EVERSHEDS PROPERTIES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/01/2418 January 2024 Second filing of Confirmation Statement dated 2017-11-21

View Document

28/12/2328 December 2023 Full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

23/10/2323 October 2023 Statement of company's objects

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Full accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Lee Ranson on 2021-07-30

View Document

11/10/2211 October 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

10/10/2210 October 2022 Secretary's details changed for Eversecretary Limited on 2021-07-01

View Document

09/02/229 February 2022 Full accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / EVERSHEDS LLP / 01/02/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

27/11/1727 November 2017 Confirmation statement made on 2017-11-21 with no updates

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN HUGHES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED KEITH FROUD

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EVERSHEDS LLP 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

23/12/1523 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBERTSON

View Document

16/12/1416 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GORDAN HUGHES / 28/09/2012

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/12/1122 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SARGINSON

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED ANGELA CAROL ROBERTSON

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 AUDITOR'S RESIGNATION

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/12/0923 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GORDAN HUGHES / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRAY / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS BROWN / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE RANSON / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYES SARGINSON / 01/10/2009

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR CORNELIUS MEDVEI

View Document

07/01/097 January 2009 DIRECTOR APPOINTED LEE RANSON

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE GRIPTON

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/02/048 February 2004 £ NC 1000/50000 29/01/

View Document

08/02/048 February 2004 NC INC ALREADY ADJUSTED 29/01/04

View Document

08/02/048 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/048 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0420 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ADOPT ARTICLES 01/03/01

View Document

01/03/011 March 2001 COMPANY NAME CHANGED JAQUES & LEWIS SOLICITORS LIMITE D CERTIFICATE ISSUED ON 01/03/01

View Document

07/02/017 February 2001 AUDITOR'S RESIGNATION

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 S386 DISP APP AUDS 26/08/98

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 27/09/97; CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ALTER MEM AND ARTS 12/07/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 NEW DIRECTOR 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

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 2,SOUTH SQUARE, GRAY'S INN, LONDON. WC1R 5HR

View Document

22/10/9322 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 ADOPT MEM AND ARTS 02/09/93

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 S252 DISP LAYING ACC 19/03/92

View Document

17/03/9217 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/922 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/922 March 1992 EXEMPTION FROM APPOINTING AUDITORS 25/02/92

View Document

18/12/9118 December 1991 COMPANY NAME CHANGED SAFEBATCH LIMITED CERTIFICATE ISSUED ON 19/12/91

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991 ALTER MEM AND ARTS 28/10/91

View Document

18/11/9118 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9127 September 1991 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