MORFIND 2026 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

31/01/2531 January 2025 Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Morfind 2025 Limited as a person with significant control on 2025-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-03-01

View Document

07/06/247 June 2024 Termination of appointment of David Stuart Hurcomb as a director on 2024-06-01

View Document

07/06/247 June 2024 Appointment of Rachel Clare Salmon as a director on 2024-06-01

View Document

07/06/247 June 2024 Appointment of Ms Rosemary Fay Bruce as a secretary on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of Rachel Clare Salmon as a secretary on 2024-06-01

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-03

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan Stockton on 2023-09-08

View Document

07/08/237 August 2023 Register inspection address has been changed from 8-12 York Gate London NW1 4QG England to 7 Brown Lane West Leeds LS12 6EH

View Document

07/08/237 August 2023 Change of details for Morfind 2025 Limited as a person with significant control on 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to 7 Brown Lane West Leeds LS12 6EH on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from Denton Hall Denton Ilkley LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH on 2022-11-30

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-02-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / ENSERVE GROUP LIMITED / 20/04/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN STOCKTON

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED H2O WATER SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/20

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

21/02/1921 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 17310658

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR DARRELL FOX

View Document

27/11/1827 November 2018 CURRSHO FROM 30/04/2019 TO 28/02/2019

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS RACHEL CLARE SALMON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / ENSERVE GROUP LIMITED / 30/03/2018

View Document

17/04/1817 April 2018 ADOPT ARTICLES 30/03/2018

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031087740007

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM C/O RUBICON 8-12 YORK GATE LONDON NW1 4QG ENGLAND

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDSON

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PERKINS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISCHER

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS LISA MICHELLE MCDONELL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FISHER

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MICHAEL PORTER

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR DAVID STUART HURCOMB

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY DARRELL FOX

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/10/172 October 2017 SAIL ADDRESS CHANGED FROM: ASHWOOD COURT SPRINGWOOD WAY TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF ENGLAND

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSERVE GROUP LIMITED

View Document

15/09/1715 September 2017 CESSATION OF WEST PARK TRADING CO.214 LIMITED AS A PSC

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / WEST PARK TRADING CO.214 LIMITED / 07/04/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 159 HUDDERSFIELD ROAD OLDHAM OL1 3PA ENGLAND

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ASHWOOD COURT SPRINGWOOD WAY TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIS

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR DARRELL FOX

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MARK PERKINS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR DARRELL FOX

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/02/163 February 2016 COMPANY BUSINESS 15/01/2016

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031087740007

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR IAN FISHER

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR JONATHAN CHARLES RICHARDSON

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ANDREW OLAF FISCHER

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/11/1414 November 2014 SAIL ADDRESS CHANGED FROM: HERTSMERE HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TE ENGLAND

View Document

14/11/1414 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR COLIN JAMES TIMOTHY DAVIS

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM HERTSMERE HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TE UNITED KINGDOM

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

10/10/1310 October 2013 SAIL ADDRESS CHANGED FROM: WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHADWICK / 19/02/2013

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

15/10/1215 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEACH

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE

View Document

01/02/121 February 2012 SECRETARY APPOINTED LIAM O'SULLIVAN

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DAVID LEE CRUDDACE

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JOHNSTONE / 13/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM OWENS

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR LEE JOHNSTONE

View Document

23/12/1023 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

16/09/1016 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1016 September 2010 ADOPT ARTICLES 07/09/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 01/05/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 01/10/2009

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/11/093 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY LEACH / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHADWICK / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA ALISON MORTON / 01/10/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 111 BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1SD

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

26/08/0326 August 2003 AUDITOR'S RESIGNATION

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: IVERIDGE HALL WAKEFIELD ROAD OULTON LEEDS WEST YORKSHIRE LS26 8EU

View Document

03/05/033 May 2003 AUDITOR'S RESIGNATION

View Document

29/04/0329 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0329 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0120 July 2001 £ IC 3000/1500 15/06/01 £ SR 1500@1=1500

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 P.O.S 20/08/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 £ IC 4/3 20/08/97 £ SR 1@1=1

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST

View Document

16/05/9716 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 7 CORDINGLEY STREET TONG BRADFORD WEST YORKSHIRE BD4 0PP

View Document

18/12/9618 December 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 AUDITOR'S RESIGNATION

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

02/05/962 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 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