Date | Description |
2025-05-09 |
update person_description David Blanchard => David Blanchard |
2025-04-08 |
insert managingdirector David Blanchard |
2025-04-08 |
update person_title David Blanchard: National Operations Director ( UK ); Member of the Senior Management Team => Member of the Senior Management Team; Managing Director |
2025-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PHILLIPS |
2024-11-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-11-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-31 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES |
2024-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CHISM |
2024-07-18 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN STUART HAWKINS |
2024-07-18 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE PHILLIPS |
2024-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CLANCY |
2024-06-29 |
delete source_ip 77.72.0.94 |
2024-06-29 |
insert source_ip 77.68.33.130 |
2024-06-29 |
update robots_txt_status www.pario.co.uk: 404 => 200 |
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 |
2024-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BARCLAY / 27/03/2024 |
2024-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BARCLAY / 31/01/2024 |
2024-01-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2024-01-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2024-01-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2024-01-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL DYMOND |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES |
2022-09-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-08-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-08-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN RUDD-JONES |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BRIAN MATTHEWS |
2022-04-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-04-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-06 |
update statutory_documents ADOPT ARTICLES 31/03/2022 |
2022-04-02 |
insert chiefcommercialofficer Mark Henning |
2022-04-02 |
update person_description Neil Dymond => Neil Dymond |
2022-04-02 |
update person_title Mark Henning: Project Director => Project Director; Commercial Director |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HENNING |
2022-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK RUDD-JONES / 23/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK RUDD-JONES / 23/02/2022 |
2022-02-14 |
insert managingdirector Neil Dymond |
2022-02-14 |
delete address 55 Baker Street
London
W1U 8EW |
2022-02-14 |
delete address Headley Way
Headington
Oxford
OX3 9DU |
2022-02-14 |
delete address Southwick Hill Road
Portsmouth
PO6 3LY |
2022-02-14 |
delete address Suite 11
Dean Swift Building
Armagh Business Park
Hamiltonsbawn Road
Armagh
BT60 1HW |
2022-02-14 |
delete phone 01462 451 463 |
2022-02-14 |
insert address 10 St Giles Square
London
WC2H 8AP |
2022-02-14 |
insert address 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL |
2022-02-14 |
insert address 18, Worting House
Church Lane
Worting
Hampshire
RG23 8PX |
2022-02-14 |
insert person Neil Dymond |
2022-02-14 |
update primary_contact 55 Baker Street
London
W1U 8EW => 10 St Giles Square
London
WC2H 8AP |
2022-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BARCLAY / 31/12/2021 |
2022-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENNING / 31/12/2021 |
2022-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DYMOND / 31/12/2021 |
2022-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON MUIR CLANCY / 31/12/2021 |
2021-10-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK RUDD-JONES / 19/07/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK RUDD-JONES / 18/03/2021 |
2021-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON MUIR CLANCY / 19/12/2020 |
2021-02-07 |
delete address 55 BAKER STREET LONDON ENGLAND W1U 8EW |
2021-02-07 |
insert address 10 ST. GILES SQUARE LONDON UNITED KINGDOM WC2H 8AP |
2021-02-07 |
update registered_address |
2021-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK RUDD-JONES / 04/01/2021 |
2021-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM MICHAEL GODDARD CHISM / 04/01/2021 |
2021-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE CHEADLE / 04/01/2021 |
2021-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM
55 BAKER STREET
LONDON
W1U 8EW
ENGLAND |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DYMOND |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => SMALL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BARCLAY / 08/10/2020 |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON MUIR CLANCY / 08/10/2020 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
2020-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-14 |
delete address First Floor Return
25 Merrion Square
Dublin 2
Ireland |
2020-05-14 |
delete phone +353 (1) 678 8831 |
2020-05-14 |
insert address 55 Baker Street
London
W1U 8EW |
2020-05-14 |
insert address Suite 54
Morrison Chambers
32 Nassau St
Dublin 2 |
2020-05-14 |
insert phone +353 (1) 616 9634 |
2020-05-14 |
update website_status DomainNotFound => OK |
2020-04-13 |
update website_status OK => DomainNotFound |
2020-03-03 |
update statutory_documents SECRETARY APPOINTED MRS JAYNE CHEADLE |
2020-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IPFI FINANCIAL LTD |
2019-11-07 |
delete address 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ |
2019-11-07 |
insert address 55 BAKER STREET LONDON ENGLAND W1U 8EW |
2019-11-07 |
update registered_address |
2019-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2019 FROM
2 HUNTING GATE
HITCHIN
HERTFORDSHIRE
SG4 0TJ |
2019-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN MARK RUDD-JONES |
2019-10-22 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL WILLIAM MICHAEL GODDARD CHISM |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-03-26 |
insert email da..@pario.co.uk |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-01-24 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-07-01 |
delete source_ip 31.216.48.52 |
2017-07-01 |
insert source_ip 77.72.0.94 |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-11 |
delete address Suite 11
Dean Swift Building
Armagh Business Park
Hamiltonsbawn Road
Armagh
BT60 1DL |
2017-03-11 |
insert address Suite 11
Dean Swift Building
Armagh Business Park
Hamiltonsbawn Road
Armagh
BT60 1HW |
2017-03-11 |
insert address Suite 54 Morrison Chambers
32 Nassau Street
Dublin 2
Ireland |
2017-02-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-20 |
delete otherexecutives Bob Heathfield |
2016-12-20 |
delete otherexecutives Colin Morrell |
2016-12-20 |
delete address High Holborn House
52-54 High Holborn
London
WC1V 6RL |
2016-12-20 |
delete person Bob Heathfield |
2016-12-20 |
delete person Colin Morrell |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MORRELL |
2016-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NAUGHTON |
2016-07-17 |
insert address Suite 11
Dean Swift Building
Armagh Business Park
Hamiltonsbawn Road
Armagh
BT60 1DL |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-22 |
update person_description Richard Clancy => Richard Clancy |
2016-03-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-01-03 |
delete index_pages_linkeddomain custardfish.com |
2016-01-03 |
delete index_pages_linkeddomain pario.org.uk |
2016-01-03 |
delete source_ip 85.233.160.22 |
2016-01-03 |
delete source_ip 85.233.160.23 |
2016-01-03 |
delete source_ip 85.233.160.24 |
2016-01-03 |
insert index_pages_linkeddomain sharepoint.com |
2016-01-03 |
insert source_ip 31.216.48.52 |
2016-01-03 |
update robots_txt_status www.pario.co.uk: 200 => 404 |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEATHFIELD |
2015-11-08 |
delete address 2 HUNTING GATE HITCHIN HERTFORDSHIRE ENGLAND SG4 0TJ |
2015-11-08 |
insert address 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-11-08 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-10-02 |
update statutory_documents 28/09/15 FULL LIST |
2015-09-25 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NAUGHTON |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BRUMBY |
2015-05-11 |
update robots_txt_status www.pario.co.uk: 404 => 200 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-06 |
delete address Tubs Hill House
London Road
Sevenoaks
Kent
TN13 1BL |
2015-03-06 |
delete fax 01732 462476 |
2015-03-06 |
delete phone 01732 471520 |
2015-03-06 |
insert fax 01904 380 463 |
2015-02-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-01-22 |
update website_status EmptyPage => OK |
2014-12-07 |
delete address TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL |
2014-12-07 |
insert address 2 HUNTING GATE HITCHIN HERTFORDSHIRE ENGLAND SG4 0TJ |
2014-12-07 |
update reg_address_care_of C/O APPLEYARDS LTD => null |
2014-12-07 |
update registered_address |
2014-12-03 |
update website_status OK => EmptyPage |
2014-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
C/O C/O APPLEYARDS LTD
TUBS HILL HOUSE LONDON ROAD
SEVENOAKS
KENT
TN13 1BL |
2014-10-20 |
delete address 110 Butterfield
Great Marlings
Luton
Bedfordshire
LU2 8DL |
2014-10-20 |
delete phone 01582 879 611 |
2014-10-20 |
insert address 2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ |
2014-10-20 |
insert phone 01462 451 463 |
2014-10-07 |
delete address TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT UNITED KINGDOM TN13 1BL |
2014-10-07 |
insert address TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-10-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-09-29 |
update statutory_documents 28/09/14 FULL LIST |
2014-04-10 |
delete general_emails in..@pario.uk.com |
2014-04-10 |
insert general_emails in..@pario.co.uk |
2014-04-10 |
delete address Suite 509
Chadwick House
Birchwood Park
Warrington Road
Birchwood
Warrington
WA3 6AE |
2014-04-10 |
delete email in..@pario.uk.com |
2014-04-10 |
delete phone 01925 748 149 |
2014-04-10 |
insert address 18 Riversway Business Village
Navigation Way
Preston
PR2 2YP |
2014-04-10 |
insert email in..@pario.co.uk |
2014-04-10 |
insert phone 0177 273 3039 |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-11-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-10-10 |
update statutory_documents 28/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-01-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2012-10-03 |
update statutory_documents 28/09/12 FULL LIST |
2012-09-24 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP FREDERICK WILLIAM MICHAEL BRUMBY |
2012-09-24 |
update statutory_documents ADOPT ARTICLES 14/09/2012 |
2012-03-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-10-05 |
update statutory_documents 28/09/11 FULL LIST |
2011-05-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK HENNING |
2011-04-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
APPLEYARDS HOUSE 72 BRIGHTON ROAD
HORSHAM
WEST SUSSEX
RH13 5BU |
2010-10-08 |
update statutory_documents 28/09/10 FULL LIST |
2010-10-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 01/06/2010 |
2010-08-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
JOHN DOYLE HOUSE
LITTLE BURROW
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 4SP |
2009-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLANCY / 01/09/2009 |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents DIRECTOR APPOINTED MR DARREN CHARLES BARCLAY |
2008-12-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROB JOHNSON |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents ADOPT ARTICLES 05/06/2008 |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-07 |
update statutory_documents SECRETARY RESIGNED |
2006-11-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
2006-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
80 MOUNT STREET
NOTTINGHAM
NG1 6HH |
2006-11-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-11-20 |
update statutory_documents COMPANY NAME CHANGED
WILLOUGHBY (545) LIMITED
CERTIFICATE ISSUED ON 20/11/06 |
2006-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |