ROBERT SCOTT - History of Changes


DateDescription
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-05-07 update account_category GROUP => FULL
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-23 insert index_pages_linkeddomain bit.ly
2021-12-23 insert index_pages_linkeddomain mcusercontent.com
2021-12-23 insert index_pages_linkeddomain sanastores.net
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK MURPHY
2020-10-09 delete about_pages_linkeddomain pushon.co.uk
2020-10-09 delete career_pages_linkeddomain pushon.co.uk
2020-10-09 delete contact_pages_linkeddomain pushon.co.uk
2020-10-09 delete index_pages_linkeddomain pushon.co.uk
2020-10-09 delete service_pages_linkeddomain pushon.co.uk
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-04-19 delete source_ip 185.216.79.110
2020-04-19 insert source_ip 192.124.249.105
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-14 insert about_pages_linkeddomain pushon.co.uk
2020-01-14 insert career_pages_linkeddomain pushon.co.uk
2020-01-14 insert client_pages_linkeddomain pushon.co.uk
2020-01-14 insert contact_pages_linkeddomain pushon.co.uk
2020-01-14 insert index_pages_linkeddomain pushon.co.uk
2020-01-14 insert service_pages_linkeddomain pushon.co.uk
2020-01-14 insert terms_pages_linkeddomain pushon.co.uk
2019-12-13 delete about_pages_linkeddomain pushon.co.uk
2019-12-13 delete career_pages_linkeddomain pushon.co.uk
2019-12-13 delete client_pages_linkeddomain pushon.co.uk
2019-12-13 delete contact_pages_linkeddomain pushon.co.uk
2019-12-13 delete index_pages_linkeddomain pushon.co.uk
2019-12-13 delete service_pages_linkeddomain pushon.co.uk
2019-12-13 delete terms_pages_linkeddomain pushon.co.uk
2019-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT SCOTT / 20/11/2019
2019-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KATHERINE SCOTT / 20/11/2019
2019-11-13 insert about_pages_linkeddomain pushon.co.uk
2019-11-13 insert career_pages_linkeddomain pushon.co.uk
2019-11-13 insert client_pages_linkeddomain pushon.co.uk
2019-11-13 insert contact_pages_linkeddomain pushon.co.uk
2019-11-13 insert index_pages_linkeddomain pushon.co.uk
2019-11-13 insert service_pages_linkeddomain pushon.co.uk
2019-11-13 insert terms_pages_linkeddomain pushon.co.uk
2019-09-13 delete about_pages_linkeddomain pushon.co.uk
2019-09-13 delete career_pages_linkeddomain pushon.co.uk
2019-09-13 delete client_pages_linkeddomain pushon.co.uk
2019-09-13 delete contact_pages_linkeddomain pushon.co.uk
2019-09-13 delete index_pages_linkeddomain pushon.co.uk
2019-09-13 delete service_pages_linkeddomain pushon.co.uk
2019-09-13 delete terms_pages_linkeddomain pushon.co.uk
2019-08-14 insert person Alastair Scott
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-06-14 insert about_pages_linkeddomain pushon.co.uk
2019-06-14 insert client_pages_linkeddomain pushon.co.uk
2019-06-14 insert contact_pages_linkeddomain pushon.co.uk
2019-06-14 insert index_pages_linkeddomain pushon.co.uk
2019-06-14 insert service_pages_linkeddomain pushon.co.uk
2019-04-30 delete about_pages_linkeddomain pushon.co.uk
2019-04-30 delete client_pages_linkeddomain pushon.co.uk
2019-04-30 delete contact_pages_linkeddomain pushon.co.uk
2019-04-30 delete index_pages_linkeddomain pushon.co.uk
2019-04-30 delete service_pages_linkeddomain pushon.co.uk
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-30 insert about_pages_linkeddomain pushon.co.uk
2019-03-30 insert client_pages_linkeddomain pushon.co.uk
2019-03-30 insert contact_pages_linkeddomain pushon.co.uk
2019-03-30 insert index_pages_linkeddomain pushon.co.uk
2019-03-30 insert service_pages_linkeddomain pushon.co.uk
2019-03-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-05 insert index_pages_linkeddomain mailchi.mp
2018-11-27 delete index_pages_linkeddomain pushon.co.uk
2018-11-27 insert service_pages_linkeddomain mirasvit.com
2018-09-13 delete source_ip 91.203.75.115
2018-09-13 insert source_ip 185.216.79.110
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK MURPHY / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOYCE SCOTT / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW SCOTT / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SCOTT / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT SCOTT / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KATHERINE SCOTT / 28/02/2018
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MATTHEW SCOTT
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER SCOTT
2017-07-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SCOTT / 10/07/2017
2017-06-19 delete email ke..@robert-scott.co.uk
2017-06-19 delete email ni..@robert-scott.co.uk
2017-06-19 delete person Keith Donaldson
2017-06-19 delete person Nicola Keys
2017-06-19 delete phone 01457 819 498
2017-06-19 insert email jo..@robert-scott.co.uk
2017-06-19 insert email ju..@robert-scott.co.uk
2017-06-19 insert person Jo-Ann Halstead
2017-06-19 insert person Justyna Nowak
2017-06-19 insert phone 01457 819 485
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-02 delete chiefprocurementofficer Frank Murphy
2017-05-02 delete otherexecutives Mark Smith
2017-05-02 delete email fr..@robert-scott.co.uk
2017-05-02 delete email ma..@robert-scott.co.uk
2017-05-02 delete email re..@robert-scott.co.uk
2017-05-02 delete email to..@robert-scott.co.uk
2017-05-02 delete person Frank Murphy
2017-05-02 delete person Mark Smith
2017-05-02 delete person Rebecca Allen
2017-05-02 delete person Tom Capper
2017-05-02 delete phone 01457 819 412
2017-05-02 delete phone 01457 819438
2017-05-02 insert email jo..@robert-scott.co.uk
2017-05-02 insert email ke..@robert-scott.co.uk
2017-05-02 insert email ni..@robert-scott.co.uk
2017-05-02 insert person Jodie Adams
2017-05-02 insert person Keith Donaldson
2017-05-02 insert person Nicola Keys
2017-05-02 update person_title Julie Monks: Account Manager for Midlands => Account Manager for Midlands and North West
2017-05-02 update person_title Louise Kennedy: Accounts Manager for the West Coast => Accounts Manager for the West Coast and Ireland
2017-05-02 update person_title Sarah Caton: Accounts Manager for Central England => Customer Services; Senior Customer Services
2017-01-18 update statutory_documents SECRETARY APPOINTED MR DANIEL PETER SCOTT
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS SCOTT
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGUS SCOTT
2017-01-14 insert index_pages_linkeddomain u-t-c.co.uk
2016-10-30 delete cfo Angus Scott
2016-10-30 delete person Angus Scott
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-17 delete email ju..@robert-scott.co.uk
2016-04-17 delete person Judith Wight
2016-04-17 delete phone 01457 819 405
2016-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-10 delete about_pages_linkeddomain rochley.co.uk
2016-01-10 delete alias Home Of Professional Cleaning Equipment
2016-01-10 delete alias Robert Scott & Sons Limited
2016-01-10 delete contact_pages_linkeddomain rochley.co.uk
2016-01-10 delete index_pages_linkeddomain rochley.co.uk
2016-01-10 insert about_pages_linkeddomain youtube.com
2016-01-10 insert contact_pages_linkeddomain youtube.com
2016-01-10 insert index_pages_linkeddomain youtube.com
2016-01-10 update founded_year null => 1925
2015-08-12 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-12 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-07-13 update statutory_documents 12/07/15 FULL LIST
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MATTHEW SCOTT / 10/07/2015
2015-07-09 insert email li..@robert-scott.co.uk
2015-07-09 insert person Lisa Hallows
2015-07-09 insert phone 01457 819 495
2015-07-09 update person_title Samantha Woodward: Customer Services => Accounts Manager for the East Coast
2015-04-11 delete person Pam Butler
2015-04-11 delete phone 01457 819 495
2015-04-11 insert email re..@robert-scott.co.uk
2015-04-11 insert person Rebecca Allen
2015-04-11 insert phone 01457 819 498
2015-04-11 update person_title Catherine Watson: Accounts Manager for South of England => Team Leader - South & Purchasing Groups
2015-04-11 update person_title Ceale Vance: Accounts Manager for the East Coast => Sales; Team Leader - North & Purchasing Groups
2015-04-11 update person_title Judith Wight: Sales; Senior Accounts Manager for National Accounts and Purchasing Groups => Customer Services; Customer Service Manager
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-09-23 delete email ch..@robert-scott.co.uk
2014-09-23 delete person Charlotte Mulvey
2014-09-23 insert email sa..@robert-scott.co.uk
2014-09-23 insert person Samantha Woodward
2014-08-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-08-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-07-14 update statutory_documents 12/07/14 FULL LIST
2014-05-28 insert email ch..@robert-scott.co.uk
2014-05-28 insert person Charlotte Mulvey
2014-05-28 insert phone 01457 819 497
2014-05-28 update person_title Sarah Caton: Customer Services => Accounts Manager for Central England
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-13 delete email pe..@robert-scott.co.uk
2013-08-13 delete person Peter Jones
2013-08-13 insert email to..@robert-scott.co.uk
2013-08-13 insert person Tom Capper
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-12 update statutory_documents 12/07/13 FULL LIST
2013-07-02 update account_category FULL => GROUP
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-29 update website_status DNSError => OK
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 1740 - Manufacture made-up textiles, not apparel
2013-06-21 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-21 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-06-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-01 update website_status OK => DNSError
2013-05-13 delete source_ip 80.68.43.87
2013-05-13 insert source_ip 91.203.75.115
2012-07-12 update statutory_documents 12/07/12 FULL LIST
2012-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-12-08 update statutory_documents ADOPT ARTICLES 28/11/2011
2011-07-14 update statutory_documents 12/07/11 FULL LIST
2011-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-07-12 update statutory_documents 12/07/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK MURPHY / 12/07/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOYCE SCOTT / 12/07/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 12/07/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KATHERINE SCOTT / 12/07/2010
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2010-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2009-08-24 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents DIRECTOR APPOINTED MARK SMITH
2009-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-08-13 update statutory_documents RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS
2008-06-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-08-10 update statutory_documents RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-03-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-07-18 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-07-19 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-20 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-01 update statutory_documents DIRECTOR RESIGNED
2003-07-25 update statutory_documents NEW SECRETARY APPOINTED
2003-07-25 update statutory_documents SECRETARY RESIGNED
2003-07-14 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-07-09 update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-05-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-19 update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-17 update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-08-16 update statutory_documents RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-01-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-08-05 update statutory_documents RETURN MADE UP TO 12/07/98; CHANGE OF MEMBERS
1998-01-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-07-25 update statutory_documents RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1996-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-08-07 update statutory_documents RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS
1996-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-07-31 update statutory_documents RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS
1994-12-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1994-07-21 update statutory_documents RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS
1993-12-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-07-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-07-25 update statutory_documents RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS
1992-11-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1992-08-12 update statutory_documents RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS
1991-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-19 update statutory_documents RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS
1991-06-21 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-21 update statutory_documents RETURN MADE UP TO 10/08/89; NO CHANGE OF MEMBERS; AMEND
1991-06-21 update statutory_documents RETURN MADE UP TO 12/07/90; NO CHANGE OF MEMBERS; AMEND
1990-08-08 update statutory_documents COMPANY NAME CHANGED R. SCOTT & SONS (GREENFIELD) LIM ITED CERTIFICATE ISSUED ON 09/08/90
1990-07-19 update statutory_documents RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS
1990-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1989-08-30 update statutory_documents RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS
1989-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-07-21 update statutory_documents RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS
1988-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1987-08-19 update statutory_documents RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS
1987-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1986-07-16 update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS
1986-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1973-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION