CLAYBROOK COMPUTING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Mr Robert David Bloor on 2025-04-16

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Director's details changed for Mr Duncan Stuart Watson on 2023-05-18

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/09/2221 September 2022

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYMASTER (1836) LIMITED

View Document

19/08/1919 August 2019 CESSATION OF EQUINITI HOLDINGS LIMITED AS A PSC

View Document

30/07/1930 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/07/192 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DUNCAN STUART WATSON

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / EQUINITI HOLDINGS LIMITED / 01/02/2019

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

07/10/187 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WILLIAMS / 27/07/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

05/10/175 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

23/08/1723 August 2017 SECRETARY APPOINTED KATHERINE CONG

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012872050014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR JOHN STIER

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN RUDZITIS

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED RICHARD MARK WILLIAMS

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED SUSAN BRIGITTA RUDZITIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM

View Document

10/01/1410 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER SWABEY

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 SECRETARY APPOINTED PETER KENNETH SWABEY

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012872050014

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR MARTYN HINDLEY

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MAWHINNEY

View Document

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

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR WAYNE ANDREW STORY

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD BARKER

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR DAVID MAWHINNEY

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/02/102 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/102 February 2010 ADOPT ARTICLES 27/01/2010

View Document

01/02/101 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MARNOCH / 01/09/2008

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0716 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/051 August 2005 INTERIM DIVID £165000 28/04/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NJ

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/002 October 2000 DEBENTURE/GUARANTEE 27/09/00

View Document

02/10/002 October 2000 ALTER ARTICLES 27/09/00

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: CONCORDE HOUSE 165 CHURCH STREET EAST WOKING SURREY GU21 1HF

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9510 March 1995 AUDITOR'S RESIGNATION

View Document

14/02/9514 February 1995 RETURN MADE UP TO 21/12/94; 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

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/10/9421 October 1994 NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: CHURCH GATE CHURCH STREET WEST WOKING SURREY GU21 1DJ

View Document

08/09/948 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

07/09/947 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: REDEHAM HALL BURSTOW HORLEY SURREY RH6 9RL

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

03/11/903 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 RETURN MADE UP TO 22/12/88; NO CHANGE OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

04/04/874 April 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: 40 WEST STREET REIGATE SURREY

View Document

22/02/7822 February 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/02/78

View Document

04/07/774 July 1977 MEMORANDUM OF ASSOCIATION

View Document

25/05/7725 May 1977 NEW SECRETARY APPOINTED

View Document

19/11/7619 November 1976 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