Date | Description |
2023-08-20 |
delete treasurer Gordon Haughton |
2023-08-20 |
delete index_pages_linkeddomain doudiz.com |
2023-08-20 |
delete person Andrea Fuller |
2023-08-20 |
delete person Ann Hewawitharana |
2023-08-20 |
delete person Caitlin Barnes |
2023-08-20 |
delete person Derek Candy |
2023-08-20 |
delete person Gillian McGarthland |
2023-08-20 |
delete person Lee Bowers |
2023-08-20 |
delete person Mark Williams |
2023-08-20 |
delete person Zoe Bowers |
2023-08-20 |
update person_title Gordon Haughton: Member of Committee; Treasurer; Company Secretary => Company Secretary |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEWAWITHARANA |
2022-11-21 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-16 |
delete contact_pages_linkeddomain ohanaco.com |
2022-04-16 |
insert index_pages_linkeddomain doudiz.com |
2022-04-16 |
insert index_pages_linkeddomain odtululerdershanesi.com |
2022-04-16 |
insert index_pages_linkeddomain odtululerdershanesi.org |
2022-01-11 |
update statutory_documents ADOPT ARTICLES 31/03/2021 |
2022-01-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCGARTHLAND |
2021-06-16 |
insert index_pages_linkeddomain avukathilalbesevli.com |
2021-06-16 |
insert index_pages_linkeddomain infoyedtercume.com |
2021-06-16 |
update website_status Disallowed => OK |
2021-04-08 |
update website_status FlippedRobots => Disallowed |
2021-02-17 |
update website_status OK => FlippedRobots |
2021-01-17 |
update website_status Disallowed => OK |
2021-01-17 |
delete index_pages_linkeddomain amazonaws.com |
2021-01-17 |
delete person Debbie Moir |
2021-01-17 |
delete person Jo Crompton |
2021-01-17 |
delete person Jon Doble |
2021-01-17 |
delete person Steve Crompton |
2021-01-17 |
delete phone 01542 880399 |
2021-01-17 |
delete phone 07725 955277 |
2021-01-17 |
delete source_ip 83.223.124.10 |
2021-01-17 |
insert contact_pages_linkeddomain ohanaco.com |
2021-01-17 |
insert index_pages_linkeddomain moray.gov.uk |
2021-01-17 |
insert index_pages_linkeddomain myvoyagescotland.com |
2021-01-17 |
insert person Caitlin Barnes |
2021-01-17 |
insert phone 01343-820820 |
2021-01-17 |
insert source_ip 185.65.236.99 |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-11-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-24 |
update website_status FlippedRobots => Disallowed |
2020-03-04 |
update website_status OK => FlippedRobots |
2020-02-02 |
delete index_pages_linkeddomain facebook.com |
2019-11-29 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MCGARTHLAND |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-26 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-04 |
insert index_pages_linkeddomain facebook.com |
2019-07-04 |
delete person Karen Vidler |
2019-07-04 |
delete person Michelle Myron |
2019-07-04 |
delete person Stephen Rhodes |
2019-07-04 |
insert person Derek Candy |
2019-07-04 |
insert person Jon Doble |
2019-07-04 |
insert person Mark Williams |
2019-07-04 |
update person_title Steve Crompton: Secretary; Member of Committee => Vice Chairman and Secretary ); Member of Committee |
2019-03-14 |
delete otherexecutives ARTHUR MITCHELL BROWN |
2019-03-14 |
delete otherexecutives KAREN ELIZABETH VIDLER |
2019-03-14 |
delete person ARTHUR MITCHELL BROWN |
2019-03-14 |
delete person KAREN ELIZABETH VIDLER |
2019-03-14 |
update number_of_registered_officers 11 => 9 |
2018-12-06 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-06 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-11-02 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROWN |
2018-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN VIDLER |
2018-08-05 |
delete contact_pages_linkeddomain silvercarhire.co.uk |
2018-08-05 |
delete index_pages_linkeddomain spiritofspeyside.com |
2018-08-05 |
delete phone 01340 820893 |
2018-08-05 |
insert index_pages_linkeddomain amazonaws.com |
2018-04-16 |
insert index_pages_linkeddomain spiritofspeyside.com |
2018-04-16 |
insert phone 01542 880399 |
2018-04-16 |
insert phone 07725 955277 |
2018-04-16 |
insert phone 07766 301838 |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-19 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-05-14 |
insert secretary Gordon Haughton |
2017-05-14 |
delete person Alistair Jeffs |
2017-05-14 |
delete person Julie Grant |
2017-05-14 |
insert person Gillian McGarthland |
2017-05-14 |
insert person Jo Crompton |
2017-05-14 |
insert person Lee Bowers |
2017-05-14 |
insert person Steve Crompton |
2017-05-14 |
insert person Zoe Bowers |
2017-05-14 |
update person_title Gordon Haughton: Member of Committee; Treasurer => Member of Committee; Treasurer; Company Secretary |
2017-05-14 |
update person_title Steve Oliver: Member of Committee => Minute Secretary / Website ); Member of Committee |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-03-09 |
insert contact_pages_linkeddomain moray.gov.uk |
2017-01-22 |
delete address Inchberry Hall, Fochabers, IV32 7QB |
2017-01-22 |
delete index_pages_linkeddomain eventbrite.co.uk |
2017-01-22 |
insert index_pages_linkeddomain washingtontimes.com |
2017-01-22 |
update primary_contact Inchberry Hall, Fochabers, IV32 7QB => null |
2017-01-20 |
delete otherexecutives JULIE ELIZABETH GRANT |
2017-01-20 |
delete person JULIE ELIZABETH GRANT |
2017-01-20 |
insert otherexecutives KAREN ELIZABETH VIDLER |
2017-01-20 |
insert person KAREN ELIZABETH VIDLER |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-06 |
insert address Inchberry Hall, Fochabers, IV32 7QB |
2016-11-06 |
insert contact_pages_linkeddomain nationwidehireuk.co.uk |
2016-11-06 |
insert index_pages_linkeddomain eventbrite.co.uk |
2016-11-06 |
update primary_contact null => Inchberry Hall, Fochabers, IV32 7QB |
2016-10-06 |
update statutory_documents 31/01/16 TOTAL EXEMPTION FULL |
2016-09-24 |
insert contact_pages_linkeddomain rhinocarhire.com |
2016-07-03 |
delete index_pages_linkeddomain spiritofspeyside.com |
2016-05-12 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-12 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-13 |
update statutory_documents DIRECTOR APPOINTED MS KAREN ELIZABETH VIDLER |
2016-04-13 |
update statutory_documents 22/03/16 NO MEMBER LIST |
2016-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE GRANT |
2016-02-02 |
delete person Barry Hodge |
2016-02-02 |
delete person Mervyn Wilson |
2016-02-02 |
delete person Steve Carroll |
2016-02-02 |
insert person Karen Vidler |
2016-02-02 |
insert person Michelle Myron |
2016-01-05 |
insert index_pages_linkeddomain spiritofspeyside.com |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-02 |
update statutory_documents 31/01/15 TOTAL EXEMPTION FULL |
2015-05-24 |
delete index_pages_linkeddomain greaterspeyside.com |
2015-05-24 |
delete index_pages_linkeddomain spiritofspeyside.com |
2015-05-24 |
insert index_pages_linkeddomain travelmag.com |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-13 |
update statutory_documents 22/03/15 NO MEMBER LIST |
2015-02-25 |
delete person Arthur Brown |
2015-02-25 |
delete person Joy Mann |
2015-02-25 |
delete person Karen Vidler |
2015-02-25 |
delete person Morag Duncan |
2015-02-25 |
delete person Stuart Watts |
2015-02-25 |
insert index_pages_linkeddomain spiritofspeyside.com |
2015-02-25 |
insert person Alistair Jeffs |
2015-02-25 |
insert person Andrea Fuller |
2015-02-25 |
insert person Julie Grant |
2015-02-25 |
insert person Mervyn Wilson |
2014-11-09 |
insert index_pages_linkeddomain greaterspeyside.com |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION FULL |
2014-07-22 |
insert contact_pages_linkeddomain sixt.co.uk |
2014-06-07 |
insert otherexecutives JULIE ELIZABETH GRANT |
2014-06-07 |
insert otherexecutives STEPHEN WILLIAM ST-JOHN OLIVER |
2014-06-07 |
insert person JULIE ELIZABETH GRANT |
2014-06-07 |
insert person STEPHEN WILLIAM ST-JOHN OLIVER |
2014-06-07 |
update number_of_registered_officers 9 => 11 |
2014-06-07 |
update person_title ARTHUR MITCHELL BROWN: PARTNER COOPERAGE BUSINESS; Director => PARTNER FLORIST; Director |
2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-04-14 |
update statutory_documents 22/03/14 NO MEMBER LIST |
2014-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR MITCHELL BROWN / 26/03/2014 |
2014-04-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM ST-JOHN OLIVER |
2014-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ELIZABETH GRANT |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
2013-06-29 |
update website_status DNSError => OK |
2013-06-29 |
delete person Jane Mackie |
2013-06-28 |
delete otherexecutives CLAIRE RHODA COUTTIE |
2013-06-28 |
delete person CLAIRE RHODA COUTTIE |
2013-06-28 |
update number_of_registered_officers 10 => 9 |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-18 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-25 |
update statutory_documents 22/03/13 NO MEMBER LIST |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION FULL |
2012-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE COUTTIE |
2012-04-17 |
update statutory_documents 22/03/12 NO MEMBER LIST |
2012-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUMENIL |
2011-11-01 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2011-04-26 |
update statutory_documents 22/03/11 NO MEMBER LIST |
2010-11-15 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM
MORVEN, THE SQUARE
DUFFTOWN
KEITH
BANFFSHIRE
AB55 4AD |
2010-04-19 |
update statutory_documents 22/03/10 NO MEMBER LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLORIA JANET RAMON / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MILLAR / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR MITCHELL BROWN / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAUGHTON / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DUMENIL / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE RHODA COUTTIE / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN HEWAWITHARANA / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN DUNCAN SMART / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW LYNDSAY CAMERON / 17/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENE OMER GEORGES RAMON / 17/03/2010 |
2010-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GORDON HAUGHTON / 17/03/2010 |
2009-10-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PAUL DUMENIL |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE RHODA COUTTIE |
2009-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ANN HEWAWITHARANA |
2009-04-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/09 |
2008-11-04 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/08 |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE HIGGINS |
2007-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-29 |
update statutory_documents SECRETARY RESIGNED |
2007-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/07 |
2007-04-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-04-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/07 FROM:
7 C/O THE KILTMAKER, FIFE STREET
DUFFTOWN KEITH
BANFFSHIRE
AB55 4AL |
2007-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/07 FROM:
MORVEN, THE SQUARE
DUFFTOWN
KEITH
BANFFSHIRE AB55 4AD |
2007-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/06 |
2005-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
C/O THE WHISKY SHOP
1 FIFE STREET
DUFFTOWN KEITH
BANFFSHIRE AB55 4AL |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-15 |
update statutory_documents SECRETARY RESIGNED |
2005-04-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
2005-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/05 |
2005-04-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2005-04-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/05 |
2004-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/04 |
2003-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-03-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/03 |
2002-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-04-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/02 |
2001-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/01 |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-05-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/00 |
1999-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
"AR DACHAIDH"
WOODLANE
DUFFTOWN
MORAY, AB55 4DF |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-09-21 |
update statutory_documents SECRETARY RESIGNED |
1999-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/99 |
1998-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/98 |
1997-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/03/97 |
1996-12-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |