Date | Description |
2023-07-05 |
insert index_pages_linkeddomain belfasttelegraph.co.uk |
2023-07-05 |
insert index_pages_linkeddomain twitter.com |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-02 |
delete source_ip 66.33.198.144 |
2023-06-02 |
insert source_ip 66.33.201.37 |
2023-04-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-18 |
delete source_ip 75.119.216.210 |
2023-04-18 |
insert source_ip 66.33.198.144 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES |
2023-04-07 |
update num_mort_outstanding 4 => 2 |
2023-04-07 |
update num_mort_satisfied 8 => 10 |
2022-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2022-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-09 |
delete personal_emails la..@walter-watson.co.uk |
2022-06-09 |
delete email la..@walter-watson.co.uk |
2022-06-09 |
delete person Laura Uprichard |
2022-05-10 |
delete personal_emails st..@walter-watson.co.uk |
2022-05-10 |
delete email st..@walter-watson.co.uk |
2022-05-10 |
delete person Stephen Hirst |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-03-09 |
delete personal_emails ba..@walter-watson.co.uk |
2022-03-09 |
delete email ba..@walter-watson.co.uk |
2022-03-09 |
delete person Barry McGeown |
2021-08-08 |
delete personal_emails an..@walter-watson.co.uk |
2021-08-08 |
insert personal_emails st..@walter-watson.co.uk |
2021-08-08 |
delete email an..@walter-watson.co.uk |
2021-08-08 |
delete person Andy McEvoy |
2021-08-08 |
insert email st..@walter-watson.co.uk |
2021-08-08 |
insert person Stephen Hirst |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-07 |
delete personal_emails aa..@walter-watson.co.uk |
2021-06-07 |
delete email aa..@walter-watson.co.uk |
2021-06-07 |
delete person Aaron McKenna |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
2021-01-19 |
insert about_pages_linkeddomain wearedhd.com |
2021-01-19 |
insert career_pages_linkeddomain wearedhd.com |
2021-01-19 |
insert contact_pages_linkeddomain wearedhd.com |
2021-01-19 |
insert index_pages_linkeddomain wearedhd.com |
2021-01-19 |
insert portfolio_pages_linkeddomain wearedhd.com |
2021-01-19 |
insert product_pages_linkeddomain wearedhd.com |
2021-01-19 |
insert service_pages_linkeddomain wearedhd.com |
2020-11-04 |
update statutory_documents 12/10/20 STATEMENT OF CAPITAL GBP 159214 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2019-09-20 |
insert personal_emails ro..@walter-watson.co.uk |
2019-09-20 |
delete fax +44 (0) 1592 612900 |
2019-09-20 |
delete phone +44 (0) 1592 612 500 |
2019-09-20 |
insert email ro..@walter-watson.co.uk |
2019-09-20 |
insert person Ronnie Cuthbert |
2019-06-22 |
delete source_ip 69.163.219.254 |
2019-06-22 |
insert source_ip 75.119.216.210 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2019-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
2019-03-05 |
insert personal_emails aa..@walter-watson.co.uk |
2019-03-05 |
insert email aa..@walter-watson.co.uk |
2019-03-05 |
insert person Aaron McKenna |
2019-03-05 |
update person_title Andy McEvoy: General Manager - Crane Division => Sales Manager - Crane Division |
2019-03-05 |
update person_title Chris Killen: Republic of Ireland Sales => Production and Sales |
2019-03-05 |
update person_title Harry Palmer: Production / Sales => General Manager - Crane Division |
2018-12-19 |
insert personal_emails ba..@walter-watson.co.uk |
2018-12-19 |
insert address 21 Edendariff Road
Ballynahinch
County Down
BT24 8NP |
2018-12-19 |
insert alias Walter Watson Ltd |
2018-12-19 |
insert email ba..@walter-watson.co.uk |
2018-12-19 |
insert person Barry McGeown |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-09 |
delete personal_emails ke..@walter-watson.co.uk |
2018-06-09 |
insert personal_emails ri..@walter-watson.co.uk |
2018-06-09 |
delete email ke..@walter-watson.co.uk |
2018-06-09 |
delete person Keith McCormick |
2018-06-09 |
insert about_pages_linkeddomain corerfid.net |
2018-06-09 |
insert career_pages_linkeddomain corerfid.net |
2018-06-09 |
insert contact_pages_linkeddomain corerfid.net |
2018-06-09 |
insert email ri..@walter-watson.co.uk |
2018-06-09 |
insert index_pages_linkeddomain corerfid.net |
2018-06-09 |
insert person Richard Wright |
2018-06-09 |
insert portfolio_pages_linkeddomain corerfid.net |
2018-06-09 |
insert product_pages_linkeddomain corerfid.net |
2018-06-09 |
insert service_pages_linkeddomain corerfid.net |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
2018-01-14 |
delete source_ip 173.236.226.14 |
2018-01-14 |
insert source_ip 69.163.219.254 |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-27 |
2016-06-08 |
update returns_next_due_date 2016-06-21 => 2017-06-24 |
2016-05-27 |
update statutory_documents 27/05/16 FULL LIST |
2016-05-25 |
update statutory_documents 24/05/16 FULL LIST |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MR DEREK JAMES WATSON |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM PAUL WATSON |
2016-01-19 |
delete phone +44 (0) 7968 512113 |
2016-01-19 |
delete phone +44 (0) 7968 512122 |
2016-01-19 |
insert phone +44 (0) 7814 780630 |
2015-12-08 |
delete source_ip 69.163.226.131 |
2015-12-08 |
insert source_ip 173.236.226.14 |
2015-06-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-10 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-06-10 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-05-26 |
update statutory_documents 24/05/15 FULL LIST |
2015-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-03-27 |
delete address Ballylough Road
Castlewellan, Co.Down
Northern Ireland |
2015-03-27 |
delete alias Walter Watson Ltd |
2015-03-27 |
delete index_pages_linkeddomain abus-kransysteme.de |
2015-03-27 |
delete index_pages_linkeddomain abuscranes.co.uk |
2015-03-27 |
delete index_pages_linkeddomain ikusi.co.uk |
2015-03-27 |
delete index_pages_linkeddomain npa.ie |
2015-03-27 |
delete index_pages_linkeddomain royalhighlandshow.org |
2015-03-27 |
delete index_pages_linkeddomain rwas.co.uk |
2015-03-27 |
delete index_pages_linkeddomain steelconstruction.org |
2015-03-27 |
delete index_pages_linkeddomain ukcares.co.uk |
2015-03-27 |
delete index_pages_linkeddomain wdsinternet.com |
2015-03-27 |
delete person HD Tipping |
2015-03-27 |
delete source_ip 217.199.187.59 |
2015-03-27 |
insert address Ballylough Road
Castlewellan
County Down
BT31 9JQ |
2015-03-27 |
insert alias Walter Watson Limited |
2015-03-27 |
insert source_ip 69.163.226.131 |
2015-03-27 |
update primary_contact Ballylough Road
Castlewellan, Co.Down
Northern Ireland => Ballylough Road
Castlewellan
County Down
BT31 9JQ |
2015-03-27 |
update robots_txt_status www.walter-watson.co.uk: 200 => 404 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRISON WATSON / 01/05/2014 |
2014-06-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH M WATSON / 01/05/2014 |
2014-06-03 |
update statutory_documents 24/05/14 FULL LIST |
2014-01-23 |
delete source_ip 88.208.252.204 |
2014-01-23 |
insert source_ip 217.199.187.59 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-06-26 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-24 |
update num_mort_charges 11 => 12 |
2013-06-24 |
update num_mort_outstanding 3 => 4 |
2013-06-21 |
delete sic_code 2811 - Manufacture metal structures & parts |
2013-06-21 |
insert sic_code 25110 - Manufacture of metal structures and parts of structures |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM BARR |
2013-05-28 |
update statutory_documents 24/05/13 FULL LIST |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CARSER |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12 |
2012-11-04 |
delete email bi..@walter-watson.co.uk |
2012-11-04 |
delete person Billy Hammond |
2012-11-04 |
insert email iv..@walter-watson.co.uk |
2012-11-04 |
insert person Ivan Dennison |
2012-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-14 |
update statutory_documents 24/05/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER WATSON / 14/06/2012 |
2011-05-26 |
update statutory_documents 24/05/11 FULL LIST |
2011-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-04-12 |
update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 147369 |
2010-11-30 |
update statutory_documents REDESIGNATION OF 250000 ORDINARY SHARES INTO A ORDINARY AND B ORDINARY;140000 SHARES REDESIGNATED INTO 140000 A ORDINARY SHARES 12/10/2010 |
2010-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-26 |
update statutory_documents 24/05/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH WATSON / 24/05/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER WATSON / 24/05/2010 |
2010-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH WATSON / 24/05/2010 |
2010-04-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-07-02 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2009-06-16 |
update statutory_documents 24/05/09 ANNUAL RETURN SHUTTLE |
2008-06-10 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-05-29 |
update statutory_documents 24/05/08 ANNUAL RETURN SHUTTLE |
2007-05-25 |
update statutory_documents 24/05/07 ANNUAL RETURN SHUTTLE |
2007-05-11 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-02-09 |
update statutory_documents MORTGAGE SATISFACTION |
2007-02-09 |
update statutory_documents MORTGAGE SATISFACTION |
2007-02-09 |
update statutory_documents MORTGAGE SATISFACTION |
2007-02-09 |
update statutory_documents MORTGAGE SATISFACTION |
2007-02-09 |
update statutory_documents MORTGAGE SATISFACTION |
2007-02-09 |
update statutory_documents MORTGAGE SATISFACTION |
2006-10-08 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2006-05-24 |
update statutory_documents 24/05/06 ANNUAL RETURN SHUTTLE |
2005-06-03 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2005-05-24 |
update statutory_documents 24/05/05 ANNUAL RETURN SHUTTLE |
2004-08-04 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2004-07-21 |
update statutory_documents PARS RE MORTAGE |
2004-07-21 |
update statutory_documents PARS RE MORTAGE |
2004-06-08 |
update statutory_documents 24/05/04 ANNUAL RETURN SHUTTLE |
2004-06-02 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
2003-09-12 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
2003-06-30 |
update statutory_documents AUDITOR RESIGNATION |
2003-05-21 |
update statutory_documents 24/05/03 ANNUAL RETURN SHUTTLE |
2002-08-14 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
2002-05-21 |
update statutory_documents 24/05/02 ANNUAL RETURN SHUTTLE |
2001-05-19 |
update statutory_documents 24/05/01 ANNUAL RETURN SHUTTLE |
2001-05-19 |
update statutory_documents 31/12/00 ANNUAL ACCTS |
2000-06-10 |
update statutory_documents 31/12/99 ANNUAL ACCTS |
2000-06-03 |
update statutory_documents 24/05/00 ANNUAL RETURN SHUTTLE |
1999-05-16 |
update statutory_documents 24/05/99 ANNUAL RETURN SHUTTLE |
1999-05-15 |
update statutory_documents 31/12/98 ANNUAL ACCTS |
1998-09-08 |
update statutory_documents AUDITOR RESIGNATION |
1998-08-17 |
update statutory_documents 31/12/97 ANNUAL ACCTS |
1998-06-03 |
update statutory_documents 24/05/98 ANNUAL RETURN SHUTTLE |
1997-06-20 |
update statutory_documents 31/12/96 ANNUAL ACCTS |
1997-05-23 |
update statutory_documents 24/05/97 ANNUAL RETURN SHUTTLE |
1996-06-03 |
update statutory_documents 24/05/96 ANNUAL RETURN SHUTTLE |
1996-05-13 |
update statutory_documents 31/12/95 ANNUAL ACCTS |
1995-06-28 |
update statutory_documents 31/12/94 ANNUAL ACCTS |
1995-05-11 |
update statutory_documents 24/05/95 ANNUAL RETURN SHUTTLE |
1994-05-13 |
update statutory_documents 24/05/94 ANNUAL RETURN SHUTTLE |
1994-03-29 |
update statutory_documents 31/12/93 ANNUAL ACCTS |
1993-12-20 |
update statutory_documents 31/12/92 ANNUAL ACCTS |
1993-05-28 |
update statutory_documents 24/05/93 ANNUAL RETURN SHUTTLE |
1992-11-20 |
update statutory_documents 31/12/91 ANNUAL ACCTS |
1992-06-05 |
update statutory_documents 24/05/92 ANNUAL RETURN FORM |
1991-11-01 |
update statutory_documents 31/12/90 ANNUAL ACCTS |
1991-06-21 |
update statutory_documents 24/05/91 ANNUAL RETURN |
1990-10-23 |
update statutory_documents 31/12/89 ANNUAL ACCTS |
1990-05-23 |
update statutory_documents 08/05/90 ANNUAL RETURN |
1989-06-16 |
update statutory_documents 31/12/88 ANNUAL ACCTS |
1989-06-16 |
update statutory_documents 03/05/89 ANNUAL RETURN |
1988-11-03 |
update statutory_documents 31/12/87 ANNUAL ACCTS |
1988-08-05 |
update statutory_documents 09/03/88 ANNUAL RETURN |
1987-09-07 |
update statutory_documents PARS RE MORTAGE |
1987-09-07 |
update statutory_documents PARS RE MORTAGE |
1987-08-07 |
update statutory_documents 04/06/87 ANNUAL RETURN |
1987-06-29 |
update statutory_documents 31/12/86 ANNUAL ACCTS |
1987-01-30 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-09-26 |
update statutory_documents 31/12/85 ANNUAL ACCTS |
1986-06-28 |
update statutory_documents 07/05/86 ANNUAL RETURN |
1986-01-22 |
update statutory_documents 31/12/84 ANNUAL ACCTS |
1985-11-06 |
update statutory_documents NOT OF INTS OUTSIDE UK |
1985-07-01 |
update statutory_documents 31/12/84 ANNUAL RETURN |
1985-06-06 |
update statutory_documents CERT CHANGE |
1985-06-06 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1984-07-02 |
update statutory_documents 30/12/83 ANNUAL RETURN |
1984-04-09 |
update statutory_documents CHANGE OF ARD DURING ARP |
1983-07-01 |
update statutory_documents NOTICE OF ARD |
1983-04-15 |
update statutory_documents SIT OF REGISTER OF MEMS |
1983-02-18 |
update statutory_documents PARS RE CONTRACT |
1983-02-08 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-11-30 |
update statutory_documents PARS RE MORTAGE |
1982-06-30 |
update statutory_documents MORTGAGE SATISFACTION |
1982-05-26 |
update statutory_documents NOTICE OF ARD |
1982-05-24 |
update statutory_documents MORTGAGE SATISFACTION |
1982-02-23 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1981-05-11 |
update statutory_documents PARS RE MORTAGE |
1981-02-11 |
update statutory_documents 31/12/80 ANNUAL RETURN |
1980-05-15 |
update statutory_documents PARS RE MORTAGE |
1980-05-15 |
update statutory_documents PARS RE MORTAGE |
1980-02-20 |
update statutory_documents 31/12/79 ANNUAL RETURN |
1979-02-14 |
update statutory_documents 31/12/78 ANNUAL RETURN |
1979-01-12 |
update statutory_documents MEMORANDUM AND ARTICLES |
1978-11-17 |
update statutory_documents NOT OF INCR IN NOM CAP |
1978-11-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1978-11-15 |
update statutory_documents PARS RE CONTRACT |
1978-11-15 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1978-05-08 |
update statutory_documents 31/12/77 ANNUAL RETURN |
1977-04-25 |
update statutory_documents PARS RE MORTAGE |
1976-04-22 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1976-02-20 |
update statutory_documents NOT OF INCR IN NOM CAP |
1976-02-20 |
update statutory_documents MEMORANDUM AND ARTICLES |
1976-02-20 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1975-09-23 |
update statutory_documents PARS RE MORTAGE |
1975-06-23 |
update statutory_documents ARTICLES |
1975-06-23 |
update statutory_documents DECL ON COMPL ON INCORP |
1975-06-23 |
update statutory_documents PARTICULARS RE DIRECTORS |
1975-06-23 |
update statutory_documents MEMORANDUM |
1975-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1975-06-23 |
update statutory_documents STATEMENT OF NOMINAL CAP |
1975-06-23 |
update statutory_documents SITUATION OF REG OFFICE |