CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-03

View Document

16/05/2416 May 2024 Appointment of Mr Christopher John Lockhart White as a director on 2024-05-07

View Document

16/05/2416 May 2024 Termination of appointment of Michael Dennis as a director on 2024-05-07

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27

View Document

07/02/247 February 2024 Termination of appointment of Justin Jacober as a director on 2024-01-31

View Document

07/02/247 February 2024 Appointment of Mr Christian Andrew Stella as a director on 2024-01-31

View Document

07/12/237 December 2023 Change of details for Ener-G Cogen International Limited as a person with significant control on 2023-12-07

View Document

16/10/2316 October 2023 Appointment of Mr James Michael Dickinson as a director on 2023-10-02

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Ailsa Zoya Longmuir as a director on 2023-06-26

View Document

30/06/2330 June 2023 Cessation of Ener-G Power2 Limited as a person with significant control on 2023-05-31

View Document

30/06/2330 June 2023 Notification of Ener-G Cogen International Limited as a person with significant control on 2023-05-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Termination of appointment of Paul Stephen Lawton as a director on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Justin Jacober on 2022-05-09

View Document

29/11/2129 November 2021 Appointment of Justin Jacober as a director on 2021-11-01

View Document

09/11/219 November 2021 Appointment of Miss Ailsa Zoya Longmuir as a director on 2021-10-01

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Termination of appointment of Peter Law as a director on 2021-07-16

View Document

23/07/2123 July 2021 Termination of appointment of Alan Kenneth Barlow as a director on 2021-07-05

View Document

23/07/2123 July 2021 Appointment of Mr Paul Stephen Lawton as a director on 2021-07-05

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH BARLOW / 01/12/2018

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MICHAEL DENNIS

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTANLEY

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR PETER MICHAEL ZIMMERMAN

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKE

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

08/01/198 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 200000

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSLAND

View Document

04/04/184 April 2018 ADOPT ARTICLES 20/03/2018

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED COMBINED POWER (SOUTH) LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PIKE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU CHASSAGNE

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WOODHEAD

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 PREVSHO FROM 30/03/2017 TO 31/12/2016

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

09/06/169 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

03/06/163 June 2016 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR RICHARD MCCORD

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR JORGE PIKUNIC

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM ENER-G HOUSE, DANIEL ADAMSON ROAD, SALFORD MANCHESTER M50 1DT

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD WARDNER

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR MATTHIEU CHASSAGNE

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTON

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAYTON / 01/09/2015

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 STATEMENT BY DIRECTORS

View Document

01/05/151 May 2015 SOLVENCY STATEMENT DATED 22/04/15

View Document

01/05/151 May 2015 REDUCE ISSUED CAPITAL 22/04/2015

View Document

01/05/151 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 200000.00

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAW / 05/12/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 28/10/2013

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR DAVID WINSTANLEY

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR IAN ANTHONY HOPKINS

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYALL

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS CAROLINE WOODHEAD

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY APPOINTED RICHARD WARDNER

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS

View Document

11/01/1211 January 2012 ARTICLES OF ASSOCIATION

View Document

04/01/124 January 2012 ENTER INTO AGREEMENT TO BORROW £30,000,000 08/12/2011

View Document

28/12/1128 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAYTON / 21/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAW / 21/03/2011

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR ANTHONY MAYALL

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR COLIN SPENCER DIXON

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH BARLOW / 01/10/2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DUFFILL / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARSLAND / 16/10/2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSLAND

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DEREK JOHN DUFFILL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: PICCADILLY HOUSE 130 BROADWAY SALFORD GREATER MANCHESTER M5 2UW

View Document

28/03/0028 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED COMBINED POWER (SOUTH) LTD. CERTIFICATE ISSUED ON 16/03/00

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 COMPANY NAME CHANGED COMBINED POWER SYSTEMS (SOUTHERN ) LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

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

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 AUDITOR'S RESIGNATION

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

14/05/9714 May 1997 ADOPT MEM AND ARTS 03/05/97

View Document

10/05/9710 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

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

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

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

11/12/9311 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 S386 DIS APP AUDS 22/06/92

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ADOPT MEM AND ARTS 18/03/92

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 AUTH TO ALLOTT SHARES 17/10/91

View Document

01/11/911 November 1991 £ NC 100000/2500000 17/10/91

View Document

01/11/911 November 1991 NC INC ALREADY ADJUSTED 17/10/91

View Document

02/08/912 August 1991 ADOPT MEM AND ARTS 26/07/91

View Document

16/07/9116 July 1991 COMPANY NAME CHANGED PRECIS (1066) LIMITED CERTIFICATE ISSUED ON 17/07/91

View Document

15/07/9115 July 1991 NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 SECRETARY RESIGNED

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW SECRETARY APPOINTED

View Document

19/03/9119 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