WIFINITY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

03/11/233 November 2023 Appointment of Mr Jonathan Apps as a director on 2023-10-25

View Document

03/11/233 November 2023 Termination of appointment of Ajay Sanathra as a director on 2023-10-25

View Document

17/07/2317 July 2023 Registration of charge 039215680012, created on 2023-07-13

View Document

17/07/2317 July 2023 Registration of charge 039215680013, created on 2023-07-13

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Registration of charge 039215680010, created on 2023-04-04

View Document

06/04/236 April 2023 Registration of charge 039215680011, created on 2023-04-04

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Ajay Sanathra on 2023-01-30

View Document

14/10/2214 October 2022 Registered office address changed from The Grange 5th Floor, the Grange 100 High Street, Southgate London England to 5th Floor, the Grange 100 High Street Southgate London N14 6BN on 2022-10-14

View Document

14/10/2214 October 2022 Registration of charge 039215680009, created on 2022-10-14

View Document

11/10/2211 October 2022 Registered office address changed from Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ England to The Grange 5th Floor, the Grange 100 High Street, Southgate London on 2022-10-11

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

21/02/2221 February 2022 Change of details for Wifinity Limited as a person with significant control on 2022-01-05

View Document

31/01/2231 January 2022 Appointment of Mr Ajay Sanathra as a director on 2022-01-31

View Document

05/01/225 January 2022 Certificate of change of name

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Second filing for the termination of Richard James Pindar as a director

View Document

28/09/2128 September 2021 Second filing for the termination of Christian Nellemann as a director

View Document

28/09/2128 September 2021 Second filing for the termination of Aubone Christopher Tennant as a director

View Document

28/09/2128 September 2021 Second filing for the termination of Mark Terry Parry as a director

View Document

13/09/2113 September 2021 Termination of appointment of Aubone Christopher Tennant as a director on 2021-09-01

View Document

13/09/2113 September 2021 Termination of appointment of Christian Nellemann as a director on 2021-09-01

View Document

13/09/2113 September 2021 Termination of appointment of Richard James Pindar as a director on 2021-09-01

View Document

13/09/2113 September 2021 Termination of appointment of Mark Terry Parry as a director on 2021-09-01

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/04/1924 April 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/04/1924 April 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-03-27

View Document

24/04/1924 April 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAN DEN BERGH / 03/02/2019

View Document

20/12/1820 December 2018 ADOPT ARTICLES 28/11/2018

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MS WEI CHIN THOO

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LUI

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / UKB NETWORKS LIMITED / 19/09/2017

View Document

26/10/1726 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

18/10/1718 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

17/10/1717 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

17/10/1717 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

17/10/1717 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

29/09/1729 September 2017 CHANGE OF NAME 31/08/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA TSZ WAN LUI / 31/08/2017

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED RELISH NETWORKS PLC CERTIFICATE ISSUED ON 13/09/17

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MS CHRISTINA TSZ WAN LUI

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MICHAEL JOHN VAN DEN BERGH

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARENA

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR LINDSAY SCOTT SERVIAN

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAMS / 30/08/2016

View Document

21/07/1621 July 2016 ADOPT ARTICLES 26/05/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 ARTICLES OF ASSOCIATION

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED KEYCOM PLC CERTIFICATE ISSUED ON 26/05/16

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES WILLIAMS

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM UNIVERSITY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0ES

View Document

14/05/1514 May 2015 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY PAULA BENOIT

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED ALEXANDER ANTHONY ARENA

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA BENOIT

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE READ

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARNOCK

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOCELIN HARRIS

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MERI BRAZIEL

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN COOKE-HURLE

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/03/1513 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MIKE READ

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MERI BETH BRAZIEL / 08/08/2014

View Document

19/08/1419 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 7917553.74

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER JEYNES

View Document

17/06/1417 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 7913073.04

View Document

15/04/1415 April 2014 03/02/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/04/1415 April 2014 SAIL ADDRESS CREATED

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 12/08/13 STATEMENT OF CAPITAL GBP 7677770.50

View Document

01/08/131 August 2013 DIRECTOR APPOINTED PAULA MARSON BENOIT

View Document

01/08/131 August 2013 DIRECTOR APPOINTED ROBIN EDWARD COOKE-HURLE

View Document

24/07/1324 July 2013 AUDITOR'S RESIGNATION

View Document

19/07/1319 July 2013 09/05/13 STATEMENT OF CAPITAL GBP 7675700

View Document

19/07/1319 July 2013 SECRETARY APPOINTED PAULA BENOIT

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE NIXON

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MERI BETH BRAZIEL / 27/06/2013

View Document

02/07/132 July 2013 SUB-DIVISION 09/05/13

View Document

02/07/132 July 2013 ARTICLES OF ASSOCIATION

View Document

02/07/132 July 2013 ALTER ARTICLES 09/05/2013

View Document

24/04/1324 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

01/03/131 March 2013 03/02/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MERI BETH BRAZIEL / 31/10/2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR JOCELIN MONTAGUE ST JOHN HARRIS

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE HALPIN

View Document

14/08/1214 August 2012 SECRETARY APPOINTED JOANNE NIXON

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM ROBERTSON

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTSON

View Document

21/05/1221 May 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK MATTHEWS

View Document

12/03/1212 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

08/03/128 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 7615767.12

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MS MERI BETH BRAZIEL

View Document

08/03/118 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 30/09/10 STATEMENT OF CAPITAL GBP 6115767.12

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED LESLIE TRACY HALPIN

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSS

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

04/08/104 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1017 June 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1023 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/11/0926 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STEVEN RICHARD CHARNOCK

View Document

06/04/096 April 2009 DIRECTOR APPOINTED RICHARD RONNIE MORRIS

View Document

20/03/0920 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MATTHEWS / 19/05/2008

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/08/0813 August 2008 GBP NC 3000000/7500000 11/08/2008

View Document

13/08/0813 August 2008 NC INC ALREADY ADJUSTED 11/08/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 £ NC 1000000/3000000 19/0

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 19/06/07

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/02/06; NO CHANGE OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: WELLINGTON HOUSE, 31-34 WATERLOO STREET, BIRMINGHAM, B2 5TJ

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 £ NC 280000/500000 05/04

View Document

25/05/0525 May 2005 £ NC 230000/280000 08/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/034 October 2003 NC INC ALREADY ADJUSTED 29/09/03

View Document

04/10/034 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/034 October 2003 £ NC 165000/230000 29/09

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 £ NC 150000/165000 07/05

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NC INC ALREADY ADJUSTED 07/05/03

View Document

05/06/035 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 £ NC 125000/150000 13/12

View Document

29/10/0229 October 2002 £ NC 92750/125000 02/04/02

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

16/06/0216 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: UNIVERSITY COURT, STAFFORDSHIRE TECHNOLOGY, STAFFORD, STAFFORDSHIRE ST18 0ES

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 S-DIV 16/03/00

View Document

29/03/0029 March 2000 ADOPTARTICLES16/03/00

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 16/03/00

View Document

14/03/0014 March 2000 S-DIV 28/02/00

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/006 March 2000 SHRES SUBDIVIDED 28/02/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 APPLICATION COMMENCE BUSINESS

View Document

01/03/001 March 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED NOWNET.COM PLC CERTIFICATE ISSUED ON 28/02/00

View Document

03/02/003 February 2000 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