Date | Description |
2023-10-07 |
insert company_previous_name SPIE SCOTSHIELD LIMITED |
2023-10-07 |
update name SPIE SCOTSHIELD LIMITED => DALKIA SCOTSHIELD LIMITED |
2023-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SPIE UK LIMITED / 03/10/2023 |
2023-10-03 |
update statutory_documents COMPANY NAME CHANGED SPIE SCOTSHIELD LIMITED
CERTIFICATE ISSUED ON 03/10/23 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MARTIN SKIVINGTON |
2023-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI HUMPHREY |
2023-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODHEW |
2023-02-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-14 |
update statutory_documents ADOPT ARTICLES 13/02/2023 |
2022-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY SERVICES LIMITED |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH |
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 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-12 |
update statutory_documents DIRECTOR APPOINTED MISS CERI SUZANNE HUMPHREY |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES |
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 |
2021-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER HANCOCK |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY WILKINSON |
2021-02-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
2021-01-29 |
update statutory_documents 21/12/20 STATEMENT OF CAPITAL GBP 1245186 |
2020-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
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 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL QUINT |
2018-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON |
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 |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THODEN VAN VELZEN |
2017-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ROY GOODHEW |
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 |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ORR PIETER THODEN VAN VELZEN / 31/05/2016 |
2016-05-13 |
delete address MCCAFFERTY HOUSE 99 FIRHILL ROAD GLASGOW G20 7BE |
2016-05-13 |
insert address 1 RUTHERGLEN LINKS RUTHERGLEN GLASGOW SCOTLAND G73 1DF |
2016-05-13 |
update registered_address |
2016-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
MCCAFFERTY HOUSE 99 FIRHILL ROAD
GLASGOW
G20 7BE |
2016-04-07 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL SIMON QUINT |
2016-01-08 |
update account_category GROUP => FULL |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2014-12-31 |
2016-01-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-31 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN CHRISTOPHER HANCOCK |
2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROWE |
2015-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-11-09 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-11-09 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE RESTALL |
2015-10-01 |
update statutory_documents 15/08/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-09-30 |
2015-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
2014-09-07 |
delete address CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE AIRDRIE ML6 8QH |
2014-09-07 |
insert address MCCAFFERTY HOUSE 99 FIRHILL ROAD GLASGOW G20 7BE |
2014-09-07 |
insert company_previous_name SCOTSHIELD LIMITED |
2014-09-07 |
update account_ref_month 5 => 12 |
2014-09-07 |
update name SCOTSHIELD LIMITED => SPIE SCOTSHIELD LIMITED |
2014-09-07 |
update num_mort_outstanding 3 => 0 |
2014-09-07 |
update num_mort_satisfied 1 => 4 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-28 |
update statutory_documents 15/08/14 FULL LIST |
2014-08-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-08-20 |
update statutory_documents COMPANY NAME CHANGED SCOTSHIELD LIMITED
CERTIFICATE ISSUED ON 20/08/14 |
2014-08-20 |
update statutory_documents CHANGE OF NAME 01/08/2014 |
2014-08-08 |
update statutory_documents CURRSHO FROM 31/05/2015 TO 31/12/2014 |
2014-08-07 |
update num_mort_outstanding 4 => 3 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
MCCAFFERTY HOUSE 99 FIRHILL ROAD
GLASGOW
G20 7BE
SCOTLAND |
2014-08-05 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER ROWE |
2014-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY RESTALL / 31/07/2014 |
2014-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY RESTELL / 31/07/2014 |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE HENRY RESTELL |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KANE |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ROGERSON |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA KANE |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH ROGERSON |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH ROGERSON |
2014-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
CENTURY HOUSE
CHAPELHALL INDUSTRIAL ESTATE
AIRDRIE
ML6 8QH |
2014-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-26 |
update statutory_documents 26/03/14 STATEMENT OF CAPITAL GBP 245186.00 |
2014-03-08 |
update account_category FULL => GROUP |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-11 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 3 => 4 |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 80200 - Security systems service activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-05-01 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 |
2013-01-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-09-10 |
update statutory_documents 15/08/12 FULL LIST |
2012-02-02 |
update statutory_documents OFF-MARKET PURCHASE 09/11/2011 |
2012-02-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-02 |
update statutory_documents 02/02/12 STATEMENT OF CAPITAL GBP 247103 |
2011-12-30 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-09-12 |
update statutory_documents 15/08/11 FULL LIST |
2011-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEITH ANTHONY ROGERSON / 01/02/2011 |
2011-02-17 |
update statutory_documents DIRECTOR APPOINTED JOHN STEWART |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KANE / 01/02/2011 |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY ROGERSON / 01/02/2011 |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA KANE / 01/02/2011 |
2010-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2010-11-08 |
update statutory_documents DIRECTOR APPOINTED LINDA KANE |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER |
2010-08-17 |
update statutory_documents 15/08/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY ROGERSON / 15/08/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 15/08/2010 |
2009-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents FORM 88(2) 100000 @ 1.00 31/05/2005 |
2007-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS |
2006-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS; AMEND |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-09-12 |
update statutory_documents NC INC ALREADY ADJUSTED
31/05/05 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents £ NC 150000/250000
31/05 |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-27 |
update statutory_documents SHARE TRANSFER 29/05/04 |
2004-04-16 |
update statutory_documents NC INC ALREADY ADJUSTED
02/03/04 |
2004-03-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS |
2001-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2001-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00 |
1999-09-06 |
update statutory_documents RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS |
1999-07-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS |
1998-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-19 |
update statutory_documents RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS |
1997-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1996-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-08-12 |
update statutory_documents RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS |
1996-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-04-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-25 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/95 FROM:
CENTURY HOUSE
CHAPELHALL INDUSTRIAL ESTATE
CHAPELHALL
AIRDRIE ML6 8QM |
1995-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/95 |
1995-08-14 |
update statutory_documents RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS |
1995-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-08-18 |
update statutory_documents RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS |
1994-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-08-05 |
update statutory_documents RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS |
1993-06-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/11 |
1993-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1992-09-02 |
update statutory_documents RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS |
1992-06-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-04-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-21 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/91 |
1992-01-21 |
update statutory_documents £ NC 100/50000
31/12/ |
1991-11-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1991-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/91 FROM:
UNIT 2
PEACOCK INDUSTRIAL ESTATE
HAMILTON
ML3 9AY |
1991-10-30 |
update statutory_documents ALTER MEM AND ARTS 15/08/91 |
1991-10-11 |
update statutory_documents COMPANY NAME CHANGED
NICOLWEST LIMITED
CERTIFICATE ISSUED ON 14/10/91 |
1991-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/91 FROM:
HOGARTH HOUSE
43 QUEEN STREET
EDINBURGH
EH2 3NY |
1991-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-09-24 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-24 |
update statutory_documents SECRETARY RESIGNED |
1991-09-10 |
update statutory_documents ALTER MEM AND ARTS 15/08/91 |
1991-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |