THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Appointment of Mr Matthew Sewell as a director on 2025-04-20

View Document

14/03/2514 March 2025 Termination of appointment of Stanley Frederick Ralph Love as a director on 2025-03-14

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Termination of appointment of Ryan Coles as a director on 2024-01-05

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-06-30

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

08/10/238 October 2023 Confirmation statement made on 2022-11-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Director's details changed for Mr Ryan Coles on 2022-03-23

View Document

28/02/2228 February 2022 Appointment of Mr Ryan Coles as a director on 2022-02-23

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Victoria Catherine Avery as a director on 2021-06-07

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 4A QUARRY STREET GUILDFORD SURREY GU1 3UY UNITED KINGDOM

View Document

02/01/212 January 2021 SECRETARY APPOINTED MS SARAH BAYLIS

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, SECRETARY CLARKE GAMMON ESTATES LIMITED

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER ARMSTRONG

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STANLEY FREDERICK RALPH LOVE

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS DAWN LILLIAN WALLIS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS MARIA JEANETTE FISHER

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS CATHERINE ANN LAURA CASSIN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS VICTORIA CATHERINE AVERY

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR NASREEN DHARAMSI

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY NASREEN DHARAMSI

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

18/01/1918 January 2019 CORPORATE SECRETARY APPOINTED CLARKE GAMMON ESTATES LIMITED

View Document

02/01/192 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS NASREEN DHARAMSI / 05/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED ANTHONY ROBERTS

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA FISHER

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CASSIN

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA AVERY

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS MARIA JEANETTE FISHER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED CATHERINE ANN LAURA CASSIN

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MISS VICTORIA CATHERINE AVERY

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS CATHERINE ANN LAURA CASSIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 DIRECTOR APPOINTED MR DAVID RICHARD NORMAN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 39 ESCOTT PLACE OTTERSHAW CHERTSEY SURREY KT16 0HA

View Document

17/11/1517 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 50 DOWNEND ROAD DOWNEND ROAD DOWNEND BRISTOL BS16 5UE ENGLAND

View Document

09/03/159 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS NASREEN DHARAMSI / 09/02/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 39 ESCOTT PLACE OTTERSHAW CHERTSEY SURREY KT16 0HA

View Document

11/11/1411 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/12/115 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NASREEN DHARAMSI / 18/10/2010

View Document

03/03/103 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/01/105 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH HERTS SG6 1GL

View Document

25/11/0925 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NASREEN DHARAMSI / 18/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NASREEN DHARAMSI / 18/10/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 39 ESCOTT PLACE OTTERSHAW SURREY KT16 0HA

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRSITINE ALLEN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED CHRSITINE ELIZABETH ALLEN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS NEWALL HOLLIDAY

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WARD

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JODIE BENNETT LOGGED FORM

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY APPOINTED NASREEN DHARAMSI

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR CLAUDINE LITTLEWOOD DAVIS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 12 ESCOTT PLACE OTTERSHAW SURREY KT16 0HA

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/10/07; CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 13 ESCOTT PLACE OTTERSHAW CHERTSEY SURREY KT16 0HA

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 18/10/05; CHANGE OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/10/04; CHANGE OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 18/10/02; CHANGE OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 18/10/01; CHANGE OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 18/10/99; CHANGE OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 13 ESCOTT PLACE OTTERSHAW CHERTSEY SURREY KT16 0HA

View Document

02/02/972 February 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 18/10/94; CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/09/9414 September 1994 AUDITOR'S RESIGNATION

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9223 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 18/10/91; CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 51 TUCKER ROAD THE BRAMBLES OTTERSHAW SURREY KT16 0HD

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 51 TUCKER ROAD OTTERSHAW SURREY KT16 OHD

View Document

30/10/9030 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: 19 TUCKER ROAD THE BRAMBLES OTTERSHAW SURREY KT16 0HD

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 57 TUCKER ROAD OTTERSHAW SURREY KT16 0HD

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: PAGE STREET LONDON NW7 2ER

View Document

06/03/896 March 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 DIRECTOR RESIGNED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/08/883 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 WD 06/06/88 AD 21/09/87-28/09/87 PREMIUM £ SI 9@5=45 £ IC 12/57

View Document

19/07/8819 July 1988 WD 06/06/88 AD 28/10/87-10/11/87 PREMIUM £ SI 16@5=80 £ IC 57/137

View Document

19/07/8819 July 1988 WD 06/06/88 AD 22/07/87-28/07/87 PREMIUM £ SI 2@5=10 £ IC 2/12

View Document

19/07/8819 July 1988 WD 06/06/88 AD 12/01/88--------- PREMIUM £ SI 1@5=5 £ IC 137/142

View Document

19/07/8819 July 1988 WD 06/06/88 PD 17/06/86--------- PREMIUM £ SI 2@5

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/06/8823 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120188

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8617 December 1986 REGISTERED OFFICE CHANGED ON 17/12/86 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

17/06/8617 June 1986 CERTIFICATE OF INCORPORATION

View Document

17/06/8617 June 1986 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