Northiam
East Sussex
TN31 6NH
Director Name | Graham Scarr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(49 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Updown Way Chartham Canterbury Kent CT4 7TP |
Secretary Name | Miss Emily Pennock |
---|---|
Status | Current |
Appointed | 03 May 2011(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | 19-21 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Mrs Jane Pennock |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Administrative |
Country of Residence | England |
Correspondence Address | 19-21 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Mr Keith Fazzani |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Farm Appledore Ashford Kent TN26 2BB |
Director Name | Mr Michael John Holmes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(42 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 November 1999) |
Role | Company Director |
Correspondence Address | 7 Streamside Ditton Maidstone Kent ME20 6SY |
Director Name | Mr Barry Sutcliffe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(42 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brenzett Close Walderslade Chatham Kent ME5 7NB |
Secretary Name | Brenda Mary Fazzani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Oakhouse Farm Appledore Ashford Kent TN26 2BB |
Secretary Name | Mrs Christine Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 15 Brenzett Close Walderslade Chatham Kent ME5 7NB |
Director Name | David Robert Thomas |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(50 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 March 2018) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 62 A London Road Southborough Tunbridge Wells Kent TN4 0PR |
Website | astell.com |
---|---|
Email address | [email protected] |
Telephone | 020 83002247 |
Telephone region | London |
Registered Address | 19-21 Powerscroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.8m at £0.1 | Astell Scientific (Holdings) LTD 92.06% Ordinary |
---|---|
50k at £1 | Astell Scientific (Holdings) LTD 7.94% Deferred |
1 at £0.1 | Mr David Roderick Michael Pennock 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,182,152 |
Cash | £612,253 |
Current Liabilities | £798,514 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
11 December 1990 | Delivered on: 21 December 1990 Satisfied on: 3 November 2012 Persons entitled: The Stockholders for the Time Being Classification: Debenture Secured details: £320,000 and all other monies due or to become due from azlon products to the stockholders for the time being under the terms of an instrument dated 298.84. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
11 August 1989 | Delivered on: 16 August 1989 Satisfied on: 4 June 1993 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balances (including any interest) from time to time standing to the credit of the deposit account no. 03620012501 held by the company with the bank at luton. Fully Satisfied |
7 December 1988 | Delivered on: 19 December 1988 Satisfied on: 4 June 1993 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companies assets. Fully Satisfied |
15 December 1987 | Delivered on: 15 December 1987 Satisfied on: 28 February 2005 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: Freehold property k/a moramber works (formerly maesycoed goods yard site) maesycoed,pontypridd mid-glamorgan. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1987 | Delivered on: 2 December 1987 Satisfied on: 28 February 2005 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property, known as moramber works (formerly maesycoed goods yard site) maesycoed pontypridd mid - glamorgan all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1987 | Delivered on: 22 January 1987 Satisfied on: 28 February 2005 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 |
12 January 1987 | Delivered on: 14 January 1987 Satisfied on: 2 July 1998 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: 12/18 bowden street, kennington, london all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1981 | Delivered on: 24 November 1981 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 161/160/162 auckland st, 196/197 glyn st, lambeth S.E. 11. Fully Satisfied |
8 December 1994 | Delivered on: 14 December 1994 Satisfied on: 3 November 2012 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge (I) all book debts, invoice debts, accounts, notes, bills acceptances and/or other forms of obligation the subject of a factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
20 March 1992 | Delivered on: 30 March 1992 Satisfied on: 2 July 1998 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as nursteed road devizes wiltshire together with fixtures and buildings. Fully Satisfied |
18 February 1977 | Delivered on: 2 March 1977 Satisfied on: 2 July 1998 Persons entitled: Barclays 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: 16/18 (even. Nos. Only) bowden st. Lambeth S.E. 11. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Persons entitled: David Roderick Michael Pennock Classification: Debenture Secured details: £425,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and uncalled capital, stocks, shares and other securities, plant and machinery. Outstanding |
11 February 1999 | Delivered on: 2 March 1999 Persons entitled: David Roderick Michael Pennock Classification: Debenture Secured details: All sums up to £75,000 due or to become due from the company to the chargee under the terms of a guarantee given by the mortgagee to midland bank PLC. Particulars: By way of fixed charge and legal mortgage of debts due to the company by rosslab PLC pursuant to an agreement dated 16/6/98... undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 January 1999 | Delivered on: 3 February 1999 Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 1993 | Delivered on: 6 February 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
29 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 March 2018 | Termination of appointment of David Robert Thomas as a director on 16 March 2018 (1 page) |
25 January 2018 | Appointment of Mrs Jane Pennock as a director on 17 January 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 January 2013 | Director's details changed for David Robert Thomas on 12 March 2012 (2 pages) |
18 January 2013 | Director's details changed for David Robert Thomas on 12 March 2012 (2 pages) |
18 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Appointment of Miss Emily Pennock as a secretary (1 page) |
4 May 2011 | Appointment of Miss Emily Pennock as a secretary (1 page) |
20 April 2011 | Termination of appointment of Christine Sutcliffe as a secretary (1 page) |
20 April 2011 | Termination of appointment of Christine Sutcliffe as a secretary (1 page) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David Robert Thomas on 4 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Graham Scarr on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Graham Scarr on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for David Robert Thomas on 4 December 2009 (2 pages) |
15 January 2010 | Director's details changed for David Robert Thomas on 4 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Graham Scarr on 1 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 May 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Ad 18/05/09\gbp si [email protected]=575000\gbp ic 54995.6/629995.6\ (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Particulars of contract relating to shares (2 pages) |
21 May 2009 | Ad 18/05/09\gbp si [email protected]=575000\gbp ic 54995.6/629995.6\ (2 pages) |
21 May 2009 | Particulars of contract relating to shares (2 pages) |
21 May 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
26 November 2008 | Appointment terminated director barry sutcliffe (1 page) |
26 November 2008 | Appointment terminated director barry sutcliffe (1 page) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
5 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
5 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
30 November 2005 | Location of register of members (1 page) |
30 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
30 November 2005 | Location of debenture register (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: powerscroft road sidcup kent DA14 5DT (1 page) |
30 November 2005 | Location of debenture register (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: powerscroft road sidcup kent DA14 5DT (1 page) |
30 November 2005 | Location of register of members (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (8 pages) |
2 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
2 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
4 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Full accounts made up to 30 June 2001 (20 pages) |
13 December 2002 | Full accounts made up to 30 June 2001 (20 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members
|
5 December 2002 | Return made up to 28/11/02; full list of members
|
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 30 June 2000 (20 pages) |
21 September 2001 | Full accounts made up to 30 June 2000 (20 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 30 June 1999 (19 pages) |
13 September 2000 | Full accounts made up to 30 June 1999 (19 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
2 December 1999 | Return made up to 28/11/99; full list of members
|
2 December 1999 | Return made up to 28/11/99; full list of members
|
9 July 1999 | Full accounts made up to 30 June 1998 (19 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (19 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 28/11/98; full list of members (9 pages) |
1 December 1998 | Return made up to 28/11/98; full list of members (9 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
30 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (7 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (7 pages) |
9 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
9 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (7 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (7 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
17 July 1996 | Full accounts made up to 31 March 1995 (18 pages) |
17 July 1996 | Full accounts made up to 31 March 1995 (18 pages) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
20 December 1995 | Return made up to 04/11/95; full list of members (14 pages) |
20 December 1995 | Return made up to 04/11/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
14 December 1994 | Particulars of mortgage/charge (3 pages) |
14 December 1994 | Particulars of mortgage/charge (3 pages) |
6 February 1993 | Particulars of mortgage/charge (3 pages) |
6 February 1993 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1989 | Memorandum and Articles of Association (15 pages) |
8 June 1989 | Memorandum and Articles of Association (15 pages) |
8 June 1989 | Resolutions
|
8 June 1989 | Resolutions
|
10 May 1988 | Company name changed azlon products LIMITED\certificate issued on 11/05/88 (2 pages) |
10 May 1988 | Company name changed azlon products LIMITED\certificate issued on 11/05/88 (2 pages) |
15 December 1987 | Particulars of mortgage/charge (3 pages) |
15 December 1987 | Particulars of mortgage/charge (3 pages) |
2 December 1987 | Particulars of mortgage/charge (3 pages) |
2 December 1987 | Particulars of mortgage/charge (3 pages) |
22 January 1987 | Particulars of mortgage/charge (3 pages) |
22 January 1987 | Particulars of mortgage/charge (3 pages) |
12 January 1977 | Resolutions
|
12 January 1977 | Resolutions
|
24 December 1964 | Company name changed\certificate issued on 24/12/64 (5 pages) |
24 December 1964 | Company name changed\certificate issued on 24/12/64 (5 pages) |
13 November 1962 | Resolutions
|
13 November 1962 | Resolutions
|
29 December 1958 | Company name changed\certificate issued on 29/12/58 (8 pages) |
29 December 1958 | Company name changed\certificate issued on 29/12/58 (8 pages) |
12 March 1957 | Resolutions
|
12 March 1957 | Resolutions
|
27 October 1950 | Certificate of incorporation (1 page) |
27 October 1950 | Incorporation (17 pages) |
27 October 1950 | Certificate of incorporation (1 page) |
27 October 1950 | Incorporation (17 pages) |