INTERHEALTH CANADA LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-11 delete source_ip 35.197.192.76
2024-03-11 insert source_ip 141.193.213.11
2024-03-11 insert source_ip 141.193.213.10
2024-03-11 update person_description Oxana Gorbatenko => Oxana Gorbatenko
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-18 insert person Oxana Gorbatenko
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, 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
2023-04-01 delete person Dr. Ibrahim Alharfi
2023-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-26 update person_title Viney Mathur: Member of the Corporate LEADERSHIP Team; Finance Manager InterHealth Canada, UAE => Member of the Corporate LEADERSHIP Team; Chief Financial Officer, UAE
2022-09-30 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS THADANEY
2022-09-30 update statutory_documents DIRECTOR APPOINTED MR STEVEN STEIN
2022-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM COMMANDER / 25/07/2022
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAHID AL SABTI
2022-07-21 delete person Helen Swords
2022-07-21 delete person Julia Khomych
2022-07-21 delete source_ip 104.17.127.5
2022-07-21 insert source_ip 35.197.192.76
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-14 delete source_ip 91.222.136.250
2021-12-14 insert source_ip 104.17.127.5
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-19 delete management_pages_linkeddomain care-property.com
2021-06-19 delete management_pages_linkeddomain interhealthcareservices.co.uk
2021-06-19 delete management_pages_linkeddomain thwackpartners.co.uk
2021-06-19 delete management_pages_linkeddomain toadhall-nursery.co.uk
2021-06-19 update person_description Dr Emad El Dukair => Dr Emad El Dukair
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-05-19 update person_title Julia Khomych: Business Development Administrator in InterHealth Canada Limited; Member of the Corporate LEADERSHIP Team; Business Development Administrator InterHealth Canada, UAE => Project Manager; Project Manager InterHealth Canada, UAE; a Business Development Administrator; Member of the Corporate LEADERSHIP Team
2021-04-04 delete otherexecutives Mr. Christopher Baltrop
2021-04-04 delete secretary Mr. Christopher Baltrop
2021-04-04 delete person Mr. Christopher Baltrop
2021-01-25 update website_status IndexPageFetchError => OK
2021-01-25 delete about_pages_linkeddomain medicodigital.co.uk
2021-01-25 delete address PO Box 18163, Riyadh 11415, AL Saleem Trade Center, office No 5, Al Muruj, Riyadh, Kingdom of Saudi Arabia
2021-01-25 delete address PO Box 75722, Al Moosa Tower ll Suite 1903, Sheikh Zayed Road Dubai, United Arab Emirates
2021-01-25 delete address Pl. Marszałka Józefa Piłsudskiego 2 00-073 Warszawa Metropolitan Building
2021-01-25 delete address Riyadh 11415 AL Saleem Trade Center office No 5 Al Muruj, Riyadh Kingdom of Saudi Arabia
2021-01-25 delete address Św. Elżbiety 4, 50-111 Wrocław, Poland
2021-01-25 delete career_pages_linkeddomain medicodigital.co.uk
2021-01-25 delete email bi..@interhealthcanada.com
2021-01-25 delete email ic..@interhealthcanada.com
2021-01-25 delete fax +11-966-11466-1232
2021-01-25 delete fax +48 717 588 201
2021-01-25 delete index_pages_linkeddomain medicodigital.co.uk
2021-01-25 delete management_pages_linkeddomain medicodigital.co.uk
2021-01-25 delete person Dr. Mohammed Al Jumah
2021-01-25 delete person Marta Piotrowska
2021-01-25 delete person Mr. Adi Kamhawi
2021-01-25 delete person Mr. Andrzej Kozlowski
2021-01-25 delete person Mr. James Hayward
2021-01-25 delete person Mr. Matthew Bird
2021-01-25 delete person Mr. Shashikant Nayak
2021-01-25 delete person Ms. Rosemary Hood
2021-01-25 delete phone +11-966-11466-1232
2021-01-25 delete phone +11-966-11466-4460
2021-01-25 delete phone +44 (0) 207 373 0333
2021-01-25 delete phone +44 (0) 207 835 2980
2021-01-25 delete phone +48 717 588 241
2021-01-25 delete projects_pages_linkeddomain medicodigital.co.uk
2021-01-25 delete service_pages_linkeddomain medicodigital.co.uk
2021-01-25 delete source_ip 178.128.37.115
2021-01-25 insert address Al Saleem Trade Center, Suite 5, Al Muruj, PO Box 18163, Riyadh 11415, KSA
2021-01-25 insert address Metropolitan Building, Pl. Marszałka Józefa Piłsudskiego 2, 00-073 Warszawa, Poland
2021-01-25 insert address PO Box 75722, Al Moosa Tower ll Suite 1903, Dubai, United Arab Emirates
2021-01-25 insert email ks..@interhealthcanada.com
2021-01-25 insert fax +966 11 466 1232
2021-01-25 insert person Dr. Ibrahim Alharfi
2021-01-25 insert person Filip Tomczak
2021-01-25 insert person Julia Khomych
2021-01-25 insert person Maria Mieleszko
2021-01-25 insert person Martin Dawtry
2021-01-25 insert person Nikola Plaistow-Smith
2021-01-25 insert person Piotr Bednarski
2021-01-25 insert person Terry Kuula
2021-01-25 insert person Wadim Kurpias
2021-01-25 insert phone +966 11 466 4460
2021-01-25 insert source_ip 91.222.136.250
2021-01-25 update person_description Dr. Denise Braithwaite-Tennant => Dr. Denise Braithwaite-Tennant
2021-01-25 update person_description Mr. Islam Dardas => Islam Dardas
2021-01-25 update person_description Ms. Lorna Linehan => Ms. Lorna Linehan
2021-01-25 update person_description Mr. Steve Stein => Steve Stein
2021-01-25 update person_title Andrew Hughes: Financial Analyst; Chief => Financial Analyst; Chief Financial Analyst InterHealth Canada, UAE; Member of the Corporate Leadership Team; Chief
2021-01-25 update person_title Dr. Denise Braithwaite-Tennant: Chief of Medical Services Turks and Caicos Islands; Chief Medical Officer of InterHealth 's Turks => Chief Executive Officer InterHealth Canada, TCI; Member of the Corporate Leadership Team
2021-01-25 update person_title Dr. Sandip Gupta: Consultant Healthcare Planning => Member of the Corporate Leadership Team; Consultant Healthcare Planning InterHealth Canada, KSA
2021-01-25 update person_title Helen Swords: Human Resources Manager => Member of the Corporate Leadership Team; Human Resources Manager InterHealth Canada, UAE
2021-01-25 update person_title Islam Dardas: Consultant, Healthcare Planning => Consultant, Healthcare Planning InterHealth Canada, KSA; Member of the Corporate Leadership Team
2021-01-25 update person_title Ms. Lorna Linehan: Senior Clinical Consultant => Senior Clinical Consultant InterHealth Canada, KSA; Member of the Corporate Leadership Team; Senior Clinical Resource Consultant
2021-01-25 update person_title Viney Mathur: Finance Manager => Member of the Corporate Leadership Team; Finance Manager InterHealth Canada, UAE
2021-01-25 update robots_txt_status www.interhealthcanada.com: 0 => 200
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-16 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-01-11 delete person Ms. Amy Fairbank
2020-01-11 insert person Mrs. Helen Swords
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-04-09 delete source_ip 206.188.192.25
2019-04-09 insert source_ip 178.128.37.115
2019-04-09 update robots_txt_status www.interhealthcanada.com: 200 => 0
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_outstanding 3 => 0
2018-10-07 update num_mort_satisfied 1 => 4
2018-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047892060003
2018-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047892060004
2018-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2017-11-07 update account_category FULL => GROUP
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-05 delete person Mr. Fuad Zubaidi
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-02-06 delete source_ip 107.23.215.71
2017-02-06 delete source_ip 52.21.74.6
2017-02-06 delete source_ip 52.72.254.231
2017-02-06 insert source_ip 206.188.192.25
2017-01-04 delete source_ip 206.188.192.25
2017-01-04 insert source_ip 107.23.215.71
2017-01-04 insert source_ip 52.21.74.6
2017-01-04 insert source_ip 52.72.254.231
2016-12-20 update account_category GROUP => FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NASSER MASSOUD
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23 delete projects_pages_linkeddomain royalcollege.ca
2016-09-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-09-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-08-12 update statutory_documents 05/06/16 FULL LIST
2016-05-18 insert person Daniel Carriere
2016-05-18 insert person Patricia Little
2016-05-18 update person_title Dr. Michael Abbo: Medical Consultant => Clinical Director Al Qassimi Hospital Emergency Department
2016-05-18 update person_title Lorna Linehan: Quality & Patient Safety Consultant => Senior Clinical Resource Consultant
2016-05-18 update person_title Troy Norris: Corporate Human Resource Manager => Head of Human Resource
2016-02-20 delete otherexecutives Alia Jundi
2016-02-20 delete otherexecutives Nikki Smith
2016-02-20 delete person Alia Jundi
2016-02-20 delete person Nikki Smith
2016-02-20 insert person Gordon Allan
2016-01-08 update num_mort_charges 3 => 4
2016-01-08 update num_mort_outstanding 2 => 3
2015-12-07 update num_mort_charges 2 => 3
2015-12-07 update num_mort_outstanding 1 => 2
2015-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047892060004
2015-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047892060003
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 delete ceo Jill Magri
2015-10-14 delete otherexecutives Tala Dandachi
2015-10-14 delete person Jill Magri
2015-10-14 delete person Mohammed Adnan Al
2015-10-14 delete person Mohammed Adnan Al Bayatie
2015-10-14 delete person Tala Dandachi
2015-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-11 update statutory_documents 05/06/15 FULL LIST
2015-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARSONS
2015-04-18 delete otherexecutives Ann Males
2015-04-18 insert ceo Dr. Zahid Al Sabti
2015-04-18 insert otherexecutives Alia Jundi
2015-04-18 insert otherexecutives Dr. Zahid Al Sabti
2015-04-18 insert otherexecutives Tala Dandachi
2015-04-18 insert secretary Christopher Barltrop
2015-04-18 delete email ua..@interhealthcanada.ae
2015-04-18 delete person Ann Males
2015-04-18 delete person Dr. Arif Bhimji
2015-04-18 delete person Dr. Thomas Todd
2015-04-18 delete person Elaine Burr
2015-04-18 delete person Hilal Chouman
2015-04-18 delete person Mohammed Adan Al Bayatie
2015-04-18 delete person Nicholas Ofield
2015-04-18 delete person Sandra Anderson
2015-04-18 delete person Sheila Clark
2015-04-18 delete phone +44-20-7373-9888
2015-04-18 insert email ua..@interhealthcanada.com
2015-04-18 insert person Adi Kamhawi
2015-04-18 insert person Alia Jundi
2015-04-18 insert person Dr. Rafat Taher
2015-04-18 insert person Mohammed Adnan Al
2015-04-18 insert person Mohammed Adnan Al Bayatie
2015-04-18 insert person Mr. Fuad Zubaidi
2015-04-18 insert person Tala Dandachi
2015-04-18 insert phone +44-20-7370 6932
2015-04-18 update person_description Dr. Denis Braithwaite => Dr. Denis Braithwaite-Tennant
2015-04-18 update person_description Dr. Mohammed Al Jumah => Dr. Mohammed Al Jumah
2015-04-18 update person_description Matthew Bird => Matthew Bird
2015-04-18 update person_description Nikki Smith => Nikki Smith
2015-04-18 update person_description Troy Norris => Troy Norris
2015-04-18 update person_title Christopher Barltrop: null => Corporate Secretary
2015-04-18 update person_title Dr. Zahid Al Sabti: null => CEO; Member of the Board of Directors
2015-02-15 delete phone +44-20-7373-0333
2015-02-15 insert phone +44-20-7373-5903
2015-02-15 insert projects_pages_linkeddomain royalcollege.ca
2014-12-20 delete person Mariam Hassan
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
2014-10-24 delete source_ip 217.168.150.217
2014-10-24 insert source_ip 206.188.192.25
2014-10-24 update robots_txt_status www.interhealthcanada.com: 404 => 200
2014-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07 delete address 1-3 LEXHAM GARDENS LONDON UNITED KINGDOM W8 5JL
2014-07-07 insert address 1-3 LEXHAM GARDENS LONDON W8 5JL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-23 update statutory_documents 05/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-03-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-02-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 delete sic_code 8511 - Hospital activities
2013-06-21 insert sic_code 86101 - Hospital activities
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-21 update statutory_documents 05/06/13 FULL LIST
2013-06-02 update website_status OK => DNSError
2013-01-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-22 update statutory_documents 05/06/12 FULL LIST
2012-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK LITTLE
2012-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMAD HAIDAR
2012-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 19 COURTFIELD GARDENS LOWER GROUND FLOOR LONDON SW5 0PD ENGLAND
2011-11-29 update statutory_documents DIRECTOR APPOINTED MR ZAHID HAMID AL SABTI
2011-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-01 update statutory_documents 05/06/11 FULL LIST
2011-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE CHESHIRE & MERSEYSIDE NHS TREATMENT CENTRE EARLS WAY RUNCORN CHESHIRE WA7 2HH
2010-10-04 update statutory_documents 05/06/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR APPOINTED MR FREDERICK ALAN LITTLE
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM COMMANDER / 05/06/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD ROSTOM HAIDAR / 05/06/2010
2010-07-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH RISEBROW
2009-08-24 update statutory_documents RETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS
2009-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 8 BAKER STREET LONDON W1U 3LL
2008-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-04 update statutory_documents NC INC ALREADY ADJUSTED 12/06/06
2008-03-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-04 update statutory_documents GBP NC 1000/427000 12/06/2006
2008-03-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-04 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents DIRECTOR RESIGNED
2007-06-13 update statutory_documents DIRECTOR RESIGNED
2007-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-05 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents DIRECTOR RESIGNED
2005-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-01 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-03 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 1 CAVENDISH CRESCENT BATH AVON BA1 2UG
2004-07-12 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-11 update statutory_documents NEW SECRETARY APPOINTED
2003-06-11 update statutory_documents S366A DISP HOLDING AGM 05/06/03
2003-06-05 update statutory_documents DIRECTOR RESIGNED
2003-06-05 update statutory_documents SECRETARY RESIGNED
2003-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION