London
EC3R 7QQ
Director Name | Mr Gautam Samanta |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2008(18 years after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Marcus James Broome |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glasshouse Mill Hall Whitemans Green Cuckfield Sussex RH17 5HG |
Director Name | Hugh Ashton John Shuttleworth |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 1996) |
Role | Chartered Accountant |
Correspondence Address | Home Farmhouse Crudwell Road Malmesbury Wiltshire SN16 9RX |
Secretary Name | Hugh Ashton John Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | Home Farmhouse Crudwell Road Malmesbury Wiltshire SN16 9RX |
Director Name | Prof John Noel Buxton |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1997) |
Role | Professor |
Correspondence Address | Bulls Hall Yaxley Eye Suffolk IP23 1BX |
Director Name | Mr John Peter Doran |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(3 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House London Road Petersfield Hampshire GU31 5AJ |
Director Name | Lawrence Vincent Wharton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 300 Cooden Drive Bexhill On Sea East Sussex TN39 3AB |
Secretary Name | Mr Christopher Michael Catesby Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gatehill Road Northwood Middlesex HA6 3QF |
Director Name | Mr Christopher Michael Catesby Rogers |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Gatehill Road Northwood Middlesex HA6 3QF |
Director Name | Mr David William Mann |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theydon Copt Forest Side Epping Essex CM16 4ED |
Director Name | Neil John Prebble |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2005) |
Role | Consultant |
Correspondence Address | West Grays Highercombe Road Haslemere Surrey GU27 2LQ |
Director Name | Charles Barry Roberts |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 19 Portsea Place London W2 2BL |
Director Name | Dominic Orlando Marinelli |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 272 Imperial Court 225 Kennington Lane London SE11 5QN |
Secretary Name | Mr Garry Peter Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Steeple Way Doddinghurst Brentwood Essex CM15 0NN |
Director Name | Gillian Alexandra Wylie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 89 Bullsmoor Lane Enfield London EN3 6TG |
Director Name | John Terry Fletcher |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 68 Hugh Price Close Sittingbourne Kent ME10 3AS |
Director Name | Mr Garry Peter Mumford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Steeple Way Doddinghurst Brentwood Essex CM15 0NN |
Director Name | Mr Kevin Anthony Curtis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Pickhurst Lane West Wickham Kent BR4 0HN |
Director Name | Mr Huw David Evans |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 55 Raleigh Park Road Oxford OX2 9AZ |
Director Name | Peter Simeon Wemyss |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 5 Lock Mead Maidenhead Berkshire SL6 8HF |
Secretary Name | Mr Huw David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 55 Raleigh Park Road Oxford OX2 9AZ |
Director Name | Mr Ameet Kumar Dave |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Highdown Hill Road Emmer Green Berkshire RG4 8QR |
Secretary Name | Mr Gavin Norie Fowke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Haygreen Close Kingston Surrey KT2 7TS |
Director Name | Suzanne Gabrielle Newnes Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge Ramsden Road Godalming Surrey GU7 1QE |
Director Name | Mr Paul Graham Saffer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Rajendra Pawar |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 May 2006(15 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2016) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 2nd Floor 47 Mark Lane London EC3R 7QQ |
Director Name | Arvind Thakur |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 May 2006(15 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2016) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 2nd Floor 47 Mark Lane London EC3R 7QQ |
Director Name | Coimbatore Madhusudan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2006(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2008) |
Role | President |
Correspondence Address | 5325 Harrowood Lane Atlanta Ga 30327 Foreign |
Director Name | Arvind Mehrotra |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 July 2008(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2016) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 2nd Floor 47 Mark Lane London EC3R 7QQ |
Director Name | Amit Sharma |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 May 2009(19 years after company formation) |
Appointment Duration | 7 years (resigned 01 June 2016) |
Role | Executive |
Country of Residence | India |
Correspondence Address | 2nd Floor 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Sudhir Chaturvedi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(26 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 September 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Niit Technologies Ltd 2nd Floor 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Arunbir Singh Soin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(26 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 February 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Niit Technologies Lid 2nd Floor 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Andrew William Bligh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(31 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Coforge Advantagego Ltd 2nd Floor 47 Mark Lane London EC3R 7QQ |
Website | niit-tech.com |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.3m at £0.01 | Niit Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,548,017 |
Gross Profit | £16,279,971 |
Net Worth | £873,901 |
Cash | £1,964,666 |
Current Liabilities | £6,971,076 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
18 January 2007 | Delivered on: 24 January 2007 Satisfied on: 30 June 2010 Persons entitled: Ls City & West End Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £75,564.00. Fully Satisfied |
---|---|
17 December 2003 | Delivered on: 6 January 2004 Satisfied on: 25 August 2011 Persons entitled: Walbrook Securities I Limited and Walbrook Securities Ii Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £70,447.68 and all accrued interest. Fully Satisfied |
27 August 2002 | Delivered on: 6 September 2002 Satisfied on: 17 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2001 | Delivered on: 13 October 2001 Satisfied on: 20 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
21 November 1996 | Delivered on: 6 December 1996 Satisfied on: 29 June 2010 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms off a lease of even date. Particulars: The deposit of £75,564. Fully Satisfied |
3 October 1994 | Delivered on: 11 October 1994 Satisfied on: 1 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2023 | Full accounts made up to 31 March 2023 (32 pages) |
---|---|
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
20 June 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
16 May 2023 | Statement of capital following an allotment of shares on 30 April 2023
|
14 October 2022 | Full accounts made up to 31 March 2022 (31 pages) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Andrew William Bligh as a director on 1 November 2021 (1 page) |
8 February 2022 | Appointment of Mr Gautam Samanta as a director on 1 November 2021 (2 pages) |
14 July 2021 | Full accounts made up to 31 March 2021 (31 pages) |
25 June 2021 | Appointment of Mr Andrew William Bligh as a director on 25 June 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
23 March 2021 | Termination of appointment of Arunbir Singh Soin as a director on 17 February 2021 (1 page) |
23 March 2021 | Appointment of Mr Kishore Krishnan as a director on 17 February 2021 (2 pages) |
14 September 2020 | Memorandum and Articles of Association (21 pages) |
3 September 2020 | Resolutions
|
1 September 2020 | Change of details for Niit Technologies Limited as a person with significant control on 1 September 2020 (2 pages) |
21 August 2020 | Notification of Niit Technologies Limited as a person with significant control on 6 April 2016 (2 pages) |
21 August 2020 | Withdrawal of a person with significant control statement on 21 August 2020 (2 pages) |
10 June 2020 | Full accounts made up to 31 March 2020 (30 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
10 May 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 March 2018 (26 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 March 2017 (26 pages) |
7 June 2017 | Full accounts made up to 31 March 2017 (26 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 September 2016 | Termination of appointment of Sudhir Chaturvedi as a director on 9 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Sudhir Chaturvedi as a director on 9 September 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
25 June 2016 | Termination of appointment of Rajendra Pawar as a director on 1 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Amit Sharma as a director on 1 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Rajendra Pawar as a director on 1 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Arvind Thakur as a director on 1 June 2016 (2 pages) |
25 June 2016 | Appointment of Arunbir Singh Soin as a director on 1 June 2016 (3 pages) |
25 June 2016 | Termination of appointment of Arvind Mehrotra as a director on 1 June 2016 (2 pages) |
25 June 2016 | Appointment of Mr Sudhir Chaturvedi as a director on 1 June 2016 (3 pages) |
25 June 2016 | Appointment of Mr Sudhir Chaturvedi as a director on 1 June 2016 (3 pages) |
25 June 2016 | Appointment of Arunbir Singh Soin as a director on 1 June 2016 (3 pages) |
25 June 2016 | Termination of appointment of Arvind Thakur as a director on 1 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Amit Sharma as a director on 1 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Arvind Mehrotra as a director on 1 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 June 2013 | Full accounts made up to 31 March 2013 (22 pages) |
20 June 2013 | Full accounts made up to 31 March 2013 (22 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
22 June 2012 | Full accounts made up to 31 March 2012 (22 pages) |
22 June 2012 | Full accounts made up to 31 March 2012 (22 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 August 2011 | Director's details changed for Rajendra Pawar on 18 July 2011 (3 pages) |
25 August 2011 | Director's details changed for Arvind Mehrotra on 18 July 2011 (3 pages) |
25 August 2011 | Director's details changed for Rajendra Pawar on 18 July 2011 (3 pages) |
25 August 2011 | Director's details changed for Amit Sharma on 18 July 2011 (3 pages) |
25 August 2011 | Director's details changed for Arvind Mehrotra on 18 July 2011 (3 pages) |
25 August 2011 | Director's details changed for Arvind Thakur on 18 July 2011 (3 pages) |
25 August 2011 | Director's details changed for Amit Sharma on 18 July 2011 (3 pages) |
25 August 2011 | Director's details changed for Arvind Thakur on 18 July 2011 (3 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (22 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (22 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Arvind Mehrotra on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Arvind Thakur on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Rajendra Pawar on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Arvind Thakur on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Rajendra Pawar on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Amit Sharma on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Amit Sharma on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Arvind Thakur on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Arvind Mehrotra on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Rajendra Pawar on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Amit Sharma on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Arvind Mehrotra on 1 May 2011 (2 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 August 2010 | Memorandum and Articles of Association (21 pages) |
26 August 2010 | Memorandum and Articles of Association (21 pages) |
19 August 2010 | Company name changed room solutions LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Company name changed room solutions LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Change of name notice (2 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
28 May 2010 | Director's details changed for Arvind Mehrotra on 5 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Abogado Nominees Limited on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Arvind Thakur on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Arvind Thakur on 5 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Arvind Mehrotra on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Amit Sharma on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Arvind Thakur on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rajendra Pawar on 5 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Abogado Nominees Limited on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Arvind Mehrotra on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rajendra Pawar on 5 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for Abogado Nominees Limited on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Amit Sharma on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Amit Sharma on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rajendra Pawar on 5 May 2010 (2 pages) |
12 February 2010 | Director's details changed for Arvind Mehrotra on 1 December 2009 (3 pages) |
12 February 2010 | Statement of company's objects (2 pages) |
12 February 2010 | Termination of appointment of Marcus Broome as a director (2 pages) |
12 February 2010 | Director's details changed for Arvind Thakur on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Rajendra Pawar on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Amit Sharma on 1 December 2009 (3 pages) |
12 February 2010 | Termination of appointment of Marcus Broome as a director (2 pages) |
12 February 2010 | Director's details changed for Arvind Thakur on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Amit Sharma on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Rajendra Pawar on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Rajendra Pawar on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Arvind Mehrotra on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Amit Sharma on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Arvind Mehrotra on 1 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Arvind Thakur on 1 December 2009 (3 pages) |
12 February 2010 | Statement of company's objects (2 pages) |
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 March 2009 (24 pages) |
2 July 2009 | Director appointed amit sharma (2 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (24 pages) |
2 July 2009 | Director appointed amit sharma (2 pages) |
27 May 2009 | Director's change of particulars / arvind mehroptra / 08/07/2008 (1 page) |
27 May 2009 | Director's change of particulars / arvind mehroptra / 08/07/2008 (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (13 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (13 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 100 new bridge street london EC4V 6YA (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 100 new bridge street london EC4V 6YA (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of register of members (1 page) |
27 November 2008 | Appointment terminated director coimbatore madhusudan (1 page) |
27 November 2008 | Appointment terminated director coimbatore madhusudan (1 page) |
8 September 2008 | Director appointed arvind mehroptra (2 pages) |
8 September 2008 | Director appointed arvind mehroptra (2 pages) |
1 August 2008 | Appointment terminated director john doran (1 page) |
1 August 2008 | Appointment terminated secretary gavin fowke (1 page) |
1 August 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
1 August 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
1 August 2008 | Appointment terminated director john doran (1 page) |
1 August 2008 | Full accounts made up to 31 March 2008 (24 pages) |
1 August 2008 | Director's change of particulars / john doran / 30/09/2007 (1 page) |
1 August 2008 | Full accounts made up to 31 March 2008 (24 pages) |
1 August 2008 | Appointment terminated secretary gavin fowke (1 page) |
1 August 2008 | Director's change of particulars / john doran / 30/09/2007 (1 page) |
27 May 2008 | Return made up to 05/05/08; full list of members (12 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (12 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Return made up to 05/05/07; full list of members (18 pages) |
28 June 2007 | Return made up to 05/05/07; full list of members (18 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | New director appointed (2 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 November 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
2 October 2006 | Full accounts made up to 30 June 2006 (26 pages) |
2 October 2006 | Full accounts made up to 30 June 2006 (26 pages) |
30 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages) |
30 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages) |
28 June 2006 | Ad 08/05/06--------- £ si [email protected] (9 pages) |
28 June 2006 | Ad 08/05/06--------- £ si [email protected] (9 pages) |
14 June 2006 | Return made up to 05/05/06; full list of members (17 pages) |
14 June 2006 | Return made up to 05/05/06; full list of members (17 pages) |
24 May 2006 | Ad 08/05/06-08/05/06 £ si [email protected]=972 £ ic 11594/12566 (10 pages) |
24 May 2006 | Ad 08/05/06-08/05/06 £ si [email protected]=972 £ ic 11594/12566 (10 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: gracechurch house 55 gracechurch street london EC3V 0EE (1 page) |
19 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: gracechurch house 55 gracechurch street london EC3V 0EE (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Resolutions
|
16 December 2005 | Ad 14/11/05--------- £ si [email protected]=43 £ ic 11551/11594 (2 pages) |
16 December 2005 | Ad 14/11/05--------- £ si [email protected]=43 £ ic 11551/11594 (2 pages) |
20 September 2005 | Full accounts made up to 30 June 2005 (24 pages) |
20 September 2005 | Full accounts made up to 30 June 2005 (24 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Location of debenture register (1 page) |
12 May 2005 | Location of register of directors' interests (1 page) |
12 May 2005 | Location - directors service contracts and memoranda (1 page) |
12 May 2005 | Location of debenture register (1 page) |
12 May 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Return made up to 05/05/05; full list of members (16 pages) |
12 May 2005 | Location - directors service contracts and memoranda (1 page) |
12 May 2005 | Return made up to 05/05/05; full list of members (16 pages) |
12 May 2005 | Location of register of directors' interests (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (23 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (23 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 05/05/04; full list of members (17 pages) |
19 May 2004 | Return made up to 05/05/04; full list of members (17 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
23 March 2004 | Full accounts made up to 30 June 2003 (24 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (24 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | Ad 08/01/04--------- £ si [email protected]=166 £ ic 11385/11551 (2 pages) |
24 February 2004 | Ad 08/01/04--------- £ si [email protected]=166 £ ic 11385/11551 (2 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2003 | New director appointed (1 page) |
26 October 2003 | New director appointed (1 page) |
19 August 2003 | Ad 13/08/03--------- £ si [email protected]=20 £ ic 11345/11365 (2 pages) |
19 August 2003 | Ad 13/08/03--------- £ si [email protected]=20 £ ic 11365/11385 (2 pages) |
19 August 2003 | Ad 13/08/03--------- £ si [email protected]=20 £ ic 11345/11365 (2 pages) |
19 August 2003 | Ad 13/08/03--------- £ si [email protected]=20 £ ic 11365/11385 (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 05/05/03; full list of members
|
13 May 2003 | Return made up to 05/05/03; full list of members
|
18 February 2003 | Full accounts made up to 30 June 2002 (21 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (21 pages) |
20 September 2002 | Full accounts made up to 30 June 2001 (23 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | Full accounts made up to 30 June 2001 (23 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Return made up to 18/05/02; full list of members (17 pages) |
7 August 2002 | Return made up to 18/05/02; full list of members (17 pages) |
13 June 2002 | Ad 30/05/02--------- £ si [email protected]=40 £ ic 11278/11318 (2 pages) |
13 June 2002 | Ad 30/05/02--------- £ si [email protected]=40 £ ic 11278/11318 (2 pages) |
13 June 2002 | Ad 30/05/02--------- £ si [email protected]=26 £ ic 11318/11344 (2 pages) |
13 June 2002 | Ad 30/05/02--------- £ si [email protected]=26 £ ic 11318/11344 (2 pages) |
22 April 2002 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
22 April 2002 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (3 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | New secretary appointed;new director appointed (3 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
5 November 2001 | Ad 30/10/01--------- £ si [email protected]=20 £ ic 11258/11278 (2 pages) |
5 November 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
5 November 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
5 November 2001 | Ad 30/10/01--------- £ si [email protected]=20 £ ic 11258/11278 (2 pages) |
13 October 2001 | Particulars of mortgage/charge (7 pages) |
13 October 2001 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 July 2001 | Return made up to 18/05/01; full list of members
|
23 July 2001 | Return made up to 18/05/01; full list of members
|
16 July 2001 | Company name changed room underwriting systems limite d\certificate issued on 16/07/01 (13 pages) |
16 July 2001 | Ad 24/01/01--------- £ si [email protected]=752 £ ic 10504/11256 (2 pages) |
16 July 2001 | Company name changed room underwriting systems limite d\certificate issued on 16/07/01 (13 pages) |
16 July 2001 | Ad 24/01/01--------- £ si [email protected]=752 £ ic 10504/11256 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | S-div 24/01/01 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | S-div 24/01/01 (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
22 December 2000 | Ad 13/12/00--------- £ si [email protected]=231 £ ic 10273/10504 (2 pages) |
22 December 2000 | Ad 13/12/00--------- £ si [email protected]=231 £ ic 10273/10504 (2 pages) |
8 November 2000 | Ad 27/10/00--------- £ si [email protected]=231 £ ic 10042/10273 (2 pages) |
8 November 2000 | Ad 27/10/00--------- £ si [email protected]=231 £ ic 10042/10273 (2 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (11 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (11 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 June 1999 | Return made up to 18/05/99; full list of members
|
17 June 1999 | Return made up to 18/05/99; full list of members
|
17 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 May 1998 | Return made up to 18/05/98; full list of members (9 pages) |
28 May 1998 | Return made up to 18/05/98; full list of members (9 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 June 1997 | Return made up to 18/05/97; full list of members
|
19 June 1997 | Return made up to 18/05/97; full list of members
|
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
7 February 1997 | Particulars of contract relating to shares (4 pages) |
7 February 1997 | Particulars of contract relating to shares (4 pages) |
7 February 1997 | Ad 30/12/96--------- £ si [email protected]=5042 £ ic 5000/10042 (2 pages) |
7 February 1997 | Ad 30/12/96--------- £ si [email protected]=5042 £ ic 5000/10042 (2 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
5 February 1997 | Registered office changed on 05/02/97 from: room 643 lloyds 1 lime street london EC3M 7HA (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: room 643 lloyds 1 lime street london EC3M 7HA (1 page) |
19 December 1996 | S-div 02/12/96 (1 page) |
19 December 1996 | S-div 02/12/96 (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
19 December 1996 | £ nc 5000/50000 02/12/96 (1 page) |
19 December 1996 | £ nc 5000/50000 02/12/96 (1 page) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 June 1996 | Return made up to 18/05/96; full list of members (9 pages) |
3 June 1996 | Return made up to 18/05/96; full list of members (9 pages) |
9 April 1996 | New director appointed (3 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | New director appointed (3 pages) |
9 April 1996 | Resolutions
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 June 1995 | Return made up to 18/05/95; change of members
|
9 June 1995 | Return made up to 18/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 May 1993 | Resolutions
|
24 May 1993 | Ad 19/05/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 May 1993 | Nc inc already adjusted 19/05/93 (1 page) |
24 May 1993 | Resolutions
|
24 May 1993 | Ad 19/05/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 May 1993 | Resolutions
|
24 May 1993 | Resolutions
|
24 May 1993 | Nc inc already adjusted 19/05/93 (1 page) |
10 May 1993 | Resolutions
|
10 May 1993 | Resolutions
|
11 July 1990 | Memorandum and Articles of Association (5 pages) |
11 July 1990 | Resolutions
|
11 July 1990 | Memorandum and Articles of Association (5 pages) |
11 July 1990 | Resolutions
|
18 May 1990 | Incorporation (13 pages) |
18 May 1990 | Incorporation (13 pages) |