Date | Description |
2024-04-08 |
update company_status Active => Active - Proposal to Strike off |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-25 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN RAYMOND WHITE |
2023-05-25 |
update statutory_documents DIRECTOR APPOINTED MS ZOE PRESTON |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE |
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 |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2023-01-17 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2023-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOWRY HOLDINGS LIMITED / 14/06/2022 |
2022-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-23 |
update statutory_documents DIRECTOR APPOINTED CHARLOTTE DAVIES |
2022-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MITFORD-SLADE |
2022-07-07 |
delete address THE OBSERVATORY WESTERN ROAD BRACKNELL UNITED KINGDOM RG12 1TL |
2022-07-07 |
insert address 45 GRESHAM STREET LONDON UNITED KINGDOM EC2V 7BG |
2022-07-07 |
update registered_address |
2022-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WOODHOUSE / 14/06/2022 |
2022-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CLAIRE MITFORD-SLADE / 14/06/2022 |
2022-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BADDELEY / 14/06/2022 |
2022-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN RAYMOND WHITE / 14/06/2022 |
2022-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2022 FROM
THE OBSERVATORY WESTERN ROAD
BRACKNELL
RG12 1TL
UNITED KINGDOM |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, 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 |
2021-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-09 |
update statutory_documents SECRETARY APPOINTED MR GAVIN RAYMOND WHITE |
2021-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
2020-11-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED NICOLA CLAIRE MITFORD-SLADE |
2020-11-02 |
update statutory_documents SECRETARY APPOINTED DEBORAH ANN SAUNDERS |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REHANA HASAN |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
6 CHESTERFIELD GARDENS
LONDON
ENGLAND
W1J 5BQ
ENGLAND |
2020-09-03 |
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 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE |
2019-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD REID |
2019-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-02-07 |
delete address TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE ENGLAND RG12 1TL |
2019-02-07 |
insert address THE OBSERVATORY WESTERN ROAD BRACKNELL UNITED KINGDOM RG12 1TL |
2019-02-07 |
update reg_address_care_of REHANA HASAN, COMPANY SECRETARY => null |
2019-02-07 |
update registered_address |
2019-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2019 FROM
C/O REHANA HASAN, COMPANY SECRETARY
TOWRY HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1TL
ENGLAND |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
2018-10-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY |
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 |
2018-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
2018-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HALL |
2017-10-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE |
2017-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O REHANA HASAN
TILNEY BESTINVEST GROUP LIMITED NEW STREET SQUARE
LONDON
EC4A 3BF
ENGLAND |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS |
2016-12-21 |
update account_category FULL => TOTAL EXEMPTION FULL |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-21 |
update reg_address_care_of C/O JACQUI GREGORY, COMPANY SECRETARY => REHANA HASAN, COMPANY SECRETARY |
2016-11-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O JACQUI GREGORY, COMPANY SECRETARY, TOWRY
6 NEW STREET SQUARE
LONDON
EC4A 3BF
ENGLAND |
2016-11-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2016-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
C/O C/O JACQUI GREGORY, COMPANY SECRETARY
TOWRY HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1TL
ENGLAND |
2016-11-02 |
update statutory_documents SECRETARY APPOINTED MRS REHANA HASAN |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY |
2016-10-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-10-07 |
update num_mort_outstanding 1 => 0 |
2016-10-07 |
update num_mort_satisfied 4 => 5 |
2016-08-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057632680005 |
2016-08-10 |
update statutory_documents DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID |
2016-08-10 |
update statutory_documents DIRECTOR APPOINTED MR PETER LINDOP HALL |
2016-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY |
2016-06-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT |
2016-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WADHAM ST. JOHN DOWNING / 11/03/2016 |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT |
2016-05-14 |
delete address TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL |
2016-05-14 |
insert address TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE ENGLAND RG12 1TL |
2016-05-14 |
update reg_address_care_of null => C/O JACQUI GREGORY, COMPANY SECRETARY |
2016-05-14 |
update registered_address |
2016-05-14 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-14 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
TOWRY HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1TL |
2016-03-30 |
update statutory_documents 30/03/16 FULL LIST |
2016-03-11 |
update statutory_documents DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
update num_mort_charges 4 => 5 |
2015-07-10 |
update num_mort_outstanding 2 => 1 |
2015-07-10 |
update num_mort_satisfied 2 => 4 |
2015-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057632680003 |
2015-06-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057632680004 |
2015-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057632680005 |
2015-05-08 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-04-08 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-03-30 |
update statutory_documents 30/03/15 FULL LIST |
2014-07-21 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2014-06-25 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PORTEOUS |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MIDDLETON |
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 |
2014-06-07 |
update num_mort_charges 2 => 4 |
2014-06-07 |
update num_mort_outstanding 1 => 2 |
2014-06-07 |
update num_mort_satisfied 1 => 2 |
2014-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057632680004 |
2014-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057632680003 |
2014-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER |
2014-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER |
2014-04-25 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALAN DEVEY |
2014-04-07 |
delete address TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE UNITED KINGDOM RG12 1TL |
2014-04-07 |
insert address TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-04-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-03-31 |
update statutory_documents 30/03/14 FULL LIST |
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 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-02 |
update statutory_documents 30/03/13 FULL LIST |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-30 |
update statutory_documents 30/03/12 FULL LIST |
2011-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MIDDLETON / 07/10/2011 |
2011-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-22 |
update statutory_documents 30/03/11 FULL LIST AMEND |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL VERNON WRIGHT |
2011-07-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-07-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-07 |
update statutory_documents ALTER ARTICLES 28/06/2011 |
2011-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011 |
2011-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011 |
2011-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011 |
2011-04-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O JACQUI GREGORY, COMPANY SECRETARY, TOWRY LAW
6 NEW STREET SQUARE
LONDON
EC4A 3BF
ENGLAND |
2011-04-01 |
update statutory_documents 30/03/11 FULL LIST |
2011-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 30/03/2011 |
2010-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-11-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-11-18 |
update statutory_documents 10/11/10 STATEMENT OF CAPITAL GBP 4600.10000 |
2010-06-11 |
update statutory_documents ALTER ARTICLES 10/05/2010 |
2010-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 10/05/2010 |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MIDDLETON / 10/05/2010 |
2010-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 10/05/2010 |
2010-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM, TOWRY LAW HOUSE, WESTERN ROAD, BRACKNELL, RG12 1TL |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 10/05/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MIDDLETON / 10/05/2010 |
2010-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GREGORY / 10/05/2010 |
2010-05-07 |
update statutory_documents COMPANY NAME CHANGED TOWRY LAW SECURITY COMPANY LIMITED
CERTIFICATE ISSUED ON 07/05/10 |
2010-05-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-19 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MIDDLETON / 30/03/2010 |
2009-10-20 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FISHER / 01/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MIDDLETON / 01/10/2009 |
2009-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 01/10/2009 |
2009-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GREGORY / 21/08/2009 |
2009-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-18 |
update statutory_documents SECTION 282 CONFLICT OF INTEREST 17/06/2009 |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DAVID MIDDLETON |
2009-01-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN WARDROP |
2008-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-04 |
update statutory_documents COMPANY NAME CHANGED
JS&P SECURITY COMPANY LIMITED
CERTIFICATE ISSUED ON 04/06/07 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/06 FROM:
WETHERED HOUSE, POUND LANE, MARLOW, BUCKINGHAMSHIRE SL7 2AF |
2006-09-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-07-13 |
update statutory_documents S366A DISP HOLDING AGM 27/06/06 |
2006-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-19 |
update statutory_documents SECRETARY RESIGNED |
2006-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2006-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
2 LAMBS PASSAGE, LONDON, EC1Y 8BB |
2006-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents SECRETARY RESIGNED |
2006-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-04-21 |
update statutory_documents COMPANY NAME CHANGED
TRUSHELFCO (NO.3210) LIMITED
CERTIFICATE ISSUED ON 21/04/06 |
2006-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |