PEARSON BOOKS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a members' voluntary winding up

View Document

21/02/2421 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Registered office address changed from 80 Strand London WC2R 0RL to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2023-01-03

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Declaration of solvency

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Statement of capital on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

19/05/1519 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

19/05/1519 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

19/05/1519 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

13/05/1413 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

13/05/1413 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

13/05/1413 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JOHN RICHARD ASHWORTH

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED DORLING KINDERSLEY HOLDINGS LIMITED
CERTIFICATE ISSUED ON 15/10/13

View Document

15/10/1315 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1325 July 2013 SECRETARY APPOINTED STEPHEN ANDREW JONES

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED PHILIP JOSEPH HOFFMAN

View Document

16/07/1316 July 2013 SECRETARY APPOINTED NATALIE JANE DALE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN HODGKINSON

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TWILLIGER

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DUHIGG

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FIELD

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TODD TWILLIGER / 18/04/2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED SHAUN DAVID HODGKINSON

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED STEPHEN TODD TWILLIGER

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DUHIGG / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FIELD / 01/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DUHIGG / 06/11/2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED PETER FIELD

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR GARY JUNE

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN LANDERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED JOHN WILLIAM DUHIGG

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 S366A DISP HOLDING AGM 29/10/01

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 01/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 9 HENRIETTA STREET COVENT GARDEN LONDON WC2E 8PS

View Document

07/12/007 December 2000 AUDITOR'S RESIGNATION

View Document

05/12/005 December 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/005 December 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/005 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/12/005 December 2000 ADOPT MEM AND ARTS 13/11/00

View Document

05/12/005 December 2000 REREGISTRATION PLC-PRI 13/11/00

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0011 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0011 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 RETURN MADE UP TO 01/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 01/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/98

View Document

17/11/9817 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 01/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 7039004 MAX NO SHARES 02/12/97

View Document

16/12/9716 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/97

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/12/96

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 CRESTCO - SHARES 09/09/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 01/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/9630 January 1996 SHARES AGREEMENT OTC

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/95

View Document

18/12/9518 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/12/95

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 AUDITOR'S RESIGNATION

View Document

22/02/9522 February 1995 RETURN MADE UP TO 01/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9522 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

19/12/9419 December 1994 RE PRE-EMPTION RIGHTS 13/12/94

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/93

View Document

12/12/9312 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

27/08/9327 August 1993 SECRETARY RESIGNED

View Document

27/08/9327 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 INTERIM ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/9312 May 1993 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9223 November 1992 LISTING OF PARTICULARS

View Document

08/11/928 November 1992 CONVERSION OF SHARES 22/10/92

View Document

08/11/928 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9230 October 1992 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

30/10/9230 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 REREGISTRATION PRI-PLC 24/08/92

View Document

25/08/9225 August 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/08/9225 August 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/9225 August 1992 BALANCE SHEET

View Document

25/08/9225 August 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/9225 August 1992 AUDITORS' REPORT

View Document

24/08/9224 August 1992 AUDITORS' STATEMENT

View Document

24/08/9224 August 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 RETURN MADE UP TO 28/02/92; CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/04/9117 April 1991 SECRETARY RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 SHARES AGREEMENT OTC

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 SALE OF SHARES 08/03/91

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 NC INC ALREADY ADJUSTED 08/03/91

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 SALE OF SHARES 08/03/91

View Document

05/04/915 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED PRECIS (1021) LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/02/91

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 NC INC ALREADY ADJUSTED 04/02/91

View Document

22/02/9122 February 1991 ADOPT MEM AND ARTS 04/02/91

View Document

22/02/9122 February 1991 � NC 100/355193 04/02

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: G OFFICE CHANGED 05/02/91 WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 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