Date | Description |
2023-09-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES |
2023-08-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-07 |
update statutory_documents ALTER ARTICLES 23/05/2023 |
2023-08-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-21 |
delete person JOE WEBB |
2023-06-21 |
delete registration_number 2676859 |
2023-06-21 |
insert person Ben Jeffrey |
2023-06-21 |
insert person Elisa Scagnetto |
2023-06-21 |
insert person James Armstrong |
2023-06-21 |
insert person Ryan Cook |
2023-06-21 |
insert person Tom Thorne |
2023-06-21 |
insert person Victoria Hiscock |
2023-06-21 |
insert registration_number 02676859 |
2023-06-21 |
update person_description ANDREW COOPER => ANDREW COOPER |
2023-06-21 |
update person_description ANDREW GREGGAN => ANDREW GREGGAN |
2023-06-21 |
update person_description Chris Polden => Chris Polden |
2023-06-21 |
update person_description DR TOM BONESS => DR TOM BONESS |
2023-06-21 |
update person_description GILL MASON => GILL MASON |
2023-06-21 |
update person_description GRAHAM HOLLAND => GRAHAM HOLLAND |
2023-06-21 |
update person_description GUY BICKERTON => GUY BICKERTON |
2023-06-21 |
update person_description HANNAH MAYES-FRENETT => HANNAH MAYES-FRENETT |
2023-06-21 |
update person_description JACK WILLETT => JACK WILLETT |
2023-06-21 |
update person_description JAMES BATCHELOR => JAMES BATCHELOR |
2023-06-21 |
update person_description JON MOBBS => JON MOBBS |
2023-06-21 |
update person_description REBECCA SIMONS => REBECCA SIMONS |
2023-06-21 |
update person_description TOM GLOESS => TOM GLOESS |
2023-06-21 |
update person_title GRAHAM HOLLAND: Principal Consultant => Senior Consultant |
2023-06-21 |
update person_title JAMES BATCHELOR: Consultant => Senior Consultant |
2023-06-21 |
update person_title REBECCA SIMONS: Lead Consultant => Client Lead Consultant |
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 |
2022-09-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES |
2022-04-07 |
update num_mort_charges 0 => 1 |
2022-04-07 |
update num_mort_outstanding 0 => 1 |
2022-04-01 |
update person_title ANDREW COOPER: Prinipal Consultant => Principal Consultant |
2022-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026768590001 |
2022-02-11 |
delete person DAVID LUNDQVIST |
2022-02-11 |
update person_title ANDREW COOPER: Senior Consultant => Prinipal Consultant |
2022-02-11 |
update person_title ANDREW GREGGAN: Consultant => Senior Consultant |
2022-02-11 |
update person_title DR TOM BONESS: Software Engineer => Senior Software Engineer |
2022-02-11 |
update person_title JACK WILLETT: Analyst => Analytical Consultant |
2022-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL POLDEN / 19/01/2022 |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VICARY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES |
2021-08-04 |
delete source_ip 62.233.121.40 |
2021-08-04 |
insert source_ip 151.101.2.159 |
2021-08-04 |
update robots_txt_status orhltd.com: 200 => 0 |
2021-08-04 |
update robots_txt_status www.orhltd.com: 200 => 0 |
2021-04-26 |
update website_status FailedRobots => OK |
2021-04-26 |
delete index_pages_linkeddomain audit.wales |
2021-02-05 |
update website_status OK => FailedRobots |
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 |
2020-09-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
delete person Andrew Hillman |
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 31/12/18 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
2019-09-05 |
delete index_pages_linkeddomain southwesternontario.ca |
2019-06-30 |
delete index_pages_linkeddomain tandfonline.com |
2019-02-04 |
insert general_emails en..@orhltd.com |
2019-02-04 |
delete index_pages_linkeddomain sense.org.uk |
2019-02-04 |
delete index_pages_linkeddomain theorsociety.com |
2019-02-04 |
insert email en..@orhltd.com |
2019-02-04 |
insert index_pages_linkeddomain audit.wales |
2019-02-04 |
insert index_pages_linkeddomain southwesternontario.ca |
2019-02-04 |
insert index_pages_linkeddomain tandfonline.com |
2019-02-04 |
insert person Andrew Greggan |
2019-02-04 |
insert person Andrew Hillman |
2019-02-04 |
insert person Daniel Clarke |
2019-02-04 |
insert person David Lundqvist |
2019-02-04 |
insert person Dr Tom Boness |
2019-02-04 |
insert person Gill Mason |
2019-02-04 |
update person_description Andrew Cooper => Andrew Cooper |
2019-02-04 |
update person_description Chris Polden => Chris Polden |
2019-02-04 |
update person_description Graham Holland => Graham Holland |
2019-02-04 |
update person_description Hannah Mayes => Hannah Mayes |
2019-02-04 |
update person_description James Batchelor => James Batchelor |
2019-02-04 |
update person_description Jon Mobbs => Jon Mobbs |
2019-02-04 |
update person_description Mike Vicary => Mike Vicary |
2019-02-04 |
update person_description Rebecca Simons => Rebecca Simons |
2019-02-04 |
update person_title Andrew Cooper: Consultant => Senior Consultant |
2019-02-04 |
update person_title Graham Holland: Consultant => Principal Consultant |
2019-02-04 |
update person_title Jon Mobbs: Consultant => Services Planner; Principal Consultant |
2019-02-04 |
update person_title Rebecca Simons: Consultant => Senior Consultant |
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 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
2018-01-20 |
insert index_pages_linkeddomain sense.org.uk |
2018-01-20 |
insert index_pages_linkeddomain theorsociety.com |
2017-12-02 |
delete index_pages_linkeddomain theorsociety.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
2017-07-31 |
update website_status FlippedRobots => OK |
2017-07-31 |
delete index_pages_linkeddomain brand.se |
2017-07-31 |
delete source_ip 62.233.121.38 |
2017-07-31 |
insert source_ip 62.233.121.40 |
2017-07-21 |
update website_status OK => FlippedRobots |
2017-03-16 |
delete source_ip 159.100.181.52 |
2017-03-16 |
insert source_ip 62.233.121.38 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2016-09-07 |
delete address 19-23 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1SY |
2016-09-07 |
insert address 3 QUEENS ROAD READING ENGLAND RG1 4AR |
2016-09-07 |
update registered_address |
2016-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM, 19-23 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1SY |
2016-07-25 |
delete address ORH 19-23 Queen Victoria Street, Reading, Berkshire RG1 1SY, UK |
2016-07-25 |
insert address 3 Queen's Road, Reading, Berkshire RG1 4AR, UK |
2016-07-25 |
update primary_contact ORH 19-23 Queen Victoria Street, Reading, Berkshire RG1 1SY, UK => 3 Queen's Road, Reading, Berkshire RG1 4AR, UK |
2016-06-22 |
delete index_pages_linkeddomain brand.se |
2016-06-22 |
delete index_pages_linkeddomain emergencyuk.com |
2016-06-22 |
insert index_pages_linkeddomain theorsociety.com |
2016-01-27 |
delete index_pages_linkeddomain azfirechiefs.org |
2016-01-27 |
delete index_pages_linkeddomain bbc.co.uk |
2016-01-27 |
delete index_pages_linkeddomain paramedicchiefsconference.com |
2016-01-27 |
insert index_pages_linkeddomain brand.se |
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 |
2015-11-08 |
update returns_last_madeup_date 2014-08-19 => 2015-08-19 |
2015-11-08 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-10-26 |
insert address ORH 19-23 Queen Victoria Street, Reading, Berkshire RG1 1SY, UK |
2015-10-26 |
insert index_pages_linkeddomain bbc.co.uk |
2015-10-26 |
insert index_pages_linkeddomain emergencyuk.com |
2015-10-26 |
insert registration_number 2676859 |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-10-01 |
update statutory_documents 19/08/15 FULL LIST |
2015-08-03 |
delete index_pages_linkeddomain local.gov.uk |
2015-05-31 |
insert index_pages_linkeddomain paramedicchiefsconference.com |
2015-04-05 |
insert index_pages_linkeddomain azfirechiefs.org |
2015-03-08 |
delete index_pages_linkeddomain ambition-2014.com |
2015-03-08 |
delete index_pages_linkeddomain bnhcrc.com.au |
2015-03-08 |
delete index_pages_linkeddomain fireandrescuesolutions.com |
2015-03-08 |
delete index_pages_linkeddomain hd-architects.com |
2015-03-08 |
insert index_pages_linkeddomain local.gov.uk |
2015-03-08 |
insert person Hannah Mayes |
2015-03-08 |
insert person James Batchelor |
2014-10-29 |
delete index_pages_linkeddomain idea.gov.uk |
2014-10-29 |
delete source_ip 108.174.152.235 |
2014-10-29 |
insert index_pages_linkeddomain bnhcrc.com.au |
2014-10-29 |
insert source_ip 159.100.181.52 |
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 |
2014-09-23 |
insert index_pages_linkeddomain fireandrescuesolutions.com |
2014-09-23 |
insert index_pages_linkeddomain hd-architects.com |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-19 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-16 |
2014-08-29 |
update statutory_documents 19/08/14 FULL LIST |
2014-07-11 |
delete index_pages_linkeddomain theorsociety.com |
2014-07-11 |
insert index_pages_linkeddomain idea.gov.uk |
2014-06-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL POLDEN |
2014-05-29 |
delete index_pages_linkeddomain local.gov.uk |
2014-05-29 |
insert index_pages_linkeddomain ambition-2014.com |
2014-04-22 |
delete index_pages_linkeddomain getreading.co.uk |
2014-04-22 |
delete index_pages_linkeddomain readingchronicle.co.uk |
2014-03-21 |
