Woodford Green
Essex
IG8 0LG
Secretary Name | Michael Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 88 Sparrows Herne Basildon Essex SS16 5EX |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Santon Manor Flanchford Road Reigate Heath Surrey RH2 8QZ |
Director Name | Mr Brian Legg |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 25 years, 12 months (resigned 30 April 2017) |
Role | Meat Trader |
Country of Residence | England |
Correspondence Address | 199 St Andrews Road Coulsdon Surrey CR5 3HN |
Secretary Name | George Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 15 Seagry Road Wanstead London E11 2NG |
Secretary Name | Mr George Thomas Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 44 Wardell Close London NW7 2LG |
Website | georgeabrahams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 830754251 |
Telephone region | Mobile |
Registered Address | 22 Central Market Smithfield London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100k at £1 | George Christopher Abrahams 99.90% Ordinary |
---|---|
100 at £1 | Georgina Abrahams 0.10% Ordinary A |
Year | 2014 |
---|---|
Turnover | £56,871,098 |
Gross Profit | £7,293,508 |
Net Worth | £5,657,023 |
Cash | £2,264,434 |
Current Liabilities | £9,893,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 27 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
29 November 2011 | Delivered on: 14 December 2011 Satisfied on: 25 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Charge of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to the policy being policy number 1715944AT provided to the company by national westminster life assurance limited in respect of george abrahams see image for full details. Fully Satisfied |
---|---|
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 25 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south east side of lidgate crescent wakefield also k/a international house langthwaite grange industrial estate south kirby yorkshire t/n WYK655902 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 25 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
8 October 2008 | Delivered on: 29 October 2008 Satisfied on: 25 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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: 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. Fully Satisfied |
20 August 2008 | Delivered on: 30 August 2008 Satisfied on: 23 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A, 3 bermuda road ransomes park ipswich by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 August 2008 | Delivered on: 30 August 2008 Satisfied on: 14 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south east side of lidgate crescent wakefield aka international house langthwaite road langthaite grange industrial estate south kirby by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 December 1990 | Delivered on: 4 January 1991 Satisfied on: 14 January 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 August 2010 | Delivered on: 26 August 2010 Persons entitled: Nss Trustees Limited and George Christopher Abrahams Classification: Debenture 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: All the assets, property and undertaking. Outstanding |
12 June 2001 | Delivered on: 14 June 2001 Persons entitled: The Mayor & Commonalty & Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 12 june 2001. Particulars: The deposit sum is £10,835. Outstanding |
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 22 east market building, londdon central markets, london, EC1A 9PQ. Hm land registry title number(s) AGL283652. Outstanding |
20 May 2020 | Delivered on: 27 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 217-218 poultry market building, london central markets, london, EC1A 9LH. Hm land registry title number(s) AGL283712. Outstanding |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 September 2015 | Delivered on: 29 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings on the south east side of lidgate crescent wakefield. Hm land registry title number(s) WYK655902. Outstanding |
8 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 April 2013 | Delivered on: 29 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: An assignment by way of security of the keyman life assurance policies (policy numbers 017372451 and 017360907) together with all rights, title and interest in each policy and the policy proceeds.. Notification of addition to or amendment of charge. Outstanding |
23 April 2013 | Delivered on: 29 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all property and assets of the company including a first legal mortgage of land and buildings on the south east side of lidgate crescent, wakefield with title number WYK655902, as more particularly described in schedule 4 of the debenture.. Notification of addition to or amendment of charge. Outstanding |
11 January 2021 | Group of companies' accounts made up to 26 December 2019 (41 pages) |
---|---|
27 May 2020 | Registration of charge 025000290017, created on 20 May 2020 (6 pages) |
27 May 2020 | Registration of charge 025000290016, created on 20 May 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 March 2019 | Group of companies' accounts made up to 28 June 2018 (40 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 April 2018 | Group of companies' accounts made up to 29 June 2017 (38 pages) |
7 June 2017 | Termination of appointment of Brian Legg as a director on 30 April 2017 (1 page) |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 June 2017 | Termination of appointment of Brian Legg as a director on 30 April 2017 (1 page) |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 April 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
4 April 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
27 October 2015 | Registration of charge 025000290015, created on 23 October 2015 (13 pages) |
27 October 2015 | Registration of charge 025000290015, created on 23 October 2015 (13 pages) |
29 September 2015 | Registration of charge 025000290014, created on 25 September 2015 (7 pages) |
29 September 2015 | Registration of charge 025000290014, created on 25 September 2015 (7 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 January 2015 | Satisfaction of charge 3 in full (2 pages) |
14 January 2015 | Satisfaction of charge 3 in full (2 pages) |
14 January 2015 | Satisfaction of charge 1 in full (1 page) |
14 January 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
18 December 2014 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 January 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
29 January 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Registration of charge 025000290013 (23 pages) |
10 May 2013 | Registration of charge 025000290013 (23 pages) |
10 May 2013 | Registration of charge 025000290012 (13 pages) |
10 May 2013 | Registration of charge 025000290012 (13 pages) |
29 April 2013 | Registration of charge 025000290010 (71 pages) |
29 April 2013 | Registration of charge 025000290010 (71 pages) |
29 April 2013 | Registration of charge 025000290011 (17 pages) |
29 April 2013 | Registration of charge 025000290011 (17 pages) |
25 April 2013 | Satisfaction of charge 8 in full (3 pages) |
25 April 2013 | Satisfaction of charge 7 in full (3 pages) |
25 April 2013 | Satisfaction of charge 5 in full (3 pages) |
25 April 2013 | Satisfaction of charge 8 in full (3 pages) |
25 April 2013 | Satisfaction of charge 5 in full (3 pages) |
25 April 2013 | Satisfaction of charge 7 in full (3 pages) |
25 April 2013 | Satisfaction of charge 9 in full (3 pages) |
25 April 2013 | Satisfaction of charge 9 in full (3 pages) |
29 January 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
29 January 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 November 2011 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
25 November 2011 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Group of companies' accounts made up to 24 June 2010 (28 pages) |
21 January 2011 | Group of companies' accounts made up to 24 June 2010 (28 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Brian Legg on 8 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Brian Legg on 8 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Brian Legg on 8 May 2010 (2 pages) |
24 February 2010 | Amended group of companies' accounts made up to 25 June 2009 (40 pages) |
24 February 2010 | Amended group of companies' accounts made up to 25 June 2009 (40 pages) |
1 December 2009 | Group of companies' accounts made up to 25 June 2009 (30 pages) |
1 December 2009 | Group of companies' accounts made up to 25 June 2009 (30 pages) |
11 August 2009 | Auditor's resignation (1 page) |
11 August 2009 | Auditor's resignation (1 page) |
3 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 April 2009 | Group of companies' accounts made up to 26 June 2008 (30 pages) |
14 April 2009 | Group of companies' accounts made up to 26 June 2008 (30 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 May 2008 | Group of companies' accounts made up to 28 June 2007 (29 pages) |
1 May 2008 | Group of companies' accounts made up to 28 June 2007 (29 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
17 May 2007 | Group of companies' accounts made up to 29 June 2006 (32 pages) |
17 May 2007 | Group of companies' accounts made up to 29 June 2006 (32 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
16 February 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
16 February 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Ad 30/06/05--------- £ si 99000@1=99000 £ ic 1100/100100 (2 pages) |
4 November 2005 | Nc inc already adjusted 30/06/05 (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
4 November 2005 | Ad 30/06/05--------- £ si 99000@1=99000 £ ic 1100/100100 (2 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
4 November 2005 | Particulars of contract relating to shares (3 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Particulars of contract relating to shares (3 pages) |
4 November 2005 | Nc inc already adjusted 30/06/05 (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: west drayton house 14 glebe road west drayton middlesex UB7 9JF (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: west drayton house 14 glebe road west drayton middlesex UB7 9JF (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 218 central markets london EC1A 9LH (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 218 central markets london EC1A 9LH (1 page) |
12 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
17 March 2005 | Group of companies' accounts made up to 27 June 2004 (26 pages) |
17 March 2005 | Group of companies' accounts made up to 27 June 2004 (26 pages) |
30 April 2004 | Return made up to 08/05/04; full list of members (7 pages) |
30 April 2004 | Return made up to 08/05/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Group of companies' accounts made up to 26 June 2003 (25 pages) |
3 November 2003 | Group of companies' accounts made up to 26 June 2003 (25 pages) |
7 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
7 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 27 June 2002 (22 pages) |
23 January 2003 | Full accounts made up to 27 June 2002 (22 pages) |
7 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
7 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 28 June 2001 (21 pages) |
30 April 2002 | Full accounts made up to 28 June 2001 (21 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
2 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 29 June 2000 (19 pages) |
26 April 2001 | Full accounts made up to 29 June 2000 (19 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members
|
18 May 2000 | Return made up to 08/05/00; full list of members
|
26 April 2000 | Registered office changed on 26/04/00 from: 202 central markets smithfield london EC1A 9LH (1 page) |
26 April 2000 | Full accounts made up to 24 June 1999 (17 pages) |
26 April 2000 | Full accounts made up to 24 June 1999 (17 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 202 central markets smithfield london EC1A 9LH (1 page) |
24 May 1999 | Return made up to 08/05/99; full list of members
|
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 08/05/99; full list of members
|
24 May 1999 | New secretary appointed (2 pages) |
31 December 1998 | Full accounts made up to 25 June 1998 (16 pages) |
31 December 1998 | Full accounts made up to 25 June 1998 (16 pages) |
8 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
8 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 26 June 1997 (17 pages) |
24 February 1998 | Full accounts made up to 26 June 1997 (17 pages) |
22 May 1997 | Return made up to 08/05/97; full list of members
|
22 May 1997 | Return made up to 08/05/97; full list of members
|
12 February 1997 | Full accounts made up to 27 June 1996 (16 pages) |
12 February 1997 | Full accounts made up to 27 June 1996 (16 pages) |
26 April 1996 | Return made up to 08/05/96; full list of members (6 pages) |
26 April 1996 | Return made up to 08/05/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 29 June 1995 (16 pages) |
24 April 1996 | Full accounts made up to 29 June 1995 (16 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
10 January 1991 | New director appointed (2 pages) |
10 January 1991 | New director appointed (2 pages) |
7 January 1991 | New secretary appointed;new director appointed (3 pages) |
7 January 1991 | New secretary appointed;new director appointed (3 pages) |
3 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 July 1990 | Memorandum and Articles of Association (7 pages) |
10 July 1990 | Memorandum and Articles of Association (7 pages) |
5 July 1990 | Company name changed basicstart LIMITED\certificate issued on 06/07/90 (2 pages) |
5 July 1990 | Company name changed basicstart LIMITED\certificate issued on 06/07/90 (2 pages) |
29 June 1990 | Resolutions
|
29 June 1990 | Resolutions
|
8 May 1990 | Incorporation (9 pages) |
8 May 1990 | Incorporation (9 pages) |