QUANTICA LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Register inspection address has been changed from C/O C/O Irwin Mitchell 2 Wellington Place Leeds LS1 4BZ United Kingdom to 4th Floor 19-21 Great Tower Street London EC3R 5AR

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

28/05/2528 May 2025 Register(s) moved to registered office address 4th Floor, 19-21 Great Tower Street London EC3R 5AR

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

19/10/2319 October 2023 Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 4th Floor, 19-21 Great Tower Street London EC3R 5AR on 2023-10-19

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

05/04/235 April 2023 Satisfaction of charge 030581940014 in full

View Document

25/11/2225 November 2022 Appointment of Mr Richard Robert Ward as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Rakesh Kirpalani as a director on 2022-11-25

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

09/05/229 May 2022 Appointment of Mr Martin Daniel Kumar as a director on 2022-05-01

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4TH FLOOR 27 MORTIMER STREET LONDON W1T 3BL

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR MARTIN DANIEL KUMAR

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030581940014

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS EADES

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR RAKESH KIRPALANI

View Document

07/06/127 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE

View Document

10/06/1110 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/06/1110 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID EADES / 13/12/2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COKER

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED JOHN MELBOURNE

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/06/107 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 18/05/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED ROSS DAVID EADES

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 12/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, QUANTICA HOUSE, LOWFIELDS BUSINESS PARK, ELLAND HALIFAX, WEST YORKSHIRE, HX5 9DF

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROSE

View Document

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

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/12/0727 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/12/0727 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/12/0727 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 REREG PLC-PRI 22/11/07

View Document

23/11/0723 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/0723 November 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0723 November 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 RETURN MADE UP TO 18/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0620 November 2006 SHARES AGREEMENT OTC

View Document

14/11/0614 November 2006 SALE OF SHARES 06/11/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SHARES AGREEMENT OTC

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

26/04/0626 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/12/05

View Document

16/11/0516 November 2005 SHARES AGREEMENT OTC

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 AQUISITION AGREEMENT 19/09/05

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 RETURN MADE UP TO 18/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0531 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/04

View Document

19/04/0519 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/03

View Document

29/04/0429 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/0329 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 18/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0318 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0316 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 18/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 RETURN MADE UP TO 18/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/016 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/12/00

View Document

22/05/0122 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 18/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/0018 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/04/00

View Document

21/04/0021 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 18/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 SHARES AGREEMENT OTC

View Document

30/04/9930 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

30/04/9930 April 1999 ALTER MEM AND ARTS 15/04/99

View Document

30/04/9930 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/04/99

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 REDUCTION OF SHARE PREMIUM

View Document

12/11/9812 November 1998 CANCEL SHARE PREMIUM ACCOUNT

View Document

23/10/9823 October 1998 AUTHORISING RESOLUTION 19/10/98

View Document

30/09/9830 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 CONVE 04/06/98

View Document

07/07/987 July 1998 £ IC 2397000/65952 04/06/98 £ SR [email protected]=2331048

View Document

29/06/9829 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/97

View Document

18/06/9818 June 1998 ADOPT MEM AND ARTS 27/05/97

View Document

16/06/9816 June 1998 SHARES AGREEMENT OTC

View Document

05/06/985 June 1998 LISTING OF PARTICULARS

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/9826 May 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/9826 May 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/9826 May 1998 BALANCE SHEET

View Document

26/05/9826 May 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/9826 May 1998 REREGISTRATION PRI-PLC 11/05/98

View Document

26/05/9826 May 1998 AUDITORS' STATEMENT

View Document

26/05/9826 May 1998 AUDITORS' REPORT

View Document

22/05/9822 May 1998 £ NC 2396000/2401000 10/03/98

View Document

22/05/9822 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/98

View Document

22/05/9822 May 1998 NC INC ALREADY ADJUSTED 18/05/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: CROSSLEY HOUSE, BELLE VUE PARK, HOPWOOD LANE, HALIFAX HX1 5EB

View Document

13/05/9813 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/11/97

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 02/06/97

View Document

30/06/9730 June 1997 S-DIV 02/06/97

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 SUB DIV SHARES 02/06/97

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 ADOPT MEM AND ARTS 02/06/97

View Document

19/06/9719 June 1997 £ NC 100/2396000 02/0

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED MYRALINK LIMITED CERTIFICATE ISSUED ON 29/05/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 EXEMPTION FROM APPOINTING AUDITORS 16/11/95

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/07/9510 July 1995 EXEMPTION FROM APPOINTING AUDITORS 06/07/95

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 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