Date | Description |
2023-10-16 |
insert contact_pages_linkeddomain railnews-business.co.uk |
2023-10-16 |
insert index_pages_linkeddomain railnews-business.co.uk |
2023-10-16 |
insert terms_pages_linkeddomain railnews-business.co.uk |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
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 |
2022-12-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES |
2022-11-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE VALERIE BLEASDALE |
2022-11-02 |
update statutory_documents CESSATION OF CYRIL BLEASDALE AS A PSC |
2022-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYRIL BLEASDALE |
2022-04-16 |
insert index_pages_linkeddomain twitter.com |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH 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 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-24 |
delete source_ip 52.49.80.143 |
2021-08-24 |
insert source_ip 18.170.136.32 |
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 |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-09-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-15 |
delete otherexecutives JOHN REDMAN WILBER |
2019-03-15 |
delete otherexecutives WILLIAM HEPBURN MCALPINE |
2019-03-15 |
delete person JOHN REDMAN WILBER |
2019-03-15 |
delete person WILLIAM HEPBURN MCALPINE |
2019-03-15 |
update number_of_registered_officers 6 => 4 |
2019-02-16 |
delete career_pages_linkeddomain freightliner.co.uk |
2018-12-02 |
delete career_pages_linkeddomain justengineers.net |
2018-12-02 |
delete index_pages_linkeddomain justengineers.net |
2018-10-27 |
insert index_pages_linkeddomain justengineers.net |
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 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
2018-08-19 |
delete website_emails we..@railnews.co.uk |
2018-08-19 |
delete address Caxton Way, Stevenage SG1 2XU |
2018-08-19 |
delete email we..@railnews.co.uk |
2018-08-19 |
delete index_pages_linkeddomain justengineers.net |
2018-08-19 |
insert address 95 Wellingborough Road, Finedon, Wellingborough, England, NN9 5LG |
2018-08-19 |
insert vat GB691103553 |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILBER |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALPINE |
2018-05-24 |
delete address Caxton Way, Stevenage, Hertfordshire SG1 2XU |
2018-05-24 |
update founded_year 1994 => null |
2018-04-05 |
update founded_year null => 1994 |
2018-02-18 |
update founded_year 1836 => null |
2018-01-04 |
insert index_pages_linkeddomain justengineers.net |
2018-01-04 |
update founded_year null => 1836 |
2017-12-07 |
delete index_pages_linkeddomain justengineers.net |
2017-11-04 |
delete coo ADAM MARTIN PRICKETT |
2017-11-04 |
delete otherexecutives ADAM MARTIN PRICKETT |
2017-11-04 |
delete person ADAM MARTIN PRICKETT |
2017-11-04 |
update number_of_registered_officers 7 => 6 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
2017-09-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-27 |
delete email ca..@railnews.co.uk |
2017-04-27 |
delete person Cassandra Meaby |
2017-04-27 |
insert address 95 Wellingborough Road,
Finedon,
Wellingborough,
NN9 5LG |
2017-04-27 |
update person_title David Longstaff: Media Sales Executive => Media Sales Executive; Operations & Marketing Director |
2017-04-27 |
delete address CAXTON POINT CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XU |
2017-04-27 |
insert address 95 WELLINGBOROUGH ROAD FINEDON WELLINGBOROUGH ENGLAND NN9 5LG |
2017-04-27 |
update registered_address |
2017-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
CAXTON POINT CAXTON WAY
STEVENAGE
HERTFORDSHIRE
SG1 2XU |
2017-01-19 |
insert otherexecutives DAVID ANDREW LONGSTAFF |
2017-01-19 |
insert person DAVID ANDREW LONGSTAFF |
2017-01-19 |
update number_of_registered_officers 6 => 7 |
2017-01-19 |
update person_usual_residence_country CYRIL BLEASDALE: UNITED KINGDOM => ENGLAND |
2017-01-19 |
update person_usual_residence_country WILLIAM HEPBURN MCALPINE: UK => ENGLAND |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM PRICKETT |
2017-01-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW LONGSTAFF |
2016-12-20 |
delete company_previous_name MONTFORD LIMITED |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2016-08-24 |
update person_title Cassandra Meaby: Administrator => Office Manager |
2016-07-27 |
delete person OLE Assurance |
2016-07-27 |
insert index_pages_linkeddomain justengineers.net |
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 |
2016-06-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-23 |
delete person Crewe, Manchester |
2016-04-23 |
delete person Doncaster, Rotherham |
2016-04-23 |
insert index_pages_linkeddomain justengineers.net |
2016-03-26 |
delete coo Adam Prickett |
2016-03-26 |
delete email ad..@railnews.co.uk |
2016-03-26 |
delete email pa..@railnews.co.uk |
2016-03-26 |
delete email to..@railnews.co.uk |
2016-03-26 |
delete index_pages_linkeddomain justengineers.net |
2016-03-26 |
delete person Adam Prickett |
2016-03-26 |
delete person Long Distance Railway |
2016-03-26 |
delete person Paul Whiting |
2016-03-26 |
delete person Tony Friend |
2016-03-26 |
delete source_ip 188.226.250.74 |
2016-03-26 |
insert email ca..@railnews.co.uk |
2016-03-26 |
insert person Cassandra Meaby |
2016-03-26 |
insert person Crewe, Manchester |
2016-03-26 |
insert person Doncaster, Rotherham |
2016-03-26 |
insert source_ip 52.49.80.143 |
2016-01-02 |
delete address Bessemer Drive
Stevenage
SG1 2DX |
2016-01-02 |
delete address Business & Technology Centre, Bessemer Drive, Stevenage SG1 2DX |
2016-01-02 |
delete address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DX |
2016-01-02 |
delete phone 01438 310 011 |
2016-01-02 |
insert address Caxton Way, Stevenage SG1 2XU |
2016-01-02 |
insert address Caxton Way, Stevenage, Hertfordshire SG1 2XU |
2016-01-02 |
insert person Long Distance Railway |
2016-01-02 |
update primary_contact Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DX => Caxton Way, Stevenage, Hertfordshire SG1 2XU |
2015-11-08 |
delete address CAXTON POINT CAXTON WAY STEVENAGE HERTFORDSHIRE ENGLAND SG1 2XU |
2015-11-08 |
insert address CAXTON POINT CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XU |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-15 => 2015-09-15 |
2015-11-08 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-10-12 |
update statutory_documents 15/09/15 FULL LIST |
2015-08-19 |
update personal_address This information is on record |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX |
2015-04-07 |
insert address CAXTON POINT CAXTON WAY STEVENAGE HERTFORDSHIRE ENGLAND SG1 2XU |
2015-04-07 |
update reg_address_care_of ADAM PRICKETT => null |
2015-04-07 |
update registered_address |
2015-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
C/O ADAM PRICKETT
BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE
STEVENAGE
HERTFORDSHIRE
SG1 2DX |
2014-12-10 |
delete personal_emails da..@mainlinemedia.co.uk |
2014-12-10 |
delete address The Barn
Oakley Hay Lodge Business Park
Great Folds Rd
Great Oakley
Northants, NN18 9AS |
2014-12-10 |
delete email da..@mainlinemedia.co.uk |
2014-12-10 |
delete phone 01438 310174 |
2014-12-10 |
delete phone 01536 747333 |
2014-12-10 |
delete source_ip 178.18.125.23 |
2014-12-10 |
insert email da..@railnews.co.uk |
2014-12-10 |
insert phone 01438 281200 |
2014-12-10 |
insert phone 01438 281210 |
2014-12-10 |
insert source_ip 188.226.250.74 |
2014-11-07 |
delete address BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 2DX |
2014-11-07 |
insert address BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-15 => 2014-09-15 |
2014-11-07 |
update returns_next_due_date 2014-10-13 => 2015-10-13 |
2014-10-13 |
update statutory_documents 15/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-05 |
delete index_pages_linkeddomain globaltransportforum.com |
2014-04-24 |
delete person HV Graduate |
2014-04-24 |
insert index_pages_linkeddomain justengineers.net |
2014-03-27 |
delete person North Lancs |
2014-03-27 |
insert person HV Graduate |
2014-03-13 |
insert person North Lancs |
2014-01-30 |
delete index_pages_linkeddomain justengineers.net |
2014-01-02 |
insert index_pages_linkeddomain justengineers.net |
2014-01-02 |
update founded_year 2001 => null |
2013-12-18 |
delete index_pages_linkeddomain justengineers.net |
2013-12-18 |
update founded_year null => 2001 |
2013-12-04 |
insert index_pages_linkeddomain globaltransportforum.com |
2013-11-13 |
delete otherexecutives JANE MARGARET REES |
2013-11-13 |
delete person JANE MARGARET REES |
2013-11-13 |
update number_of_registered_officers 7 => 6 |
2013-10-31 |
delete person Euston, Tower |
2013-10-24 |
insert person Euston, Tower |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-15 |
2013-10-07 |
update returns_next_due_date 2013-10-20 => 2014-10-13 |
2013-09-30 |
insert personal_emails da..@mainlinemedia.co.uk |
2013-09-30 |
delete email je..@railnews.co.uk |
2013-09-30 |
delete person Jed Taylor |
2013-09-30 |
delete phone 07572 465 935 |
2013-09-30 |
insert address The Barn
Oakley Hay Lodge Business Park
Great Folds Rd
Great Oakley
Northants, NN18 9AS |
2013-09-30 |
insert email da..@mainlinemedia.co.uk |
2013-09-30 |
insert phone 01536 747333 |
2013-09-15 |
update statutory_documents 15/09/13 FULL LIST |
2013-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE REES |
2013-09-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-20 |
delete person Doha Metro |
2013-08-20 |
delete person P Way |
2013-07-04 |
delete phone 35000.00 - 55000.00 |
2013-07-04 |
insert person Doha Metro |
2013-07-04 |
insert person P Way |
2013-06-30 |
delete otherexecutives JOHN HILTON MAYFIELD |
2013-06-30 |
delete person JOHN HILTON MAYFIELD |
2013-06-30 |
update number_of_registered_officers 8 => 7 |
2013-06-28 |
update person_usual_residence_country WILLIAM HEPBURN MCALPINE: UNITED KINGDOM => UK |
2013-06-23 |
delete sic_code 2212 - Publishing of newspapers |
2013-06-23 |
insert sic_code 58130 - Publishing of newspapers |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
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 |
2013-06-05 |
insert phone 35000.00 - 55000.00 |
2013-05-29 |
insert address United Kingdom |
2013-04-15 |
delete person Croydon, Altrincham |
2013-03-11 |
insert person Croydon, Altrincham |
2012-11-06 |
update statutory_documents 22/09/12 FULL LIST |
2012-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAYFIELD |
2012-11-04 |
delete address 875 p hour
Bristol
Construction Manager - Doha, Qatar |
2012-10-28 |
insert address 875 p hour
Bristol
Construction Manager - Doha, Qatar |
2012-10-24 |
delete phone 01438 310010 |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MARTIN PRICKETT |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2011 FROM
ONE
LONDON WALL
LONDON
EC2Y 5AB |
2011-09-22 |
update statutory_documents 22/09/11 FULL LIST |
2011-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MARSHALL |
2011-01-11 |
update statutory_documents 07/10/10 FULL LIST |
2010-09-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 07/10/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VALERIE BLEASDALE / 22/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYRIL BLEASDALE / 22/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN MARSHALL / 22/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET REES / 22/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILTON MAYFIELD / 22/10/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMAN WILBER / 22/10/2009 |
2009-05-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2006-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
10 FOSTER LANE
LONDON
EC2V 6HH |
2005-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
2004-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
2002-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-16 |
update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
2000-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
1999-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS |
1998-06-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/98 |
1998-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-11-05 |
update statutory_documents RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS |
1997-11-05 |
update statutory_documents NC INC ALREADY ADJUSTED 17/10/97 |
1997-11-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/97 |
1997-10-28 |
update statutory_documents £ NC 1000/70000
09/12/96 |
1997-10-28 |
update statutory_documents £ NC 70000/100000
17/10/97 |
1997-10-28 |
update statutory_documents SECRETARY RESIGNED |
1997-09-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
1997-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-12-17 |
update statutory_documents £ NC 1000/61000
09/12/96 |
1996-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/96 FROM:
C/O GEORGE & CO
70-72A THE CENTRE
FELTHAM
TW13 4BH |
1996-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/96 FROM:
SUITE 14925 72 NEW BOND STREET
LONDON
W1Y 9DD |
1996-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-16 |
update statutory_documents SECRETARY RESIGNED |
1996-10-16 |
update statutory_documents COMPANY NAME CHANGED
MONTFORD LIMITED
CERTIFICATE ISSUED ON 17/10/96 |
1996-10-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |