WEST TOWER COUNTRY HOUSE - History of Changes


DateDescription
2024-04-08 update account_category AUDITED ABRIDGED => SMALL
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-04-07 update account_category SMALL => AUDITED ABRIDGED
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
2022-11-16 update statutory_documents 31/03/22 AUDITED ABRIDGED
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-08-14 update person_description Sarah Dowling => Sarah Dowling
2022-06-02 insert person Sarah Dowling
2022-05-01 delete person Alex Keeley
2022-05-01 update person_description Angela Harthen => Angela Harthen
2022-02-11 insert person Josie Smith
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-04-25 insert vpsales Angela Harthen
2021-04-25 delete index_pages_linkeddomain matterport.com
2021-04-25 delete person Karan Maguire
2021-04-25 insert person Angela Harthen
2020-12-07 delete company_previous_name SYSTEM PUSH LIMITED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 delete source_ip 77.72.1.86
2020-03-30 insert source_ip 160.153.138.177
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-09 delete address West Tower, Mill Lane, Aughton, Lancashire, L39 7HJ
2019-12-09 delete index_pages_linkeddomain google.co.uk
2019-12-09 delete index_pages_linkeddomain pinterest.com
2019-12-09 delete index_pages_linkeddomain t.co
2019-12-09 delete index_pages_linkeddomain westtowerevents.com
2019-12-09 insert alias West Tower Country House Ltd
2019-12-09 insert index_pages_linkeddomain matterport.com
2019-12-09 insert index_pages_linkeddomain pinterest.co.uk
2019-12-09 update website_status FlippedRobots => OK
2019-12-03 update website_status OK => FlippedRobots
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-05-26 update website_status Disallowed => OK
2019-05-26 delete source_ip 85.159.211.154
2019-05-26 insert source_ip 77.72.1.86
2019-03-27 update website_status FlippedRobots => Disallowed
2019-01-24 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2017-11-30 insert index_pages_linkeddomain t.co
2017-10-31 delete index_pages_linkeddomain t.co
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-09-08 update account_category FULL => SMALL
2017-09-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-07 delete address 335 STOREY HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XQ
2017-07-07 insert address 16 BAZIL LANE OVERTON MORECAMBE LANCASHIRE ENGLAND LA3 3JB
2017-07-07 update reg_address_care_of HALO BUSINESS SOLUTIONS LTD => null
2017-07-07 update registered_address
2017-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O HALO BUSINESS SOLUTIONS LTD 335 STOREY HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XQ
2017-04-05 delete contact_pages_linkeddomain suzywimbournephotography.com
2017-04-05 delete index_pages_linkeddomain nicolephotography.co.uk
2017-04-05 delete index_pages_linkeddomain stevenrooneyphotography.com
2017-04-05 delete source_ip 46.37.182.107
2017-04-05 delete terms_pages_linkeddomain lawsonphotography.co.uk
2017-04-05 insert contact_pages_linkeddomain pinterest.com
2017-04-05 insert source_ip 85.159.211.154
2017-04-05 insert terms_pages_linkeddomain pinterest.com
2017-02-09 insert index_pages_linkeddomain t.co
2017-01-04 delete support_emails we..@wedding-venues.co.uk
2017-01-04 insert sales_emails sa..@westtower.com
2017-01-04 delete email we..@westtower.com
2017-01-04 delete email we..@wedding-venues.co.uk
2017-01-04 delete index_pages_linkeddomain t.co
2017-01-04 delete phone 01244 571208
2017-01-04 delete phone 01695 664075
2017-01-04 delete terms_pages_linkeddomain wedding-venues.co.uk
2017-01-04 insert email sa..@westtower.com
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-20 insert index_pages_linkeddomain t.co
2016-08-23 delete index_pages_linkeddomain t.co
2016-08-23 insert index_pages_linkeddomain nicolephotography.co.uk
2016-08-23 insert phone 01695 423328
2016-07-26 delete contact_pages_linkeddomain teresac.co.uk
2016-07-26 insert contact_pages_linkeddomain suzywimbournephotography.com
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-08 update num_mort_charges 7 => 9
2016-07-08 update num_mort_satisfied 5 => 7
2016-06-24 delete index_pages_linkeddomain redcrag.com
2016-06-24 insert index_pages_linkeddomain google.co.uk
2016-06-24 insert index_pages_linkeddomain instagram.com
2016-06-24 insert index_pages_linkeddomain stevenrooneyphotography.com
2016-06-24 insert index_pages_linkeddomain t.co
2016-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040772910006
2016-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040772910007
2016-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040772910009
2016-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040772910008
2016-04-18 update robots_txt_status www.westtower.com: 404 => 200
2016-02-10 delete sales_emails sa..@westtower.com
2016-02-10 delete email sa..@westtower.com
2016-02-10 delete phone 01695 423328
2016-02-10 delete source_ip 84.45.254.26
2016-02-10 insert email we..@westtower.com
2016-02-10 insert phone 01695 664075
2016-02-10 insert source_ip 46.37.182.107
2016-02-10 update robots_txt_status www.westtower.com: 200 => 404
2015-12-09 delete address 5214 THE GATEHOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER ENGLAND LA1 4XQ
2015-12-09 insert address 335 STOREY HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XQ
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-12-09 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O HALO BUSINESS SOLUTIONS LTD 335 STOREY HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XQ ENGLAND
2015-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O HALO BUSINESS SOLUTIONS LTD 5214 THE GATEHOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LA1 4XQ ENGLAND
2015-11-10 update statutory_documents 25/09/15 FULL LIST
2015-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-12 update robots_txt_status www.westtower.com: 404 => 200
2015-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-06-14 delete source_ip 87.239.23.43
2015-06-14 insert index_pages_linkeddomain redcrag.com
2015-06-14 insert index_pages_linkeddomain westtowerevents.com
2015-06-14 insert source_ip 84.45.254.26
2015-06-10 update num_mort_outstanding 3 => 2
2015-06-10 update num_mort_satisfied 4 => 5
2015-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-17 delete contact_pages_linkeddomain google.com
2015-02-17 delete directions_pages_linkeddomain google.com
2015-02-17 delete person Brian Gamble
2015-02-07 delete address 727 CAMERON HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XF
2015-02-07 insert address 5214 THE GATEHOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER ENGLAND LA1 4XQ
2015-02-07 update registered_address
2015-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O HALO BUSINESS SOLUTIONS LTD 727 CAMERON HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XF
2014-11-07 delete address 727 CAMERON HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE ENGLAND LA1 4XF
2014-11-07 insert address 727 CAMERON HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE LA1 4XF
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-03 update statutory_documents 25/09/14 FULL LIST
2014-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES BOLTON / 25/09/2014
2014-08-07 update account_category TOTAL EXEMPTION SMALL => FULL
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-04-24 update statutory_documents SECRETARY APPOINTED MRS LAURA BOLTON
2014-03-08 delete address 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-03-08 insert address 727 CAMERON HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCASHIRE ENGLAND LA1 4XF
2014-03-08 update reg_address_care_of null => HALO BUSINESS SOLUTIONS LTD
2014-03-08 update registered_address
2014-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-01-07 update account_category FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 10 LOWER GROSVENOR PLACE LONDON UNITED KINGDOM SW1W 0EN
2013-11-07 insert address 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-16 update statutory_documents 25/09/13 FULL LIST
2013-08-01 update account_ref_month 7 => 3
2013-08-01 update accounts_next_due_date 2014-04-30 => 2013-12-31
2013-08-01 update num_mort_charges 5 => 7
2013-08-01 update num_mort_outstanding 1 => 3
2013-07-24 update statutory_documents SECRETARY APPOINTED MR DAVID LEATHEM
2013-07-24 update statutory_documents DIRECTOR APPOINTED MR DAVID STEPHEN LEATHEM
2013-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040772910007
2013-07-24 update statutory_documents ALTER ARTICLES 13/07/2013
2013-07-19 update statutory_documents PREVSHO FROM 31/07/2013 TO 31/03/2013
2013-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040772910006
2013-06-26 update accounts_last_madeup_date 2011-03-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update num_mort_charges 4 => 5
2013-06-25 update num_mort_satisfied 3 => 4
2013-06-24 update account_ref_month 3 => 7
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-04-30
2013-06-23 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-23 insert sic_code 55100 - Hotels and similar accommodation
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12
2013-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPLIN
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILCE
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS WILLIAMS
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE
2013-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-08 update statutory_documents PREVEXT FROM 31/03/2012 TO 31/07/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRANT WHITEHOUSE / 16/10/2012
2012-10-02 update statutory_documents 25/09/12 FULL LIST
2012-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26 update statutory_documents 25/09/11 FULL LIST
2011-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18 update statutory_documents 25/09/10 FULL LIST
2010-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRANT WHITEHOUSE / 12/10/2009
2010-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM
2010-03-02 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WEST TOWER MILL LANE AUGHTON ORMSKIRK LANCASHIRE L39 7HJ
2009-12-10 update statutory_documents DIRECTOR APPOINTED CAROLINE JAYNE WILCE
2009-12-10 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN
2009-12-10 update statutory_documents SECRETARY APPOINTED MR GRANT WHITEHOUSE
2009-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN MALONE
2009-10-02 update statutory_documents CURREXT FROM 30/09/2009 TO 31/03/2010
2009-09-30 update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-03-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-12 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM KINGS GAP COURT HOTEL THE KINGS GAP HOYLAKE WIRRAL CH47 1HE
2009-02-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-12 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CORBALLY / 13/06/2008
2008-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CORBALLY / 16/06/2008
2008-03-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-12 update statutory_documents DIRECTOR APPOINTED COLIN GEORGE ERIC CORBALLY
2008-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM MILL LANE, AUGHTON ORMSKIRK LANCASHIRE L39 7HJ
2008-03-07 update statutory_documents DIRECTOR APPOINTED PAUL CHARLES BOLTON
2008-03-07 update statutory_documents DIRECTOR APPOINTED RICHARD SIMON MATTHEWS WILLIAMS
2008-03-07 update statutory_documents SECRETARY APPOINTED SEAN MALONE
2008-03-07 update statutory_documents SECRETARY APPOINTED SHARON MICHELLE MCCOMB
2008-03-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL MCCOMB
2008-03-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY DERICK GUY
2008-03-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY SHARON MCCOMB
2007-12-27 update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-04 update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-20 update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-12 update statutory_documents NEW SECRETARY APPOINTED
2004-11-12 update statutory_documents SECRETARY RESIGNED
2004-10-11 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-17 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-03 update statutory_documents £ NC 2000000/5000000 05/12/02
2003-02-03 update statutory_documents NC INC ALREADY ADJUSTED 05/12/02
2003-02-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-17 update statutory_documents RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents NC INC ALREADY ADJUSTED 25/09/01
2002-10-10 update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-09 update statutory_documents £ NC 1000000/2000000 25/09/01
2001-10-09 update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-10-09 update statutory_documents NC INC ALREADY ADJUSTED 25/09/01
2001-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-15 update statutory_documents £ NC 1000/1000000 13/10/00
2000-11-15 update statutory_documents NC INC ALREADY ADJUSTED 13/10/00
2000-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-10 update statutory_documents NEW SECRETARY APPOINTED
2000-10-10 update statutory_documents DIRECTOR RESIGNED
2000-10-10 update statutory_documents SECRETARY RESIGNED
2000-10-09 update statutory_documents COMPANY NAME CHANGED SYSTEM PUSH LIMITED CERTIFICATE ISSUED ON 09/10/00
2000-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION