New Bailey Street
Manchester
M3 5FS
Secretary Name | Mrs Jennifer Farquharson Shah |
---|---|
Status | Current |
Appointed | 04 February 2013(35 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Martyn Selim Shah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Property Manager/Author |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | Arthur Patrick Dowds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 499 Bolton Road West Holcombe Brook Bury Lancashire BL0 9RT |
Secretary Name | Alfred Henry Marinus Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(15 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 04 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Peter Sanderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Secretary Name | Mrs Jennifer Farquharson Shah |
---|---|
Status | Resigned |
Appointed | 04 February 2013(35 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | Steinbrook House Swindon Road Kington Langley Chippenham Wiltshire SN15 5LY |
Website | hometown.aol.co.uk |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
748.3k at £0.1 | Jennifer Farquharson Shah 39.47% Ordinary A |
---|---|
748.3k at £0.1 | Selim Jehan Shah 39.47% Ordinary A |
399.1k at £0.1 | Helen Mavis Graham 21.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£260,026 |
Current Liabilities | £288,256 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
6 August 2001 | Delivered on: 15 August 2001 Satisfied on: 21 August 2013 Persons entitled: Adam & Company PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All stocks shares bonds or other securities at any time deposited with the chargee by the company. Fully Satisfied |
---|---|
13 September 1996 | Delivered on: 14 September 1996 Satisfied on: 21 August 2013 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 June 1988 | Delivered on: 13 July 1988 Satisfied on: 17 May 1989 Persons entitled: Yorkshrie Bank Finance Limited Classification: Mortgage Secured details: Securing £48,817 due from the company to the chargee under the terms of a loan agreement dated 23RD june 1988 and the charge. Particulars: The aircraft package (being the leesona 340A aircarft g-samm with serial number 340A-0742) manuels - technical records, polices - contracts of insurances see doc m 54 for full details. Fully Satisfied |
20 August 1986 | Delivered on: 28 August 1986 Satisfied on: 15 January 1994 Persons entitled: Lloyds 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: Holt house, blakeley lane, mobberley cheshire. Fully Satisfied |
20 August 1986 | Delivered on: 1 September 1986 Satisfied on: 15 January 1994 Persons entitled: Roland Walter Rawland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a counter indemnity dated 20-8-86 and the charge. Particulars: F/Hold holt house blakely lane mobberley or knustford cheshire title no ch 218764 together with all buildings thereon. Fully Satisfied |
30 August 1985 | Delivered on: 18 September 1985 Persons entitled: British Credit Trust Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crabtree printing press serial no 414451 and 414452 komotsu fork lifttruck serial no 20207 and a camp no C101/7598. Fully Satisfied |
28 June 1985 | Delivered on: 5 July 1985 Satisfied on: 3 January 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 1983 | Delivered on: 2 February 1983 Satisfied on: 15 January 1994 Persons entitled: Air & General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Piper pa-34-200T registration mark: g-boss serial no 34-7970101 with all parts etc (full details see doc M20). Fully Satisfied |
25 January 1982 | Delivered on: 3 February 1982 Satisfied on: 15 January 1994 Persons entitled: Cleveland Guaranty Limited Classification: Aircraft mortgage Secured details: £29,600.00 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piper pa-32R-301 registeration mark: g-bhnn serial number 32R-8013038. Fully Satisfied |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
11 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
25 January 2022 | Previous accounting period extended from 26 April 2021 to 30 April 2021 (1 page) |
13 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
15 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
14 July 2020 | Appointment of Mr Martyn Selim Shah as a director on 10 July 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
14 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Change of details for Mrs Jennifer Farquharson Shah as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Change of details for Mr Selim Jehan Shah as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Change of details for Mrs Jennifer Farquharson Shah as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Change of details for Mr Selim Jehan Shah as a person with significant control on 6 April 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
19 April 2016 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
19 April 2016 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
20 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
5 January 2016 | Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page) |
5 January 2016 | Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page) |
5 January 2016 | Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
29 May 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
9 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
21 August 2013 | Satisfaction of charge 8 in full (4 pages) |
21 August 2013 | Satisfaction of charge 9 in full (4 pages) |
21 August 2013 | Satisfaction of charge 8 in full (4 pages) |
21 August 2013 | Satisfaction of charge 9 in full (4 pages) |
30 April 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
30 April 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
15 April 2013 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 15 April 2013 (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Jennifer Shah as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Jennifer Shah as a secretary (1 page) |
6 February 2013 | Termination of appointment of Alfred Stone as a secretary (1 page) |
6 February 2013 | Termination of appointment of Peter Sanderson as a director (1 page) |
6 February 2013 | Termination of appointment of Peter Sanderson as a director (1 page) |
6 February 2013 | Termination of appointment of Alfred Stone as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
25 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
25 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
27 April 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
27 January 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
30 January 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
5 January 2010 | Director's details changed for Peter Sanderson on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Selim Jehan Shah on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Selim Jehan Shah on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Peter Sanderson on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Peter Sanderson on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Selim Jehan Shah on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
26 February 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
8 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
1 March 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
1 March 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
2 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
21 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
21 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
10 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
3 June 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
3 June 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
26 January 2006 | Return made up to 08/12/05; full list of members
|
26 January 2006 | Return made up to 08/12/05; full list of members
|
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
28 November 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
1 June 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
1 June 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
2 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
2 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members
|
4 January 2005 | Return made up to 08/12/04; full list of members
|
25 May 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
25 May 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
6 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
15 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
15 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
4 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
3 January 2003 | Return made up to 08/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 08/12/02; full list of members (6 pages) |
28 May 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
28 May 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
17 January 2002 | Amended accounts made up to 30 April 2000 (16 pages) |
17 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
17 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
17 January 2002 | Amended accounts made up to 30 April 2000 (16 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
1 November 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
1 November 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
26 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
11 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
22 August 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
17 January 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
17 January 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
10 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
24 September 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
24 September 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
21 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
21 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
13 January 1999 | Amended accounts made up to 30 April 1997 (8 pages) |
13 January 1999 | Amended accounts made up to 30 April 1997 (8 pages) |
8 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: queensway house london road south poynton, stockport cheshire SK12 1NJ (1 page) |
8 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: queensway house london road south poynton, stockport cheshire SK12 1NJ (1 page) |
11 December 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 December 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
25 January 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
25 January 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
19 January 1998 | Return made up to 11/12/97; full list of members (4 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Return made up to 11/12/97; full list of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 January 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
25 January 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
9 January 1997 | Return made up to 08/12/96; no change of members
|
9 January 1997 | Return made up to 08/12/96; no change of members
|
14 September 1996 | Particulars of mortgage/charge (7 pages) |
14 September 1996 | Particulars of mortgage/charge (7 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
29 February 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
5 January 1996 | Return made up to 08/12/95; no change of members
|
5 January 1996 | Return made up to 08/12/95; no change of members
|
4 May 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
28 August 1992 | Resolutions
|
28 August 1992 | Resolutions
|
24 December 1990 | Memorandum and Articles of Association (28 pages) |
24 December 1990 | Resolutions
|
24 December 1990 | Resolutions
|
24 December 1990 | Memorandum and Articles of Association (28 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (2 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (2 pages) |
17 February 1989 | Company name changed\certificate issued on 17/02/89 (2 pages) |
17 February 1989 | Company name changed\certificate issued on 17/02/89 (2 pages) |
10 February 1978 | Certificate of incorporation (1 page) |
10 February 1978 | Certificate of incorporation (1 page) |