Date | Description |
2025-03-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-03-19 |
update statutory_documents 31/01/25 STATEMENT OF CAPITAL GBP 52.99 |
2024-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-09-19 |
update statutory_documents 19/08/24 STATEMENT OF CAPITAL GBP 67.67 |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES |
2024-04-18 |
update statutory_documents CESSATION OF DAVID DALZEL TURNBULL AS A PSC |
2024-04-16 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-02-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-02-26 |
update statutory_documents 25/01/24 STATEMENT OF CAPITAL GBP 69.07 |
2024-02-05 |
update statutory_documents 25/01/23 STATEMENT OF CAPITAL GBP 80.97 |
2023-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STRATTON / 05/10/2023 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-13 |
update statutory_documents SECRETARY APPOINTED MR BRIAN MARTIN TROTMAN |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TURNBULL |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACCONNOL |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL |
2022-08-18 |
delete otherexecutives Duncan MacConnol |
2022-08-18 |
delete otherexecutives Karen Beddows |
2022-08-18 |
insert managingdirector Karen Beddows |
2022-08-18 |
delete email br..@thequanticgroup.com |
2022-08-18 |
delete email ia..@thequanticgroup.com |
2022-08-18 |
delete email ro..@thequanticgroup.com |
2022-08-18 |
delete person Bryan Roberts |
2022-08-18 |
delete person Iain Potter |
2022-08-18 |
delete person Robin Sharpe |
2022-08-18 |
insert email ca..@thequanticgroup.com |
2022-08-18 |
insert email ju..@thequanticgroup.com |
2022-08-18 |
insert person Camila Lobo-Guerrero |
2022-08-18 |
insert person Julie Nottage |
2022-08-18 |
update person_title Duncan MacConnol: Joint Managing Director => Director of Consulting |
2022-08-18 |
update person_title Karen Beddows: Joint Managing Director => Managing Director |
2022-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STRATTON / 25/07/2022 |
2022-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DALZEL TURNBULL / 30/05/2022 |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STRATTON / 25/05/2022 |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN BEDDOWS / 25/05/2022 |
2022-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DALZEL TURNBULL / 25/05/2022 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-10 |
delete email br..@thequanticgroup.com |
2022-04-10 |
delete email co..@thequanticgroup.com |
2022-04-10 |
delete person Brett Stover |
2022-04-10 |
delete person Coral McConnon |
2022-02-16 |
delete address Flagship House
Reading Road North
Fleet
Hampshire
GU51 4WP |
2022-02-16 |
delete address Flagship House, Reading Road North, Fleet, Hampshire, GU51 4WP, United Kingdom |
2022-02-16 |
delete email al..@thequanticgroup.com |
2022-02-16 |
delete person Al Short |
2022-02-16 |
insert address 2 Communications Road
Greenham Business Park
Greenham
Newbury
Berkshire RG19 6AB |
2022-02-16 |
insert email br..@thequanticgroup.com |
2022-02-16 |
insert email ca..@thequanticgroup.com |
2022-02-16 |
insert email ch..@thequanticgroup.com |
2022-02-16 |
insert email co..@thequanticgroup.com |
2022-02-16 |
insert email do..@thequanticgroup.com |
2022-02-16 |
insert email pe..@thequanticgroup.com |
2022-02-16 |
insert person Bryan Roberts |
2022-02-16 |
insert person Cat Hadfield |
2022-02-16 |
insert person Chris Leach |
2022-02-16 |
insert person Dorian Dacie |
2022-02-16 |
insert person Peter Kirby |
2022-02-16 |
update primary_contact Flagship House
Reading Road North
Fleet
Hampshire
GU51 4WP => 2 Communications Road
Greenham Business Park
Greenham
Newbury
Berkshire RG19 6AB |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-08 |
delete address FLAGSHIP HOUSE READING ROAD NORTH FLEET ENGLAND GU51 4WP |
2021-02-08 |
insert address 2 COMMUNICATIONS ROAD GREENHAM BUSINESS PARK GREENHAM NEWBURY BERKSHIRE UNITED KINGDOM RG19 6AB |
2021-02-08 |
update registered_address |
2020-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2020 FROM
FLAGSHIP HOUSE READING ROAD NORTH
FLEET
GU51 4WP
ENGLAND |
2020-10-14 |
delete email ca..@thequanticgroup.com |
2020-10-14 |
delete email ju..@thequanticgroup.com |
2020-10-14 |
delete index_pages_linkeddomain social-media-training.co.uk |
2020-10-14 |
delete person Cathy Hoy |
2020-10-14 |
delete person Julie Nottage |
2020-10-14 |
update person_description Duncan MacConnol => Duncan MacConnol |
2020-06-08 |
delete address FLAGSHIP HOUSE READING ROAD NORTH FLEET HAMPSHIRE GU51 4WD |
2020-06-08 |
insert address FLAGSHIP HOUSE READING ROAD NORTH FLEET ENGLAND GU51 4WP |
2020-06-08 |
update registered_address |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2020 FROM
FLAGSHIP HOUSE READING ROAD NORTH
FLEET
HAMPSHIRE
GU51 4WD |
2020-05-06 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN MARTIN TROTMAN |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
2020-04-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-12 |
update person_title Al Forbes: null => Associate; Consultant |
2020-03-12 |
update person_title Al Short: null => Associate; Consultant |
2020-03-12 |
update person_title Andreas Vertesi: null => Associate; Consultant |
2020-03-12 |
update person_title Andrew Cowen: null => Associate; Consultant |
2020-03-12 |
update person_title Angela Groom: Sales Trainer => Associate; Sales Trainer; Consultant |
2020-03-12 |
update person_title Brett Stover: Growth Strategist => Associate; Consultant; Growth Strategist |
2020-03-12 |
update person_title Cathy Hoy: null => Associate; Consultant |
2020-03-12 |
update person_title Coral McConnon: null => Associate; Consultant |
2020-03-12 |
update person_title Darren Bezani: null => Associate; Consultant |
2020-03-12 |
update person_title Dave Jordan: null => Associate; Consultant |
2020-03-12 |
update person_title Iain Potter: null => Associate; Consultant |
2020-03-12 |
update person_title Jane Holstein: null => Associate; Consultant |
2020-03-12 |
update person_title Jon Norbury: null => Associate; Consultant |
2020-03-12 |
update person_title Julie Nottage: null => Associate; Consultant |
2020-03-12 |
update person_title Karen Findlay: null => Associate; Consultant |
2020-03-12 |
update person_title Laurent Delalex: Senior Business Leader => Associate; Senior Business Leader; Consultant |
2020-03-12 |
update person_title Linda Hall: null => Associate; Consultant |
2020-03-12 |
update person_title Mike Banks: null => Associate; Consultant |
2020-03-12 |
update person_title Peter Reynolds: null => Associate; Consultant |
2020-03-12 |
update person_title Robin Sharpe: null => Associate; Consultant |
2020-03-12 |
update person_title Stefan Horsnell: null => Associate; Consultant |
2019-09-30 |
delete email me..@thequanticgroup.com |
2019-09-30 |
delete person Melissa Frank |
2019-09-30 |
insert email br..@thequanticgroup.com |
2019-09-30 |
insert email la..@thequanticgroup.com |
2019-09-30 |
insert email li..@thequanticgroup.com |
2019-09-30 |
insert person Brett Stover |
2019-09-30 |
insert person Laurent Delalex |
2019-09-30 |
insert person Linda Hall |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-28 |
delete email da..@thequanticgroup.com |
2019-04-28 |
delete person David Bonney |
2019-04-28 |
insert email an..@thequanticgroup.com |
2019-04-28 |
insert person Andrew Cowen |
2019-04-28 |
update person_description Karen Beddows => Karen Beddows |
2019-04-28 |
update person_title Jon Norbury: Director of Consulting => null |
2019-04-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-27 |
delete source_ip 88.208.252.233 |
2019-03-27 |
insert source_ip 192.0.78.24 |
2019-03-27 |
update robots_txt_status www.thequanticgroup.com: 404 => 200 |
2019-03-07 |
update num_mort_outstanding 1 => 0 |
2019-03-07 |
update num_mort_satisfied 2 => 3 |
2019-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054277020003 |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
2018-04-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-08-22 |
delete index_pages_linkeddomain marketingweek.com |
2017-08-22 |
delete index_pages_linkeddomain thegrocer.co.uk |
2017-08-22 |
insert alias quantic ltd |
2017-08-22 |
insert index_pages_linkeddomain linkedin.com |
2017-08-22 |
insert index_pages_linkeddomain twitter.com |
2017-08-22 |
insert phone 01252 616100 |
2017-08-22 |
update robots_txt_status www.thequanticgroup.com: 200 => 404 |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-04-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-07 |
update statutory_documents 16/01/17 STATEMENT OF CAPITAL GBP 97.32 |
2016-08-13 |
delete index_pages_linkeddomain rouge-media.com |
2016-08-13 |
delete index_pages_linkeddomain uk.reuters.com |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-18 => 2016-04-18 |
2016-06-08 |
update returns_next_due_date 2016-05-16 => 2017-05-16 |
2016-05-12 |
update statutory_documents 18/04/16 FULL LIST |
2016-03-05 |
delete source_ip 109.228.19.20 |
2016-03-05 |
insert source_ip 88.208.252.233 |
2015-12-15 |
update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 95.32 |
2015-11-11 |
update statutory_documents ADOPT ARTICLES 08/10/2015 |
2015-11-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BARRIE ROBERTS |
2015-10-22 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN WILLIAM MACCONNOL |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MALTMAN |
2015-09-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-13 |
update num_mort_charges 2 => 3 |
2015-08-13 |
update num_mort_outstanding 0 => 1 |
2015-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054277020003 |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-04-18 => 2015-04-18 |
2015-06-09 |
update returns_next_due_date 2015-05-16 => 2016-05-16 |
2015-05-14 |
update statutory_documents 18/04/15 FULL LIST |
2015-04-10 |
update person_title Robin Sharpe: Director of Consulting => Associate; Consultant |
2014-10-26 |
delete index_pages_linkeddomain marketingweek.co.uk |
2014-10-26 |
insert index_pages_linkeddomain marketingweek.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address FLAGSHIP HOUSE READING ROAD NORTH FLEET HAMPSHIRE UNITED KINGDOM GU51 4WD |
2014-06-07 |
insert address FLAGSHIP HOUSE READING ROAD NORTH FLEET HAMPSHIRE GU51 4WD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-06-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-05-28 |
insert career_pages_linkeddomain linkedin.com |
2014-05-28 |
insert career_pages_linkeddomain slideshare.net |
2014-05-28 |
insert index_pages_linkeddomain marketingweek.co.uk |
2014-05-28 |
insert index_pages_linkeddomain thegrocer.co.uk |
2014-05-28 |
insert index_pages_linkeddomain uk.reuters.com |
2014-05-07 |
update statutory_documents 18/04/14 FULL LIST |
2014-04-21 |
delete index_pages_linkeddomain feeds.reuters.com |
2014-04-21 |
delete index_pages_linkeddomain marketingweek.co.uk |
2014-04-21 |
delete index_pages_linkeddomain thegrocer.co.uk |
2014-01-28 |
delete phone 118 118 |
2014-01-13 |
insert phone 118 118 |
2013-12-30 |
delete address Tesco undercuts Asda by 41p to win Christmas Grocer 33 shop
Southern Co |
2013-12-16 |
insert address Tesco undercuts Asda by 41p to win Christmas Grocer 33 shop
Southern Co |
2013-11-15 |
insert registration_number 5427702 |
2013-11-15 |
update person_description Tony Stratton => Tony Stratton |
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 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-18 => 2013-04-18 |
2013-06-26 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-05-07 |
update statutory_documents 18/04/13 FULL LIST |
2013-04-22 |
delete chairman Tony Stratton |
2013-04-22 |
delete person Dave Turnbull |
2013-04-22 |
delete person Jean-Marc Drubay |
2013-04-22 |
delete person Tony Stratton |
2013-04-22 |
insert person Al Forbes |
2013-04-22 |
insert person Al Short |
2013-04-22 |
insert person Angela Groom |
2013-04-22 |
insert person Dave Jordan |
2013-04-22 |
insert person David Reeves |
2013-04-22 |
insert person Patrizia Wilkins |
2013-04-22 |
insert person Steve Smith |
2013-01-24 |
delete person Sean Raw |
2013-01-24 |
insert person Robin Sharpe |
2012-06-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-05-15 |
update statutory_documents 18/04/12 FULL LIST |
2012-03-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-06-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-06-13 |
update statutory_documents 18/04/11 FULL LIST |
2011-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN RAW |
2010-12-30 |
update statutory_documents 16/07/10 STATEMENT OF CAPITAL GBP 100 |
2010-06-22 |
update statutory_documents 01/01/06 STATEMENT OF CAPITAL GBP 85 |
2010-06-22 |
update statutory_documents 01/01/06 STATEMENT OF CAPITAL GBP 85 |
2010-06-22 |
update statutory_documents 01/01/06 STATEMENT OF CAPITAL GBP 85 |
2010-06-22 |
update statutory_documents 01/01/06 STATEMENT OF CAPITAL GBP 85 |
2010-06-22 |
update statutory_documents 01/01/06 STATEMENT OF CAPITAL GBP 85 |
2010-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-05-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
INTEC HOUSE
ST NICHOLAS CLOSE
FLEET
HAMPSHIRE
GU51 4JA |
2010-05-18 |
update statutory_documents 18/04/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALZEL TURNBULL / 18/04/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN BEDDOWS / 18/04/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAM RAW / 18/04/2010 |
2009-12-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN COULTER MALTMAN |
2009-11-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-10-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALASTAIR FORBES |
2009-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-09 |
update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
33-35 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1HE |
2006-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-05 |
update statutory_documents SECRETARY RESIGNED |
2006-07-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |