London
EC4M 7AU
Director Name | Steven Francis J Stockmans |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 May 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Frank Wouters |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 September 1999(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2003) |
Role | Commercial & Project Manager |
Correspondence Address | Hoogzij 48 Genk 3600 |
Director Name | Dirk Verwimp |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 September 1999(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2003) |
Role | Business Unit Manager-Plastics |
Correspondence Address | Van Aerdtstraat 54 2060 Antwerp Belgium |
Director Name | Steven Theunis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 September 1999(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 April 2000) |
Role | Engineer |
Correspondence Address | Kronenburgstraat 3 Antwerpen 2000 |
Secretary Name | Steven Theunis |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 September 1999(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 April 2000) |
Role | Engineer |
Correspondence Address | Kronenburgstraat 3 Antwerpen 2000 |
Director Name | Frank Vingerhoets |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2003) |
Role | Engineer |
Correspondence Address | 9 Ledmore Place Falkirk Stirlingshire FK1 2RE Scotland |
Secretary Name | Andrew Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Terminal Manager |
Correspondence Address | 14 Shaftsbury Drive Dere Park Brandon Durham County Durham DH7 8UB |
Secretary Name | Gordon Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 11 Lenzie Road Stepps Glasgow G33 6DU Scotland |
Director Name | Gordon Campbell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 May 2010) |
Role | Secretary |
Country of Residence | Saudi Arabia |
Correspondence Address | 11 Lenzie Road Stepps Glasgow G33 6DU Scotland |
Director Name | Patrick Leopold Jeanne Wouters |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 May 2016) |
Role | Business Unit Manager |
Country of Residence | Belgium |
Correspondence Address | C/O Sabic Ldpe System 18 Logistics Distribution Of Wilton International Site Redcar TS10 4YA |
Director Name | Valentijn De Lille |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2011) |
Role | Terminal Manager |
Country of Residence | Belgium |
Correspondence Address | 294 Vakebourtstraat Maldegem 9990 Belgium |
Secretary Name | Valentijn De Lille |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 10 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2011) |
Role | Terminal Manager |
Country of Residence | Belgium |
Correspondence Address | 294 Vakebourtstraat Maldegem 9990 Belgium |
Director Name | Linda Maria Van Petegem |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Sabic Ldpe System 18 Logistics Distribution Of Wilton International Site Redcar TS10 4YA |
Director Name | Mr Ferdinand Ernest Huts |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Catherine Joanna Van Den Heuvel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £824,524 |
Cash | £82,487 |
Current Liabilities | £471,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
23 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Ferdinand Ernest Huts as a director on 1 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Catherine Joanna Van Den Heuvel as a director on 1 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Catherine Joanna Van Den Heuvel as a director on 1 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Ferdinand Ernest Huts as a director on 1 September 2017 (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 April 2017 | Registered office address changed from C/O Sabic Ldpe System 18 Logistics Distribution Office Wilton International Site Redcar TS10 4YA to Tower Bridge House St Katharine's Way London E1W 1DD on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from C/O Sabic Ldpe System 18 Logistics Distribution Office Wilton International Site Redcar TS10 4YA to Tower Bridge House St Katharine's Way London E1W 1DD on 26 April 2017 (1 page) |
16 March 2017 | Termination of appointment of Linda Maria Van Petegem as a director on 21 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Linda Maria Van Petegem as a director on 21 February 2017 (1 page) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 July 2016 | Director's details changed for Steven Francis J Stockmans on 21 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Steven Francis J Stockmans on 21 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 June 2016 | Appointment of Steven Francis J Stockmans as a director on 1 May 2016 (2 pages) |
2 June 2016 | Appointment of Steven Francis J Stockmans as a director on 1 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Patrick Leopold Jeanne Wouters as a director on 1 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Patrick Leopold Jeanne Wouters as a director on 1 May 2016 (1 page) |
21 December 2015 | Director's details changed for Peter Karl Julian Valkeniers on 1 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Patrick Leopold Jeanne Wouters on 1 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Patrick Leopold Jeanne Wouters on 1 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Peter Karl Julian Valkeniers on 1 December 2015 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (19 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (19 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (19 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 September 2014 | Director's details changed for Catherine Joanna Van Den Heuvel on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Linda Maria Van Petegem on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Catherine Joanna Van Den Heuvel on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Ferdinand Ernest Huts on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Ferdinand Ernest Huts on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Ferdinand Ernest Huts on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Linda Maria Van Petegem on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Linda Maria Van Petegem on 1 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
Statement of capital on 2014-07-08
|
10 February 2014 | Appointment of Catherine Joanna Van Den Heuvel as a director (2 pages) |
10 February 2014 | Appointment of Ferdinand Ernest Huts as a director (2 pages) |
10 February 2014 | Appointment of Ferdinand Ernest Huts as a director (2 pages) |
10 February 2014 | Appointment of Catherine Joanna Van Den Heuvel as a director (2 pages) |
10 February 2014 | Appointment of Linda Maria Van Petegem as a director (2 pages) |
10 February 2014 | Appointment of Linda Maria Van Petegem as a director (2 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
12 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 March 2012 | Termination of appointment of Valentijn De Lille as a director (1 page) |
9 March 2012 | Termination of appointment of Valentijn De Lille as a secretary (1 page) |
9 March 2012 | Termination of appointment of Valentijn De Lille as a secretary (1 page) |
9 March 2012 | Termination of appointment of Valentijn De Lille as a director (1 page) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Termination of appointment of Gordon Campbell as a director (1 page) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Termination of appointment of Gordon Campbell as a director (1 page) |
27 August 2010 | Termination of appointment of Gordon Campbell as a secretary (1 page) |
27 August 2010 | Termination of appointment of Gordon Campbell as a secretary (1 page) |
9 February 2010 | Resignation of company officers (1 page) |
9 February 2010 | Resignation of company officers (1 page) |
9 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, 4 more london riverside, london, SE1 2AU (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, 4 more london riverside, london, SE1 2AU (1 page) |
23 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
23 January 2008 | Return made up to 08/07/07; full list of members (7 pages) |
23 January 2008 | Return made up to 08/07/07; full list of members (7 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o lawrence graham, 190 strand, london, greater london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o lawrence graham 190 strand london greater london WC2R 1JN (1 page) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 October 2006 | Return made up to 08/07/06; full list of members (6 pages) |
2 October 2006 | Return made up to 08/07/06; full list of members (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
26 October 2004 | Return made up to 08/07/04; full list of members (6 pages) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Return made up to 08/07/04; full list of members (6 pages) |
26 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
24 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
24 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 September 2002 | Return made up to 08/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 08/07/02; full list of members (7 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: wilton works south bank middlesbrough TS6 8JW (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: wilton works, south bank, middlesbrough, TS6 8JW (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 September 2001 | Return made up to 08/07/01; full list of members
|
5 September 2001 | Return made up to 08/07/01; full list of members
|
14 September 2000 | Return made up to 08/07/00; full list of members
|
14 September 2000 | Return made up to 08/07/00; full list of members
|
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 February 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
4 February 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 15 greenside, ingleby barwick, stockton on tees, cleveland TS17 0RR (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 15 greenside ingleby barwick stockton on tees cleveland TS17 0RR (1 page) |
22 September 1999 | Nc inc already adjusted 07/09/99 (1 page) |
22 September 1999 | Nc inc already adjusted 07/09/99 (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Ad 07/09/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Memorandum and Articles of Association (14 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 190 strand london WC2R 1JN (1 page) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Resolutions
|
16 September 1999 | Ad 07/09/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Memorandum and Articles of Association (14 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 190 strand, london, WC2R 1JN (1 page) |
16 September 1999 | Resolutions
|
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Memorandum and Articles of Association (14 pages) |
25 August 1999 | Memorandum and Articles of Association (14 pages) |
10 August 1999 | Company name changed lawgra (no.569) LIMITED\certificate issued on 11/08/99 (3 pages) |
10 August 1999 | Company name changed lawgra (no.569) LIMITED\certificate issued on 11/08/99 (3 pages) |
8 July 1999 | Incorporation (19 pages) |
8 July 1999 | Incorporation (19 pages) |