TOUCHPAPER SOFTWARE LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

03/01/193 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/01/193 January 2019 SAIL ADDRESS CREATED

View Document

31/12/1831 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1831 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/12/1831 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

20/07/1820 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1555662.40

View Document

12/07/1812 July 2018 ALTER ARTICLES 05/07/2018

View Document

06/07/186 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 0.10

View Document

06/07/186 July 2018 STATEMENT BY DIRECTORS

View Document

06/07/186 July 2018 REDUCE ISSUED CAPITAL 05/07/2018

View Document

06/07/186 July 2018 SOLVENCY STATEMENT DATED 05/07/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHPAPER GROUP LIMITED

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY SPIRES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED JOHN S JENSEN

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 AUDITOR'S RESIGNATION

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LINES

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MATTHEW KAYL SMITH

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARK CAMERON MCBRIDE

View Document

06/01/116 January 2011 DIRECTOR APPOINTED JAMES LINES

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MATTHEW SCOTT DEAN

View Document

06/01/116 January 2011 DIRECTOR APPOINTED STEPHEN MITCHELL DALY

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK WOODS

View Document

14/10/1014 October 2010 CONFLICT OF INTEREST 19/09/2010

View Document

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

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD BLANKENSHIP

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RIDWAY

View Document

22/04/1022 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOYLE WEEKS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED GRAHAM PAUL RIDWAY

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED EDWARD HARMON BLANKENSHIP

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN MACSWEENEY

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED DOYLE CURTIS WEEKS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MACFARLANE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW DEAN

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DALY

View Document

09/03/099 March 2009 DIRECTOR APPOINTED SALLY ELIZABETH SPIRES

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX ENGLAND

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED FRANK WOODS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED KIERAN MACSWEENEY

View Document

02/10/082 October 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

02/10/082 October 2008 NC INC ALREADY ADJUSTED 30/06/2008

View Document

25/09/0825 September 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/09/0825 September 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/09/0825 September 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/09/0825 September 2008 REREG PLC TO PRI; RES02 PASS DATE:25/09/2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM DUKES COURT DUKE STREET WOKING SURREY GU21 5RT

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED STEPHEN MITCHELL DALY

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ROBERT MACFARLANE

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MATTHEW SCOTT DEAN

View Document

23/07/0823 July 2008 SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/07/0814 July 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

07/07/087 July 2008 GBP NC 69578/1569000 30/06/2008

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM RIDGWAY

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR KEN BRIDDON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR DARYL PATON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY NICOLA PATERSON

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

22/04/0222 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 AUDITOR'S RESIGNATION

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED ROYALBLUE TECHNOLOGIES PLC CERTIFICATE ISSUED ON 14/09/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: KINGS COURT CHURCH STREET EAST WOKING SURREY GU21 1HA

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 AUDITOR'S RESIGNATION

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

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

View Document

19/06/9719 June 1997 VARYING SHARE RIGHTS AND NAMES 02/06/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 06/04/97; CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 COMPANY NAME CHANGED INTERCOM DATA SYSTEMS PLC CERTIFICATE ISSUED ON 10/10/96

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 30/07/96

View Document

30/07/9630 July 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9630 July 1996 BALANCE SHEET

View Document

30/07/9630 July 1996 AUDITORS' STATEMENT

View Document

30/07/9630 July 1996 AUDITORS' REPORT

View Document

30/07/9630 July 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/9630 July 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9630 July 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9630 July 1996 REREGISTRATION PRI-PLC 30/07/96

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NC DEC ALREADY ADJUSTED 05/03/93

View Document

15/02/9615 February 1996 £ NC 55788/69579 09/11/95

View Document

15/02/9615 February 1996 £ NC 169579/55788 27/09/95

View Document

08/01/968 January 1996 OPTION SCHEME 09/11/95

View Document

08/01/968 January 1996 NC INC ALREADY ADJUSTED 09/11/95

View Document

05/01/965 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/93

View Document

05/01/965 January 1996 ACQUISITION AGREE 27/09/95

View Document

05/01/965 January 1996 SECTION 312 05/03/93

View Document

05/01/965 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/03/93

View Document

05/01/965 January 1996 NC DEC ALREADY ADJUSTED 05/03/93

View Document

05/01/965 January 1996 ALTER MEM AND ARTS 05/03/93

View Document

05/01/965 January 1996 ADOPT MEM AND ARTS 27/09/95

View Document

05/01/965 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9521 November 1995 £ NC 157000/170790 09/11/95

View Document

24/10/9524 October 1995 £ IC 55677/55662 02/10/95 £ SR [email protected]=15

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 ADOPT MEM AND ARTS 27/09/95

View Document

09/10/959 October 1995 RE AGREEMENT SHARES 27/09/95

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

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

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 29/04/94; CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RE AGREEMENT 05/03/93

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 £ IC 56313/54689 25/09/92 £ SR [email protected]=1624

View Document

09/10/929 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 DIR EXERCISE 13A(VI) 25/09/92

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 RETURN MADE UP TO 29/04/92; CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 £ IC 36036/34557 31/08/90 £ SR [email protected]=1479

View Document

18/09/9018 September 1990 NC INC ALREADY ADJUSTED 01/12/89

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 ALTER MEM AND ARTS 01/12/89

View Document

18/09/9018 September 1990 NC INC ALREADY ADJUSTED 01/12/89

View Document

18/09/9018 September 1990 ALTER MEM AND ARTS 01/12/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 £ SR [email protected]

View Document

04/07/894 July 1989 POS 12/05/89

View Document

30/06/8930 June 1989 POS 12/05/89

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 120589

View Document

07/06/897 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/892 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 SECRETARY RESIGNED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/877 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 REGISTERED OFFICE CHANGED ON 02/06/86 FROM: 3 LLOYDS AVENUE LONDON EC3

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/06/862 June 1986 NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

28/01/8228 January 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/82

View Document

16/11/8116 November 1981 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