Company NameBradford & Airedale (Lift) Investments Limited
DirectorsChristopher Edwin Walker and Peter James Harding
Company StatusActive
Company Number07371926
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Previous NameAghoco 1038 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Edwin Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameDr Peter James Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameRosie Ann Heron
StatusCurrent
Appointed03 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(2 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameSabrina Sidhu
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2011(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Richard Daniel Knight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 28 March 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Peter John Cox
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 31 March 2018)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 25 July 2013)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Philip Arthur Would
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2021)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameClare Sheridan
StatusResigned
Appointed01 May 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Secretary NameMr George Bogdan Bucur
StatusResigned
Appointed30 November 2018(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 December 2019)
RoleCompany Director
Correspondence Address120 Aldersgate Street
London
EC1A 4JQ
Director NameMr Robert Maden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Secretary NameMr Jack Leonard Fowler
StatusResigned
Appointed09 December 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4.10, 1 Aire Street
Leeds
LS1 4PR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameCommunity Solutions Management Services Limited (Corporation)
StatusResigned
Appointed04 January 2011(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 03 October 2011)
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameAsset Management Solutions Ltd (Corporation)
StatusResigned
Appointed06 October 2011(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2015)
Correspondence Address3rd Floor
46 Charles Street
Cardiff
South Glamorgan
CF10 2GE
Wales

Contact

Websitebacommunitysolutions.co.uk
Telephone01709 464316
Telephone regionRotherham

Location

Registered AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200k at £1Equitix Healthcare LTD
59.88%
A
67k at £1Equitix LTD
20.06%
C
67k at £1Equitix LTD
20.06%
D
1 at £1Community Solutions Investment Partners LTD
0.00%
B

Financials

Year2014
Net Worth£334,000
Current Liabilities£812,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

5 November 2020Termination of appointment of Robert Maden as a director on 4 November 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
16 December 2019Appointment of Mr Jack Leonard Fowler as a secretary on 9 December 2019 (2 pages)
16 December 2019Termination of appointment of George Bogdan Bucur as a secretary on 9 December 2019 (1 page)
16 December 2019Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 16 December 2019 (1 page)
24 September 2019Appointment of Mr Robert Maden as a director on 1 September 2019 (2 pages)
29 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 31 March 2018 (21 pages)
10 December 2018Termination of appointment of Clare Sheridan as a secretary on 30 November 2018 (1 page)
10 December 2018Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 120 Aldersgate Street London EC1A 4JQ on 10 December 2018 (1 page)
10 December 2018Termination of appointment of David George Lane as a director on 30 November 2018 (1 page)
10 December 2018Appointment of Mr George Bogdan Bucur as a secretary on 30 November 2018 (2 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
8 August 2018Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
5 April 2018Termination of appointment of Peter John Cox as a director on 31 March 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (20 pages)
18 September 2017Director's details changed for Mr Peter John Cox on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Peter John Cox on 18 September 2017 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Notification of Equitix Healthcare Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Equitix Healthcare Limited as a person with significant control on 27 June 2017 (2 pages)
6 December 2016Full accounts made up to 31 March 2016 (20 pages)
6 December 2016Full accounts made up to 31 March 2016 (20 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 334,001
(8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 334,001
(8 pages)
7 January 2016Director's details changed for Mr David John Harding on 22 December 2015 (2 pages)
7 January 2016Director's details changed for Mr David John Harding on 22 December 2015 (2 pages)
9 October 2015Full accounts made up to 31 March 2015 (20 pages)
9 October 2015Full accounts made up to 31 March 2015 (20 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 334,001
(7 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 334,001
(7 pages)
7 October 2015Director's details changed for Mr Peter John Cox on 3 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Peter John Cox on 3 July 2015 (2 pages)
7 October 2015Director's details changed for Mr Peter John Cox on 3 July 2015 (2 pages)
22 September 2015Director's details changed for Mr Andrew John Powell on 9 May 2015 (2 pages)
22 September 2015Director's details changed for Mr Andrew John Powell on 9 May 2015 (2 pages)
19 May 2015Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 (2 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
30 April 2015Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page)
3 January 2015Full accounts made up to 31 March 2014 (16 pages)
3 January 2015Full accounts made up to 31 March 2014 (16 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 334,001
(8 pages)
17 September 2014Director's details changed for Mr Philip Arthur Would on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Philip Arthur Would on 17 September 2014 (2 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 334,001
(8 pages)
28 March 2014Appointment of Mr Philip Would as a director (2 pages)
28 March 2014Appointment of Mr Philip Would as a director (2 pages)
28 March 2014Termination of appointment of Richard Knight as a director (1 page)
28 March 2014Termination of appointment of Richard Knight as a director (1 page)
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Richard Daniel Knight on 6 December 2013 (2 pages)
27 November 2013Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Dr David John Harding on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Richard Daniel Knight on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Dr David John Harding on 27 November 2013 (2 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 334,001
(8 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 334,001
(8 pages)
9 August 2013Full accounts made up to 31 March 2013 (17 pages)
9 August 2013Full accounts made up to 31 March 2013 (17 pages)
25 July 2013Termination of appointment of Rory Christie as a director (1 page)
25 July 2013Termination of appointment of Rory Christie as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 September 2012Director's details changed for Dr David John Harding on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Richard Daniel Knight on 17 September 2012 (2 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (9 pages)
18 September 2012Director's details changed for Mr Richard Daniel Knight on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Dr David John Harding on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Rory William Christie on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Rory William Christie on 17 September 2012 (2 pages)
9 August 2012Appointment of Mr Andrew John Powell as a director (2 pages)
9 August 2012Appointment of Mr Rory William Christie as a director (2 pages)
9 August 2012Appointment of Mr Rory William Christie as a director (2 pages)
9 August 2012Appointment of Mr Andrew John Powell as a director (2 pages)
3 August 2012Termination of appointment of Andrew Powell as a director (1 page)
3 August 2012Appointment of Mr Andrew John Powell as a director (2 pages)
3 August 2012Termination of appointment of Andrew Powell as a director (1 page)
3 August 2012Appointment of Mr Andrew John Powell as a director (2 pages)
26 July 2012Termination of appointment of Andrew Powell as a director (1 page)
26 July 2012Termination of appointment of Andrew Powell as a director (1 page)
12 March 2012Appointment of Mr Peter John Cox as a director (2 pages)
12 March 2012Termination of appointment of Sion Jones as a director (1 page)
12 March 2012Termination of appointment of Alastair Gourlay as a director (1 page)
12 March 2012Appointment of Mr Richard Daniel Knight as a director (2 pages)
12 March 2012Termination of appointment of Sabrina Sidhu as a director (1 page)
12 March 2012Appointment of Mr David John Harding as a director (2 pages)
12 March 2012Appointment of Mr Peter John Cox as a director (2 pages)
12 March 2012Termination of appointment of Sabrina Sidhu as a director (1 page)
12 March 2012Appointment of Mr Richard Daniel Knight as a director (2 pages)
12 March 2012Termination of appointment of Alastair Gourlay as a director (1 page)
12 March 2012Appointment of Mr David John Harding as a director (2 pages)
12 March 2012Termination of appointment of Sion Jones as a director (1 page)
24 October 2011Registered office address changed from Community Solutions Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Community Solutions Chancery Exchange 10 Furnival Street London EC4A 1AB on 24 October 2011 (1 page)
12 October 2011Appointment of Asset Management Solutions Ltd as a secretary (2 pages)
12 October 2011Appointment of Asset Management Solutions Ltd as a secretary (2 pages)
11 October 2011Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page)
11 October 2011Termination of appointment of Community Solutions Management Services Limited as a secretary (1 page)
27 September 2011Full accounts made up to 31 March 2011 (16 pages)
27 September 2011Full accounts made up to 31 March 2011 (16 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
19 May 2011Appointment of Community Solutions Management Services Limited as a secretary (2 pages)
19 May 2011Appointment of Community Solutions Management Services Limited as a secretary (2 pages)
8 April 2011Appointment of Sion Laurence Jone as a director (3 pages)
8 April 2011Appointment of Sion Laurence Jone as a director (3 pages)
22 February 2011Termination of appointment of Hugh Crossley as a director (2 pages)
22 February 2011Termination of appointment of Hugh Crossley as a director (2 pages)
4 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
4 January 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 January 2011 (2 pages)
4 January 2011Appointment of Sabrina Sidhu as a director (3 pages)
4 January 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
4 January 2011Termination of appointment of Roger Hart as a director (2 pages)
4 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
4 January 2011Termination of appointment of Roger Hart as a director (2 pages)
4 January 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 January 2011 (2 pages)
4 January 2011Appointment of Mr Alastair Graham Gourlay as a director (3 pages)
4 January 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 January 2011 (2 pages)
4 January 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
4 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 334,001
(23 pages)
4 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
4 January 2011Appointment of Mr Andrew John Powell as a director (3 pages)
4 January 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
4 January 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
4 January 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
4 January 2011Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
4 January 2011Appointment of Mr Andrew John Powell as a director (3 pages)
4 January 2011Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
4 January 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
4 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 334,001
(23 pages)
4 January 2011Appointment of Mr Alastair Graham Gourlay as a director (3 pages)
4 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 334,001
(23 pages)
4 January 2011Appointment of Sabrina Sidhu as a director (3 pages)
4 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
7 October 2010Company name changed aghoco 1038 LIMITED\certificate issued on 07/10/10
  • CONNOT ‐
(3 pages)
7 October 2010Company name changed aghoco 1038 LIMITED\certificate issued on 07/10/10
  • CONNOT ‐
(3 pages)
10 September 2010Incorporation (23 pages)
10 September 2010Incorporation (23 pages)