London
EC4Y 8AX
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 14 June 2021(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Philip John Gallagher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1997) |
Role | Publisher |
Correspondence Address | East Grange Steeple Aston Bicester Oxfordshire OX25 4SR |
Director Name | Mr Peter George Purton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Monsell Court Monsell Road London N4 2UH |
Secretary Name | Philip John Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1997) |
Role | Publisher |
Correspondence Address | East Grange Steeple Aston Bicester Oxfordshire OX25 4SR |
Secretary Name | Susan Harriet Vogt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | East Grange Steeple Aston Bicester Oxfordshire OX25 4SR |
Director Name | Roger Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2006) |
Role | Publisher |
Correspondence Address | The Well House Frensham Road, Rolvenden Layne Cranbrook Kent TN17 4NJ |
Director Name | Angela Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 35 Church Road Watford Hertfordshire WD17 4PY |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Colin Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 42 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2015) |
Role | Accountant |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | euromoneyplc.com |
---|
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3.7b at £0.001 | Euromoney Institutional Investor (Ventures) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
---|---|
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
22 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Colin Robert Jones as a director on 15 December 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
11 April 2016 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
11 April 2016 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 August 2015 | Statement of company's objects (2 pages) |
28 August 2015 | Statement of company's objects (2 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
24 April 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Ad 14/08/09-14/08/09\gbp si [email protected]=193237\gbp ic 3467935/3661172\ (2 pages) |
8 December 2009 | Ad 14/08/09-14/08/09\gbp si [email protected]=193237\gbp ic 3467935/3661172\ (2 pages) |
29 September 2009 | Gbp nc 3500000/4500000\14/08/09 (2 pages) |
29 September 2009 | Gbp nc 3500000/4500000\14/08/09 (2 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
19 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
19 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
18 June 2007 | Ad 23/05/07--------- £ si [email protected]=1758278 £ ic 1709657/3467935 (1 page) |
18 June 2007 | Ad 23/05/07--------- £ si [email protected]=1758278 £ ic 1709657/3467935 (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
29 December 2006 | Return made up to 13/09/06; full list of members (3 pages) |
29 December 2006 | Return made up to 13/09/06; full list of members (3 pages) |
2 November 2006 | Ad 29/09/06--------- £ si [email protected]=1708657 £ ic 1000/1709657 (1 page) |
2 November 2006 | Ad 29/09/06--------- £ si [email protected]=1708657 £ ic 1000/1709657 (1 page) |
31 October 2006 | £ nc 1000/3500000 29/09/06 (2 pages) |
31 October 2006 | £ nc 1000/3500000 29/09/06 (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
21 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
10 March 2006 | Company name changed technology + media LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Company name changed technology + media LIMITED\certificate issued on 10/03/06 (2 pages) |
19 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
22 June 2005 | Return made up to 13/09/04; full list of members (7 pages) |
22 June 2005 | Return made up to 13/09/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
5 December 2003 | Return made up to 13/09/03; full list of members (7 pages) |
5 December 2003 | Return made up to 13/09/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
23 October 2001 | Return made up to 13/09/01; full list of members
|
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Return made up to 13/09/01; full list of members
|
23 October 2001 | New secretary appointed (2 pages) |
15 June 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
15 June 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 52 foundling court brunswick centre london WC1N 1AN (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 52 foundling court brunswick centre london WC1N 1AN (1 page) |
13 June 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Auditor's resignation (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Auditor's resignation (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 September 2000 | Return made up to 13/09/00; full list of members
|
12 September 2000 | Return made up to 13/09/00; full list of members
|
23 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
23 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Return made up to 13/09/98; full list of members (6 pages) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Return made up to 13/09/98; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: first floort st bartholomew house 92 fleet street london EC4Y 1DH (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: first floort st bartholomew house 92 fleet street london EC4Y 1DH (1 page) |
26 September 1997 | Return made up to 13/09/97; full list of members (8 pages) |
26 September 1997 | Return made up to 13/09/97; full list of members (8 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | S-div 23/06/97 (1 page) |
15 July 1997 | S-div 23/06/97 (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: the offices of R. P. crew & associates 4-5 bridge street bath, avon BA2 4AP (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: the offices of R. P. crew & associates 4-5 bridge street bath, avon BA2 4AP (1 page) |
15 November 1996 | Return made up to 13/09/96; full list of members (6 pages) |
15 November 1996 | Return made up to 13/09/96; full list of members (6 pages) |
26 April 1996 | Accounting reference date notified as 31/12 (1 page) |
26 April 1996 | Accounting reference date notified as 31/12 (1 page) |
14 November 1995 | Div 09/10/95 (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | Registered office changed on 14/11/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
14 November 1995 | Ad 09/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | Div 09/10/95 (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | £ nc 100/1000 02/10/95 (1 page) |
14 November 1995 | Ad 09/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | £ nc 100/1000 02/10/95 (1 page) |
14 November 1995 | Resolutions
|
1 November 1995 | Memorandum and Articles of Association (19 pages) |
1 November 1995 | Memorandum and Articles of Association (19 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
10 October 1995 | Company name changed elgram LIMITED\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed elgram LIMITED\certificate issued on 11/10/95 (4 pages) |
13 September 1995 | Incorporation (28 pages) |
13 September 1995 | Incorporation (28 pages) |