Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES |
2023-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ILECSYS GROUP LTD / 26/07/2023 |
2023-07-12 |
update person_description James Allen => James Allen |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-03-26 |
delete phone 01442 828399 |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-08-15 |
delete person Wieland Power |
2022-03-15 |
delete source_ip 185.7.188.97 |
2022-03-15 |
insert source_ip 139.162.216.73 |
2022-03-15 |
update robots_txt_status www.ilecsys.co.uk: 404 => 200 |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-08-31 |
delete source_ip 89.248.31.104 |
2021-08-31 |
insert source_ip 185.7.188.97 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-07-30 |
insert product_pages_linkeddomain flippingbook.com |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-02-17 |
delete vpsales James Allen |
2021-02-17 |
insert managingdirector James Allen |
2021-02-17 |
insert personal_emails jo..@ilecsys.co.uk |
2021-02-17 |
insert personal_emails jo..@ilecsys.co.uk |
2021-02-17 |
delete email am..@ilecsys.co.uk |
2021-02-17 |
delete email as..@ilecsys.co.uk |
2021-02-17 |
delete email co..@ilecsys.co.uk |
2021-02-17 |
delete email ow..@ilecsys.co.uk |
2021-02-17 |
delete email vi..@ilecsys.co.uk |
2021-02-17 |
delete person Amarachi Anyanwu |
2021-02-17 |
delete person Ashley Prince |
2021-02-17 |
delete person Colin Shaw |
2021-02-17 |
delete person Owen Guppy |
2021-02-17 |
delete person Vikki Valkas |
2021-02-17 |
insert email ci..@ilecsys.co.uk |
2021-02-17 |
insert email jo..@ilecsys.co.uk |
2021-02-17 |
insert email jo..@ilecsys.co.uk |
2021-02-17 |
insert person Cindy Smith |
2021-02-17 |
insert person John Blagrove |
2021-02-17 |
insert person John Manville |
2021-02-17 |
update person_title Ben Twomey: Warehouse Manager => Sales Engineer |
2021-02-17 |
update person_title James Allen: Sales Director => Managing Director |
2020-10-04 |
delete phone 0161 880 0200 |
2020-10-04 |
insert phone 01925 980056 |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ILECSYS GROUP LTD / 07/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-28 |
insert address Unit 7
Compass Business Park
Davis Road
Chessington
Surrey
KT9 1TT |
2020-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILECSYS GROUP LTD |
2020-03-13 |
update statutory_documents CESSATION OF GRACE TIPSON AS A PSC |
2020-02-27 |
delete source_ip 94.126.40.154 |
2020-02-27 |
insert source_ip 89.248.31.104 |
2019-12-21 |
delete source_ip 89.248.31.104 |
2019-12-21 |
insert source_ip 94.126.40.154 |
2019-11-21 |
delete about_pages_linkeddomain ilecsysrailonline.co.uk |
2019-11-21 |
delete contact_pages_linkeddomain ilecsysrailonline.co.uk |
2019-11-21 |
delete index_pages_linkeddomain ilecsysrailonline.co.uk |
2019-11-21 |
delete product_pages_linkeddomain ilecsysrailonline.co.uk |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL TWOMEY |
2019-05-18 |
insert personal_emails an..@ilecsys.co.uk |
2019-05-18 |
insert personal_emails ch..@ilecsys.co.uk |
2019-05-18 |
delete email ke..@ilecsys.co.uk |
2019-05-18 |
delete person Kevin Davies |
2019-05-18 |
insert email am..@ilecsys.co.uk |
2019-05-18 |
insert email an..@ilecsys.co.uk |
2019-05-18 |
insert email ch..@ilecsys.co.uk |
2019-05-18 |
insert email em..@ilecsys.co.uk |
2019-05-18 |
insert email jo..@ilecsys.co.uk |
2019-05-18 |
insert person Amarachi Anyanwu |
2019-05-18 |
insert person Andrew Spivey |
2019-05-18 |
insert person Chris Horne |
2019-05-18 |
insert person Emma Argyle |
2019-05-18 |
update person_title Ashley Prince: Sales Admin => Warehouse |
2019-05-18 |
update person_title Colin Shaw: Purchasing Manager => Marketing Admin |
2019-05-18 |
update person_title Ian Fitzpatrick: Branch Manager => Marketing & Media Manager |
2019-05-18 |
update person_title John Williams: Sales => Warehouse Manager |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
2018-05-20 |
delete address Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2RW |
2018-05-20 |
insert address Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR |
2018-05-09 |
delete address UNIT 4B TRING INDUSTRIAL ESTATE UPPER ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JX |
2018-05-09 |
insert address 1 KITES PARK SUMMERLEYS ROAD PRINCES RISBOROUGH ENGLAND HP27 9PX |
2018-05-09 |
update registered_address |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2018 FROM
UNIT 4B TRING INDUSTRIAL ESTATE
UPPER ICKNIELD WAY
TRING
HERTFORDSHIRE
HP23 4JX |
2018-03-31 |
delete address Unit 4B
Tring Industrial Estate
Upper Icknield Way
Tring
Herts
HP23 4JX |
2018-03-31 |
delete source_ip 185.58.25.235 |
2018-03-31 |
insert address 1 Kites Park
Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9PX |
2018-03-31 |
insert source_ip 89.248.31.104 |
2018-03-31 |
update primary_contact Unit 4B Tring Industrial Estate
Upper Icknield Way
Tring
Herts
HP23 4JX => 1 Kites Park
Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9PX |
2018-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2017-09-07 |
update num_mort_charges 5 => 6 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034267010006 |
2017-04-26 |
update accounts_last_madeup_date 2014-12-31 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update num_mort_outstanding 4 => 0 |
2017-04-26 |
update num_mort_satisfied 1 => 5 |
2017-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-05 |
insert about_pages_linkeddomain ilecsysrailonline.co.uk |
2016-11-24 |
insert product_pages_linkeddomain ilecsysrailonline.co.uk |
2016-10-27 |
insert contact_pages_linkeddomain ilecsysrailonline.co.uk |
2016-10-27 |
insert index_pages_linkeddomain ilecsysrailonline.co.uk |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2016-03-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK TIMOTHY DAVISON |
2016-02-10 |
update account_ref_day 31 => 30 |
2016-02-10 |
update account_ref_month 12 => 6 |
2016-02-10 |
update accounts_next_due_date 2016-09-30 => 2017-03-31 |
2016-01-13 |
update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016 |
2015-10-07 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-10-07 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-10-04 |
delete source_ip 109.239.86.251 |
2015-10-04 |
insert phone 0208 661 2572 |
2015-10-04 |
insert phone 0208 770 0376 |
2015-10-04 |
insert source_ip 185.58.25.235 |
2015-09-07 |
update account_category MEDIUM => FULL |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-05 |
insert vpsales James Allen |
2015-09-05 |
delete email ad..@ilecsys.co.uk |
2015-09-05 |
delete email je..@ilecsys.co.uk |
2015-09-05 |
delete email ni..@ilecsys.co.uk |
2015-09-05 |
delete person Adrian Dante |
2015-09-05 |
delete person Gemma Foster |
2015-09-05 |
delete person Jelena Mjasnikova |
2015-09-05 |
delete person Nima Hirmati |
2015-09-05 |
delete phone 0208 661 2572 |
2015-09-05 |
delete phone 0208 770 0376 |
2015-09-05 |
insert person Gemma Butterfield |
2015-09-05 |
update person_title James Allen: UK Sales Manager => Sales Director |
2015-09-05 |
update person_title Vikki Valkas: Sales Assistant => Internal Sales |
2015-09-04 |
update statutory_documents 29/08/15 FULL LIST |
2015-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-11 |
delete index_pages_linkeddomain ilecsysrail.co.uk |
2015-07-11 |
delete phone 01293 551222 |
2015-07-11 |
delete phone 01293 551333 |
2015-07-11 |
insert about_pages_linkeddomain ilecsys-ex.co.uk |
2015-06-07 |
update num_mort_outstanding 5 => 4 |
2015-06-07 |
update num_mort_satisfied 0 => 1 |
2015-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 |
2015-05-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4 |
2015-03-18 |
insert email ad..@ilecsys.co.uk |
2015-03-18 |
insert email ke..@ilecsys.co.uk |
2015-03-18 |
insert email le..@ilecsys.co.uk |
2015-03-18 |
insert email ni..@ilecsys.co.uk |
2015-03-18 |
insert email vi..@ilecsys.co.uk |
2015-03-18 |
insert email vi..@ilecsys.co.uk |
2015-03-18 |
insert person Adrian Dante |
2015-03-18 |
insert person Keith Purdom |
2015-03-18 |
insert person Lewis Westbury |
2015-03-18 |
insert person Nima Hirmati |
2015-03-18 |
insert person Vikki Valkas |
2015-03-18 |
insert person Vince Bennett |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM ALLEN |
2015-01-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-01-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE TIPSON / 15/01/2015 |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-11 |
update statutory_documents 29/08/14 FULL LIST |
2014-02-14 |
insert index_pages_linkeddomain ilecsysrail.co.uk |
2013-10-07 |
delete sic_code 46660 - Wholesale of other office machinery and equipment |
2013-10-07 |
insert sic_code 46690 - Wholesale of other machinery and equipment |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 2012-08-29 => 2013-08-29 |
2013-10-07 |
update returns_next_due_date 2013-09-26 => 2014-09-26 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-15 |
delete email ch..@ilecsys.co.uk |
2013-09-15 |
delete person Chris Tucker |
2013-09-15 |
insert email ju..@ilecsys.co.uk |
2013-09-15 |
insert person Justin Hammerton |
2013-09-15 |
update person_title Donna Whitcomb: Sales Assistant => Rail Sales Assistant |
2013-09-15 |
update person_title Mark Davison: Production Manager => Operations Manager |
2013-09-06 |
update statutory_documents 29/08/13 FULL LIST |
2013-06-23 |
delete sic_code 5156 - Wholesale other intermediate goods |
2013-06-23 |
insert sic_code 46660 - Wholesale of other office machinery and equipment |
2013-06-23 |
update returns_last_madeup_date 2011-08-29 => 2012-08-29 |
2013-06-23 |
update returns_next_due_date 2012-09-26 => 2013-09-26 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 |
2013-01-28 |
delete address Unit 8
Enterprise Court
County Oak
Crawley
West Sussex
RH11 7RW |
2013-01-28 |
insert address Unit 2, Brunel Centre
Newton Road
Off Manor Royal
Crawley
West Sussex
RH10 9TU |
2012-12-05 |
delete address Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE |
2012-12-05 |
insert address Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2RW |
2012-11-05 |
insert phone 01293 551222 |
2012-11-05 |
insert phone 01293 551333 |
2012-10-25 |
delete email pe..@ilecsys.co.uk |
2012-10-25 |
delete person Peter Sait |
2012-10-25 |
insert email an..@ilecsys.co.uk |
2012-10-25 |
insert email do..@ilecsys.co.uk |
2012-10-25 |
insert person Andrew Howland |
2012-10-25 |
insert person Donna Whitcomb |
2012-10-25 |
update person_title Colin Shaw |
2012-10-25 |
update person_title Gemma Foster |
2012-10-25 |
update person_title Ian Fitzpatrick |
2012-10-25 |
update person_title James Allen |
2012-10-09 |
update statutory_documents 29/08/12 FULL LIST |
2012-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-01 |
update statutory_documents COMPANY NAME CHANGED MGB ELECTRICAL LIMITED
CERTIFICATE ISSUED ON 01/05/12 |
2012-05-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-19 |
update statutory_documents 29/08/11 FULL LIST |
2011-07-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-03-22 |
update statutory_documents CHANGE OF NAME 14/03/2011 |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 29/08/10 FULL LIST |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARRIS / 29/08/2010 |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
2009-08-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
UNIT 4A TRING INDUSTRIAL ESTATE
UPPER ICKNIELD WAY
TRING
HERTFORDSHIRE
HP23 4JX |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
2007-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-17 |
update statutory_documents SECRETARY RESIGNED |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
2003-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-09-27 |
update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-27 |
update statutory_documents SECRETARY RESIGNED |
2002-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-09-04 |
update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-29 |
update statutory_documents ALTER ARTICLES 24/11/00 |
2000-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS |
2000-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-09 |
update statutory_documents S-DIV
27/04/99 |
1999-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-08-24 |
update statutory_documents RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS |
1998-07-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 |
1998-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-09-11 |
update statutory_documents S369(4) SHT NOTICE MEET 08/09/97 |
1997-09-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 08/09/97 |
1997-08-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |