Company NameFlower Plus Limited
Company StatusDissolved
Company Number01963828
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameDutchman Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin John Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(14 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Richard Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(18 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 23 June 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Richard Capaldi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(28 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 23 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed20 July 2007(21 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 23 June 2015)
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameKlaas Eveleens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed28 June 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressHoofdweg 54
Kudelstaart 1433 Km
Holland
Director NameCherry Harpham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address26 Viceroy Drive
Pinchbeck
Spalding
Lincolnshire
PE11 3TS
Secretary NameMaurice Haywood Walters
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address174 Spalding Road
Pinchbeck
Spalding
Lincolnshire
PE11 3UE
Director NameChristian Houbolt
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed26 October 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 1995)
RoleManager
Correspondence AddressKarel Doorman Laan 1
2341 Sw Oegstgeest
Holland
Director NameMr Richard Grenville Russell Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(14 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Mbagathi Ridge
Karen
Nairobi
Foreign
Secretary NameMr Martin John Hudson
NationalityBritish
StatusResigned
Appointed21 July 2000(14 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameMr David Richard Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lodge, Carlby Road, Greatford
Stamford
Lincolnshire
PE9 4PR
Director NameMr Nigel John Montgomery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthview Cottage
Heckfield
Hook
Hampshire
RG27 0JY
Director NameMr Michael Stewart Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressCedar Corner
18 Forest Ridge
Keston
Kent
BR2 6EQ
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2006)
RoleChartered Accountant
Correspondence AddressFlat 3
14 Templewood Avenue
London
NW3 7XA
Director NameGeoffrey Ernest Miles Savage
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2009)
RoleAccountant
Correspondence AddressMaplefield
1 Sternes Way
Stapleford Cambridge
Cambridgeshire
CB2 5DA
Director NameMr Jeremy James Amphlett Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCheyney Bury
Steeple Morden
Royston
Herts
SG8 0LS
Director NameMr Christopher Robin Gilbert-Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 9 months after company formation)
Appointment Duration9 years (resigned 02 September 2014)
RoleFood Technologist
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(20 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 August 2009)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Lingarden LTD
100.00%
Ordinary

Accounts

Latest Accounts2 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
23 October 2014Termination of appointment of Christopher Robin Gilbert-Wood as a director on 2 September 2014 (1 page)
23 October 2014Appointment of Mr Richard Capaldi as a director on 6 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Robin Gilbert-Wood as a director on 2 September 2014 (1 page)
23 October 2014Termination of appointment of Christopher Ellis as a director on 30 September 2014 (1 page)
23 October 2014Appointment of Mr Richard Capaldi as a director on 6 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Ellis as a director on 30 September 2014 (1 page)
23 October 2014Appointment of Mr Richard Capaldi as a director on 6 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Robin Gilbert-Wood as a director on 2 September 2014 (1 page)
25 July 2014Restoration by order of the court (3 pages)
25 July 2014Restoration by order of the court (3 pages)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 5,000
(5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 5,000
(5 pages)
24 September 2010Full accounts made up to 2 January 2010 (10 pages)
24 September 2010Full accounts made up to 2 January 2010 (10 pages)
24 September 2010Full accounts made up to 2 January 2010 (10 pages)
28 June 2010Director's details changed for Mr Christopher Ellis on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David Richard Brown on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Martin John Hudson on 28 June 2010 (2 pages)
28 June 2010Secretary's details changed for James Finlay Limited on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Christopher Robin Gilbert-Wood on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Martin John Hudson on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr David Richard Brown on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Christopher Ellis on 28 June 2010 (2 pages)
28 June 2010Secretary's details changed for James Finlay Limited on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Christopher Robin Gilbert-Wood on 28 June 2010 (2 pages)
7 January 2010Termination of appointment of Geoffrey Savage as a director (1 page)
7 January 2010Termination of appointment of Geoffrey Savage as a director (1 page)
26 August 2009Full accounts made up to 27 December 2008 (11 pages)
26 August 2009Full accounts made up to 27 December 2008 (11 pages)
25 August 2009Appointment terminated director timothy blackburn (1 page)
25 August 2009Appointment terminated director timothy blackburn (1 page)
14 July 2009Return made up to 28/06/09; full list of members (5 pages)
14 July 2009Return made up to 28/06/09; full list of members (5 pages)
30 October 2008Full accounts made up to 29 December 2007 (13 pages)
30 October 2008Full accounts made up to 29 December 2007 (13 pages)
8 August 2008Return made up to 28/06/08; full list of members (5 pages)
8 August 2008Return made up to 28/06/08; full list of members (5 pages)
7 August 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
7 August 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 August 2007Full accounts made up to 30 December 2006 (18 pages)
17 August 2007Full accounts made up to 30 December 2006 (18 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2007Auditor's resignation (1 page)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2007Auditor's resignation (1 page)
1 August 2007Particulars of mortgage/charge (13 pages)
1 August 2007Particulars of mortgage/charge (13 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (8 pages)
14 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (8 pages)
13 December 2006Declaration of assistance for shares acquisition (13 pages)
13 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 December 2006Declaration of assistance for shares acquisition (13 pages)
11 December 2006Particulars of mortgage/charge (5 pages)
11 December 2006Particulars of mortgage/charge (5 pages)
18 September 2006Full accounts made up to 31 December 2005 (17 pages)
18 September 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006Return made up to 28/06/06; full list of members (3 pages)
1 August 2006Return made up to 28/06/06; full list of members (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
8 August 2005Return made up to 28/06/05; full list of members (3 pages)
8 August 2005Return made up to 28/06/05; full list of members (3 pages)
4 August 2005Particulars of mortgage/charge (21 pages)
4 August 2005Particulars of mortgage/charge (21 pages)
14 July 2005Full accounts made up to 2 October 2004 (16 pages)
14 July 2005Full accounts made up to 2 October 2004 (16 pages)
14 July 2005Full accounts made up to 2 October 2004 (16 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 27 September 2003 (17 pages)
2 November 2004Full accounts made up to 27 September 2003 (17 pages)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
13 July 2004Return made up to 28/06/04; full list of members (8 pages)
13 July 2004Return made up to 28/06/04; full list of members (8 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
27 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
27 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
28 October 2003Full accounts made up to 28 September 2002 (17 pages)
28 October 2003Full accounts made up to 28 September 2002 (17 pages)
28 September 2003Return made up to 28/06/03; full list of members (8 pages)
28 September 2003Return made up to 28/06/03; full list of members (8 pages)
19 September 2003New director appointed (3 pages)
19 September 2003New director appointed (3 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
14 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
14 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
14 June 2003Auditor's resignation (1 page)
14 June 2003Auditor's resignation (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Return made up to 28/06/02; full list of members (6 pages)
1 October 2002Return made up to 28/06/02; full list of members (6 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Full accounts made up to 29 September 2001 (15 pages)
2 August 2002Full accounts made up to 29 September 2001 (15 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
18 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
16 November 2001Return made up to 28/06/01; full list of members (6 pages)
16 November 2001Return made up to 28/06/01; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (17 pages)
30 July 2001Full accounts made up to 30 September 2000 (17 pages)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
13 February 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
20 October 2000New secretary appointed;new director appointed (3 pages)
20 October 2000New secretary appointed;new director appointed (3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (3 pages)
31 July 2000Full accounts made up to 30 November 1999 (14 pages)
31 July 2000Full accounts made up to 30 November 1999 (14 pages)
20 July 2000Return made up to 28/06/00; full list of members (6 pages)
20 July 2000Return made up to 28/06/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (16 pages)
1 October 1999Full accounts made up to 30 November 1998 (16 pages)
11 August 1999Return made up to 28/06/99; full list of members (6 pages)
11 August 1999Return made up to 28/06/99; full list of members (6 pages)
8 September 1998Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 September 1998Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 September 1998Location of register of members (1 page)
8 September 1998Location of register of members (1 page)
25 August 1998Return made up to 28/06/98; full list of members (6 pages)
25 August 1998Return made up to 28/06/98; full list of members (6 pages)
10 August 1998Full accounts made up to 30 November 1997 (15 pages)
10 August 1998Full accounts made up to 30 November 1997 (15 pages)
14 July 1997Return made up to 28/06/97; full list of members (4 pages)
14 July 1997Return made up to 28/06/97; full list of members (4 pages)
8 June 1997Full accounts made up to 30 November 1996 (15 pages)
8 June 1997Full accounts made up to 30 November 1996 (15 pages)
1 November 1996Return made up to 28/06/96; full list of members (5 pages)
1 November 1996Return made up to 28/06/96; full list of members (5 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
8 December 1995£ ic 7500/5000 30/10/95 £ sr 2500@1=2500 (1 page)
8 December 1995£ ic 7500/5000 30/10/95 £ sr 2500@1=2500 (1 page)
24 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
24 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
26 September 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
9 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
9 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
19 July 1995Return made up to 28/06/95; full list of members (12 pages)
19 July 1995Return made up to 28/06/95; full list of members (12 pages)
18 November 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1986Memorandum and Articles of Association (12 pages)
7 June 1986Memorandum and Articles of Association (12 pages)
2 June 1986Company name changed dutchman LIMITED(the)\certificate issued on 02/06/86 (2 pages)
2 June 1986Company name changed dutchman LIMITED(the)\certificate issued on 02/06/86 (2 pages)
22 November 1985Incorporation (16 pages)
22 November 1985Certificate of incorporation (1 page)
22 November 1985Certificate of incorporation (1 page)
22 November 1985Incorporation (16 pages)