Date | Description |
2025-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES |
2024-05-08 |
update statutory_documents CESSATION OF JASON ALISTAIR DENMARK AS A PSC |
2024-05-08 |
update statutory_documents CESSATION OF STEVEN RICHARD CLARKE AS A PSC |
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 |
2024-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID LEVINE / 01/03/2024 |
2024-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY DAVID LEVINE / 01/03/2024 |
2024-03-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-03-04 |
update statutory_documents DIRECTOR APPOINTED MR JACK LEVINE |
2024-03-04 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY DAVID LEVINE |
2024-03-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID LEVINE |
2024-03-04 |
update statutory_documents CESSATION OF THE TEMPLAND GROUP LIMITED AS A PSC |
2024-03-04 |
update statutory_documents 01/03/24 STATEMENT OF CAPITAL GBP 20000 |
2024-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON DENMARK |
2024-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARKE |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES |
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 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES |
2022-02-17 |
delete about_pages_linkeddomain webozo.com |
2022-02-17 |
delete contact_pages_linkeddomain webozo.com |
2022-02-17 |
delete index_pages_linkeddomain webozo.com |
2022-02-17 |
delete partner_pages_linkeddomain webozo.com |
2022-02-17 |
delete phone +44 114 282 3301 |
2022-02-17 |
delete projects_pages_linkeddomain webozo.com |
2022-02-17 |
delete service_pages_linkeddomain webozo.com |
2022-02-17 |
delete terms_pages_linkeddomain webozo.com |
2022-02-17 |
insert about_pages_linkeddomain danielhawksworth.co.uk |
2022-02-17 |
insert contact_pages_linkeddomain danielhawksworth.co.uk |
2022-02-17 |
insert index_pages_linkeddomain danielhawksworth.co.uk |
2022-02-17 |
insert partner_pages_linkeddomain danielhawksworth.co.uk |
2022-02-17 |
insert projects_pages_linkeddomain danielhawksworth.co.uk |
2022-02-17 |
insert service_pages_linkeddomain danielhawksworth.co.uk |
2022-02-17 |
insert terms_pages_linkeddomain danielhawksworth.co.uk |
2022-02-17 |
update robots_txt_status itinetworkservices.com: 0 => 200 |
2022-02-17 |
update robots_txt_status www.itinetworkservices.co.uk: 0 => 200 |
2022-02-17 |
update robots_txt_status www.itinetworkservices.com: 0 => 200 |
2021-12-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-26 |
update statutory_documents CESSATION OF DAVID STUART NEWTON AS A PSC |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
2021-02-11 |
delete address Suite 5, Albion House
Savile Street
Sheffield
S4 7UD
United Kingdom |
2021-02-11 |
insert address Access House
41 Clun Street
Sheffield
S4 7JS
United Kingdom |
2021-02-11 |
update primary_contact Suite 5, Albion House
Savile Street
Sheffield
S4 7UD
United Kingdom => Access House
41 Clun Street
Sheffield
S4 7JS
United Kingdom |
2020-12-07 |
delete address SUITE 5, ALBION HOUSE SAVILE STREET SHEFFIELD ENGLAND S4 7UD |
2020-12-07 |
insert address ACCESS HOUSE 41 CLUN STREET SHEFFIELD SOUTH YORKSHIRE ENGLAND S4 7JS |
2020-12-07 |
update registered_address |
2020-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2020 FROM
SUITE 5, ALBION HOUSE SAVILE STREET
SHEFFIELD
S4 7UD
ENGLAND |
2020-08-06 |
delete about_pages_linkeddomain steelcitydigital.co.uk |
2020-08-06 |
delete contact_pages_linkeddomain steelcitydigital.co.uk |
2020-08-06 |
delete index_pages_linkeddomain steelcitydigital.co.uk |
2020-08-06 |
delete management_pages_linkeddomain steelcitydigital.co.uk |
2020-08-06 |
delete partner_pages_linkeddomain steelcitydigital.co.uk |
2020-08-06 |
delete projects_pages_linkeddomain steelcitydigital.co.uk |
2020-08-06 |
delete service_pages_linkeddomain steelcitydigital.co.uk |
2020-08-06 |
delete terms_pages_linkeddomain steelcitydigital.co.uk |
2020-08-06 |
insert about_pages_linkeddomain webozo.com |
2020-08-06 |
insert contact_pages_linkeddomain webozo.com |
2020-08-06 |
insert index_pages_linkeddomain webozo.com |
2020-08-06 |
insert management_pages_linkeddomain webozo.com |
2020-08-06 |
insert partner_pages_linkeddomain webozo.com |
2020-08-06 |
insert projects_pages_linkeddomain webozo.com |
2020-08-06 |
insert service_pages_linkeddomain webozo.com |
2020-08-06 |
insert terms_pages_linkeddomain webozo.com |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
2020-06-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE TEMPLAND GROUP LIMITED / 01/05/2020 |
2020-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CLARKE / 30/04/2020 |
2020-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CLARKE / 30/04/2020 |
2019-09-30 |
delete personal_emails ja..@itinetworkservices.com |
2019-09-30 |
insert personal_emails ja..@templandgroup.com |
2019-09-30 |
delete email ja..@itinetworkservices.com |
2019-09-30 |
delete index_pages_linkeddomain saltdigital.co.uk |
2019-09-30 |
insert email ja..@templandgroup.com |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
2019-04-17 |
update statutory_documents ADOPT ARTICLES 28/03/2019 |
2019-04-02 |
update statutory_documents 02/04/18 STATEMENT OF CAPITAL GBP 2797 |
2019-04-02 |
update statutory_documents 28/03/19 STATEMENT OF CAPITAL GBP 2800 |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-17 |
update statutory_documents 02/04/18 STATEMENT OF CAPITAL GBP 2001 |
2018-05-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-04 |
update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 2000 |
2018-04-23 |
update statutory_documents 23/04/18 STATEMENT OF CAPITAL GBP 2796 |
2018-04-05 |
update statutory_documents SOLVENCY STATEMENT DATED 21/03/18 |
2018-04-05 |
update statutory_documents 21/03/2018 |
2018-04-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALISTAIR DENMARK / 05/07/2017 |
2017-04-26 |
insert company_previous_name I.T. INSTALLATIONS LIMITED |
2017-04-26 |
update name I.T. INSTALLATIONS LIMITED => ITI NETWORK SERVICES LIMITED |
2017-03-02 |
update statutory_documents COMPANY NAME CHANGED I.T. INSTALLATIONS LIMITED
CERTIFICATE ISSUED ON 02/03/17 |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2017-01-07 |
delete address AIZLEWOODS MILL NURSERY STREET SHEFFIELD S3 8GG |
2017-01-07 |
insert address SUITE 5, ALBION HOUSE SAVILE STREET SHEFFIELD ENGLAND S4 7UD |
2017-01-07 |
update registered_address |
2016-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
AIZLEWOODS MILL
NURSERY STREET
SHEFFIELD
S3 8GG |
2016-09-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STUART NEWTON |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-07-07 |
update num_mort_charges 5 => 6 |
2016-07-07 |
update num_mort_satisfied 3 => 4 |
2016-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030153030005 |
2016-06-22 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN RICHARD CLARKE |
2016-06-22 |
update statutory_documents ADOPT ARTICLES 13/06/2016 |
2016-06-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-06-22 |
update statutory_documents 13/06/16 STATEMENT OF CAPITAL GBP 11002.00 |
2016-06-22 |
update statutory_documents 13/06/16 STATEMENT OF CAPITAL GBP 2796.00 |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN MILBURN |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE PELL |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN MILBURN |
2016-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030153030006 |
2016-02-10 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-02-10 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-01-27 |
update statutory_documents 27/01/16 FULL LIST |
2015-07-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-07-07 |
update account_ref_month 7 => 3 |
2015-07-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2016-04-30 => 2016-12-31 |
2015-06-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-11 |
update statutory_documents PREVSHO FROM 31/07/2015 TO 31/03/2015 |
2015-05-07 |
update returns_last_madeup_date 2012-01-27 => 2015-01-27 |
2015-05-07 |
update returns_next_due_date 2013-02-24 => 2016-02-24 |
2015-04-17 |
update statutory_documents DIRECTOR APPOINTED MR JASON ALISTAIR DENMARK |
2015-04-07 |
delete company_previous_name SWIRLBYTE LIMITED |
2015-04-07 |
update company_status Voluntary Arrangement => Active |
2015-04-07 |
update num_mort_charges 4 => 5 |
2015-04-07 |
update num_mort_satisfied 2 => 3 |
2015-04-02 |
update statutory_documents 27/01/13 FULL LIST |
2015-04-02 |
update statutory_documents 27/01/14 FULL LIST |
2015-04-02 |
update statutory_documents 27/01/15 FULL LIST |
2015-03-30 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2015-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030153030005 |
2015-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2014-04-04 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2013-09-06 |
update account_ref_month 1 => 7 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-04-30 |
2013-08-01 |
update statutory_documents PREVEXT FROM 31/01/2013 TO 31/07/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-10 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2013 |
2012-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-02-14 |
update statutory_documents 27/01/12 FULL LIST |
2012-02-07 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2011-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-03-10 |
update statutory_documents 27/01/11 FULL LIST |
2010-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-04-13 |
update statutory_documents 27/01/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MILBURN / 01/01/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE PELL / 01/01/2010 |
2010-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-01-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN MILBURN / 01/10/2008 |
2009-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PELL / 01/10/2008 |
2008-08-18 |
update statutory_documents GBP IC 11616/9002
05/08/08
GBP SR 2614@1=2614 |
2008-08-18 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2008-07-14 |
update statutory_documents CURREXT FROM 31/07/2008 TO 31/01/2009 |
2008-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
2002-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01 |
2000-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-08-14 |
update statutory_documents ADOPT ARTICLES 08/06/00 |
2000-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-18 |
update statutory_documents RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
1999-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-03-24 |
update statutory_documents RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS |
1998-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-03-04 |
update statutory_documents ADOPT MEM AND ARTS 17/02/98 |
1998-03-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/98 |
1998-03-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/98 |
1998-03-04 |
update statutory_documents RECLASS SHARES 17/02/98 |
1998-02-13 |
update statutory_documents RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS |
1997-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-04-16 |
update statutory_documents RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS |
1997-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/97 FROM:
72 HALESWORTH ROAD
SHEFFIELD
S13 9AB |
1996-05-23 |
update statutory_documents £ NC 1000/20000
07/05/96 |
1996-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED 07/05/96 |
1996-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-02-16 |
update statutory_documents RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS |
1995-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/03/95 |
1995-03-21 |
update statutory_documents COMPANY NAME CHANGED
SWIRLBYTE LIMITED
CERTIFICATE ISSUED ON 22/03/95 |
1995-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/95 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1995-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |