WESTBRIDGE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

11/12/2411 December 2024 Satisfaction of charge 45 in full

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 23 Wood Street Bolton BL1 1EB on 2024-01-10

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

17/04/2317 April 2023 Notice of ceasing to act as receiver or manager

View Document

09/03/239 March 2023 Appointment of receiver or manager

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN KNOWLES / 01/10/2009

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022752390050

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/08/158 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

29/10/1229 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

13/10/1013 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/01/1020 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY JOAN KNOWLES

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN KNOWLES / 07/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY JOAN KNOWLES

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: REGENCY HOUSE 47/49 CHORLEY NEW RD BOLTON LANCS BL1 4QR

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/12/9814 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/03/9612 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 06/10/90; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

12/08/8912 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/896 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 WD 23/08/88 AD 10/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/08/8810 August 1988 ALTER MEM AND ARTS 110788

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED ACTIONTON LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

07/07/887 July 1988 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