FAIR ISAAC SOFTWARE HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Dean George Sanderson on 2025-06-03

View Document

03/06/253 June 2025 NewRegistered office address changed from 6280 Bishops Court Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to 6280 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 2025-06-03

View Document

03/06/253 June 2025 NewRegistered office address changed from Fico House International Square, Starley Way Birmingham B37 7GN United Kingdom to 6280 Bishops Court Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 2025-06-03

View Document

31/01/2531 January 2025 Full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/10/234 October 2023 Director's details changed for Richard Shawn Deal on 2023-09-20

View Document

04/10/234 October 2023 Director's details changed for Steven Peter Weber on 2023-09-20

View Document

17/07/2317 July 2023 Full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/10/225 October 2022 Director's details changed for Dean George Sanderson on 2022-10-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUNG

View Document

06/11/196 November 2019 DIRECTOR APPOINTED STEVEN PETER WEBER

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / FAIR ISAAC AFRICA LTD. / 04/10/2016

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/11/162 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2016

View Document

04/10/164 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 3921543.27

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL SCADINA / 01/04/2016

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/11/1518 November 2015 28/09/15 STATEMENT OF CAPITAL GBP 3921543.26

View Document

30/10/1530 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/04/1519 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1519 April 2015 ADOPT ARTICLES 19/03/2015

View Document

16/04/1516 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 3921543.24

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 3921543.22

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PUNG / 04/01/2013

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHAWN DEAL / 04/01/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL SCADINA / 04/01/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK RUSSELL SCADINA / 04/01/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PUNG / 01/01/2013

View Document

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED RICHARD DEAL

View Document

02/08/122 August 2012 COMPANY NAME CHANGED LONDON BRIDGE SOFTWARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

02/08/122 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 DIRECTOR APPOINTED DEAN GEORGE SANDERSON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GREENE

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PUNG / 18/11/2010

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MICHAEL JOSEPH PUNG

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADLEY

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 CANCELLATION OF SHARE PREMIUM 31/08/2010

View Document

05/10/105 October 2010 SOLVENCY STATEMENT DATED 31/08/10

View Document

05/10/105 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 3921543.20

View Document

05/10/105 October 2010 STATEMENT BY DIRECTORS

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/11/092 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS ANDREW BRADLEY / 08/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL SCADINA / 08/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NISSEN GREENE / 08/10/2009

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES OSBORNE

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR. THOMAS ANDREW BRADLEY

View Document

16/10/0816 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REDUCTION OF SHARE PREMIUM

View Document

31/08/0731 August 2007 CANCEL SHARE PREM ACCT 25/07/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 CANCEL SHARE PREM ACCT

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0610 February 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0521 October 2005 £ NC 3500000/4500000 30/0

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 04/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0518 January 2005 SHARES AGREEMENT OTC

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

07/01/057 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/057 January 2005 £ NC 2500000/3500000 22/1

View Document

16/12/0416 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/11/042 November 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 30/09/04

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 16TH FLOOR NEW LONDON BRIDGE HOUSE 25 LONDON BRIDGE STREET LONDON SE1 9SG

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 04/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 ARTICLES OF ASSOCIATION

View Document

15/05/0315 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/11/0225 November 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0225 October 2002 RETURN MADE UP TO 04/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/028 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 26/04/01

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 04/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/016 August 2001 SHARES AGREEMENT OTC

View Document

01/08/011 August 2001 SHARES AGREEMENT OTC

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 £ NC 1975000/2500000 26/0

View Document

14/05/0114 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 04/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0023 August 2000 SHARES AGREEMENT OTC

View Document

12/07/0012 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/00

View Document

08/06/008 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/04/00

View Document

08/06/008 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 S-DIV 02/05/00

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 19/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/998 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/98

View Document

07/05/987 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/98

View Document

07/05/987 May 1998 MARKET PURCHASES 22/04/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 19/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/973 December 1997 REDUCE CAP & SHARE PREMIUM ACCT £ IC 1475000/ 1451459

View Document

03/12/973 December 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

31/10/9731 October 1997 SHARE PREM/CANC SHARE 14/10/97

View Document

31/10/9731 October 1997 REDUCTION OF ISSUED CAPITAL 14/10/97

View Document

31/07/9731 July 1997 NC INC ALREADY ADJUSTED 17/07/97

View Document

31/07/9731 July 1997 NC INC ALREADY ADJUSTED 17/07/97

View Document

31/07/9731 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/97

View Document

23/07/9723 July 1997 RE AGREEMENT 17/07/97

View Document

23/07/9723 July 1997 £ NC 1595000/1975000 17/0

View Document

23/07/9723 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/97

View Document

04/07/974 July 1997 LISTING OF PARTICULARS

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NC INC ALREADY ADJUSTED 12/03/97

View Document

02/04/972 April 1997 £ IC 1300000/1175000 20/03/97 £ SR [email protected]=125000

View Document

25/03/9725 March 1997 £ NC 60000/1595000 12/0

View Document

25/03/9725 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/97

View Document

25/03/9725 March 1997 RE SHARES 12/03/97

View Document

17/03/9717 March 1997 LISTING OF PARTICULARS

View Document

14/03/9714 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RE SHARES 27/02/97

View Document

12/03/9712 March 1997 ADOPT MEM AND ARTS 05/03/97

View Document

06/03/976 March 1997 £ NC 100/60000 27/02/97

View Document

06/03/976 March 1997 S-DIV 27/02/97

View Document

06/03/976 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/97

View Document

28/02/9728 February 1997 AUDITORS' REPORT

View Document

28/02/9728 February 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/9728 February 1997 BALANCE SHEET

View Document

28/02/9728 February 1997 AUDITORS' STATEMENT

View Document

28/02/9728 February 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/9728 February 1997 REREGISTRATION PRI-PLC 27/02/97

View Document

28/02/9728 February 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/9728 February 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/02/9728 February 1997 ADOPT MEM AND ARTS 27/02/97

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON. WC2B 4RP

View Document

16/11/9516 November 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/05/956 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/956 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 COMPANY NAME CHANGED CHARTERHOUSE SOFTWARE HOLDINGS L IMITED CERTIFICATE ISSUED ON 18/06/93

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: SHAND HOUSE 14-20 SHAND STREET LONDON SE1 2ES

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 COMPANY NAME CHANGED PILITON LIMITED CERTIFICATE ISSUED ON 02/04/93

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: BLACKBORN ASSOCIATES MANSARD HOUSE BREMBER ROAD HARROW. HA2 4UT

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9219 November 1992 CERTIFICATE OF INCORPORATION

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