 27/09

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 NC INC ALREADY ADJUSTED 01/05/90

View Document

16/05/9016 May 1990 VARYING SHARE RIGHTS AND NAMES 01/05/90

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/894 September 1989 NC INC ALREADY ADJUSTED 08/08/89

View Document

04/09/894 September 1989 � NC 500000/625000

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 ALTER MEM AND ARTS 130689

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 NC INC ALREADY ADJUSTED

View Document

12/07/8912 July 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/89

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/8929 June 1989 COMPANY NAME CHANGED MINEVET LIMITED CERTIFICATE ISSUED ON 30/06/89

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: G OFFICE CHANGED 09/06/89 2 BACHES STREET LONDON N1 6UB

View Document

09/06/899 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 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