INTELLIQ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

21/05/2421 May 2024 Notification of Agilence, Inc. as a person with significant control on 2024-05-16

View Document

21/05/2421 May 2024 Satisfaction of charge 026238760010 in full

View Document

21/05/2421 May 2024 Termination of appointment of Bruce Gregory as a secretary on 2024-05-16

View Document

21/05/2421 May 2024 Appointment of Mr John Russell Hawkins as a director on 2024-05-16

View Document

21/05/2421 May 2024 Termination of appointment of Alexander Jazayeri as a director on 2024-05-16

View Document

21/05/2421 May 2024 Termination of appointment of James Alexander Nimmo as a director on 2024-05-16

View Document

21/05/2421 May 2024 Appointment of Mr Bruce Katz as a director on 2024-05-16

View Document

21/05/2421 May 2024 Cessation of James Alexander Nimmo as a person with significant control on 2024-05-16

View Document

21/05/2421 May 2024 Cessation of Jeffrey Scott Garner as a person with significant control on 2024-05-16

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

17/05/2417 May 2024 Registration of charge 026238760012, created on 2024-05-16

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Statement of capital on 2024-02-01

View Document

01/02/241 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CESSATION OF NEW HILL GROWTH FUND 1, LP AS A PSC

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER NIMMO

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SCOTT GARNER

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER NIMMO / 13/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / NEW HILL GROWTH FUND 1, LP / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ALEXANDER JAZAYERI

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / NEW HILL GROWTH FUND 1, LP / 01/08/2019

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEDEN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANURAAG JAIN

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH FREEMAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 2ND FLOOR 36 HARBOUR EXCHANGE LONDON E14 9GE

View Document

01/08/131 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR JAMES ALEXANDER NIMMO

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED ANURAAG NIRMAL KUMAR JAIN

View Document

11/07/1211 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR KENNETH EDWARD FREEMAN

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM PEDEN

View Document

27/07/1127 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENDERSON

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR BRUCE GREGORY

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE GREGORY

View Document

21/09/1021 September 2010 19/08/10 STATEMENT OF CAPITAL GBP 1485938.90

View Document

01/09/101 September 2010 ARTICLES OF ASSOCIATION

View Document

29/07/1029 July 2010 ADOPT ARTICLES 19/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GREGORY / 15/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDREW PEDEN / 15/06/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 2ND FLOOR 36 HARBOUR EXCHANGE SQUARE DOCKLANDS LONDON E14 9GE

View Document

10/07/0910 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR RICHARD D HENDERSON

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN POLDEN

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM BELLERIVE HOUSE 3 MUIRFIELD CRESCENT LONDON E14 9SZ

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0623 August 2006 NC INC ALREADY ADJUSTED 24/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 ARTICLES OF ASSOCIATION

View Document

22/07/0422 July 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 RETURN MADE UP TO 15/06/03; CHANGE OF MEMBERS

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 ARTICLES OF ASSOCIATION

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0313 January 2003

View Document

13/01/0313 January 2003

View Document

03/12/023 December 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 29-31 MANOR ROAD WALLINGTON SURREY SM6 0BW

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 250000 AT 10P 110302 VOID

View Document

24/10/0224 October 2002 250000 AT 10P 040202 VOID

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 CONVERSION OF SHARES 08/10/02

View Document

21/10/0221 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0215 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0215 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0214 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED ALTA EUROPE LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 £ NC 150000/500000 16/04

View Document

27/05/0227 May 2002 NC INC ALREADY ADJUSTED 16/04/02

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: KENT HOUSE 87 REGENT STREET LONDON W1B 4EH

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 AMENDING 882 ISS 28/12/00

View Document

04/11/014 November 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

04/11/014 November 2001 £ NC 10500/155250 28/12/00

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 £ NC 2195/10500 25/01/

View Document

26/07/0126 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 LOCATION OF DEBENTURE REGISTER

View Document

17/08/9817 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 COMPANY NAME CHANGED ALTA ANALYTICS LIMITED CERTIFICATE ISSUED ON 10/03/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 18 SAVILLE ROW LONDON WIX 1AE

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED ACTIVE ANALYSIS LIMITED CERTIFICATE ISSUED ON 14/08/95

View Document

11/08/9511 August 1995 ALTER MEM AND ARTS 13/07/95

View Document

04/08/954 August 1995

View Document

04/08/954 August 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 Accounts for a small company made up to 1994-03-31

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 Accounts for a small company made up to 1994-03-31

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 documents registered before 1 January 1995

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 Full accounts made up to 1993-03-31

View Document

23/11/9323 November 1993 ALLOT UNISSUED SHARES 21/09/93

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 Resolutions

View Document

23/11/9323 November 1993 Full accounts made up to 1993-03-31

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 1 DOVER STREET LONDON W1X 3PT

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

09/10/929 October 1992 Full accounts made up to 1992-03-31

View Document

09/10/929 October 1992 Full accounts made up to 1992-03-31

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/92

View Document

19/08/9219 August 1992 Resolutions

View Document

03/08/923 August 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 S-DIV 05/08/91

View Document

05/11/915 November 1991

View Document

04/11/914 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/11/914 November 1991

View Document

04/11/914 November 1991 £ NC 100/1000 05/08/91

View Document

04/11/914 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991

View Document

12/08/9112 August 1991 Certificate of change of name

View Document

12/08/9112 August 1991 Certificate of change of name

View Document

12/08/9112 August 1991 COMPANY NAME CHANGED OVAL (730) LIMITED CERTIFICATE ISSUED ON 13/08/91

View Document

12/08/9112 August 1991 Certificate of change of name

View Document

26/06/9126 June 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