Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
delete company_previous_name VIRGIN PUBLISHING LIMITED |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-02-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-07-07 |
update statutory_documents SECRETARY APPOINTED MS SINEAD MARY MARTIN |
2016-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK |
2015-12-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-13 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-13 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-09 |
update statutory_documents 01/07/15 FULL LIST |
2014-11-28 |
update statutory_documents SECRETARY APPOINTED MRS HELENA CAROLINE PEACOCK |
2014-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK GARDINER |
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 |
2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MACINTYRE |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIDGE |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-08 |
update statutory_documents 01/07/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE BRIDGE / 30/06/2014 |
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 |
2013-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-30 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DARYL WELDON |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL REBUCK |
2013-07-10 |
update statutory_documents 01/07/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 2211 - Publishing of books |
2013-06-21 |
insert sic_code 58110 - Book publishing |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2012-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE BRIDGE / 15/10/2012 |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-13 |
update statutory_documents 01/07/12 FULL LIST |
2012-03-27 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DOWNIE BRIDGE |
2012-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHEAD |
2011-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-02 |
update statutory_documents SECTION 519 |
2011-07-12 |
update statutory_documents 01/07/11 FULL LIST |
2011-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/01/2011 |
2010-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-06 |
update statutory_documents 01/07/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAME GAIL RUTH REBUCK / 01/01/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK MOORHEAD / 01/01/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/01/2010 |
2010-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/01/2010 |
2010-03-23 |
update statutory_documents DIRECTOR APPOINTED FIONA MACINTYRE |
2010-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE |
2009-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FUSSELL |
2009-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL REBUCK / 13/06/2009 |
2009-03-20 |
update statutory_documents DIRECTOR APPOINTED THOMAS CYRUS FUSSELL |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN HUDSON |
2008-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL REBUCK / 27/07/2007 |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK MOORHEAD |
2008-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM WHITEHORN |
2008-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
120 CAMPDEN HILL ROAD
LONDON
W8 7AR |
2007-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-03 |
update statutory_documents SECRETARY RESIGNED |
2007-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-14 |
update statutory_documents SECRETARY RESIGNED |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-22 |
update statutory_documents CONSO
01/02/06 |
2006-02-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-02-22 |
update statutory_documents CONSOLIDATION 01/02/06 |
2006-02-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-03 |
update statutory_documents NC INC ALREADY ADJUSTED
08/02/05 |
2005-03-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-03 |
update statutory_documents £ NC 4733899/8193899
08/0 |
2005-03-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-03 |
update statutory_documents DIRS EMPOWERED TO ALLOT 08/02/05 |
2004-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2003-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-09-04 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents COMPANY NAME CHANGED
VIRGIN PUBLISHING LIMITED
CERTIFICATE ISSUED ON 04/09/01 |
2001-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents £ NC 4169433/4733899
28/07/00 |
2000-08-17 |
update statutory_documents NC INC ALREADY ADJUSTED 28/07/00 |
2000-08-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/00 |
2000-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-05 |
update statutory_documents NC INC ALREADY ADJUSTED
16/06/00 |
2000-07-05 |
update statutory_documents £ NC 3000000/4169433
19/0 |
2000-07-05 |
update statutory_documents 5B OF ARTS 19/06/00 |
2000-06-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-09 |
update statutory_documents ALTER ARTICLES 22/05/00 |
2000-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-15 |
update statutory_documents SECRETARY RESIGNED |
2000-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-09-20 |
update statutory_documents NC INC ALREADY ADJUSTED
20/08/99 |
1999-09-20 |
update statutory_documents NC INC ALREADY ADJUSTED
20/08/99 |
1999-09-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-09-20 |
update statutory_documents ALTER MEM AND ARTS 20/08/99 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1999-06-25 |
update statutory_documents S366A DISP HOLDING AGM 13/04/99 |
1999-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-09 |
update statutory_documents £ NC 1001000/1668333
31/03/98 |
1998-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/98 |
1998-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-10 |
update statutory_documents SECRETARY RESIGNED |
1996-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1996-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1995-04-10 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-11-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07 |
1994-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-29 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1993-02-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10 |
1992-08-27 |
update statutory_documents £ NC 1000/1001000
29/07/92 |
1992-08-27 |
update statutory_documents NC INC ALREADY ADJUSTED 29/07/92 |
1992-08-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/92 |
1992-02-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1992-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-07-27 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/07/91 |
1991-07-24 |
update statutory_documents COMPANY NAME CHANGED
MYREALM LIMITED
CERTIFICATE ISSUED ON 24/07/91 |
1991-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/91 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD |
1991-06-18 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1991-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |