SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS

Company Documents

DateDescription
16/06/2516 June 2025 Change of details for The Society of Local Authority Chief Executives and Senior Managers (Solace Group) Ltd as a person with significant control on 2025-06-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

06/10/236 October 2023 Registered office address changed from 33 George Street Wakefield WF1 1LX England to Ground Floor 2, Red Hall Court Wakefield WF1 2UN on 2023-10-06

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HYNES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART ROGERS

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANE ROBINSON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR LYN CARPENTER

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS TERESA JACQUELINE MCDOUGALL

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOOD

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS JANE ELIZABETH ROBINSON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA KILLIAN

View Document

08/12/158 December 2015 07/12/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM PO BOX PO BOX 199 SOLACE GROUP OFF SOUTHGATE PONTEFRACT WEST YORKSHIRE WF8 1WT ENGLAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM HOPE HOUSE 45 GREAT PETER STREET LONDON SW1P 3LT

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN REEVES

View Document

17/12/1417 December 2014 07/12/14 NO MEMBER LIST

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD FITZGERALD

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MANJIT GILL

View Document

16/08/1416 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1318 December 2013 07/12/13 NO MEMBER LIST

View Document

18/12/1318 December 2013 SAIL ADDRESS CREATED

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MISS DEBORAH JEAN WOOD

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNTER

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINGE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR TOM STANNARD

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE HUGGINS

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR GERARD BRIAN FITZGERALD

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS MANJIT GILL

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS LYN CARPENTER

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR GRAEME VICTOR MCDONALD

View Document

27/08/1327 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 07/12/12 NO MEMBER LIST

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROSSITER

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MS JOANNA ELIZABETH KILLIAN

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MYERS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR KIM RYLEY

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR STUART MARK ROGERS

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 AUDITOR'S RESIGNATION

View Document

13/01/1213 January 2012 AUDITOR'S RESIGNATION

View Document

10/01/1210 January 2012 07/12/11 NO MEMBER LIST

View Document

12/12/1112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR ANDREW COLLINGE

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR MARK JAMES HYNES

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ANTHONY HUNTER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR TOM STANNARD

View Document

27/10/1127 October 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/1127 October 2011 ALTER ARTICLES 29/06/2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KERSWELL

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH HYDE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARY DEANE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR AVERIL PRICE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS KATHRYN MARGARET ROSSITER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR MICHAEL ANDREW BENNETT

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MULLOOLY

View Document

22/12/1022 December 2010 07/12/10 NO MEMBER LIST

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN NORTON

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED DR MARTIN ROBERT REEVES

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED M/S MARY CLARE DEANE

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MISS AVERIL MARY PRICE

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR SIMON WILLIAM BAKER

View Document

22/10/1022 October 2010 ARTICLES OF ASSOCIATION

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAINES

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WILKINS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TAPSTER

View Document

24/12/0924 December 2009 07/12/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / M/S KATHERINE KERSWELL / 16/12

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM RYLEY / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SIDNEY HUGGINS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN MYERS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / M/S GILLIAN COLLINS NORTON / 16/12

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN WILKINS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HAINES / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CLARK / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / M/S CAROLINE TAPSTER / 16/12

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR BYRON DAVIES

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR TERENCE SIDNEY HUGGINS

View Document

11/07/0911 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 07/12/08

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR BARRY QUIRK

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CAROLYN ANN WILKINS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BAILEY

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SCHULTZ

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR KIM RYLEY

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR DEREK MYERS

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 07/12/07

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 07/12/06

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 07/12/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 07/12/04

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 07/12/03

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 ANNUAL RETURN MADE UP TO 07/12/02

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 07/12/01

View Document

07/01/027 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/019 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 COMPANY NAME CHANGED SOLACE INTERNATIONAL (1992) LIMI TED CERTIFICATE ISSUED ON 01/08/01

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: PO BOX 21 MUNICIPAL BUILDINGS ARCHWAY ROAD HUYTON KNOWLSEY LIVERPOOL L36 9YU

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 07/12/00

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/01/007 January 2000 ANNUAL RETURN MADE UP TO 07/12/99

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 ANNUAL RETURN MADE UP TO 07/12/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/12/9722 December 1997 ANNUAL RETURN MADE UP TO 07/12/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 ALTER MEM AND ARTS 24/03/97

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/12/9623 December 1996 ANNUAL RETURN MADE UP TO 07/12/96

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 ALTER MEM AND ARTS 21/11/95

View Document

16/01/9616 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

21/12/9521 December 1995 ANNUAL RETURN MADE UP TO 07/12/95

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: KENSINGTON TOWN HALL HORNTON STREET LONDON W8 7NX

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 ALTER MEM AND ARTS 14/12/94

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 ANNUAL RETURN MADE UP TO 07/12/94

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/01/948 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/948 January 1994 ANNUAL RETURN MADE UP TO 07/12/93

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: DANIEL BATES PARTNERSHIP, JACOBS WELL, LEEDS.

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 ALTER MEM AND ARTS 19/02/93

View Document

05/03/935 March 1993 COMPANY NAME CHANGED ACTIONSEEK LIMITED CERTIFICATE ISSUED ON 08/03/93

View Document

05/03/935 March 1993 ADOPT MEM AND ARTS 11/12/92

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: FIFTH FLOOR, CLOTH HALL COURT, INFIRMARY STREET, LEEDS. LS1 2JB.

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 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