THYSSENKRUPP BIRMID

Company Documents

DateDescription
25/08/1125 August 2011 Final Gazette dissolved following liquidation

View Document

25/08/1125 August 2011 Final Gazette dissolved following liquidation

View Document

25/08/1125 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1125 May 2011 Return of final meeting in a members' voluntary winding up

View Document

25/05/1125 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM BLOCK 2, ST CUTHBERTS HOUSE DURHAM WAY NORTH AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW UNITED KINGDOM

View Document

03/11/103 November 2010 Registered office address changed from Block 2, St Cuthberts House Durham Way North Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6HW United Kingdom on 2010-11-03

View Document

26/10/1026 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/10/1026 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008846,00008914

View Document

26/10/1026 October 2010 Resolutions

View Document

26/10/1026 October 2010 Resolutions

View Document

26/10/1026 October 2010 Appointment of a voluntary liquidator

View Document

26/10/1026 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/10/1026 October 2010 Declaration of solvency

View Document

26/04/1026 April 2010 Full accounts made up to 2009-09-30

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 Annual return made up to 2009-12-03 with full list of shareholders

View Document

17/12/0917 December 2009 Director's details changed for Mr Simon Flunder on 2009-11-01

View Document

17/12/0917 December 2009 Director's details changed for Mr Malcolm Whetton on 2009-11-01

View Document

17/12/0917 December 2009 Director's details changed for Miss Julie Fiona Dinning on 2009-11-01

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FLUNDER / 01/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE FIONA DINNING / 01/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WHETTON / 01/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 SECTION 519

View Document

07/04/097 April 2009 Miscellaneous

View Document

06/03/096 March 2009 Resolutions

View Document

06/03/096 March 2009 Resolutions

View Document

06/03/096 March 2009 SECTION 175 17/02/2009

View Document

15/01/0915 January 2009 Memorandum and Articles of Association

View Document

15/01/0915 January 2009 Miscellaneous

View Document

15/01/0915 January 2009 REDUCTION OF CAPITAL - UNLIMITED CO RED TO �1

View Document

15/01/0915 January 2009 MEMORANDUM OF ASSOCIATION

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/12/0817 December 2008 Full accounts made up to 2008-09-30

View Document

03/12/083 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

14/10/0814 October 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

14/10/0814 October 2008

View Document

14/10/0814 October 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

14/10/0814 October 2008 Certificate of re-registration from Limited to Unlimited

View Document

14/10/0814 October 2008

View Document

14/10/0814 October 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

14/10/0814 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/0814 October 2008 Resolutions

View Document

14/10/0814 October 2008

View Document

14/10/0814 October 2008 Resolutions

View Document

14/10/0814 October 2008 REREG LTD TO UNLTD; RES02 PASS DATE:11/10/2008

View Document

14/10/0814 October 2008 Re-registration of Memorandum and Articles

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR SIMON FLUNDER

View Document

18/06/0818 June 2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MISS JULIE FIONA DINNING

View Document

30/04/0830 April 2008

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/04/089 April 2008 Full accounts made up to 2007-09-30

View Document

03/04/083 April 2008

View Document

03/04/083 April 2008

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM QUADRANT POINT WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1LY

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

02/04/082 April 2008

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN FRANCIS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE LEES

View Document

02/04/082 April 2008

View Document

03/12/073 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007

View Document

13/06/0713 June 2007 Full accounts made up to 2006-09-30

View Document

13/06/0713 June 2007 Full accounts made up to 2006-09-30

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006

View Document

04/12/064 December 2006

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 Full accounts made up to 2005-09-30

View Document

25/01/0625 January 2006 Full accounts made up to 2005-09-30

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006

View Document

05/01/065 January 2006

View Document

28/07/0528 July 2005 Full accounts made up to 2004-09-30

View Document

28/07/0528 July 2005 Full accounts made up to 2004-09-30

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005

View Document

27/07/0527 July 2005

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005

View Document

15/07/0515 July 2005

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005

View Document

16/06/0516 June 2005

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: G OFFICE CHANGED 16/06/05 SKERNE ROAD AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6EP

View Document

16/06/0516 June 2005

View Document

23/12/0423 December 2004

View Document

23/12/0423 December 2004

View Document

23/12/0423 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004

View Document

23/12/0423 December 2004

View Document

23/12/0423 December 2004

View Document

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

View Document

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

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004

View Document

25/11/0425 November 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: G OFFICE CHANGED 17/04/04 CORNWALL ROAD SMETHWICK WEST MIDLANDS B66 2JR

View Document

17/04/0417 April 2004

View Document

06/04/046 April 2004 Certificate of change of name

View Document

06/04/046 April 2004 Certificate of change of name

View Document

06/04/046 April 2004 COMPANY NAME CHANGED THYSSENKRUPP DARCAST LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 Full accounts made up to 2003-09-30

View Document

09/02/049 February 2004 Full accounts made up to 2003-09-30

View Document

19/12/0319 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003

View Document

19/12/0319 December 2003

View Document

10/11/0310 November 2003

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003

View Document

10/11/0310 November 2003

View Document

10/11/0310 November 2003

View Document

05/11/035 November 2003

View Document

05/11/035 November 2003

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/08/037 August 2003 Full accounts made up to 2002-09-30

View Document

07/08/037 August 2003 Full accounts made up to 2002-09-30

View Document

06/12/026 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002

View Document

06/12/026 December 2002

View Document

06/12/026 December 2002

View Document

10/09/0210 September 2002 Auditor's resignation

View Document

10/09/0210 September 2002 Auditor's resignation

View Document

10/09/0210 September 2002 AUDITOR'S RESIGNATION

View Document

08/07/028 July 2002 Full accounts made up to 2001-09-30

View Document

08/07/028 July 2002 Full accounts made up to 2001-09-30

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED DARCAST COMPONENTS LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

13/03/0213 March 2002 Certificate of change of name

View Document

13/03/0213 March 2002 Certificate of change of name

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

13/12/0113 December 2001

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 Full accounts made up to 2000-09-30

View Document

14/06/0114 June 2001 Full accounts made up to 2000-09-30

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0123 April 2001 Resolutions

View Document

23/04/0123 April 2001 Resolutions

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 Memorandum and Articles of Association

View Document

23/04/0123 April 2001 Memorandum and Articles of Association

View Document

15/02/0115 February 2001 Certificate of change of name

View Document

15/02/0115 February 2001 Certificate of change of name

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED BIRMID HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

08/12/008 December 2000

View Document

08/12/008 December 2000

View Document

08/12/008 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 Full accounts made up to 1999-09-30

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 Full accounts made up to 1999-09-30

View Document

30/12/9930 December 1999

View Document

30/12/9930 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999

View Document

10/09/9910 September 1999

View Document

10/09/9910 September 1999

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY , SOLIHULL WEST MIDLANDS , B90 4LE

View Document

22/06/9922 June 1999 Full accounts made up to 1998-09-30

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/06/9922 June 1999 Full accounts made up to 1998-09-30

View Document

14/12/9814 December 1998

View Document

14/12/9814 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998

View Document

11/12/9811 December 1998

View Document

11/12/9811 December 1998

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998

View Document

24/07/9824 July 1998

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998

View Document

24/07/9824 July 1998

View Document

24/06/9824 June 1998 Full accounts made up to 1997-09-30

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/06/9824 June 1998 Full accounts made up to 1997-09-30

View Document

12/12/9712 December 1997

View Document

12/12/9712 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997

View Document

30/06/9730 June 1997 Full accounts made up to 1996-09-30

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/06/9730 June 1997 Full accounts made up to 1996-09-30

View Document

09/12/969 December 1996

View Document

09/12/969 December 1996

View Document

09/12/969 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996

View Document

09/10/969 October 1996

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996

View Document

26/07/9626 July 1996 AMENDING AUD REP, P/L & B/S

View Document

26/07/9626 July 1996 Miscellaneous

View Document

26/07/9626 July 1996 Miscellaneous

View Document

23/06/9623 June 1996 Full accounts made up to 1995-09-30

View Document

23/06/9623 June 1996 Full accounts made up to 1995-09-30

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995

View Document

10/07/9510 July 1995 Full accounts made up to 1994-09-30

View Document

10/07/9510 July 1995 Full accounts made up to 1994-09-30

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994

View Document

17/11/9417 November 1994

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 Full group accounts made up to 1993-09-30

View Document

21/06/9421 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

16/06/9416 June 1994 Full accounts made up to 1993-09-30

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/06/9416 June 1994 Full accounts made up to 1993-09-30

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

01/11/931 November 1993

View Document

10/01/9310 January 1993 S252 DISP LAYING ACC 24/12/92

View Document

10/01/9310 January 1993 Resolutions

View Document

10/01/9310 January 1993 Resolutions

View Document

18/12/9218 December 1992 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/12/9217 December 1992 Full accounts made up to 1992-09-30

View Document

17/12/9217 December 1992 Full accounts made up to 1992-09-30

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992

View Document

17/08/9217 August 1992 Resolutions

View Document

17/08/9217 August 1992 Memorandum and Articles of Association

View Document

17/08/9217 August 1992 Memorandum and Articles of Association

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9217 August 1992 Resolutions

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 � NC 15000000/18750000 31/07/92

View Document

17/08/9217 August 1992 NC INC ALREADY ADJUSTED 31/07/92

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/07/9228 July 1992 Full accounts made up to 1991-09-30

View Document

28/07/9228 July 1992 Full accounts made up to 1991-09-30

View Document

06/12/916 December 1991 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991

View Document

07/12/907 December 1990 Full accounts made up to 1990-09-30

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/12/907 December 1990 Full accounts made up to 1990-09-30

View Document

07/12/907 December 1990

View Document

07/12/907 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: G OFFICE CHANGED 03/12/90 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

03/12/903 December 1990

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990

View Document

30/04/9030 April 1990

View Document

30/04/9030 April 1990

View Document

07/03/907 March 1990

View Document

07/03/907 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

26/02/9026 February 1990 Resolutions

View Document

26/02/9026 February 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/02/90

View Document

26/02/9026 February 1990 � NC 100/15000000 21/02/90

View Document

26/02/9026 February 1990

View Document

26/02/9026 February 1990 Resolutions

View Document

26/02/9026 February 1990 Resolutions

View Document

26/02/9026 February 1990 ADOPT MEM AND ARTS 21/02/90

View Document

26/02/9026 February 1990 Resolutions

View Document

07/02/907 February 1990 Certificate of change of name

View Document

07/02/907 February 1990 Certificate of change of name

View Document

07/02/907 February 1990 COMPANY NAME CHANGED 107TH SHELF INVESTMENT COMPANY L IMITED CERTIFICATE ISSUED ON 08/02/90

View Document

07/02/907 February 1990 Certificate of change of name

View Document

18/07/8918 July 1989 Incorporation

View Document

18/07/8918 July 1989 Incorporation

View Document

18/07/8918 July 1989 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