DULUX DECORATOR CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete about_pages_linkeddomain pinterest.com
2024-03-13 delete email en..@ddc-competition.co.uk
2024-03-13 delete index_pages_linkeddomain pinterest.com
2024-03-13 delete phone 01/09/2023 - 31/10/2023
2024-03-13 delete phone 28/08/2023 - 02/09/2023
2024-03-13 delete product_pages_linkeddomain pinterest.com
2024-03-13 delete service_pages_linkeddomain pinterest.com
2024-03-13 delete terms_pages_linkeddomain pinterest.com
2024-03-13 insert phone 18/12/2023 - 29/02/2024
2023-10-23 update statutory_documents SECRETARY APPOINTED MRS TRACY GRACE STEWART BRESCIA
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE BELL
2023-09-23 delete address Wexham Road Slough Berkshire SL2 5DS
2023-09-23 delete phone 0161 968 3160
2023-09-23 delete terms_pages_linkeddomain mirka.com
2023-09-23 insert email en..@ddc-competition.co.uk
2023-09-23 insert phone 01/09/2023 - 31/10/2023
2023-09-23 insert phone 0330 587 1800
2023-09-23 insert phone 28/08/2023 - 02/09/2023
2023-09-23 insert terms_pages_linkeddomain duluxtradepaintexpert.co.uk
2023-09-23 insert terms_pages_linkeddomain fixradio.co.uk
2023-06-07 delete company_previous_name COLLINS & BELL DECOR LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 insert terms_pages_linkeddomain mirka.com
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-10-19 delete address 27 London End, Beaconsfield, HP9 2HN
2022-10-19 delete email gr..@cirkle.com
2022-10-19 delete registration_number 254941
2022-09-18 delete alias Dulux Decorator Centre FA
2022-09-18 insert registration_number 254941
2022-05-17 insert alias Dulux Decorator Centre FA
2022-04-16 delete address 4 DAB radios 4 Dulux Decorator Centre hoodies
2022-04-16 delete address Wexham Rd, Slough SL2 5DS
2022-04-16 insert address 27 London End, Beaconsfield, HP9 2HN
2022-04-16 insert email gr..@cirkle.com
2022-04-16 insert product_pages_linkeddomain enable-javascript.com
2022-03-16 delete address Dulux Decorator Centre, Stamford Brook Road off, Manchester Rd, West Timperley, Altrincham WA14 5PG
2022-03-16 delete product_pages_linkeddomain enable-javascript.com
2022-03-16 insert address 4 DAB radios 4 Dulux Decorator Centre hoodies
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-13 insert address Dulux Decorator Centre, Stamford Brook Road off, Manchester Rd, West Timperley, Altrincham WA14 5PG
2021-12-13 insert terms_pages_linkeddomain drimify.com
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-08-21 insert address Wexham Rd, Slough SL2 5DS
2021-07-19 delete about_pages_linkeddomain duluxtradepaintexpert.co.uk
2021-07-19 delete address Dulux Decorator Centre Blended Bristle All Purpose Brush - 6 Pack Each Item No. 6183836
2021-07-19 delete address Dulux Decorator Centre, The AkzoNobel Building, Wexham Road, Slough, SL2 5DS
2021-07-19 delete contact_pages_linkeddomain duluxtradepaintexpert.co.uk
2021-07-19 delete index_pages_linkeddomain duluxtradepaintexpert.co.uk
2021-07-19 delete phone 0161 968 3270
2021-07-19 delete phone 0845 600 2400
2021-07-19 delete phone 1/1/2020 - 29/02/2020
2021-07-19 delete product_pages_linkeddomain duluxtradepaintexpert.co.uk
2021-07-19 delete service_pages_linkeddomain duluxtradepaintexpert.co.uk
2021-07-19 delete terms_pages_linkeddomain duluxtradepaintexpert.co.uk
2021-07-19 delete terms_pages_linkeddomain experian.co.uk
2021-07-19 insert address Wexham Road Slough Berkshire SL2 5DS
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-30 delete address Dulux Decorator Centre, Manchester Road, Altrincham, UK, WA14 5PG
2020-01-30 delete phone 5218587
2020-01-30 delete phone 6108530
2020-01-30 insert address Dulux Decorator Centre Blended Bristle All Purpose Brush - 6 Pack Each Item No. 6183836
2020-01-30 insert phone 1/1/2020 - 29/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-10-01 delete phone 6379726
2019-10-01 insert address Dulux Decorator Centre, Manchester Road, Altrincham, UK, WA14 5PG
2019-07-01 insert phone 6379726
2019-06-01 delete terms_pages_linkeddomain duluxacademy.co.uk
2019-06-01 insert email du..@akzonobel.com
2019-05-02 insert product_pages_linkeddomain enable-javascript.com
2019-03-31 delete address Dulux Decorator Centre, Manchester Road, Altrincham, UK, WA14 5PG
2019-03-31 insert about_pages_linkeddomain manpower.co.uk
2019-03-31 insert contact_pages_linkeddomain manpower.co.uk
2019-03-31 insert index_pages_linkeddomain manpower.co.uk
2019-03-31 insert product_pages_linkeddomain manpower.co.uk
2019-03-31 insert service_pages_linkeddomain manpower.co.uk
2019-03-31 insert terms_pages_linkeddomain manpower.co.uk
2019-02-17 delete product_pages_linkeddomain enable-javascript.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-24 delete phone 5149186
2018-10-24 insert product_pages_linkeddomain enable-javascript.com
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-09-21 insert phone 5149186
2018-08-12 delete address Wexham Road, Slough, Berkshire, SL2 5DS
