Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEAN OWEN / 15/08/2023 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES |
2023-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-16 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 2445 |
2023-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY LYNCH / 31/05/2023 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-25 |
insert otherexecutives Mark Owen |
2022-07-25 |
update person_title Mark Owen: Fleet Manager => Director |
2022-06-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK DEAN OWEN |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-02 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY LYNCH / 18/10/2021 |
2021-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY LYNCH / 18/10/2021 |
2021-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BAILEY |
2021-07-05 |
delete about_pages_linkeddomain creative-influence.co.uk |
2021-07-05 |
delete career_pages_linkeddomain creative-influence.co.uk |
2021-07-05 |
delete contact_pages_linkeddomain creative-influence.co.uk |
2021-07-05 |
delete index_pages_linkeddomain creative-influence.co.uk |
2021-07-05 |
delete management_pages_linkeddomain creative-influence.co.uk |
2021-07-05 |
delete person Andy Bailey |
2021-07-05 |
delete terms_pages_linkeddomain creative-influence.co.uk |
2021-07-05 |
insert about_pages_linkeddomain facebook.com |
2021-07-05 |
insert about_pages_linkeddomain linkedin.com |
2021-07-05 |
insert career_pages_linkeddomain facebook.com |
2021-07-05 |
insert career_pages_linkeddomain linkedin.com |
2021-07-05 |
insert contact_pages_linkeddomain facebook.com |
2021-07-05 |
insert contact_pages_linkeddomain linkedin.com |
2021-07-05 |
insert index_pages_linkeddomain facebook.com |
2021-07-05 |
insert index_pages_linkeddomain linkedin.com |
2021-07-05 |
insert management_pages_linkeddomain facebook.com |
2021-07-05 |
insert management_pages_linkeddomain linkedin.com |
2021-07-05 |
insert person Carla Bailey |
2021-07-05 |
insert person Charlotte Cagna |
2021-07-05 |
insert terms_pages_linkeddomain facebook.com |
2021-07-05 |
insert terms_pages_linkeddomain linkedin.com |
2021-07-05 |
update person_description Mark Owen => Mark Owen |
2021-04-07 |
update num_mort_outstanding 3 => 2 |
2021-04-07 |
update num_mort_satisfied 10 => 11 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-05 |
delete email ma..@lynchtankers.co.uk |
2021-02-05 |
insert about_pages_linkeddomain instagram.com |
2021-02-05 |
insert about_pages_linkeddomain recoverysafe.co.uk |
2021-02-05 |
insert about_pages_linkeddomain rha.uk.net |
2021-02-05 |
insert about_pages_linkeddomain zerogravitysafety.co.uk |
2021-02-05 |
insert contact_pages_linkeddomain instagram.com |
2021-02-05 |
insert contact_pages_linkeddomain recoverysafe.co.uk |
2021-02-05 |
insert contact_pages_linkeddomain rha.uk.net |
2021-02-05 |
insert contact_pages_linkeddomain zerogravitysafety.co.uk |
2021-02-05 |
insert index_pages_linkeddomain instagram.com |
2021-02-05 |
insert index_pages_linkeddomain recoverysafe.co.uk |
2021-02-05 |
insert index_pages_linkeddomain rha.uk.net |
2021-02-05 |
insert index_pages_linkeddomain zerogravitysafety.co.uk |
2021-02-05 |
insert terms_pages_linkeddomain instagram.com |
2021-02-05 |
insert terms_pages_linkeddomain recoverysafe.co.uk |
2021-02-05 |
insert terms_pages_linkeddomain rha.uk.net |
2021-02-05 |
insert terms_pages_linkeddomain volvotrucks.com |
2021-02-05 |
insert terms_pages_linkeddomain zerogravitysafety.co.uk |
2021-02-05 |
update founded_year 1950 => 1954 |
2020-12-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-29 |
update website_status OK => FailedRobots |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-29 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL BAILEY |
2020-05-29 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA EDWARDS |
2020-05-29 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA EDWARDS |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BROADHURST |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BROADHURST |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY LYNCH / 21/07/2017 |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROADHURST / 05/09/2019 |
2020-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BROADHURST / 05/09/2019 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY LYNCH / 21/07/2017 |
2020-02-07 |
delete email mi..@lynchtankers.co.uk |
2020-02-07 |
delete phone 07768880826 |
2020-02-07 |
insert email gr..@lynchtankers.co.uk |
2020-02-07 |
insert email ma..@lynchtankers.co.uk |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-20 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNY |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-09 |
update account_category MEDIUM => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-25 |
delete source_ip 62.233.121.30 |
2018-04-25 |
insert source_ip 62.233.121.36 |
2018-04-25 |
update robots_txt_status www.lynchtankers.co.uk: 404 => 200 |
2018-04-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-09-06 |
insert address 3 Norton Way, Moss Lane Industrial Estate, Sandbach, Cheshire, CW11 3YT |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-03-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-25 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-04 |
delete about_pages_linkeddomain yourit.co.uk |
2016-01-04 |
delete contact_pages_linkeddomain google.co.uk |
2016-01-04 |
delete contact_pages_linkeddomain yourit.co.uk |
2016-01-04 |
delete index_pages_linkeddomain facebook.com |
2016-01-04 |
delete index_pages_linkeddomain yourit.co.uk |
2016-01-04 |
insert about_pages_linkeddomain creative-influence.co.uk |
2016-01-04 |
insert contact_pages_linkeddomain creative-influence.co.uk |
2016-01-04 |
insert contact_pages_linkeddomain emailmeform.com |
2016-01-04 |
insert email mi..@lynchtankers.co.uk |
2016-01-04 |
insert index_pages_linkeddomain creative-influence.co.uk |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-22 |
update statutory_documents 31/03/15 FULL LIST |
2015-04-07 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-11 |
update statutory_documents 31/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 12 => 13 |
2013-12-07 |
update num_mort_outstanding 2 => 3 |
2013-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005351380013 |
2013-09-06 |
update num_mort_outstanding 3 => 2 |
2013-09-06 |
update num_mort_satisfied 9 => 10 |
2013-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-08-14 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-29 |
update website_status Disallowed => DNSError |
2013-04-27 |
update website_status OK => Disallowed |
2013-04-04 |
update statutory_documents 31/03/13 FULL LIST |
2012-10-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP LEWIS LYNCH |
2012-04-16 |
update statutory_documents 31/03/12 FULL LIST |
2011-12-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID DENNY |
2011-03-31 |
update statutory_documents 31/03/11 FULL LIST |
2011-01-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY BAKER |
2010-04-15 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANDY BAKER / 31/03/2010 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY LYNCH / 31/03/2010 |
2010-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-12-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BROADHURST |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNCH / 26/05/2009 |
2009-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
FLOOR 6
5 TEMPLE SQUARE TEMPLE STREET
LIVERPOOL
L2 5RH |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS |
2008-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED MANDY BAKER |
2008-02-26 |
update statutory_documents SECRETARY APPOINTED PAUL BROADHURST |
2008-02-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN LYNCH |
2008-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
52 MOUNT PLEASANT
LIVERPOOL
MERSEYSIDE L3 5UN |
2005-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/02 FROM:
HEATH LANE
OFF OLD WARRINGTON ROAD WINCHAM
NORTHWICH
CHESHIRE CW9 6DB |
2002-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-08 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-12-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-04-10 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
GRIFFITHS ROAD
LOSTOCK GRALAM
NORTHWICH
CHESHIRE CW9 7NU |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1998-11-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1997-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1997-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1995-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/95 FROM:
27 LEICESTER STREET
NORTHWICH
CHESHIRE
CW9 5LB |
1995-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1995-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-04-08 |
update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
1993-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1992-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-06-11 |
update statutory_documents RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS |
1992-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-05-16 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1991-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/90 |
1990-05-15 |
update statutory_documents RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
1990-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS |
1989-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-09-09 |
update statutory_documents RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS |
1988-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-06-16 |
update statutory_documents RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS |
1987-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1954-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |