Manchester
M12 6FZ
Director Name | Paul Stout |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 April 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David Michael Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 December 2000) |
Role | Managing Director |
Correspondence Address | 39 Whitelow Road Chorlton Manchester M21 9HG |
Secretary Name | Miss Marcia Mercedes Manderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1994) |
Role | Administrator |
Correspondence Address | 57 Corkland Road Manchester Lancashire M21 8XS |
Director Name | Nayef Zaki Marar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 16 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 July 2003) |
Role | Sales Executive |
Correspondence Address | Flat 2 Thames Walk 2 Hester Road Battersea SW11 3BG |
Secretary Name | David Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 39 Whitelow Road Chorlton Manchester M21 9HG |
Director Name | John Barrie Suddons |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Flat 340 Castlequay Manchester M15 4NT |
Director Name | Mr Timothy James Parker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 2 Glenfield Altrincham Cheshire WA14 4QH |
Secretary Name | John Barrie Suddons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Flat 340 Castlequay Manchester M15 4NT |
Director Name | Alan Horridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2004) |
Role | Accountant |
Correspondence Address | 49 Daniels Lane Skelmersdale Lancashire WN8 9NH |
Director Name | Anna Marie Cooper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2005) |
Role | Merchandise Director |
Correspondence Address | 54 Parsonage Road Withington Manchester Greater Manchester M20 4WQ |
Director Name | Mrs Margaret Frances Morgan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 07 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hawkshaw Close Hawkshaw Bury BL8 4GZ |
Director Name | Mr Simon David Hague |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kixies Farm Horsted Lane Sharpthorne East Grinstead West Sussex RH19 4HX |
Secretary Name | Mrs Margaret Frances Morgan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2003(11 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 07 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hawkshaw Close Hawkshaw Bury BL8 4GZ |
Director Name | Steven Donaldson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Park House 1a Park Drive Hale Cheshire WA15 9DW |
Secretary Name | Steven Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Park House 1a Park Drive Hale Cheshire WA15 9DW |
Director Name | Kelvin Bryan Vidler |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 3 Churchfields Wybunbury Nantwich Cheshire CW5 7LL |
Director Name | Paul Raymond Masters |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.bench.co.uk |
---|
Registered Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Americana Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Application to strike the company off the register (3 pages) |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 December 2014 | Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page) |
17 December 2014 | Appointment of Paul Stout as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Paul Stout as a director on 17 December 2014 (2 pages) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 April 2014 | Satisfaction of charge 3 in full (4 pages) |
7 April 2014 | Satisfaction of charge 3 in full (4 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Alttrincham Cheshire WA14 1PF (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Alttrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 January 2010 | Company name changed americana international (2002) LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Company name changed americana international (2002) LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
10 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
10 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
8 September 2009 | Secretary appointed paul stout (2 pages) |
8 September 2009 | Secretary appointed paul stout (2 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 July 2009 | Director's change of particulars / paul masters / 27/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / paul masters / 27/07/2009 (1 page) |
27 May 2009 | Director appointed paul raymond masters logged form (2 pages) |
27 May 2009 | Director appointed paul raymond masters logged form (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
9 January 2009 | Appointment terminated director simon hague (1 page) |
9 January 2009 | Appointment terminated director simon hague (1 page) |
8 January 2009 | Appointment terminated secretary steven donaldson (1 page) |
8 January 2009 | Appointment terminated secretary steven donaldson (1 page) |
8 January 2009 | Appointment terminated director steven donaldson (1 page) |
8 January 2009 | Appointment terminated director steven donaldson (1 page) |
9 December 2008 | Director's change of particulars / simon hague / 26/08/2008 (1 page) |
9 December 2008 | Director's change of particulars / simon hague / 26/08/2008 (1 page) |
9 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
16 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (10 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (10 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (10 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (10 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (24 pages) |
8 November 2005 | Particulars of mortgage/charge (24 pages) |
2 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
6 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Location of register of members (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Location of register of members (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 29/08/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/08/03; full list of members (7 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
22 August 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
21 August 2003 | Company name changed americana international LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed americana international LIMITED\certificate issued on 21/08/03 (2 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
18 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
16 August 2003 | Auditor's resignation (1 page) |
16 August 2003 | Auditor's resignation (1 page) |
13 August 2003 | Particulars of mortgage/charge (27 pages) |
13 August 2003 | Particulars of mortgage/charge (27 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
16 September 2002 | Return made up to 29/08/02; full list of members
|
16 September 2002 | Return made up to 29/08/02; full list of members
|
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
12 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
12 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
4 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
12 September 2000 | Return made up to 29/08/00; full list of members
|
12 September 2000 | Return made up to 29/08/00; full list of members
|
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1999 | Return made up to 29/08/99; no change of members
|
9 September 1999 | Return made up to 29/08/99; no change of members
|
9 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 October 1998 | Company name changed americana imports LIMITED\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed americana imports LIMITED\certificate issued on 09/10/98 (2 pages) |
24 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
24 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
13 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Return made up to 29/08/96; no change of members
|
3 October 1996 | Return made up to 29/08/96; no change of members
|
3 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
13 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
5 October 1994 | Return made up to 29/08/94; full list of members (6 pages) |
5 October 1994 | Return made up to 29/08/94; full list of members (6 pages) |
23 October 1992 | Return made up to 29/08/92; full list of members (8 pages) |
23 October 1992 | Return made up to 29/08/92; full list of members (8 pages) |
10 February 1992 | Ad 17/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1992 | Ad 17/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1991 | Company name changed\certificate issued on 17/10/91 (2 pages) |
17 October 1991 | Company name changed\certificate issued on 17/10/91 (2 pages) |
10 October 1991 | Memorandum and Articles of Association (10 pages) |
10 October 1991 | Memorandum and Articles of Association (10 pages) |
29 August 1991 | Incorporation (14 pages) |
29 August 1991 | Incorporation (14 pages) |