London
SW1W 0AU
Director Name | Ms Ayesha Najma Shah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(29 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Stephen Carl Johnson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 June 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 46 John Gold Avenue Newark On Trent Notts NG24 1RU |
Director Name | Susan Linda Johnson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 June 2012) |
Role | Secretary |
Correspondence Address | 5 Albert Bridge House 127 Albert Bridge Road London SW11 4PL |
Director Name | Mr Walter Albert Johnson |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 June 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albert Bridge House 127 Albert Bridge Road London SW11 4PL |
Secretary Name | Susan Linda Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | 5 Albert Bridge House 127 Albert Bridge Road London SW11 4PL |
Website | pibenchmark.com/ |
---|
Registered Address | 7th Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £944,433 |
Cash | £121,248 |
Current Liabilities | £626,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
27 April 2021 | Delivered on: 4 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 July 2017 | Delivered on: 27 July 2017 Persons entitled: Denton & Co Trustees Limited as Trustees of the Purchasing Index Retirement Benefit Scheme Ayesha Najma Shah Keesup Choe Classification: A registered charge Particulars: Flat d 50-51 warwick road t/no NGL856363. Outstanding |
11 October 2012 | Delivered on: 17 October 2012 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. Outstanding |
14 July 2010 | Delivered on: 20 July 2010 Persons entitled: Grosvenor Commercial Properties Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. Outstanding |
14 July 2010 | Delivered on: 16 July 2010 Persons entitled: Grosvenor Commercial Properties Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £20,453.81 to pay into the account and any other sums see image for full details. Outstanding |
31 July 1990 | Delivered on: 2 August 1990 Satisfied on: 23 February 2011 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
9 January 1990 | Delivered on: 25 January 1990 Satisfied on: 23 February 2011 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtues). 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. Fully Satisfied |
27 August 1987 | Delivered on: 9 September 1987 Satisfied on: 23 February 2011 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 24/7/87. Particulars: The goods:- 1 sanderson computer model 150 serial no 5280 3 sv 82/1 visual display units serial no's 15834 15822, 15864 1 uninteruptable power supply unit (ssups) serial no 620 6 15-25 x cables (see form 395 for full details). Fully Satisfied |
16 August 2023 | Change of details for Pi Benchmark Limited as a person with significant control on 14 October 2021 (2 pages) |
---|---|
15 August 2023 | Change of details for a person with significant control (2 pages) |
14 August 2023 | Cessation of Ayesha Najma Shah as a person with significant control on 6 August 2021 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
6 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 April 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 May 2021 | Registration of charge 017286050008, created on 27 April 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Change of name notice (2 pages) |
21 September 2017 | Change of name notice (2 pages) |
27 July 2017 | Registration of charge 017286050007, created on 7 July 2017 (78 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
7 February 2017 | Satisfaction of charge 6 in full (1 page) |
7 February 2017 | Satisfaction of charge 6 in full (1 page) |
11 January 2017 | Satisfaction of charge 4 in full (1 page) |
11 January 2017 | Satisfaction of charge 5 in full (1 page) |
11 January 2017 | All of the property or undertaking has been released from charge 5 (1 page) |
11 January 2017 | All of the property or undertaking has been released from charge 4 (1 page) |
11 January 2017 | All of the property or undertaking has been released from charge 4 (1 page) |
11 January 2017 | Satisfaction of charge 5 in full (1 page) |
11 January 2017 | All of the property or undertaking has been released from charge 5 (1 page) |
11 January 2017 | Satisfaction of charge 4 in full (1 page) |
5 December 2016 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 7th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 7th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 December 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 February 2015 | Company name changed purchasing index LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed purchasing index LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Resolutions
|
5 February 2015 | Resolutions
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 August 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
18 July 2013 | Director's details changed for Keesup Choe on 15 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Keesup Choe on 15 July 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Director's details changed for Keesup Choe on 12 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Keesup Choe on 12 February 2013 (2 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 14 November 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 14 November 2012
|
17 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 October 2012 | Appointment of Keesup Choe as a director (1 page) |
8 October 2012 | Appointment of Keesup Choe as a director (1 page) |
26 September 2012 | Director's details changed for Keesup Choe on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Keesup Choe on 26 September 2012 (2 pages) |
29 June 2012 | Termination of appointment of Susan Johnson as a secretary (1 page) |
29 June 2012 | Appointment of Ms Ayesha Shah as a director (2 pages) |
29 June 2012 | Termination of appointment of Susan Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Walter Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Walter Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Susan Johnson as a secretary (1 page) |
29 June 2012 | Appointment of Ms Ayesha Shah as a director (2 pages) |
29 June 2012 | Termination of appointment of Susan Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Stephen Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Stephen Johnson as a director (1 page) |
22 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 18 October 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 18 October 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 25 August 2010 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2010 | Company name changed purchasing index (U.K.) LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Company name changed purchasing index (U.K.) LIMITED\certificate issued on 27/04/10
|
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Director's change of particulars / walter johnson / 22/02/2008 (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Director's change of particulars / walter johnson / 22/02/2008 (1 page) |
10 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
10 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (12 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (12 pages) |
17 March 2008 | Location of register of members (1 page) |
17 March 2008 | Location of register of members (1 page) |
25 January 2008 | Ad 17/10/07--------- £ si [email protected]=130 £ ic 20000/20130 (2 pages) |
25 January 2008 | S-div 17/10/07 (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Ad 17/10/07--------- £ si [email protected]=130 £ ic 20000/20130 (2 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | Ad 17/10/07--------- £ si [email protected]=270 £ ic 20130/20400 (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | S-div 17/10/07 (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Ad 17/10/07--------- £ si [email protected]=270 £ ic 20130/20400 (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
14 June 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
14 June 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
8 March 2006 | Return made up to 21/02/06; full list of members
|
8 March 2006 | Return made up to 21/02/06; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: barnfield upper street stanstead sudbury suffolk CO10 9AU (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: barnfield upper street stanstead sudbury suffolk CO10 9AU (1 page) |
17 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (15 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (15 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: barnfield upper street stanstead long melford suffolk CO10 9AV (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: barnfield upper street stanstead long melford suffolk CO10 9AV (1 page) |
26 June 2002 | Return made up to 22/02/02; full list of members (7 pages) |
26 June 2002 | Return made up to 22/02/02; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
3 May 2000 | Return made up to 21/02/00; full list of members (8 pages) |
16 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
27 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
23 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
17 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
17 July 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
30 April 1997 | Return made up to 21/02/97; full list of members
|
30 April 1997 | Return made up to 21/02/97; full list of members
|
13 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
13 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 March 1996 | Return made up to 21/02/96; no change of members
|
4 March 1996 | Return made up to 21/02/96; no change of members
|
12 December 1995 | Secretary's particulars changed (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 13/14 barnard mews london SW11 1QU (1 page) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 13/14 barnard mews london SW11 1QU (1 page) |
12 December 1995 | Secretary's particulars changed (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
13 February 1989 | Wd 27/01/89 ad 30/12/88--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
13 February 1989 | Wd 27/01/89 ad 30/12/88--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
4 July 1983 | Memorandum and Articles of Association (12 pages) |
4 July 1983 | Memorandum and Articles of Association (12 pages) |
2 June 1983 | Certificate of incorporation (1 page) |
2 June 1983 | Certificate of incorporation (1 page) |