Date | Description |
2023-06-07 |
delete company_previous_name SERVOTOMIC LIMITED |
2023-04-13 |
update statutory_documents DIRECTOR APPOINTED EDWARD BOLUS |
2023-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPIN |
2023-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOWER |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES |
2022-08-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-08-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-04-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOMESERVE ENTERPRISES LIMITED |
2022-04-05 |
update statutory_documents CESSATION OF HOMESERVE ASSISTANCE LIMITED AS A PSC |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES |
2021-08-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2021-08-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-08-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HOMESERVE ASSISTANCE LIMITED / 26/03/2021 |
2021-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HARPIN / 24/11/2020 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HARPIN / 24/11/2009 |
2020-10-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20 |
2020-10-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20 |
2020-10-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
2019-08-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
2019-08-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
2019-03-21 |
update statutory_documents SOLVENCY STATEMENT DATED 01/03/19 |
2019-03-21 |
update statutory_documents REDUCE ISSUED CAPITAL 01/03/2019 |
2019-03-21 |
update statutory_documents 21/03/19 STATEMENT OF CAPITAL GBP 1 |
2019-03-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
2017-11-05 |
update personal_address This information is on record |
2017-11-05 |
update personal_address This information is on record |
2017-11-05 |
update personal_address This information is on record |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
2017-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-03-31 |
update person_usual_residence_country RICHARD DAVID HARPIN: ENGLAND => UNITED KINGDOM |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-09-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-08-18 |
update person_nationality RICHARD DAVID HARPIN: ENGLISH => BRITISH |
2015-08-18 |
update person_usual_residence_country RICHARD DAVID HARPIN: UNITED KINGDOM => ENGLAND |
2015-08-17 |
update statutory_documents 14/08/15 FULL LIST |
2015-03-10 |
update person_nationality RICHARD DAVID HARPIN: BRITISH => ENGLISH |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-20 |
update statutory_documents 14/08/14 FULL LIST |
2014-06-07 |
update person_usual_residence_country RICHARD DAVID HARPIN: ENGLAND => UNITED KINGDOM |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-19 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 4030 - Steam and hot water supply |
2013-06-22 |
delete sic_code 4533 - Plumbing |
2013-06-22 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2012-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-21 |
update statutory_documents 14/08/12 FULL LIST |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN BOWER |
2011-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-18 |
update statutory_documents 14/08/11 FULL LIST |
2010-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-09 |
update statutory_documents 14/08/10 FULL LIST |
2010-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HARPIN / 02/11/2009 |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-17 |
update statutory_documents ADOPT ARTICLES 05/11/2008 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROLINE THOMAS |
2008-02-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOUGLAS GRAHAM |
2008-02-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD SIMPSON |
2008-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-18 |
update statutory_documents COMPANY NAME CHANGED
SERVOWARM LIMITED
CERTIFICATE ISSUED ON 18/04/05 |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED |
2005-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/04 FROM:
C/O SOUTH STAFFORDSHIRE GROUP, GREEN LANE, WALSALL, WEST MIDLANDS WS2 7PD |
2004-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-28 |
update statutory_documents SECRETARY RESIGNED |
2004-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-27 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-28 |
update statutory_documents COMPANY NAME CHANGED
SERVOTOMIC LIMITED
CERTIFICATE ISSUED ON 28/05/03 |
2003-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/03 FROM:
C/O SOUTH STAFFORDSHIRE GROUP, GREEN LANE, WALSALL, WEST MIDLANDS WS2 7PD |
2003-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-03-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-17 |
update statutory_documents ARTICLE 8 ARTICLES ASS 03/03/03 |
2003-03-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2003-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
CORONATION ROAD, HIGH WYCOMBE, BUCKS, HP12 3TA |
2003-03-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-19 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2002-12-19 |
update statutory_documents REDUCTION OF SHARE CAPITAL |
2002-12-19 |
update statutory_documents REDUCE ISSUED CAPITAL 14/11/02 |
2002-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2002-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-08-21 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-09-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
2000-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
1999-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED
19/11/98 |
1998-11-27 |
update statutory_documents £ NC 6200000/6500000
19/1 |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS |
1998-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
1997-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-12 |
update statutory_documents RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS |
1996-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-10 |
update statutory_documents RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS |
1995-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-10 |
update statutory_documents RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS |
1994-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-08-27 |
update statutory_documents RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS |
1993-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-13 |
update statutory_documents £ NC 6000000/6200000
23/03/93 |
1993-04-13 |
update statutory_documents NC INC ALREADY ADJUSTED 23/03/93 |
1992-12-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-03 |
update statutory_documents RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS |
1992-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-19 |
update statutory_documents RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS |
1991-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-28 |
update statutory_documents REDES OF SHARES 19/12/90 |
1990-12-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-09-12 |
update statutory_documents RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS |
1990-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/90 FROM:
199 THE VALE, ACTON, LONDON W3 7RB |
1990-01-30 |
update statutory_documents £ NC 1650000/6000000
27/12/89 |
1990-01-30 |
update statutory_documents CAPITALISATION 27/12/89 |
1990-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED 27/12/89 |
1990-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-24 |
update statutory_documents RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS |
1989-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-09 |
update statutory_documents RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS |
1988-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-10 |
update statutory_documents RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS |
1987-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-04-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-08 |
update statutory_documents RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS |
1986-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-09-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1981-12-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
1979-09-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/79 |
1975-10-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/09/75 |
1970-10-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1956-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |