ZOO DIGITAL GROUP PLC

Company Documents

DateDescription
20/10/2420 October 2024 Resolutions

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2023-11-23

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2023-09-28

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2023-05-12

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-08-03

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-10-13

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-10-28

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-08-19

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

19/11/2119 November 2021 Registered office address changed from 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England to PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN on 2021-11-19

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

06/03/196 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/03/2019

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GILDER

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY HELEN GILDER

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PHILLIP BLUNDELL

View Document

08/08/188 August 2018 SECRETARY APPOINTED MR PHILLIP BLUNDELL

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038588810011

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038588810012

View Document

12/12/1712 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 5308432.29

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR MANECK MINOO KALIFA

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

10/10/1710 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 SUB-DIVISION 04/05/17

View Document

08/06/178 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 5307432.34

View Document

25/05/1725 May 2017 ADOPT ARTICLES 04/05/2017

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038588810010

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM THE TOWER, 2 FURNIVAL SQUARE SHEFFIELD S1 4QL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 ALTER ARTICLES 28/09/2016

View Document

26/10/1626 October 2016 ARTICLES OF ASSOCIATION

View Document

29/07/1629 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/154 November 2015 14/10/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038588810011

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON

View Document

21/10/1421 October 2014 14/10/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/10/1323 October 2013 14/10/13 NO MEMBER LIST

View Document

03/10/133 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1314 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038588810010

View Document

01/11/121 November 2012 AUDITOR'S RESIGNATION

View Document

30/10/1230 October 2012 AUDITORS RESIGNATION

View Document

18/10/1218 October 2012 14/10/12 NO MEMBER LIST

View Document

03/10/123 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/126 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/10/1119 October 2011 14/10/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

15/09/1115 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 4899099

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 15/08/11 STATEMENT OF CAPITAL GBP 3597286.5

View Document

16/06/1116 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 3582361.5

View Document

18/02/1118 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 3576938

View Document

17/01/1117 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 3573938

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

09/12/109 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 3569438

View Document

06/12/106 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 3564938

View Document

27/10/1027 October 2010 14/10/10 BULK LIST

View Document

30/09/1030 September 2010 28/09/10 STATEMENT OF CAPITAL GBP 3545859.45

View Document

17/09/1017 September 2010 ARTICLES OF ASSOCIATION

View Document

17/09/1017 September 2010 ALTER ARTICLES 09/09/2010

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 3545859

View Document

30/06/1030 June 2010 29/06/10 STATEMENT OF CAPITAL GBP 3545259

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HONEYBORNE

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR ROGER DAVID JEYNES

View Document

20/04/1020 April 2010 03/04/10 STATEMENT OF CAPITAL GBP 3222963

View Document

27/10/0927 October 2009 14/10/09 BULK LIST

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PATRICIA GILDER / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER HENRY BRUCE HONEYBORNE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTONY GREEN / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD STEWART / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN PATRICIA GILDER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DORAN / 06/10/2009

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LIVINGSTON / 06/10/2009

View Document

22/09/0922 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR GORDON DORAN

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/09

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR JAMES ALLAN LIVINGSTON

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW TAYLOR

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/11/0813 November 2008 RETURN MADE UP TO 14/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/10/089 October 2008 NC INC ALREADY ADJUSTED 06/10/08

View Document

09/10/089 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/089 October 2008 ARTICLES OF ASSOCIATION

View Document

17/09/0817 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/073 November 2007 RETURN MADE UP TO 14/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/074 September 2007 NC INC ALREADY ADJUSTED 24/08/07

View Document

04/09/074 September 2007 £ NC 2200000/4000000 24/0

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 20 FURNIVAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4QT

View Document

07/08/077 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 14/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/063 November 2006 06 ACC RE ELECT DIR DIV 23/10/06

View Document

26/10/0626 October 2006 NC INC ALREADY ADJUSTED 27/09/06

View Document

26/10/0626 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/0626 October 2006 £ NC 900000/2200000 27/0

View Document

26/10/0626 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0517 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0529 July 2005 £ NC 800000/900000 21/06/05

View Document

29/07/0529 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/0529 July 2005 NC INC ALREADY ADJUSTED 21/06/05

View Document

29/07/0529 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0527 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/045 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: PARKHEAD HOUSE 26 CARVER STREET, SHEFFIELD, SOUTH YORKSHIRE S1 4FS

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 £ NC 650000/800000 12/12/03

View Document

30/12/0330 December 2003 NC INC ALREADY ADJUSTED 12/12/03

View Document

22/11/0322 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

10/06/0310 June 2003 £ NC 500000/650000 02/06

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

14/07/0214 July 2002 SHARES AGREEMENT OTC

View Document

10/06/0210 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0213 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0225 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 SHARES AGREEMENT OTC

View Document

14/12/0114 December 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS; AMEND

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/10/01; NO CHANGE OF MEMBERS

View Document

06/09/016 September 2001 AQUISITION AGREEMENT 11/05/01

View Document

06/09/016 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED KAZOO3D PLC CERTIFICATE ISSUED ON 30/05/01

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: RUTLEDGE HOUSE, 78 CLARKEHOUSE ROAD, SHEFFIELD, SOUTH YORKSHIRE S10 2LJ

View Document

29/05/0129 May 2001 WAIVER OF TAKEOVER/MERG 11/05/01

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 PROSPECTUS

View Document

19/04/0119 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 14/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 ADOPTARTICLES22/03/00

View Document

11/04/0011 April 2000 S-DIV 22/03/00

View Document

29/03/0029 March 2000 PROSPECTUS

View Document

15/03/0015 March 2000 DIV 03/03/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 VARYING SHARE RIGHTS AND NAMES 03/03/00

View Document

15/03/0015 March 2000 ADOPTARTICLES03/03/00

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

15/03/0015 March 2000 NC INC ALREADY ADJUSTED 03/03/00

View Document

13/03/0013 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0013 March 2000 ALTERMEMORANDUM03/03/00

View Document

06/03/006 March 2000 COMPANY NAME CHANGED LAUNCHSTRONG PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 06/03/00

View Document

06/03/006 March 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/03/006 March 2000 APPLICATION COMMENCE BUSINESS

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BZ

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 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