ASAP COMPLY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-19 delete ceo Andy Slawson
2023-10-19 delete person Andy Slawson
2023-10-19 update person_title Alison Kelly: ACCOUNT & MARKETING MANAGER => INTERIM CHIEF EXECUTIVE
2023-09-11 insert ceo Andy Slawson
2023-09-11 delete source_ip 78.129.170.10
2023-09-11 insert person Andy Slawson
2023-09-11 insert source_ip 185.45.25.131
2023-09-11 update person_title Alison Kelly: ACCOUNT & GENERAL MANAGER => ACCOUNT & MARKETING MANAGER
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-09 delete ceo Andy Slawson
2023-08-09 delete person Andy Slawson
2023-08-09 delete person Phil Silver
2023-08-09 insert person Philip Mosely
2023-08-09 update person_title Alison Kelly: ACCOUNT & MARKETING MANAGER => ACCOUNT & GENERAL MANAGER
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080366420001
2023-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SLAWSON / 21/07/2023
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SLAWSON
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-12 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-20 delete person Danlen Anthonei
2023-04-20 delete person James Slawson
2023-04-20 insert person Gary Bryan
2023-04-20 update person_description Daniel Edgar => Daniel Edgar
2023-04-20 update person_title Colin Johnson: SENIOR FIRE RISK ASSESSOR => DIVISIONAL MANAGER - FIRE SAFETY
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-02-16 update person_description Abi Kelly => Abi Kelly
2023-02-16 update person_description Danlen Anthonei => Danlen Anthonei
2023-02-16 update person_title Colin Johnson: FIRE RISK ASSESSOR => SENIOR FIRE RISK ASSESSOR
2023-01-16 delete person Andy Marsh
2023-01-16 insert person Danlen Anthonei
2023-01-16 update person_description Daniel Edgar => Daniel Edgar
2022-12-15 insert person Adrian Williams
2022-12-15 insert person Colin Edwards
2022-12-15 insert person Wayne Ross
2022-12-15 update person_description Abi Kelly => Abi Kelly
2022-12-15 update person_description Colin Johnson => Colin Johnson
2022-12-15 update person_description Sarah Jappy => Sarah Jappy
2022-12-15 update person_title Abi Kelly: Admin Assistant ( P / T ) => Admin Assistant ( PT )
2022-09-11 insert index_pages_linkeddomain linkedin.com
2022-09-11 insert index_pages_linkeddomain plus.google.com
2022-09-11 insert index_pages_linkeddomain procomply.co.uk
2022-09-11 insert index_pages_linkeddomain twitter.com
2022-09-11 update person_description Daniel Edgar => Daniel Edgar
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-07-11 delete alias ASAP Comply Ltd
2022-07-11 delete index_pages_linkeddomain linkedin.com
2022-07-11 delete index_pages_linkeddomain plus.google.com
2022-07-11 delete index_pages_linkeddomain procomply.co.uk
2022-07-11 delete index_pages_linkeddomain twitter.com
2022-07-11 delete person Jack Burrows
2022-07-11 delete person Mark Handley
2022-07-11 insert person Abi Kelly
2022-07-11 insert person Daniel Edgar
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-10 delete person Nick Kelly
2021-12-07 delete person Colin Edwards
2021-12-07 insert person Colin Johnson
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-06-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2020
2021-06-08 insert person Mark Handley
2021-06-08 update person_description Craig Phillips => Craig Phillips
2021-06-08 update person_description Nick Kelly => Nick Kelly
2021-06-08 update person_description Trevor Fuller => Trevor Fuller
2021-06-08 update person_title Craig Phillips: SURVEYOR ( FIRE RISK & ASBESTOS ) => SURVEYOR ( HEALTH & SAFETY, FIRE RISK & ASBESTOS )
2021-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL SLAWSON
2021-06-08 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2021
2021-04-07 delete address G3 OAKLANDS OFFICE PARK F3 OAKLAND OFFICE PARK HOOTON ROAD HOOTON CHESHIRE UNITED KINGDOM CH66 7NZ
2021-04-07 insert address G3 OAKLANDS OFFICE PARK HOOTON ROAD HOOTON CHESHIRE UNITED KINGDOM CH66 7NZ
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update registered_address
2021-03-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM G3 OAKLANDS OFFICE PARK F3 OAKLAND OFFICE PARK HOOTON ROAD HOOTON CHESHIRE CH66 7NZ UNITED KINGDOM
2021-01-19 delete person Jamie Phillips
2021-01-19 delete person Shawn Chan
2021-01-19 insert person Jack Burrows
2021-01-19 insert person Mark Burchall
2021-01-19 update person_description Colin Edwards => Colin Edwards
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-10-02 delete person Richard Ogs
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 delete address F3 ASAP COMPLY LTD, F3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT - NON US - UNITED KINGDOM CH66 7NZ
2020-02-07 insert address G3 OAKLANDS OFFICE PARK F3 OAKLAND OFFICE PARK HOOTON ROAD HOOTON CHESHIRE UNITED KINGDOM CH66 7NZ
2020-02-07 update registered_address
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM F3 ASAP COMPLY LTD, F3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT - NON US - CH66 7NZ UNITED KINGDOM
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-22 insert person Neil Catlow
2019-11-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-22 update person_description Jamie Phillips => Jamie Phillips
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-06-23 update person_description Richard Ogs => Richard Ogs
2019-05-19 delete person David Pickton
2019-05-19 update person_description Andy Marsh => Andy Marsh
2019-05-19 update person_description Jamie Phillips => Jamie Phillips
2019-05-19 update person_description Phil Silver => Phil Silver
2019-04-17 delete about_pages_linkeddomain bifm.org.uk
2019-04-17 insert about_pages_linkeddomain iwfm.org.uk
2019-04-17 insert management_pages_linkeddomain isocomply.com
2019-04-17 insert person Phil Silver
2019-04-17 insert person Richard Ogs
2019-04-17 update person_description Jamie Phillips => Jamie Phillips
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-06 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-04 delete person Jack Burrows
2019-03-04 insert person David Pickton
2019-03-04 insert person Jamie Phillips
2019-01-30 delete person Peter Kellett
2019-01-30 insert person Nick Kelly
2019-01-30 update person_description Craig Phillips => Craig Phillips
2019-01-30 update person_title Craig Phillips: ASSISTANT ASBESTOS SURVEYOR => SURVEYOR ( FIRE RISK & ASBESTOS )
2019-01-30 update person_title James Slawson: DIVISIONAL MANAGER - FIRE RISK => DIVISIONAL MANAGER - FIRE SAFETY
2018-12-26 delete person Mark Green
2018-10-07 delete address S3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT CHESHIRE CH65 6NZ
2018-10-07 insert address F3 ASAP COMPLY LTD, F3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT - NON US - UNITED KINGDOM CH66 7NZ
2018-10-07 update registered_address
2018-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM S3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT CHESHIRE CH65 6NZ
2018-09-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL SLAWSON
2018-09-13 update statutory_documents DIRECTOR APPOINTED MR JAMES IAN SLAWSON
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KELLETT
2018-07-17 update person_description Peter Kellett => Peter Kellett
2018-07-17 update person_title Alison Kelly: MARKETING MANAGER => ACCOUNT & MARKETING MANAGER
2018-07-17 update person_title Peter Kellett: DIVISIONAL DIRECTOR - ENERGY PROJECTS => RETAINED CONSULTANT - ENERGY PROJECTS
2018-06-02 delete person Jonathan Green
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-27 delete person Tom Mullaney
2018-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080366420001
2018-01-14 update person_description Craig Phillips => Craig Phillips
2018-01-14 update person_description Sarah Jappy => Sarah Jappy
2017-12-16 insert person Trevor Fuller
2017-12-16 update person_description Andy Slawson => Andy Slawson
2017-12-16 update person_title Jonathan Green: QUALITY MANAGER => QUALITY RETAINED CONSULTANT; Quality Manager
2017-11-09 insert index_pages_linkeddomain linkedin.com
2017-11-09 insert index_pages_linkeddomain plus.google.com
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-10 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-09 delete general_emails en..@procomply.com
2017-10-09 delete email en..@procomply.com
2017-10-09 insert about_pages_linkeddomain legionellacontrol.org.uk
2017-10-09 insert contact_pages_linkeddomain linkedin.com
2017-10-09 insert contact_pages_linkeddomain plus.google.com
2017-10-09 update person_description Sarah Jappy => Sarah Jappy
