OSBORNE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Scott Mclean on 2025-07-11

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Satisfaction of charge 17 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 16 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 15 in full

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

04/07/244 July 2024 Director's details changed for Ziad Abou Nasr on 2024-06-26

View Document

04/07/244 July 2024 Secretary's details changed for Mr Rahul Hazra on 2024-06-26

View Document

04/07/244 July 2024 Registered office address changed from Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to 39a Colborne Crescent Nelson Park Cramlington Northumberland NE23 1WB on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Scott Mclean on 2024-06-26

View Document

04/07/244 July 2024 Director's details changed for Mr Rahul Hazra on 2024-06-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Notification of a person with significant control statement

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-11 with updates

View Document

10/10/2310 October 2023 Cessation of Tariq Ahmed Mohamed Al Masaood Almehairbi as a person with significant control on 2023-06-23

View Document

09/10/239 October 2023 Cessation of Masaood Ahmed Mohamed Al Masaood Almehairbi as a person with significant control on 2023-06-23

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Stewart Hicks as a director on 2022-05-13

View Document

01/04/221 April 2022 Termination of appointment of Adam Storey as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY HARDWICK

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR ADAM STOREY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CESSATION OF AM HOLDINGS LTD (BVI) AS A PSC

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASAOOD AHMED MOHAMED AL MASAOOD ALMEHAIRBI

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ AHMED MOHAMED AL MASAOOD ALMEHAIRBI

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS KERRY ANN HARDWICK

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROB COOK

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR RAHUL HAZRA

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR RAHUL HAZRA

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY JUSTINE BEER

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ROB COOK

View Document

25/04/1625 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 5979879

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/03/1615 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR TONY DALE

View Document

24/11/1524 November 2015 SECRETARY APPOINTED MRS JUSTINE CARLA BEER

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR TONY DALE

View Document

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM ATLEY WAY NORTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1LL

View Document

17/11/1417 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/06/141 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017070730022

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

30/10/1330 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 SECOND FILING FOR FORM SH01

View Document

13/09/1313 September 2013 SECOND FILING WITH MUD 12/10/12 FOR FORM AR01

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN LOWE

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017070730021

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/04/139 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:20

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHUKRI BENFAIED

View Document

20/11/1220 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED ZIAD NASR

View Document

09/11/129 November 2012 DIRECTOR APPOINTED JOHN LAWSON

View Document

09/11/129 November 2012 DIRECTOR APPOINTED STEWERT HICKS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART GRIFFITHS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON PARK

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR HADI ABOU NASR

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

11/06/1211 June 2012 ALTER ARTICLES 29/03/2012

View Document

11/06/1211 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1211 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/128 May 2012 ALTER ARTICLES 31/03/2012

View Document

08/05/128 May 2012 31/03/12 STATEMENT OF CAPITAL GBP 6079879

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON DEWELL

View Document

14/11/1114 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/11/103 November 2010 13/10/10 STATEMENT OF CAPITAL GBP 2217483

View Document

22/10/1022 October 2010 ADOPT ARTICLES 13/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRIFFITHS / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HADI ABOU NASR / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DEWELL / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER PARK / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHUKRI BENFAIED / 06/11/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: UNIT 38 COLBOURNE CRESENT, NELSON PARK INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND NE23 1WB

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9929 December 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 ALTER MEM AND ARTS 07/05/98

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/97

View Document

23/02/9823 February 1998 ALTER MEM AND ARTS 18/11/97

View Document

23/02/9823 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/97

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: UNIT 24C, NELSON PARK INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND NE23 9BL

View Document

02/09/962 September 1996 COMPANY NAME CHANGED J. OSBORNE ENGINEERING PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/09/96

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

28/10/9428 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/06/928 June 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/91

View Document

08/06/928 June 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/91

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/11/9118 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/11/8922 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 40000 £1 30/06/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/12/871 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 REGISTERED OFFICE CHANGED ON 19/02/87 FROM: UNIT 17H, BLYTH INDUSTRIAL ESTATE, BLYTH, NORTHUMBERLAND

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/07/861 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

17/03/8317 March 1983 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