SC VENTURES HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

19/06/2519 June 2025 NewStatement of capital following an allotment of shares on 2025-05-21

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

14/12/2314 December 2023 Director's details changed for Mr Alexandre Lucien Manson on 2023-12-11

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Cessation of Standard Chartered Bank as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Change of details for Standard Chartered I H Limited as a person with significant control on 2023-07-19

View Document

23/06/2323 June 2023 Appointment of Christopher Colin Flanagan as a director on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Christopher John Daniels as a director on 2023-06-19

View Document

14/06/2314 June 2023 Notification of Standard Chartered Bank as a person with significant control on 2017-06-26

View Document

14/06/2314 June 2023 Change of details for Standard Chartered Bank as a person with significant control on 2023-06-06

View Document

14/06/2314 June 2023 Cessation of Standard Chartered Holdings Limited as a person with significant control on 2017-06-26

View Document

14/06/2314 June 2023 Notification of Standard Chartered I H Limited as a person with significant control on 2023-06-06

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

06/06/236 June 2023 Certificate of change of name

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Statement of capital on 2023-06-02

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

14/02/2314 February 2023 Termination of appointment of John Spencer Harvie as a director on 2023-02-09

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

13/10/2213 October 2022 Sub-division of shares on 2022-10-07

View Document

13/10/2213 October 2022 Statement of directors in accordance with reduction of capital following redenomination

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

07/10/227 October 2022 Redenomination of shares. Statement of capital 2022-10-03

View Document

07/10/227 October 2022 Reduction of capital following redenomination. Statement of capital on 2022-10-07

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for John Spencer Harvie on 2022-05-20

View Document

13/05/2213 May 2022 Appointment of Richard Douglas John Staff as a director on 2022-05-06

View Document

29/04/2229 April 2022 Termination of appointment of Sandeep Singh Rai as a director on 2022-04-25

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

11/10/2111 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-10

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

09/09/219 September 2021 Statement of capital following an allotment of shares on 2021-08-19

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2020-10-07

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

18/05/2018 May 2020 30/09/19 STATEMENT OF CAPITAL GBP 27076930

View Document

06/05/206 May 2020 21/04/20 STATEMENT OF CAPITAL GBP 51269230

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

13/03/2013 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 47269230

View Document

13/03/2013 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 32269230

View Document

17/12/1917 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 31692310

View Document

13/11/1913 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 27846160

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 23230770

View Document

06/08/196 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 19230770

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED SANDEEP SINGH RAI

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN STRACHAN

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANIELS / 01/07/2017

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 STATEMENT BY DIRECTORS

View Document

12/12/1612 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 10000000

View Document

12/12/1612 December 2016 SOLVENCY STATEMENT DATED 09/12/16

View Document

12/12/1612 December 2016 REDUCE ISSUED CAPITAL 09/12/2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIM LORD

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HELEN STRACHAN / 28/06/2016

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 AUDITOR'S RESIGNATION

View Document

27/05/1627 May 2016 AUDITOR'S RESIGNATION

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANIELS / 14/04/2016

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED ALLISON HELEN STRACHAN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED TIM LORD

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT MINGAY

View Document

07/10/147 October 2014 DIRECTOR APPOINTED DAVID LOUIS TAYLOR

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN DANIELS

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED RUPERT HENRY MINGAY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCALL

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE MCALL / 09/11/2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY SKIPPEN

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW

View Document

03/10/123 October 2012 DIRECTOR APPOINTED PAUL STUART CHAMBERS

View Document

03/10/123 October 2012 DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB

View Document

02/05/122 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 ADOPT ARTICLES 26/11/2010

View Document

09/12/109 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

01/07/101 July 2010 SOLVENCY STATEMENT DATED 29/06/10

View Document

01/07/101 July 2010 STATEMENT BY DIRECTORS

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 250255970

View Document

30/06/1030 June 2010 REDUCE ISSUED CAPITAL 29/06/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 10/04/2010

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHARLES SKIPPEN / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR JAIN / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED BARBARA ANNE MCALL

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0418 January 2004 £ NC 252000000/352000000 17/10/03

View Document

18/01/0418 January 2004 NC INC ALREADY ADJUSTED 17/10/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 16/07/03

View Document

27/07/0327 July 2003 £ NC 2000000/252000000 16

View Document

09/05/039 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 07/05/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIVIDEND 08/04/98

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

23/05/9623 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/03/9126 March 1991 S386 DISP APP AUDS 12/02/91

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 38 BISHOPSGATE LONDON EC2N 4DE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 20/10

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

31/08/8831 August 1988 AUDITOR'S RESIGNATION

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8730 October 1987 COMPANY NAME CHANGED EASTERN BANK,LIMITED(THE) CERTIFICATE ISSUED ON 02/11/87

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/7622 May 1976 ANNUAL RETURN MADE UP TO 21/05/75

View Document

29/08/7329 August 1973 REGISTERED OFFICE CHANGED

View Document

17/12/0917 December 1909 CERTIFICATE OF INCORPORATION

View Document


More Company Information