Date | Description |
2025-04-05 |
update robots_txt_status www.astralisgroup.com: 404 => 200 |
2025-04-05 |
update website_status FlippedRobots => OK |
2025-03-28 |
update website_status Disallowed => FlippedRobots |
2025-01-25 |
update website_status FlippedRobots => Disallowed |
2024-10-31 |
update website_status Disallowed => FlippedRobots |
2024-08-31 |
update website_status FlippedRobots => Disallowed |
2024-08-07 |
update website_status FailedRobots => FlippedRobots |
2024-07-29 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-06-02 |
update website_status OK => FailedRobots |
2024-04-29 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2024-02-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2023:LIQ. CASE NO.1 |
2023-02-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2022:LIQ. CASE NO.1 |
2022-10-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-10-04 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009990 |
2022-02-07 |
delete address ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES ENGLAND MK1 1PT |
2022-02-07 |
insert address 100 ST JAMES ROAD NORTHAMPTON NN5 5LF |
2022-02-07 |
update company_status Active => Liquidation |
2022-02-07 |
update registered_address |
2022-02-06 |
update robots_txt_status www.astralisgroup.com: 200 => 404 |
2022-01-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM
ARTEMIS HOUSE 4A BRAMLEY ROAD
MOUNT FARM
MILTON KEYNES
MK1 1PT
ENGLAND |
2022-01-10 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-01-10 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-01-07 |
update num_mort_outstanding 1 => 0 |
2022-01-07 |
update num_mort_satisfied 1 => 2 |
2021-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-10-04 |
update robots_txt_status www.astralisgroup.com: 404 => 200 |
2021-09-02 |
update robots_txt_status www.astralisgroup.com: 200 => 404 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
delete alias Astralis Recruitment Group Ltd |
2021-05-26 |
delete phone 07950 919841 |
2021-05-26 |
update founded_year 1999 => null |
2021-05-24 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-31 |
insert about_pages_linkeddomain wpengine.com |
2020-05-31 |
insert contact_pages_linkeddomain wpengine.com |
2020-05-31 |
insert index_pages_linkeddomain wpengine.com |
2020-05-31 |
insert management_pages_linkeddomain wpengine.com |
2020-05-31 |
insert service_pages_linkeddomain wpengine.com |
2020-05-26 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
2019-06-27 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR SOUTH |
2019-06-10 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-06-10 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-10 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2018-06-17 |
delete personal_emails fi..@astralisgroup.com |
2018-06-17 |
delete personal_emails mi..@astralisgroup.com |
2018-06-17 |
delete address Fountain Court, 2 Victoria Square, St Albans, Herts, AL1 3TF |
2018-06-17 |
delete email fi..@astralisgroup.com |
2018-06-17 |
delete email ma..@astralisgroup.com |
2018-06-17 |
delete email mi..@astralisgroup.com |
2018-06-17 |
delete phone 01727 884 884 |
2018-06-17 |
insert phone 07950 919841 |
2018-06-17 |
update person_title Fiona Desmond: Executive; Astralis As Executive Consultant; Consultant; Member of the Astralis Team => Astralis As Executive Consultant |
2018-06-17 |
update primary_contact Fountain Court,
2 Victoria Square, St Albans,
Herts,
AL1 3TF => null |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
2017-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY KNAPPER / 01/11/2017 |
2017-10-26 |
delete source_ip 88.80.186.199 |
2017-10-26 |
insert source_ip 35.189.95.129 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-04-26 |
delete address WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH |
2017-04-26 |
insert address ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES ENGLAND MK1 1PT |
2017-04-26 |
update registered_address |
2017-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2017 FROM
WITAN COURT
305 UPPER FOURTH STREET
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1EH |
2016-08-07 |
delete otherexecutives Minesh Ghelani |
2016-08-07 |
delete personal_emails mi..@astralisgroup.com |
2016-08-07 |
delete email mi..@astralisgroup.com |
2016-08-07 |
delete person Minesh Ghelani |
2016-07-10 |
insert personal_emails mi..@astralisgroup.com |
2016-07-10 |
delete email vi..@astralisgroup.com |
2016-07-10 |
delete person Victoria Hines |
2016-07-10 |
insert email mi..@astralisgroup.com |
2016-07-10 |
insert person Michael Shields |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-07 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-06-07 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-05-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
update statutory_documents 28/04/16 FULL LIST |
2015-07-07 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-07-07 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MINESH GHELANI |
2015-06-09 |
delete address 2 Fountain Court, Victoria Square, St Albans, Herts, AL1 3TF |
2015-06-09 |
insert address Fountain Court, 2 Victoria Square, St Albans, Herts, AL1 3TF |
2015-06-09 |
update primary_contact 2 Fountain Court,
Victoria Square, St Albans,
Herts,
AL1 3TF => Fountain Court,
2 Victoria Square, St Albans,
Herts,
AL1 3TF |
2015-06-09 |
update statutory_documents 28/04/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-12 |
delete service_pages_linkeddomain lemongrass.com |
2015-05-12 |
delete source_ip 109.104.118.106 |
2015-05-12 |
insert source_ip 88.80.186.199 |
2015-04-10 |
delete address New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire, AL1 2HA |
2015-04-10 |
delete fax +44 (0)1727 859333 |
2015-04-10 |
delete phone +44 (0)1727 867070 |
2015-04-10 |
insert address 2 Fountain Court, Victoria Square, St Albans, Herts, AL1 3TF |
2015-04-10 |
insert phone 01727 884 884 |
2015-04-10 |
update primary_contact New Barnes Mill, Cottonmill Lane
St Albans, Hertfordshire
AL1 2HA => 2 Fountain Court,
Victoria Square, St Albans,
Herts,
AL1 3TF |
2014-11-28 |
update website_status FlippedRobots => OK |
2014-11-28 |
delete address New Barnes Mill, Cottonmill Lane
St Albans, Hertfordshire
AL1 2HS |
2014-11-28 |
delete index_pages_linkeddomain dorking-schools.net |
2014-11-28 |
delete source_ip 85.233.160.70 |
2014-11-28 |
insert source_ip 109.104.118.106 |
2014-11-28 |
update robots_txt_status astralisgroup.com: 404 => 200 |
2014-11-28 |
update robots_txt_status www.astralisgroup.com: 404 => 200 |
2014-11-05 |
update website_status IndexPageFetchError => FlippedRobots |
2014-09-18 |
update website_status OK => IndexPageFetchError |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-27 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-18 |
delete personal_emails sa..@astralisgroup.com |
2014-05-18 |
insert personal_emails st..@astralisgroup.com |
2014-05-18 |
delete email sa..@astralisgroup.com |
2014-05-18 |
delete person Sandra Lynch |
2014-05-18 |
insert email st..@astralisgroup.com |
2014-05-18 |
insert email vi..@astralisgroup.com |
2014-05-18 |
insert person Stewart Harber |
2014-05-18 |
insert person Victoria Hines |
2014-05-18 |
update person_description Minesh Ghelani => Minesh Ghelani |
2014-05-15 |
update statutory_documents 28/04/14 FULL LIST |
2013-11-28 |
delete otherexecutives Kris McMahon |
2013-11-28 |
delete personal_emails kr..@astralisgroup.com |
2013-11-28 |
delete email kr..@astralisgroup.com |
2013-11-28 |
delete person Kris McMahon |
2013-11-28 |
insert address New Barnes Mill, Cottonmill Lane
St Albans, Hertfordshire
AL1 2HS |
2013-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINESH GHELANI / 24/10/2013 |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRIS MCMAHON |
2013-06-26 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-21 |
update accounts_last_madeup_date 2010-03-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-21 |
update returns_last_madeup_date 2011-04-28 => 2012-04-28 |
2013-06-21 |
update returns_next_due_date 2012-05-26 => 2013-05-26 |
2013-05-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-21 |
delete personal_emails ha..@astralisgroup.com |
2013-05-21 |
delete personal_emails je..@astralisgroup.com |
2013-05-21 |
delete personal_emails sa..@astralisgroup.com |
2013-05-21 |
delete email ha..@astralisgroup.com |
2013-05-21 |
delete email je..@astralisgroup.com |
2013-05-21 |
delete email na..@astralisgroup.com |
2013-05-21 |
delete email sa..@astralisgroup.com |
2013-05-21 |
delete person Hannah Gosden |
2013-05-21 |
delete person Jenny Buckingham Smart |
2013-05-21 |
delete person Nazareth Dona |
2013-05-21 |
delete person Sajid Mahmood |
2013-05-03 |
update statutory_documents 28/04/13 FULL LIST |
2013-04-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-04-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-11 |
update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 25334 |
2013-01-16 |
insert person Jenny Buckingham Smart |
2012-12-27 |
insert otherexecutives Kris McMahon |
2012-12-27 |
insert otherexecutives Minesh Ghelani |
2012-12-27 |
insert personal_emails sa..@astralisgroup.com |
2012-12-27 |
insert email sa..@astralisgroup.com |
2012-12-27 |
insert person Sandra Lynch |
2012-12-27 |
update person_description Hannah Gosden |
2012-12-27 |
update person_description Kris McMahon |
2012-12-27 |
update person_description Minesh Ghelani |
2012-12-27 |
update person_description Sajid Mahmood |
2012-12-27 |
update person_title Hannah Gosden |
2012-12-27 |
update person_title Kris McMahon |
2012-12-27 |
update person_title Minesh Ghelani |
2012-12-27 |
update person_title Nazareth Dona |
2012-12-27 |
update person_title Sajid Mahmood |
2012-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-10-31 |
update statutory_documents DIRECTOR APPOINTED MR KRIS MCMAHON |
2012-10-31 |
update statutory_documents DIRECTOR APPOINTED MR MINESH GHELANI |
2012-06-29 |
update statutory_documents 28/04/12 FULL LIST |
2012-06-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 28/04/2012 |
2012-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-08-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2011-08-25 |
update statutory_documents COMPANY NAME CHANGED ASTRALIS GROUP PLC
CERTIFICATE ISSUED ON 25/08/11 |
2011-08-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-08-25 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2011-08-25 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:25/08/2011 |
2011-08-25 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2011-08-18 |
update statutory_documents CHANGE OF NAME 04/07/2011 |
2011-08-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-07-29 |
update statutory_documents CURREXT FROM 31/03/2011 TO 31/08/2011 |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT COREN |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN O`BRIEN |
2011-05-25 |
update statutory_documents 28/04/11 FULL LIST |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-28 |
update statutory_documents 28/04/10 FULL LIST |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-09 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents £ IC 54400/40120
15/07/05
£ SR 14280@1=14280 |
2005-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-18 |
update statutory_documents NC INC ALREADY ADJUSTED
10/06/04 |
2004-08-18 |
update statutory_documents £ NC 213000/214000
10/06 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2003-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2001-07-26 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2001-07-26 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2001-07-26 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2001-07-26 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2001-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-26 |
update statutory_documents REREG PRI-PLC 01/07/01 |
2001-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-06-06 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2001-03-19 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/01 |
2001-03-19 |
update statutory_documents £ NC 113000/213000
31/01 |
2000-12-13 |
update statutory_documents £ NC 13000/113000
01/10/00 |
2000-12-13 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2000-12-13 |
update statutory_documents NC INC ALREADY ADJUSTED 01/10/00 |
2000-12-11 |
update statutory_documents SECRETARY RESIGNED |
2000-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
2000-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-01 |
update statutory_documents £ NC 10000/13000
01/02/00 |
2000-03-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00 |
2000-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/00 FROM:
ATHENE HOUSE
THE BROADWAY
LONDON
NW7 3TB |
2000-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-01 |
update statutory_documents SECRETARY RESIGNED |
2000-03-01 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/00 |
1999-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-18 |
update statutory_documents SECRETARY RESIGNED |
1999-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-14 |
update statutory_documents SECRETARY RESIGNED |
1999-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |