Date | Description |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
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 |
2022-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-15 |
update statutory_documents DIRECTOR APPOINTED MS THERA ROELINE PRINS |
2022-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONG |
2021-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID BLOOR |
2021-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STIER |
2021-07-07 |
delete address ELDER HOUSE ST GEORGES BUSINESS PARK BROOKLANDS ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 0TS |
2021-07-07 |
insert address HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX UNITED KINGDOM BN99 3HH |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update registered_address |
2021-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE CONG / 30/06/2021 |
2021-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM
ELDER HOUSE ST GEORGES BUSINESS PARK
BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TS
UNITED KINGDOM |
2021-06-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EQUINITI DAVID VENUS LIMITED / 01/06/2021 |
2021-05-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 26/05/2021 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2020-09-01 |
update statutory_documents DIRECTOR APPOINTED MS KATHERINE CONG |
2020-09-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERIN WILLIAMS |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE CONG |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
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 |
2019-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-03-07 |
delete address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ |
2019-03-07 |
insert address ELDER HOUSE ST GEORGES BUSINESS PARK BROOKLANDS ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 0TS |
2019-03-07 |
update registered_address |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM
42-50 HERSHAM ROAD
WALTON-ON-THAMES
SURREY
KT12 1RZ |
2019-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERIN WILLIAMS / 31/01/2019 |
2018-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018 |
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 |
2018-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EQUINITI DAVID VENUS LIMITED / 20/09/2018 |
2018-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH 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 |
2017-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-03 |
update statutory_documents DIRECTOR APPOINTED KERIN WILLIAMS |
2017-01-03 |
update statutory_documents SECRETARY APPOINTED KATHERINE CONG |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARMOUR |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 19/10/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-08 |
update returns_last_madeup_date 2015-07-20 => 2016-06-13 |
2016-07-08 |
update returns_next_due_date 2016-08-17 => 2017-07-11 |
2016-06-13 |
update statutory_documents 13/06/16 FULL LIST |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015 |
2015-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015 |
2015-08-12 |
delete address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 1RZ |
2015-08-12 |
insert address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-08-12 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-07-21 |
update statutory_documents 20/07/15 FULL LIST |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015 |
2015-07-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN STIER |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-04-07 |
delete address THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD |
2015-04-07 |
insert address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 1RZ |
2015-04-07 |
update registered_address |
2015-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015 |
2015-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2015 FROM
THAMES HOUSE
PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY |
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 |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-24 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 10/05/2013 |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLA BALICAO |
2014-02-17 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON |
2014-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONI BETTS |
2013-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY MILLAR |
2013-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SWABEY |
2013-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SWABEY |
2013-08-01 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-08-01 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-07-24 |
update statutory_documents 20/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-21 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-05-15 |
update statutory_documents DIRECTOR APPOINTED MARTYN JOHN HINDLEY |
2013-04-19 |
update statutory_documents DIRECTOR APPOINTED PETER KENNETH SWABEY |
2013-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-04-04 |
update statutory_documents SECRETARY APPOINTED PETER KENNETH SWABEY |
2013-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA HOLLOWELL |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARLA BALICAO / 11/02/2013 |
2012-07-25 |
update statutory_documents 20/07/12 FULL LIST |
2012-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTHA BRUCE |
2012-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLACE |
2012-07-17 |
update statutory_documents DIRECTOR APPOINTED KELLY ANNE MILLAR |
2012-07-17 |
update statutory_documents SECRETARY APPOINTED SARA HOLLOWELL |
2012-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN JOHNSTONE |
2012-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID VENUS |
2012-03-22 |
update statutory_documents DIRECTOR APPOINTED MARLA BALICAO |
2012-03-22 |
update statutory_documents DIRECTOR APPOINTED TONI BETTS |
2011-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 03/11/2011 |
2011-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-20 |
update statutory_documents 20/07/11 FULL LIST |
2010-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-21 |
update statutory_documents 20/07/10 FULL LIST |
2010-01-28 |
update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WALLACE / 21/01/2010 |
2010-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMOUR / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMOUR / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA BLANCHE WAYMARK BRUCE / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WALLACE / 01/10/2009 |
2009-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHNSTONE / 01/10/2009 |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
42-46 HIGH STREET
ESHER
SURREY KT10 9QY |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
2007-04-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-29 |
update statutory_documents SECRETARY RESIGNED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-30 |
update statutory_documents S366A DISP HOLDING AGM 31/12/02 |
2003-08-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2003-04-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-14 |
update statutory_documents SECRETARY RESIGNED |
2000-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-28 |
update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS |
1999-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS |
1999-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
1998-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS |
1998-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/97 FROM:
32A HIGH STREET
ESHER
SURREY
KT10 9RT |
1997-07-23 |
update statutory_documents RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1997-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-25 |
update statutory_documents RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS |
1996-03-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04 |
1995-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-08-10 |
update statutory_documents RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS |
1995-01-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-07-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-07-13 |
update statutory_documents RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS |
1994-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-07-23 |
update statutory_documents RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS |
1993-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/93 FROM:
GRAPES HOUSE
HIGH STREET
ESHER
SURREY KT10 9QA |
1993-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/92 FROM:
WILLOW HOUSE
47 WEST STREET
SUTTON
SURREY SM1 1SJ |
1992-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/92 |
1992-08-12 |
update statutory_documents RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS |
1992-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1991-10-11 |
update statutory_documents RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS |
1991-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1990-11-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1990-08-21 |
update statutory_documents RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS |
1989-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1989-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1989-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/88 |
1988-09-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1988-04-29 |
update statutory_documents RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS |
1988-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/87 |
1987-03-28 |
update statutory_documents RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS |
1987-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86 |
1986-12-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-05-06 |
update statutory_documents RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS |
1982-10-18 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/10/82 |
1982-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |