Harrow
HA1 2TP
Director Name | Mr Rajesh Kumar Chechani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Sinckot House 211 Station Road Harrow HA1 2TP |
Director Name | Mr Fatehali Samji Babul |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 1999) |
Role | Business Executive |
Correspondence Address | 49 Amery Road Harrow Middlesex HA1 3UH |
Director Name | Mrs Gulshan Fatehali Babul |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 1999) |
Role | Business Executive |
Correspondence Address | 49 Amery Road Harrow Middlesex HA1 3UH |
Director Name | Mr Arzoo Fatehali Samji Babul |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 15 September 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 127 Summerhouse Drive Bexley Kent DA5 2EA |
Secretary Name | Mrs Gulshan Fatehali Babul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 49 Amery Road Harrow Middlesex HA1 3UH |
Secretary Name | Mr Arzoo Fatehali Samji Babul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 1999) |
Role | Business Executive |
Correspondence Address | 49 Amery Road Harrow Middlesex HA1 3UH |
Secretary Name | Mr Suresh Rajendram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lanercost Gardens Southgate London N14 6QE |
Secretary Name | Farah Babul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(33 years after company formation) |
Appointment Duration | 11 years (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | 127 Summerhouse Drive Bexley Kent DA5 2EA |
Registered Address | Sinckot House 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
216 at £1 | Mr Arzoo Fatehali Samji Babul 63.34% Ordinary |
---|---|
125 at £1 | Variety Enterprises LTD Retirement Benefits Scheme 36.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £862,389 |
Cash | £22,811 |
Current Liabilities | £59,337 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
24 November 1992 | Delivered on: 2 December 1992 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: 144 station road harrow middlesex.t/no. Ngl 576713 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 October 1989 | Delivered on: 8 November 1989 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: 211 deansbrook road, burnt oak, edgware, london borough of barnet t/n ngl 636545 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 June 1989 | Delivered on: 21 June 1989 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: 127 the broadway burnt oak, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1988 | Delivered on: 27 May 1988 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: 329/331 high road, harrow weald, harrow, middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 May 2018 | Delivered on: 29 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 September 2017 | Delivered on: 25 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 144 station road, harrow HA1 2RH registered at the land registry under title number NGL576713 and all that freehold property known as 62 oldborough road, north wembley HA0 3QE registered at the land registry under title number MX92528. Outstanding |
25 September 2008 | Delivered on: 27 September 2008 Persons entitled: Variety Enterprises Limited Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 144 and 144A station road, harrow, middlesex. Outstanding |
22 June 2005 | Delivered on: 5 July 2005 Persons entitled: Skass Source Limited Classification: Deposit deed Secured details: £8,000.00 due or to become due from the company to. Particulars: Interest in the deposit account. Outstanding |
6 March 1985 | Delivered on: 21 March 1985 Satisfied on: 3 August 1989 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: L/H property k/a 726 kenton road kenton middlesex in the london borough of harrow and the proceeds of sale thereof placed upon or used in or about the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1983 | Delivered on: 23 July 1983 Satisfied on: 5 November 1994 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: 728D kenton road, kenton, middlesex. T.N. ngl 235937.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1983 | Delivered on: 23 July 1983 Satisfied on: 3 August 1989 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: 726 kenton road, kenton, middlesex T.N. mx 210256. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1982 | Delivered on: 3 September 1982 Satisfied on: 3 August 1989 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: L/H 330 regents park road, finchley, london N3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with updates (3 pages) |
22 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
19 February 2020 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Mr Rajesh Kumar Chechani as a director on 15 February 2019 (2 pages) |
16 February 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
5 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 July 2018 | Notification of Rajesh Chechani as a person with significant control on 15 September 2017 (2 pages) |
29 May 2018 | Registration of charge 011286890015, created on 25 May 2018 (32 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
25 September 2017 | Registration of charge 011286890014, created on 15 September 2017 (9 pages) |
25 September 2017 | Registration of charge 011286890014, created on 15 September 2017 (9 pages) |
18 September 2017 | Cessation of Arzoo Fatehali Samji Babul as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mrs Deepika Rajeshkumar Chechani as a director on 15 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Arzoo Fatehali Samji Babul as a director on 15 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Arzoo Fatehali Samji Babul as a director on 15 September 2017 (1 page) |
18 September 2017 | Cessation of Arzoo Fatehali Samji Babul as a person with significant control on 15 September 2017 (1 page) |
18 September 2017 | Registration of charge 011286890012, created on 15 September 2017 (40 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Registered office address changed from 311 Regents Park Road Regents Park Road London N3 1DP England to Sinckot House 211 Station Road Harrow HA1 2TP on 18 September 2017 (1 page) |
18 September 2017 | Registration of charge 011286890012, created on 15 September 2017 (40 pages) |
18 September 2017 | Registration of charge 011286890013, created on 15 September 2017 (43 pages) |
18 September 2017 | Registration of charge 011286890013, created on 15 September 2017 (43 pages) |
18 September 2017 | Registered office address changed from 311 Regents Park Road Regents Park Road London N3 1DP England to Sinckot House 211 Station Road Harrow HA1 2TP on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Arzoo Fatehali Samji Babul as a person with significant control on 15 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Farah Babul as a secretary on 15 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Farah Babul as a secretary on 15 September 2017 (1 page) |
18 September 2017 | Appointment of Mrs Deepika Rajeshkumar Chechani as a director on 15 September 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
23 May 2017 | Registered office address changed from 127 Summerhouse Drive Bexley Kent DA5 2ER to 311 Regents Park Road Regents Park Road London N3 1DP on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 127 Summerhouse Drive Bexley Kent DA5 2ER to 311 Regents Park Road Regents Park Road London N3 1DP on 23 May 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 December 2016 | Satisfaction of charge 11 in full (1 page) |
3 December 2016 | Satisfaction of charge 10 in full (1 page) |
3 December 2016 | Satisfaction of charge 5 in full (1 page) |
3 December 2016 | Satisfaction of charge 7 in full (1 page) |
3 December 2016 | Satisfaction of charge 7 in full (1 page) |
3 December 2016 | Satisfaction of charge 10 in full (1 page) |
3 December 2016 | Satisfaction of charge 6 in full (1 page) |
3 December 2016 | Satisfaction of charge 8 in full (1 page) |
3 December 2016 | Satisfaction of charge 5 in full (1 page) |
3 December 2016 | Satisfaction of charge 8 in full (1 page) |
3 December 2016 | Satisfaction of charge 6 in full (1 page) |
3 December 2016 | Satisfaction of charge 11 in full (1 page) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Director's details changed for Mr Arzoo Fatehali Samji Babul on 20 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Arzoo Fatehali Samji Babul on 20 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from 28-30 St.John's Square London EC1M 4DN on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 28-30 St.John's Square London EC1M 4DN on 30 March 2010 (1 page) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2009 | Secretary's change of particulars / farah babul / 18/06/2009 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 28-30 st.john's squre london EC1M 4DN (1 page) |
18 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 June 2009 | Director's change of particulars / arzoo babul / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 June 2009 | Secretary's change of particulars / farah babul / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / arzoo babul / 18/06/2009 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 28-30 st.john's squre london EC1M 4DN (1 page) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 22 the broadwalk pinner road north harrow middlesex HA2 6ED (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 22 the broadwalk pinner road north harrow middlesex HA2 6ED (1 page) |
19 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: klaco house 28/30 st johns square london EC1M 4DN (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: klaco house 28/30 st johns square london EC1M 4DN (1 page) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 July 2005 | Return made up to 20/05/05; full list of members (3 pages) |
20 July 2005 | Return made up to 20/05/05; full list of members (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 20/05/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 June 2004 | Director's particulars changed (1 page) |
17 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
10 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
11 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
16 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 June 1999 | Return made up to 20/05/99; full list of members
|
16 June 1999 | Return made up to 20/05/99; full list of members
|
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | £ ic 1125/341 08/02/99 £ sr 784@1=784 (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | £ ic 1125/341 08/02/99 £ sr 784@1=784 (1 page) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
2 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
25 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
25 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 February 1990 | Company name changed coax importers & exporters limit ed\certificate issued on 09/02/90 (2 pages) |
8 February 1990 | Company name changed coax importers & exporters limit ed\certificate issued on 09/02/90 (2 pages) |
14 August 1973 | Incorporation (11 pages) |
14 August 1973 | Incorporation (11 pages) |