MCKESSON INFORMATION SOLUTIONS UK LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Resolutions

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Director's details changed for Juliet Sy Pate on 2023-06-30

View Document

31/07/2331 July 2023 Change of details for Mckesson Uk Holdings Limited as a person with significant control on 2023-07-24

View Document

31/07/2331 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

01/04/231 April 2023 Termination of appointment of Gareth Bryn Thomas as a director on 2023-03-31

View Document

01/04/231 April 2023 Appointment of Juliet Sy Pate as a director on 2023-03-31

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Second filing of the annual return made up to 2016-05-17

View Document

21/07/2121 July 2021 Second filing of the annual return made up to 2015-05-17

View Document

21/07/2121 July 2021 Second filing of Confirmation Statement dated 2019-05-17

View Document

21/07/2121 July 2021 Second filing of Confirmation Statement dated 2017-05-17

View Document

21/07/2121 July 2021 Second filing of Confirmation Statement dated 2018-05-17

View Document

21/07/2121 July 2021 Second filing of Confirmation Statement dated 2020-05-17

View Document

19/05/2019 May 2020 Confirmation statement made on 2020-05-17 with no updates

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MCKESSON UK HOLDINGS LIMITED / 05/08/2019

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-14

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

22/05/1922 May 2019 Confirmation statement made on 2019-05-17 with no updates

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

21/03/1921 March 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON LU1 3AE ENGLAND

View Document

20/03/1920 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED GARETH BRYN THOMAS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER ESTEY JR.

View Document

21/05/1821 May 2018 Confirmation statement made on 2018-05-17 with updates

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 Confirmation statement made on 2017-05-17 with updates

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WADE ESTEY JR. / 22/08/2016

View Document

11/07/1611 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/07/1611 July 2016 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

27/05/1627 May 2016 SAIL ADDRESS CREATED

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1626 May 2016 Annual return made up to 2016-05-17 with full list of shareholders

View Document

26/05/1626 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WADE ESTEY JR. / 24/02/2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL WORNE

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK RUTLEY

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WADE ESTEY JR. / 03/10/2015

View Document

12/06/1512 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual return made up to 2015-05-17 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED ROGER WADE ESTEY JR.

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMERGREN

View Document

26/02/1526 February 2015 Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE, England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2015-02-26

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED NIGEL HENRY WORNE

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED FRANK GRAHAM RUTLEY

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK CARTER

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALTON IRBY III

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY PAUL NIELSEN

View Document

05/02/155 February 2015 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM GLOBE HOUSE WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6NZ

View Document

05/02/155 February 2015 Registered office address changed from , Globe House Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2015-02-05

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/12/149 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 35000000

View Document

09/12/149 December 2014 SOLVENCY STATEMENT DATED 09/12/14

View Document

09/12/149 December 2014 STATEMENT BY DIRECTORS

View Document

09/12/149 December 2014 REDUCE ISSUED CAPITAL 09/12/2014

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Registered office address changed from , European Headquarters, Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ on 2012-07-23

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM EUROPEAN HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6NZ

View Document

23/07/1223 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY HAMMERGREN / 17/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALTON FERNANDO IRBY III / 17/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD PATRICK ROBERT CARTER / 17/05/2010

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/104 January 2010 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

04/01/104 January 2010 ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARMAINE MCDONALD

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA PURE

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARTER / 28/11/2008

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL NIELSEN / 28/11/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

19/10/0519 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: ATLANTA HOUSE COLLIERS WAY NOTTINGHAM NG8 6AT

View Document

25/09/0125 September 2001

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED HBO & COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/0020 January 2000 £ NC 1000/20000000 05/11/99

View Document

20/01/0020 January 2000 ADOPTARTICLES05/11/99

View Document

06/01/006 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 17/05/95; 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

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 SECRETARY RESIGNED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED

View Document

25/07/9425 July 1994 NEW SECRETARY APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 17 MENDY STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NZ

View Document

30/03/9430 March 1994 SECRETARY RESIGNED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 PAYMENT INTO CAPITAL 08/02/94

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

18/01/9418 January 1994

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 S369(4) SHT NOTICE MEET 07/10/92

View Document

12/11/9212 November 1992 S80A AUTH TO ALLOT SEC 07/10/92

View Document

12/11/9212 November 1992 S386 DISP APP AUDS 07/10/92

View Document

12/11/9212 November 1992 S252 DISP LAYING ACC 07/10/92

View Document

12/11/9212 November 1992 S366A DISP HOLDING AGM 07/10/92

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 NEW SECRETARY APPOINTED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW SECRETARY APPOINTED

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990

View Document

31/07/9031 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/07/9031 July 1990 NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

25/07/9025 July 1990 ALTER MEM AND ARTS 14/06/90

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 COMPANY NAME CHANGED FRESHRAPID LIMITED CERTIFICATE ISSUED ON 17/07/90

View Document

31/05/9031 May 1990 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