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-07-29 insert about_pages_linkeddomain bifm.org.uk
2017-07-29 insert about_pages_linkeddomain ukas.com
2017-05-25 update statutory_documents SECRETARY APPOINTED MS ALISON PATRICIA KELLY
2017-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN UNDERHILL
2017-05-15 insert person Jonathan Green
2017-05-15 update founded_year null => 1997
2017-05-15 update person_description Alison Kelly => Alison Kelly
2017-05-15 update person_description Andy Marsh => Andy Marsh
2017-05-15 update person_description Andy Slawson => Andy Slawson
2017-05-15 update person_description Colin Edwards => Colin Edwards
2017-05-15 update person_description Craig Phillips => Craig Phillips
2017-05-15 update person_description Jack Burrows => Jack Burrows
2017-05-15 update person_description James Slawson => James Slawson
2017-05-15 update person_description Mark Green => Mark Green
2017-05-15 update person_description Peter Kellett => Peter Kellett
2017-05-15 update person_description Wayne Burrows => Wayne Burrows
2017-05-15 update person_title Andy Marsh: HEAD of LEGIONELLA => DIVISIONAL MANAGER LEGIONELLA & WATER PROJECTS
2017-05-15 update person_title Andy Slawson: CEO => CHIEF EXECUTIVE
2017-05-15 update person_title Colin Edwards: APPLICATIONS PROGRAMMER => DEVELOPER; PROGRAMMER
2017-05-15 update person_title Craig Phillips: SURVEYING ASSISTANT => ASSISTANT ASBESTOS SURVEYOR
2017-05-15 update person_title James Slawson: DIVISIONAL MANAGER - FIRE => DIVISIONAL MANAGER - FIRE RISK
2017-05-15 update person_title Peter Kellett: DIVISIONAL DIRECTOR - ENERGY => DIVISIONAL DIRECTOR - ENERGY PROJECTS
2017-05-15 update person_title Wayne Burrows: REMEDIATION FOREMAN => REMEDIATION FOREMAN & ASBESTOS SURVEYOR
2017-03-13 delete source_ip 78.129.170.103
2017-03-13 insert source_ip 78.129.170.10
2017-03-13 update robots_txt_status www.asapcomply.com: 404 => 200
2016-12-22 delete index_pages_linkeddomain edp24.co.uk
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-29 delete index_pages_linkeddomain eurotechsecurity.com
2016-10-29 insert index_pages_linkeddomain edp24.co.uk
2016-10-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-30 insert index_pages_linkeddomain eurotechsecurity.com
2016-09-02 delete index_pages_linkeddomain ukas.com
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-05 insert index_pages_linkeddomain ukas.com
2016-06-07 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-07 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-05 update statutory_documents 18/04/16 FULL LIST
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-01 delete phone 05603-469-240
2016-02-01 insert phone 0151 363 2333
2015-11-02 delete index_pages_linkeddomain bit.ly
2015-10-05 insert about_pages_linkeddomain twitter.com
2015-10-05 insert contact_pages_linkeddomain twitter.com
2015-10-05 insert index_pages_linkeddomain bit.ly
2015-10-05 insert index_pages_linkeddomain twitter.com
2015-10-05 insert service_pages_linkeddomain twitter.com
2015-06-07 delete address GF4 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON, ELLESMERE PORT CHESHIRE CH65 6NZ
2015-06-07 insert address S3 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON ELLESMERE PORT CHESHIRE CH65 6NZ
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM GF4 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON, ELLESMERE PORT CHESHIRE CH65 6NZ
2015-05-22 update statutory_documents 18/04/15 FULL LIST
2015-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN UNDERHILL / 18/04/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-01 delete general_emails in..@joomla51.com
2015-05-01 delete email in..@joomla51.com
2015-05-01 delete index_pages_linkeddomain isoqar.com
2015-05-01 delete index_pages_linkeddomain joomla51.com
2015-05-01 delete index_pages_linkeddomain pdkellett.co.uk
2015-05-01 delete source_ip 78.129.170.10
2015-05-01 insert source_ip 78.129.170.103
2015-05-01 update robots_txt_status www.asapcomply.com: 200 => 404
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-06 insert general_emails en..@asapcomply.com
2015-02-06 insert general_emails in..@joomla51.com
2015-02-06 delete alias BloodSec International
2015-02-06 insert address Hooton Road, Hooton, Ellesmere Port, CH66 7NZ
2015-02-06 insert alias ASAP Comply Ltd
2015-02-06 insert email en..@asapcomply.com
2015-02-06 insert email in..@joomla51.com
2015-02-06 insert index_pages_linkeddomain isoqar.com
2015-02-06 insert index_pages_linkeddomain joomla51.com
2015-02-06 insert index_pages_linkeddomain pdkellett.co.uk
2015-02-06 insert phone 05603-469-240
2015-02-06 update description
2015-02-06 update name BloodSec => ASAP Comply
2015-02-06 update primary_contact null => Hooton Road, Hooton, Ellesmere Port, CH66 7NZ
2014-12-29 delete general_emails en..@asapcomply.com
2014-12-29 delete general_emails in..@joomla51.com
2014-12-29 delete address Hooton Road, Hooton, Ellesmere Port, CH66 7NZ
2014-12-29 delete alias ASAP Comply Ltd
2014-12-29 delete email en..@asapcomply.com
2014-12-29 delete email in..@joomla51.com
2014-12-29 delete index_pages_linkeddomain isoqar.com
2014-12-29 delete index_pages_linkeddomain joomla51.com
2014-12-29 delete index_pages_linkeddomain pdkellett.co.uk
2014-12-29 delete phone 05603-469-240
2014-12-29 insert alias BloodSec International
2014-12-29 update description
2014-12-29 update name ASAP Comply => BloodSec
2014-12-29 update primary_contact Hooton Road, Hooton, Ellesmere Port, CH66 7NZ => null
2014-11-24 update website_status DefacedWebsite => OK
2014-11-24 insert general_emails en..@asapcomply.com
2014-11-24 insert general_emails in..@joomla51.com
2014-11-24 insert address Hooton Road, Hooton, Ellesmere Port, CH66 7NZ
2014-11-24 insert alias ASAP Comply Ltd
2014-11-24 insert email en..@asapcomply.com
2014-11-24 insert email in..@joomla51.com
2014-11-24 insert index_pages_linkeddomain isoqar.com
2014-11-24 insert index_pages_linkeddomain joomla51.com
2014-11-24 insert index_pages_linkeddomain pdkellett.co.uk
2014-11-24 insert phone 05603-469-240
2014-11-24 update description
2014-11-24 update primary_contact null => Hooton Road, Hooton, Ellesmere Port, CH66 7NZ
2014-10-27 update website_status OK => DefacedWebsite
2014-09-21 delete general_emails en..@asapcomply.com
2014-09-21 delete alias ASAP Comply
2014-09-21 delete alias ASAP Comply Ltd.
2014-09-21 delete email en..@asapcomply.com
2014-09-21 delete index_pages_linkeddomain asapservice.co.uk
2014-09-21 delete index_pages_linkeddomain autson.com
2014-09-21 delete index_pages_linkeddomain isoqar.com
2014-09-21 delete phone 05603469240
2014-09-21 delete source_ip 109.70.148.9
2014-09-21 insert source_ip 78.129.170.10
2014-07-10 update website_status FailedRobots => OK
2014-05-27 update website_status OK => FailedRobots
2014-05-07 delete address GF4 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON, ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 6NZ
2014-05-07 insert address GF4 OAKLANDS OFFICE PARK HOOTON ROAD, HOOTON, ELLESMERE PORT CHESHIRE CH65 6NZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-23 update statutory_documents 18/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-01-18 => 2015-03-31
2014-01-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 71200 - Technical testing and analysis
2013-06-26 update returns_last_madeup_date null => 2013-04-18
2013-06-26 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-25 update account_ref_month 4 => 6
2013-05-11 update statutory_documents 18/04/13 FULL LIST
2013-04-21 update statutory_documents CURREXT FROM 30/04/2013 TO 30/06/2013
2013-03-08 delete source_ip 109.70.148.104
2013-03-08 insert source_ip 109.70.148.9
2013-02-21 update website_status OK
2013-02-21 insert general_emails en..@asapcomply.com
2013-02-21 insert alias ASAP Comply Ltd.
2013-02-21 insert email en..@asapcomply.com
2013-02-21 update description
2013-02-08 update website_status FlippedRobotsTxt
2013-01-10 update website_status OK
2013-01-10 update founded_year
2012-12-08 update website_status Unavailable
2012-11-29 update website_status ServerDown
2012-11-25 update website_status Unavailable
2012-10-25 delete phone 0333 200 1599
2012-10-25 insert phone 05603469240
2012-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN UNDERHILL / 24/09/2012
2012-09-20 update statutory_documents DIRECTOR APPOINTED PETER DAVID KELLETT
2012-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN UNDERHILL / 21/08/2012
2012-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KELLETT
2012-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION