SHARP LABORATORIES OF EUROPE, LTD.

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

31/05/2331 May 2023 Termination of appointment of Yu Jen Tung as a director on 2023-05-01

View Document

31/05/2331 May 2023 Appointment of Yoichi Tomota as a director on 2023-05-01

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Statement of capital on 2023-03-28

View Document

28/03/2328 March 2023

View Document

21/03/2321 March 2023 Satisfaction of charge 024591800001 in full

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/01/2317 January 2023 Director's details changed for Mr Yu Jen Tung on 2021-05-28

View Document

02/02/222 February 2022 Full accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from 4 Furzeground Way Uxbridge Middlesex UB11 1EZ United Kingdom to 4 Furzeground Way Stockley Park Uxbridge UB11 1EZ on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from The Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB United Kingdom to 4 Furzeground Way Uxbridge Middlesex UB11 1EZ on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Yu Jen Tung on 2022-01-07

View Document

05/01/225 January 2022 Full accounts made up to 2020-03-31

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITARO HANADA

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED TAKAYUKI YUASA

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JUN ASHIDA

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR TETSUJI KAWAMURA

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWNLOW

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM EDMUND HALLEY ROAD OXFORD SCIENCE PARK OXFORD OX4 4GA

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM TM01

View Document

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR HIRONOBU ITO

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR HIROSHI SASAOKA

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR TETSUJI KAWAMURA

View Document

16/02/1516 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR HIRONOBU ITO

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR HIROSHI SASAOKA

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR HIDEYUKI YASUDA

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MOLYNEUX

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024591800001

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MICHAEL JAMES BROWNLOW

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR HIRONOBU ITO

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUES BUCLON

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLD

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR TAKAYUKI YUASA

View Document

03/06/133 June 2013 DIRECTOR APPOINTED DR IAN THOMPSON

View Document

03/06/133 June 2013 DIRECTOR APPOINTED KEITARO HANADA

View Document

03/06/133 June 2013 DIRECTOR APPOINTED HIDEYUKI YASUDA

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR BUENAVENTURA POBRE PRIETO

View Document

12/02/1312 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR YUJI FUDEYASU

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MOTOTAKA TANEYA

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI MIZUSHIMA

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED PAUL DAVID MOLYNEUX

View Document

02/02/122 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED BUENAVENTURA POBRE PRIETO

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR TAKAO ABUMI

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKAYUKI YUASA / 12/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIGEAKI MIZUSHIMA / 12/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES BUCLON / 12/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKAO ABUMI / 12/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIRONOBU ITO / 12/01/2010

View Document

08/01/108 January 2010 DIRECTOR APPOINTED YUJI FUDEYASU

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR MOTOI YOKOYAMA

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HIRONOBU LTO / 08/09/2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR TORU CHIBA

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR HIDENORI KAWANISHI

View Document

02/09/082 September 2008 DIRECTOR APPOINTED TAKAYUKI YUASA

View Document

02/09/082 September 2008 DIRECTOR APPOINTED SHIGEAKI MIZUSHIMA

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED HIRONOBU LTO

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR TOSHIYUKI SASAYAMA

View Document

03/04/083 April 2008 AUDITOR'S RESIGNATION

View Document

29/03/0829 March 2008 AUDITOR'S RESIGNATION

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 SECTION 394

View Document

11/01/0211 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/95

View Document

29/06/9529 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9529 June 1995 £ NC 9900000/12200000 19/05/95

View Document

29/06/9529 June 1995 NC INC ALREADY ADJUSTED 19/05/95

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994

View Document

03/02/943 February 1994 S386 DISP APP AUDS 13/02/93

View Document

03/02/943 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

03/02/943 February 1994 EXEMPTION FROM APPOINTING AUDITORS 13/02/93

View Document

03/02/943 February 1994 Resolutions

View Document

03/02/943 February 1994 S252 DISP LAYING ACC 24/12/92

View Document

19/01/9419 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 Resolutions

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9212 November 1992 NC INC ALREADY ADJUSTED 30/04/92

View Document

12/11/9212 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/92

View Document

12/11/9212 November 1992 Resolutions

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 £ NC 8900000/9900000 30/04/92

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: NEAVE HOUSE WINSMORE LANE ABINGDON OXON.OX14 5UD

View Document

15/01/9215 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991 Resolutions

View Document

01/11/911 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/91

View Document

01/11/911 November 1991 £ NC 5300000/8900000 27/08/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 Resolutions

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 NC INC ALREADY ADJUSTED 10/12/89

View Document

10/04/9110 April 1991 £ NC 1100000/5300000 10/12/90

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: 5-7 VERE STREET LONDON W1M 9WR

View Document

24/08/9024 August 1990

View Document

26/07/9026 July 1990 £ NC 1000000/1100000 29/06/90

View Document

26/07/9026 July 1990

View Document

26/07/9026 July 1990 NC INC ALREADY ADJUSTED 29/06/90

View Document

26/07/9026 July 1990 Resolutions

View Document

26/07/9026 July 1990

View Document

03/05/903 May 1990

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990

View Document

15/03/9015 March 1990 ALTER MEM AND ARTS 06/03/90

View Document

01/03/901 March 1990

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

28/02/9028 February 1990 NC INC ALREADY ADJUSTED 22/02/90

View Document

28/02/9028 February 1990 £ NC 100/1000000 22/02/90

View Document

28/02/9028 February 1990

View Document

28/02/9028 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED SETONCROFT LIMITED CERTIFICATE ISSUED ON 19/02/90

View Document

12/01/9012 January 1990 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