Date | Description |
2023-07-04 |
insert person Miranda Mote |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-29 |
delete otherexecutives Edgar S. Martinez |
2023-04-29 |
delete otherexecutives Louise Wright |
2023-04-29 |
delete person Edgar S. Martinez |
2023-04-29 |
insert person Callum Williams |
2023-04-29 |
insert person Emma Seagrave |
2023-04-29 |
insert person Esther Martin |
2023-04-29 |
insert person Jonathan Elkins |
2023-04-29 |
update person_description Louise Wright => Louise Wright |
2023-04-29 |
update person_title Hannah Oliver: Marketing & Business Development Executive => Marketing & Business Development Manager; Member of the Insurance Team |
2023-04-29 |
update person_title Louise Wright: Customer Service Officer => Member of a Baptist Church; Lending Officer |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDGAR MARTINEZ |
2022-10-04 |
delete person Irina Apopei |
2022-08-11 |
delete person Iniobong Asuquo |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-04 |
insert otherexecutives Greg Brisk |
2022-05-04 |
insert otherexecutives Helen Lamb |
2022-05-04 |
insert person Fiona Taylor |
2022-05-04 |
insert person Greg Brisk |
2022-05-04 |
insert person Helen Lamb |
2022-05-04 |
insert person Janet Auta |
2022-05-04 |
insert person Michelle Aipime |
2022-05-04 |
insert person Ruth Upton |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY ALLAN BRISK |
2022-03-07 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE LAMB |
2022-02-14 |
delete otherexecutives Miles Buttrick |
2022-02-14 |
delete person Helen Watson |
2022-02-14 |
delete person Miles Buttrick |
2022-02-14 |
insert person Helen Blackham |
2022-02-07 |
delete company_previous_name KINGDOM BANKING LIMITED |
2022-01-31 |
update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 6667116 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-09-27 |
insert person Laryssa Broadhead |
2021-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES BUTTRICK |
2021-08-07 |
delete address RUDDINGTON FIELDS BUSINESS PARK MERE WAY RUDDINGTON NOTTINGHAM NG11 6JS |
2021-08-07 |
insert address MEDIA HOUSE PADGE ROAD BEESTON NOTTINGHAM ENGLAND NG9 2RS |
2021-08-07 |
update registered_address |
2021-07-31 |
delete managingdirector Malcolm Hayes |
2021-07-31 |
delete otherexecutives Malcolm Hayes |
2021-07-31 |
insert general_emails in..@kingdom.bank |
2021-07-31 |
delete address Ruddington Fields Business Park, Mere Way, Ruddington, Nottingham, NG11 6JS |
2021-07-31 |
delete person Malcolm Hayes |
2021-07-31 |
insert address Padge Road
Beeston
Nottingham
NG9 2RS |
2021-07-31 |
insert alias Kingdom Bank Ltd |
2021-07-31 |
insert email in..@kingdom.bank |
2021-07-31 |
insert person Barry Walker |
2021-07-31 |
insert person Helen Watson |
2021-07-31 |
insert person Robert Burton |
2021-07-31 |
update description |
2021-07-31 |
update primary_contact Ruddington Fields Business Park, Mere Way, Ruddington, Nottingham, NG11 6JS => Padge Road
Beeston
Nottingham
NG9 2RS |
2021-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM
RUDDINGTON FIELDS BUSINESS PARK
MERE WAY
RUDDINGTON
NOTTINGHAM
NG11 6JS |
2021-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAYES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-28 |
delete person Save Borrow |
2021-04-28 |
delete source_ip 63.33.19.148 |
2021-04-28 |
delete source_ip 52.18.26.20 |
2021-04-28 |
delete source_ip 52.31.80.183 |
2021-04-28 |
insert index_pages_linkeddomain ninefootone.co.uk |
2021-04-28 |
insert index_pages_linkeddomain somethingmorecreative.com |
2021-04-28 |
insert source_ip 77.72.1.23 |
2021-04-28 |
update robots_txt_status www.kingdom.bank: 404 => 200 |
2021-04-23 |
update statutory_documents DIRECTOR APPOINTED MR EDGAR SEGUNDO MARTINEZ |
2021-02-19 |
update statutory_documents DIRECTOR APPOINTED DR MAHIBEN MARUTHAPPU |
2021-02-04 |
update robots_txt_status my.kingdom.bank: 0 => 404 |
2021-01-19 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BRYAN ELLISON |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-12-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD HOUGHTON |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELDON |
2020-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-06-29 |
delete source_ip 3.248.8.137 |
2020-06-29 |
delete source_ip 52.49.198.28 |
2020-06-29 |
delete source_ip 52.212.43.230 |
2020-06-29 |
insert source_ip 63.33.19.148 |
2020-06-29 |
insert source_ip 52.18.26.20 |
2020-06-29 |
insert source_ip 52.31.80.183 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-30 |
delete person Sarah Pierman |
2020-05-30 |
delete source_ip 76.223.9.102 |
2020-05-30 |
delete source_ip 13.248.141.96 |
2020-05-30 |
insert source_ip 3.248.8.137 |
2020-05-30 |
insert source_ip 52.49.198.28 |
2020-05-30 |
insert source_ip 52.212.43.230 |
2020-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH PIERMAN |
2020-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-22 |
update statutory_documents ADOPT ARTICLES 31/03/2020 |
2020-04-22 |
update statutory_documents ADOPT ARTICLES 31/03/2020 |
2020-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LAMB'S PASSAGE HOLDING LIMITED / 31/03/2020 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
2020-04-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMB'S PASSAGE HOLDING LIMITED |
2020-04-02 |
update statutory_documents CESSATION OF ASSEMBLIES OF GOD PROPERTY TRUST AS A PSC |
2020-04-02 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 4867116 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-12-08 |
delete person Anthony Browne |
2019-12-08 |
insert person Steven Young |
2019-12-08 |
update person_title Samantha Paynter: Savings Assistant; Member of the Your Savings Team => Savings Officer; Member of the Your Savings Team |
2019-11-07 |
delete person Sarah Pierce |
2019-11-07 |
insert person Sarah Pierman |
2019-11-07 |
update person_description Jackie Fuller => Jackie Fuller |
2019-11-07 |
update person_title Kirsty Gledhill: Mortgages Officer; Member of the Your Mortgage Team => Member of the Your Mortgage Team; Church & Charity Lending Manager |
2019-10-08 |
delete person Susanna Gentil |
2019-10-08 |
insert person Jackie Fuller |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ROSINA PIERCE / 03/09/2019 |
2019-06-02 |
delete source_ip 108.128.35.252 |
2019-06-02 |
delete source_ip 34.241.124.170 |
2019-06-02 |
delete source_ip 52.214.214.222 |
2019-06-02 |
insert source_ip 76.223.9.102 |
2019-06-02 |
insert source_ip 13.248.141.96 |
2019-05-03 |
delete source_ip 34.255.204.175 |
2019-05-03 |
delete source_ip 52.208.20.120 |
2019-05-03 |
delete source_ip 52.210.19.146 |
2019-05-03 |
insert source_ip 108.128.35.252 |
2019-05-03 |
insert source_ip 34.241.124.170 |
2019-05-03 |
insert source_ip 52.214.214.222 |
2019-04-03 |
delete source_ip 52.17.66.147 |
2019-04-03 |
delete source_ip 52.19.41.249 |
2019-04-03 |
delete source_ip 54.77.81.208 |
2019-04-03 |
insert source_ip 34.255.204.175 |
2019-04-03 |
insert source_ip 52.208.20.120 |
2019-04-03 |
insert source_ip 52.210.19.146 |
2019-04-03 |
update person_title Alison Maiden: Administrator; Member of the Your Insurance Team => Insurance Executive; Member of the Your Insurance Team |
2019-02-21 |
delete person Pat Sands |
2019-02-21 |
delete source_ip 52.18.219.251 |
2019-02-21 |
delete source_ip 52.209.82.31 |
2019-02-21 |
delete source_ip 54.246.203.99 |
2019-02-21 |
insert source_ip 52.17.66.147 |
2019-02-21 |
insert source_ip 52.19.41.249 |
2019-02-21 |
insert source_ip 54.77.81.208 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-12-21 |
update statutory_documents ADOPT ARTICLES 13/12/2018 |
2018-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REMY ANEKWE |
2018-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HYDE |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-04 |
update statutory_documents DIRECTOR APPOINTED MS SARAH ROSINA PIERCE |
2017-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN NIBLOCK |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, 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 |
2016-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-10 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-10 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-12 |
update statutory_documents 03/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-26 |
update statutory_documents 03/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-09 |
update statutory_documents 03/01/14 FULL LIST |
2014-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHELDON / 25/03/2011 |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVID REID SWANNEY |
2014-01-02 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES SLACK |
2014-01-02 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW JAMES SLACK |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WANLESS |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WANLESS |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED MR MILES RICHARD BUTTRICK |
2013-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN TODHUNTER |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-11 |
update statutory_documents 03/01/13 FULL LIST |
2012-05-11 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM NORMAN HAYES |
2012-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JESSOP |
2012-01-18 |
update statutory_documents 03/01/12 FULL LIST |
2012-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SILVER |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED MR REMY ANEKWE |
2011-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY PRIESTLEY |
2011-01-21 |
update statutory_documents 03/01/11 FULL LIST |
2010-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-11 |
update statutory_documents 03/01/10 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMPBELL NIBLOCK / 01/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHELDON / 01/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER JESSOP / 01/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALBERT TODHUNTER / 01/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN LEWIS / 01/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEVILLE DE BRETTON PRIESTLEY / 01/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HYDE / 01/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV ALAN SILVER / 01/01/2010 |
2009-06-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HORATIO WALKER |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE PRICE |
2009-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-04-09 |
update statutory_documents ALTER MEM AND ARTS 29/09/2008 |
2009-02-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BOWMAN WANLESS |
2009-02-17 |
update statutory_documents SECRETARY APPOINTED MR JAMES BOWMAN WANLESS |
2009-02-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JACQUELINE PRICE |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED MR GUY NEVILLE DE BRETTON PRIESTLEY |
2008-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GREENWAY |
2008-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 03/01/06; NO CHANGE OF MEMBERS |
2005-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-14 |
update statutory_documents SECRETARY RESIGNED |
2005-11-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-11-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents SHARES AGREEMENT OTC |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM:
RUDDINGTON FIELDS COUNTRY PARK
MERE WAY
RUDDINGTON
NOTTINGHAMSHIRE NG11 6JS |
2004-11-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-09-10 |
update statutory_documents NC INC ALREADY ADJUSTED
28/07/04 |
2004-09-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-10 |
update statutory_documents £ NC 1000/6000000
28/0 |
2004-05-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
2004-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/04 FROM:
83 FRIAR GATE
DERBY
DERBYSHIRE
DE1 1FL |
2004-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-03-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2003-01-16 |
update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-04 |
update statutory_documents SECRETARY RESIGNED |
2002-02-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-30 |
update statutory_documents COMPANY NAME CHANGED
KINGDOM BANKING LIMITED
CERTIFICATE ISSUED ON 30/01/02 |
2002-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |