Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON |
2023-01-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES |
2022-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-07-06 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE RODNEY MASTERS |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
2021-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
2019-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
2018-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERALD SNOVER / 18/10/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2016-12-06 |
update statutory_documents DIRECTOR APPOINTED MS KAREN LESLEY AMOS |
2016-07-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-07-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-06-03 |
update statutory_documents 15/05/16 FULL LIST |
2016-05-13 |
delete address LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD |
2016-05-13 |
insert address 4TH FLOOR, 8 FENCHURCH PLACE LONDON ENGLAND EC3M 4AJ |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update registered_address |
2016-04-25 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PETER HARE |
2016-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
8 FENCHURCH PLACE
LONDON
EC3M 4AJ
ENGLAND |
2016-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
LONDON UNDERWRITING CENTRE 6TH FLOOR
3 MINSTER COURT MINCING LANE
LONDON
EC3R 7DD |
2016-01-29 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN GERALD SNOVER |
2016-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH LIUZZI |
2015-06-08 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-06-08 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-05-20 |
update statutory_documents 15/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-06-07 |
delete address LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON UNITED KINGDOM EC3R 7DD |
2014-06-07 |
insert address LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-06-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-05-29 |
update statutory_documents 15/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-06-26 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-05-15 |
update statutory_documents 15/05/13 FULL LIST |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-05-31 |
update statutory_documents 15/05/12 FULL LIST |
2012-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM
LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT
MINCING LANE
LONDON
EC3R 9DD
UNITED KINGDOM |
2011-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM
33 ST MARY AXE
LONDON
EC3A 8LL |
2011-05-26 |
update statutory_documents 15/05/11 FULL LIST |
2011-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROCCO LUIZZI / 30/03/2010 |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH ROCCO LUIZZI |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH LIUZZI |
2010-06-30 |
update statutory_documents 15/05/10 NO CHANGES |
2010-06-10 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINJAY ANANTRAY MAVANI / 10/06/2010 |
2010-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 14/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 14/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINJAY ANANTRAY MAVANI / 14/10/2009 |
2009-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 14/10/2009 |
2009-08-06 |
update statutory_documents SECRETARY APPOINTED MRS COLLEEN MARTIN |
2009-08-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN BRITT |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2009-05-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2009 FROM
33 ST MARY AXE
LONDON
EC3A 8LL |
2009-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRITT1 / 15/05/2009 |
2009-05-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-20 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ANDREW MICHAEL |
2009-03-05 |
update statutory_documents DIRECTOR APPOINTED ANDREW WILSON |
2009-03-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS BOLT |
2008-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM
5TH FLOOR WEST
CHARTER HOUSE PARK STREET
ASHFORD
KENT
TN24 8EQ |
2008-07-23 |
update statutory_documents SCHEMES OF ARRANGEMENT |
2008-07-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-19 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ALLEN BOLT |
2008-06-18 |
update statutory_documents DIRECTOR APPOINTED MR VINJAY ANANTRAY MAVANI |
2008-06-18 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN JOHN BRITT1 |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BOYCE |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL MITCHELSON |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLEM DIKLAND |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LAURENCE MAXFIELD |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
2007-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
2004-07-01 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2004-07-01 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 150000000/ 100000000 |
2004-07-01 |
update statutory_documents REDUCE ISSUED CAPITAL 03/06/04 |
2004-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-09 |
update statutory_documents REDUCE ISSUED CAPITAL 03/06/04 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
FOUNTAIN HOUSE
130 FENCHURCH STREET
LONDON EC3P 3BD |
2003-12-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2003-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
2003-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-22 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2001-11-22 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 250000000/ 150000000 |
2001-10-22 |
update statutory_documents REDUCE ISSUED CAPITAL 05/10/01 |
2001-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-22 |
update statutory_documents RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
2000-06-16 |
update statutory_documents RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
2000-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-04 |
update statutory_documents RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
1998-08-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1998-08-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
1998-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-06-13 |
update statutory_documents RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS |
1997-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/96 FROM:
CASTLE HOUSE
CASTLE HILL AVENUE
FOLKESTONE
KENT CT20 2TF |
1996-06-14 |
update statutory_documents RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS |
1995-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-14 |
update statutory_documents RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS |
1994-09-13 |
update statutory_documents COURT ORDER FOR RECONSTRUCTION OR AMALGAMATION |
1994-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/94 FROM:
CASTLE HILL AVENUE
FOLKESTONE
KENT CT20 2TF |
1994-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS |
1993-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS |
1993-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/92 FROM:
VICTORY HOUSE
CASTLE HILL AVENUE
FOLKESTONE
KENT, CT20 2TF |
1992-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS |
1992-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-14 |
update statutory_documents £ NC 150000000/300000000
23/12/91 |
1992-01-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/91 |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1992-01-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-30 |
update statutory_documents COMPANY NAME CHANGED
VICTORY REINSURANCE COMPANY LIMI
TED(THE)
CERTIFICATE ISSUED ON 01/09/91 |
1991-08-21 |
update statutory_documents SHARES AGREEMENT OTC |
1991-07-29 |
update statutory_documents S386 DISP APP AUDS 20/06/91 |
1991-07-29 |
update statutory_documents ALT MEM-O/RES REMUN AUD 20/06/91 |
1991-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-09 |
update statutory_documents £ NC 60000000/150000000
20/06/91 |
1991-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-30 |
update statutory_documents RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS |
1990-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/90 FROM:
TEMPLE CT
11 QUEEN VICTORIA ST
LONDON EC4N 4SB |
1990-06-15 |
update statutory_documents RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS |
1990-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-06-15 |
update statutory_documents RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS |
1988-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-21 |
update statutory_documents RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS |
1988-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1987-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-07-08 |
update statutory_documents RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS |
1986-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-08-11 |
update statutory_documents RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS |
1986-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1984-01-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/01/84 |
1919-07-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |