MERCHANT CITY MUSIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 17/03/2023
2023-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 17/03/2023
2023-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 17/03/2023
2023-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CAMERON / 17/03/2023
2023-01-23 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-11-27 delete person Ali Walker
2022-11-27 delete person Dario Palazzo
2022-11-27 insert person Matthew MacDougall
2022-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-04-20 insert about_pages_linkeddomain fca.org.uk
2022-04-20 insert contact_pages_linkeddomain fca.org.uk
2022-04-20 insert index_pages_linkeddomain fca.org.uk
2022-04-20 insert registration_number 704348
2022-04-20 insert terms_pages_linkeddomain fca.org.uk
2022-01-07 update num_mort_outstanding 1 => 0
2022-01-07 update num_mort_satisfied 1 => 2
2021-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-21 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-09-17 insert otherexecutives Richard Cameron
2021-09-17 delete person Ben Fletcher
2021-09-17 delete person Drew Sinclair
2021-09-17 delete person Johnny Brady
2021-09-17 insert person Dario Palazzo
2021-09-17 insert person Darren McLelland
2021-09-17 insert person Matt Spicer
2021-09-17 insert person Peter Hulley
2021-09-17 update person_description Ali Walker => Ali Walker
2021-09-17 update person_description Richard Bremner => Richard "Paul" Bremner
2021-09-17 update person_title Ali Walker: Sales and Tech => Store Manager
2021-09-17 update person_title Richard "Paul" Bremner: Sales => Sales and Social Media
2021-09-17 update person_title Richard Cameron: Purchasing and Accounts Manager => Director
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-23 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-16 insert source_ip 172.67.70.117
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-12-13 delete source_ip 104.24.22.62
2019-12-13 delete source_ip 104.24.23.62
2019-12-13 insert source_ip 104.26.0.229
2019-12-13 insert source_ip 104.26.1.229
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DREW SINCLAIR / 31/07/2017
2019-04-11 delete source_ip 104.27.176.235
2019-04-11 delete source_ip 104.27.177.235
2019-04-11 insert source_ip 104.24.22.62
2019-04-11 insert source_ip 104.24.23.62
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY
2018-09-01 delete source_ip 54.38.9.217
2018-09-01 insert source_ip 104.27.176.235
2018-09-01 insert source_ip 104.27.177.235
2018-08-13 update statutory_documents CESSATION OF JOHN BRADY AS A PSC
2018-06-04 insert sales_emails sa..@guitar.co.uk
2018-06-04 insert address 60 London Road, Glasgow, G1 5NB, U.K
2018-06-04 insert address Company Registration number SC141135 of 60 London Road, Glasgow, G1 5NB, U.K
2018-06-04 insert email sa..@guitar.co.uk
2018-06-04 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-04 insert terms_pages_linkeddomain allaboutdnt.org
2018-06-04 insert terms_pages_linkeddomain ec.europa.eu
2018-06-04 insert terms_pages_linkeddomain gdprprivacypolicy.org
2018-06-04 insert terms_pages_linkeddomain google.com
2018-06-04 insert terms_pages_linkeddomain ico.org.uk
2018-06-04 insert terms_pages_linkeddomain mailchimp.com
2018-06-04 insert terms_pages_linkeddomain sagepay.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-03 delete source_ip 178.32.28.234
2018-03-03 insert source_ip 54.38.9.217
2018-02-19 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-10-08 update website_status IndexPageFetchError => OK
2017-10-08 delete source_ip 46.105.201.17
2017-10-08 insert source_ip 178.32.28.234
2017-07-15 update website_status OK => IndexPageFetchError
2017-02-12 delete source_ip 178.32.28.234
2017-02-12 insert source_ip 46.105.201.17
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-01 delete source_ip 51.255.102.32
2017-01-01 insert source_ip 178.32.28.234
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-20 update website_status FlippedRobots => OK
2016-10-20 delete about_pages_linkeddomain t.co
2016-10-20 delete about_pages_linkeddomain twitter.com
2016-10-20 delete contact_pages_linkeddomain t.co
2016-10-20 delete contact_pages_linkeddomain twitter.com
2016-10-20 delete index_pages_linkeddomain t.co
2016-10-20 delete index_pages_linkeddomain trustpilot.co.uk
2016-10-20 delete index_pages_linkeddomain twitter.com
2016-10-20 delete source_ip 195.8.125.100
2016-10-20 delete terms_pages_linkeddomain t.co
2016-10-20 delete terms_pages_linkeddomain twitter.com
2016-10-20 insert source_ip 51.255.102.32
2016-10-01 update website_status NoTargetPages => FlippedRobots
2016-09-03 update website_status DomainNotFound => NoTargetPages
2016-05-14 update website_status IndexPageFetchError => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-29 update statutory_documents 10/11/15 FULL LIST
2015-11-03 update website_status OK => IndexPageFetchError
2015-09-08 delete address Qty Preorder Brunswick BF200SB
2015-06-30 delete person Stu Webb
2015-06-30 update person_title Randall Amps: Reverend; Reverend / Richmond => Reverend Guitars / Richmond; Reverend Guitars
2015-05-03 update person_title Seymour Duncan: null => Hot Rails Tele Lead STHR - 1b Pickup
2015-04-05 update website_status FlippedRobots => OK
2015-03-29 update website_status OK => FlippedRobots
2015-03-01 insert management_pages_linkeddomain t.co
2015-03-01 insert management_pages_linkeddomain twitter.com
2015-03-01 update person_title Randall Amps: Reverend Guitars / Richmond; Reverend Guitars => Reverend; Reverend / Richmond
2015-03-01 update person_title Seymour Duncan: Hot Rails Tele Lead STHR - 1b Pickup => null
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-04 delete address Qty Add Brunswick BF200SB
2015-01-04 insert address Qty Pre Order Brunswick BF200SB
2014-12-07 delete address Qty Pre Order Brunswick BF200SB
2014-12-07 delete source_ip 195.160.213.117
2014-12-07 insert address Qty Add Brunswick BF200SB
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-11-20 update statutory_documents 10/11/14 FULL LIST
2014-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DREW SINCLAIR / 01/03/2014
2014-10-12 update website_status FlippedRobots => OK
2014-10-12 delete about_pages_linkeddomain broadlanddigital.co.uk
2014-10-12 delete address Qty Pre Order Walden G630CE
2014-10-12 delete contact_pages_linkeddomain broadlanddigital.co.uk
2014-10-12 delete index_pages_linkeddomain broadlanddigital.co.uk
2014-10-12 delete person Seymour Duncan JB Jr.
2014-10-12 delete source_ip 195.160.213.117
2014-10-12 delete source_ip 195.160.213.111
2014-10-12 delete terms_pages_linkeddomain broadlanddigital.co.uk
2014-10-12 insert source_ip 195.8.125.100
2014-10-12 update person_title Seymour Duncan: null => Hot Rails Tele Lead STHR - 1b Pickup
2014-09-23 update website_status OK => FlippedRobots
2014-08-15 delete address Qty Add Brunswick BF200SB
2014-08-15 delete source_ip 195.8.125.85
2014-08-15 insert address Qty Pre Order Brunswick BF200BK
2014-08-15 insert person Roland Blues Cube
2014-08-15 insert person Seymour Duncan JB Jr.
2014-08-15 insert source_ip 195.160.213.117
2014-08-15 insert source_ip 195.160.213.111
2014-08-15 update person_title Seymour Duncan: Hot Rails Tele Lead STHR - 1b Pickup => null
2014-07-10 delete address per page 12 24 36 All Brunswick BF200SB
2014-07-10 insert address Qty Add Brunswick BF200SB
2014-05-28 update person_title Seymour Duncan: null => Hot Rails Tele Lead STHR - 1b Pickup
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-17 update website_status FlippedRobots => OK
2014-01-14 update website_status OK => FlippedRobots
2013-12-31 update website_status FlippedRobots => OK
2013-12-21 update website_status OK => FlippedRobots
2013-12-07 update website_status FlippedRobots => OK
2013-12-07 delete address 60 LONDON ROAD GLASGOW SCOTLAND G1 5NB
2013-12-07 insert address 60 LONDON ROAD GLASGOW G1 5NB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-12-02 update website_status OK => FlippedRobots
2013-11-12 update statutory_documents 10/11/13 FULL LIST
2013-10-27 update website_status FlippedRobots => OK
2013-10-27 delete address Qty Pre Order Walden G630CE
2013-10-27 insert address Qty Add Walden G630CE
2013-10-27 insert person Marshall Short Bar
2013-10-27 insert person Marshall Tall Bar
2013-10-22 update website_status OK => FlippedRobots
2013-10-14 update robots_txt_status www.guitar.co.uk: 404 => 200
2013-09-28 delete index_pages_linkeddomain tictocfamily.com
2013-09-28 delete person Marshall Orange
2013-09-28 delete source_ip 85.13.207.170
2013-09-28 delete terms_pages_linkeddomain tictocfamily.com
2013-09-28 insert index_pages_linkeddomain broadlanddigital.co.uk
2013-09-28 insert index_pages_linkeddomain t.co
2013-09-28 insert index_pages_linkeddomain trustpilot.co.uk
2013-09-28 insert source_ip 195.8.125.85
2013-09-28 insert terms_pages_linkeddomain broadlanddigital.co.uk
2013-09-28 insert terms_pages_linkeddomain t.co
2013-09-28 update robots_txt_status www.guitar.co.uk: 200 => 404
2013-08-26 delete person Steve McBride
2013-08-26 insert person Ali Walker
2013-08-26 update person_description Stu Webb => Stu Webb
2013-08-09 delete address Not yet reviewed Walden G570L
2013-08-09 delete contact_pages_linkeddomain altoproaudio.com
2013-08-09 delete contact_pages_linkeddomain badenguitars.com
2013-08-09 delete contact_pages_linkeddomain gibson.com
2013-08-09 delete contact_pages_linkeddomain grotro.com
2013-08-09 update person_title Orange Dark: Terror Head High Gain, 15 Watts, Class a Valve Amp Head With High Portability => Terror Head Amplifier High Gain, 15 Watts, Class a Valve Amp Head With High Portability
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete address 7 GARTH STREET GLASGOW G1 1UT
2013-06-23 insert address 60 LONDON ROAD GLASGOW SCOTLAND G1 5NB
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-20 update website_status DNSError => OK
2013-06-20 update person_title Orange Dark: Terror Guitar Amp Head High Gain, 15 Watts, Class a Valve Amp Head With High Portability => Terror Head High Gain, 15 Watts, Class a Valve Amp Head With High Portability
2013-05-13 update website_status OK => DNSError
2013-02-15 insert person Roland Guitar
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-14 delete address 7 Garth Street, Glasgow G1 1UT
2012-12-14 delete address Not yet reviewed Walden D560B
2012-12-14 insert address 60 London Road, Glasgow G1 5NB
2012-12-14 insert address Not yet reviewed Walden G570L
2012-12-14 update person_description Ben Fletcher
2012-12-14 update person_description Richard Bremner
2012-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 60 LONDON ROAD GLASGOW G1 5NB SCOTLAND
2012-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 7 GARTH STREET GLASGOW G1 1UT
2012-11-23 update statutory_documents 10/11/12 FULL LIST
2012-10-24 insert person Adrian Smith
2012-10-24 delete person Jim Dunlop
2012-10-24 insert person Richard Bremner
2012-10-24 update person_description Johnny Brady
2012-10-24 update person_title Johnny Brady
2012-10-24 update person_title Stu Webb
2012-10-24 insert person Seymour Duncan
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 10/11/11 FULL LIST
2011-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 10/12/2010
2011-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 10/12/2010
2011-01-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 10/11/10 FULL LIST
2009-12-15 update statutory_documents 10/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DREW SINCLAIR / 19/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADY / 19/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CAMERON / 19/11/2009
2009-11-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN SINCLAIR / 08/10/2008
2008-11-11 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-14 update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-02 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents DEC MORT/CHARGE *****
2005-10-20 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-20 update statutory_documents £ IC 80/60 06/10/05 £ SR 20@1=20
2005-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-20 update statutory_documents DIRECTOR RESIGNED
2005-10-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-20 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-11-22 update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2003-11-11 update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-13 update statutory_documents NEW SECRETARY APPOINTED
2002-11-13 update statutory_documents SECRETARY RESIGNED
2002-11-13 update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-11-08 update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-11-02 update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-11-12 update statutory_documents RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-17 update statutory_documents RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-02 update statutory_documents RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-11-25 update statutory_documents NEW SECRETARY APPOINTED
1997-11-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-12 update statutory_documents RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-11-16 update statutory_documents RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1995-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-02-27 update statutory_documents RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
1994-08-31 update statutory_documents PARTIC OF MORT/CHARGE *****
1994-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-11-25 update statutory_documents RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS
1992-11-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 41 ST VINCENT STREET GLASGOW G1 2ER
1992-11-13 update statutory_documents DIRECTOR RESIGNED
1992-11-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-13 update statutory_documents SECRETARY RESIGNED
1992-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION