LPSO LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of Dave John Matcham as a director on 2025-06-19

View Document

20/06/2520 June 2025 NewAppointment of Mrs Louise Annette Day as a director on 2025-06-19

View Document

15/05/2515 May 2025 Appointment of Ldc Nominee Secretary Limited as a secretary on 2025-05-01

View Document

15/05/2515 May 2025 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Alexandra Louise Cliff as a director on 2025-05-01

View Document

13/05/2513 May 2025 Termination of appointment of Burkhard Rudolf Keese as a director on 2025-04-30

View Document

04/04/254 April 2025 Change of details for Ins-Sure Holdings Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 2025-04-01

View Document

29/01/2529 January 2025 Appointment of Patrick Molineux as a director on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Katie Louise Chabvonga as a director on 2025-01-29

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Karen Mcdonagh Reynolds as a director on 2024-10-08

View Document

23/09/2423 September 2024 Appointment of Mr Burkhard Rudolf Keese as a director on 2024-09-09

View Document

09/08/249 August 2024 Appointment of Mr Callum Hamish Gibson as a director on 2024-04-16

View Document

31/12/2331 December 2023 Full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Sophie Leedham as a director on 2023-11-23

View Document

18/06/2318 June 2023 Appointment of Ms Karen Mcdonagh Reynolds as a director on 2022-09-14

View Document

26/05/2326 May 2023 Termination of appointment of Kerry Jane Rainer as a director on 2023-04-26

View Document

26/05/2326 May 2023 Termination of appointment of Karen Mcdonagh Reynolds as a director on 2023-04-26

View Document

26/05/2326 May 2023 Termination of appointment of Nicole Mott as a director on 2023-04-26

View Document

19/04/2319 April 2023 Appointment of Mr Christopher Neal Halbard as a director on 2023-04-01

View Document

31/12/2231 December 2022 Termination of appointment of Thomas John Sebastian as a director on 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Appointment of Ms Karen Mcdonagh Reynolds as a director on 2022-09-14

View Document

22/09/2222 September 2022 Termination of appointment of Alvaro Jose Montenegro Leon as a director on 2022-09-14

View Document

19/05/2219 May 2022 Appointment of Mrs Nicole Mott as a director on 2022-05-04

View Document

04/03/224 March 2022 Termination of appointment of David Howard Gittings as a director on 2022-03-01

View Document

09/02/229 February 2022 Appointment of Mr Alan Shaun William Crawford as a director on 2022-02-01

View Document

09/02/229 February 2022 Appointment of Mr Robert Vince James as a director on 2022-02-01

View Document

08/02/228 February 2022 Termination of appointment of Steve Andre Anthony Jules as a director on 2022-02-01

View Document

08/02/228 February 2022 Termination of appointment of Royston Hoggarth as a director on 2022-02-01

View Document

24/12/2124 December 2021 Termination of appointment of Darren John Temple as a director on 2021-12-13

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / INS-SURE HOLDINGS LIMITED / 25/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED DARREN JOHN TEMPLE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED INDRANIL NATH

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUTTRIDGE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ROYSTON HOGGARTH

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKNALL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUERIN

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED DALJEET SINGH JUTTLA

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED JOHN BARRY TAYLOR

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY ANNA MYBURGH

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOLINEUX

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR STEVE ANDRE ANTHONY JULES

View Document

15/12/1615 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY

View Document

02/11/162 November 2016 DIRECTOR APPOINTED STEPHEN JOHN GUERIN

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NIBLETT

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED PATRICK SEBASTIAN CRUTTWELL MOLINEUX

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED STEPHEN LESLIE MCCANN

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRINE KHOURY-HAQ

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PELL

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ROBERT JOHN MYERS

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA MATTHEW MYBURGH / 26/09/2013

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH JAMES NIBLET / 17/02/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED JOHN KEITH JAMES NIBLET

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR GILLES ALEX MAXIME BONVARLET

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLY STONE

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST-BANNISTER

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR JAMES EDWARD GREGORY

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARSON

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHRINE KHOURY-HAQ / 11/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHRINE KHOURY-HAQ / 12/09/2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED SHRINE KHOURY-HAQ

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGOVERN

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR. DAVID HOWARD GITTINGS

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED BEVERLY JAYNE STONE

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JOHN STAFFORD BUCKNALL / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAXWELL PELL / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVE MATCHAM / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MYERS / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. EWEN HAMILTON GILMOUR / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABAS JOHN HURST-BANNISTER / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCGOVERN / 09/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED PAUL WILLIAM CARSON

View Document

23/10/1323 October 2013 SECRETARY APPOINTED ANNA MATTHEW MYBURGH

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR ADRIAN MICHAEL GUTTRIDGE

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE TUTOKI

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011

View Document

20/12/1120 December 2011 SECRETARY APPOINTED GAIL MCGRATH

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY PAOLA CAVALLIN

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED JANE ANN TUTOKI

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MAXWELL PELL / 01/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. EWEN HAMILTON GILMOUR / 01/06/2011

View Document

08/03/118 March 2011 SECRETARY APPOINTED PAOLA CAVALLIN

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR EWEN HAMILTON GILMOUR

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER TOWNSEND

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR ANTHONY MAXWELL PELL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEWART MCCULLOCH

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON HARRY ROBINS / 01/12/2009

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGOVERN / 01/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/12/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAM WARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM ROBERT MCCULLOCH / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES TOWNSEND / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MYERS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MATCHAM / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STAFFORD BUCKNALL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGOVERN / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON HARRY ROBINS / 01/10/2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED RICHARD JOHN STAFFORD BUCKNALL

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE MAGNUS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED STEWART WILLIAM ROBERT MCCULLOCH

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ADELE BROWNE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ROBERT JOHN MYERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BEARD

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MICHAEL ADAM WARD

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS EDWARDS

View Document

15/10/0815 October 2008 PURPOSES OF SECTION 175 29/09/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JOHN VERNON HARRY ROBINS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 13/12/07; CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: GUN WHARF DOCK ROAD CHATHAM KENT ME4 4TU

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

22/01/0222 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/04/01

View Document

18/12/0118 December 2001 REDUCTION OF SHARE PREMIUM

View Document

18/12/0118 December 2001 CANCEL SHARE PREMIUM ACCOUNT

View Document

21/11/0121 November 2001 CANCEL SH PREM ACCT 15/11/01

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: COUNCIL SECRETARIAT LLOYDS OF LONDON, ONE LIME STREET LONDON EC3M 7HA

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 SHARES AGREEMENT OTC

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 £ NC 100/10000000 17/05/00

View Document

25/05/0025 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/00

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 NC INC ALREADY ADJUSTED 17/05/00

View Document

07/03/007 March 2000 ALTERMEMORANDUM01/03/00

View Document

07/03/007 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9921 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BSS PROPERTY GROUP LTD


  • 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