Manchester
M3 3HF
Secretary Name | Mr Ilian Ivanov |
---|---|
Status | Closed |
Appointed | 17 May 2013(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | William Gillespie Brough |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Chartered Shipbroker |
Correspondence Address | Quarry Hill Farm Nunthorpe Middlesbrough Cleveland TS7 0PA |
Director Name | Miss Deborah Yarker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 32 Hambleton Square Billingham Cleveland TS23 2RY |
Director Name | John Alexander Wignall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whaupenrig Medwyn Road West Linton Peebleshire EH46 7HA Scotland |
Director Name | Mr Duncan Taylor McNaughton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 February 2007) |
Role | Finance Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | Joanne Vicente |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 May 2013) |
Role | Travel Manager |
Country of Residence | England |
Correspondence Address | Gac House Sabatier Close Thornaby Stockton-On-Tees Cleveland TS17 6EW |
Director Name | Mr Peter Kitson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bathurst Cottage Rudby Bank, Hutton Rudby Yarm Cleveland TS15 0EY |
Secretary Name | Mr Peter Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bathurst Cottage Rudby Bank, Hutton Rudby Yarm Cleveland TS15 0EY |
Director Name | John Gerard Rocks |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2003) |
Role | Shipping Manager |
Correspondence Address | 7 Harvest Hill Westhill Aberdeenshire AB32 6PU Scotland |
Secretary Name | Mr Duncan Taylor McNaughton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2003(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Secretary Name | Mr Duncan Taylor McNaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2003(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Secretary Name | Mr Edward John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Peddie Place Grangemouth Stirlingshire FK3 9JW Scotland |
Director Name | Mr Andrew Manley Leach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2012) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Gac House Sabatier Close Thornaby Stockton-On-Tees Cleveland TS17 6EW |
Director Name | Lars Goran Safverstrom |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2008(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | O B C House Sabatier Close, Thornaby Stockton On Tees Cleveland TS17 6EW |
Director Name | Erland Ebbersten |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2008(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | O B C House Sabatier Close, Thornaby Stockton On Tees Cleveland TS17 6EW |
Director Name | Mr Peter John Graham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(22 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2010) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | O B C House Sabatier Close, Thornaby Stockton On Tees Cleveland TS17 6EW |
Director Name | Mr Peter John Cole |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2014) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Gac House Sabatier Close Thornaby Stockton-On-Tees Cleveland TS17 6EW |
Director Name | Mr Hakan Tommy Bo Wester |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2011(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Gac House Sabatier Close Thornaby Stockton-On-Tees Cleveland TS17 6EW |
Director Name | Mr Bengt Ake Ekstrand |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2014) |
Role | Group Vice President |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 18006 Corporate Headquarters Jebel Ali Free Zone Dubai UAE |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £802,748 |
Net Worth | £945,913 |
Cash | £262,475 |
Current Liabilities | £736,788 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
7 December 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 December 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (16 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (16 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 9 February 2016 (16 pages) |
11 November 2015 | Resignation of a liquidator (1 page) |
11 November 2015 | Resignation of a liquidator (1 page) |
5 March 2015 | Appointment of a voluntary liquidator (2 pages) |
5 March 2015 | Appointment of a voluntary liquidator (2 pages) |
24 February 2015 | Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to 9Th Floor 3 Hardman Street Manchester M3 3HF on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to 9Th Floor 3 Hardman Street Manchester M3 3HF on 24 February 2015 (2 pages) |
23 February 2015 | Declaration of solvency (3 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Declaration of solvency (3 pages) |
6 January 2015 | Termination of appointment of Hakan Tommy Bo Wester as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Bengt Ake Ekstrand as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Hakan Tommy Bo Wester as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Bengt Ake Ekstrand as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter John Cole as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter John Cole as a director on 31 December 2014 (1 page) |
28 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
28 January 2014 | Satisfaction of charge 2 in full (4 pages) |
28 January 2014 | Satisfaction of charge 2 in full (4 pages) |
10 October 2013 | Appointment of Mr Ilian Ivanov as a secretary (1 page) |
10 October 2013 | Appointment of Mr Ilian Ivanov as a secretary (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 May 2013 | Termination of appointment of Edward Graham as a secretary (1 page) |
17 May 2013 | Termination of appointment of Joanne Vicente as a director (1 page) |
17 May 2013 | Termination of appointment of Joanne Vicente as a director (1 page) |
17 May 2013 | Termination of appointment of Edward Graham as a secretary (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Appointment of Mr Bengt Ake Ekstand as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Leach as a director (1 page) |
12 November 2012 | Appointment of Mr Bengt Ake Ekstand as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Leach as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 May 2011 | Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages) |
9 May 2011 | Termination of appointment of Erland Ebbersten as a director (1 page) |
9 May 2011 | Termination of appointment of Erland Ebbersten as a director (1 page) |
9 May 2011 | Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Lars Safverstrom as a director (1 page) |
12 January 2011 | Appointment of Mr Hakan Tammy Bo Wester as a director (2 pages) |
12 January 2011 | Termination of appointment of Lars Safverstrom as a director (1 page) |
12 January 2011 | Appointment of Mr Hakan Tammy Bo Wester as a director (2 pages) |
10 December 2010 | Accounts for a small company made up to 31 December 2009 (19 pages) |
10 December 2010 | Accounts for a small company made up to 31 December 2009 (19 pages) |
26 March 2010 | Termination of appointment of Peter Graham as a director (1 page) |
26 March 2010 | Termination of appointment of Peter Graham as a director (1 page) |
25 March 2010 | Appointment of Mr Peter John Cole as a director (2 pages) |
25 March 2010 | Appointment of Mr Peter John Graham as a director (2 pages) |
25 March 2010 | Appointment of Mr Peter John Graham as a director (2 pages) |
25 March 2010 | Appointment of Mr Peter John Cole as a director (2 pages) |
5 February 2010 | Director's details changed for Lars Goran Safverstrom on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Lars Goran Safverstrom on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Joanne Vicente on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Andrew Manley Leach on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Erland Ebbersten on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Joanne Vicente on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Erland Ebbersten on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Andrew Manley Leach on 31 December 2009 (2 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
11 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
16 December 2009 | Company name changed obc business travel LIMITED\certificate issued on 16/12/09
|
16 December 2009 | Change of name notice (2 pages) |
16 December 2009 | Company name changed obc business travel LIMITED\certificate issued on 16/12/09
|
16 December 2009 | Change of name notice (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
26 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
26 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director john wignall (1 page) |
15 April 2008 | Director appointed andrew manley leach (2 pages) |
15 April 2008 | Appointment terminated director john wignall (1 page) |
15 April 2008 | Appointment terminated director william brough (1 page) |
15 April 2008 | Director appointed erland ebbersten (2 pages) |
15 April 2008 | Appointment terminated director william brough (1 page) |
15 April 2008 | Director appointed lars goran safverstrom (2 pages) |
15 April 2008 | Director appointed erland ebbersten (2 pages) |
15 April 2008 | Director appointed lars goran safverstrom (2 pages) |
15 April 2008 | Director appointed andrew manley leach (2 pages) |
12 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
9 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members
|
5 March 2004 | Return made up to 31/12/03; full list of members
|
13 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
7 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
25 January 1999 | Full accounts made up to 31 May 1998 (15 pages) |
25 January 1999 | Full accounts made up to 31 May 1998 (15 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
26 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 December 1992 | Company name changed debs business travel LIMITED\certificate issued on 17/12/92 (2 pages) |
16 December 1992 | Company name changed debs business travel LIMITED\certificate issued on 17/12/92 (2 pages) |
6 April 1989 | Full accounts made up to 31 May 1988 (11 pages) |
6 April 1989 | Full accounts made up to 31 May 1988 (11 pages) |
25 January 1989 | Return made up to 07/10/88; full list of members (4 pages) |
25 January 1989 | Return made up to 07/10/88; full list of members (4 pages) |
28 September 1987 | Allotment of shares (2 pages) |
28 September 1987 | Allotment of shares (2 pages) |
4 August 1987 | Memorandum and Articles of Association (7 pages) |
4 August 1987 | Memorandum and Articles of Association (7 pages) |
3 August 1987 | Resolutions
|
3 August 1987 | Resolutions
|
31 July 1987 | Company name changed backchoice LIMITED\certificate issued on 01/08/87 (2 pages) |
31 July 1987 | Company name changed backchoice LIMITED\certificate issued on 01/08/87 (2 pages) |
7 April 1987 | Certificate of Incorporation (1 page) |
7 April 1987 | Certificate of Incorporation (1 page) |