PATIENT CLAIM LINE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-20 delete general_emails em..@email.com
2024-03-20 delete email em..@email.com
2024-03-20 delete management_pages_linkeddomain lawtel.com
2024-03-20 delete management_pages_linkeddomain westlaw.com
2024-03-20 delete person Jorel Sanchez
2024-03-20 delete person Rahman Spire
2024-03-20 insert management_pages_linkeddomain goo.gl
2024-03-20 insert management_pages_linkeddomain google.com
2024-03-20 insert management_pages_linkeddomain lawsociety.org.uk
2024-03-20 insert person Ami Dollery
2024-03-20 insert person Charlie Hayward
2024-03-20 insert person Claire Lloyd Durney
2024-03-20 insert person Gemma Weeks
2024-03-20 insert person Kim Jackson
2024-03-20 insert person Martyn Elliott
2024-03-20 insert person Matthew Smith
2024-03-20 insert person Natalie Richardson
2024-03-20 update person_description Alison Flaherty => Alison Flaherty
2024-03-20 update person_description Emma Semwayo => Emma Semwayo
2024-03-20 update person_description Jennifer Argent => Jennifer Argent
2024-03-20 update person_description Julie Garner => Julie Garner
2024-03-20 update person_description Leanne Devine => Leanne Devine
2024-03-20 update person_description Michael Carson => Michael Blakemore-Carson
2024-03-20 update person_description Nermeen Salahuddin => Nermeen Salahuddin
2024-03-20 update person_description Parbeen Alamgir => Parbeen Alamgir
2024-03-20 update person_description Peter Daly => Peter Daly
2024-03-20 update person_description Peter Rigby => Peter Rigby
2024-03-20 update person_description Rebecca Kelly => Rebecca Kelly
2024-03-20 update person_description Saima Mazhar => Saima Mazhar
2024-03-20 update person_description Sinead Connolly => Sinead Connolly
2024-03-20 update person_description Sion Wynne => Sion Wynne
2024-03-20 update person_description Sophie McGarry => Sophie McGarry
2024-03-20 update person_description Sowmya Jagannath => Sowmya Jagannath
2024-03-20 update person_description Tim Moulton => Tim Moulton
2024-03-20 update person_description Veronique Odey => Veronique Odey
2024-03-20 update person_title Michael Gray: Solicitor; Team Leader; Senior Solicitor; Partner => Senior Solicitor; Partner
2023-09-03 delete person Patricia Hitchen
2023-09-03 insert person Daniel Finney
2023-09-03 update person_description Rebecca Kelly => Rebecca Kelly
2023-09-03 update person_title Alison Flaherty: Head of Medical Negligence Serious Injury => Partner, Head of Medical Negligence
2023-09-03 update person_title Amy Kirk: Team Leader; Chartered Legal Executive => Associate; Chartered Legal Executive
2023-09-03 update person_title Andrew Hesketh: Solicitor; Head of Medical Negligence => Solicitor; Associate, Head of Medical Negligence
2023-09-03 update person_title Bilal Qasim: Team Leader; Senior Solicitor; Clinical Negligence Solicitor => Associate; Senior Solicitor; Clinical Negligence Solicitor
2023-09-03 update person_title Christian Beadell: Head of Medical Negligence; Partner & Head of Group Action Claims; Head of Group Action => Head of Medical Negligence; Partner & Head of Group Action Claims; Partner, Head of Strategy and Legal Operations
2023-09-03 update person_title Darren Tamplin-Compton: Team Leader; Senior Solicitor => Senior Solicitor
2023-09-03 update person_title Emma Semwayo: Team Leader; Head of Medical Negligence => Team Leader; Partner, Head of Medical Negligence
2023-09-03 update person_title Fiona Swarbrick: Head of Medical Negligence => Associate, Head of Medical Negligence
2023-09-03 update person_title Georgia Briscoe: Director of Legal Strategy and Operations => Director of Medical Law Services
2023-09-03 update person_title Hannah Luscombe: Team Leader; Senior Solicitor => Associate; Senior Solicitor
2023-09-03 update person_title Jennifer Argent: Medical Negligence Solicitor => Solicitor
2023-09-03 update person_title Julie Garner: Team Leader; Senior Solicitor => Senior Solicitor
2023-09-03 update person_title Kate Lozynska: Senior Solicitor & Specialist Litigator => Associate, Senior Solicitor & Specialist Litigator
2023-09-03 update person_title Kathryn Sharkey: Team Leader; Senior Solicitor => Senior Solicitor
2023-09-03 update person_title Katy Link: Solicitor; Chartered Legal Executive => Associate; Chartered Legal Executive
2023-09-03 update person_title Leanne Devine: Solicitor / Sub Team Leader; Specialist => Associate & Birth Injury Solicitor; Specialist
2023-09-03 update person_title Michael Carson: Senior Medical Lawyer => Senior Litigation Executive
2023-09-03 update person_title Nermeen Salahuddin: Solicitor; Litigation Executive; Chartered Legal Executive => Trainee Solicitor; Litigation Executive
2023-09-03 update person_title Parbeen Alamgir: Senior Solicitor; Specialist => Associate & Senior Birth Injury Solicitor; Specialist
2023-09-03 update person_title Rebecca Kelly: Medical Negligence Solicitor => Associate; Solicitor
2023-09-03 update person_title Saima Mazhar: Head of Medical Negligence => Partner, Head of Medical Negligence
2023-09-03 update person_title Sophie McGarry: Solicitor; Litigation Executive; Chartered Legal Executive => Solicitor; Litigation Executive
2023-09-03 update person_title Tim Moulton: Head of Medical Negligence => Associate, Head of Medical Negligence
2023-09-03 update person_title Trevor Ward: Senior Solicitor; Partner => Partner, Senior Birth Injury Solicitor; Partner
2023-08-02 insert person John Killen
2023-08-02 insert person Jorel Sanchez
2023-08-02 insert person Kate Lozynska
2023-08-02 insert person Katy Link
2023-08-02 insert person Maya Patel
2023-08-02 insert person Rahman Spire
2023-08-02 insert person Sinead Connolly
2023-08-02 insert person Veronique Odey
2023-08-02 update person_title Christian Beadell: Head of Medical Negligence; Head of Group Action => Head of Medical Negligence; Partner & Head of Group Action Claims; Head of Group Action
2023-08-02 update person_title Nermeen Salahuddin: Litigation Executive => Solicitor; Litigation Executive; Chartered Legal Executive
2023-08-02 update person_title Peter Daly: Litigation Executive => Solicitor
2023-05-29 delete vpsales Gail Galbraith
2023-05-29 delete management_pages_linkeddomain liverpoolecho.co.uk
2023-05-29 delete person Bob Coupland
2023-05-29 delete person Gail Galbraith
2023-05-29 delete person Johanna Thompson
2023-05-29 delete person Nicola Winslett
2023-05-29 delete person Rebecca Dawson
2023-05-29 delete person Rikki Spofforth
2023-05-29 delete person Susan Healey
2023-05-29 insert person Fiona Swarbrick
2023-05-29 insert person Iain Dodd
2023-05-29 insert person Leanne Devine
2023-05-29 insert person Michael Gray
2023-05-29 insert person Parbeen Alamgir
2023-05-29 insert person Peter Daly
2023-05-29 insert person Rebecca Kelly
2023-05-29 insert person Tim Moulton
2023-05-29 update person_title Christian Beadell: Head of Medical Negligence => Head of Medical Negligence; Head of Group Action
2023-05-29 update person_title Emma Semwayo: Team Leader; Senior Solicitor => Team Leader; Head of Medical Negligence
2023-05-29 update person_title Georgia Briscoe: Director of Legal Strategy and Transformation => Director of Legal Strategy and Operations
2023-05-29 update person_title Peter Rigby: Director of Medical Negligence Serious Injury => Director of Medical Negligence
2023-05-29 update person_title Saima Mazhar: Team Leader; Senior Solicitor => Head of Medical Negligence
2023-04-13 delete address Dukes House, 34 Hoghton St, Southport, Merseyside PR9 0PU, UK
2023-04-13 delete address Dukes House, 34 Hoghton St, Southport, PR9 0PU
2023-04-13 insert address St James' Tower, 7 Charlotte Street, Manchester M1 4DZ, UK
