QBE MANAGEMENT SERVICES (UK) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Jason Richard Harris on 2024-08-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Nathan Fuller as a director on 2023-02-03

View Document

05/01/235 January 2023 Termination of appointment of Joe Gordon as a director on 2022-12-31

View Document

29/11/2229 November 2022 Appointment of Mr Robert Charles Stone as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Christopher Thomas Killourhy as a director on 2022-11-28

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QBE EUROPEAN OPERATIONS PLC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 SECRETARY APPOINTED ALEXANDRA JANE SMITH

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY ESTHER FELTON SMITH

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR NIGEL JOSEPH DOUTY TERRY

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP DODRIDGE

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL PURVIS

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR NEIL JOHN PURVIS

View Document

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 SECRETARY APPOINTED MS ESTHER FELTON SMITH

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY SHARON BOLAND

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYL CURTIS

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR JOE GORDON

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COONEY

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BUNTINE

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MENEAR

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NIAS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKINNER

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT STONE

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN TURNER

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ESTHER FELTON-SMITH

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN BEAVIS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BECKERSON

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTHER FELTON-SMITH / 08/11/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VAUGHAN PRYCE / 01/10/2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SIESKO

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BECKERSON / 27/03/2013

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED DAVID MARTIN SIESKO

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR IAN ANDREW TURNER

View Document

01/02/131 February 2013 DIRECTOR APPOINTED STEFAN JAMES BEAVIS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED ROBERT CHARLES STONE

View Document

16/01/1316 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 50040000

View Document

16/01/1316 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRUCE

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOULDSTONE

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MS ESTHER FELTON-SMITH

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR RICHARD VAUGHAN PRYCE

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WINKETT / 06/07/2012

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MOHINDER KANG

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCBRIDE

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KAREN CURTIS / 28/03/2012

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED CHERYL KAREN CURTIS

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE WHITTAKER

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED TERENCE JAMES WHITTAKER

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED NICHOLAS LEYLAND MENEAR

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MATTHEW GOULDSTONE

View Document

09/03/119 March 2011 DIRECTOR APPOINTED DR JUSTIN MICHAEL EDWARD SKINNER

View Document

09/03/119 March 2011 DIRECTOR APPOINTED JAMES DOUGLAS BUNTINE

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LISSON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NEAL

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 23/12/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODRIDGE / 20/10/2010

View Document

10/09/1010 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/09/1010 September 2010 ADOPT ARTICLES 01/09/2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED IAN DAVID BECKERSON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR GREGORY FLEMING

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BURNS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SPRUCE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY LISSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES NIAS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WINKETT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER SINGH KANG / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FLEMING / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIA BOLAND / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODRIDGE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHARLES MCBRIDE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD COONEY / 01/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED KATHRYN MARY LISSON

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COONEY / 29/09/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL / 22/09/2008

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER ERNEST GROVE

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PETER ERNEST GROVE

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER GROVE

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED QBE MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NC INC ALREADY ADJUSTED 29/12/05

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 4TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 £ NC 50000/10050000 23/

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 AUDITOR'S RESIGNATION

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 £ NC 10000/50000 27/11/01

View Document

17/12/0117 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0117 December 2001 NC INC ALREADY ADJUSTED 27/11/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9725 June 1997 £ NC 1000/10000 13/06/97

View Document

25/06/9725 June 1997 NC INC ALREADY ADJUSTED 13/06/97

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 14 FENCHURCH AVENUE, LONDON, EC3M 5BS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/03/9727 March 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/06/96

View Document

20/09/9620 September 1996 S386 DISP APP AUDS 13/09/96

View Document

20/06/9620 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 ADOPT MEM AND ARTS 05/03/96

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: ALPHAS SEARCHES & FORMATIONS LTD, 2ND FLOOR, 83 CLERKENWELL ROAD, LONDON EC1R 5AR

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 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