SANTANDER ISA MANAGERS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

07/05/257 May 2025 Appointment of Ms Kirsty-Anne Lacey as a director on 2025-05-01

View Document

29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Termination of appointment of James Dunne as a director on 2025-01-31

View Document

31/10/2431 October 2024 Termination of appointment of Alexia Kilby as a director on 2024-10-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Director's details changed for Mrs Alexia Kilby on 2024-03-20

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/04/2328 April 2023 Full accounts made up to 2022-12-31

View Document

16/05/2216 May 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/02/2225 February 2022 Appointment of Mrs Alexia Kilby as a director on 2022-02-21

View Document

25/02/2225 February 2022 Appointment of Mr Stewart Fraser Livingston as a director on 2022-02-21

View Document

31/12/2131 December 2021 Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31

View Document

08/12/218 December 2021 Appointment of Mr Stephen David Affleck as a director on 2021-12-07

View Document

08/12/218 December 2021 Termination of appointment of Fiona Jane Conway as a director on 2021-11-26

View Document

16/11/2116 November 2021 Termination of appointment of Jennifer Anne Steven Moodie as a director on 2021-11-16

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR JAMES DUNNE

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PLATTS

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXIA KILBY

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SPENCE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS CHARLOTTE LUCY PLATTS

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE MORRISON / 17/01/2019

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE CONWAY / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MRS ALEXIA KILBY

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS FIONA JANE CONWAY

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MATHEWSON

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS RACHEL JANE MORRISON

View Document

13/05/1713 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JEFFREY JAMES SPENCE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINA ICKINGER

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINA CATHERINE ICKINGER / 20/12/2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA WAKELIN

View Document

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

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATEMAN

View Document

27/07/1527 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JORGE DE LA VEGA

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOAQUIN ALZAMORA

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MS JENNIFER ANNE STEVEN MOODIE

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JORGE DE LA VEGA / 01/03/2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JORGE DE LA VEGA / 01/03/2014

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ALAN MATHEWSON

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOAQUIN ALZAMORA / 31/05/2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED PAULINA CATHERINE ICKINGER

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR GAIL GLEN

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSEY RIX

View Document

01/09/141 September 2014 SECOND FILING FOR FORM AP01

View Document

04/08/144 August 2014 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

25/07/1425 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED JOAQUIN ALZAMORA

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED LINDSEY CLAIRE RIX

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED ANGELA WAKELIN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JUAN LOPEZ

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR LORNA TAYLOR

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASKHAM

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY JAGJIT NAZRAN

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 SECOND FILING FOR FORM AP01

View Document

05/03/145 March 2014 SECRETARY APPOINTED MR JAGJIT SINGH NAZRAN

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY SANTANDER SECRETARIAT SERVICES LIMITED

View Document

24/12/1324 December 2013 ADOPT ARTICLES 12/12/2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED STEPHEN JAMES PATEMAN

View Document

08/11/138 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 5000000

View Document

08/11/138 November 2013 SOLVENCY STATEMENT DATED 04/11/13

View Document

08/11/138 November 2013 ALTER ARTICLES 04/11/2013

View Document

08/11/138 November 2013 STATEMENT BY DIRECTORS

View Document

08/11/138 November 2013 REDUCE ISSUED CAPITAL 04/11/2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED JORGE DE LA VEGA

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE ABOUKHAIR-HURTADO

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED LORNA TAYLOR

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED GAIL ELIZABETH GLEN

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOSE JAVIER MARIN

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MATHEWSON

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED DAVID WILLIAM STEWART

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR APPOINTED ROBERT DAVID ASKHAM

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED JOSE RAMI ABOUKHAIR-HURTADO

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARMAN

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON BURNS

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED JOSE JAVIER MARIN

View Document

04/08/114 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS ALISON SARAH BURNS

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED JUAN ALCARAZ LOPEZ

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MERIGO COOK

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED ABBEY NATIONAL PEP AND ISA MANAGERS LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 CHANGE OF NAME 05/01/2010

View Document

24/12/0924 December 2009 REDUCE ISSUED CAPITAL 22/12/2009

View Document

24/12/0924 December 2009 24/12/09 STATEMENT OF CAPITAL GBP 13500000

View Document

24/12/0924 December 2009 STATEMENT BY DIRECTORS

View Document

24/12/0924 December 2009 SOLVENCY STATEMENT DATED 22/12/09

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR EDUARDO SUAREZ ALVAREZ-NOVOA

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATHEWSON / 30/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO SUAREZ ALVAREZ-NOVOA / 03/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CONRAD SCOTT / 02/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS EDWARD MERIGO COOK / 02/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BEARMAN / 28/10/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM, ABBEY NATIONAL HOUSE, 287 ST VINCENT STREET, GLASGOW, G2 5NB

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORENZO / 06/07/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR JOSE IZQUIERDO SAUGAR

View Document

16/10/0816 October 2008 SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JEFFREY CONRAD SCOTT

View Document

08/07/088 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 £ NC 7000000/500000000 19

View Document

07/04/037 April 2003 NC INC ALREADY ADJUSTED 19/03/03

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 AUDITOR'S RESIGNATION

View Document

22/06/9922 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 AUDITOR'S RESIGNATION

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED ABBEY NATIONAL PEP MANAGERS LIMI TED CERTIFICATE ISSUED ON 01/01/99

View Document

30/06/9830 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 COMPANY NAME CHANGED ABBEY NATIONAL UNIT TRUST MANAGE RS LIMITED CERTIFICATE ISSUED ON 08/01/97

View Document

28/11/9628 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

05/10/955 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 109 ST VINCENT STREET, GLASGOW

View Document

11/01/9511 January 1995 £ NC 1000/7000000 05/0

View Document

11/01/9511 January 1995 NC INC ALREADY ADJUSTED 05/01/95

View Document

01/12/941 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9429 November 1994 COMPANY NAME CHANGED DUNWILCO (412) LIMITED CERTIFICATE ISSUED ON 30/11/94

View Document

28/11/9428 November 1994 ADOPT MEM AND ARTS 18/11/94

View Document

28/11/9428 November 1994 SECRETARY RESIGNED

View Document

28/11/9428 November 1994 NEW SECRETARY APPOINTED

View Document

28/11/9428 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/943 November 1994 NEW SECRETARY APPOINTED

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN EH1 2EN

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/06/9424 June 1994 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