THE SOCIETY FOR THE STUDY OF INBORN ERRORS OF METABOLISM

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Dr Elaine Mary Murphy as a director on 2025-04-30

View Document

08/05/258 May 2025 Termination of appointment of Johannes Daniel Benedikt Häberle as a director on 2025-04-30

View Document

16/01/2516 January 2025 Termination of appointment of Shamima Rahman as a director on 2025-01-01

View Document

16/01/2516 January 2025 Appointment of Prof Matthias Rudolf Baumgartner as a director on 2025-01-01

View Document

18/10/2318 October 2023 Director's details changed for Prof Dr David Michel Cassiman on 2023-05-15

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Maria Dulce Silva Quelhas as a director on 2023-08-30

View Document

05/09/235 September 2023 Appointment of Dr Andrea Elena Dardis as a director on 2023-08-30

View Document

09/01/239 January 2023 Director's details changed for Prof Dr Julio Cesar Leite Da Fonseca Rocha on 2022-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/12/2110 December 2021 Director's details changed for Prof Dr David Michel Cassiman on 2020-07-01

View Document

10/12/2110 December 2021 Director's details changed for Asst Prof Fanny Marie Joséphine Mochel on 2021-12-03

View Document

10/12/2110 December 2021 Director's details changed for Prof Dr Johannes Daniel Benedikt Häberle on 2021-12-03

View Document

10/12/2110 December 2021 Director's details changed for Prof Dr Julio Cesar Leite Da Fonseca Rocha on 2021-12-03

View Document

09/12/219 December 2021 Director's details changed for Prof Manuel Schiff on 2021-12-03

View Document

09/12/219 December 2021 Director's details changed for Dr Philippa Beth Mills on 2021-12-03

View Document

09/12/219 December 2021 Register(s) moved to registered inspection location Craigwen Barren Hill Penmark Barry Vale of Glamorgan CF62 3BN

View Document

09/12/219 December 2021 Register(s) moved to registered inspection location Craigwen Barren Hill Penmark Barry Vale of Glamorgan CF62 3BN

View Document

09/12/219 December 2021 Register(s) moved to registered inspection location Craigwen Barren Hill Penmark Barry Vale of Glamorgan CF62 3BN

View Document

09/12/219 December 2021 Director's details changed for Prof Gajja Sophi Salomons on 2021-12-03

View Document

09/12/219 December 2021 Director's details changed for Prof Eva Morava-Kozicz on 2021-12-03

View Document

24/11/2124 November 2021 Register inspection address has been changed from C/O Acb 130-132 Tooley Street London S1 2TU to Craigwen Barren Hill Penmark Barry Vale of Glamorgan CF62 3BN

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED PROF DR DAVID MICHEL CASSIMAN

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED PROF GIANCARLO LA MARCA

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED PROF DR JULIO CESAR LEITE DA FONSECA ROCHA

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR IVO BARIC

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MANUEL SCHIFF / 08/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN YVONNE BROWN / 14/11/2018

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / DR MANUEL SCHIFF / 08/07/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF DR JOHANNES HÄBERLE / 29/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FANNY MOCHEL / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EVA MORAVA-KOZICZ / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GAJJA SOPHI SALOMONS / 29/05/2019

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER ALLEN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAETHER CHARLOTTE ALLEN / 05/09/2018

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS HAETHER CHARLOTTE ALLEN

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA VAN WEGBERG

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED DR MARIA DULCE SILVA QUELHAS

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR UTE SPIEKERKOTTER

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED DR HELEN MICHELAKAKIS

View Document

11/02/1711 February 2017 AUDITOR'S RESIGNATION

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED PROF DR JOHANNES HÄBERLE

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED DR MANUEL SCHIFF

View Document

18/10/1618 October 2016 SECRETARY APPOINTED DR MANUEL SCHIFF

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR VASSILI VALAYANNOPOULOS

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR VASSILI VALAYANNOPOULOS

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SABAN

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED DR ANDREW ALAN MYLES MORRIS

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED DR FANNY MOCHEL

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLECKO

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR CARLO DIONISI VICI

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLECKO

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CLAYTON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY GAJJA SALOMONS

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED DR EVA MORAVA-KOZICZ

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNES ZSCHOCKE

View Document

07/12/157 December 2015 18/11/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SABAN

View Document

06/05/156 May 2015 SECRETARY APPOINTED PROF GAJJA SOPHI SALOMONS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED DR VASSILI VALAYANNOPOULOS

View Document

18/11/1418 November 2014 18/11/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED DR ANTONIA RIBES

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP MAYNE

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED PROF KATRIN OUNAP

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MS ANNA MARIA JOHANNA VAN WEGBERG

View Document

12/11/1412 November 2014 SECRETARY APPOINTED DR CHRISTINE SABAN

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARJORIE DIXON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYNE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAIME CAMPISTOL

View Document

18/09/1418 September 2014 ADOPT ARTICLES 03/09/2014

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 18/11/13 NO MEMBER LIST

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR VIKTOR KOZICH

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED PROF IVO BARIC

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 18/11/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAIME CAMPISTOL / 30/09/2010

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROF DR BARBARA PLECKO / 30/11/2011

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR VIKTOR KOZICH / 30/04/2011

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BONHAM

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MS ANN YVONNE BROWN

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 ADOPT MEM AND ARTS 31/08/2011

View Document

18/11/1118 November 2011 18/11/11 NO MEMBER LIST

View Document

03/11/113 November 2011 DIRECTOR APPOINTED DR GAJJA SOPHI SALOMONS

View Document

03/11/113 November 2011 DIRECTOR APPOINTED PROF DR UTE SPIEKERKOTTER

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JUTTA GARTNER

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 12/12/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED DR CARLO DIONISI VICI

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED PROF DR BARBARA PLECKO

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR NENAD BLAU

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VIKTOR KOZICH / 01/09/2010

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DR CHRISTINE SABAN

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR CORNELIS JAKOBS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA TAVARES DE ALMEIDA

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF JUTTA GARTNER / 01/09/2010

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 12/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF DR NENAD BLAU / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKTOR KOZICH / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF JUTTA GARTNER / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHANNES ZSCHOCKE / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CORNELIS JAKOBS / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAIME CAMPISTOL / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP DESMOND MAYNE / 18/12/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ANN DIXON / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARIA ISABEL TAVARES DE ALMEIDA / 18/12/2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM BAKER TILLY NUMBER ONE OLD HALL STREET LIVERPOOL L3 9SX

View Document

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

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP LEE

View Document

23/12/0823 December 2008 SECRETARY APPOINTED PROFESSOR PHILIP DESMOND MAYNE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PROF PETER THEODORE CLAYTON

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MARJORIE ANN DIXON

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DR JAMES ROBERT BONHAM

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN CLEARY

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY PHILIP LEE

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 ANNUAL RETURN MADE UP TO 12/12/07

View Document

26/11/0726 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 12/12/06

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 12/12/05

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 12/12/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 12/12/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 ANNUAL RETURN MADE UP TO 12/12/02

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 12/12/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 ANNUAL RETURN MADE UP TO 12/12/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 ANNUAL RETURN MADE UP TO 12/12/99

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 ANNUAL RETURN MADE UP TO 12/12/98

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 ANNUAL RETURN MADE UP TO 12/12/97

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 ANNUAL RETURN MADE UP TO 12/12/96

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: C/O HODGSON MORRIS & CO MINSTER HOUSE PARADISE STREET LIVERPOOL L1 3EU

View Document

19/02/9619 February 1996 ANNUAL RETURN MADE UP TO 12/12/95

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 ANNUAL RETURN MADE UP TO 12/12/94

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 ANNUAL RETURN MADE UP TO 12/12/93

View Document

06/04/946 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 ANNUAL RETURN MADE UP TO 12/12/92

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 ANNUAL RETURN MADE UP TO 12/12/91

View Document

07/10/917 October 1991 ALTER MEM AND ARTS 13/09/91

View Document

07/10/917 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: CENTRAL BUILDINGS 41 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 6SE

View Document

16/06/9116 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9012 December 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