Date | Description |
2025-03-13 |
insert address 10 Common Questions About Dundee
Dundee, Scotland |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES |
2024-10-06 |
delete about_pages_linkeddomain rocketcdn.me |
2024-10-06 |
delete contact_pages_linkeddomain rocketcdn.me |
2024-10-06 |
delete index_pages_linkeddomain rocketcdn.me |
2024-10-06 |
delete terms_pages_linkeddomain rocketcdn.me |
2024-08-06 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-09-14 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-06-07 |
delete company_previous_name FLIGHTINPUT LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-10-22 |
delete address 5 Law Pl, East Kilbride, Glasgow, G74 4QL |
2022-10-22 |
delete address 576 Lawmoor Street
Glasgow
Glasgow City
G5 0TY |
2022-10-22 |
delete address Newtonhill Rd, Newtonhill, Stonehaven,
Aberdeenshire, AB39 3PX |
2022-10-22 |
delete contact_pages_linkeddomain trustpilot.com |
2022-10-22 |
insert about_pages_linkeddomain rocketcdn.me |
2022-10-22 |
insert address 576 Lawmoor Street,
Glasgow,
G5 0TY |
2022-10-22 |
insert contact_pages_linkeddomain goo.gl |
2022-10-22 |
insert contact_pages_linkeddomain rocketcdn.me |
2022-10-22 |
insert email sa..@theadvancedgroup.co.uk |
2022-10-22 |
insert index_pages_linkeddomain google.com |
2022-10-22 |
insert index_pages_linkeddomain rocketcdn.me |
2022-10-22 |
insert terms_pages_linkeddomain rocketcdn.me |
2022-09-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES |
2022-03-17 |
delete about_pages_linkeddomain rocketcdn.me |
2022-03-17 |
delete contact_pages_linkeddomain rocketcdn.me |
2022-03-17 |
delete index_pages_linkeddomain rocketcdn.me |
2022-03-17 |
delete terms_pages_linkeddomain rocketcdn.me |
2021-12-03 |
insert person Eglinton Toll |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-03 |
insert about_pages_linkeddomain rocketcdn.me |
2021-06-03 |
insert about_pages_linkeddomain trustpilot.com |
2021-06-03 |
insert contact_pages_linkeddomain rocketcdn.me |
2021-06-03 |
insert contact_pages_linkeddomain trustpilot.com |
2021-06-03 |
insert index_pages_linkeddomain rocketcdn.me |
2021-06-03 |
insert index_pages_linkeddomain trustpilot.com |
2021-06-03 |
insert terms_pages_linkeddomain rocketcdn.me |
2021-06-03 |
insert terms_pages_linkeddomain trustpilot.com |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
2020-10-07 |
insert registration_number SC247041 |
2020-10-07 |
insert vat GB828474791 |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-14 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
2020-03-04 |
delete email sa..@theadvancedgroup.co.uk |
2020-03-04 |
insert address 5 Law Place, Nerston Industrial Estate,
East Kilbride
G74 4QL |
2020-03-04 |
insert email em..@theadvancedgroup.co.uk |
2020-03-04 |
insert terms_pages_linkeddomain ico.org.uk |
2020-02-02 |
insert alias Advanced Group Scotland Ltd |
2019-11-02 |
delete address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA |
2019-11-02 |
delete alias Advanced Group (Scotland) Ltd. |
2019-11-02 |
delete registration_number SC247041 |
2019-10-03 |
delete source_ip 212.48.70.158 |
2019-10-03 |
insert source_ip 185.151.31.245 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
delete about_pages_linkeddomain trustpilot.com |
2019-07-04 |
delete contact_pages_linkeddomain trustpilot.com |
2019-07-04 |
delete terms_pages_linkeddomain trustpilot.com |
2019-07-04 |
insert phone 01292 439 999 |
2019-07-04 |
insert phone 01324 468 444 |
2019-07-04 |
insert phone 01355 266 889 |
2019-07-04 |
insert phone 01383 412 857 |
2019-07-04 |
insert phone 01738 658 311 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
2019-02-19 |
insert phone 01324 808 119 |
2018-11-07 |
delete address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA |
2018-11-07 |
insert address 5 LAW PLACE EAST KILBRIDE GLASGOW UNITED KINGDOM G74 4QL |
2018-11-07 |
update registered_address |
2018-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM
29 BRANDON STREET
HAMILTON
SOUTH LANARKSHIRE
ML3 6DA |
2018-10-20 |
delete phone 01292 428 166 |
2018-10-20 |
delete phone 01324 808 119 |
2018-10-20 |
insert phone 01292 439 999 |
2018-10-20 |
insert phone 01324 468 444 |
2018-08-19 |
delete office_emails ab..@theadvancedgroup.co.uk |
2018-08-19 |
delete office_emails ed..@theadvancedgroup.co.uk |
2018-08-19 |
delete email ab..@theadvancedgroup.co.uk |
2018-08-19 |
delete email ed..@theadvancedgroup.co.uk |
2018-08-19 |
delete email gl..@theadvancedgroup.co.uk |
2018-07-08 |
update website_status InternalTimeout => OK |
2018-07-08 |
delete about_pages_linkeddomain wikipedia.org |
2018-07-08 |
delete address 5 LAW PLACE, NERSTON,
EAST KILBRIDE,
G74 4QL |
2018-07-08 |
delete alias The Advanced Group Ltd |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-12 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2018-04-17 |
update website_status OK => InternalTimeout |
2018-03-07 |
update website_status InternalTimeout => OK |
2018-03-07 |
delete about_pages_linkeddomain soapboxdigitalmedia.co.uk |
2018-03-07 |
delete contact_pages_linkeddomain soapboxdigitalmedia.co.uk |
2018-03-07 |
delete index_pages_linkeddomain soapboxdigitalmedia.co.uk |
2018-03-07 |
delete terms_pages_linkeddomain soapboxdigitalmedia.co.uk |
2018-03-07 |
insert address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA |
2018-03-07 |
insert alias Advanced Group (Scotland) Ltd. |
2018-03-07 |
insert index_pages_linkeddomain soapboxdigital.co.uk |
2018-03-07 |
insert registration_number SC247041 |
2017-12-15 |
update website_status OK => InternalTimeout |
2017-10-07 |
update num_mort_outstanding 1 => 0 |
2017-10-07 |
update num_mort_satisfied 1 => 2 |
2017-10-04 |
delete phone 0500 388 488 |
2017-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-08-23 |
delete address Bellknowe Industrial Estate
Inverkeithing
Fife
KY11 1HF |
2017-08-23 |
delete address Bellknowe Industrial Estate
Inverkeithing
Fife
KY11 1HF
Scotland |
2017-08-23 |
insert address Exchange Place 2
5 Semple St
Edinburgh
EH3 8BL |
2017-08-23 |
insert address Exchange Place 2
5 Semple St
Edinburgh
EH3 8BL
Scotland |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2017-01-15 |
insert about_pages_linkeddomain trustpilot.com |
2017-01-15 |
insert contact_pages_linkeddomain trustpilot.com |
2017-01-15 |
insert index_pages_linkeddomain trustpilot.com |
2017-01-15 |
insert terms_pages_linkeddomain trustpilot.com |
2016-09-26 |
delete phone 01315 104227 |
2016-09-26 |
delete phone 01355 377281 |
2016-09-26 |
delete phone 01382 250336 |
2016-09-26 |
delete phone 0141 2800640 |
2016-09-26 |
delete phone 0800 388 488 |
2016-09-26 |
delete phone 0800 8021415 |
2016-07-04 |
update website_status FlippedRobots => OK |
2016-07-04 |
insert office_emails ab..@theadvancedgroup.co.uk |
2016-07-04 |
insert office_emails ed..@theadvancedgroup.co.uk |
2016-07-04 |
insert sales_emails sa..@theadvancedgroup.co.uk |
2016-07-04 |
delete address Newtonhill Rd,
Newtonhill,
Stonehaven,
AB39 3PX |
2016-07-04 |
delete index_pages_linkeddomain wikipedia.org |
2016-07-04 |
delete phone 0800 0098 189 |
2016-07-04 |
delete phone 0800 316 7981 0800 |
2016-07-04 |
delete phone 0800 802 1415 0800 316 7981 |
2016-07-04 |
delete phone 0800 802 1416 |
2016-07-04 |
delete phone 0800 802 1416 0500 388 488 |
2016-07-04 |
insert address 5 Law Place
East Kilbride
Glasgow
G74 4QL |
2016-07-04 |
insert address 5 Law Place, Nerston
East Kilbride
South Lanarkshire
G74 4QL
Scotland |
2016-07-04 |
insert address 576 Lawmoor Street
Glasgow
Glasgow City
G5 0TY |
2016-07-04 |
insert address Bellknowe Industrial Estate
Inverkeithing
Fife
KY11 1HF |
2016-07-04 |
insert address Bellknowe Industrial Estate
Inverkeithing
Fife
KY11 1HF
Scotland |
2016-07-04 |
insert address Newtonhill Rd, Newtonhill
Stonehaven
Aberdeenshire
AB39 3PX
Scotland |
2016-07-04 |
insert address Stonehaven Road
Newton Hill
Aberdeenshire
AB39 3NN |
2016-07-04 |
insert contact_pages_linkeddomain linkedin.com |
2016-07-04 |
insert contact_pages_linkeddomain soapboxdigitalmedia.co.uk |
2016-07-04 |
insert contact_pages_linkeddomain twitter.com |
2016-07-04 |
insert email ab..@theadvancedgroup.co.uk |
2016-07-04 |
insert email ed..@theadvancedgroup.co.uk |
2016-07-04 |
insert email gl..@theadvancedgroup.co.uk |
2016-07-04 |
insert email sa..@theadvancedgroup.co.uk |
2016-07-04 |
insert email sa..@theadvancedgroup.co.uk |
2016-07-04 |
insert index_pages_linkeddomain soapboxdigitalmedia.co.uk |
2016-07-04 |
insert phone 01224 433 739 |
2016-07-04 |
insert phone 01292 428 166 |
2016-07-04 |
insert phone 01324 808 119 |
2016-07-04 |
insert phone 01355 271 223 |
2016-07-04 |
insert phone 01382 848 964 |
2016-07-04 |
insert phone 01383 808 137 |
2016-07-04 |
insert phone 01738 658 311 |
2016-07-04 |
insert phone 0800 388 488 |
2016-07-04 |
insert phone 08000 502 502 |
2016-07-04 |
insert terms_pages_linkeddomain soapboxdigitalmedia.co.uk |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-19 |
update website_status OK => FlippedRobots |
2016-05-11 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-11 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-03 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-04 |
update statutory_documents 02/04/16 FULL LIST |
2016-01-10 |
delete alias Advanced Group Double Glazing |
2015-10-03 |
delete email ch..@soapboxdigitalmedia.co.uk |
2015-10-03 |
insert alias Advanced Group Double Glazing |
2015-09-11 |
update statutory_documents SECOND FILING WITH MUD 02/04/15 FOR FORM AR01 |
2015-07-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-11 |
delete about_pages_linkeddomain casengo.com |
2015-06-11 |
delete about_pages_linkeddomain soapboxdigital.co.uk |
2015-06-11 |
delete about_pages_linkeddomain twitter.com |
2015-06-11 |
delete contact_pages_linkeddomain casengo.com |
2015-06-11 |
delete contact_pages_linkeddomain soapboxdigital.co.uk |
2015-06-11 |
delete contact_pages_linkeddomain twitter.com |
2015-06-11 |
delete index_pages_linkeddomain casengo.com |
2015-06-11 |
delete index_pages_linkeddomain soapboxdigital.co.uk |
2015-06-11 |
delete index_pages_linkeddomain twitter.com |
2015-06-11 |
delete source_ip 149.3.130.122 |
2015-06-11 |
delete terms_pages_linkeddomain casengo.com |
2015-06-11 |
delete terms_pages_linkeddomain soapboxdigital.co.uk |
2015-06-11 |
delete terms_pages_linkeddomain twitter.com |
2015-06-11 |
insert email ch..@soapboxdigitalmedia.co.uk |
2015-06-11 |
insert phone 0800 0098 189 |
2015-06-11 |
insert phone 0800 316 7981 0800 |
2015-06-11 |
insert phone 0800 802 1415 |
2015-06-11 |
insert phone 0800 802 1415 0800 316 7981 |
2015-06-11 |
insert phone 0800 802 1416 |
2015-06-11 |
insert phone 0800 802 1416 0500 388 488 |
2015-06-11 |
insert source_ip 212.48.70.158 |
2015-06-07 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-06-07 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-03 |
update statutory_documents 02/04/15 FULL LIST |
2014-10-26 |
delete source_ip 91.109.3.188 |
2014-10-26 |
insert index_pages_linkeddomain casengo.com |
2014-10-26 |
insert source_ip 149.3.130.122 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TIERNEY |
2014-06-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-06-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-14 |
update statutory_documents 02/04/14 FULL LIST |
2014-04-24 |
insert about_pages_linkeddomain soapboxdigital.co.uk |
2014-04-24 |
insert contact_pages_linkeddomain soapboxdigital.co.uk |
2014-04-24 |
insert index_pages_linkeddomain soapboxdigital.co.uk |
2014-04-24 |
insert index_pages_linkeddomain wikipedia.org |
2014-04-24 |
insert terms_pages_linkeddomain soapboxdigital.co.uk |
2014-03-12 |
insert index_pages_linkeddomain camdengroup.co.uk |
2014-01-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK JAMES WATSON |
2014-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BRYSON |
2014-01-11 |
delete contact_pages_linkeddomain fraserwebdesign.co.uk |
2014-01-11 |
delete contact_pages_linkeddomain google.co.uk |
2014-01-11 |
delete contact_pages_linkeddomain t.co |
2014-01-11 |
delete index_pages_linkeddomain fraserwebdesign.co.uk |
2014-01-11 |
delete index_pages_linkeddomain t.co |
2014-01-11 |
delete phone 0800 107 5772 |
2014-01-11 |
delete source_ip 83.223.106.9 |
2014-01-11 |
insert source_ip 91.109.3.188 |
2013-09-06 |
update account_category MEDUM => FULL |
2013-09-06 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-09-06 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-26 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-13 |
delete address EAST COAST:
BELLKNOWE INDUSTRIAL
ESTATE, INVERKEITHING, FIFE
KY11 1HF |
2013-05-07 |
update statutory_documents 02/04/13 FULL LIST |
2013-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIERNEY / 13/12/2012 |
2012-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
2012-05-09 |
update statutory_documents 02/04/12 FULL LIST |
2011-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 |
2011-04-10 |
update statutory_documents 02/04/11 FULL LIST |
2010-04-26 |
update statutory_documents 02/04/10 FULL LIST |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFERS BRYSON / 02/04/2010 |
2010-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER WATSON / 02/04/2010 |
2010-04-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIERNEY / 10/03/2010 |
2009-08-12 |
update statutory_documents CURREXT FROM 31/03/2009 TO 30/09/2009 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-08-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-05-31 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2005-04-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
2004-05-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2003-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN
EH3 6QN |
2003-04-24 |
update statutory_documents NC INC ALREADY ADJUSTED
04/04/03 |
2003-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-04-24 |
update statutory_documents £ NC 1000/1000000
04/0 |
2003-04-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-23 |
update statutory_documents SECRETARY RESIGNED |
2003-04-07 |
update statutory_documents COMPANY NAME CHANGED
FLIGHTINPUT LIMITED
CERTIFICATE ISSUED ON 07/04/03 |
2003-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |