JOSEPH LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Full accounts made up to 2024-02-29

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

04/06/244 June 2024 Satisfaction of charge 010682140013 in full

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

23/02/2423 February 2024 Director's details changed for Mr Jun Kagaya on 2024-02-21

View Document

24/10/2324 October 2023 Current accounting period extended from 2023-11-30 to 2024-02-29

View Document

07/08/237 August 2023 Full accounts made up to 2022-11-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

27/04/2327 April 2023 Satisfaction of charge 12 in full

View Document

25/04/2325 April 2023 Director's details changed for Takeshi Egashira on 2023-04-14

View Document

25/04/2325 April 2023 Director's details changed for Takeshi Egashira on 2023-04-14

View Document

25/04/2325 April 2023 Director's details changed for Takeshi Egashira on 2023-04-14

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

01/03/231 March 2023 Termination of appointment of Osamu Sato as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Lawrence Kumazawa as a director on 2023-03-01

View Document

05/01/235 January 2023 Full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Full accounts made up to 2020-11-30

View Document

11/08/2111 August 2021 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

11/08/2111 August 2021 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED OSAMU SATO

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR TAKEHIRO SHIRAISHI

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR HIROSUKE TAKAGI

View Document

11/03/2011 March 2020 Registered office address changed from , 50 Carnwath Road, London, SW6 3JX to 90 Peterborough Road Peterborough Road London SW6 3HH on 2020-03-11

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 50 CARNWATH ROAD LONDON SW6 3JX

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED TAKESHI EGASHIRA

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR KAZUYUKI YAMAGISHI

View Document

11/06/1911 June 2019 SECRETARY APPOINTED M. ANDREW JAMES FRANKLIN

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE WITHERS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE PALMER

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PALMER

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MISS BARBARA CLOTILDE THERESE CAMPOS

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JUN KAGAYA

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCO PENE

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUYUKI YAMAGISHI / 22/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FRANKLIN / 22/04/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED ZOE WITHERS

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

27/03/1527 March 2015 APPROVAL OF ACCTS FOR 30/11/2014 23/02/2015

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

25/03/1425 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAKEHIRO SHIRAISHI / 05/11/2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARA FERRERO

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR TAKEHIRO SHIRAISHI

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR NOBORU SHIMAMURA

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JUN KAGAYA

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR KAZUYUKI YAMAGISHI

View Document

27/03/1227 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

10/05/1110 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED NOBORU SHIMAMURA

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MINORU TANAKA

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MASARU KOSHIGOE

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/03/1015 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINORU TANAKA / 09/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JEANNE PALMER / 09/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIROSUKE TAKAGI / 09/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO PENE / 09/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASARU KOSHIGOE / 09/03/2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASARU KOSHIGOE / 04/12/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED JUN KAGAYA

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MASARU KOSHIGOE

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR EIJI TONO

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR HIROMI CHUBACHI

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SARA FERRERO

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MARC FORESTIER

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/075 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

25/01/0525 January 2005 RE:REMOVE DIRECTOR 18/01/05

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 50, CARNWATH ROAD, LONDON, SW6 3EG

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 CONVERT/REDES.SHARES 08/09/99

View Document

23/11/9923 November 1999 CONVE 08/09/99

View Document

23/11/9923 November 1999 ADOPTARTICLES08/09/99

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 AUDITOR'S RESIGNATION

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 ADOPT MEM AND ARTS 08/09/99

View Document

20/09/9920 September 1999 VARYING SHARE RIGHTS AND NAMES 08/09/99

View Document

20/09/9920 September 1999 CONVE 08/09/99

View Document

31/08/9931 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 1 CARNWATH ROAD, LONDON, SW6 3EG

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 88 PETERBOROUGH ROAD, LONDON SW6 3HH

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 TRUST DEED RE S151(1)(2 25/03/98

View Document

28/04/9828 April 1998 ALTER MEM AND ARTS 20/03/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/988 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

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

View Document

14/03/9414 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 S386 DISP APP AUDS 30/11/93

View Document

16/12/9316 December 1993 S252 DISP LAYING ACC 30/11/93

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 ALTER MEM AND ARTS 09/09/93

View Document

29/09/9329 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9319 July 1993 ALTER MEM AND ARTS 01/01/92

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACQ OF SHS 21/05/91

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9021 May 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/03/8920 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 99900 @ £1 17/02/89

View Document

28/02/8928 February 1989 NC INC ALREADY ADJUSTED

View Document

28/02/8928 February 1989 £ NC 100/5000000 17/0

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/05/8729 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/02/8726 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: 6 SLOANE STREET, LONDON, SW1

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8522 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/85

View Document

25/03/7525 March 1975 ANNUAL RETURN MADE UP TO 28/02/75

View Document

29/08/7229 August 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/7229 August 1972 CERTIFICATE OF INCORPORATION

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