THE PETERBOROUGH SCHOOL LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Philip Anthony Hayes as a director on 2024-02-26

View Document

05/08/245 August 2024 Termination of appointment of Jacqueline Susan Thompson as a director on 2024-07-31

View Document

02/07/242 July 2024 Appointment of Mr John Glenn Roach as a director on 2024-06-19

View Document

14/05/2414 May 2024 Full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Elizabeth Payne as a director on 2023-12-10

View Document

09/05/239 May 2023 Full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Termination of appointment of Christopher Jonathan Howe as a director on 2023-02-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

06/12/226 December 2022 Appointment of Mr Gavin Patrick Hynes as a director on 2022-12-06

View Document

18/10/2218 October 2022 Termination of appointment of Peter Henry William Southern as a director on 2022-10-13

View Document

20/05/2220 May 2022 Appointment of Canon Timothy Morris Alban Jones as a director on 2022-03-21

View Document

19/05/2219 May 2022 Appointment of Dr Nainika Suresh Menon as a director on 2022-03-21

View Document

19/05/2219 May 2022 Appointment of Mr Kanchan Chakraborty as a director on 2022-05-05

View Document

09/02/229 February 2022 Termination of appointment of Colin William Spinley as a director on 2022-02-08

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL JOHNSON

View Document

28/12/1828 December 2018 SECRETARY APPOINTED MR PAUL THOMAS SIMMONS

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDBACH

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JONATHAN HOWE / 28/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LOUISE MILLIGAN / 14/11/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM WESTWOOD HOUSE THE PETERBOROUGH SCHOOL LIMITED THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AP

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR KENNETH PETER CRAIG

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED REVEREND CANON IAN CHRISTOPHER BLACK

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALANA ARCULUS

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR REGINALD RUDDOCK

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 SECRETARY APPOINTED MR NIGEL ALAN JOHNSON

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHARLTON

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HEMINGRAY

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MISS HELEN LOUISE MILLIGAN

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR SURESH MENON

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR PHILIP ANTHONY HAYES

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR PAUL THOMAS SIMMONS

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM STEPHENSON SMART & CO STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 DIRECTOR APPOINTED MRS JACQUELINE SUSAN THOMPSON

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANET MARK

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLOVER

View Document

04/04/134 April 2013 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

04/04/134 April 2013 ADOPT ARTICLES 20/03/2013

View Document

04/04/134 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/133 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MRS ALANA TAMSIN ARCULUS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

12/12/1112 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DONNA WARD

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MRS PAMELA JANE DALGLIESH

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MRS KATE CAROLINE HART

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIR COMMODORE MARTIN CLIVE GATENBY WILSON / 11/11/2010

View Document

12/11/1012 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHINN

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PAYNE / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HEMINGRAY / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA MARGARET FRISBY / 11/11/2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEARD

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILLIAM SOUTHERN / 11/11/2010

View Document

27/07/1027 July 2010 SECT 519

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED PETERBOROUGH HIGH SCHOOL LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE AYRES / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL STAINTON SANDBACH / 01/10/2009

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SURESH GOPINATHAN MENON

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HEMINGRAY / 16/12/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED JANET MARY MARK

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 BALA SHEET ADOPTED 25/01/06

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 COMPANY NAME CHANGED WOODARD SCHOOLS (EASTERN DIVISIO N) LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9916 March 1999 ALTER MEM AND ARTS 03/03/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 14/11/97; CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/04/9715 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9718 March 1997 ALTER MEM AND ARTS 18/02/97

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 ALTER MEM AND ARTS 15/03/94

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: QUEEN STREET CHAMBERS PETERBOROUGH PE1 1PB

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 ALTER MEM AND ARTS 30/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9126 July 1991 ALTER MEM AND ARTS 04/07/91

View Document

09/04/919 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ALTER MEM AND ARTS 11/12/90

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/742 September 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/742 September 1974 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