JATO DYNAMICS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

28/12/2428 December 2024 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Building 1 Arc Uxbridge Sanderson Road Uxbridge UB8 1DH

View Document

27/12/2427 December 2024 Register(s) moved to registered office address Building 1 Arc Uxbridge Sanderson Road Uxbridge UB8 1DH

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Director's details changed for Mr Robert Williams on 2024-04-24

View Document

29/04/2429 April 2024 Change of details for Mr Jacob Baruch Shafran as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from Hunton House, Highbridge Industrial Estate Oxford Road Uxbridge UB8 1LX United Kingdom to Building 1 Arc Uxbridge Sanderson Road Uxbridge UB8 1DH on 2024-04-24

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of David Edward Krajicek as a director on 2023-07-25

View Document

05/07/235 July 2023 Appointment of Mr Robert Williams as a director on 2023-07-03

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

15/09/2215 September 2022 Termination of appointment of Iwona Monika Jordan as a director on 2022-09-12

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

15/10/2115 October 2021 Change of details for Mr Jacob Baruch Shafran as a person with significant control on 2021-08-27

View Document

15/10/2115 October 2021 Director's details changed for Mr Jacob Baruch Shafran on 2021-08-27

View Document

15/10/2115 October 2021 Director's details changed for Helene Marie Shafran on 2021-08-27

View Document

28/09/2128 September 2021 Particulars of variation of rights attached to shares

View Document

28/09/2128 September 2021 Particulars of variation of rights attached to shares

View Document

28/09/2128 September 2021 Particulars of variation of rights attached to shares

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Fiona Lesley Sandford as a secretary on 2021-07-22

View Document

16/06/2116 June 2021 Change of details for Mr Jacob Baruch Shafran as a person with significant control on 2021-04-01

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HALL

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 REDUCE ISSUED CAPITAL 06/09/2019

View Document

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 1100200

View Document

10/09/1910 September 2019 STATEMENT BY DIRECTORS

View Document

10/09/1910 September 2019 SOLVENCY STATEMENT DATED 06/09/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

18/12/1818 December 2018 RESOLUTION TO REDENOMINATE SHARES 21/12/2017

View Document

18/12/1818 December 2018 ARTICLES OF ASSOCIATION

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM HALL / 25/06/2018

View Document

10/12/1810 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 40 DUKE PLACE LONDON EC3A 7NH

View Document

30/08/1830 August 2018 SECRETARY APPOINTED FIONA LESLEY SANDFORD

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAYES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROTHERY

View Document

29/01/1829 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 51250949.1

View Document

25/01/1825 January 2018 CONSOLIDATION 21/12/17

View Document

25/01/1825 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 11250949.10

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK IMRIE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR JACOB BARUCH SHAFRAN / 24/06/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM HALL / 23/06/2016

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACOB BARUCH SHAFRAN / 24/06/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MARIE SHAFRAN / 24/06/2017

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GILBERT

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR IAN GAVIN ROBERTS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR BEN BUTLIN

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACOB BARUCH SHAFRAN / 25/03/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE HAYES / 24/06/2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM CARSPECS HOUSE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3XW

View Document

28/04/1628 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/04/1628 April 2016 SAIL ADDRESS CREATED

View Document

23/04/1623 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022622990003

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022622990004

View Document

01/02/161 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 11250200 24/12/15 STATEMENT OF CAPITAL USD 1002.00

View Document

15/01/1615 January 2016 ARTICLES OF ASSOCIATION

View Document

15/01/1615 January 2016 S80A AUTH TO ALLOT SEC 23/12/2015

View Document

15/01/1615 January 2016 ALTER ARTICLES 23/12/2015

View Document

18/12/1518 December 2015 SECOND FILING WITH MUD 02/08/14 FOR FORM AR01

View Document

10/09/1510 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM HALL / 07/07/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BUXTON / 19/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT HALL / 19/03/2015

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STOKES

View Document

16/09/1416 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022622990003

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR MATTHEW HALL

View Document

16/08/1316 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB BARUCH SHAFRAN / 03/09/2012

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY MALKA SHAFRAN

View Document

07/08/127 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR MARK IMRIE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR PAUL STOKES

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR PAUL STOKES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR PINCHAS SHAFRAN

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HIRST

View Document

19/05/1119 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BUXTON / 14/04/2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MARK ANTHONY GILBERT

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL PALFREEMAN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR BEN BUTLIN

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR NASIR SHAH

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BUXTON / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ANDREW PAUL ROTHERY

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB BARUCH SHAFRAN / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MARIE SHAFRAN / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASIR SHAH / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES SMITH / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PALFREEMAN / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PINCHAS SHAFRAN / 01/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MALKA SHAFRAN / 01/08/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED DAVID MICHAEL HIRST

View Document

22/04/1022 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SPRINGATE

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED HELENE MARIE SHAFRAN

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB SHAFRAN / 19/11/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SHARES AGREEMENT OTC

View Document

08/01/078 January 2007 US$ NC 1000/1002 27/10/0

View Document

08/01/078 January 2007 NC INC ALREADY ADJUSTED 27/10/06

View Document

08/01/078 January 2007 £ NC 100000/100200 27/10

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS; AMEND

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 RETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS; AMEND

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: CARSPECS HOUSE, BESSBOROUGH ROAD, HARROW, MIDDX, HA1 3XW.

View Document

05/07/995 July 1999 ALTER MEM AND ARTS 27/04/99

View Document

13/05/9913 May 1999 US$ NC 0/1000 27/04/99

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

05/11/975 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

20/02/9720 February 1997 £ NC 50000/100000 30/12/96

View Document

20/02/9720 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/96

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE 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

24/10/9424 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTS WD6 1JD

View Document

08/09/918 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 REGISTERED OFFICE CHANGED ON 27/07/91 FROM: STUDIOS HOUSE, ELSTREE STUDIOS, BOREHAMWOOD, HERTS, WD6 1JG.

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: ELM PARK COURT PINNER MIDDX HA5 3NN

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 WD 20/06/88 AD 10/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

07/07/887 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/886 June 1988

View Document

06/06/886 June 1988

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 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