MDG 2023 DORMANT 2 LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Certificate of change of name

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES SAMPSON / 18/10/2019

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 1

View Document

20/03/1920 March 2019 STATEMENT BY DIRECTORS

View Document

20/03/1920 March 2019 REDUCE ISSUED CAPITAL 28/06/2018

View Document

20/03/1920 March 2019 SOLVENCY STATEMENT DATED 28/06/18

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030971240009

View Document

13/08/1813 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MEDICALS DIRECT HOLDINGS LIMITED / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030971240009

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR GAVIN SAMPSON

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519 CA 2006

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED JAMES D'ARCY VINCENT

View Document

03/04/143 April 2014 DIRECTOR APPOINTED PETER MARK FRANKLIN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED EMMA PEARSON

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JASON POWELL

View Document

18/02/1318 February 2013 SECTION 519 CA 2006

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/06/1213 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1213 June 2012 CONSOLIDATION 21/05/12

View Document

13/06/1213 June 2012 ADOPT ARTICLES 21/05/2012

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MR JASON EDWARD POWELL

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN COOK

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUGHTON BROWN

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENTON

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WATSON

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON

View Document

01/06/121 June 2012 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

01/06/121 June 2012 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY DEAN COOK

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEW

View Document

19/10/1019 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WATSON / 15/01/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR STEVEN JOHN WATSON

View Document

16/11/0916 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEW / 31/12/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 AUDITOR'S RESIGNATION

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0718 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 AUDITORS RESIGNATION SEC 349(1)

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 AUDITOR'S RESIGNATION

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 REREG PLC-PRI 01/04/03

View Document

29/05/0329 May 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED MEDICALS DIRECT GROUP PLC CERTIFICATE ISSUED ON 24/04/03

View Document

24/04/0324 April 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

17/08/0217 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 47A HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD23 1QH

View Document

20/11/0120 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 47A HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 1BD

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/00

View Document

10/10/0010 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: CONVENTION HOUSE ST MARYS STREET LEEDS WEST YORKSHIRE LS9 7DP

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/04/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 SHARES AGREEMENT OTC

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/99

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED COMMUNITY SECURITIES PLC CERTIFICATE ISSUED ON 16/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/9920 September 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: DIANA HOUSE 33-34 CHISWELL STREET LONDON EC1Y 4SE

View Document

18/10/9618 October 1996 FULL GROUP ACCOUNTS MADE UP TO 28/02/96

View Document

18/10/9618 October 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 28/02/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/02/9621 February 1996 APPLICATION COMMENCE BUSINESS

View Document

21/02/9621 February 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/10/9517 October 1995 S-DIV 11/10/95

View Document

17/10/9517 October 1995 ALTER MEM AND ARTS 11/10/95

View Document

17/10/9517 October 1995 £ NC 1000000/10000000 11/10/95

View Document

17/10/9517 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/95

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 £ NC 100000/1000000 31/08/95

View Document

27/09/9527 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

27/09/9527 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED YPCS 39 P.L.C. CERTIFICATE ISSUED ON 15/09/95

View Document

31/08/9531 August 1995 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