delete index_pages_linkeddomain bbc.co.uk |
2014-03-21 |
delete index_pages_linkeddomain thefpa.co.uk |
2014-03-21 |
delete source_ip 96.127.178.38 |
2014-03-21 |
insert index_pages_linkeddomain getreading.co.uk |
2014-03-21 |
insert index_pages_linkeddomain theorsociety.com |
2014-03-21 |
insert source_ip 108.174.152.235 |
2014-03-04 |
insert index_pages_linkeddomain local.gov.uk |
2014-03-04 |
insert index_pages_linkeddomain readingchronicle.co.uk |
2014-02-09 |
update website_status FlippedRobots => OK |
2014-02-09 |
update robots_txt_status www.orhltd.com: 404 => 200 |
2014-01-30 |
update website_status OK => FlippedRobots |
2014-01-16 |
delete alias ORH Limited |
2014-01-16 |
delete email or..@orhltd.com |
2014-01-16 |
delete email st..@stevebeckett.com |
2014-01-16 |
delete terms_pages_linkeddomain aboutcookies.org |
2014-01-16 |
insert about_pages_linkeddomain linkedin.com |
2014-01-16 |
insert about_pages_linkeddomain twitter.com |
2014-01-16 |
insert index_pages_linkeddomain bbc.co.uk |
2014-01-16 |
insert index_pages_linkeddomain linkedin.com |
2014-01-16 |
insert index_pages_linkeddomain thefpa.co.uk |
2014-01-16 |
insert index_pages_linkeddomain twitter.com |
2014-01-16 |
insert terms_pages_linkeddomain linkedin.com |
2014-01-16 |
insert terms_pages_linkeddomain twitter.com |
2014-01-16 |
update robots_txt_status www.orhltd.com: 200 => 404 |
2013-11-13 |
update statutory_documents 31/10/2013 |
2013-11-11 |
update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 2200 |
2013-09-29 |
insert email an..@orhltd.com |
2013-09-29 |
insert email ch..@orhltd.com |
2013-09-29 |
insert email jo..@orhltd.com |
2013-09-29 |
insert email mi..@orhltd.com |
2013-09-29 |
insert email re..@orhltd.com |
2013-09-29 |
insert email st..@orhltd.com |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-20 |
update statutory_documents 14/08/13 FULL LIST |
2013-08-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-11 |
insert person Andrew Cooper |
2013-07-11 |
insert person Stephen Pearson |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-04-09 |
delete person Arlene Greenwood |
2013-01-28 |
update person_description Graham Holland |
2012-11-25 |
delete person Rebecca Wyard |
2012-11-25 |
insert person Rebecca Simons |
2012-11-11 |
delete email st..@atomisedmedia.com |
2012-11-11 |
insert email st..@stevebeckett.com |
2012-10-24 |
delete person Paul Murray |
2012-09-19 |
update statutory_documents 14/08/12 FULL LIST |
2012-04-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 14/08/11 FULL LIST |
2011-05-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-22 |
update statutory_documents 14/08/10 FULL LIST |
2010-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES VICARY / 31/12/2009 |
2010-06-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-01-10 |
update statutory_documents 18/12/09 STATEMENT OF CAPITAL GBP 2000 |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-07-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-03 |
update statutory_documents GBP IC 2000/1800
14/08/08
GBP SR 200@1=200 |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-26 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/05 FROM:
60-62 KINGS ROAD, READING, BERKSHIRE RG1 3AA |
2005-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
2003-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-22 |
update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-25 |
update statutory_documents SECRETARY RESIGNED |
2000-01-18 |
update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/99 FROM:
60-62 KINGS ROAD, READING, RG1 3AA |
1999-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-21 |
update statutory_documents RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS |
1998-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS |
1997-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS |
1996-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-26 |
update statutory_documents RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS |
1995-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-09 |
update statutory_documents RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS |
1994-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/94 FROM:
OXFORD HOUSE, 2 CHEAPSIDE, READING, BERKSHIRE RG1 7AA |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS |
1993-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-03-16 |
update statutory_documents RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS |
1992-10-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-16 |
update statutory_documents SECRETARY RESIGNED |
1992-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |