SIGMAROC PLC

Company Documents

DateDescription
22/08/2522 August 2025 NewRegister inspection address has been changed from Central Square 29 Wellington Street Link Group Leeds LS1 4DL England to Mufg, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

28/05/2528 May 2025 Resolutions

View Document

08/05/258 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Registration of charge 052041760027, created on 2025-02-24

View Document

24/02/2524 February 2025 Registration of charge 052041760026, created on 2025-02-20

View Document

06/02/256 February 2025 Satisfaction of charge 052041760011 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760006 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760015 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760007 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760008 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760009 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760012 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760013 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760017 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760016 in full

View Document

06/02/256 February 2025 Satisfaction of charge 052041760014 in full

View Document

07/01/257 January 2025 Appointment of Mr Anthony Brockbank as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Tom Jenkins as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Jan Van Beek as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Garth Mervyn Palmer as a director on 2024-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

11/06/2411 June 2024 Satisfaction of charge 052041760010 in full

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

09/05/249 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Mrs Francesca Medda as a director on 2024-04-13

View Document

17/04/2417 April 2024 Appointment of Mr Peter Johnson as a director on 2024-04-13

View Document

17/04/2417 April 2024 Termination of appointment of Julie Louise Kuenzel as a secretary on 2024-03-31

View Document

17/04/2417 April 2024 Appointment of Mr Tom Jenkins as a secretary on 2024-04-01

View Document

19/03/2419 March 2024 Registration of charge 052041760025, created on 2024-03-05

View Document

14/02/2414 February 2024 Registration of charge 052041760024, created on 2024-02-06

View Document

08/01/248 January 2024 Registration of charge 052041760021, created on 2024-01-04

View Document

08/01/248 January 2024 Registration of charge 052041760022, created on 2024-01-04

View Document

08/01/248 January 2024 Registration of charge 052041760020, created on 2024-01-04

View Document

08/01/248 January 2024 Registration of charge 052041760023, created on 2024-01-04

View Document

08/01/248 January 2024 Registration of charge 052041760019, created on 2024-01-04

View Document

05/01/245 January 2024 Registration of charge 052041760018, created on 2024-01-04

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

12/06/2312 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-01

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023 Certificate of reduction of issued capital and share premium and cancellation of share premium

View Document

01/06/231 June 2023 Statement of capital on 2023-06-01

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

24/03/2324 March 2023 Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 2023-03-24

View Document

02/03/232 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

17/05/2217 May 2022 Appointment of Ms Axelle Henry as a director on 2022-04-26

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

26/04/2226 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

08/09/218 September 2021 Registered office address changed from , 7-9 Swallow Street, London, W1B 4DE, England to 6 Heddon Street London W1B 4BT on 2021-09-08

View Document

08/07/218 July 2021 Registration of charge 052041760006, created on 2021-07-01

View Document

08/07/218 July 2021 Registration of charge 052041760007, created on 2021-07-01

View Document

08/07/218 July 2021 Registration of charge 052041760009, created on 2021-07-01

View Document

08/07/218 July 2021 Registration of charge 052041760008, created on 2021-07-01

View Document

21/06/2121 June 2021 Secretary's details changed for Heytesbury Corporate Llp on 2021-04-11

View Document

21/06/2121 June 2021 Register inspection address has been changed to Central Square 29 Wellington Street Link Group Leeds LS1 4DL

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

28/05/2028 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/2026 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOLBERG

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TRAYNOR

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JACQUES EMSENS

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR SIMON ROY CHISHOLM

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR DEAN MASEFIELD

View Document

28/11/1928 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 3299071.002

View Document

15/10/1915 October 2019 ARTICLES OF ASSOCIATION

View Document

10/10/1910 October 2019 ALTER ARTICLES 27/09/2019

View Document

10/10/1910 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR TIMOTHY CONRAD LANGSTON HALL

View Document

22/02/1922 February 2019 NOTIFICATION OF PSC STATEMENT ON 22/02/2019

View Document

19/02/1919 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2499854.602

View Document

19/02/1919 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 2431305.242

View Document

19/02/1919 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 2480085.722

View Document

01/02/191 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052041760003

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARY DRINKWATER

View Document

28/09/1828 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2018

View Document

23/08/1823 August 2018 14/12/17 STATEMENT OF CAPITAL GBP 2128734.71

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 Registered office address changed from , 47 Charles Street, London, W1J 5EL, England to 6 Heddon Street London W1B 4BT on 2017-11-24

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

02/11/172 November 2017 20/04/17 STATEMENT OF CAPITAL GBP 1027055.57

View Document

28/10/1728 October 2017 Registered office address changed from , 2nd Floor 7-9 Swallow Street, London, W1B 4DE, England to 6 Heddon Street London W1B 4BT on 2017-10-28

View Document

28/10/1728 October 2017 REGISTERED OFFICE CHANGED ON 28/10/2017 FROM 2ND FLOOR 7-9 SWALLOW STREET LONDON W1B 4DE ENGLAND

View Document

25/10/1725 October 2017 Registered office address changed from , 2nd Floor 7-9 Swallow Street, London, SW19 8JP, United Kingdom to 6 Heddon Street London W1B 4BT on 2017-10-25

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 2ND FLOOR 7-9 SWALLOW STREET LONDON SW19 8JP UNITED KINGDOM

View Document

25/10/1725 October 2017 Registered office address changed from , 47 Charles Street, London, W1J 5EL, England to 6 Heddon Street London W1B 4BT on 2017-10-25

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052041760002

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052041760001

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

03/07/173 July 2017 ARTICLES OF ASSOCIATION

View Document

09/06/179 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052041760001

View Document

13/03/1713 March 2017 AUDITOR'S RESIGNATION

View Document

23/02/1723 February 2017 ADOPT ARTICLES 03/01/2017

View Document

22/02/1722 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 787694.12

View Document

22/02/1722 February 2017 05/01/17 STATEMENT OF CAPITAL GBP 1787694.12

View Document

22/02/1722 February 2017 CONSOLIDATION SUB-DIVISION 03/01/17

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1722 January 2017 ADOPT ARTICLES 03/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR GARY ROGER DRINKWATER

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR PATRICK DOLBERG

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR GARTH MERVYN PALMER

View Document

07/12/167 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR GUY LEVIT

View Document

16/09/1616 September 2016 COMPANY BUSINESS - NAME CHANGE, COMPANY SALE 22/08/2016

View Document

16/09/1616 September 2016 ARTICLES OF ASSOCIATION

View Document

16/09/1616 September 2016 ALTER ARTICLES 22/08/2016

View Document

16/09/1616 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1616 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/167 September 2016 SUB-DIVISION 22/08/16

View Document

01/09/161 September 2016 ALTER ARTICLES 22/08/2016

View Document

01/09/161 September 2016 23/08/16 STATEMENT OF CAPITAL GBP 270555.74

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED MESSAGING INTERNATIONAL PLC CERTIFICATE ISSUED ON 23/08/16

View Document

23/08/1623 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR DAVID KENNETH BARRETT

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR IRVIN FISHMAN

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR HORACIO FURMAN

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RUBNER

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY IRVIN FISHMAN

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

22/08/1622 August 2016 Registered office address changed from , 30 City Road, London, EC1Y 2AB to 6 Heddon Street London W1B 4BT on 2016-08-22

View Document

22/08/1622 August 2016 CORPORATE SECRETARY APPOINTED HEYTESBURY CORPORATE LLP

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR DOMINIC TRAYNOR

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR MAXIMILIAN ALPHONS VERMORKEN

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1512 August 2015 12/08/15 NO MEMBER LIST

View Document

04/08/154 August 2015 ADOPTION OF ACCTS FOR 31/12/2014; RE APPT OF AUDITORS OF 23/07/2015

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

23/06/1523 June 2015 Registered office address changed from , 58-60 Berners Street, London, W1T 3JS to 6 Heddon Street London W1B 4BT on 2015-06-23

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMMONDS

View Document

18/08/1418 August 2014 ADOPT ACCOUNTS/ RE APPT DIR/ RE APPT AUD/GRANT OF LOAN 31/07/2014

View Document

14/08/1414 August 2014 12/08/14 NO MEMBER LIST

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 12/08/13 NO MEMBER LIST

View Document

02/07/132 July 2013 ACCOUNS RECD/RE ELECT DIRECTOR/ RE APPOINT AUDITOR 26/06/2013

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 57936.07

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 12/08/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IRVIN FISHMAN / 13/03/2011

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IRVIN FISHMAN / 13/03/2011

View Document

10/08/1210 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1210 August 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Registered office address changed from , 50-56 De Gray Street, Hull, HU5 2SA on 2012-07-02

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 50-56 DE GRAY STREET HULL HU5 2SA

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

21/05/1221 May 2012 Registered office address changed from , 58-60 Berners Street, London, W1T 3JS on 2012-05-21

View Document

01/03/121 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1223 February 2012 INTERIM ACCOUNTS MADE UP TO 31/01/12

View Document

22/02/1222 February 2012 22/02/12 STATEMENT OF CAPITAL GBP 779360.74

View Document

25/01/1225 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 1179400.00

View Document

25/01/1225 January 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/01/1225 January 2012 REDUCTION OF SHARE PREMIUM

View Document

31/08/1131 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1124 August 2011 12/08/11 BULK LIST

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 12/08/10 BULK LIST

View Document

18/10/1018 October 2010 23/11/09 STATEMENT OF CAPITAL GBP 1176900

View Document

29/07/1029 July 2010 COMPANY BUSINESS 23/07/2010

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0927 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 12/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMMONDS / 13/08/2007

View Document

07/08/087 August 2008 ACCOUNTS, DIR REMUN, RE-ELECT, AUD, 05/08/2008

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0622 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED TELEMESSAGE INTERNATIONAL PLC CERTIFICATE ISSUED ON 12/07/05

View Document

06/07/056 July 2005 COMPANY NAME CHANGED RTI EIGHTEEN PLC CERTIFICATE ISSUED ON 06/07/05

View Document

18/06/0518 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

06/06/056 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/056 June 2005 S-DIV 24/05/05

View Document

06/06/056 June 2005 SUB DIVIDED 24/05/05

View Document

06/06/056 June 2005 APPLICATION COMMENCE BUSINESS

View Document

06/06/056 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/056 June 2005 £ NC 1000000/4000000 24/0

View Document

06/06/056 June 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 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