FIBROWATT LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025958140017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SETCHELL / 20/02/2017

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

23/08/1623 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

12/05/1612 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

25/04/1625 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 6 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL

View Document

18/01/1618 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

12/01/1612 January 2016 SECRETARY APPOINTED KAREN WARD

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED TIM SENIOR

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTONE

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2014

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 SECOND FILING WITH MUD 26/03/13 FOR FORM AR01

View Document

14/04/1414 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN WILKINSON / 01/10/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2012

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 STATEMENT BY DIRECTORS

View Document

10/07/1210 July 2012 SOLVENCY STATEMENT DATED 10/07/12

View Document

10/07/1210 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 1.00

View Document

10/07/1210 July 2012 REDUCE ISSUED CAPITAL 10/07/2012

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: LEVEL 31 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/11/0518 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/11/0518 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/11/0518 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 CONSO 26/09/05

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005

View Document

06/06/056 June 2005

View Document

02/06/052 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005

View Document

23/03/0523 March 2005

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 S366A DISP HOLDING AGM 14/01/05

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

07/08/047 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 AUDITOR'S RESIGNATION

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: ASTLEY HOUSE 33 NOTTING HILL GATE LONDON W11 3JQ

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ADOPT ARTICLES 07/02/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

24/06/9724 June 1997 NC INC ALREADY ADJUSTED 15/05/97

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 ADOPT MEM AND ARTS 13/05/97

View Document

29/05/9729 May 1997 £ NC 97/200 13/05/97

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/973 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

07/12/957 December 1995 APT DIR 10/11/95

View Document

17/11/9517 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/04/948 April 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 ADOPT MEM AND ARTS 28/03/94

View Document

08/04/948 April 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/04/948 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 CONSO 26/04/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company