MARULA MINING PLC

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

28/12/2428 December 2024 Resolutions

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

27/04/2427 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

27/04/2427 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

27/04/2427 April 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

06/01/246 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

06/01/246 January 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

11/10/2311 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-19

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

08/09/238 September 2023 Appointment of Mr Munyaradzi Murape as a director on 2023-08-16

View Document

08/09/238 September 2023 Appointment of Ms Hannah Wang'ombe as a director on 2023-08-16

View Document

01/09/231 September 2023 Appointment of Mr Richard Lloyd as a director on 2023-07-24

View Document

01/09/231 September 2023 Termination of appointment of Marcel Nally as a director on 2023-07-24

View Document

01/09/231 September 2023 Appointment of Ms Angeline Nicola Jayne Greenwood as a director on 2023-07-24

View Document

01/09/231 September 2023 Termination of appointment of Ian Timothy Harebottle as a director on 2023-07-24

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

19/04/2319 April 2023 Satisfaction of charge 042287880001 in full

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2022-11-04

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2022-10-10

View Document

01/12/221 December 2022 Registration of charge 042287880001, created on 2022-11-21

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

25/11/2225 November 2022 Termination of appointment of Richard Andrew Lloyd as a director on 2022-11-18

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

22/11/2222 November 2022 Consolidation and sub-division of shares on 2022-07-01

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Appointment of Mr Marcel Nally as a director on 2022-03-30

View Document

06/05/226 May 2022 Termination of appointment of David Bourne as a director on 2022-03-23

View Document

06/05/226 May 2022 Appointment of Mr Jason Brewer as a director on 2022-03-23

View Document

11/11/2111 November 2021 Register inspection address has been changed from C/O Birketts Llp Kingfisher House Gilders Way Norwich NR3 1UB England to Neville House Steelpark Road Halesowen B62 8HD

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR RICHARD ANDREW LLOYD

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR IAN TIMOTHY HAREBOTTLE

View Document

07/08/207 August 2020 23/06/20 STATEMENT OF CAPITAL GBP 599332.96

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES FEATHERSTONE

View Document

22/07/2022 July 2020 SECOND FILED SH01 - 20/05/20 STATEMENT OF CAPITAL GBP 468432.96

View Document

30/06/2030 June 2020 20/05/20 STATEMENT OF CAPITAL GBP 468432.9623

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

12/08/1912 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 NOTIFICATION OF PSC STATEMENT ON 26/03/2019

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 428432.96

View Document

22/09/1722 September 2017 26/07/17 STATEMENT OF CAPITAL GBP 422968.6780

View Document

07/09/177 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 11220133.49

View Document

06/09/176 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1724 August 2017 SECOND FILED SH01 - 26/04/17 STATEMENT OF CAPITAL GBP 415768.68

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

16/06/1716 June 2017 26/04/17 STATEMENT OF CAPITAL GBP 100698574.49

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM FLAT 1, 328 CAULDWELL HALL ROAD IPSWICH IP4 5AQ ENGLAND

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O ENSORS ACCOUNTANTS LLP CARDINAL HOUSE ST. NICHOLAS STREET IPSWICH IP1 1TT ENGLAND

View Document

08/09/168 September 2016 07/07/16 STATEMENT OF CAPITAL GBP 410368.68

View Document

02/09/162 September 2016 AUDITOR'S RESIGNATION

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED DAVID BOURNE

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

30/06/1630 June 2016 05/06/16 NO MEMBER LIST

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 SAIL ADDRESS CHANGED FROM: C/O SPEARING WAITE LLP FRIAR LANE LEICESTER LE1 5RB ENGLAND

View Document

18/05/1618 May 2016 23/02/16 STATEMENT OF CAPITAL GBP 396170.10

View Document

18/05/1618 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 409370.1000

View Document

14/01/1614 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1614 January 2016 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

15/12/1515 December 2015 14/11/15 STATEMENT OF CAPITAL GBP 393061.5300

View Document

15/12/1515 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 394170.1000

View Document

18/11/1518 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 392848.67

View Document

03/11/153 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 392394.03

View Document

23/10/1523 October 2015 30/07/15 STATEMENT OF CAPITAL GBP 389394.03

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 05/06/15 NO CHANGES

View Document

17/06/1517 June 2015 05/05/15 STATEMENT OF CAPITAL GBP 384164.03

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR CONRAD WINDHAM

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CONRAD WINDHAM

View Document

29/05/1529 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1513 April 2015 25/02/15 STATEMENT OF CAPITAL GBP 380578.32

View Document

13/04/1513 April 2015 06/03/15 STATEMENT OF CAPITAL GBP 383378.32

View Document

02/04/152 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1426 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 379078.32

View Document

13/10/1413 October 2014 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O PRICE BAILEY CA RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

09/10/149 October 2014 SECTION 519

View Document

08/10/148 October 2014 05/06/14 NO CHANGES

View Document

29/09/1429 September 2014 SAIL ADDRESS CHANGED FROM: 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/06/2014

View Document

09/09/149 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 373228.32

View Document

22/04/1422 April 2014 ALTER ARTICLES 07/02/2014

View Document

22/04/1422 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 408071.150

View Document

22/04/1422 April 2014 ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 SUB-DIVISION 07/02/14

View Document

22/04/1422 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 400471.15

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/136 December 2013 05/11/13 STATEMENT OF CAPITAL GBP 350428.32

View Document

06/12/136 December 2013 DIRECTOR APPOINTED TOMAS NUGENT

View Document

15/10/1315 October 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAN LARSSON

View Document

14/08/1314 August 2013 19/07/13 STATEMENT OF CAPITAL GBP 348928.32

View Document

13/06/1313 June 2013 19/12/12 STATEMENT OF CAPITAL GBP 315728.00

View Document

13/06/1313 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 340728.32

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 01/06/2013

View Document

09/11/129 November 2012 DIRECTOR APPOINTED JAMES LEE FEATHERSTONE

View Document

30/10/1230 October 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

23/10/1223 October 2012 SECOND FILING FOR FORM SH01

View Document

18/10/1218 October 2012 30/01/12 STATEMENT OF CAPITAL GBP 301818.250

View Document

18/10/1218 October 2012 05/04/11 STATEMENT OF CAPITAL GBP 301818.250

View Document

18/10/1218 October 2012 29/06/11 STATEMENT OF CAPITAL GBP 301818.250

View Document

18/10/1218 October 2012 20/12/11 STATEMENT OF CAPITAL GBP 301818.250

View Document

18/10/1218 October 2012 16/05/12 STATEMENT OF CAPITAL GBP 301818.250

View Document

18/10/1218 October 2012 28/06/12 STATEMENT OF CAPITAL GBP 301818.250

View Document

12/10/1212 October 2012 SAIL ADDRESS CREATED

View Document

05/10/125 October 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/09/1221 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHAHRUKH KHAN

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JAN OLA LARSSON

View Document

15/12/1115 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 238038.25

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 04/06/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 04/06/2011

View Document

26/07/1126 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ANDREW WINDHAM / 17/06/2011

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

16/03/1116 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 206387.86

View Document

16/03/1116 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 200187.86

View Document

16/03/1116 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 200787.86

View Document

15/02/1115 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 191687.86

View Document

20/01/1120 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 186087.86

View Document

25/10/1025 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 166087.86

View Document

25/10/1025 October 2010 29/09/10 STATEMENT OF CAPITAL GBP 181087.86

View Document

23/08/1023 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 161087.86

View Document

23/08/1023 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/1029 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 157932.86

View Document

22/07/1022 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

27/05/1027 May 2010 01/02/10 STATEMENT OF CAPITAL GBP 139092.86

View Document

27/05/1027 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 141592.86

View Document

07/10/097 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 309660.00

View Document

16/09/0916 September 2009 GBP IC 689218.57/116432.857 02/09/09 GBP SR [email protected]=572785.713

View Document

16/09/0916 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD WINDHAM / 01/06/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT YOUNG

View Document

23/03/0923 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0917 March 2009 DIV

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 01/05/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD WINDHAM / 04/08/2008

View Document

26/06/0826 June 2008 GBP NC 2000000/5000000 16/06/2008

View Document

26/06/0826 June 2008 NC INC ALREADY ADJUSTED 16/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/05/087 May 2008 DIRECTOR APPOINTED EDWARD TAYLOR

View Document

11/07/0711 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED ESTELAR RESOURCES PLC CERTIFICATE ISSUED ON 27/01/06

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/10/039 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND

View Document

09/10/039 October 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: SUITE 5 19 NEW COMPTON STREET LONDON WC2H 8DS

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 SHARES AGREEMENT OTC

View Document

21/09/0121 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0124 August 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/08/0121 August 2001 APPLICATION COMMENCE BUSINESS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 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