Unit No. 4
Riyadh 12711 -8114
Saudi Arabia
Director Name | Yasser El Dabbagh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | Arab Press House 184 High Holborn London WC1V 7AP |
Director Name | Hisham Zahid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | PO Box 4556 Jeddah 21412 Foreign |
Director Name | Mohammed Al Shibani |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | PO Box 4556 Jeddah 21412 Foreign |
Director Name | Fahad Al-Tayash |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 24 June 2002(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 March 2003) |
Role | Deputy Managing Director |
Correspondence Address | 53 Fox Hollow Leicester Leicestershire LE2 4QY |
Secretary Name | Ibrahim Kanaan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2005) |
Role | Secretary |
Correspondence Address | Longbow House 14-20 Chiswell Street London EC1Y 4TW |
Director Name | Hamoud Al Rumayan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 13 March 2003(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2004) |
Role | General Manager |
Correspondence Address | PO Box 53108 Altasususi Road Al Nakeel Area Riyadh Foreign |
Director Name | Abdulaziz Jazzar |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 13 March 2003(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2004) |
Role | Managing Director |
Correspondence Address | PO Box 8156 Riyadh 11482 Foreign |
Director Name | Dr Azzam Mohammed Al Dakhil |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 19 April 2004(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Mohamadia, King Fahad Road PO Box 57958 Riyadh 11584 Saudi Arabia |
Director Name | Dr Fahad Abdulaziz Al Said |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 May 2004(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2007) |
Role | Company Director |
Correspondence Address | House 6516 Nakhell Courts Kfupm Box Apartment 1804 King Fahd University Of Petroleum & Minerals Dhahran 31261 Saudi Arabia |
Secretary Name | Youseff Abdulrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2006) |
Role | Publishing |
Correspondence Address | Flat No 195 The Quadrange Tower Cambridge Square London W2 |
Secretary Name | Adel Ellithy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2010) |
Role | Company Director |
Correspondence Address | 2 Buckden Close London SE12 8AB |
Director Name | Tarik Al Gain |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 16 July 2009(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckden Close London SE12 8AB |
Secretary Name | Amr Mohamed Hamza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2014) |
Role | Company Director |
Correspondence Address | Arab Press House 184 Holborn London WC1V 7AP |
Secretary Name | Yousif Abdulrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2015) |
Role | Company Director |
Correspondence Address | Arab Press House 184 High Holborn London WC1V 7AP |
Director Name | Sulaiman Ibrahim Alhudaithi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 08 December 2014(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2015) |
Role | Business Executive |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 53108 Hay Al Motamarat Makkah Road Riyadh 11583 Saudi Arabia |
Secretary Name | Adel Ellithy |
---|---|
Status | Resigned |
Appointed | 22 February 2016(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Arab Press House 182-184 High Holborn London WC1V 7AP |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 July 2002) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 April 2005) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | asharq-e.com |
---|---|
Telephone | 01434 422812 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
400k at £1 | Asharq Al-awsat LTD 100.00% Ordinary |
---|---|
1 at £1 | H.h. Saudi Research & Marketing (Uk) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
7 December 1993 | Delivered on: 22 December 1993 Satisfied on: 16 June 1994 Persons entitled: Saudi American Bank Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
---|
19 December 2023 | Director's details changed for Saleh Hussain Aldowais on 19 December 2023 (2 pages) |
---|---|
19 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
27 November 2023 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page) |
18 April 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 April 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
21 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 December 2020 (16 pages) |
19 May 2022 | Termination of appointment of Adel Ellithy as a secretary on 31 March 2022 (1 page) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
19 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
28 December 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
28 December 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 31 December 2016 (13 pages) |
8 November 2017 | Full accounts made up to 31 December 2016 (13 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement of company's objects (3 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement of company's objects (3 pages) |
20 December 2016 | Registered office address changed from Arab Press House 184 High Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Arab Press House 184 High Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement of company's objects (2 pages) |
1 December 2016 | Statement of company's objects (2 pages) |
1 December 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 May 2016 | Appointment of Adel Ellithy as a secretary on 22 February 2016 (3 pages) |
5 May 2016 | Appointment of Adel Ellithy as a secretary on 22 February 2016 (3 pages) |
27 January 2016 | Termination of appointment of Sulaiman Ibrahim Alhudaithi as a director on 12 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Sulaiman Ibrahim Alhudaithi as a director on 12 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Auditor's resignation (1 page) |
11 June 2015 | Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page) |
11 June 2015 | Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page) |
11 June 2015 | Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page) |
11 June 2015 | Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
8 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
5 January 2015 | Termination of appointment of Azzam Mohammed Al Dakhil as a director on 8 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Azzam Mohammed Al Dakhil as a director on 8 December 2014 (1 page) |
31 December 2014 | Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages) |
31 December 2014 | Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages) |
31 December 2014 | Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages) |
11 February 2014 | Termination of appointment of Amr Hamza as a secretary (2 pages) |
11 February 2014 | Appointment of Yousif Abdulrahim as a secretary (3 pages) |
11 February 2014 | Termination of appointment of Amr Hamza as a secretary (2 pages) |
11 February 2014 | Appointment of Yousif Abdulrahim as a secretary (3 pages) |
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
25 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 February 2013 | Auditor's resignation (1 page) |
13 February 2013 | Auditor's resignation (1 page) |
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 December 2010 | Termination of appointment of Tarik Al Gain as a director (2 pages) |
6 December 2010 | Termination of appointment of Tarik Al Gain as a director (2 pages) |
31 March 2010 | Appointment of Amr Mohamed Hamza as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Adel Ellithy as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Adel Ellithy as a secretary (2 pages) |
31 March 2010 | Appointment of Amr Mohamed Hamza as a secretary (3 pages) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Dr Azzam Mohammed Al Dakhil on 17 December 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Dr Azzam Mohammed Al Dakhil on 17 December 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 August 2009 | Director appointed tarik al gain (2 pages) |
6 August 2009 | Director appointed tarik al gain (2 pages) |
7 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
7 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 February 2008 | Return made up to 17/12/07; full list of members (5 pages) |
6 February 2008 | Auditor's resignation (1 page) |
6 February 2008 | Return made up to 17/12/07; full list of members (5 pages) |
6 February 2008 | Auditor's resignation (1 page) |
29 January 2008 | Auditor's resignation (1 page) |
29 January 2008 | Auditor's resignation (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
6 April 2006 | Return made up to 17/12/05; full list of members (7 pages) |
6 April 2006 | Return made up to 17/12/05; full list of members (7 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
14 January 2005 | Return made up to 17/12/04; full list of members
|
14 January 2005 | Return made up to 17/12/04; full list of members
|
5 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 17/12/03; full list of members
|
24 December 2003 | Return made up to 17/12/03; full list of members
|
11 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
13 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
13 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
27 January 2003 | Return made up to 17/12/02; full list of members
|
27 January 2003 | Return made up to 17/12/02; full list of members
|
3 December 2002 | Secretary's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
29 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
29 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members
|
28 December 2000 | Return made up to 17/12/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 December 1997 | Return made up to 17/12/97; no change of members
|
29 December 1997 | Return made up to 17/12/97; no change of members
|
30 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
16 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1988 | Resolutions
|
27 January 1988 | Memorandum and Articles of Association (7 pages) |
27 January 1988 | Memorandum and Articles of Association (7 pages) |
27 January 1984 | Company name changed\certificate issued on 27/01/84 (2 pages) |
27 January 1984 | Company name changed\certificate issued on 27/01/84 (2 pages) |
9 September 1983 | Certificate of incorporation (1 page) |
9 September 1983 | Certificate of incorporation (1 page) |