ONEVIEW GROUP LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Group of companies' accounts made up to 2023-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

06/03/246 March 2024 Termination of appointment of Richard Abraham as a director on 2024-03-01

View Document

27/02/2427 February 2024 Termination of appointment of Sriram Samu as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Stuart Roger Mitchell as a director on 2024-02-08

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

18/06/2118 June 2021 Group of companies' accounts made up to 2020-03-31

View Document

04/03/154 March 2015 STATEMENT OF FACT

View Document

03/03/153 March 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/03/153 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 970514.96

View Document

03/03/153 March 2015 REDUCTION OF SHARE PREMIUM

View Document

19/02/1519 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

14/11/1414 November 2014 14/11/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
6 SUITE 25
6-8 REVENGE ROAD
CHATHAM
KENT
ME5 8UD
ENGLAND

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
LONSDALE HOUSE
7-9 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE DEXTER

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BODGER

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR MARK JOHN WILSON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MARK JOHN WILSON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HARRIS

View Document

28/02/1428 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

27/02/1427 February 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/02/1427 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1318 November 2013 14/11/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM BODGER / 02/04/2012

View Document

06/03/136 March 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

28/11/1228 November 2012 14/11/12 NO MEMBER LIST

View Document

01/03/121 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

07/02/127 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/01/126 January 2012 14/11/11 NO MEMBER LIST

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/08/111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/03/118 March 2011 ARTICLES OF ASSOCIATION

View Document

08/03/118 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/118 March 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/03/118 March 2011 SHARES SUB-DIVIDED 23/02/2010

View Document

08/03/118 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

26/01/1126 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/12/101 December 2010 14/11/10 BULK LIST

View Document

15/02/1015 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 05/10/2009

View Document

14/12/0914 December 2009 14/11/09 BULK LIST

View Document

20/02/0920 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

10/02/0910 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/087 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 14/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/077 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0622 December 2006 NC INC ALREADY ADJUSTED 12/12/06

View Document

22/12/0622 December 2006 � NC 10000000/15000000 12/

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

29/12/0529 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/11/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0529 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 08/12/04

View Document

17/12/0417 December 2004 � NC 7599000/10000000 08/

View Document

17/12/0417 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0417 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0417 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/0416 December 2004 RETURN MADE UP TO 14/11/04; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 03/12/02

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 03/12/02

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 SHARES AGREEMENT OTC

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/12/037 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED ARMOUR TRUST PLC CERTIFICATE ISSUED ON 10/12/02; RESOLUTION PASSED ON 03/12/02

View Document

15/11/0215 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 AMD CERT FOR OC CORRECT ISS DATE

View Document

01/02/021 February 2002 REDUCTION OF SHARE PREMIUM

View Document

01/02/021 February 2002 CANCELLATION SHA PREM ACCT

View Document

14/01/0214 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

10/01/0210 January 2002 SHARE PREMIUM CANCELLED 07/01/02

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 14/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/012 April 2001 AUDITOR'S RESIGNATION

View Document

08/01/018 January 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/0015 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

06/06/006 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9920 October 1999 NC INC ALREADY ADJUSTED 15/10/96

View Document

12/10/9912 October 1999 ADOPT MEM AND ARTS 28/09/99

View Document

30/09/9930 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 RE AUTOLEADS LTD 30/07/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 14/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/9826 November 1998 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: G OFFICE CHANGED 25/11/98 26 FLOOR CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD

View Document

24/11/9824 November 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/11/98

View Document

24/11/9824 November 1998 FULL GROUP ACCOUNTS MADE UP TO 01/05/98

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 SHARES AGREEMENT OTC

View Document

18/06/9818 June 1998 SHARES AGREEMENT OTC

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 14/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9716 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/10/97

View Document

16/10/9716 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/97

View Document

16/10/9716 October 1997 MARKET PURCHASES 01/10/97

View Document

07/10/977 October 1997 FULL GROUP ACCOUNTS MADE UP TO 02/05/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9631 October 1996 SHARES AGREEMENT OTC

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/10/96

View Document

22/10/9622 October 1996 � NC 5090000/5599000 15/10/96

View Document

22/10/9622 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/96

View Document

22/10/9622 October 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/10/96

View Document

22/10/9622 October 1996 NC INC ALREADY ADJUSTED 15/10/96

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 FULL GROUP ACCOUNTS MADE UP TO 03/05/96

View Document

04/10/964 October 1996 RE SHARES 25/09/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 SHARES AGREEMENT OTC

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 SHARES AGREEMENT OTC

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/958 November 1995 � NC 4660000/5090000 20/10/95

View Document

08/11/958 November 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

08/11/958 November 1995 ALTER MEM AND ARTS 20/10/95

View Document

08/11/958 November 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/10/95

View Document

08/11/958 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/95

View Document

08/11/958 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/10/95

View Document

08/11/958 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

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

10/12/9410 December 1994 RETURN MADE UP TO 14/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/9427 October 1994 NC INC ALREADY ADJUSTED 21/10/94

View Document

27/10/9427 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/94

View Document

19/10/9419 October 1994 AUDITOR'S RESIGNATION

View Document

14/10/9414 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

06/09/946 September 1994 SHARES AGREEMENT OTC

View Document

17/12/9317 December 1993 RETURN MADE UP TO 14/11/93; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/9330 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/93

View Document

27/10/9327 October 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/93

View Document

27/10/9327 October 1993 NC INC ALREADY ADJUSTED 18/10/93

View Document

26/10/9326 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 RETURN MADE UP TO 14/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/925 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/92

View Document

14/10/9214 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 14/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/914 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

05/11/915 November 1991 ALLOT EQUITY SECURITIES 25/10/91

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/90

View Document

30/11/9030 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 14/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/901 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: G OFFICE CHANGED 19/12/89 48-50 MORTIMER STREET LONDON W1N 7DG

View Document

08/12/898 December 1989 RETURN MADE UP TO 14/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/897 November 1989 � NC 3000000/3250000 31/10/89

View Document

07/11/897 November 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/89

View Document

06/11/896 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 SHARES AGREEMENT OTC

View Document

03/01/893 January 1989 WD 01/12/88 AD 19/08/88--------- � SI [email protected]=397808

View Document

20/12/8820 December 1988 RETURN MADE UP TO 07/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/12/8820 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

13/12/8813 December 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/11/88

View Document

13/12/8813 December 1988 NC INC ALREADY ADJUSTED

View Document

01/12/881 December 1988 RETURN OF ALLOTMENTS

View Document

26/05/8826 May 1988 WD 19/04/88 AD 12/04/88--------- PREMIUM � SI [email protected]=68000

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 230288

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: G OFFICE CHANGED 26/01/88 24 UPPER BROOK STREET LONDON W1Y 1PD

View Document

22/01/8822 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 26/11/87; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/884 January 1988 NC INC ALREADY ADJUSTED

View Document

04/01/884 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/11/87

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

15/12/8015 December 1980 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

View Document

02/04/712 April 1971 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/71

View Document

14/12/7014 December 1970 ALTER MEM AND ARTS

View Document

02/02/662 February 1966 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/66

View Document

01/05/641 May 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/641 May 1964 CERTIFICATE OF INCORPORATION

View Document

01/05/641 May 1964 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