H.& J. MARTIN LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Statement of capital on 2024-02-28

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Particulars of variation of rights attached to shares

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Director's details changed for Mr Kirk Jamison on 2023-09-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Registration of charge R00002730015, created on 2023-02-01

View Document

22/09/2222 September 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Notification of H&J Martin Group Limited as a person with significant control on 2022-03-30

View Document

05/04/225 April 2022 Cessation of H & J Martin Construction Limited as a person with significant control on 2022-03-30

View Document

10/01/2210 January 2022 Director's details changed for Mr David Ramsey on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for H & J Martin Holdings Limited as a person with significant control on 2018-06-06

View Document

29/11/2129 November 2021 Full accounts made up to 2021-03-31

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE R00002730014

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR KIERON MILLAR

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR KIRK JAMISON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR DAVID RAMSEY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS FLETCHER

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD O'CALLAGHAN

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 6080000

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR NICOLAS ANDREW FLETCHER

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAMS

View Document

12/12/1712 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE R00002730013

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD O’CALLAGHAN

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR GERARD O'CALLAGHAN

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN LOUGHRAN

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JONATHAN HENRY ADAMS

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR GERARD O’CALLAGHAN

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN

View Document

01/09/161 September 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK MARTIN

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY LAGAN

View Document

14/04/1514 April 2015 SECRETARY APPOINTED JILL HARROWER-STEELE

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR KEVIN ANTHONY LAGAN

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR COLIN GERARD LOUGHRAN

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 163 ORMEAU ROAD BELFAST BT7

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY DEREK MARTIN

View Document

13/01/1513 January 2015 COMPANY DOCUMENTS APPROVED;COMPLYING WITH FOREGOING RESOLUTIONS; SHALL PROMOTE THE SUCCESS OF THE COMPANY 19/12/2014

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE R00002730013

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE R00002730012

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE R00002730011

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HERBERT GEORGE MARTIN / 31/08/2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY BARRY KANE

View Document

24/09/1224 September 2012 SECRETARY APPOINTED DEREK WILLIAM ROBERT MARTIN

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 ADOPT ARTICLES 18/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HERBERT GEORGE MARTIN / 01/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR GEOFFREY HERBERT GEORGE MARTIN

View Document

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

View Document

23/06/1123 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 CEASING TO HOLD OFFICE AS AUDITORS

View Document

02/02/112 February 2011 SECTION 519 STATEMENT

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM ROBERT MARTIN / 04/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLARKE / 04/06/2010

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/08/0915 August 2009 31/12/08 ANNUAL ACCTS