2018-08-12 delete phone 6108530
2018-08-12 insert address Dulux Decorator Centre, Manchester Road, Altrincham, UK, WA14 5PG
2018-08-12 insert terms_pages_linkeddomain duluxacademy.co.uk
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete email in..@akzonobel.com
2018-06-25 delete phone 0207 098 7942
2018-06-25 delete phone 0344 561 8853
2018-06-25 delete phone 5149186
2018-06-25 delete phone 5232477
2018-06-25 insert address MANCHESTER ROAD, ALTRINCHAM, CHESHIRE WA14 5PG
2018-06-25 insert phone 6108530
2018-06-25 insert terms_pages_linkeddomain experian.co.uk
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-16 update website_status OK => FlippedRobots
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-09-14 insert address Wexham Road, Slough, Berkshire, SL2 5DS
2017-09-14 insert career_pages_linkeddomain manpower.co.uk
2017-09-14 insert phone 0344 561 8853
2017-09-14 insert phone 5149186
2017-07-06 delete address Manchester Road, Altrincham, Cheshire WA14 5PG
2017-07-06 delete vat 29/03/17 - 27/06/17
2017-07-06 insert phone 0207 098 7942
2017-05-21 insert vat 29/03/17 - 27/06/17
2017-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 delete source_ip 89.234.46.35
2016-10-24 insert source_ip 40.115.21.67
2016-10-24 update website_status FlippedRobots => OK
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-05 update website_status OK => FlippedRobots
2016-08-05 delete address Manchester Road, West Timperley, Altrincham, WA14 5PG
2016-08-05 insert contact_pages_linkeddomain duluxtradepaintexpert.co.uk
2016-08-05 insert portfolio_pages_linkeddomain duluxtradepaintexpert.co.uk
2016-08-05 insert product_pages_linkeddomain duluxtradepaintexpert.co.uk
2016-08-05 insert terms_pages_linkeddomain duluxtradepaintexpert.co.uk
2016-06-25 insert address Manchester Road, West Timperley, Altrincham, WA14 5PG
2016-04-19 insert phone 00003617
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-09 delete address Manchester Road, West Timperley, Altrincham WA14 5PG
2016-02-09 delete phone 00003617
2016-01-13 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-01-11 delete phone 5090983
2016-01-11 insert phone 00003617
2015-11-09 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-11-09 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-10-29 update statutory_documents 20/10/15 FULL LIST
2015-09-05 delete phone 5083469
2015-09-05 delete phone 5092438
2015-09-05 delete phone 5220150
2015-09-05 delete phone 6108669
2015-09-05 delete phone 6108955 390
2015-09-05 delete phone 6187820
2015-08-07 delete phone 00003617
2015-07-10 delete phone 5091676
2015-07-10 delete phone 5191567
2015-07-10 delete phone 6059476
2015-07-10 delete phone 6107957
2015-07-10 delete vat 6108592
2015-07-10 insert phone 00003617
2015-07-10 insert phone 5083469
2015-07-10 insert phone 5091685
2015-07-10 insert phone 5092438
2015-07-10 insert phone 5220150
2015-07-10 insert phone 6108669
2015-07-10 insert phone 6187820
2015-06-12 delete address Dulux Decorator Centres, Manchester Road, Altrincham, Cheshire WA14 5PG
2015-05-15 delete address 7 Swallow Place, London W1B2AG
2015-05-15 delete address Potato Wharf, Castlefield, Manchester, M3 4NB
2015-05-15 delete person Adrian Lewis
2015-05-15 delete phone 00666004
2015-05-15 delete phone 12000
2015-05-15 delete terms_pages_linkeddomain duluxtradepaintexpert.co.uk
2015-05-15 delete terms_pages_linkeddomain ultpro.co.uk
2015-05-15 insert phone 5090983
2015-05-15 insert phone 5091676
2015-05-15 insert phone 5191567
2015-05-15 insert phone 6059476
2015-05-15 insert phone 6107957
2015-05-15 insert phone 6108955 390
2015-05-15 insert vat 6108592
2015-04-08 update num_mort_outstanding 1 => 0
2015-04-08 update num_mort_satisfied 0 => 1
2015-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-12-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-12-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-11-18 delete personal_emails ka..@hattrickpr.co.uk
2014-11-18 delete address Dulux Decorator Centre, Manchester Road, WA14 5PG
2014-11-18 delete address Wexham Road, Slough, Berkshire SL2 5DS
2014-11-18 delete email ka..@hattrickpr.co.uk
2014-11-18 delete phone 00947911
2014-11-18 insert address Dulux Decorator Centres, Manchester Road, Altrincham, Cheshire WA14 5PG
2014-11-18 insert address Manchester Road, West Timperley, Altrincham, WA14 5PG
2014-11-03 update statutory_documents 20/10/14 FULL LIST
2014-09-13 delete address Dulux Decorator Centres Manchester Road West Timperley Altrincham Cheshire WA14 5PG
2014-09-13 delete address Dulux Decorator Centres, Manchester Road, Altrincham, Cheshire WA14 5PG
2014-09-13 delete email in..@ici.com
2014-09-13 delete phone 0844 811 0811
2014-09-13 delete phone 08444 817 818
2014-09-13 delete phone 0845 600 2400
2014-09-13 delete registration_number 00254941
2014-09-13 insert address 7 Swallow Place, London W1B2AG
2014-09-13 insert address Dulux Decorator Centre, Manchester Road, WA14 5PG
2014-09-13 insert address Dulux Decorator Centre, Manchester Road, West Timperley, Altrincham, Cheshire WA14 5PG
2014-09-13 insert address Potato Wharf, Castlefield, Manchester, M3 4NB
2014-09-13 insert email in..@akzonobel.com
2014-09-13 insert person Adrian Lewis
2014-09-13 insert phone 00666004
2014-09-13 insert phone 00947911
2014-09-13 insert phone 0161 9683160
2014-09-13 insert phone 0333 222 7070
2014-09-13 insert phone 12000
2014-09-13 insert terms_pages_linkeddomain duluxtradepaintexpert.co.uk
2014-09-13 insert terms_pages_linkeddomain ultpro.co.uk
2014-09-13 update robots_txt_status www.duluxdecoratorcentre.co.uk: 404 => 200
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-29 update statutory_documents 20/10/13 FULL LIST
2013-09-19 insert address Wexham Road, Slough, Berkshire SL2 5DS
2013-08-26 insert personal_emails ka..@hattrickpr.co.uk
2013-08-26 delete address Manchester Road, West Timperley, Altrincham, WA14 5PG
2013-08-26 insert email ka..@hattrickpr.co.uk
2013-08-17 update founded_year 2000 => null
2013-07-05 delete career_pages_linkeddomain trade-decorating.co.uk
2013-07-05 delete contact_pages_linkeddomain google.com
2013-07-05 delete contact_pages_linkeddomain trade-decorating.co.uk
2013-07-05 delete index_pages_linkeddomain trade-decorating.co.uk
2013-07-05 delete partner_pages_linkeddomain trade-decorating.co.uk
2013-07-05 delete portfolio_pages_linkeddomain trade-decorating.co.uk
2013-07-05 delete terms_pages_linkeddomain trade-decorating.co.uk
2013-07-05 insert address Manchester Road, West Timperley, Altrincham, WA14 5PG
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-05-24 update founded_year null => 2000
2013-05-15 delete terms_pages_linkeddomain duluxtrade.co.uk
2013-05-15 insert address Dulux Decorator Centres, Manchester Road, Altrincham, Cheshire WA14 5PG
2013-05-15 update founded_year 2000 => null
2013-02-13 update founded_year 2000
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-30 update statutory_documents 20/10/12 FULL LIST
2012-10-24 delete address Manchester Road, West Timperley, Altrincham, WA14 5PG
2012-10-24 delete email or..@duluxdecoratorcentre.co.uk
2012-10-24 delete phone 0870 410 0100
2012-10-24 insert phone 0844 811 0811
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-10-31 update statutory_documents 20/10/11 FULL LIST
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BELL / 31/10/2011
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BELL / 31/10/2011
2011-10-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGE BELL / 31/10/2011
2011-01-25 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-11-17 update statutory_documents 20/10/10 FULL LIST
2010-01-23 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-11-03 update statutory_documents 20/10/09 FULL LIST
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-10-29 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09 update statutory_documents RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-02 update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10 update statutory_documents RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/03 FROM: BLOCK NO. 5, BURNS LANE CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL BY AIRDRIE ML6 8QH
2003-04-15 update statutory_documents COMPANY NAME CHANGED COLLINS & BELL DECOR LIMITED CERTIFICATE ISSUED ON 15/04/03
2003-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08 update statutory_documents RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-15 update statutory_documents RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-16 update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-11-17 update statutory_documents RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-12-21 update statutory_documents RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-10-29 update statutory_documents RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-22 update statutory_documents RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-02-27 update statutory_documents RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1996-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-05-10 update statutory_documents RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1995-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-01-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-25 update statutory_documents RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS
1994-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-02-15 update statutory_documents RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS
1993-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1993-02-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-11-20 update statutory_documents RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1988-12-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-11-09 update statutory_documents ALLOTS 2X£1 ORD 011188
1988-10-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION