Company NameBalsall Limited
Company StatusDissolved
Company Number03208929
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed28 September 2009(13 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 27 August 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Secretary NameCJB Secretarial Ltd (Corporation)
StatusClosed
Appointed16 April 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 27 August 2019)
Correspondence AddressWhitehall House, 2nd Floor 41 Whitehall
London
SW1A 2BY
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 September 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2000)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 23 years ago)
StatusResigned
Appointed19 March 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Director NameL J Willis Inc (Corporation)
StatusResigned
Appointed19 March 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2007)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD

Location

Registered AddressWhitehall House, 2nd Floor
41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Shinewell Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,548
Cash£5,191
Current Liabilities£5,359,466

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (1 page)
31 May 2019Previous accounting period shortened from 31 December 2019 to 28 February 2019 (1 page)
31 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 November 2018Secretary's details changed for Cjb Secretarial Ltd on 11 November 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
19 July 2017Notification of Shinewell Enterprises Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
19 July 2017Notification of Shinewell Enterprises Ltd as a person with significant control on 19 July 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(6 pages)
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
27 October 2014Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 27 October 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
21 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013 (2 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013 (2 pages)
25 June 2013Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013 (2 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages)
27 May 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages)
17 May 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages)
17 May 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a small company made up to 31 December 2008 (6 pages)
13 April 2010Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2009Termination of appointment of Matthew Stokes as a director (1 page)
21 October 2009Termination of appointment of Matthew Stokes as a director (1 page)
21 October 2009Appointment of Christina Cornelia Van Den Berg as a director (1 page)
21 October 2009Appointment of Christina Cornelia Van Den Berg as a director (1 page)
31 July 2009Return made up to 07/06/09; full list of members (3 pages)
31 July 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
31 July 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
31 July 2009Return made up to 07/06/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from 2ND floor fintex house 19 golden square london W1F 9HD (1 page)
7 April 2009Registered office changed on 07/04/2009 from 2ND floor fintex house 19 golden square london W1F 9HD (1 page)
10 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
10 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
21 June 2007Return made up to 07/06/07; full list of members (2 pages)
21 June 2007Return made up to 07/06/07; full list of members (2 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
16 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
6 July 2006Return made up to 07/06/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
28 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
28 October 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
19 July 2005Return made up to 07/06/05; full list of members (2 pages)
19 July 2005Return made up to 07/06/05; full list of members (2 pages)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
11 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2004Return made up to 07/06/04; full list of members (5 pages)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Return made up to 07/06/04; full list of members (5 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 July 2003Return made up to 07/06/03; full list of members (6 pages)
8 July 2003Return made up to 07/06/03; full list of members (6 pages)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1R 5TB (1 page)
13 September 2002Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1R 5TB (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (1 page)
15 June 2002Return made up to 07/06/02; full list of members (7 pages)
15 June 2002Return made up to 07/06/02; full list of members (7 pages)
6 June 2002New secretary appointed (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 June 2001Return made up to 07/06/01; full list of members (6 pages)
6 June 2001Return made up to 07/06/01; full list of members (6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (1 page)
19 December 2000New secretary appointed (1 page)
17 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 June 2000Return made up to 07/06/00; full list of members (6 pages)
27 June 2000Return made up to 07/06/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1998 (3 pages)
12 April 2000Accounts for a small company made up to 31 December 1998 (3 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 June 1999Return made up to 07/06/99; no change of members (4 pages)
2 June 1999Return made up to 07/06/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
4 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
23 September 1998Amending mem & arts (10 pages)
23 September 1998Amending mem & arts (10 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Return made up to 07/06/98; full list of members (6 pages)
9 June 1998Return made up to 07/06/98; full list of members (6 pages)
9 June 1998New secretary appointed (2 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 31 December 1996 (9 pages)
2 February 1998Full accounts made up to 31 December 1996 (9 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 June 1997Return made up to 07/06/97; full list of members (6 pages)
19 June 1997Return made up to 07/06/97; full list of members (6 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Memorandum and Articles of Association (9 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Memorandum and Articles of Association (9 pages)
14 October 1996New director appointed (16 pages)
14 October 1996Director resigned (1 page)
14 October 1996Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (16 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (16 pages)
14 October 1996New director appointed (16 pages)
14 October 1996Registered office changed on 14/10/96 from: bell house 175 regent street london W1R 7FB (1 page)
14 October 1996Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Registered office changed on 14/10/96 from: bell house 175 regent street london W1R 7FB (1 page)
12 September 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 September 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (3 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (3 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (3 pages)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (3 pages)
4 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1996Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 September 1996Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
4 September 1996£ nc 1000/10000 07/06/96 (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 September 1996£ nc 1000/10000 07/06/96 (1 page)
7 June 1996Incorporation (17 pages)
7 June 1996Incorporation (17 pages)