View Document

29/06/0929 June 2009 04/06/09 ANNUAL RETURN SHUTTLE

View Document

24/07/0824 July 2008 31/12/07 ANNUAL ACCTS

View Document

22/07/0822 July 2008 04/06/08

View Document

09/10/079 October 2007 31/12/06 ANNUAL ACCTS

View Document

11/06/0711 June 2007 04/06/07 ANNUAL RETURN SHUTTLE

View Document

13/10/0613 October 2006 31/12/05 ANNUAL ACCTS

View Document

03/08/063 August 2006 04/06/06 ANNUAL RETURN FORM

View Document

03/08/063 August 2006 04/06/04 ANNUAL RETURN FORM

View Document

03/08/063 August 2006 04/06/05 ANNUAL RETURN FORM

View Document

27/03/0627 March 2006 MORTGAGE SATISFACTION

View Document

06/09/056 September 2005 31/12/04 ANNUAL ACCTS

View Document

13/09/0413 September 2004 31/12/03 ANNUAL ACCTS

View Document

01/08/031 August 2003 CHANGE OF DIRS/SEC

View Document

19/06/0319 June 2003 31/12/02 ANNUAL ACCTS

View Document

17/06/0317 June 2003 04/06/03 ANNUAL RETURN SHUTTLE

View Document

02/07/022 July 2002 31/12/01 ANNUAL ACCTS

View Document

18/06/0218 June 2002 04/06/02 ANNUAL RETURN SHUTTLE

View Document

22/06/0122 June 2001 31/12/00 ANNUAL ACCTS

View Document

19/06/0119 June 2001 04/06/01 ANNUAL RETURN SHUTTLE

View Document

10/11/0010 November 2000 31/12/99 ANNUAL ACCTS

View Document

10/10/0010 October 2000 STATUTORY DECLARATION

View Document

19/09/0019 September 2000 31/12/99 ANNUAL ACCTS

View Document

20/06/0020 June 2000 04/06/00 ANNUAL RETURN SHUTTLE

View Document

19/04/0019 April 2000 PARS RE MORTAGE

View Document

13/10/9913 October 1999 31/12/98 ANNUAL ACCTS

View Document

22/06/9922 June 1999 04/06/99 ANNUAL RETURN SHUTTLE

View Document

31/03/9931 March 1999 AUDITOR RESIGNATION

View Document

16/10/9816 October 1998 31/12/97 ANNUAL ACCTS

View Document

22/06/9822 June 1998 04/06/98 ANNUAL RETURN SHUTTLE

View Document

17/10/9717 October 1997 31/12/96 ANNUAL ACCTS

View Document

13/06/9713 June 1997 04/06/97 ANNUAL RETURN SHUTTLE

View Document

28/08/9628 August 1996 CHANGE OF DIRS/SEC

View Document

10/07/9610 July 1996 04/06/96 ANNUAL RETURN SHUTTLE

View Document

26/06/9626 June 1996 31/12/95 ANNUAL ACCTS

View Document

22/09/9522 September 1995 31/12/94 ANNUAL ACCTS

View Document

31/08/9531 August 1995 CHANGE OF DIRS/SEC

View Document

07/06/957 June 1995 04/06/95 ANNUAL RETURN SHUTTLE

View Document

14/09/9414 September 1994 31/12/93 ANNUAL ACCTS

View Document

08/06/948 June 1994 04/06/94 ANNUAL RETURN SHUTTLE

View Document

19/10/9319 October 1993 CHANGE OF DIRS/SEC

View Document

21/06/9321 June 1993 31/12/92 ANNUAL ACCTS

View Document

09/06/939 June 1993 04/06/93 ANNUAL RETURN SHUTTLE

View Document

25/08/9225 August 1992 CHANGE OF DIRS/SEC

View Document

25/08/9225 August 1992 04/06/92 ANNUAL RETURN FORM

View Document

18/08/9218 August 1992 CHANGE OF DIRS/SEC

View Document

18/08/9218 August 1992 CHANGE OF DIRS/SEC

View Document

18/08/9218 August 1992 CHANGE OF DIRS/SEC

View Document

18/08/9218 August 1992 CHANGE OF DIRS/SEC

View Document

18/08/9218 August 1992 CHANGE OF DIRS/SEC

View Document

18/08/9218 August 1992 CHANGE OF DIRS/SEC

View Document

29/05/9229 May 1992 31/12/91 ANNUAL ACCTS

View Document

05/11/915 November 1991 31/12/90 ANNUAL ACCTS

View Document

26/06/9126 June 1991 04/06/91 ANNUAL RETURN

View Document

21/09/9021 September 1990 14/06/90 ANNUAL RETURN

View Document

04/06/904 June 1990 31/12/89 ANNUAL ACCTS

View Document

14/12/8914 December 1989 13/10/89 ANNUAL RETURN

View Document

10/10/8910 October 1989 30/04/89 ANNUAL ACCTS

View Document

09/10/899 October 1989 CHANGE OF ARD DURING ARP

View Document

04/07/894 July 1989 MORTGAGE SATISFACTION

View Document

04/07/894 July 1989 MORTGAGE SATISFACTION

View Document

04/07/894 July 1989 MORTGAGE SATISFACTION

View Document

02/03/892 March 1989 30/04/88 ANNUAL ACCTS

View Document

21/01/8921 January 1989 06/01/89 ANNUAL RETURN

View Document

09/12/889 December 1988 CHANGE OF DIRS/SEC

View Document

30/07/8830 July 1988 UPDATED MEM AND ARTS

View Document

30/07/8830 July 1988 ALLOTMENT (CASH)

View Document

30/07/8830 July 1988 SPECIAL/EXTRA RESOLUTION

View Document

30/07/8830 July 1988 NOT OF INCR IN NOM CAP

View Document

13/05/8813 May 1988 CHANGE OF DIRS/SEC

View Document

02/03/882 March 1988 30/04/87 ANNUAL ACCTS

View Document

03/02/883 February 1988 14/01/88 ANNUAL RETURN

View Document

24/09/8724 September 1987 CHANGE OF DIRS/SEC

View Document

01/06/871 June 1987 CHANGE OF DIRS/SEC

View Document

01/05/871 May 1987 UPDATED MEM AND ARTS

View Document

31/03/8731 March 1987 PARS RE MORTAGE

View Document

31/03/8731 March 1987 PARS RE MORTAGE

View Document

04/03/874 March 1987 30/04/86 ANNUAL ACCTS

View Document

07/11/867 November 1986 CHANGE OF DIRS/SEC

View Document

07/11/867 November 1986 08/10/86 ANNUAL RETURN

View Document

14/08/8614 August 1986 MORTGAGE SATISFACTION

View Document

19/07/8619 July 1986 UPDATED MEM AND ARTS

View Document

19/07/8619 July 1986 SPECIAL/EXTRA RESOLUTION

View Document

22/10/8522 October 1985 09/10/85 ANNUAL RETURN

View Document

08/10/858 October 1985 30/04/85 ANNUAL ACCTS

View Document

20/03/8520 March 1985 10/10/84 ANNUAL RETURN

View Document

13/03/8513 March 1985 CHANGE OF DIRS/SEC

View Document

09/03/859 March 1985 30/04/84 ANNUAL ACCTS

View Document

17/12/8417 December 1984 PARS RE MORTAGE

View Document

14/06/8414 June 1984 CHANGE OF DIRS/SEC

View Document

18/05/8418 May 1984 CHANGE OF DIRS/SEC

View Document

10/01/8410 January 1984 PARTICULARS RE DIRECTORS

View Document

18/10/8318 October 1983 31/12/83 ANNUAL RETURN

View Document

03/10/833 October 1983 PARS RE MORTAGE

View Document

16/12/8216 December 1982 PARS RE MORTAGE

View Document

09/12/829 December 1982 PARTICULARS RE DIRECTORS

View Document

04/11/824 November 1982 PARS RE MORTAGE

View Document

04/11/824 November 1982 PARS RE MORTAGE

View Document

21/10/8221 October 1982 31/12/82 ANNUAL RETURN

View Document

04/06/824 June 1982 NOTICE OF ARD

View Document

19/10/8119 October 1981 31/12/81 ANNUAL RETURN

View Document

12/10/8112 October 1981 MEMORANDUM AND ARTICLES

View Document

12/10/8112 October 1981 SPECIAL/EXTRA RESOLUTION

View Document

05/10/815 October 1981 PARTICULARS RE DIRECTORS

View Document

22/10/8022 October 1980 31/12/80 ANNUAL RETURN

View Document

22/10/8022 October 1980 PARTICULARS RE DIRECTORS

View Document

17/10/7917 October 1979 31/12/79 ANNUAL RETURN

View Document

18/06/7918 June 1979 MEMORANDUM AND ARTICLES

View Document

02/11/782 November 1978 31/12/78 ANNUAL RETURN

View Document

31/01/7831 January 1978 SPECIAL/EXTRA RESOLUTION

View Document

08/11/778 November 1977 31/12/77 ANNUAL RETURN

View Document

03/12/763 December 1976 31/12/76 ANNUAL RETURN

View Document

31/10/7531 October 1975 31/12/75 ANNUAL RETURN

View Document

28/01/7528 January 1975 31/12/74 ANNUAL RETURN

View Document

28/08/7428 August 1974 PARTICULARS RE DIRECTORS

View Document

22/10/7322 October 1973 31/12/73 ANNUAL RETURN

View Document

07/06/737 June 1973 PARTICULARS RE DIRECTORS

View Document

23/03/7323 March 1973 SPECIAL/EXTRA RESOLUTION

View Document

13/10/7213 October 1972 31/12/72 ANNUAL RETURN

View Document

15/10/7115 October 1971 31/12/71 ANNUAL RETURN

View Document

15/10/7015 October 1970 31/12/70 ANNUAL RETURN

View Document

08/05/708 May 1970 PARTICULARS RE DIRECTORS

View Document

10/10/6910 October 1969 31/12/69 ANNUAL RETURN

View Document

15/10/6815 October 1968 31/12/68 ANNUAL RETURN

View Document

17/10/6717 October 1967 31/12/67 ANNUAL RETURN

View Document

14/10/6614 October 1966 31/12/66 ANNUAL RETURN

View Document

15/10/6515 October 1965 31/12/65 ANNUAL RETURN

View Document

26/10/6426 October 1964 31/12/64 ANNUAL RETURN

View Document

11/10/6311 October 1963 31/12/63 ANNUAL RETURN

View Document

11/10/6211 October 1962 31/12/62 ANNUAL RETURN

View Document

12/10/6112 October 1961 31/12/61 ANNUAL RETURN

View Document

17/08/6117 August 1961 PARTICULARS RE DIRECTORS

View Document

13/10/6013 October 1960 31/12/60 ANNUAL RETURN

View Document

03/10/603 October 1960 PARTICULARS RE DIRECTORS

View Document

02/06/602 June 1960 PARTICULARS RE DIRECTORS

View Document

15/10/5915 October 1959 31/12/59 ANNUAL RETURN

View Document

10/10/5810 October 1958 31/12/58 ANNUAL RETURN

View Document

26/09/5826 September 1958 PARTICULARS RE DIRECTORS

View Document

10/10/5710 October 1957 31/12/57 ANNUAL RETURN

View Document

29/10/5629 October 1956 PARTICULARS RE DIRECTORS

View Document

12/10/5612 October 1956 31/12/56 ANNUAL RETURN

View Document

13/10/5513 October 1955 31/12/55 ANNUAL RETURN

View Document

13/10/5513 October 1955 PARTICULARS RE DIRECTORS

View Document

14/10/5414 October 1954 31/12/54 ANNUAL RETURN

View Document

14/10/5314 October 1953 PARTICULARS RE DIRECTORS

View Document

14/10/5314 October 1953 31/12/53 ANNUAL RETURN

View Document

09/10/529 October 1952 31/12/52 ANNUAL RETURN

View Document

11/10/5111 October 1951 31/12/51 ANNUAL RETURN

View Document

20/10/5020 October 1950 PARTICULARS RE DIRECTORS

View Document

13/10/5013 October 1950 31/12/50 ANNUAL RETURN

View Document

14/10/4914 October 1949 31/12/49 ANNUAL RETURN

View Document

18/10/4818 October 1948 31/12/48 ANNUAL RETURN

View Document

13/10/4713 October 1947 31/12/47 ANNUAL RETURN

View Document

22/10/4622 October 1946 31/12/46 ANNUAL RETURN

View Document

26/10/4526 October 1945 31/12/45 ANNUAL RETURN

View Document

04/04/454 April 1945 31/12/44 ANNUAL RETURN

View Document

21/10/4321 October 1943 31/12/43 ANNUAL RETURN

View Document

29/10/4229 October 1942 31/12/42 ANNUAL RETURN

View Document

20/10/4120 October 1941 31/12/41 ANNUAL RETURN

View Document

01/10/411 October 1941 PARTICULARS RE DIRECTORS

View Document

10/10/4010 October 1940 31/12/40 ANNUAL RETURN

View Document

24/10/3924 October 1939 31/12/39 ANNUAL RETURN

View Document

28/10/3828 October 1938 31/12/38 ANNUAL RETURN

View Document

29/10/3729 October 1937 31/12/37 ANNUAL RETURN

View Document

30/10/3630 October 1936 PARTICULARS RE DIRECTORS

View Document

30/10/3630 October 1936 31/12/36 ANNUAL RETURN

View Document

25/10/3525 October 1935 31/12/35 ANNUAL RETURN

View Document

23/10/3423 October 1934 31/12/34 ANNUAL RETURN

View Document

07/11/337 November 1933 31/12/33 ANNUAL RETURN

View Document

01/11/331 November 1933 PARTICULARS RE DIRECTORS

View Document

22/12/3222 December 1932 31/12/32 ANNUAL RETURN

View Document

27/01/3227 January 1932 31/12/31 ANNUAL RETURN

View Document

11/11/3011 November 1930 31/12/30 ANNUAL RETURN

View Document

31/10/2931 October 1929 31/12/29 ANNUAL RETURN

View Document

30/10/2830 October 1928 31/12/28 ANNUAL RETURN

View Document

05/01/285 January 1928 31/12/27 ANNUAL RETURN

View Document

20/01/2720 January 1927 31/12/26 ANNUAL RETURN

View Document

02/02/262 February 1926 31/12/25 ANNUAL RETURN

View Document

27/01/2527 January 1925 31/12/24 ANNUAL RETURN

View Document

01/10/231 October 1923 31/12/23 ANNUAL RETURN

View Document

01/10/231 October 1923 PARTICULARS RE DIRECTORS

View Document

29/09/2329 September 1923 ARTICLES

View Document

29/09/2329 September 1923 MEMORANDUM

View Document

29/09/2329 September 1923 STAT PARS OF CO ON RECONS

View Document

29/09/2329 September 1923 SPECIAL/EXTRA RESOLUTION

View Document

19/07/2319 July 1923 31/12/22 ANNUAL RETURN

View Document

19/07/2319 July 1923 31/12/21 ANNUAL RETURN

View Document

19/04/8819 April 1888 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