LPA GROUP PLC

Company Documents

DateDescription
27/03/2527 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Director's details changed for Dr Phlio Daniel-Tran on 2025-01-02

View Document

10/01/2510 January 2025 Director's details changed for Dr Philo Daniel-Tran on 2025-01-02

View Document

07/01/257 January 2025 Appointment of Dr Phlio Daniel-Tran as a director on 2025-01-02

View Document

07/01/257 January 2025 Notification of Peter Gyllenhammar as a person with significant control on 2024-03-15

View Document

25/12/2425 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

22/12/2422 December 2024 Withdrawal of a person with significant control statement on 2024-12-22

View Document

03/06/243 June 2024 Termination of appointment of Paul Vincent Curtis as a director on 2024-05-31

View Document

02/05/242 May 2024 Notification of a person with significant control statement

View Document

07/04/247 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Appointment of Mr Stuart Richard Stanyard as a director on 2023-03-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

28/03/2228 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

04/01/224 January 2022 Termination of appointment of Leonard Keith Porter as a director on 2021-12-31

View Document

22/12/2122 December 2021 Director's details changed for Mr Andrew Mark Jenner on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

09/08/219 August 2021 Termination of appointment of Peter Glen Pollock as a director on 2021-08-08

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

01/07/211 July 2021 Register inspection address has been changed from Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

01/07/211 July 2021 Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square Wellington Street Leeds LS1 4DL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSCH

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR GORDON LAWRENCE WAKEFORD

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

24/07/1924 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1265822.9

View Document

27/03/1927 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 1260822.9

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CURTIS / 31/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PAUL VINCENT CURTIS

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRETT

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MR CHRISTOPHER JAMES BUCKENHAM

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUCKENHAM

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GLEN POLLOCK / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD KEITH PORTER / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUSCH / 22/03/2018

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRETT

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR PER STAEHR

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH BRETT / 22/03/2018

View Document

05/03/185 March 2018 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA ENGLAND

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/02/1821 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 03/05/17 STATEMENT OF CAPITAL GBP 1237672.9

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, NO UPDATES

View Document

02/03/172 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 1230672.9

View Document

13/02/1713 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 1227172.9

View Document

04/11/164 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 1215172.9

View Document

06/09/166 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 1195822.9

View Document

17/08/1617 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 1193822.9

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006864290012

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006864290011

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/05/164 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 1188822.9

View Document

23/03/1623 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 28/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 1186822.9

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 28/02/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 1184822.9

View Document

04/11/144 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 1184322.9

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED LEONARD KEITH PORTER

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM, TUDOR WORKS, DEBDEN ROAD, SAFFRON WALDEN, ESSEX, CB11 4AN

View Document

03/06/143 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 1183822.9

View Document

31/03/1431 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 1182822.9

View Document

25/03/1425 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

13/03/1413 March 2014 10/02/14 STATEMENT OF CAPITAL GBP 1181322.9

View Document

13/03/1413 March 2014 28/02/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 1181822.9

View Document

03/07/133 July 2013 22/05/13 STATEMENT OF CAPITAL GBP 1179522.9

View Document

18/03/1318 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 28/02/13 NO MEMBER LIST

View Document

06/12/126 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 1179022.9

View Document

12/09/1212 September 2012 30/08/12 STATEMENT OF CAPITAL GBP 1173522.9

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/03/1219 March 2012 28/02/12 BULK LIST

View Document

07/03/127 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 1160822.9

View Document

07/02/127 February 2012 24/01/12 STATEMENT OF CAPITAL GBP 1159822.9

View Document

17/03/1117 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1115 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 28/02/11 BULK LIST

View Document

16/03/1016 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1015 March 2010 28/02/10 BULK LIST

View Document

11/03/1011 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

13/04/0913 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/0926 March 2009 DIVIDEND 20/03/2009

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GOODGER

View Document

29/04/0829 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/0825 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0712 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0628 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/0622 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/0515 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/038 May 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/04/0323 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 28/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0220 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/0123 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0131 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 ACQUISITION AGREEMENT 17/07/00

View Document

11/07/0011 July 2000 SHARES AGREEMENT OTC

View Document

28/04/0028 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9923 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 28/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9916 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 SHARES AGREEMENT OTC

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 RETURN MADE UP TO 05/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/04/983 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 COMPANY NAME CHANGED LPA INDUSTRIES PLC CERTIFICATE ISSUED ON 17/02/98

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/04/97

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 05/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/974 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/97

View Document

04/03/974 March 1997 ALTER MEM AND ARTS 18/02/97

View Document

04/03/974 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/974 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/02/97

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 05/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 RETURN MADE UP TO 05/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/9520 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

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 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 mortgage documents registered before 1 January 1995

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 05/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/9412 March 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 05/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/9217 March 1992 RETURN MADE UP TO 05/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/9217 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 05/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/9113 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 06/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

03/05/893 May 1989 WD 20/04/89 AD 14/04/89--------- PREMIUM £ SI [email protected]=19602

View Document

30/03/8930 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 07/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/8810 November 1988 WD 26/10/88 AD 07/10/88--------- PREMIUM £ SI [email protected]=1440

View Document

12/09/8812 September 1988 WD 22/08/88 AD 21/07/88--------- PREMIUM £ SI [email protected]=12420

View Document

12/04/8812 April 1988 RETURN MADE UP TO 08/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/04/8714 April 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: 1540 LONDON ROAD, LEIGH ON SEA, ESSEX SS9 2QG

View Document

23/07/8623 July 1986 RETURN OF ALLOTMENTS

View Document

20/06/8420 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

24/05/8324 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

04/05/824 May 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

11/08/8111 August 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

11/08/8111 August 1981 ANNUAL RETURN MADE UP TO 20/03/81

View Document

14/06/8014 June 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

14/06/8014 June 1980 ANNUAL RETURN MADE UP TO 25/04/80

View Document

29/05/7929 May 1979 ANNUAL RETURN MADE UP TO 28/03/79

View Document

29/03/7929 March 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

16/05/7816 May 1978 ANNUAL RETURN MADE UP TO 22/04/78

View Document

16/05/7816 May 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

27/06/7727 June 1977 ANNUAL RETURN MADE UP TO 26/03/77

View Document

22/06/7722 June 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

27/03/7627 March 1976 ANNUAL RETURN MADE UP TO 27/01/76

View Document

14/03/6114 March 1961 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