ECSC GROUP LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/04/2528 April 2025 Resolutions

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Resolutions

View Document

30/07/2430 July 2024 Termination of appointment of Lucy Sharp as a director on 2024-07-11

View Document

30/07/2430 July 2024 Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Venetia Lois Cooper as a director on 2024-07-11

View Document

30/07/2430 July 2024 Appointment of Philip Howard Grannum as a director on 2024-07-11

View Document

24/07/2424 July 2024 Satisfaction of charge 039648480009 in full

View Document

09/07/249 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

17/06/2417 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-16

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

22/04/2422 April 2024 Registered office address changed from 28 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2024-04-22

View Document

10/04/2410 April 2024 Satisfaction of charge 6 in full

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2023-05-05

View Document

05/03/245 March 2024 Termination of appointment of Gemma Basharan as a director on 2024-03-01

View Document

17/11/2317 November 2023 Cessation of David Carr Mathewson as a person with significant control on 2023-06-22

View Document

17/11/2317 November 2023 Cessation of Gemma Basharan as a person with significant control on 2023-06-22

View Document

17/11/2317 November 2023 Cessation of Lucy Sharp as a person with significant control on 2023-06-22

View Document

17/11/2317 November 2023 Cessation of Ian Mann as a person with significant control on 2023-06-22

View Document

17/11/2317 November 2023 Notification of Daisy Corporate Services Trading Limited as a person with significant control on 2023-06-22

View Document

01/11/231 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Termination of appointment of Matthew John Briggs as a director on 2023-08-22

View Document

31/08/2331 August 2023 Termination of appointment of Ian Mann as a director on 2023-08-08

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Registration of charge 039648480009, created on 2023-08-16

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Re-registration from a public company to a private limited company

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Certificate of re-registration from Public Limited Company to Private

View Document

14/08/2314 August 2023 Re-registration of Memorandum and Articles

View Document

28/07/2328 July 2023 Termination of appointment of David Carr Mathewson as a secretary on 2023-07-01

View Document

28/07/2328 July 2023 Termination of appointment of David Carr Mathewson as a director on 2023-07-01

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

27/06/2327 June 2023 Satisfaction of charge 039648480008 in full

View Document

27/06/2327 June 2023 Court order

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

06/01/226 January 2022 Satisfaction of charge 039648480007 in full

View Document

06/01/226 January 2022 Satisfaction of charge 5 in full

View Document

04/01/224 January 2022 Registration of charge 039648480008, created on 2021-12-24

View Document

26/07/2126 July 2021 Director's details changed for Mrs Gemma Basharan on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Ms Lucy Sharp on 2021-07-26

View Document

13/07/2113 July 2021 Termination of appointment of Ian Stanley Castle as a director on 2021-07-01

View Document

13/07/2113 July 2021 Cessation of Ian Stanley Castle as a person with significant control on 2021-07-01

View Document

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS GEMMA BASHARAN

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR IAN STANLEY CASTLE

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039648480007

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR IAN MANN

View Document

27/04/1827 April 2018 CESSATION OF STEPHEN VAUGHAN AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF STEPHEN HAMMELL AS A PSC

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAMMELL

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMMELL

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MANN

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH GOOCH

View Document

27/04/1827 April 2018 SECRETARY APPOINTED MR DAVID CARR MATHEWSON

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MS ELIZABETH ANN GOOCH

View Document

09/04/189 April 2018 CESSATION OF NIGEL TERRENCE PAYNE AS A PSC

View Document

09/04/189 April 2018 CESSATION OF IAN MANN AS A PSC

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

09/04/189 April 2018 CESSATION OF RAVINDER MANN AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MANN

View Document

27/03/1827 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAMMELL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MANN

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER MANN

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SHARP

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MATHEWSON

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN VAUGHAN

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAYNE

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR STEPHEN JOHN HAMMELL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY KEITH KELLY

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 90840.72

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH KELLY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR STEPHEN JOHN HAMMELL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/01/174 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR NIGEL TERRENCE PAYNE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOARE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHIL MCLEAR

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LAMBSDOWN

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CASTLE

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM VAUGHAN

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR DAVID CARR MATHEWSON

View Document

17/12/1617 December 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

14/12/1614 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/12/1613 December 2016 SAIL ADDRESS CREATED

View Document

06/12/166 December 2016 AUDITORS' REPORT

View Document

06/12/166 December 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

06/12/166 December 2016 REREG PRI TO PLC; RES02 PASS DATE:06/12/2016

View Document

06/12/166 December 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/166 December 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/12/166 December 2016 BALANCE SHEET

View Document

06/12/166 December 2016 AUDITORS' STATEMENT

View Document

22/11/1622 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 50295

View Document

22/11/1622 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1622 November 2016 ARTICLES OF ASSOCIATION

View Document

22/11/1622 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1622 November 2016 SUB-DIVISION 28/10/16

View Document

17/11/1617 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED ECSC LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

20/05/1620 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/153 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 ALTER ARTICLES 06/02/2015

View Document

16/05/1416 May 2014 ADOPT ARTICLES 02/05/2014

View Document

16/05/1416 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1424 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY SHARP / 15/12/2013

View Document

06/06/136 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH KELLY / 18/04/2013

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR KEITH PATRICK ANDREW KELLY

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 1 VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SP

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LUCY SHARP

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/05/1222 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MR KEITH KELLY

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

10/10/1110 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/118 September 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MANN / 14/03/2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAMBSDOWN / 31/03/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA RUTH GRAHAM SMITH / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MANN / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GORDON ANTHONY HOARE / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL MCLEAR / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY CASTLE / 31/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY LUCY SHARP

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MRS FIONA RUTH GRAHAM SMITH

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY ALLISON / 05/05/2009

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHIL MCLEAR / 05/05/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR PAUL LAMBSDOWN

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED COLIN GLASS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT PADGETT

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 1 VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SP

View Document

02/05/072 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 2 FIELDHEAD STREET FIELDHEAD BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD7 1LW

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0217 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NC INC ALREADY ADJUSTED 20/03/01

View Document

04/05/014 May 2001 NC INC ALREADY ADJUSTED 20/03/01

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: UPPER SWAIN ROYD FARM, WILSDEN ROAD, BRADFORD WEST YORKSHIRE BD15 9AD

View Document

13/12/0013 December 2000 ALTER ARTICLES 06/12/00

View Document

28/11/0028 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 COMPANY NAME CHANGED FILEFLY LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

05/04/005 April 2000 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