MOORE PROPERTIES (ILFORD) LIMITED(THE)

Company Documents

DateDescription
27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1915 August 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURTIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY BAGSHOT BUSINESS CONSULTANTS LIMITED

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM OFFICE B WEST GAINSBOROUGH STUDIOS, 1 POOLE STREET LONDON N1 5EA

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAGSHOT BUSINESS CONSULTANTS LIMITED / 08/08/2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:62

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAIGE CURTIS / 24/10/2011

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM OFFICE A EAST GAINSBOROUGH, 1 POOLE STREET LONDON N1 5ED UNITED KINGDOM

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

09/08/129 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAGSHOT BUSINESS CONSULTANTS LIMITED / 08/08/2012

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56

View Document

17/05/1117 May 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM OFFICE A EAST GAINSBOROUGH, 1 POOLE STREET LONDON N1 5ED

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 70 CHARLOTTE STREET LONDON W1T 4QG UK

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 7 FITZROY SQUARE LONDON W1T 5HL

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARNETT / 01/09/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARNETT / 01/01/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CURTIS / 01/01/2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT A NORTH STUDIO 1 POOLE STREET LONDON N1 5EB

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 AUDITOR'S RESIGNATION

View Document

10/06/0410 June 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 39A WELBECK STREET LONDON W1G 8DH

View Document

10/06/0410 June 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/06/0410 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0410 June 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 17/01/95; CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/12/947 December 1994 Accounts for a small company made up to 1994-06-30

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 84-86 BAKER STREET LONDON W1M 1DL

View Document

16/02/9416 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994

View Document

29/12/9329 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/12/9329 December 1993 Full accounts made up to 1993-06-30

View Document

08/12/938 December 1993

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/12/928 December 1992 Full accounts made up to 1992-06-30

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 Full accounts made up to 1991-06-30

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/02/9120 February 1991

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/11/907 November 1990 Full accounts made up to 1990-06-30

View Document

26/02/9026 February 1990 Full accounts made up to 1989-06-30

View Document

26/02/9026 February 1990

View Document

26/02/9026 February 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989

View Document

18/01/8918 January 1989

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 Full accounts made up to 1988-06-30

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987

View Document

12/10/8612 October 1986 RETURN MADE UP TO 28/08/80; FULL LIST OF MEMBERS

View Document

12/10/8612 October 1986

View Document

05/09/865 September 1986 Full accounts made up to 1986-06-30

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/10/443 October 1944 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