PRS FOR MUSIC LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr Ian Nigel Gilroy as a director on 2025-06-03

View Document

10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Termination of appointment of John Berchmans Minch as a director on 2025-06-03

View Document

07/01/257 January 2025 Appointment of Mr Thomas William Gray as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Crispin Michael Hunt as a director on 2025-01-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

03/09/243 September 2024 Director's details changed for Ms Erica Jane Ingham on 2022-06-07

View Document

23/08/2423 August 2024 Appointment of Mr Alexander Laurence Kassner as a director on 2024-06-04

View Document

20/08/2420 August 2024 Director's details changed for Ms Andrea Czapary Martin on 2024-08-19

View Document

18/07/2418 July 2024 Director's details changed for Ms Stevie Stephanie Spring on 2024-07-18

View Document

15/06/2415 June 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Termination of appointment of Simon Howard Platz as a director on 2024-06-04

View Document

11/06/2411 June 2024 Appointment of Ms Stevie Stephanie Spring as a director on 2024-06-04

View Document

11/06/2411 June 2024 Termination of appointment of Stephen James Davidson as a director on 2024-06-04

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Crispin Michael Hunt as a director on 2023-07-08

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Dru Masters as a director on 2023-06-06

View Document

01/02/231 February 2023 Appointment of Pete Woodroffe as a director on 2023-01-19

View Document

01/02/231 February 2023 Appointment of John Simmonds as a director on 2023-01-19

View Document

13/01/2313 January 2023 Termination of appointment of Julian Francis Kandahar Nott as a director on 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

21/12/2121 December 2021 Appointment of Ms Gillian Mansfield as a director on 2021-12-08

View Document

27/10/2127 October 2021 Change of details for Performing Right Society Ltd as a person with significant control on 2021-06-10

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Julian Francis Kandahar Nott as a director on 2021-07-07

View Document

13/07/2113 July 2021 Appointment of Mr Philip Rupert Justin Pope as a director on 2021-07-13

View Document

21/06/2121 June 2021 Termination of appointment of Mark Poole as a director on 2021-05-19

View Document

16/06/2116 June 2021 Appointment of Ms Erica Jane Ingham as a director on 2021-05-19

View Document

20/05/2020 May 2020 SECRETARY APPOINTED JONATHAN AITKEN

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH STONES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MINCH

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR SIMON HOWARD PLATZ

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR DRU MASTERS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHCROFT

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MS ANDREA CZAPARY MARTIN

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ANTONY GEORGE BEBAWI

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN NOTT

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR STEPHEN JOHN COOKE

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS KANDAHAR NOTT / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DAVIDSON / 25/07/2018

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR THOMAS CHRISTOFOROS TOUMAZIS

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR EDWARD GREGSON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR STEPHEN ALEC LEVINE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CRISPIN HUNT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEESON

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 ALTER ARTICLES 15/12/2017

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADE OF YARMOUTH

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MERVYN FLETCHER

View Document

13/02/1713 February 2017 ALTER ARTICLES 20/01/2017

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR CRISPIN MACMICHAEL SANDYS HUNT

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR NIGEL ROBERT ELDERTON

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 SECRETARY APPOINTED DEBORAH ANN STONES

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN

View Document

15/10/1515 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR PAUL ENGLAND MITCHELL

View Document

02/09/152 September 2015 DIRECTOR APPOINTED LORD MICHAEL IAN GRADE

View Document

14/08/1514 August 2015 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ESTELLE MORRIS

View Document

06/07/156 July 2015 ADOPT ARTICLES 01/04/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR WANDA GOLDWAG

View Document

09/06/159 June 2015 SECRETARY APPOINTED MS NICOLA CHALLEN

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH STONES

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA BURNETT

View Document

01/04/151 April 2015 SECRETARY APPOINTED DEBORAH ANN STONES

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR STEPHEN JAMES DAVIDSON

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BAMFORD

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 2 PANCRAS SQUARE LONDON NC1 4AG UNITED KINGDOM

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O 29-33 BERNERS STREET LONDON W1T 3AB

View Document

13/10/1413 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR MARK POOLE

View Document

19/07/1319 July 2013 ADOPT ARTICLES 20/06/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLAN

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY BEBAWI

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CORNISH

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANE DYBALL

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HORNALL

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER MARK BUTLER

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CHARLES WILLIAM BOOTH

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JACQUELINE GAY ALWAY

View Document

01/07/131 July 2013 COMPANY NAME CHANGED THE MCPS-PRS ALLIANCE LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GEORGE BEBAWI / 01/01/2013

View Document

02/01/132 January 2013 DIRECTOR APPOINTED JULIAN FRANCIS KANDAHAR NOTT

View Document

02/01/132 January 2013 DIRECTOR APPOINTED JANE MARY DYBALL

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH LEVIN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH RODGERS

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MINCH

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR ANTONY GEORGE BEBAWI

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR PETER CORNISH

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL ELDERTON

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY KAREN GALE

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MS VICTORIA JOAN BURNETT

View Document

21/10/1121 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERCHMANS MINCH / 29/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE RODGERS / 29/09/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DARLOW / 29/06/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER HORNALL / 29/06/2011

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR STUART ALEXANDER HORNALL

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELLIS RICH

View Document

25/10/1025 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD BAMFORD / 01/09/2010

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS SEYMOUR RICH / 18/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ASHCROFT / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR NIGEL ROBERT ELDERTON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADLEY

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH STONES

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR MERVYN GUY FLETCHER

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MISS KAREN GALE

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CALLANDER

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR ROBERT JOHN ASHCROFT

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH STONES

View Document

05/02/105 February 2010 ADOPT ARTICLES 20/01/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MICHAEL DAVID LEESON

View Document

05/02/105 February 2010 DIRECTOR APPOINTED ESTELLE MORRIS

View Document

05/02/105 February 2010 DIRECTOR APPOINTED SIMON DARLOW

View Document

05/02/105 February 2010 DIRECTOR APPOINTED PETER ROBIN CALLANDER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED SARAH LOUISE RODGERS

View Document

05/02/105 February 2010 DIRECTOR APPOINTED JOHN BERCHMANS MINCH

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MS WANDA CELINA GOLDWAG

View Document

05/02/105 February 2010 DIRECTOR APPOINTED SARAH ELIZABETH LEVIN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY FABINYI

View Document

21/10/0921 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED JEREMY ROHAN FABINYI

View Document

31/07/0931 July 2009 ALTER ARTICLES 02/07/2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR STEVE PORTER

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 DIRECTOR APPOINTED PETER RICHARD BAMFORD

View Document

06/08/086 August 2008 DIRECTOR APPOINTED PAUL DAVID BROOMFIELD DOLAN

View Document

06/08/086 August 2008 ALTER ARTICLES 23/07/2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NC INC ALREADY ADJUSTED 24/10/06

View Document

08/11/068 November 2006 £ NC 1000/50000 01/01/

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0127 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 COMPANY NAME CHANGED MUSIC COPYRIGHT OPERATIONAL SERV ICES LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

10/06/9810 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 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