Date | Description |
2024-04-07 |
delete address 280 BISHOPSGATE LONDON EC2M 4RB |
2024-04-07 |
insert address 8TH FLOOR 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS |
2024-04-07 |
update registered_address |
2023-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM
280 BISHOPSGATE
LONDON
EC2M 4RB |
2023-11-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED LDC NOMINEE SECRETARY LIMITED |
2023-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED |
2023-10-07 |
delete address 100 NEW BRIDGE STREET LONDON EC4V 6JA |
2023-10-07 |
insert address 280 BISHOPSGATE LONDON EC2M 4RB |
2023-10-07 |
update registered_address |
2023-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM
100 NEW BRIDGE STREET
LONDON
EC4V 6JA |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES |
2022-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-07 |
update account_category FULL => MICRO ENTITY |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update name G M INVESTMENT TRUSTEES LIMITED => GM INVESTMENT TRUSTEES LIMITED |
2021-11-26 |
update statutory_documents COMPANY NAME CHANGED G M INVESTMENT TRUSTEES LIMITED
CERTIFICATE ISSUED ON 26/11/21 |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES |
2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGAW |
2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CELESTINO OROURKE |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KHARE / 06/02/2021 |
2021-01-19 |
update statutory_documents DIRECTOR APPOINTED ANTHONY NICHOLAS COLETTO |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YANA SHOR |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, 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 |
2019-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, 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 |
2018-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-07 |
update num_mort_outstanding 2 => 0 |
2018-04-07 |
update num_mort_satisfied 0 => 2 |
2018-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-03-07 |
delete address GRIFFIN HOUSE UK1-100-020 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT |
2018-03-07 |
insert address 100 NEW BRIDGE STREET LONDON EC4V 6JA |
2018-03-07 |
update registered_address |
2018-02-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-02-06 |
update statutory_documents FIRST GAZETTE |
2018-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM
GRIFFIN HOUSE UK1-100-020
OSBORNE ROAD
LUTON
BEDFORDSHIRE
LU1 3YT |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
2017-10-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED |
2017-08-07 |
update statutory_documents DIRECTOR APPOINTED YUE ZHOU |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOH |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-11-23 |
update statutory_documents DIRECTOR APPOINTED CATHERINE LOH |
2016-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN ROCCHI |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-09 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2016-02-09 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MRS YANA SHOR |
2016-01-06 |
update statutory_documents 16/11/15 FULL LIST |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DHIVYA SURYADEVARA |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2014-12-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-11-19 |
update statutory_documents 16/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-01-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-12-05 |
update statutory_documents 16/11/13 FULL LIST |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED DHIVYA SURYADEVARA |
2013-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER BORST |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-23 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-11-26 |
update statutory_documents 16/11/12 FULL LIST |
2012-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT |
2012-02-06 |
update statutory_documents DIRECTOR APPOINTED VICE PRESIDENT-INVESTMENT PROGRAMS ROBIN HENNING ROCCHI |
2011-12-14 |
update statutory_documents 16/11/11 FULL LIST |
2011-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLOHERTY |
2010-12-07 |
update statutory_documents 16/11/10 FULL LIST |
2010-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAMUEL MCGAW / 16/11/2010 |
2010-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CELESTINO FRANCIS O`ROURKE / 16/11/2010 |
2010-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKAS KHARE / 16/11/2010 |
2010-10-04 |
update statutory_documents DIRECTOR APPOINTED JAMES HUNTER SCOTT |
2010-10-04 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PATRICK CLOHERTY |
2010-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-26 |
update statutory_documents COMPANY NAME CHANGED PROMARK INVESTMENT TRUSTEES LIMITED
CERTIFICATE ISSUED ON 26/08/10 |
2010-08-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUEN KAO |
2010-05-18 |
update statutory_documents DIRECTOR APPOINTED WALTER GERHARDT BORST |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NANCY EVERETT |
2010-03-09 |
update statutory_documents 16/11/09 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAMUEL MCGAW / 16/11/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CELESTINO FRANCIS O`ROURKE / 16/11/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUEN LI KAO / 16/11/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCY COGGESHALL EVERETT / 16/11/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKAS KHARE / 16/11/2009 |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEITH BENJAMIN |
2009-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-03-16 |
update statutory_documents COMPANY NAME CHANGED GM INVESTMENT TRUSTEES LIMITED
CERTIFICATE ISSUED ON 16/03/09 |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents DIRECTOR APPOINTED VIKAS KHARE |
2008-11-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DUTHIE |
2008-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CELESTINO O`ROURKE / 14/10/2008 |
2008-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS |
2007-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/06 FROM:
GRIFFIN HOUSE UK1-100-020
OSBORNE ROAD
LUTON
BEDFORDSHIRE LU1 3YT |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
GRIFFIN HOUSE
OSBORNE ROAD
LUTON
BEDFORDSHIRE LU1 3YT |
2006-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-24 |
update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-24 |
update statutory_documents RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS |
1999-07-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-09 |
update statutory_documents RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS |
1998-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-03 |
update statutory_documents RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS |
1997-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-04-16 |
update statutory_documents ALTER MEM AND ARTS 01/04/97 |
1996-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-05 |
update statutory_documents RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS |
1996-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS |
1995-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-30 |
update statutory_documents RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS |
1994-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-19 |
update statutory_documents RETURN MADE UP TO 12/12/93; CHANGE OF MEMBERS |
1993-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS |
1992-09-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1992-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-03 |
update statutory_documents RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS |
1992-02-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-03-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-02-27 |
update statutory_documents RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS |
1991-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/90 FROM:
KIMPTON ROAD
LUTON
BEDFORDSHIRE |
1990-01-20 |
update statutory_documents RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS |
1990-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-26 |
update statutory_documents WD 01/08/88 AD 20/07/88---------
£ SI 2@1=2
£ IC 2/4 |
1988-08-26 |
update statutory_documents WD 01/08/88 AD 20/07/88---------
£ SI 2@1=2
£ IC 4/6 |
1988-08-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/88 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB |
1988-08-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-02 |
update statutory_documents ALTER MEM AND ARTS 200788 |
1988-07-05 |
update statutory_documents COMPANY NAME CHANGED
TRUSHELFCO (NO.1250) LIMITED
CERTIFICATE ISSUED ON 06/07/88 |
1988-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |