SAP (UK) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewRegister inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to 12 New Fetter Lane London EC4A 1JP

View Document

04/08/254 August 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

07/02/257 February 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

05/02/255 February 2025 Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

12/12/2412 December 2024 Termination of appointment of Eva Maria Zauke as a director on 2024-11-15

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Leila Romane as a director on 2024-07-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

08/11/238 November 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Rohit Nagarajan as a director on 2023-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Michiel Alexander Verhoeven as a director on 2023-01-31

View Document

24/11/2224 November 2022 Appointment of Eva Maria Zauke as a director on 2022-11-14

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

25/03/2225 March 2022 Appointment of Mr Irfan Akbar Khan as a director on 2022-03-23

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

11/08/2111 August 2021 Appointment of Mrs Vivianne Gordon-Pullar as a director on 2021-08-11

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR RYAN MARCO POGGI

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR YU-HO CHEUNG

View Document

29/10/1929 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

29/10/1929 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1929 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

03/10/193 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 27/09/18 STATEMENT OF CAPITAL GBP 10000001

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUKA MUCIC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HILLMAN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUKA MUCIC

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR RENAUD VALERY HEYD

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR JENS CLAUS AMAIL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JULIAN DAVID HILLMAN

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JEHLE

View Document

17/11/1717 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

17/11/1717 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR YU-HO CHEUNG

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN ROOS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY HOWARD BENNETT

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

06/09/166 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

06/09/166 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID / 29/03/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKA MUCIC / 29/03/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR CHRISTIAN JEHLE

View Document

06/01/166 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELENA SHISHKINA

View Document

05/01/165 January 2016 DIRECTOR APPOINTED PETER DAVID

View Document

10/12/1510 December 2015 ALTER ARTICLES 02/12/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR DARREN ROOS

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NOBLE

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR LUKA MUCIC

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR WERNER BRANDT

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER BRANDT / 29/03/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR TIMOTHY NOBLE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN WINTER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 SECT 275 CONFLICT OF INTEREST DIRS AUTHORITY TO VOTE 31/08/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA SHISHKINA / 21/08/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER BRANDT / 29/03/2012

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR STEVEN MICHAEL WINTER

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ARROUAYS

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NOBLE

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED ELENA SHISHKINA

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NOBLE / 29/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC ARROUAYS / 29/03/2012

View Document

17/01/1217 January 2012 SAIL ADDRESS CREATED

View Document

17/01/1217 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY MARC KEENAN

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR HOWARD BENNETT

View Document

21/04/1021 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC ARROUAYS / 29/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER BRANDT / 29/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NOBLE / 29/03/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROGERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR TIMOTHY NOBLE

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DR WERNER BRANDT

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR HENNING KAGERMANN

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR FREDERIC ARROUAYS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR WINFRIED RAPP

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY SIMON DOWLER

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MR MARC ALLAN KEENAN

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 COMPANY BUSINESS 29/11/06

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 29/03/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 29/03/04; CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 £ IC 10000000/9999999 23/12/03 £ SR 1@1=1

View Document

12/01/0412 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: HOWARD HOUSE 70 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9822 January 1998 S252 DISP LAYING ACC 20/01/98

View Document

22/01/9822 January 1998 S366A DISP HOLDING AGM 20/01/98

View Document

22/01/9822 January 1998 ADOPT MEM AND ARTS 03/11/87

View Document

22/01/9822 January 1998 S386 DISP APP AUDS 20/01/98

View Document

24/11/9724 November 1997 £ NC 3000000/10000000 20/03/97

View Document

24/11/9724 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/97

View Document

24/11/9724 November 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

24/11/9724 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/975 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NC INC ALREADY ADJUSTED 21/10/96

View Document

29/01/9729 January 1997 £ NC 1000000/3000000 21/10/96

View Document

29/01/9729 January 1997 SHARES FULLY PAID 21/10/96

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 AUDITOR'S RESIGNATION

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/12/9514 December 1995 NC INC ALREADY ADJUSTED 17/12/91

View Document

11/12/9511 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

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

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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: UNIT 6 WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD WEYBRIDGE KT15 2UF

View Document

15/09/9315 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 25/04/93; CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 £ NC 600000/1000000 17/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 SECRETARY RESIGNED

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 AUDITOR'S RESIGNATION

View Document

03/01/903 January 1990 £ NC 350000/600000 05/12/89

View Document

03/01/903 January 1990 NC INC ALREADY ADJUSTED 05/12/89

View Document

21/08/8921 August 1989 NC INC ALREADY ADJUSTED

View Document

21/08/8921 August 1989 £ NC 200000/350000 25/05

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: RAFTS COURT BROCAS STREET ETON BERKSHIRE SL4 6RF

View Document

25/04/8925 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/01/8926 January 1989 NC INC ALREADY ADJUSTED 14/12/88

View Document

26/01/8926 January 1989 £ NC 100000/200000

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: LINCOLN HOUSE 296/302 HIGH HOLBORN LONDON WC1V 7JL

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED

View Document

07/12/877 December 1987 WD 19/11/87 AD 17/11/87--------- £ SI 99998@1=99998 £ IC 2/100000

View Document

30/11/8730 November 1987 ADOPT MEM AND ARTS 03/11/87

View Document

30/11/8730 November 1987 WD 12/11/87 PD 24/09/87--------- £ SI 2@1

View Document

11/11/8711 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED BORZON LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

31/07/8731 July 1987 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