Date | Description |
2022-12-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2022:LIQ. CASE NO.1 |
2022-06-07 |
delete address TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD |
2022-06-07 |
insert address 30 OLD BAILEY LONDON EC4M 7AU |
2022-06-07 |
update registered_address |
2022-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM, TOWER BRIDGE HOUSE ST. KATHARINES WAY, LONDON, E1W 1DD |
2022-03-09 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-03-09 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008747 |
2021-12-03 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2021:LIQ. CASE NO.1 |
2020-12-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2020:LIQ. CASE NO.1 |
2019-12-04 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2019:LIQ. CASE NO.1 |
2018-11-07 |
update company_status Active => Liquidation |
2018-10-18 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2018-10-18 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2018-10-18 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2018-10-07 |
delete address BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY UNITED KINGDOM RH1 1DL |
2018-10-07 |
insert address TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD |
2018-10-07 |
update registered_address |
2018-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2018 FROM, BETCHWORTH HOUSE 57-65 STATION ROAD, REDHILL, SURREY, RH1 1DL, UNITED KINGDOM |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH |
2017-08-07 |
insert address BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY UNITED KINGDOM RH1 1DL |
2017-08-07 |
update registered_address |
2017-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2017 FROM, SURREY HOUSE 36-44 HIGH STREET, REDHILL, SURREY, RH1 1RH |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-08-07 |
delete company_previous_name TRAFALGAR HOUSE SERVICES LIMITED |
2016-05-13 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-13 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-13 |
update statutory_documents 02/04/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-05-08 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-05-08 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-16 |
update statutory_documents 02/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-01-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-11 |
update statutory_documents 02/04/14 FULL LIST |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUFUS LAYCOCK / 26/02/2014 |
2014-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUFUS LAYCOCK / 26/02/2014 |
2013-06-26 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update accounts_last_madeup_date 2009-12-31 => 2010-12-31 |
2013-06-21 |
update accounts_next_due_date 2011-11-30 => 2012-09-30 |
2013-05-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-04-11 |
update statutory_documents 02/04/13 FULL LIST |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUNAR NILSEN / 26/09/2012 |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2012-04-17 |
update statutory_documents 02/04/12 FULL LIST |
2011-04-14 |
update statutory_documents 02/04/11 FULL LIST |
2010-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-22 |
update statutory_documents 02/04/10 FULL LIST |
2009-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUNAR NILSEN / 15/05/2009 |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 68 HAMMERSMITH ROAD, LONDON, W14 8YW |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2007-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2006-03-20 |
update statutory_documents COMPANY NAME CHANGED
KVAERNER SERVICES LIMITED
CERTIFICATE ISSUED ON 20/03/06 |
2005-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-10-07 |
update statutory_documents COMPANY NAME CHANGED
AKER KVAERNER SERVICES UK LIMITE
D
CERTIFICATE ISSUED ON 07/10/04 |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2003-12-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-11-20 |
update statutory_documents COMPANY NAME CHANGED
KVAERNER SERVICES LIMITED
CERTIFICATE ISSUED ON 20/11/03 |
2003-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-27 |
update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
2000-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/99 FROM:
ST JAMES'S HOUSE, 23 KING STREET, LONDON, SW1Y 6QY |
1999-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-24 |
update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
1999-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS |
1998-01-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-16 |
update statutory_documents RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS |
1996-11-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/96 FROM:
1 BERKELEY STREET, LONDON W1X 6NN |
1996-10-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-07-19 |
update statutory_documents COMPANY NAME CHANGED
TRAFALGAR HOUSE SERVICES LIMITED
CERTIFICATE ISSUED ON 19/07/96 |
1996-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-26 |
update statutory_documents RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS; AMEND |
1996-06-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 |
1996-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-05-01 |
update statutory_documents RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS |
1996-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-20 |
update statutory_documents RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS |
1995-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-06 |
update statutory_documents RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS |
1994-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-02-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-04-21 |
update statutory_documents RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS |
1993-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1992-04-21 |
update statutory_documents RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS |
1992-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-21 |
update statutory_documents S386 DISP APP AUDS 23/09/91 |
1991-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-06-24 |
update statutory_documents COMPANY NAME CHANGED
TRAFALGAR HOUSE GROUP SERVICES L
IMITED
CERTIFICATE ISSUED ON 25/06/91 |
1991-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-01 |
update statutory_documents RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS |
1991-01-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1990-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-30 |
update statutory_documents RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS |
1990-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-06-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-18 |
update statutory_documents RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS |
1989-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-04-12 |
update statutory_documents £ NC 500000/100000000 |
1989-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-12 |
update statutory_documents NC INC ALREADY ADJUSTED 29/03/89 |
1989-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-22 |
update statutory_documents RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS |
1988-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1987-08-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-08-21 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS |
1987-03-18 |
update statutory_documents DIRECTOR RESIGNED |
1987-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-12-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1986-05-15 |
update statutory_documents RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS |
1985-02-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/84 |
1983-03-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1982-02-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/02/82 |
1981-03-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/81 |
1977-03-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/01/77 |
1976-03-03 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/75 |
1971-03-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/03/71 |
1968-05-16 |
update statutory_documents CERTIFICATE OF INCORPORATION |