Date | Description |
2025-04-04 |
delete about_pages_linkeddomain facebook.com |
2025-04-04 |
delete about_pages_linkeddomain twitter.com |
2025-04-04 |
delete contact_pages_linkeddomain facebook.com |
2025-04-04 |
delete contact_pages_linkeddomain twitter.com |
2025-04-04 |
delete index_pages_linkeddomain facebook.com |
2025-04-04 |
delete index_pages_linkeddomain twitter.com |
2025-04-04 |
delete management_pages_linkeddomain facebook.com |
2025-04-04 |
delete management_pages_linkeddomain twitter.com |
2025-04-04 |
delete product_pages_linkeddomain facebook.com |
2025-04-04 |
delete product_pages_linkeddomain twitter.com |
2025-01-30 |
insert sales_emails sa..@abexpower.co.uk |
2025-01-30 |
insert address The Warehouse
Smethurst Lane
Pemberton
Wigan
Lancashire
WN5 8BL |
2025-01-30 |
insert alias Abex |
2025-01-30 |
insert alias Abex Power |
2025-01-30 |
insert alias Abex Power Components Ltd |
2025-01-30 |
insert email sa..@abexpower.co.uk |
2025-01-30 |
insert fax 01942 221 200 |
2025-01-30 |
insert index_pages_linkeddomain facebook.com |
2025-01-30 |
insert index_pages_linkeddomain flowtechnologyuk.com |
2025-01-30 |
insert index_pages_linkeddomain justinternetsolutions.co.uk |
2025-01-30 |
insert index_pages_linkeddomain twitter.com |
2025-01-30 |
insert person Janice Spargo |
2025-01-30 |
insert phone 01942 222 928 |
2025-01-30 |
insert registration_number 1905949 |
2025-01-30 |
update primary_contact null => The Warehouse
Smethurst Lane
Pemberton
Wigan
Lancashire
WN5 8BL |
2024-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES |
2024-10-28 |
delete sales_emails sa..@abexpower.co.uk |
2024-10-28 |
delete address The Warehouse
Smethurst Lane
Pemberton
Wigan
Lancashire
WN5 8BL |
2024-10-28 |
delete alias Abex |
2024-10-28 |
delete alias Abex Power |
2024-10-28 |
delete alias Abex Power Components Ltd |
2024-10-28 |
delete email sa..@abexpower.co.uk |
2024-10-28 |
delete fax 01942 221 200 |
2024-10-28 |
delete index_pages_linkeddomain facebook.com |
2024-10-28 |
delete index_pages_linkeddomain flowtechnologyuk.com |
2024-10-28 |
delete index_pages_linkeddomain justinternetsolutions.co.uk |
2024-10-28 |
delete index_pages_linkeddomain twitter.com |
2024-10-28 |
delete person Janice Spargo |
2024-10-28 |
delete phone 01942 222 928 |
2024-10-28 |
delete registration_number 1905949 |
2024-10-28 |
update primary_contact The Warehouse
Smethurst Lane
Pemberton
Wigan
Lancashire
WN5 8BL => null |
2024-09-30 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-06-18 |
update website_status FlippedRobots => OK |
2024-04-02 |
update website_status OK => FlippedRobots |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-12 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
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 |
2023-02-11 |
delete source_ip 167.99.88.185 |
2023-02-11 |
insert source_ip 85.187.142.75 |
2023-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BARRETT / 19/01/2023 |
2023-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BARRETT / 19/01/2023 |
2023-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BARRETT / 19/01/2023 |
2023-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE BARRETT / 19/01/2023 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2023-01-10 |
delete person Craig Heaton |
2023-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BARRETT / 10/01/2023 |
2023-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BARRETT / 10/01/2023 |
2022-10-06 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-25 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BARRETT / 19/10/2021 |
2021-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BARRETT / 20/10/2021 |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BARRETT / 19/10/2021 |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE BARRETT / 20/10/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2021-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE BARRETT / 06/04/2020 |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BARRETT / 09/12/2020 |
2021-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE BARRETT / 09/12/2020 |
2021-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BARRETT / 06/04/2020 |
2021-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE BARRETT / 09/12/2020 |
2020-12-14 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update num_mort_outstanding 5 => 1 |
2020-10-30 |
update num_mort_satisfied 0 => 4 |
2020-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-21 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-12-14 |
insert address The Warehouse
Smethurst Lane
Pemberton
Wigan
Lancashire
WN5 8BL |
2019-12-14 |
insert alias Abex Power Components Ltd |
2019-12-14 |
insert registration_number 1905949 |
2019-08-15 |
delete source_ip 217.199.165.229 |
2019-08-15 |
insert source_ip 167.99.88.185 |
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 |
2019-02-01 |
delete index_pages_linkeddomain abexpower-catalogue.co.uk |
2019-02-01 |
delete person Colin Coombes |
2019-02-01 |
delete person Tracey Selby |
2019-02-01 |
insert index_pages_linkeddomain flowtechnologyuk.com |
2019-01-25 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN RICHARD WESTHEAD |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED MRS JANICE SPARGO |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE HOSLER-COWBURN |
2018-05-21 |
delete person John Bithell |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
insert sales_emails sa..@abexpower.co.uk |
2016-04-15 |
delete source_ip 5.159.230.7 |
2016-04-15 |
insert address Smethurst Lane
Pemberton
Wigan
Lancashire
WN5 8BL |
2016-04-15 |
insert email sa..@abexpower.co.uk |
2016-04-15 |
insert fax 01942 221 200 |
2016-04-15 |
insert index_pages_linkeddomain facebook.com |
2016-04-15 |
insert index_pages_linkeddomain justinternetsolutions.co.uk |
2016-04-15 |
insert index_pages_linkeddomain twitter.com |
2016-04-15 |
insert person Janice Spargo |
2016-04-15 |
insert phone 01942 222 928 |
2016-04-15 |
insert source_ip 217.199.165.229 |
2016-04-15 |
update primary_contact null => Smethurst Lane
Pemberton
Wigan
Lancashire
WN5 8BL |
2016-04-15 |
update robots_txt_status www.abexpower.co.uk: 404 => 200 |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-05 |
update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 6000 |
2015-11-04 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-04-09 |
delete source_ip 212.48.87.252 |
2015-04-09 |
insert source_ip 5.159.230.7 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-05 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete company_previous_name ABEX BEARING CO. LIMITED |
2014-11-06 |
delete source_ip 78.129.221.111 |
2014-11-06 |
insert source_ip 212.48.87.252 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-21 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-19 |
delete source_ip 78.129.233.6 |
2013-01-19 |
insert source_ip 78.129.221.111 |
2013-01-08 |
update statutory_documents 31/12/12 FULL LIST |
2012-09-19 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-02 |
update statutory_documents ADOPT ARTICLES 16/03/2012 |
2012-04-02 |
update statutory_documents 18/03/12 STATEMENT OF CAPITAL GBP 5000 |
2012-01-23 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents 31/12/10 FULL LIST |
2010-04-27 |
update statutory_documents FIRST GAZETTE |
2010-04-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-04-21 |
update statutory_documents 31/12/09 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARRETT / 01/12/2009 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN BARRETT / 01/12/2009 |
2010-01-12 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRETT / 26/03/2009 |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN HARDY |
2009-02-19 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2004-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2003-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-02-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-02-26 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-12-20 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-02 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1995-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-03-13 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-10-11 |
update statutory_documents COMPANY NAME CHANGED
ABEX BEARING CO. LIMITED
CERTIFICATE ISSUED ON 12/10/94 |
1994-07-15 |
update statutory_documents RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS |
1994-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1993-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1991-12-17 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-12 |
update statutory_documents ALTER MEM AND ARTS 22/02/91 |
1991-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/89 FROM:
UNIT 4
CLAYTON STREET
WIGAN WN3 4DA
G.M.C. |
1989-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-06-21 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-03 |
update statutory_documents RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS |
1986-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1985-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |