Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-04-05 |
insert address Croydon Interchange
81-85 Station Road
London
CR0 2RD |
2024-04-05 |
insert phone 0330 164 0400 |
2023-11-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2023-11-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-11-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-11-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BUSHNELL / 27/07/2023 |
2023-09-08 |
insert otherexecutives Keith Bushnell |
2023-09-08 |
insert person Debbie Downham |
2023-09-08 |
insert person Kate Barton |
2023-09-08 |
insert person Keith Bushnell |
2023-09-08 |
insert person Steve Barker |
2023-09-08 |
insert person Tim Barnes |
2023-09-08 |
insert terms_pages_linkeddomain cookiesandyou.com |
2023-09-08 |
update person_title Anthony Eeles: Chief Digital / Information Officer => Chief Digital / Information Officer; Group Chief Technology Officer |
2023-09-08 |
update person_title Ben Dawson: Commercial & Transformation Director => Group Chief Customer Officer; Commercial & Transformation Director |
2023-09-08 |
update person_title Dr Rebecca Brady: Medical Director => Group Medical Director; Medical Director |
2023-09-08 |
update person_title Gareth Davies: Head of Treatment Services => Director of Group Business Operations; Head of Treatment Services |
2023-09-08 |
update person_title Pauline Cunningham: Head of Human Resources => Head of Human Resources; Director of Group Human Resources |
2023-09-08 |
update person_title Stuart Butler: Head of Corporate Health Services => Director of Insured Health Services; Head of Corporate Health Services |
2023-09-08 |
update website_status InternalTimeout => OK |
2023-08-07 |
update num_mort_charges 6 => 7 |
2023-08-07 |
update num_mort_outstanding 2 => 3 |
2023-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047022710008 |
2023-07-07 |
delete company_previous_name AL NEWCO 001 LIMITED |
2023-06-22 |
update website_status OK => InternalTimeout |
2023-04-07 |
insert company_previous_name HEALTH & CASE MANAGEMENT LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-04-07 |
update name HEALTH & CASE MANAGEMENT LIMITED => HEALTH & CARE MANAGEMENT LIMITED |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES |
2023-01-29 |
delete alias Health & Case Management Ltd |
2023-01-29 |
delete contact_pages_linkeddomain facebook.com |
2023-01-29 |
delete contact_pages_linkeddomain google.co.uk |
2023-01-29 |
delete contact_pages_linkeddomain google.com |
2023-01-29 |
delete contact_pages_linkeddomain surveymonkey.co.uk |
2023-01-29 |
delete contact_pages_linkeddomain youtube.com |
2023-01-29 |
delete index_pages_linkeddomain facebook.com |
2023-01-29 |
delete index_pages_linkeddomain surveymonkey.co.uk |
2023-01-29 |
delete index_pages_linkeddomain youtube.com |
2023-01-29 |
delete service_pages_linkeddomain facebook.com |
2023-01-29 |
delete service_pages_linkeddomain surveymonkey.co.uk |
2023-01-29 |
delete service_pages_linkeddomain youtube.com |
2023-01-29 |
delete source_ip 178.79.154.36 |
2023-01-29 |
delete terms_pages_linkeddomain facebook.com |
2023-01-29 |
delete terms_pages_linkeddomain surveymonkey.co.uk |
2023-01-29 |
delete terms_pages_linkeddomain youtube.com |
2023-01-29 |
insert contact_pages_linkeddomain office.com |
2023-01-29 |
insert email su..@hcml.co.uk |
2023-01-29 |
insert person Desktop Case |
2023-01-29 |
insert source_ip 185.41.10.238 |
2023-01-10 |
update statutory_documents COMPANY NAME CHANGED HEALTH & CASE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 10/01/23 |
2022-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-26 |
update person_description Anthony Eeles => Anthony Eeles |
2022-09-23 |
delete address Temple Gate, Bristol, BS1 6PL |
2022-09-23 |
delete person Laura Payne |
2022-09-23 |
delete person Sarah Hinsley |
2022-09-23 |
insert address Suite 304, 33 Colston Avenue, Bristol, BS1 4UA |
2022-09-07 |
update num_mort_charges 5 => 6 |
2022-09-07 |
update num_mort_outstanding 1 => 2 |
2022-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047022710007 |
2022-06-21 |
delete phone +353 01 526 0024 |
2022-06-21 |
delete phone 0800 021 4477 |
2022-05-21 |
delete otherexecutives Dr Alex Smallwood |
2022-05-21 |
insert otherexecutives Rebecca Brady |
2022-05-21 |
delete address 5th Floor, 49 Peter Street, Manchester, M2 3NG |
2022-05-21 |
delete person Dr Alex Smallwood |
2022-05-21 |
delete person Lauren McCluskey |
2022-05-21 |
insert address Orega Arkwright House, Arkwright House, Parsonage Gardens, Manchester, M3 2LF |
2022-05-21 |
insert contact_pages_linkeddomain google.com |
2022-05-21 |
insert person Rebecca Brady |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-03-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-01-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-07 |
update num_mort_charges 4 => 5 |
2021-12-07 |
update num_mort_satisfied 3 => 4 |
2021-11-29 |
update statutory_documents 19/03/06 STATEMENT OF CAPITAL GBP 2000.00 |
2021-11-24 |
update statutory_documents ADOPT ARTICLES 12/11/2021 |
2021-11-24 |
update statutory_documents 06/05/03 STATEMENT OF CAPITAL GBP 1754335.0 |
2021-11-19 |
update statutory_documents DIRECTOR APPOINTED NICK DELANEY |
2021-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE HENCHEY |
2021-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047022710006 |
2021-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-26 |
update statutory_documents SECRETARY APPOINTED MR PAUL HARDWICK |
2021-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RHOSLYN MOORE |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2020-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BUSHNELL / 01/11/2017 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-07 |
update statutory_documents SECRETARY APPOINTED MS RHOSLYN MOORE |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANJIV POTHUNNAH |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-13 => 2018-12-30 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2018-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-13 |
2017-12-19 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-11-27 |
update statutory_documents SECRETARY APPOINTED MR SANJIV POTHUNNAH |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WIGHTON |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASTAIR WIGHTON |
2017-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARUP PAUL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-05-03 |
update statutory_documents DIRECTOR APPOINTED DR ARUP PAUL |
2016-03-31 |
update statutory_documents 19/03/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-05-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-04-08 |
update statutory_documents 19/03/15 FULL LIST |
2014-12-22 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR GRAEME WIGHTON |
2014-12-22 |
update statutory_documents SECRETARY APPOINTED MR ALASTAIR GRAEME WIGHTON |
2014-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP ELEY |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-05-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-04-10 |
update statutory_documents 19/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
update statutory_documents SECRETARY APPOINTED MR PHILIP JOHN ELEY |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-24 |
update num_mort_outstanding 4 => 2 |
2013-06-24 |
update num_mort_satisfied 0 => 2 |
2013-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN FOWKE |
2013-06-23 |
update num_mort_charges 3 => 4 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-19 |
update statutory_documents 19/03/13 FULL LIST |
2013-02-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2013-02-07 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BUSHNELL / 03/01/2013 |
2012-12-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-12-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-07-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-07-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-16 |
update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 1504000 |
2012-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-03-19 |
update statutory_documents 19/03/12 FULL LIST |
2011-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ALAN BUSHNELL |
2011-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BUSHNELL |
2011-05-12 |
update statutory_documents SECRETARY APPOINTED MR GAVIN NORIE FOWKE |
2011-05-12 |
update statutory_documents 19/03/11 FULL LIST |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE |
2011-02-09 |
update statutory_documents DIRECTOR APPOINTED KEITH BUSHNELL |
2010-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MERFIELD |
2010-07-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-06-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-06-18 |
update statutory_documents 19/03/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE MERFIELD / 01/10/2009 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK KAYE / 01/10/2009 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE DAVID HENCHEY / 01/10/2009 |
2010-05-04 |
update statutory_documents FIRST GAZETTE |
2009-10-01 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN MARK KAYE |
2009-09-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CATHERINE HARTLAND |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN BANGS |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN BANGS |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MERFIELD / 06/02/2008 |
2009-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-09 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2009-01-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED 10/12/08 |
2009-01-09 |
update statutory_documents ADOPT ARTICLES 10/12/2008 |
2009-01-09 |
update statutory_documents GBP NC 2060/1002060
10/12/2008 |
2009-01-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GAVIN DAVIES |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED MAURICE DAVID HENCHEY |
2008-07-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALASTAIR LYONS |
2008-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSEPH RAE |
2008-07-15 |
update statutory_documents ADOPT ARTICLES 15/01/2008 |
2008-07-07 |
update statutory_documents ADOPT ARTICLES 01/03/2008 |
2008-06-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RAE / 31/05/2007 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
150 ALDERSGATE STREET, LONDON, EC1A 4EJ |
2006-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-09-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-29 |
update statutory_documents SECRETARY RESIGNED |
2003-06-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-06 |
update statutory_documents COMPANY NAME CHANGED
AL NEWCO 001 LIMITED
CERTIFICATE ISSUED ON 06/06/03 |
2003-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-30 |
update statutory_documents SECRETARY RESIGNED |
2003-03-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |