Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKES ROAD LIMITED |
2023-06-07 |
update statutory_documents CESSATION OF CLS HOLDINGS PLC AS A PSC |
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 |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024710180010 |
2022-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WIGZELL |
2021-07-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FRANCIS FULLER |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK JONAS WIDLUND / 22/01/2021 |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 22/12/2020 |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LABORDA WIGZELL / 16/08/2018 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ |
2019-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 01/08/2019 |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-01-07 |
update num_mort_charges 8 => 9 |
2019-01-07 |
update num_mort_satisfied 7 => 8 |
2018-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024710180009 |
2018-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-10-07 |
delete address 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON ENGLAND SE1 7SP |
2018-10-07 |
insert address 16 TINWORTH STREET LONDON ENGLAND SE11 5AL |
2018-10-07 |
update registered_address |
2018-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM
12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT
LONDON
SE1 7SP
ENGLAND |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-04-07 |
delete address 86 BONDWAY LONDON SW8 1SF |
2018-04-07 |
insert address 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON ENGLAND SE1 7SP |
2018-04-07 |
update registered_address |
2018-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2018 FROM
86 BONDWAY
LONDON
SW8 1SF |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2016-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016 |
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 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-02 |
update statutory_documents 01/06/16 FULL LIST |
2015-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-01 |
update statutory_documents 01/06/15 FULL LIST |
2015-01-07 |
delete company_previous_name CHARNGATE LIMITED |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND |
2014-07-07 |
delete address 86 BONDWAY LONDON UNITED KINGDOM SW8 1SF |
2014-07-07 |
insert address 86 BONDWAY LONDON SW8 1SF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-02 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-27 |
update statutory_documents DIRECTOR APPOINTED SIMON LABORDA WIGZELL |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE |
2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013 |
2013-07-01 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2013-07-01 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update returns_last_madeup_date 2012-12-20 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2014-01-17 => 2014-06-29 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
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 |
2013-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-04 |
update statutory_documents 01/06/13 FULL LIST |
2012-12-27 |
update statutory_documents 20/12/12 FULL LIST |
2012-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-05-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-05-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-05-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-04-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-04-19 |
update statutory_documents ALTER ARTICLES 16/04/2012 |
2012-01-09 |
update statutory_documents 20/12/11 FULL LIST |
2012-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 09/01/2012 |
2012-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 09/01/2012 |
2011-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-06 |
update statutory_documents 20/12/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 29/09/2010 |
2010-09-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES SUNLEY TICE |
2010-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM WILLS |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WHITELEY / 21/07/2010 |
2010-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 05/02/2010 |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED JOHN HOWARD WHITELEY |
2010-01-14 |
update statutory_documents 20/12/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 06/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 06/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM JULIAN LYNALL WILLS / 06/11/2009 |
2009-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FULLER / 09/11/2009 |
2009-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-12 |
update statutory_documents SECRETARY APPOINTED DAVID FRANCIS FULLER |
2009-03-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SARAH GHINN |
2009-01-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2009 FROM
86 BONDWAY
LONDON
SW8 1SF
UNITED KINGDOM |
2009-01-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED ALAIN GUSTAVE PAUL MILLET |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED TOM JULIAN LYNALL WILLS |
2008-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN CHAPMAN |
2008-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN BOARD |
2008-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
26TH FLOOR PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BG |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED ERIK HENRY KLOTZ |
2008-05-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PER SJOBERG |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-05 |
update statutory_documents SECRETARY RESIGNED |
2007-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
1 CITADEL PLACE
TINWORTH STREET
LONDON SE11 5EF |
2005-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-10-17 |
update statutory_documents S366A DISP HOLDING AGM 09/10/02 |
2002-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-04 |
update statutory_documents SECRETARY RESIGNED |
2001-07-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/01 FROM:
6 SPRING GARDENS
CITADEL PLACE
TINWORTH STREET
LONDON SE11 5EH |
2001-01-16 |
update statutory_documents RETURN MADE UP TO 20/12/00; NO CHANGE OF MEMBERS |
2000-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-14 |
update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-24 |
update statutory_documents RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS |
1998-11-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-10 |
update statutory_documents RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
1997-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-01 |
update statutory_documents RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
1996-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-23 |
update statutory_documents RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS |
1995-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/95 FROM:
65 HIGH STREET
HARPENDEN
HERTFORDSHIRE
AL5 2SW |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS |
1994-12-01 |
update statutory_documents COMPANY NAME CHANGED
CHARNGATE LIMITED
CERTIFICATE ISSUED ON 02/12/94 |
1994-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-03-11 |
update statutory_documents SECRETARY RESIGNED |
1994-03-02 |
update statutory_documents RETURN MADE UP TO 20/12/93; CHANGE OF MEMBERS |
1993-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-19 |
update statutory_documents RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
1993-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS |
1992-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-01-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/12/91 |
1991-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1991-05-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/12/90 |
1991-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED 06/12/90
06/12/90 |
1991-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED 20/12/90 |
1991-01-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/90 |
1991-01-18 |
update statutory_documents RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS |
1990-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-04-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/90 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1990-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |