Date | Description |
2024-04-08 |
insert company_previous_name WUNDERMAN THOMPSON (UK) LIMITED |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-08 |
update name WUNDERMAN THOMPSON (UK) LIMITED => VML(UK) LIMITED |
2023-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 26/11/2018 |
2023-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-12-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-12-06 |
update statutory_documents ADOPT ARTICLES 23/11/2021 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-24 |
update statutory_documents ADOPT ARTICLES 09/04/2020 |
2020-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J WALTER THOMPSON UK HOLDINGS LIMITED |
2020-04-17 |
update statutory_documents CESSATION OF JULIAN GAUTIER AS A PSC |
2020-04-15 |
update statutory_documents 09/04/20 STATEMENT OF CAPITAL GBP 56071964.26461 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2020-01-07 |
insert company_previous_name J. WALTER THOMPSON GROUP LIMITED |
2020-01-07 |
update name J. WALTER THOMPSON GROUP LIMITED => WUNDERMAN THOMPSON (UK) LIMITED |
2019-12-23 |
update statutory_documents SOLVENCY STATEMENT DATED 18/12/19 |
2019-12-23 |
update statutory_documents REDUCE ISSUED CAPITAL 19/12/2019 |
2019-12-23 |
update statutory_documents 23/12/19 STATEMENT OF CAPITAL GBP 340.82 |
2019-12-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-12-17 |
update statutory_documents COMPANY NAME CHANGED J. WALTER THOMPSON GROUP LIMITED
CERTIFICATE ISSUED ON 17/12/19 |
2019-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOARE |
2019-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GAUTIER |
2019-11-26 |
update statutory_documents CESSATION OF CHRISTOPHER HENRY ST JOHN HOARE AS A PSC |
2019-11-26 |
update statutory_documents CESSATION OF NGEN SIAK YAP AS A PSC |
2019-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NGEN YAP |
2019-11-07 |
delete address 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NW |
2019-11-07 |
insert address GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON ENGLAND NW1 7QP |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update registered_address |
2019-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM
1 KNIGHTSBRIDGE GREEN
LONDON
SW1X 7NW |
2019-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-23 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN GAUTIER |
2019-07-16 |
update statutory_documents DIRECTOR APPOINTED MS PIP HULBERT |
2019-07-16 |
update statutory_documents CESSATION OF KEITH KELLEY WILKINS AS A PSC |
2019-07-16 |
update statutory_documents CESSATION OF SALLY SHARON BIRD SPENSLEY AS A PSC |
2019-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WILKINS |
2019-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY SPENSLEY |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
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 |
2018-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, 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 |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY SHARON BIRD SPENSLEY / 17/06/2016 |
2016-02-10 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-10 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-28 |
update statutory_documents 12/01/16 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILKINS / 18/05/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-27 |
update statutory_documents 12/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-30 |
update statutory_documents 12/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
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 |
2013-02-05 |
update statutory_documents 12/01/13 FULL LIST |
2012-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-09 |
update statutory_documents 12/01/12 FULL LIST |
2012-01-23 |
update statutory_documents DIRECTOR APPOINTED NGEN SIAK YAP |
2012-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED |
2011-01-14 |
update statutory_documents 12/01/11 FULL LIST |
2010-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-16 |
update statutory_documents DIRECTORS CONFIRMATION RE REDUCTION FOLLOWING REDENOMINATION |
2010-07-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-07-16 |
update statutory_documents CLASS CONSENT TO VARIATION OF RIGHTS 09/07/2010 |
2010-07-16 |
update statutory_documents CLASS CONSENT TO VARIOATION OF B FIXED RATE PREF SHARES 09/07/2010 |
2010-07-16 |
update statutory_documents REDENOMINATION OF B FIXED RATE PREF FROM EUROS TO STERLING 09/07/2010 |
2010-07-16 |
update statutory_documents CONSOLIDATION
09/07/10 |
2010-07-16 |
update statutory_documents SUB-DIVISION
09/07/10 |
2010-07-16 |
update statutory_documents 09/07/10 STATEMENT OF CAPITAL GBP 34194821.50 |
2010-07-16 |
update statutory_documents 16/07/10 STATEMENT OF CAPITAL GBP 34082181.00 |
2010-02-02 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS COTTON / 01/02/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILKINS / 01/02/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY SHARON BIRD SPENSLEY / 01/02/2010 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROSS COTTON |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUGH DOHERTY |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 12/01/07; NO CHANGE OF MEMBERS |
2006-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS |
2004-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 12/01/04; CHANGE OF MEMBERS |
2003-12-30 |
update statutory_documents £ NC 6500002/60000000
30/09/03 |
2003-12-30 |
update statutory_documents NC INC ALREADY ADJUSTED 30/09/03 |
2003-06-19 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-26 |
update statutory_documents SECRETARY RESIGNED |
2002-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
40 BERKELEY SQUARE
LONDON
W1J 5AL |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-23 |
update statutory_documents RETURN MADE UP TO 12/01/02; NO CHANGE OF MEMBERS |
2002-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS |
2000-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 12/01/99; CHANGE OF MEMBERS |
1998-09-22 |
update statutory_documents £ NC 3500002/6500002
13/08/98 |
1998-09-22 |
update statutory_documents NC INC ALREADY ADJUSTED 13/08/98 |
1998-09-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/08/98 |
1998-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
1998-01-16 |
update statutory_documents CAP PART OF CREDIT RESE 14/08/97 |
1998-01-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/97 |
1998-01-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/97 |
1997-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-20 |
update statutory_documents SECRETARY RESIGNED |
1997-11-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-06-18 |
update statutory_documents S-DIV
21/05/97 |
1997-06-18 |
update statutory_documents SUB DIVISION SHARES 21/05/97 |
1997-02-13 |
update statutory_documents RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS |
1997-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-08 |
update statutory_documents RE DIVIDEND 29/12/95 |
1996-03-08 |
update statutory_documents £807779.22 29/12/95 |
1996-02-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-28 |
update statutory_documents RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS |
1996-01-22 |
update statutory_documents CONVE
28/12/95 |
1996-01-22 |
update statutory_documents WGM NC 100000000/150000000
28/12/95 |
1996-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED 28/12/95 |
1996-01-22 |
update statutory_documents ADOPT MEM AND ARTS 28/12/95 |
1996-01-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/95 |
1996-01-22 |
update statutory_documents CONVERSION;S95(1) 28/12/95 |
1996-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-01 |
update statutory_documents RETURN MADE UP TO 12/01/95; CHANGE OF MEMBERS |
1995-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-06 |
update statutory_documents WGM NC 0/100000000
21/11/94 |
1994-12-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/94 |
1994-12-06 |
update statutory_documents ALTER MEM AND ARTS 21/11/94 |
1994-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-10-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-20 |
update statutory_documents RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS |
1994-01-04 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS |
1992-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-06 |
update statutory_documents RETURN MADE UP TO 12/01/92; CHANGE OF MEMBERS |
1992-01-20 |
update statutory_documents NC INC ALREADY ADJUSTED
19/12/91 |
1992-01-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/91 |
1991-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-08-12 |
update statutory_documents ADOPT MEM AND ARTS 31/07/91 |
1991-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-29 |
update statutory_documents RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS |
1990-12-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-05 |
update statutory_documents RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS |
1990-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-26 |
update statutory_documents RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS |
1988-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-02-09 |
update statutory_documents RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS |
1988-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-11-09 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86 |
1987-10-02 |
update statutory_documents ALTER MEM AND ARTS 110987 |
1987-03-21 |
update statutory_documents RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS |
1987-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-10-31 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS |
1986-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |
1983-01-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/01/83 |
1982-08-27 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1982-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |