PRISMA COLOUR - History of Changes


DateDescription
2025-03-20 update statutory_documents PREVEXT FROM 30/11/2024 TO 31/12/2024
2024-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES
2024-11-03 delete partner Pigmentum s.r.o.
2024-11-03 delete partner_pages_linkeddomain ravagochemicals.com
2024-11-03 delete phone +44 (0) 161 506 0902
2024-11-03 delete phone +44 (0) 7876 505 058
2024-11-03 delete source_ip 34.105.184.125
2024-11-03 insert source_ip 109.69.238.113
2024-09-01 insert partner_pages_linkeddomain hsh-chemie.com
2024-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/23
2024-06-30 delete phone +44 (0) 7799 381 499
2024-06-30 insert address The Thornsett Trading Estate, Birch Vale, High Peak, Derbyshire, SK22 1AH United Kingdom
2024-06-30 insert email ka..@prismacolour.com
2024-06-30 insert email ra..@prismacolour.com
2024-03-23 delete partner_pages_linkeddomain pigmentum.cz
2024-03-23 delete source_ip 172.67.179.90
2024-03-23 delete source_ip 104.21.91.206
2024-03-23 insert phone +44 (0) 7909 211 598
2024-03-23 insert source_ip 34.105.184.125
2024-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2023-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WYNNE JOHNSON / 23/11/2023
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, WITH UPDATES
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD WOOD / 01/11/2022
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERALD JOHNSON / 01/11/2022
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARROLL / 01/11/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WYNNE JOHNSON / 01/11/2022
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22
2023-05-24 delete email ro..@prismacolour.com
2023-05-24 delete person Ross Cooper
2023-05-24 delete phone +44 (0) 7917 968 108
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-07-03 delete phone +44 (0) 74687 953 659
2022-07-03 insert phone +44 (0) 161 506 0902
2022-07-03 insert phone +44 (0) 746 795 3659
2022-07-03 update person_title Sean Crossley: Production Manager => All Prisma Colour Production; Production Manager
2022-07-03 update person_title Will Adam: Export Sales Manager; ( Export Accounts, Rubber and Liquid Enquiries for Both Prisma Colour and Prisma Rubber Additives ) => Export Manager; Export Accounts, Rubber & Liquid Enquiries for Prisma Colour & Prisma Rubber Additives
2022-05-31 update person_title Will Adam: Export Sales Manager => Export Sales Manager; ( Export Accounts, Rubber and Liquid Enquiries for Both Prisma Colour and Prisma Rubber Additives )
2022-04-29 delete phone +44 (0) 7467 953 659
2022-04-29 insert career_pages_linkeddomain facebook.com
2022-04-29 insert contact_pages_linkeddomain facebook.com
2022-04-29 insert index_pages_linkeddomain facebook.com
2022-04-29 insert partner_pages_linkeddomain facebook.com
2022-04-29 insert phone +44 (0) 74687 953 659
2022-04-29 insert terms_pages_linkeddomain facebook.com
2022-03-30 insert personal_emails ke..@prismacolour.com
2022-03-30 delete email em..@prismacolour.com
2022-03-30 delete email je..@prismacolour.com
2022-03-30 delete person Emma Hinchliffe
2022-03-30 delete person Jenna Harwood
2022-03-30 insert email ke..@prismacolour.com
2022-03-30 insert person Kevin Sinclair
2022-03-30 insert phone +44 (0) 7909 213 795
2022-02-10 delete otherexecutives Andrew Johnson
2022-02-10 delete email an..@prismacolour.com
2022-02-10 delete partner_pages_linkeddomain boud.com
2022-02-10 delete person Andrew Johnson
2022-02-10 delete phone +44 (0) 74687 953 659
2022-02-10 insert phone +44 (0) 7467 953 659
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-10-05 insert index_pages_linkeddomain closte.com
2021-08-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-06-18 insert email ro..@prismacolour.com
2021-06-18 insert person Ross Cooper
2021-06-18 insert phone +44 (0) 7917 968 108
2021-04-22 delete phone 01457 856505
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY DIANE COLLINSON / 01/02/2021
2021-02-17 update statutory_documents DIRECTOR APPOINTED MISS SARAH JANE FURLONG
2021-01-30 delete partner_pages_linkeddomain imcdgroup.com
2021-01-30 delete source_ip 104.27.180.177
2021-01-30 delete source_ip 104.27.181.177
2021-01-30 insert partner C.H. Erbslöh Hungária kft.
2021-01-30 insert partner Dehisa Cedicam S.A
2021-01-30 insert partner Geneks Mümessillik ve Tic. Ltd. Şti.
2021-01-30 insert partner Pigmentum s.r.o.
2021-01-30 insert partner_pages_linkeddomain geneks.com
2021-01-30 insert partner_pages_linkeddomain pigmentum.cz
2021-01-30 insert partner_pages_linkeddomain ravagochemicals.com
2021-01-30 insert source_ip 104.21.91.206
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-10-30 delete address HOLEHOUSE MILL MARPLE ROAD, CHISWORTH GLOSSOP DERBYSHIRE SK13 5DH
2020-10-30 insert address UNIT B THORNSETT TRADING ESTATE BIRCH VALE HIGH PEAK UNITED KINGDOM SK22 1AH
2020-10-30 update registered_address
2020-10-10 delete cto James Buckley
2020-10-10 insert cto Ian Carroll
2020-10-10 insert personal_emails ia..@prismacolour.com
2020-10-10 delete email ja..@prismacolour.com
2020-10-10 delete email jo..@prismacolour.com
2020-10-10 delete person James Buckley
2020-10-10 delete person Joanne Gough
2020-10-10 insert email ia..@prismacolour.com
2020-10-10 insert email si..@prismacolour.com
2020-10-10 insert person Ian Carroll
2020-10-10 insert person Simon Coulson
2020-09-18 update statutory_documents DIRECTOR APPOINTED MR IAN CARROLL
2020-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2020 FROM HOLEHOUSE MILL MARPLE ROAD, CHISWORTH GLOSSOP DERBYSHIRE SK13 5DH
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY
2020-06-01 insert source_ip 172.67.179.90
2020-03-02 delete fax 01457 851055
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-28 delete address Hole House Mill, Marple Road, Chisworth, Glossop, Derbyshire, SK13 5DH
2019-09-28 insert address The Thornsett Trading Estate, Birch Vale, High Peak Derbyshire, SK22 1AH
2019-09-28 update primary_contact Hole House Mill Marple Road, Chisworth, Glossop Derbyshire SK13 5DH => The Thornsett Trading Estate, Birch Vale, High Peak, Derbyshire, SK22 1AH
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-05-23 insert email em..@prismacolour.com
2019-05-23 insert person Emma Hinchliffe
2019-04-16 delete source_ip 77.104.171.95
2019-04-16 insert source_ip 104.27.180.177
2019-04-16 insert source_ip 104.27.181.177
2019-03-16 delete email cr..@prismacolour.com
2019-03-16 delete person Craig Wood
2019-03-16 delete phone +44 (0) 7387 413 337
2019-01-12 insert about_pages_linkeddomain linkedin.com
2019-01-12 insert about_pages_linkeddomain twitter.com
2019-01-12 insert contact_pages_linkeddomain linkedin.com
2019-01-12 insert contact_pages_linkeddomain twitter.com
2019-01-12 insert index_pages_linkeddomain linkedin.com
2019-01-12 insert index_pages_linkeddomain twitter.com
2019-01-12 insert partner_pages_linkeddomain linkedin.com
2019-01-12 insert partner_pages_linkeddomain twitter.com
2019-01-12 insert terms_pages_linkeddomain linkedin.com
2019-01-12 insert terms_pages_linkeddomain twitter.com
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-08-24 insert coo Dominic Philpot
2018-08-24 delete about_pages_linkeddomain rtdproof.com
2018-08-24 delete contact_pages_linkeddomain rtdproof.com
2018-08-24 delete index_pages_linkeddomain rtdproof.com
2018-08-24 delete partner_pages_linkeddomain rtdproof.com
2018-08-24 delete terms_pages_linkeddomain rtdproof.com
2018-08-24 insert email do..@prismacolour.com
2018-08-24 insert email jo..@prismacolour.com
2018-08-24 insert person Dominic Philpot
2018-08-24 insert person Joanne Gough
2018-08-24 insert phone +44 (0) 7384 514 036
2018-07-02 update statutory_documents DIRECTOR APPOINTED MR DOMINIC PHILPOT
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-12-06 delete source_ip 79.170.44.112
2017-12-06 insert source_ip 77.104.171.95
2017-09-07 update account_category MEDIUM => FULL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15
2015-12-10 update statutory_documents DIRECTOR APPOINTED MR JAMES BUCKLEY
2015-12-10 update statutory_documents DIRECTOR APPOINTED MR RYAN ROBERT HEAP
2015-12-08 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-08 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-24 update statutory_documents 30/10/15 FULL LIST
2015-10-08 update account_category TOTAL EXEMPTION SMALL => MEDIUM
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-10-08 update num_mort_outstanding 5 => 4
2015-10-08 update num_mort_satisfied 0 => 1
2015-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14
2015-05-31 delete person Jenna Daffin
2015-05-31 delete person Lisa Leach
2015-05-31 delete phone +44 (0)161 304 7028
2015-05-31 insert person Jenna Harwood
2015-01-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2015-01-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2015-01-06 insert personal_emails ch..@prismacolour.com
2015-01-06 delete person Will Riches
2015-01-06 delete phone +44 (0)7833 431 515
2015-01-06 insert email ch..@prismacolour.com
2015-01-06 insert phone +44 (0)7467 953 659
2014-12-11 update statutory_documents 30/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-11 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-02 delete phone +44 (0)1457 856 056
2014-01-07 update returns_last_madeup_date 2012-10-30 => 2013-10-30
2014-01-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-12-23 update statutory_documents 30/10/13 FULL LIST
2013-11-08 insert cfo Hayley Collinson
2013-11-08 delete phone +44 (0)1457 851 053
2013-11-08 insert person Hayley Collinson
2013-11-08 insert person James Buckley
2013-11-08 insert person Jenna Daffin
2013-11-08 insert person Will Riches
2013-11-08 insert phone +44 (0)1457 851 056
2013-11-08 insert phone +44 (0)1457 856 056
2013-11-08 insert phone +44 (0)161 304 7028
2013-11-08 insert phone +44 (0)7796 933 525
2013-11-08 insert phone +44 (0)7833 431 515
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-14 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-30 => 2012-10-30
2013-06-23 update returns_next_due_date 2012-11-27 => 2013-11-27
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-03-27 update statutory_documents DIRECTOR APPOINTED MRS HAYLEY DIANE COLLINSON
2013-02-01 update statutory_documents SECOND FILING WITH MUD 30/10/12 FOR FORM AR01
2013-01-31 delete person Lisa Hartley
2013-01-31 insert person Lisa Leach
2012-11-20 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-11-20 update statutory_documents 30/10/12 FULL LIST
2012-06-26 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-12-23 update statutory_documents 30/10/11 FULL LIST
2011-12-22 update statutory_documents SAIL ADDRESS CREATED
2011-07-13 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 30/10/10 FULL LIST
2010-05-21 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 30/10/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERALD JOHNSON / 11/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD WOOD / 11/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHNSON / 11/12/2009
2009-08-21 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-19 update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-08 update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-29 update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents NEW SECRETARY APPOINTED
2005-11-22 update statutory_documents SECRETARY RESIGNED
2005-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-30 update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-07 update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-12 update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-19 update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/01 FROM: HOLEHOUSE MILL, MARPLE ROAD, CHISWORTH, GLOSSOP, DERBYSHIRE SK13 5DH
2000-12-05 update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-22 update statutory_documents RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-29 update statutory_documents RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-12-17 update statutory_documents NEW SECRETARY APPOINTED
1997-12-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-12-17 update statutory_documents RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/97 FROM: UNIT 11, ETHEROW INDUSTRIAL ESTATE, WOOLLEY BRIDGE ROAD GLOSSOP, DERBYSHIRE SK13 2NS
1997-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/97 FROM: UNIT 1, DINTING VALE INDUSTRIAL ESATE, DINTING VALE, GLOSSOP DERBYSHIRE SK13 9JD
1997-10-27 update statutory_documents £ IC 25000/10000 01/10/97 £ SR 15000@1=15000
1997-10-21 update statutory_documents DIRECTOR RESIGNED
1997-10-21 update statutory_documents DIRECTOR RESIGNED
1997-10-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-07 update statutory_documents AGREEMENT 01/10/97
1996-12-05 update statutory_documents RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-28 update statutory_documents RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS
1995-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/95 FROM: UNITS 3 AND 4 HOLLINS INDUSTRIAL, PARK, PLATT STREET,, PADFIELD, HYDE,, CHESHIRE SK14 7EB
1995-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-02-21 update statutory_documents RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-11-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-29 update statutory_documents RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS
1993-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-01-13 update statutory_documents RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS
1991-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 18 LONGLANDS ROAD, NEW MILLS, STOCKPORT, CHESHIRE SK12 3BL
1991-12-13 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1991-11-04 update statutory_documents SECRETARY RESIGNED
1991-10-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION