London Wall
London
EC2M 5PS
Secretary Name | Paul Roy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Godfrey George Watt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Steel Trader |
Correspondence Address | 11 Idmiston Road Dulwich London SE27 9HG |
Director Name | Mr Andrew Edward Gough |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Druces Llp Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Andrew Richard Hickson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Luis Lopez-Mancisidor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 July 1992(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 September 2006) |
Role | Steel Trader |
Correspondence Address | Castello 91.6 D Madrid 28006 Foreign |
Website | kromat.com |
---|---|
Telephone | 020 72215599 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | South West Structurals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,499,501 |
Gross Profit | £2,753,182 |
Net Worth | £761,239 |
Cash | £3,851 |
Current Liabilities | £14,857,723 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
2 September 1996 | Delivered on: 12 September 1996 Satisfied on: 12 December 2013 Persons entitled: Merita Bank LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under or in relation to the facility letter dated 2ND september 1996, each outward letter of credit and/or any related agreements and documents including (without limitation) reimbursement obligations, interest, fees, commissions and expenses. Particulars: The assignor as beneficial owner assigns to the bank absolutely the contract rights under each of sale contracts (as defined) in favour of the bank for the discharge on demand of the assignor's liabilities (as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 May 1994 | Delivered on: 8 June 1994 Satisfied on: 21 October 1996 Persons entitled: Hill Samuel Bank Limited Classification: General charge of receivables and contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit in and to all"receivables". See the mortgage charge document for full details. Fully Satisfied |
19 May 1994 | Delivered on: 8 June 1994 Satisfied on: 21 October 1996 Persons entitled: Hill Samuel Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined). Particulars: Fixed charge all rights title interest and benefit of the company. See the mortgage charge document for full details. Fully Satisfied |
17 August 1992 | Delivered on: 20 August 1992 Satisfied on: 21 October 1996 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in and to the "contracts". See form 395 relevant to this charge. Fully Satisfied |
21 July 1992 | Delivered on: 23 July 1992 Satisfied on: 21 October 1996 Persons entitled: Hill Samuel Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to all monies and other receivables due to the company arising out of or in connection with the financing ,sale or other realisations of commodities financed by the chargee. Please see doc for further details. Fully Satisfied |
5 November 1990 | Delivered on: 14 November 1990 Satisfied on: 17 November 1993 Persons entitled: United Overseas Bank Geneva Classification: Agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company right title interest in and to all monies and other receivables due arising out of financing sale or other realisation of commodities (seee form 395 for details). Fully Satisfied |
3 November 1988 | Delivered on: 11 November 1988 Satisfied on: 17 November 1993 Persons entitled: Berlince Handels Und Frankfurter Bank Classification: Assignment of resale Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title and interest in and to any contract for the sale of commodities or goods and all claims for monies, all claims for damages, benefit of all securities. The company shall not charge assign, transfer pledge, grant or suffer to arise any 3RD party rights against the whole of the assigned claims for more details see doc 395 ref m 245 & assignment of resale contracts. Fully Satisfied |
11 December 1986 | Delivered on: 17 December 1986 Satisfied on: 17 November 1993 Persons entitled: Ibi Finance (UK) PLC Classification: Assignment of resale contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the company's resale contracts covering goods finance by ibi finance (UK) PLC. Fully Satisfied |
20 May 2008 | Delivered on: 27 May 2008 Satisfied on: 11 December 2014 Persons entitled: Dbs Bank Limited Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 May 2008 | Delivered on: 27 May 2008 Satisfied on: 11 December 2014 Persons entitled: Dbs Bank Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets being all moneys at any time paid or due to the chargor under or in relation to any contract for the sale of any goods comprising the pledeged assets see image for full details. Fully Satisfied |
22 May 1998 | Delivered on: 10 June 1998 Satisfied on: 12 December 2013 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
18 November 1996 | Delivered on: 4 December 1996 Satisfied on: 12 December 2013 Persons entitled: Singer & Friedlander Limited Classification: General charge of receivables and contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title benefits and intertest in all "receivables"; any contract of purchase or sale and any monies arising thereby. Fully Satisfied |
2 September 1996 | Delivered on: 12 September 1996 Satisfied on: 12 December 2013 Persons entitled: Merita Bank LTD Classification: Memorandum of pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the memorandum of pledge. Particulars: Goods and documents including interalia bullion and coin bills of exchange promissory notes and other negotiable instruments bills of lading combined and other transport documents dock warrants delivery orders warehouse warrants and receipts and other documents of title to or documents relating to goods (and goods represented by those documents or to whixh those documents relate) policies and certificates of insurance.. See the mortgage charge document for full details. Fully Satisfied |
2 September 1996 | Delivered on: 12 September 1996 Satisfied on: 12 December 2013 Persons entitled: Merita Bank LTD Classification: Deposit account security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge as a continuing security, charges the deposit (as defined) in favour of the bank for the discharge on demand of the depositor's liabilities (as defined). See the mortgage charge document for full details. Fully Satisfied |
11 December 1986 | Delivered on: 17 December 1986 Satisfied on: 13 January 1989 Persons entitled: Ibi Finance (UK) PLC Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of insurance-with trade indemnity PLC on receivables due to kromat trading limited which have been financed by ibi finance (UK) PLC. Fully Satisfied |
24 June 2021 | Delivered on: 24 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of kromat trading limited. Outstanding |
24 June 2021 | Delivered on: 24 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: General pledge and assignment of the documents and goods (as defined therein). Outstanding |
5 February 2014 | Delivered on: 19 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 19 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 24 August 2013 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 September 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
19 June 2023 | Confirmation statement made on 16 June 2023 with updates (9 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (30 pages) |
19 April 2023 | Particulars of variation of rights attached to shares (3 pages) |
19 April 2023 | Change of share class name or designation (2 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
19 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
8 July 2022 | Satisfaction of charge 019582000016 in full (1 page) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 March 2021 (23 pages) |
24 June 2021 | Registration of charge 019582000020, created on 24 June 2021 (14 pages) |
24 June 2021 | Registration of charge 019582000021, created on 24 June 2021 (49 pages) |
21 June 2021 | Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
10 May 2021 | Appointment of Mr Andrew Richard Hickson as a director on 7 May 2021 (2 pages) |
12 April 2021 | Satisfaction of charge 019582000017 in full (1 page) |
16 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
10 February 2019 | Director's details changed for Mr Simon John Knowles on 7 February 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
26 July 2018 | Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
9 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 December 2014 | Satisfaction of charge 14 in full (4 pages) |
11 December 2014 | Satisfaction of charge 15 in full (4 pages) |
11 December 2014 | Satisfaction of charge 15 in full (4 pages) |
11 December 2014 | Satisfaction of charge 14 in full (4 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 June 2014 | Appointment of Mr Andrew Edward Gough as a director (2 pages) |
24 June 2014 | Appointment of Mr Andrew Edward Gough as a director (2 pages) |
19 February 2014 | Registration of charge 019582000019
|
19 February 2014 | Registration of charge 019582000019
|
19 February 2014 | Registration of charge 019582000018
|
19 February 2014 | Registration of charge 019582000018
|
23 December 2013 | Registration of charge 019582000017 (32 pages) |
23 December 2013 | Registration of charge 019582000017 (32 pages) |
12 December 2013 | Satisfaction of charge 12 in full (4 pages) |
12 December 2013 | Satisfaction of charge 9 in full (4 pages) |
12 December 2013 | Satisfaction of charge 10 in full (4 pages) |
12 December 2013 | Satisfaction of charge 9 in full (4 pages) |
12 December 2013 | Satisfaction of charge 11 in full (4 pages) |
12 December 2013 | Satisfaction of charge 10 in full (4 pages) |
12 December 2013 | Satisfaction of charge 13 in full (4 pages) |
12 December 2013 | Satisfaction of charge 12 in full (4 pages) |
12 December 2013 | Satisfaction of charge 11 in full (4 pages) |
12 December 2013 | Satisfaction of charge 13 in full (4 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
24 August 2013 | Registration of charge 019582000016 (35 pages) |
24 August 2013 | Registration of charge 019582000016 (35 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Mr Simon Knowles on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Simon Knowles on 31 July 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
11 August 2009 | Secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
11 August 2009 | Secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
10 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
13 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 July 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
20 July 2000 | Secretary's particulars changed (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
13 July 1999 | Return made up to 11/07/99; full list of members (9 pages) |
13 July 1999 | Return made up to 11/07/99; full list of members (9 pages) |
16 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
16 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
10 June 1998 | Particulars of mortgage/charge (8 pages) |
10 June 1998 | Particulars of mortgage/charge (8 pages) |
16 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
16 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Particulars of mortgage/charge (5 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (7 pages) |
12 September 1996 | Particulars of mortgage/charge (5 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (7 pages) |
17 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (17 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
17 November 1986 | Allotment of shares (2 pages) |
17 November 1986 | Allotment of shares (2 pages) |
21 May 1986 | Resolutions
|
21 May 1986 | Resolutions
|
3 April 1986 | Company name changed\certificate issued on 03/04/86 (2 pages) |
3 April 1986 | Company name changed\certificate issued on 03/04/86 (2 pages) |
13 November 1985 | Certificate of incorporation (1 page) |
13 November 1985 | Certificate of incorporation (1 page) |