TOWSHOP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-13 update website_status OK => FlippedRobots
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2023-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-21 insert address Peugeot Scarborough Seamer Road, Scarborough YO12 4HW
2023-08-19 insert address Birchwood Building, Springfield Drive, Leatherhead, Surrey KT22 7LP
2023-04-24 delete address 3. Bristol North, BS34 6QB 5. Darlington, DL1 1RJ
2023-04-24 insert address 13. Bristol North, BS34 6QB 14. Darlington, DL1 1RJ
2023-04-24 insert address Hyundai Scarborough Seamer Road, Scarborough YO12 4HW
2023-04-24 insert address Vauxhall Bury St Edmunds Cotton Lane, Bury St Edmunds IP33 1XP
2023-04-24 insert address Vauxhall Darlington Chesnut Street, Darlington DL1 1RJ
2023-04-24 insert address Vauxhall Hartlepool Burn Road, Cleveland, Hartlepool TS24 7LD
2023-04-24 insert address Vauxhall Leicester Freemens Common Road, Leicester LE2 7SL
2023-04-24 insert address Vauxhall Nuneaton Goldsmith Way, Nuneaton CV10 7RP
2023-04-24 insert address Vauxhall Redcar Trunk Road, Redcar TS10 5BW
2023-04-07 delete company_previous_name STERLING MOTOR HOLDINGS LIMITED
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
2023-03-23 delete phone 01325 637265
2023-03-23 delete phone 01642 081318
2023-03-23 insert address Great North Way, York YO26 6RB
2023-03-23 insert address Livingstone Road, Hessle HU13 0AB
2023-03-23 insert address MG Scarborough Seamer Road, Scarborough YO12 4HW
2023-03-23 insert address Seamer Road, Scarborough, YO12 4HW
2023-03-23 insert phone 01325 637 371
2023-03-23 insert phone 01642 081 421
2023-02-20 insert contact_pages_linkeddomain drivevauxhall.co.uk
2023-01-19 delete phone 0116 404 0422
2023-01-19 delete phone 0116 404 0790
2023-01-19 delete phone 0116 404 1097
2023-01-19 delete phone 01252 490 033
2023-01-19 delete phone 01252 490 636
2023-01-19 delete phone 01252 490 683
2023-01-19 delete phone 01252 490 820
2023-01-19 delete phone 01252 490 828
2023-01-19 delete phone 01284 603 004
2023-01-19 delete phone 01284 603 108
2023-01-19 delete phone 01284 603 285
2023-01-19 delete phone 01284 603 787
2023-01-19 delete phone 01284 603 887
2023-01-19 delete phone 01325 637 307
2023-01-19 delete phone 01325 637 455
2023-01-19 delete phone 01325 637 607
2023-01-19 delete phone 01429 702 545
2023-01-19 delete phone 01429 702 578
2023-01-19 delete phone 01429 702 585
2023-01-19 delete phone 01429 702 594
2023-01-19 delete phone 01429 702 674
2023-01-19 delete phone 01642 081 248
2023-01-19 delete phone 01642 081 409
2023-01-19 delete phone 01642 081 613
2023-01-19 delete phone 01642 081 660
2023-01-19 delete phone 01642 081 703
2023-01-19 delete phone 01642 081 748
2023-01-19 delete phone 01642 081 781
2023-01-19 delete phone 01642 906 064
2023-01-19 delete phone 01926 759 105
2023-01-19 delete phone 01926 759 112
2023-01-19 delete phone 01926 759 132
2023-01-19 delete phone 01926 759 538
2023-01-19 delete phone 01934 218 082
2023-01-19 delete phone 01934 218 300
2023-01-19 delete phone 01934 218 730
2023-01-19 delete phone 01934 218 758
2023-01-19 delete phone 01934 218 766
2023-01-19 delete phone 024 7746 4850
2023-01-19 delete phone 024 7746 8033
2023-01-19 delete phone 024 7746 9843
2023-01-19 delete phone 02477 461 199
2022-12-18 delete source_ip 212.100.243.212
2022-12-18 insert source_ip 45.223.138.72
2022-12-18 update robots_txt_status www.towshop.co.uk: 200 => 404
2022-12-18 update website_status EmptyPage => OK
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-09-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07 delete company_previous_name PINCO 1715 LIMITED
2022-05-14 update website_status IndexPageFetchError => EmptyPage
2022-03-13 update website_status OK => IndexPageFetchError
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-30 delete phone 03300 174 229
2021-08-30 insert email fr..@drivemotorretail.co.uk
2021-08-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2021-07-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2021-02-07 update num_mort_charges 22 => 23
2021-02-07 update num_mort_outstanding 8 => 9
2020-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043403830023
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES HARRISON / 01/12/2020
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-07-13 delete address 65-71 Avon Street, Bristol, BS2 0PZ United Kingdom
2020-07-13 insert address Drive Vauxhall Darlington, Chesnut Street, Darlington, DL1 1RJ United Kingdom
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MANNING / 14/01/2020
2020-01-23 update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD KEENAN
2019-12-05 update website_status FlippedRobots => OK
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-15 update website_status OK => FlippedRobots
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-07 update num_mort_charges 21 => 22
2019-01-07 update num_mort_outstanding 7 => 8
2018-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043403830022
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2018-11-07 update num_mort_charges 20 => 21
2018-11-07 update num_mort_outstanding 6 => 7
2018-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043403830021
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-12 delete address Freemans Common Road, Aylestone Road, Leicester, Leicestershire, LE2 7SL United Kingdom
2018-03-12 delete address Freemans Common Road, Aylestone Road, Leicestershire, LE2 7SL
2018-03-12 insert address 65-71 Avon Street, Bristol, BS2 0PZ United Kingdom
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MANNING / 06/02/2018
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BESSEX / 06/02/2018
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-10-07 update num_mort_charges 19 => 20
2017-10-07 update num_mort_outstanding 5 => 6
2017-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043403830020
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROGER ROBERTS
2017-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELVIDGE
2017-06-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-08-10 update statutory_documents SECRETARY APPOINTED MR STUART JAMES HARRISON
2016-08-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ELVIDGE
2016-08-09 update statutory_documents DIRECTOR APPOINTED MR STUART JAMES HARRISON
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-07 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-07 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-01 update statutory_documents 29/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-01 update statutory_documents 29/11/14 FULL LIST
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MANNING / 05/08/2014
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-07 update num_mort_charges 18 => 19
2014-05-07 update num_mort_outstanding 4 => 5
2014-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043403830019
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-16 update statutory_documents 29/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-04-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-11 update statutory_documents 29/11/12 FULL LIST
2012-09-17 update statutory_documents SECOND FILING WITH MUD 29/11/11 FOR FORM AR01
2012-05-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-07 update statutory_documents 29/11/11 FULL LIST
2011-06-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID ELVIDGE
2011-05-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-29 update statutory_documents 29/11/10 FULL LIST
2010-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04 update statutory_documents 06/12/09 STATEMENT OF CAPITAL GBP 3828182
2009-12-21 update statutory_documents 29/11/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MANNING / 29/11/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS BESSEX / 29/11/2009
2009-12-21 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 29/11/2009
2009-12-21 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 29/11/2009
2009-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ELVIOLE / 29/11/2009
2009-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents GBP NC 3900000/6728181 27/08/08
2008-09-09 update statutory_documents NC INC ALREADY ADJUSTED 27/08/2008
2008-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2008-08-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-08-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-11 update statutory_documents SECRETARY APPOINTED CHRISTOPHER DAVID ELVIOLE
2008-06-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY MOTORS SECRETARIES LIMITED
2008-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents £ IC 1477712/1449813 22/10/07 £ SR 27899@1=27899
2007-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-16 update statutory_documents £ IC 1576587/1477712 27/04/07 £ SR 98875@1=98875
2007-04-16 update statutory_documents £ IC 2006129/1576587 22/03/07 £ SR 429542@1=429542
2007-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-12 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents £ IC 2409817/2006129 30/10/06 £ SR 403688@1=403688
2006-09-11 update statutory_documents £ IC 2846055/2409817 29/08/06 £ SR 436238@1=436238
2006-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-06 update statutory_documents £ IC 2947862/2846055 31/03/06 £ SR 101807@1=101807
2006-01-10 update statutory_documents £ IC 3184954/2947862 23/12/05 £ SR 237092@1=237092
2005-11-25 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents £ IC 3310903/3216733 31/05/05 £ SR 94170@1=94170
2005-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11 update statutory_documents £ SR 131779@1 30/09/04
2004-12-13 update statutory_documents RETURN MADE UP TO 29/11/04; CHANGE OF MEMBERS
2004-07-13 update statutory_documents £ IC 3555919/3310903 28/05/04 £ SR 245016@1=245016
2004-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06 update statutory_documents £ IC 3700000/3555919 31/03/04 £ SR 144081@1=144081
2004-04-06 update statutory_documents £ IC 3800000/3700000 31/12/03 £ SR 100000@1=100000
2004-04-06 update statutory_documents NC INC ALREADY ADJUSTED 23/12/03
2004-04-06 update statutory_documents £ NC 3800000/3900000 23/1
2004-04-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-04 update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-08 update statutory_documents £ NC 1000/3800000 23/04/03
2003-05-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/03 FROM: CHERRY TREE COTTAGE 17 MAIN STREET DRAYTON LEICESTERSHIRE LE16 8SD
2003-04-08 update statutory_documents NEW SECRETARY APPOINTED
2003-04-08 update statutory_documents SECRETARY RESIGNED
2003-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-03 update statutory_documents COMPANY NAME CHANGED STERLING MOTOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/03/03
2003-01-07 update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents DIRECTOR RESIGNED
2002-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-29 update statutory_documents DIRECTOR RESIGNED
2002-08-29 update statutory_documents SECRETARY RESIGNED
2002-08-21 update statutory_documents COMPANY NAME CHANGED PINCO 1715 LIMITED CERTIFICATE ISSUED ON 21/08/02
2002-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 1 PARK ROW LEEDS LS1 5AB
2001-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION