Salford
Greater Manchester
M7 4JY
Director Name | Mr Yonah Chaim Reich |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Room 9,Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Akeeba Moses Adler |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 12 January 2000) |
Role | Co Director |
Correspondence Address | 8 Stanley Road Salford Lancashire M7 4EG |
Director Name | Mr Arnold Leon Cohen |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 April 2000) |
Role | Insurance Consultants |
Correspondence Address | 4 Broom Lane Salford Lancashire M7 4RR |
Director Name | Mr Henry Werjuka |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 November 1998) |
Role | Co Director |
Correspondence Address | 14 Hanover Gardens Salford Lancashire M7 4FQ |
Secretary Name | Akeeba Moses Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 8 Stanley Road Salford Lancashire M7 4EG |
Director Name | Mr Philip Steinberg |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(36 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Leicester Road Salford Lancashire M7 4GG |
Registered Address | Room 9,Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
2 at £1 | Akiva Reich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492,077 |
Current Liabilities | £9,370 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 December 1983 | Delivered on: 12 December 1983 Satisfied on: 6 August 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge or all book debts and other debts owing to the company. Floating charge over:- undertaking and all property and assets present and future including bookdebts uncalled capital excluding those mentioned above. Fully Satisfied |
---|---|
27 October 1980 | Delivered on: 3 November 1980 Satisfied on: 6 August 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being 15, northumberland street, broughton, salford, title no: la 34784. together with all fixtures. Fully Satisfied |
27 October 1980 | Delivered on: 3 November 1980 Satisfied on: 6 August 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being, land at the back of 13 northumberland street, salford title no: la 36984. together with all fixtures. Fully Satisfied |
27 October 1980 | Delivered on: 3 November 1980 Satisfied on: 6 August 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being 1A esmond road, cheetham, manchester title no: la 148331. together with all fixtures. Fully Satisfied |
19 December 1977 | Delivered on: 23 December 1977 Satisfied on: 6 August 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 6 kings road, prestwich, lancashire title no. La 364632 together with all fixtures. Fully Satisfied |
19 December 1977 | Delivered on: 23 December 1977 Satisfied on: 6 August 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings to the west of bury old road at rear of 9,10 & 11 union terrace, salford title no la 285949 together with all fixtures. Fully Satisfied |
3 July 1969 | Delivered on: 15 July 1969 Satisfied on: 6 August 2015 Persons entitled: Williams Deacon's Bank LTD Classification: Charge Secured details: All monies due or to become due from M.H. (butchers) LTD to the chargee on any account whatsoever. Particulars: 15 northumberland street salford. Fully Satisfied |
3 July 1969 | Delivered on: 15 July 1969 Satisfied on: 6 August 2015 Persons entitled: Willians Deacon's Bank LTD Classification: Charge Secured details: All monies due or to become due from M.H. (butchers) LTD. To the chargee on any account whatsoever. Particulars: 1A edmond road, cheetham manchester. Fully Satisfied |
12 July 1985 | Delivered on: 16 July 1985 Satisfied on: 6 August 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 leicester road salford T.N. la 83575. Fully Satisfied |
12 July 1984 | Delivered on: 17 July 1984 Satisfied on: 6 August 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & hereditaments k/a 13 northumberland st. Salford tn gm 247827. Fully Satisfied |
3 July 1969 | Delivered on: 15 July 1969 Satisfied on: 6 August 2015 Persons entitled: Williams Deacon's Bank LTD Classification: Charge Secured details: All monies due or to become due from M.H. (butchers) LTD. To the chargee on any account whatsoever. Particulars: 13 northumberland st. Salford. Fully Satisfied |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: Joshua Samuel Bleier Classification: A registered charge Particulars: All that freehold property known as 10 hanover gardens salford M7 4FQ and registered at the land registry with title number GM682976. Outstanding |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: Joshua Samuel Bleier Classification: A registered charge Particulars: All the property known as 10 hanover gardens, salford, M7 4FQ and registered at hm land registry with title no: GM682976. Outstanding |
10 September 2019 | Delivered on: 13 September 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Debenture for the property 64 northumberland street, salford, M7 4DG. Outstanding |
10 September 2019 | Delivered on: 12 September 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 64 northumberland street. Salford. M7 4DG. Outstanding |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 11 legh street salford title no GM483409. Outstanding |
1 March 2016 | Delivered on: 5 March 2016 Persons entitled: Akiba Reich Classification: A registered charge Particulars: L/H land and buildings 11 legh street salford t/n GM483409. Outstanding |
28 October 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
31 August 2020 | Previous accounting period shortened from 6 September 2019 to 5 September 2019 (1 page) |
11 May 2020 | Previous accounting period shortened from 7 September 2019 to 6 September 2019 (1 page) |
5 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 September 2019 | Registration of charge 007522220015, created on 10 September 2019 (25 pages) |
12 September 2019 | Registration of charge 007522220014, created on 10 September 2019 (24 pages) |
6 August 2019 | Appointment of Mr Yonah Chaim Reich as a director on 6 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Philip Steinberg as a director on 6 August 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
24 May 2019 | Previous accounting period extended from 24 August 2018 to 7 September 2018 (1 page) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 May 2018 | Previous accounting period shortened from 25 August 2017 to 24 August 2017 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 25 August 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 25 August 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 25 August 2015 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 25 August 2015 (3 pages) |
15 September 2016 | Satisfaction of charge 007522220012 in full (1 page) |
15 September 2016 | Satisfaction of charge 007522220012 in full (1 page) |
22 August 2016 | Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page) |
22 August 2016 | Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page) |
3 June 2016 | Registration of charge 007522220013, created on 31 May 2016 (8 pages) |
3 June 2016 | Registration of charge 007522220013, created on 31 May 2016 (8 pages) |
23 May 2016 | Previous accounting period shortened from 27 August 2015 to 26 August 2015 (1 page) |
23 May 2016 | Previous accounting period shortened from 27 August 2015 to 26 August 2015 (1 page) |
5 March 2016 | Registration of charge 007522220012, created on 1 March 2016 (24 pages) |
5 March 2016 | Registration of charge 007522220012, created on 1 March 2016 (24 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
19 August 2015 | Total exemption small company accounts made up to 27 August 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 27 August 2014 (3 pages) |
6 August 2015 | Satisfaction of charge 6 in full (4 pages) |
6 August 2015 | Satisfaction of charge 7 in full (4 pages) |
6 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2015 | Satisfaction of charge 9 in full (4 pages) |
6 August 2015 | Satisfaction of charge 8 in full (4 pages) |
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
6 August 2015 | Satisfaction of charge 10 in full (4 pages) |
6 August 2015 | Satisfaction of charge 4 in full (4 pages) |
6 August 2015 | Satisfaction of charge 2 in full (4 pages) |
6 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2015 | Satisfaction of charge 4 in full (4 pages) |
6 August 2015 | Satisfaction of charge 8 in full (4 pages) |
6 August 2015 | Satisfaction of charge 9 in full (4 pages) |
6 August 2015 | Satisfaction of charge 6 in full (4 pages) |
6 August 2015 | Satisfaction of charge 7 in full (4 pages) |
6 August 2015 | Satisfaction of charge 11 in full (4 pages) |
6 August 2015 | Satisfaction of charge 5 in full (4 pages) |
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
6 August 2015 | Satisfaction of charge 5 in full (4 pages) |
6 August 2015 | Satisfaction of charge 2 in full (4 pages) |
6 August 2015 | Satisfaction of charge 10 in full (4 pages) |
6 August 2015 | Satisfaction of charge 11 in full (4 pages) |
20 May 2015 | Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page) |
20 May 2015 | Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
18 August 2014 | Total exemption small company accounts made up to 28 August 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 28 August 2013 (4 pages) |
22 May 2014 | Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page) |
22 May 2014 | Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 7 May 2014 (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Total exemption small company accounts made up to 29 August 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 29 August 2012 (3 pages) |
20 May 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
20 May 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
13 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption full accounts made up to 30 August 2011 (10 pages) |
30 May 2012 | Total exemption full accounts made up to 30 August 2011 (10 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
27 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Philip Steinberg on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Philip Steinberg on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Philip Steinberg on 8 March 2010 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o b olsberg levi house bury old road salford M7 4QX (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o b olsberg levi house bury old road salford M7 4QX (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
19 June 2003 | Return made up to 31/12/02; full list of members
|
19 June 2003 | Return made up to 31/12/02; full list of members
|
25 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
24 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 31/12/98; no change of members
|
28 April 1999 | Return made up to 31/12/98; no change of members
|
18 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 August 1996 (7 pages) |
2 October 1997 | Full accounts made up to 31 August 1996 (7 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (4 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (8 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 February 1993 | Registered office changed on 17/02/93 from: c/o b olsberg & co 31 king street west manchester M3 2PF (1 page) |
17 February 1993 | Registered office changed on 17/02/93 from: c/o b olsberg & co 31 king street west manchester M3 2PF (1 page) |
24 July 1992 | Accounting reference date shortened from 05/04 to 31/08 (1 page) |
24 July 1992 | Accounting reference date shortened from 05/04 to 31/08 (1 page) |
23 March 1992 | Registered office changed on 23/03/92 from: reedham house 31 king street west manchester M3 2PF (1 page) |
23 March 1992 | Registered office changed on 23/03/92 from: reedham house 31 king street west manchester M3 2PF (1 page) |
3 June 1988 | First gazette (1 page) |
3 June 1988 | First gazette (1 page) |
29 September 1986 | Registered office changed on 29/09/86 from: 2 st john street manchester M3 4BT (1 page) |
29 September 1986 | Registered office changed on 29/09/86 from: 2 st john street manchester M3 4BT (1 page) |
19 September 1986 | Registered office changed (1 page) |
19 September 1986 | Registered office changed (1 page) |
10 July 1985 | Dir / sec appoint / resign (1 page) |
10 July 1985 | Dir / sec appoint / resign (1 page) |
18 November 1983 | Dir / sec appoint / resign (1 page) |
18 November 1983 | Dir / sec appoint / resign (1 page) |
17 November 1983 | Dir / sec appoint / resign (1 page) |
17 November 1983 | Dir / sec appoint / resign (1 page) |
12 February 1981 | Registered office changed (1 page) |
12 February 1981 | Registered office changed (1 page) |
23 August 1968 | Dir / sec appoint / resign (2 pages) |
23 August 1968 | Dir / sec appoint / resign (2 pages) |
16 November 1963 | Dir / sec appoint / resign (1 page) |
16 November 1963 | Dir / sec appoint / resign (1 page) |
3 August 1963 | Dir / sec appoint / resign (2 pages) |
3 August 1963 | Dir / sec appoint / resign (2 pages) |
11 May 1963 | Allotment of shares (2 pages) |
11 May 1963 | Allotment of shares (2 pages) |
5 March 1963 | Incorporation (14 pages) |
5 March 1963 | Incorporation (14 pages) |
5 March 1963 | Certificate of incorporation (14 pages) |
5 March 1963 | Registered office changed (2 pages) |
5 March 1963 | Certificate of incorporation (14 pages) |
5 March 1963 | New secretary appointed (3 pages) |
5 March 1963 | Registered office changed (2 pages) |
5 March 1963 | New secretary appointed (3 pages) |