London
EC2M 1GT
Secretary Name | Miss Laura Everitt |
---|---|
Status | Current |
Appointed | 23 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Director Name | Laura Everitt |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Director Name | Mr Clive David Gathercole |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Eastbourne Terrace London W2 6LA |
Director Name | Mr Michael John Alfred Walley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Secretary Name | Mr Clive David Gathercole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Germain The Warren East Horsley Surrey KT24 5RH |
Director Name | Timothy Brier |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 200 Ocean Road, Suite 2b Vero Beach Florida 32963 United States |
Director Name | Mike Buckman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2005(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2009) |
Role | CEO |
Correspondence Address | 1255 Stuart Ridge Alpharetta Georgia 30022 Foreign |
Director Name | Detria Marie Runyan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2005(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2009) |
Role | Corporate Travel Agent |
Correspondence Address | 801 Millvale Place Lawrenceville Georgia 30044 Foreign |
Director Name | Ralph Manaker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2008) |
Role | Lawyer |
Correspondence Address | 2532 Atoka Road Marshall Virginia 20115 Irish |
Director Name | Ilona De March |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 30 Eastbourne Terrace London W2 6LA |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | bcdtravel.com |
---|
Registered Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.000k at £1 | Bcd Travel Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,024,693 |
Cash | £3,925 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
17 September 2007 | Delivered on: 24 September 2007 Satisfied on: 30 December 2011 Persons entitled: Ing Bank N.V. (Security Trustee) Classification: A security over shares agreement Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio being the shares A. see the mortgage charge document for full details. Fully Satisfied |
---|---|
12 April 2006 | Delivered on: 28 April 2006 Satisfied on: 30 December 2011 Persons entitled: Ing Bank N.V. Classification: A security over shares agreement Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
27 July 2005 | Delivered on: 6 August 2005 Satisfied on: 19 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
25 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
10 January 2023 | Cessation of A Person with Significant Control as a person with significant control on 4 March 2022 (1 page) |
30 November 2022 | Termination of appointment of Michael John Alfred Walley as a director on 1 September 2022 (1 page) |
30 November 2022 | Appointment of Laura Everitt as a director on 22 November 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
6 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
28 October 2020 | Change of details for Bcd Travel Uk Limited as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 28 October 2020 (1 page) |
23 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
18 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 September 2015 | Termination of appointment of Ilona De March as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Ilona De March as a director on 1 September 2015 (1 page) |
2 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page) |
27 August 2015 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
23 July 2015 | Resolutions
|
19 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
13 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Termination of appointment of Clive Gathercole as a director (1 page) |
25 September 2012 | Termination of appointment of Clive Gathercole as a director (1 page) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
8 November 2011 | Director's details changed for Ilona De March on 1 January 2011 (2 pages) |
8 November 2011 | Director's details changed for Ilona De March on 1 January 2011 (2 pages) |
8 November 2011 | Director's details changed for Ilona De March on 1 January 2011 (2 pages) |
4 November 2011 | Director's details changed for Ilona De March on 1 January 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Clive David Gathercole on 1 January 2010 (2 pages) |
4 November 2011 | Director's details changed for Ilona De March on 1 January 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Clive David Gathercole on 1 January 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Clive David Gathercole on 1 January 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Clive David Gathercole on 1 January 2010 (2 pages) |
4 November 2011 | Director's details changed for Mr Clive David Gathercole on 1 January 2010 (2 pages) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Director's details changed for Ilona De March on 1 January 2010 (2 pages) |
4 November 2011 | Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Mr Clive David Gathercole on 1 January 2010 (2 pages) |
4 November 2011 | Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
29 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
17 November 2010 | Director's details changed for Ilona De March on 9 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Ilona De March on 9 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Ilona De March on 9 October 2010 (2 pages) |
24 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
23 September 2010 | Appointment of Miss Laura Everitt as a secretary (1 page) |
23 September 2010 | Termination of appointment of Clive Gathercole as a secretary (1 page) |
23 September 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Ilona De March on 1 October 2009 (2 pages) |
23 September 2010 | Appointment of Miss Laura Everitt as a secretary (1 page) |
23 September 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of Clive Gathercole as a secretary (1 page) |
23 September 2010 | Director's details changed for Ilona De March on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Ilona De March on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2009 | Return made up to 25/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 25/08/09; full list of members (3 pages) |
29 September 2009 | Director and secretary's change of particulars / clive gathercole / 01/01/2009 (1 page) |
29 September 2009 | Director's change of particulars / ilona de march / 01/01/2009 (1 page) |
29 September 2009 | Director's change of particulars / michele lawley / 01/01/2009 (1 page) |
29 September 2009 | Director's change of particulars / michael walley / 01/01/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / clive gathercole / 01/01/2009 (1 page) |
29 September 2009 | Appointment terminated director mike buckman (1 page) |
29 September 2009 | Appointment terminated director mike buckman (1 page) |
29 September 2009 | Director's change of particulars / ilona de march / 01/01/2009 (1 page) |
29 September 2009 | Director's change of particulars / michele lawley / 01/01/2009 (1 page) |
29 September 2009 | Director's change of particulars / michael walley / 01/01/2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 April 2009 | Appointment terminated director detria runyan (1 page) |
7 April 2009 | Appointment terminated director detria runyan (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
22 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
18 September 2008 | Appointment terminated director ralph manaker (1 page) |
18 September 2008 | Appointment terminated director ralph manaker (1 page) |
18 June 2008 | Full accounts made up to 31 December 2006 (13 pages) |
18 June 2008 | Full accounts made up to 31 December 2006 (13 pages) |
22 November 2007 | Memorandum and Articles of Association (4 pages) |
22 November 2007 | Memorandum and Articles of Association (4 pages) |
9 October 2007 | Memorandum and Articles of Association (4 pages) |
9 October 2007 | Memorandum and Articles of Association (4 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 25/08/07; full list of members (4 pages) |
3 October 2007 | Return made up to 25/08/07; full list of members (4 pages) |
3 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
24 September 2007 | Particulars of mortgage/charge (8 pages) |
24 September 2007 | Particulars of mortgage/charge (8 pages) |
15 September 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
15 September 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
2 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
7 November 2006 | Auditor's resignation (1 page) |
7 November 2006 | Auditor's resignation (1 page) |
6 November 2006 | Return made up to 25/08/06; full list of members (9 pages) |
6 November 2006 | Return made up to 25/08/06; full list of members (9 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2006 | Resolutions
|
27 March 2006 | Resolutions
|
21 February 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
21 February 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
14 November 2005 | Return made up to 25/08/05; full list of members (8 pages) |
14 November 2005 | Return made up to 25/08/05; full list of members (8 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
1 September 2005 | Ad 16/12/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
1 September 2005 | Statement of affairs (16 pages) |
1 September 2005 | Ad 16/12/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
1 September 2005 | Statement of affairs (16 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
6 August 2005 | Particulars of mortgage/charge (9 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
4 January 2005 | Nc inc already adjusted 16/12/04 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Nc inc already adjusted 16/12/04 (2 pages) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New secretary appointed;new director appointed (3 pages) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 179 great portland street london W1W 5LS (1 page) |
20 December 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 179 great portland street london W1W 5LS (1 page) |
20 December 2004 | New secretary appointed;new director appointed (3 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
8 December 2004 | Company name changed finlaw 465 LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed finlaw 465 LIMITED\certificate issued on 08/12/04 (2 pages) |
25 August 2004 | Incorporation (23 pages) |
25 August 2004 | Incorporation (23 pages) |