2023-04-07 delete address DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PU
2023-04-07 insert address 15TH FLOOR ST JAMES'S TOWER 7 CHARLOTTE STREET MANCHESTER ENGLAND M1 4DZ
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-12 delete person Kate Goodman
2023-03-12 insert address St James' Tower, 7 Charlotte Street, Manchester M1 4DZ
2023-03-12 insert person Francesca Paul
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2023-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PU
2022-06-06 insert management_pages_linkeddomain facebook.com
2022-06-06 insert management_pages_linkeddomain liverpoolecho.co.uk
2022-06-06 update person_description Bob Coupland => Bob Coupland
2022-06-06 update person_description Emma Semwayo => Emma Semwayo
2022-06-06 update person_description Nermeen Salahuddin => Nermeen Salahuddin
2022-06-06 update person_description Rikki Spofforth => Rikki Spofforth
2022-06-06 update person_title Georgia Briscoe: Director of Medical Negligence => Director of Legal Strategy and Transformation
2022-06-06 update person_title Nermeen Salahuddin: Litigation Executive; Assistant => Litigation Executive
2022-05-06 insert management_pages_linkeddomain fletcherssolicitors.co.uk
2022-05-06 update person_description Adrian Denson => Adrian Denson
2022-05-06 update person_description Alison Flaherty => Alison Flaherty
2022-05-06 update person_description Bob Coupland => Bob Coupland
2022-05-06 update person_description Georgia Briscoe => Georgia Briscoe
2022-05-06 update person_description Hannah Luscombe => Hannah Luscombe
2022-05-06 update person_description Julie Garner => Julie Garner
2022-05-06 update person_description Kathryn Sharkey => Kathryn Sharkey
2022-05-06 update person_description Nicola Winslett => Nicola Winslett
2022-05-06 update person_description Patricia Hitchen => Patricia Hitchen
2022-05-06 update person_description Rebecca Dawson => Rebecca Dawson
2022-05-06 update person_description Sion Wynne => Sion Wynne
2022-05-06 update person_title Alison Flaherty: Head of Medical Negligence => Head of Medical Negligence Serious Injury
2022-05-06 update person_title Bilal Qasim: Senior Solicitor; Clinical Negligence Solicitor => Team Leader; Senior Solicitor; Clinical Negligence Solicitor
2022-05-06 update person_title Darren Tamplin-Compton: Senior Solicitor => Team Leader; Senior Solicitor
2022-05-06 update person_title Julie Garner: Senior Solicitor => Team Leader; Senior Solicitor
2022-05-06 update person_title Kathryn Sharkey: Senior Solicitor => Team Leader; Senior Solicitor
2022-05-06 update person_title Nicola Winslett: Head of Legal Technical Support => Head of Excellence ( Medical Negligence )
2022-05-06 update person_title Patricia Hitchen: Senior Solicitor => Team Leader; Senior Solicitor
2022-05-06 update person_title Rebecca Dawson: Solicitor => Medical Negligence Solicitor
2022-05-06 update person_title Saima Mazhar: Senior Solicitor => Team Leader; Senior Solicitor
2022-03-29 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER THOMAS KENNY
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents DIRECTOR APPOINTED MR PETER DEMMERY HADEN
2022-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2022-01-10 update statutory_documents DIRECTOR APPOINTED MS ALEXANDRA JOY LYNCH
2022-01-10 update statutory_documents SECRETARY APPOINTED MS ALEXANDRA JOY LYNCH
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA HATCHMAN
2021-12-07 update num_mort_charges 0 => 5
2021-12-07 update num_mort_outstanding 0 => 5
2021-11-01 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-01 update statutory_documents ADOPT ARTICLES 20/10/2021
2021-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088723290005
2021-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088723290004
2021-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088723290001
2021-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088723290002
2021-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088723290003
2021-10-21 update statutory_documents DIRECTOR APPOINTED MR ADRIAN KEVIN DENSON
2021-10-21 update statutory_documents DIRECTOR APPOINTED MRS MARIA ALEXANDRA HATCHMAN
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD FLETCHER
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2021-09-16 delete terms_pages_linkeddomain allaboutcookies.org
2021-09-16 delete terms_pages_linkeddomain facebook.com
2021-09-16 insert address Write to us - Dukes House, 34 Hoghton Street, Southport, PR9 0PA
2021-09-16 insert email co..@fs.co.uk
2021-09-16 insert management_pages_linkeddomain chambers.com
2021-09-16 insert person Hannah Luscombe
2021-09-16 insert person Kate Goodman
2021-09-16 insert person Nermeen Salahuddin
2021-09-16 insert person Rikki Spofforth
2021-09-16 insert phone 01704 546919
2021-09-16 insert terms_pages_linkeddomain fletcherssolicitors.co.uk
2021-09-16 insert terms_pages_linkeddomain ico.org.uk
2021-09-16 update person_description Christian Beadell => Christian Beadell
2021-09-16 update person_description Sowmya Jagannath => Sowmya Jagannath
2021-08-16 delete phone 03300 080 351
2021-08-16 delete phone 03300081277
2021-07-16 delete chieflegalofficer Adrian Denson
2021-07-16 delete otherexecutives Bob Coupland
2021-07-16 delete vpsales Gail Galbraith
2021-07-16 delete person Adrian Denson
2021-07-16 delete person Alison Flaherty
2021-07-16 delete person Bob Coupland
2021-07-16 delete person Christian Beadell
2021-07-16 delete person Emma Semwayo
2021-07-16 delete person Gail Galbraith
2021-07-16 delete person Georgia Briscoe
2021-07-16 delete person Johanna Thompson
2021-07-16 delete person Julie Garner
2021-07-16 delete person Kathryn Sharkey
2021-07-16 delete person Michael Carson
2021-07-16 delete person Nicola Winslett
2021-07-16 delete person Patricia Hitchen
2021-07-16 delete person Peter Rigby
2021-07-16 delete person Rebecca Dawson
2021-07-16 delete person Saima Mazhar
2021-07-16 delete person Sion Wynne
2021-07-16 delete person Sowmya Jagannath
2021-07-16 insert phone 03300081277
2021-07-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLETCHERS SOLICITORS LTD
2021-07-08 update statutory_documents CESSATION OF ROBERT ARNOLD FLETCHER AS A PSC
2021-06-13 delete address Unit 8, Connect Business Village, 24 Derby Road, Liverpool, L5 9PR
2021-06-13 delete registration_number 7327261
2021-06-13 insert address Dukes House, 34 Hoghton Street, Southport, PR9 0PU
2021-06-13 insert phone 03300 080 351
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-14 delete phone 03300 081 250
2020-05-15 insert phone 03300 081 250
2020-04-15 delete chieflegalofficer Adrien Denson
2020-04-15 insert chieflegalofficer Adrian Denson
2020-04-15 delete person Adrien Denson
2020-04-15 delete person Mark Tempest
2020-04-15 insert person Adrian Denson
2020-04-15 insert person Peter Rigby
2020-04-15 update person_title Christian Beadell: Senior Solicitor at Fletchers; Senior Solicitor => Head of Medical Negligence Fast Track at Fletchers
2020-04-15 update person_title Johanna Thompson: Senior Solicitor => Head of Medical Negligence Serious Injury Manchester
2020-03-16 delete phone 03300 080 351
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-14 delete person Carol Brooks Johnson
2020-02-14 delete person Lucy Fletcher
2020-02-14 delete phone 03300 081 250
2020-02-14 insert phone 03300 080 351
2020-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2020-01-10 delete phone 03300 080 351
2020-01-10 insert phone 03300 081 250
2019-12-10 insert phone 03300 080 351
2019-10-10 delete phone 03300 080 351
2019-09-09 insert phone 03300 080 351
2019-06-09 delete phone 03300 080 351
2019-06-09 insert phone 03300081277
2019-05-10 insert index_pages_linkeddomain stackpathdns.com
2019-05-10 insert phone 03300 080 351
2019-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THRELFALL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-12-25 insert chieflegalofficer Adrien Denson
2018-12-25 insert vpsales Gail Galbraith
2018-12-25 delete index_pages_linkeddomain yudu.com
2018-12-25 delete person Angela Dilks
2018-12-25 delete person Catherine Jarrett
2018-12-25 delete person Chris Achilles
2018-12-25 delete person Emma Harpur
2018-12-25 delete person Natasha Perkins
2018-12-25 insert contact_pages_linkeddomain facebook.com
2018-12-25 insert contact_pages_linkeddomain twitter.com
2018-12-25 insert person Adrien Denson
2018-12-25 insert person Bob Coupland
2018-12-25 insert person Christian Beadell
2018-12-25 insert person Emma Semwayo
2018-12-25 insert person Gail Galbraith
2018-12-25 insert person Johanna Thompson
2018-12-25 insert person Mark Tempest
2018-12-25 insert person Patricia Hitchen
2018-12-25 insert person Saima Mazhar
2018-12-25 insert person Sion Wynne
2018-12-25 insert person Susan Healey
2018-12-25 update person_description Alison Flaherty => Alison Flaherty
2018-12-25 update person_title Rebecca Dawson: Assistant Solicitor => Solicitor
2018-07-15 insert general_emails en..@fs.co.uk
2018-07-15 insert email en..@fs.co.uk
2018-07-15 insert terms_pages_linkeddomain allaboutcookies.org
2018-07-15 insert terms_pages_linkeddomain google.com
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-09-29 delete source_ip 78.109.169.192
2017-09-29 insert source_ip 46.101.60.183
2017-08-19 delete about_pages_linkeddomain trustpilot.com
2017-08-19 delete contact_pages_linkeddomain trustpilot.com
2017-08-19 delete index_pages_linkeddomain trustpilot.com
2017-08-19 delete terms_pages_linkeddomain trustpilot.com
2017-08-19 update robots_txt_status www.patientclaimline.com: 404 => 200
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-14 delete person Sally Burton
2016-11-28 insert about_pages_linkeddomain trustpilot.com
2016-11-28 insert contact_pages_linkeddomain trustpilot.com
2016-11-28 insert index_pages_linkeddomain trustpilot.com
2016-11-28 insert terms_pages_linkeddomain trustpilot.com
2016-03-12 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-12 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-18 update statutory_documents 03/02/16 FULL LIST
2015-11-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-11-08 update accounts_last_madeup_date null => 2015-04-30
2015-11-08 update accounts_next_due_date 2015-11-03 => 2017-01-31
2015-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-03-07 delete address DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 0PU
2015-03-07 insert address DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PU
2015-03-07 insert sic_code 73110 - Advertising agencies
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-06 update statutory_documents 03/02/15 FULL LIST
2015-01-07 delete address UNIT 8 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL UNITED KINGDOM L5 9PR
2015-01-07 insert address DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 0PU
2015-01-07 update registered_address
2014-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2014 FROM UNIT 8 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL L5 9PR UNITED KINGDOM
2014-02-12 update statutory_documents CURREXT FROM 28/02/2015 TO 30/04/2015
2014-02-12 update statutory_documents DIRECTOR APPOINTED MR EDWARD BARRON FLETCHER
2014-02-12 update statutory_documents DIRECTOR APPOINTED MR ROBERT ARNOLD FLETCHER
2014-02-12 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID THRELFALL
2014-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2014-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION