London
SW17 0SZ
Director Name | Mr Mayank Harendra Patel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(99 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 221 Tooting High Street Tooting London SW17 0SZ |
Director Name | Audrey Young |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Chemist |
Correspondence Address | 219-221 Upper Tooting Road London SW17 7TG |
Director Name | Mr Lewis David Young |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Dispensing Chemist |
Correspondence Address | 219-221 Upper Tooting Road London SW17 7TG |
Secretary Name | Audrey Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 219-221 Upper Tooting Road London SW17 7TG |
Director Name | Mr Rajnikant Patel |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(70 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 January 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hill Lane Kingswood Surrey KT20 6DZ |
Secretary Name | Rajnikant Chhaganlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1996) |
Role | Businessman |
Correspondence Address | 1 Paddock Close Worcester Park Surrey KT4 7LY |
Secretary Name | Shushma Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 29 Turner Road New Malden Surrey KT3 5NL |
Director Name | Mr Mehboob Ali Jivraj |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(71 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellesmere 33 Golf Side Cheam Sutton SM2 7HA |
Secretary Name | Mr Rajnikant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(74 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hill Lane Kingswood Surrey KT20 6DZ |
Director Name | Mrs Anjana Patel |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hill Lane, Kingswood Tadworth Surrey KT20 6DZ |
Director Name | Mrs Yasmin Jivraj |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(82 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ellesmere 33 Golf Side Cheam Sutton SM2 7HA |
Secretary Name | Mrs Yasmin Jivraj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(82 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ellesmere 33 Golf Side Cheam Sutton SM2 7HA |
Telephone | 020 86726116 |
---|---|
Telephone region | London |
Registered Address | 223 Upper Tooting Road London SW17 7TG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
15k at £1 | Alichem (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £543,558 |
Cash | £1,154 |
Current Liabilities | £301,522 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
12 November 2012 | Delivered on: 27 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details. Outstanding |
---|---|
12 September 2011 | Delivered on: 16 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: National Westminster 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: 223 upper tooting road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
5 April 2007 | Delivered on: 7 April 2007 Satisfied on: 2 December 2011 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 223 upper tooting rd london and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on such property and or the proceeds of sale thereof a floating equitable charge on all future f/h and l/h property a fixed charge on the goodwill and uncalled capital all book and other debts floating charge on the undertaking and all property and assets of the company both present and future. Fully Satisfied |
29 April 1994 | Delivered on: 19 May 1994 Satisfied on: 4 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 219/221 upper tooting road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 April 1994 | Delivered on: 19 May 1994 Satisfied on: 4 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 November 2023 | Satisfaction of charge 6 in full (1 page) |
---|---|
21 November 2023 | Satisfaction of charge 7 in full (1 page) |
21 November 2023 | Satisfaction of charge 3 in full (1 page) |
21 November 2023 | Satisfaction of charge 4 in full (1 page) |
7 November 2023 | Notification of Pearl Chemist Ltd as a person with significant control on 7 November 2023 (2 pages) |
7 November 2023 | Cessation of Alichem (Uk) Limited as a person with significant control on 7 November 2023 (1 page) |
3 November 2023 | Registration of charge 001964410010, created on 1 November 2023 (37 pages) |
3 November 2023 | Registration of charge 001964410008, created on 1 November 2023 (41 pages) |
3 November 2023 | Registration of charge 001964410009, created on 1 November 2023 (33 pages) |
1 November 2023 | Appointment of Mr Vijaykumar Harendra Patel as a director on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Yasmin Jivraj as a director on 1 November 2023 (1 page) |
1 November 2023 | Appointment of Mr Mayank Harendra Patel as a director on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Mehboob Ali Jivraj as a director on 1 November 2023 (1 page) |
1 November 2023 | Termination of appointment of Yasmin Jivraj as a secretary on 1 November 2023 (1 page) |
17 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Secretary's details changed for Mrs Yasmin Jivraj on 20 January 2017 (1 page) |
20 January 2017 | Director's details changed for Mehboob Ali Jivraj on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mrs Yasmin Jivraj on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mehboob Ali Jivraj on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mrs Yasmin Jivraj on 20 January 2017 (2 pages) |
20 January 2017 | Secretary's details changed for Mrs Yasmin Jivraj on 20 January 2017 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 March 2011 | Director's details changed for Mrs Yasmin Jivraj on 5 January 2007 (2 pages) |
17 March 2011 | Director's details changed for Mrs Yasmin Jivraj on 5 January 2007 (2 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mrs Yasmin Jivraj on 5 January 2007 (2 pages) |
16 March 2011 | Director's details changed for Yasmin Jivraj on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Yasmin Jivraj on 16 March 2011 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 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 Mehboob Jivraj on 12 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Yasmin Jivraj on 12 January 2010 (2 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 Yasmin Jivraj on 12 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mehboob Jivraj on 12 January 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 January 2009 | Declaration of assistance for shares acquisition (4 pages) |
31 January 2009 | Declaration of assistance for shares acquisition (4 pages) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 November 2008 | Location of register of members (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: orchard house hill lane kingswood surrey KT20 6DZ (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | New secretary appointed;new director appointed (2 pages) |
28 October 2007 | Secretary resigned;director resigned (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: orchard house hill lane kingswood surrey KT20 6DZ (1 page) |
28 October 2007 | New secretary appointed;new director appointed (2 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members
|
31 January 2004 | Return made up to 31/12/03; full list of members
|
1 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
20 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members
|
29 February 2000 | Return made up to 31/12/99; full list of members
|
8 November 1999 | Registered office changed on 08/11/99 from: 223 upper tooting road london SW17 7TG (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 223 upper tooting road london SW17 7TG (1 page) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 February 1999 | New secretary appointed (4 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1999 | New secretary appointed (4 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
26 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members
|
15 January 1997 | Return made up to 31/12/96; full list of members
|
16 August 1996 | Registered office changed on 16/08/96 from: 281-283 mitcham road tooting london SW17 9JQ (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 281-283 mitcham road tooting london SW17 9JQ (1 page) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 June 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
13 June 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 219/221 upper tooting road, london SW17 7TG (1 page) |
28 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 219/221 upper tooting road, london SW17 7TG (1 page) |
28 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 February 1996 | New secretary appointed;director resigned (2 pages) |
28 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New secretary appointed;director resigned (2 pages) |
7 February 1996 | Full accounts made up to 31 August 1994 (6 pages) |
7 February 1996 | Full accounts made up to 31 August 1994 (6 pages) |
2 January 1996 | Strike-off action suspended (1 page) |
2 January 1996 | Strike-off action suspended (1 page) |
21 November 1995 | First Gazette notice for compulsory strike-off (1 page) |
21 November 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
2 June 1958 | Company name changed\certificate issued on 02/06/58 (2 pages) |
2 June 1958 | Company name changed\certificate issued on 02/06/58 (2 pages) |
17 March 1924 | Incorporation (18 pages) |
17 March 1924 | Incorporation (18 pages) |