WEARSIDE MASONIC TEMPLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

11/01/2411 January 2024 Termination of appointment of Malcolm Robin Gray as a director on 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Termination of appointment of Christopher David Fairs as a director on 2023-05-30

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/02/2320 February 2023 Appointment of Mr Edwin John Jeffrey as a director on 2023-02-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Christopher Wright as a director on 2022-03-29

View Document

31/03/2231 March 2022 Termination of appointment of Arthur Wilson as a director on 2022-03-29

View Document

27/10/2127 October 2021 Termination of appointment of George Ennew as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Terence William Richardson as a director on 2021-10-27

View Document

27/10/2127 October 2021 Notification of Terence William Richardson as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Frank Winston Vout as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Frank Winston Vout as a director on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD DAVISON

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR PAUL SMITH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEGG

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALKER

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BIRTWISLE

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR MALCOLM ROBIN GRAY

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK WINSTON VOUT

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE RICHARDSON

View Document

27/04/1927 April 2019 CESSATION OF TERENCE WILLIAM RICHARDSON AS A PSC

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID FAIRS

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/12/173 December 2017 SECRETARY APPOINTED MR RICHARD DAVISON

View Document

03/12/173 December 2017 APPOINTMENT TERMINATED, SECRETARY RALPH BOUTFLOWER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR RUSSELL WAYNE RUMLEY

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR ROBERT FRANCIS BEGG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 19/03/16 NO MEMBER LIST

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/04/1512 April 2015 19/03/15 NO MEMBER LIST

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED DR MARTIN JOSEPH WALKER

View Document

11/04/1511 April 2015 SECRETARY APPOINTED MR RALPH BOUTFLOWER

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GARDNER

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBSON

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BATES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN JEFFREY

View Document

08/04/148 April 2014 19/03/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FRANCIS

View Document

30/03/1330 March 2013 19/03/13 NO MEMBER LIST

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS PATTERSON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANN

View Document

12/04/1212 April 2012 19/03/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WIEGAND

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR GEORGE ENNEW

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR DUNCAN FRANCIS

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR FRANK WINSTON VOUT

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN JEFFREY / 19/03/2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOLLY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR CONRAD CULKIN

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRESSWELL BIRTWISLE / 19/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN JEFFREY / 19/03/2011

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR JOHN KENNETH BATES

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAME GIBBON

View Document

12/04/1112 April 2011 19/03/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED DR ANTHONY GIBSON

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JOHN HERBERT

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STIRMAN

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/04/1028 April 2010 19/03/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE WILLIAM RICHARDSON / 19/03/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR EDWIN JOHN JEFFREY

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR CONRAD HENRY MACKEL CULKIN

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR PETER BIRTWISLE

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK SCOTT / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILSON / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LYNN JOLLY / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWLAN HANN / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIRMAN / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWARD PATTERSON / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER EDWARD WIEGAND / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWIN STEPHINSON / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 19/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JESSE GARDNER / 19/03/2010

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE RICHARDSON / 19/03/2009

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOWLAND

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DORWARD

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE DITCHBURN

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM DIXON

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/04/0715 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 19/03/02

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/04/013 April 2001 ANNUAL RETURN MADE UP TO 23/03/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 23/03/00

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 ANNUAL RETURN MADE UP TO 23/03/99

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 ANNUAL RETURN MADE UP TO 23/03/98

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ANNUAL RETURN MADE UP TO 23/03/97

View Document

04/09/974 September 1997 ANNUAL RETURN MADE UP TO 23/03/96

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 ANNUAL RETURN MADE UP TO 23/03/95

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 23/03/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9320 May 1993 ANNUAL RETURN MADE UP TO 23/03/93

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/05/9220 May 1992 ANNUAL RETURN MADE UP TO 23/03/92

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 ANNUAL RETURN MADE UP TO 31/01/91

View Document

09/08/919 August 1991 ANNUAL RETURN MADE UP TO 31/01/90

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/09/894 September 1989 ANNUAL RETURN MADE UP TO 23/03/89

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/05/885 May 1988 ANNUAL RETURN MADE UP TO 23/03/88

View Document

01/07/871 July 1987 30/03/87 NSC

View Document

28/03/8728 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

06/11/866 November 1986 ANNUAL RETURN MADE UP TO 04/04/86

View Document

23/09/3123 September 1931 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