SELTD REALISATIONS LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Registered office address changed to PO Box 4385, 00871451 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-25

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK AKINLADE

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK AKINLADE

View Document

30/03/1530 March 2015 ORDER OF COURT - RESTORATION

View Document

04/01/124 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2011

View Document

04/10/114 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

16/08/1116 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2011

View Document

07/06/117 June 2011 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

07/04/117 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2011

View Document

31/03/1131 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/11/104 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2010

View Document

30/07/1030 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/06/1021 June 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

01/06/101 June 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/04/1029 April 2010 COMPANY NAME CHANGED SOMERFORD EQUIPMENT LIMITED CERTIFICATE ISSUED ON 29/04/10

View Document

29/04/1029 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 CHANGE OF NAME 13/04/2010

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 CHANGE OF NAME 13/04/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW

View Document

15/04/1015 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE BREEWOOD

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ENTWISTLE

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JOHN WATSON TEASDALE SNOWDON

View Document

13/02/0913 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOUGHTON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED STUART WILSON LAIRD

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED JOHN PETER O'KANE

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED KJELL KONRAD KARLSEN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MICHAEL DAVID HOUGHTON

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED ANNE MARIE SUSAN BREEWOOD

View Document

05/03/085 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 29/02/2008

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 02/04/07

View Document

24/08/0724 August 2007 AUDITOR'S RESIGNATION

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED PRISMO LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 RE AGREEMENT RE STOCK T 27/07/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 AUDITOR'S RESIGNATION

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/057 January 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE PARK WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 13/03/01

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6UE

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/9814 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/09/98

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/06/96; CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/01/96

View Document

22/01/9622 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9512 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

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

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/02/93

View Document

17/02/9317 February 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/9317 February 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: 673 GALVIN ROAD SLOUGH BERKSHIRE SL1 4DL

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 £ NC 5000/5242000 16/07/91

View Document

08/08/918 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/07/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 ALTER MEM AND ARTS 25/02/91

View Document

16/04/9116 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9118 March 1991 ADOPT MEM AND ARTS 25/02/91

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/07/8725 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/02/8721 February 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8613 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/86

View Document

01/06/831 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/83

View Document

20/12/8220 December 1982 ANNUAL ACCOUNTS MADE UP DATE 27/03/82

View Document

18/08/6918 August 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/69

View Document

25/03/6625 March 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/66

View Document

15/02/6615 February 1966 CERTIFICATE OF INCORPORATION

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