TRIAD GROUP PLC

Company Documents

DateDescription
10/09/2510 September 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

03/09/253 September 2025 NewAuditor's resignation

View Document

01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-14

View Document

06/08/256 August 2025 NewResolutions

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Termination of appointment of Ceris Mary Gardner as a director on 2024-09-19

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

01/07/241 July 2024 Appointment of Mrs Ceris Mary Gardner as a director on 2024-07-01

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

03/08/233 August 2023 Termination of appointment of Alistair Mcintyre Fulton as a director on 2023-07-31

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

02/06/232 June 2023 Appointment of Ms Alison Jane Lander as a director on 2023-06-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

07/12/227 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way West Sussex BN99 3HH

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

30/06/2130 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-03

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR JAMES VINCENT MCDONALD

View Document

02/03/202 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 159799.79

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BURROWS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MISS CHARLOTTE MARY RIGG

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR TIMOTHY JAMES ECKES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SANDERSON

View Document

26/11/1926 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 159789.79

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

04/02/194 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 159689.79

View Document

31/10/1831 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 158189.79

View Document

18/09/1818 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1824 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 158109.79

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 157659.79

View Document

12/06/1812 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 157159.79

View Document

01/05/181 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 156859.79

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 15/03/18 STATEMENT OF CAPITAL GBP 156139.79

View Document

23/01/1823 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 156069.79

View Document

28/11/1728 November 2017 28/11/17 STATEMENT OF CAPITAL GBP 155619.79

View Document

31/08/1731 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 155419.79

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUCKWORTH

View Document

13/06/1713 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 154919.79

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, NO UPDATES

View Document

06/04/176 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 154895.79

View Document

13/03/1713 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 154645.79

View Document

01/02/171 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 153545.79

View Document

24/01/1724 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 153095.79

View Document

21/12/1621 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 152395.79

View Document

29/11/1629 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 152045.79

View Document

12/09/1612 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 151845.79

View Document

22/08/1622 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1612 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 17/04/16 NO MEMBER LIST

View Document

18/11/1518 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1523 April 2015 17/04/15 NO MEMBER LIST

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ADRIAN LEER

View Document

16/09/1416 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1414 May 2014 17/04/14 NO MEMBER LIST

View Document

22/08/1322 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 17/04/13 NO MEMBER LIST

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCINTYRE FULTON / 15/06/2012

View Document

24/08/1224 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDMUND BURROWS / 15/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS EDMUND BURROWS / 20/06/2012

View Document

23/04/1223 April 2012 17/04/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA

View Document

20/09/1120 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/116 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAYNES

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1017 May 2010 17/04/10 CHANGES

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED NICHOLAS EDMUND BURROWS

View Document

05/10/095 October 2009 ARTICLES OF ASSOCIATION

View Document

25/08/0925 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0914 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/08/0815 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DIXON

View Document

11/04/0811 April 2008 SECRETARY APPOINTED NICHOLAS EDMUND BURROWS

View Document

15/08/0715 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/0625 April 2006 AUDITOR'S RESIGNATION

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 17/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/032 April 2003 AMEND SHARE OPT SCH APP 25/03/03

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 £ IC 254856/188829 18/10/02 £ SR [email protected]=66027

View Document

06/11/026 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 17/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0214 May 2002 £ IC 254854/217522 15/04/02 £ SR [email protected]=37332

View Document

23/04/0223 April 2002 MAKE MKT PURCHASES S163 15/04/02

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 17/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 RETURN MADE UP TO 14/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/9923 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 17/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 17/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 UNCERTIFIED REGULATIONS 21/08/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 17/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/9629 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9618 April 1996 ADOPT MEM AND ARTS 13/03/96

View Document

18/04/9618 April 1996 ADOPT MEM AND ARTS 13/03/96

View Document

18/04/9618 April 1996 £ NC 132000/335000 13/03/96

View Document

18/04/9618 April 1996 CAP 77296/SHARE OP SCH 13/03/96

View Document

18/04/9618 April 1996 CAPIT 77296 13/03/96

View Document

18/04/9618 April 1996 CAP 77296 13/03/96

View Document

18/04/9618 April 1996 S-DIV 13/03/96

View Document

18/04/9618 April 1996 ADOPT MEM AND ARTS 13/03/96

View Document

18/04/9618 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 LISTING OF PARTICULARS

View Document

15/03/9615 March 1996 VARYING SHARE RIGHTS AND NAMES 24/09/92

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 ELRES PASSED 220393

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 CAPIT 47703.60 13/02/96

View Document

28/02/9628 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/96

View Document

28/02/9628 February 1996 VARYING SHARE RIGHTS AND NAMES 13/02/96

View Document

16/02/9616 February 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/9616 February 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/02/9616 February 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/9616 February 1996 BALANCE SHEET

View Document

16/02/9616 February 1996 AUDITORS' STATEMENT

View Document

16/02/9616 February 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/9616 February 1996 REREGISTRATION PRI-PLC 16/02/96

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED TRIAD SPECIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/02/96

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 SHARES AGREEMENT OTC

View Document

18/05/9518 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/92

View Document

19/11/9219 November 1992 S-DIV 23/09/92

View Document

19/11/9219 November 1992 £ NC 132000/137000 23/09/92

View Document

22/10/9222 October 1992 £ NC 127000/132000 23/09/92

View Document

22/10/9222 October 1992 S-DIV 09/10/92

View Document

08/10/928 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 CONVE 02/04/91

View Document

04/04/914 April 1991 ADOPT MEM AND ARTS 13/03/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 £ NC 2000/127000 30/03

View Document

31/05/9031 May 1990 NC INC ALREADY ADJUSTED 30/03/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

01/02/891 February 1989 WD 11/01/89 AD 22/12/88--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 221288

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/88

View Document

10/01/8910 January 1989 NC INC ALREADY ADJUSTED

View Document

01/12/881 December 1988 COMPANY NAME CHANGED ALNERY NO. 776 LIMITED CERTIFICATE ISSUED ON 02/12/88

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information