Company NameBon-Accord Engineering Supplies (Caspian) Limited
DirectorsIlgar Agamirza Akhundov and Roger Philip Moult
Company StatusActive
Company NumberSC192592
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline

Directors

Director NameMr Ilgar Agamirza Akhundov
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed17 February 2020(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleGeneral Manager
Country of ResidenceAzerbaijan
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Roger Philip Moult
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(22 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 May 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Eveline Wilson Shirreffs
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Greenbrae Drive
Bridge Of Don
Aberdeen
AB23 8LU
Scotland
Director NameIan Scott
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address11 Johns Park Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QL
Scotland
Director NameMr Robert Morrison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 13 May 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Villa
220 Westburn Road
Aberdeen
Aberdeenshire
AB25 2LT
Scotland
Director NameMargaret Rae Downie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address8 Seaview Close
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8RP
Scotland
Director NameNigar Kocharli
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAzerbaijani
StatusResigned
Appointed01 March 1999(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 1999)
RoleManager
Correspondence AddressAzadlyg Avenue 97, Apt 24
Baku
Foreign
Secretary NameMr Christopher John Hammond
NationalityBritish
StatusResigned
Appointed12 May 2005(6 years, 3 months after company formation)
Appointment Duration1 day (resigned 13 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 New Bond Street
London
W1S 2RH
Director NameJerome Bernard Maria Onoratini
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Hauts Du Pijoret Rue Jean Giono
La Roque D'Antheron
13640
France
Director NameMr Arnaud Jean-Frangois Dudon
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2011(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address9/11 Rue De Lisbonne
Vitrolles
13742
Director NameMr Olivier Thieblin
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2018(19 years after company formation)
Appointment Duration2 years (resigned 17 February 2020)
RoleCEO
Country of ResidenceFrance
Correspondence Address9/11 Rue De Lisbonne, Zi
Vitrolles
13742
Director NameDurano Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGenoyer Sas (Corporation)
StatusResigned
Appointed13 May 2005(6 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 June 2019)
Correspondence Address9/11 Rue De Lisbonne
Vitrolles
13742
France
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed13 May 2005(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 June 2015)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NamePhoceenne (Corporation)
StatusResigned
Appointed27 June 2019(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2020)
Correspondence Address9/11 Rue De Lisbonne
Zone Industrielle
Vitrolles
13742

Contact

Telephone01224 313247
Telephone regionAberdeen

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Genoyer Sa
100.00%
Ordinary

Financials

Year2014
Turnover£9,954,077
Gross Profit£2,341,803
Net Worth£1,081,924
Cash£793,380
Current Liabilities£2,911,824

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Charges

2 November 2004Delivered on: 18 November 2004
Satisfied on: 4 May 2005
Persons entitled: Bibby Factors International Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 November 2004Delivered on: 12 November 2004
Satisfied on: 4 May 2005
Persons entitled: Bibby Trade Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 September 2003Delivered on: 22 September 2003
Satisfied on: 14 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 31 December 2020 (8 pages)
2 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
19 May 2021Full accounts made up to 31 December 2019 (25 pages)
6 May 2021Second filing for the notification of Ilgar Agamirza Akhundov as a person with significant control (7 pages)
6 May 2021Second filing for the appointment of Ilgar Agamirza Akhundov as a director (6 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Roger Philip Moult as a director on 7 April 2021 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
18 March 2020Notification of Akhundov Ilgar as a person with significant control on 18 March 2020 (2 pages)
18 March 2020Notification of Akhundov Ilgar as a person with significant control on 18 March 2020
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 06/05/2021
(2 pages)
18 March 2020Withdrawal of a person with significant control statement on 18 March 2020 (2 pages)
20 February 2020Appointment of Mr Akhundov Ilgar as a director on 17 February 2020 (2 pages)
20 February 2020Termination of appointment of Olivier Thieblin as a director on 17 February 2020 (1 page)
20 February 2020Appointment of Mr Akhundov Ilgar as a director on 17 February 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/05/2021
(2 pages)
20 February 2020Termination of appointment of Phoceenne as a director on 17 February 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 December 2018 (17 pages)
1 July 2019Termination of appointment of Genoyer Sas as a director on 27 June 2019 (1 page)
1 July 2019Appointment of Phoceenne as a director on 27 June 2019 (2 pages)
29 March 2019Full accounts made up to 31 December 2017 (17 pages)
5 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2018Full accounts made up to 31 December 2016 (17 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Termination of appointment of Arnaud Jean-Frangois Dudon as a director on 30 January 2018 (1 page)
1 February 2018Director's details changed for Genoyer Sa on 7 October 2015 (1 page)
1 February 2018Appointment of Mr Olivier Thieblin as a director on 30 January 2018 (2 pages)
1 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Registered office address changed from Unit 1, Woodside Road Bridge of Don Aberdeen Aberdeenshire AB23 8EF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Unit 1, Woodside Road Bridge of Don Aberdeen Aberdeenshire AB23 8EF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 27 March 2017 (1 page)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Full accounts made up to 31 December 2015 (17 pages)
20 January 2017Full accounts made up to 31 December 2015 (17 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Director's details changed for Genoyer Sa on 7 October 2015 (1 page)
6 June 2016Director's details changed for Genoyer Sa on 7 October 2015 (1 page)
20 May 2016Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 (2 pages)
20 May 2016Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 (2 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Director's details changed for Arnaud Jean-Francois Dudon on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Arnaud Jean-Francois Dudon on 28 January 2016 (2 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2015Termination of appointment of Kingsland (Services) Limited as a secretary on 27 June 2015 (1 page)
27 June 2015Termination of appointment of Kingsland (Services) Limited as a secretary on 27 June 2015 (1 page)
5 February 2015Secretary's details changed for Kingsland (Services) Limited on 15 January 2015 (1 page)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Secretary's details changed for Kingsland (Services) Limited on 15 January 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
31 July 2014Director's details changed for Arnaud Jean-Frangois Dudon on 30 April 2014 (3 pages)
31 July 2014Director's details changed for Arnaud Jean-Frangois Dudon on 30 April 2014 (3 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
4 November 2013Full accounts made up to 31 December 2012 (15 pages)
4 November 2013Full accounts made up to 31 December 2012 (15 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of Arnavd Jean-Francois Dudon as a director (4 pages)
9 January 2012Appointment of Arnavd Jean-Francois Dudon as a director (4 pages)
15 December 2011Termination of appointment of Jerome Onoratini as a director (1 page)
15 December 2011Termination of appointment of Jerome Onoratini as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 December 2009 (14 pages)
30 December 2010Full accounts made up to 31 December 2009 (14 pages)
26 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Genoyer Sa on 1 October 2009 (1 page)
26 January 2010Director's details changed for Genoyer Sa on 1 October 2009 (1 page)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Genoyer Sa on 1 October 2009 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 July 2009Full accounts made up to 31 December 2007 (15 pages)
21 July 2009Full accounts made up to 31 December 2007 (15 pages)
16 February 2009Return made up to 15/01/09; full list of members (3 pages)
16 February 2009Return made up to 15/01/09; full list of members (3 pages)
10 October 2008Director appointed jerome bernard maria onoratini (1 page)
10 October 2008Director appointed jerome bernard maria onoratini (1 page)
9 July 2008Full accounts made up to 31 December 2006 (15 pages)
9 July 2008Full accounts made up to 31 December 2006 (15 pages)
15 February 2008Return made up to 15/01/08; full list of members (2 pages)
15 February 2008Return made up to 15/01/08; full list of members (2 pages)
20 February 2007Return made up to 15/01/07; full list of members (6 pages)
20 February 2007Return made up to 15/01/07; full list of members (6 pages)
16 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
10 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
23 February 2006Return made up to 15/01/06; full list of members (6 pages)
23 February 2006Return made up to 15/01/06; full list of members (6 pages)
20 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
20 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Auditor's resignation (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Auditor's resignation (1 page)
17 May 2005Registered office changed on 17/05/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
14 May 2005Dec mort/charge * (2 pages)
14 May 2005Dec mort/charge * (2 pages)
12 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
12 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
4 May 2005Dec mort/charge * (2 pages)
4 May 2005Dec mort/charge * (2 pages)
4 May 2005Dec mort/charge * (2 pages)
4 May 2005Dec mort/charge * (2 pages)
8 February 2005Return made up to 15/01/05; full list of members (6 pages)
8 February 2005Return made up to 15/01/05; full list of members (6 pages)
1 December 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 December 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
1 April 2004Accounts for a small company made up to 31 October 2002 (6 pages)
1 April 2004Accounts for a small company made up to 31 October 2002 (6 pages)
10 February 2004Return made up to 15/01/04; full list of members (6 pages)
10 February 2004Return made up to 15/01/04; full list of members (6 pages)
22 September 2003Partic of mort/charge * (6 pages)
22 September 2003Partic of mort/charge * (6 pages)
14 July 2003Auditor's resignation (1 page)
14 July 2003Auditor's resignation (1 page)
28 January 2003Return made up to 15/01/03; full list of members (6 pages)
28 January 2003Return made up to 15/01/03; full list of members (6 pages)
12 November 2002Accounts for a small company made up to 31 October 2001 (5 pages)
12 November 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
30 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001Director's particulars changed (1 page)
5 January 2001Accounts for a small company made up to 31 October 1999 (5 pages)
5 January 2001Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
30 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
10 February 2000Return made up to 15/01/00; full list of members (6 pages)
10 February 2000Return made up to 15/01/00; full list of members (6 pages)
25 November 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
25 November 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
23 February 1999Company name changed ledge 434 LIMITED\certificate issued on 24/02/99 (2 pages)
23 February 1999Company name changed ledge 434 LIMITED\certificate issued on 24/02/99 (2 pages)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Incorporation (24 pages)
15 January 1999Incorporation (24 pages)