Date | Description |
2024-04-07 |
update num_mort_charges 14 => 16 |
2024-04-07 |
update num_mort_outstanding 7 => 9 |
2023-10-09 |
update website_status FailedRobots => FlippedRobots |
2023-09-21 |
update website_status FlippedRobots => FailedRobots |
2023-08-25 |
update website_status FailedRobots => FlippedRobots |
2023-08-06 |
update website_status FlippedRobots => FailedRobots |
2023-07-19 |
update website_status FailedRobots => FlippedRobots |
2023-05-20 |
update website_status FlippedRobots => FailedRobots |
2023-04-19 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES |
2023-04-02 |
update website_status FlippedRobots => FailedRobots |
2023-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-03-10 |
update website_status FailedRobots => FlippedRobots |
2023-02-21 |
update website_status FlippedRobots => FailedRobots |
2023-01-28 |
update website_status Unavailable => FlippedRobots |
2022-09-22 |
update website_status OK => Unavailable |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 8 => 7 |
2021-12-07 |
update num_mort_satisfied 5 => 6 |
2021-11-01 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK THOMPSON |
2021-11-01 |
update statutory_documents CESSATION OF JASON LIPPITT AS A PSC |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON LIPPITT |
2021-10-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES |
2020-07-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-21 |
update statutory_documents ADOPT ARTICLES 27/05/2020 |
2020-07-21 |
update statutory_documents 27/05/20 STATEMENT OF CAPITAL GBP 2049000 |
2020-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
2020-03-07 |
update account_category GROUP => FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2019-11-08 |
delete source_ip 83.222.231.244 |
2019-11-08 |
insert source_ip 83.222.234.70 |
2019-11-08 |
update website_status Unavailable => OK |
2019-10-09 |
update website_status OK => Unavailable |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
2018-12-24 |
insert coo Stephen Hutt |
2018-12-24 |
delete management_pages_linkeddomain chaucer.sheffield.sch.uk |
2018-12-24 |
delete management_pages_linkeddomain themanufacturer.com |
2018-12-24 |
delete person Jo Joins |
2018-12-24 |
insert contact_pages_linkeddomain google.com |
2018-12-24 |
insert person Cohan Beatson |
2018-12-24 |
insert person Mark Morgans |
2018-12-24 |
insert person Stephen Hutt |
2018-12-24 |
update person_title Jason Lippitt: of TMAT, Sai; Commented; Managing Director; TMAT Managing Director => of TMAT, Sai; Commented; Managing Director of Blachford Acoustics Group UK; Managing Director; TMAT Managing Director |
2018-08-07 |
update account_category FULL => GROUP |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
2018-04-04 |
update statutory_documents CESSATION OF LAURA DEE BAWDEN AS A PSC |
2018-01-07 |
update founded_year 1890 => null |
2017-09-29 |
delete about_pages_linkeddomain t.co |
2017-09-29 |
delete about_pages_linkeddomain twitter.com |
2017-09-29 |
delete career_pages_linkeddomain t.co |
2017-09-29 |
delete contact_pages_linkeddomain t.co |
2017-09-29 |
delete contact_pages_linkeddomain twitter.com |
2017-09-29 |
delete index_pages_linkeddomain t.co |
2017-09-29 |
delete index_pages_linkeddomain twitter.com |
2017-09-29 |
delete management_pages_linkeddomain t.co |
2017-09-29 |
delete management_pages_linkeddomain twitter.com |
2017-09-29 |
delete product_pages_linkeddomain t.co |
2017-09-29 |
delete product_pages_linkeddomain twitter.com |
2017-09-29 |
delete terms_pages_linkeddomain t.co |
2017-09-29 |
delete terms_pages_linkeddomain twitter.com |
2017-05-04 |
delete alias TMAT Limited |
2017-05-04 |
update founded_year null => 1890 |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2017-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-02-07 |
insert company_previous_name TMAT LIMITED |
2017-02-07 |
update name TMAT LIMITED => BLACHFORD UK LTD |
2017-02-01 |
update statutory_documents COMPANY NAME CHANGED TMAT LIMITED
CERTIFICATE ISSUED ON 01/02/17 |
2016-08-04 |
insert about_pages_linkeddomain blachfordacoustics.com |
2016-08-04 |
insert career_pages_linkeddomain blachfordacoustics.com |
2016-08-04 |
insert contact_pages_linkeddomain blachfordacoustics.com |
2016-08-04 |
insert index_pages_linkeddomain blachfordacoustics.com |
2016-08-04 |
insert management_pages_linkeddomain blachfordacoustics.com |
2016-08-04 |
insert product_pages_linkeddomain blachfordacoustics.com |
2016-08-04 |
insert terms_pages_linkeddomain blachfordacoustics.com |
2016-06-24 |
insert person Theresa Morton |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-10-31 |
2016-06-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-13 |
update num_mort_outstanding 9 => 8 |
2016-05-13 |
update num_mort_partsatisfied 0 => 1 |
2016-05-13 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-13 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 11 |
2016-04-06 |
update statutory_documents 02/04/16 FULL LIST |
2016-03-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-03-14 |
update statutory_documents 22/02/16 STATEMENT OF CAPITAL GBP 970000 |
2016-03-13 |
update num_mort_charges 13 => 14 |
2016-03-13 |
update num_mort_outstanding 8 => 9 |
2016-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068674350014 |
2016-01-10 |
delete source_ip 83.222.244.182 |
2016-01-10 |
insert source_ip 83.222.231.244 |
2015-12-04 |
update statutory_documents ADOPT ARTICLES 28/10/2015 |
2015-11-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-11-09 |
update account_ref_month 12 => 10 |
2015-11-09 |
update accounts_next_due_date 2016-09-30 => 2016-07-31 |
2015-10-30 |
insert index_pages_linkeddomain bluebellwood.org |
2015-10-28 |
update statutory_documents DIRECTOR APPOINTED MS LAURA DEE BAWDEN |
2015-10-09 |
update statutory_documents CURRSHO FROM 31/12/2015 TO 31/10/2015 |
2015-09-04 |
delete index_pages_linkeddomain bluebellwood.org |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
insert index_pages_linkeddomain bluebellwood.org |
2015-07-10 |
insert management_pages_linkeddomain bluebellwood.org |
2015-07-10 |
insert person Shane Nettle |
2015-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-05-08 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-22 |
update statutory_documents 02/04/15 FULL LIST |
2015-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCOY / 12/12/2014 |
2015-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACHFORD / 12/12/2014 |
2015-04-15 |
delete index_pages_linkeddomain blachford.com |
2015-02-17 |
insert about_pages_linkeddomain blachford.ca |
2015-02-17 |
insert career_pages_linkeddomain blachford.ca |
2015-02-17 |
insert contact_pages_linkeddomain blachford.ca |
2015-02-17 |
insert index_pages_linkeddomain blachford.ca |
2015-02-17 |
insert index_pages_linkeddomain blachford.com |
2015-02-17 |
insert management_pages_linkeddomain blachford.ca |
2015-02-17 |
insert product_pages_linkeddomain blachford.ca |
2015-02-17 |
insert terms_pages_linkeddomain blachford.ca |
2014-12-30 |
update statutory_documents DIRECTOR APPOINTED DAVID MCCOY |
2014-12-30 |
update statutory_documents DIRECTOR APPOINTED JOHN BLACHFORD |
2014-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSBOTTOM |
2014-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GEE |
2014-12-23 |
insert industry_tag interiors/acoustic Industrial Vehicles |
2014-11-07 |
update account_category MEDIUM => FULL |
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 |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-10-28 |
delete contact_pages_linkeddomain wpgmaps.com |
2014-10-28 |
insert about_pages_linkeddomain t.co |
2014-10-28 |
insert career_pages_linkeddomain t.co |
2014-10-28 |
insert contact_pages_linkeddomain t.co |
2014-10-28 |
insert index_pages_linkeddomain t.co |
2014-10-28 |
insert management_pages_linkeddomain t.co |
2014-10-28 |
insert product_pages_linkeddomain t.co |
2014-10-28 |
insert terms_pages_linkeddomain t.co |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-15 |
insert contact_pages_linkeddomain google.com |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-11 |
delete about_pages_linkeddomain t.co |
2014-07-11 |
delete career_pages_linkeddomain t.co |
2014-07-11 |
delete contact_pages_linkeddomain t.co |
2014-07-11 |
delete index_pages_linkeddomain t.co |
2014-07-11 |
delete management_pages_linkeddomain t.co |
2014-07-11 |
delete product_pages_linkeddomain t.co |
2014-07-11 |
delete terms_pages_linkeddomain t.co |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-08 |
update statutory_documents 02/04/14 FULL LIST |
2014-03-08 |
delete person Martin Richenhagen |
2014-02-07 |
update num_mort_charges 12 => 13 |
2014-02-07 |
update num_mort_outstanding 7 => 8 |
2014-01-31 |
insert person Martin Richenhagen |
2014-01-17 |
delete person Alan Blake |
2014-01-17 |
delete person George Osborne |
2014-01-07 |
update num_mort_charges 11 => 12 |
2014-01-07 |
update num_mort_outstanding 6 => 7 |
2014-01-02 |
insert person Alan Blake |
2013-12-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068674350013 |
2013-12-19 |
insert person George Osborne |
2013-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068674350012 |
2013-12-05 |
insert contact_pages_linkeddomain wpgmaps.com |
2013-10-29 |
insert about_pages_linkeddomain t.co |
2013-10-29 |
insert career_pages_linkeddomain t.co |
2013-10-29 |
insert contact_pages_linkeddomain t.co |
2013-10-29 |
insert index_pages_linkeddomain t.co |
2013-10-29 |
insert management_pages_linkeddomain t.co |
2013-10-29 |
insert product_pages_linkeddomain t.co |
2013-10-29 |
insert terms_pages_linkeddomain t.co |
2013-10-29 |
update description |
2013-10-22 |
delete about_pages_linkeddomain t.co |
2013-10-22 |
delete career_pages_linkeddomain t.co |
2013-10-22 |
delete contact_pages_linkeddomain t.co |
2013-10-22 |
delete index_pages_linkeddomain t.co |
2013-10-22 |
delete management_pages_linkeddomain t.co |
2013-10-22 |
delete product_pages_linkeddomain t.co |
2013-10-22 |
delete terms_pages_linkeddomain t.co |
2013-10-22 |
update description |
2013-09-14 |
insert person George Osborne |
2013-08-16 |
delete index_pages_linkeddomain fortnumandmason.com |
2013-08-16 |
delete index_pages_linkeddomain orangechem.co.uk |
2013-08-16 |
delete source_ip 83.222.244.25 |
2013-08-16 |
insert source_ip 83.222.244.182 |
2013-07-09 |
insert index_pages_linkeddomain fortnumandmason.com |
2013-07-09 |
insert index_pages_linkeddomain orangechem.co.uk |
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 |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-03 |
delete about_pages_linkeddomain polldaddy.com |
2013-06-03 |
delete career_pages_linkeddomain polldaddy.com |
2013-06-03 |
delete contact_pages_linkeddomain polldaddy.com |
2013-06-03 |
delete index_pages_linkeddomain polldaddy.com |
2013-06-03 |
delete management_pages_linkeddomain polldaddy.com |
2013-06-03 |
delete product_pages_linkeddomain polldaddy.com |
2013-06-03 |
delete terms_pages_linkeddomain polldaddy.com |
2013-05-27 |
insert management_pages_linkeddomain chaucer.sheffield.sch.uk |
2013-05-13 |
insert about_pages_linkeddomain polldaddy.com |
2013-05-13 |
insert career_pages_linkeddomain polldaddy.com |
2013-05-13 |
insert contact_pages_linkeddomain polldaddy.com |
2013-05-13 |
insert index_pages_linkeddomain polldaddy.com |
2013-05-13 |
insert management_pages_linkeddomain polldaddy.com |
2013-05-13 |
insert product_pages_linkeddomain polldaddy.com |
2013-05-13 |
insert terms_pages_linkeddomain polldaddy.com |
2013-04-09 |
update statutory_documents 02/04/13 FULL LIST |
2013-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK LIPPITT / 01/12/2012 |
2013-03-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-04-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2012-04-12 |
update statutory_documents 02/04/12 FULL LIST |
2012-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANREW CHRISTOPHER RAMSBOTTOM / 02/04/2012 |
2012-02-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2011-12-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREGORY |
2011-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GRENFELL |
2011-08-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-08-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-04-14 |
update statutory_documents 02/04/11 FULL LIST |
2011-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-17 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GREGORY |
2010-11-17 |
update statutory_documents DIRECTOR APPOINTED JAMES BRUCE GRENFELL |
2010-10-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-10-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-04-15 |
update statutory_documents 02/04/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK LIPPITT / 02/04/2010 |
2010-03-03 |
update statutory_documents PREVSHO FROM 30/04/2010 TO 31/12/2009 |
2010-03-03 |
update statutory_documents DIRECTOR APPOINTED ANREW CHRISTOPHER RAMSBOTTOM |
2010-03-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MALCOLM GEE |
2010-03-03 |
update statutory_documents NC INC ALREADY ADJUSTED 24/02/2010 |
2010-03-03 |
update statutory_documents 24/02/10 STATEMENT OF CAPITAL GBP 295000.00 |
2010-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BURNELL |
2010-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY MARSHALL |
2010-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY MARSHALL |
2010-01-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-07-15 |
update statutory_documents NC INC ALREADY ADJUSTED 23/04/09 |
2009-07-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ |
2009-05-07 |
update statutory_documents COMPANY NAME CHANGED ENSCO 732 LIMITED
CERTIFICATE ISSUED ON 07/05/09 |
2009-05-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-30 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JEREMY ROBERT MARSHALL |
2009-04-30 |
update statutory_documents DIRECTOR APPOINTED IAN WILLIAM BURNELL |
2009-04-30 |
update statutory_documents DIRECTOR APPOINTED JASON MARK LIPPITT |
2009-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED |
2009-04-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD |
2009-04-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
2009-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |