STATION GARAGE - History of Changes


DateDescription
2024-03-21 insert alias Station Garage Torphins Ltd
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN MCGREGOR / 17/10/2023
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-19 delete address Mugiemoss Road, Bucksburn, Aberdeen, AB21 9US
2023-05-19 delete address Mugiemoss Road, Bucksburn, Aberdeen, United Kingdom, AB219US
2023-05-19 delete address Station Garage Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
2023-05-19 delete alias Station Garage (Grampian) Ltd
2023-05-19 delete index_pages_linkeddomain gforces.co.uk
2023-05-19 delete phone 01224 681010
2023-05-19 delete phone 01339 882808
2023-05-19 delete source_ip 13.224.222.42
2023-05-19 delete source_ip 13.224.222.66
2023-05-19 delete source_ip 13.224.222.110
2023-05-19 delete source_ip 13.224.222.119
2023-05-19 insert alias Station Garage Ltd.
2023-05-19 insert index_pages_linkeddomain autowebdesign.co.uk
2023-05-19 insert source_ip 159.253.210.191
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-13 delete source_ip 143.204.68.105
2022-07-13 delete source_ip 143.204.68.57
2022-07-13 delete source_ip 143.204.68.24
2022-07-13 delete source_ip 143.204.68.21
2022-07-13 insert source_ip 13.224.222.42
2022-07-13 insert source_ip 13.224.222.66
2022-07-13 insert source_ip 13.224.222.110
2022-07-13 insert source_ip 13.224.222.119
2022-06-12 delete source_ip 13.224.226.35
2022-06-12 delete source_ip 13.224.226.51
2022-06-12 delete source_ip 13.224.226.52
2022-06-12 delete source_ip 13.224.226.66
2022-06-12 insert source_ip 143.204.68.105
2022-06-12 insert source_ip 143.204.68.57
2022-06-12 insert source_ip 143.204.68.24
2022-06-12 insert source_ip 143.204.68.21
2022-05-12 delete source_ip 108.156.22.11
2022-05-12 delete source_ip 108.156.22.31
2022-05-12 delete source_ip 108.156.22.39
2022-05-12 delete source_ip 108.156.22.99
2022-05-12 insert source_ip 13.224.226.35
2022-05-12 insert source_ip 13.224.226.51
2022-05-12 insert source_ip 13.224.226.52
2022-05-12 insert source_ip 13.224.226.66
2022-04-11 delete source_ip 13.224.221.37
2022-04-11 delete source_ip 13.224.221.38
2022-04-11 delete source_ip 13.224.221.106
2022-04-11 delete source_ip 13.224.221.127
2022-04-11 insert source_ip 108.156.22.11
2022-04-11 insert source_ip 108.156.22.31
2022-04-11 insert source_ip 108.156.22.39
2022-04-11 insert source_ip 108.156.22.99
2022-04-11 update statutory_documents DIRECTOR APPOINTED MRS LESLEY MARGARET SHEPHERD
2021-12-19 delete source_ip 52.85.170.13
2021-12-19 delete source_ip 52.85.170.42
2021-12-19 delete source_ip 52.85.170.75
2021-12-19 delete source_ip 52.85.170.110
2021-12-19 insert source_ip 13.224.221.37
2021-12-19 insert source_ip 13.224.221.38
2021-12-19 insert source_ip 13.224.221.106
2021-12-19 insert source_ip 13.224.221.127
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-27 delete source_ip 13.224.221.37
2021-09-27 delete source_ip 13.224.221.38
2021-09-27 delete source_ip 13.224.221.106
2021-09-27 delete source_ip 13.224.221.127
2021-09-27 insert address Mugiemoss Road, Bucksburn, Aberdeen, AB21 9US
2021-09-27 insert phone 0800 111 6768
2021-09-27 insert source_ip 52.85.170.13
2021-09-27 insert source_ip 52.85.170.42
2021-09-27 insert source_ip 52.85.170.75
2021-09-27 insert source_ip 52.85.170.110
2021-07-26 delete registration_number 497010
2021-07-26 delete source_ip 99.86.116.61
2021-07-26 delete source_ip 99.86.116.63
2021-07-26 delete source_ip 99.86.116.83
2021-07-26 delete source_ip 99.86.116.99
2021-07-26 insert registration_number 314709
2021-07-26 insert source_ip 13.224.221.37
2021-07-26 insert source_ip 13.224.221.38
2021-07-26 insert source_ip 13.224.221.106
2021-07-26 insert source_ip 13.224.221.127
2021-04-02 delete sales_emails sa..@station-garage.co.uk
2021-04-02 delete email sa..@station-garage.co.uk
2021-04-02 delete registration_number 314709
2021-04-02 delete source_ip 13.224.132.77
2021-04-02 delete source_ip 13.224.132.83
2021-04-02 delete source_ip 13.224.132.105
2021-04-02 delete source_ip 13.224.132.120
2021-04-02 insert registration_number 497010
2021-04-02 insert source_ip 99.86.116.61
2021-04-02 insert source_ip 99.86.116.63
2021-04-02 insert source_ip 99.86.116.83
2021-04-02 insert source_ip 99.86.116.99
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-21 insert sales_emails sa..@station-garage.co.uk
2021-01-21 delete source_ip 13.224.129.14
2021-01-21 delete source_ip 13.224.129.17
2021-01-21 delete source_ip 13.224.129.111
2021-01-21 delete source_ip 13.224.129.117
2021-01-21 insert email sa..@station-garage.co.uk
2021-01-21 insert source_ip 13.224.132.77
2021-01-21 insert source_ip 13.224.132.83
2021-01-21 insert source_ip 13.224.132.105
2021-01-21 insert source_ip 13.224.132.120
2020-12-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-01 delete source_ip 13.224.130.26
2020-10-01 delete source_ip 13.224.130.100
2020-10-01 delete source_ip 13.224.130.110
2020-10-01 delete source_ip 13.224.130.116
2020-10-01 insert source_ip 13.224.129.14
2020-10-01 insert source_ip 13.224.129.17
2020-10-01 insert source_ip 13.224.129.111
2020-10-01 insert source_ip 13.224.129.117
2020-07-21 delete source_ip 99.86.109.44
2020-07-21 delete source_ip 99.86.109.59
2020-07-21 delete source_ip 99.86.109.124
2020-07-21 delete source_ip 99.86.109.127
2020-07-21 insert source_ip 13.224.130.26
2020-07-21 insert source_ip 13.224.130.100
2020-07-21 insert source_ip 13.224.130.110
2020-07-21 insert source_ip 13.224.130.116
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 delete source_ip 99.86.116.61
2020-06-11 delete source_ip 99.86.116.63
2020-06-11 delete source_ip 99.86.116.83
2020-06-11 delete source_ip 99.86.116.99
2020-06-11 insert source_ip 99.86.109.44
2020-06-11 insert source_ip 99.86.109.59
2020-06-11 insert source_ip 99.86.109.124
2020-06-11 insert source_ip 99.86.109.127
2020-05-12 delete source_ip 99.86.255.22
2020-05-12 delete source_ip 99.86.255.28
2020-05-12 delete source_ip 99.86.255.43
2020-05-12 delete source_ip 99.86.255.64
2020-05-12 insert source_ip 99.86.116.61
2020-05-12 insert source_ip 99.86.116.63
2020-05-12 insert source_ip 99.86.116.83
2020-05-12 insert source_ip 99.86.116.99
2020-04-12 delete index_pages_linkeddomain mitsubishi-motors.co.uk
2020-04-12 delete source_ip 13.224.227.22
2020-04-12 delete source_ip 13.224.227.58
2020-04-12 delete source_ip 13.224.227.62
2020-04-12 delete source_ip 13.224.227.107
2020-04-12 insert source_ip 99.86.255.22
2020-04-12 insert source_ip 99.86.255.28
2020-04-12 insert source_ip 99.86.255.43
2020-04-12 insert source_ip 99.86.255.64
2020-03-02 delete source_ip 13.224.132.77
2020-03-02 delete source_ip 13.224.132.83
2020-03-02 delete source_ip 13.224.132.105
2020-03-02 delete source_ip 13.224.132.120
2020-03-02 insert index_pages_linkeddomain mitsubishi-motors.co.uk
2020-03-02 insert source_ip 13.224.227.22
2020-03-02 insert source_ip 13.224.227.58
2020-03-02 insert source_ip 13.224.227.62
2020-03-02 insert source_ip 13.224.227.107
2020-02-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MARGARET SHEPHERD
2019-12-25 delete source_ip 99.86.115.60
2019-12-25 delete source_ip 99.86.115.90
2019-12-25 delete source_ip 99.86.115.96
2019-12-25 delete source_ip 99.86.115.114
2019-12-25 insert source_ip 13.224.132.77
2019-12-25 insert source_ip 13.224.132.83
2019-12-25 insert source_ip 13.224.132.105
2019-12-25 insert source_ip 13.224.132.120
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-19 delete source_ip 13.224.132.77
2019-11-19 delete source_ip 13.224.132.83
2019-11-19 delete source_ip 13.224.132.105
2019-11-19 delete source_ip 13.224.132.120
2019-11-19 insert source_ip 99.86.115.60
2019-11-19 insert source_ip 99.86.115.90
2019-11-19 insert source_ip 99.86.115.96
2019-11-19 insert source_ip 99.86.115.114
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-20 delete source_ip 52.222.227.109
2019-10-20 delete source_ip 52.222.227.151
2019-10-20 delete source_ip 52.222.227.203
2019-10-20 delete source_ip 52.222.227.250
2019-10-20 insert address Craigour Road, Torphins, Aberdeenshire, Scotland, AB314UE
2019-10-20 insert source_ip 13.224.132.77
2019-10-20 insert source_ip 13.224.132.83
2019-10-20 insert source_ip 13.224.132.105
2019-10-20 insert source_ip 13.224.132.120
2019-10-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-20 delete source_ip 99.86.115.60
2019-09-20 delete source_ip 99.86.115.90
2019-09-20 delete source_ip 99.86.115.96
2019-09-20 delete source_ip 99.86.115.114
2019-09-20 insert source_ip 52.222.227.109
2019-09-20 insert source_ip 52.222.227.151
2019-09-20 insert source_ip 52.222.227.203
2019-09-20 insert source_ip 52.222.227.250
2019-08-19 delete sales_emails sa..@station-garage.co.uk
2019-08-19 delete email sa..@station-garage.co.uk
2019-08-19 delete source_ip 13.224.227.22
2019-08-19 delete source_ip 13.224.227.58
2019-08-19 delete source_ip 13.224.227.62
2019-08-19 delete source_ip 13.224.227.107
2019-08-19 insert source_ip 99.86.115.60
2019-08-19 insert source_ip 99.86.115.90
2019-08-19 insert source_ip 99.86.115.96
2019-08-19 insert source_ip 99.86.115.114
2019-07-20 delete source_ip 88.208.252.9
2019-07-20 insert source_ip 13.224.227.22
2019-07-20 insert source_ip 13.224.227.58
2019-07-20 insert source_ip 13.224.227.62
2019-07-20 insert source_ip 13.224.227.107
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CESSATION OF ROBERT ALEXANDER SHEPHERD AS A PSC
2018-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD
2017-11-08 update account_category FULL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-10-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-14 delete source_ip 159.253.210.193
2017-10-14 insert source_ip 88.208.252.9
2017-06-24 delete phone 01224 685005
2017-06-24 delete phone 01339 882113
2017-06-24 insert phone 01224 681 010
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21 delete alias The Colt Car Company
2016-09-21 delete index_pages_linkeddomain mitsubishi-cars.co.uk
2016-09-21 delete index_pages_linkeddomain mitsubishi-media.co.uk
2016-09-21 delete index_pages_linkeddomain mitsubishi-warranty.co.uk
2016-09-21 delete phone 0800 111 6768
2016-09-21 delete source_ip 89.206.223.194
2016-09-21 insert index_pages_linkeddomain autowebdesign.co.uk
2016-09-21 insert source_ip 159.253.210.193
2016-09-21 update robots_txt_status www.station-garage.co.uk: 404 => 200
2016-08-24 insert about_pages_linkeddomain mitsubishi-cars.co.uk
2016-08-24 insert index_pages_linkeddomain mitsubishi-cars.co.uk
2016-08-24 insert terms_pages_linkeddomain mitsubishi-cars.co.uk
2016-08-24 update robots_txt_status www.station-garage.co.uk: 200 => 404
2016-03-15 update website_status OK => DomainNotFound
2016-01-18 insert phone 0345 300 0086
2015-12-09 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-09 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-10 update statutory_documents 08/11/15 FULL LIST
2015-11-09 update account_category TOTAL EXEMPTION SMALL => FULL
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14 delete source_ip 89.206.152.53
2015-08-14 insert phone 01285 647774
2015-08-14 insert source_ip 89.206.223.194
2015-07-17 insert phone 0800 111 6768
2014-12-29 delete address Watermoor Cirencester Gloucestershire GL7 1LF
2014-12-29 delete phone 01285 647774
2014-12-29 insert about_pages_linkeddomain mitsubishi-media.co.uk
2014-12-29 insert alias Station Garage (Grampian) Limited
2014-12-29 insert contact_pages_linkeddomain mitsubishi-media.co.uk
2014-12-29 insert index_pages_linkeddomain mitsubishi-media.co.uk
2014-12-29 insert terms_pages_linkeddomain mitsubishi-media.co.uk
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-11 update statutory_documents 08/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 delete address of Batchworth House, Church Street, Rickmansworth, Hertfordshire, WD3 1JE
2014-04-21 insert contact_pages_linkeddomain mitsubishi-usedcars.co.uk
2014-01-07 delete address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN UNITED KINGDOM AB10 1HA
2014-01-07 insert address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-01-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-12-02 update statutory_documents 08/11/13 FULL LIST
2013-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-22 update statutory_documents AUDITOR'S RESIGNATION
2013-10-07 update statutory_documents AUDITOR'S RESIGNATION
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-03 update website_status OK => FlippedRobots
2013-08-18 insert address Watermoor Cirencester Gloucestershire GL7 1LF
2013-08-18 insert phone 01285 647774
2013-06-23 delete address 18 CARDEN PLACE ABERDEEN AB10 1UQ
2013-06-23 insert address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN UNITED KINGDOM AB10 1HA
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-16 update statutory_documents 08/11/12 FULL LIST
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 18 CARDEN PLACE ABERDEEN AB10 1UQ
2012-11-13 update statutory_documents CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED
2012-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ESSLEMONT CAMERON GAULD
2012-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-09 update statutory_documents 08/11/11 FULL LIST
2011-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-09 update statutory_documents 08/11/10 FULL LIST
2010-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSLEMONT CAMERON GAULD / 26/01/2010
2009-11-10 update statutory_documents 08/11/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN MCGREGOR / 10/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER SHEPHERD / 10/11/2009
2009-11-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSLEMONT CAMERON GAULD / 10/11/2009
2009-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-11 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-14 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-08 update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-08 update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-06 update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND
2005-07-06 update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2005-07-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-17 update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-12 update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/03 FROM: CRAIGOUR ROAD TORPHINS ABERDEENSHIRE AB31 4UE
2003-07-29 update statutory_documents NEW SECRETARY APPOINTED
2003-07-29 update statutory_documents NEW SECRETARY APPOINTED
2003-07-29 update statutory_documents SECRETARY RESIGNED
2003-07-29 update statutory_documents SECRETARY RESIGNED
2003-04-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-02-25 update statutory_documents NC INC ALREADY ADJUSTED 19/02/03
2003-02-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-25 update statutory_documents £ NC 100000/1000000 19/0
2002-11-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents NEW SECRETARY APPOINTED
2002-11-29 update statutory_documents DIRECTOR RESIGNED
2002-11-29 update statutory_documents SECRETARY RESIGNED
2002-11-29 update statutory_documents S369(4) SHT NOTICE MEET 19/11/02
2002-11-29 update statutory_documents S80A AUTH TO ALLOT SEC 19/11/02
2002-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION