Date | Description |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MELLING / 01/09/2022 |
2022-08-14 |
update person_description Daren Moore => Daren Moore |
2022-02-18 |
delete otherexecutives John Chambers |
2022-02-18 |
delete person John Chambers |
2022-02-18 |
update person_description Karl Sandall => Karl Sandall |
2022-02-18 |
update person_description Phil Sullivan => Phil Sullivan |
2022-02-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MELLING |
2022-02-08 |
update statutory_documents SECRETARY APPOINTED MR DAREN LEE MOORE |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILLIP SULLIVAN |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHAMBERS |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FORDHAM |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL SANDALL |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP SULLIVAN |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO 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 |
2021-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-24 |
insert about_pages_linkeddomain taxassistgroup.com |
2021-06-24 |
insert casestudy_pages_linkeddomain taxassistgroup.com |
2021-06-24 |
insert contact_pages_linkeddomain taxassistgroup.com |
2021-06-24 |
insert index_pages_linkeddomain taxassistgroup.com |
2021-06-24 |
insert management_pages_linkeddomain taxassistgroup.com |
2021-06-24 |
insert service_pages_linkeddomain taxassistgroup.com |
2021-06-24 |
insert terms_pages_linkeddomain taxassistgroup.com |
2021-06-24 |
update person_description Karl Sandall => Karl Sandall |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN SULLIVAN / 02/11/2020 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN MATTAM / 01/09/2016 |
2020-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN QUINTON SANDALL / 01/10/2009 |
2020-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN SULLIVAN / 01/10/2009 |
2020-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROBERTSON / 01/10/2009 |
2020-08-05 |
delete alias TaxAssist Group Ltd |
2020-08-05 |
insert phone +1 (201) 492-5677 |
2020-08-05 |
update person_description Richard Chatten => Richard Chatten-Hague |
2020-08-05 |
update person_title David Paulson QFP: Senior Manager, Global Franchise Recruitment => Senior Vice President, Franchise Development |
2020-08-05 |
update person_title Richard Chatten-Hague: Senior Business Development Manager, QFP DipFM => Senior Manager, Global Franchise Support, QFP DipFM |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-11 |
delete address Floor 2, Bankside 300, Norwich, NR7 0WF, UK |
2020-04-11 |
delete index_pages_linkeddomain smithhenderson.com |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-08-01 |
delete otherexecutives Ray Clarke |
2019-08-01 |
insert otherexecutives Darren Moore |
2019-08-01 |
insert personal_emails da..@taxassist.com |
2019-08-01 |
delete address Floor 2, Bankside 300
Peachman Way
Broadland Business Park
Norwich
Norfolk
NR7 0WF
UK |
2019-08-01 |
delete person Ray Clarke |
2019-08-01 |
insert address TaxAssist Accountants of Floor 2, Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0WF |
2019-08-01 |
insert email da..@taxassist.com |
2019-08-01 |
insert email fr..@taxassist.co.uk |
2019-08-01 |
insert index_pages_linkeddomain smithhenderson.com |
2019-08-01 |
insert index_pages_linkeddomain workbuzz.com |
2019-08-01 |
insert person Darren Moore |
2019-08-01 |
insert terms_pages_linkeddomain ec.europa.eu |
2019-08-01 |
insert terms_pages_linkeddomain ico.org.uk |
2019-08-01 |
update person_description Daren Moore => Daren Moore |
2019-08-01 |
update person_description James Mattam => James Mattam |
2019-08-01 |
update person_description Karl Sandall => Karl Sandall |
2019-08-01 |
update person_title Alison McGinley: null => Master Franchisee; Master Franchisee Testimonial |
2019-08-01 |
update person_title Karl Sandall: Executive Director; Chief Executive; Group Chief Executive; Director; CEO of the TaxAssist Group => Executive Director; Group Chief Executive; Director |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLARKE |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED MR DAREN LEE MOORE |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN MATTAM / 27/07/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN QUINTON SANDALL / 07/10/2016 |
2016-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN SULLIVAN / 18/10/2016 |
2016-09-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JOHN MATTAM |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-24 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-05-24 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-01-21 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND CLARKE |
2015-12-09 |
delete address SECOND FLOOR, BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH ENGLAND NR7 0WF |
2015-12-09 |
insert address SECOND FLOOR, BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NR7 0WF |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-09 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-12-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN TIMOTHY CHAMBERS |
2015-12-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK ERIC FORDHAM |
2015-11-13 |
update statutory_documents 01/11/15 FULL LIST |
2015-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN QUINTON SANDALL / 01/12/2014 |
2015-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROBERTSON / 01/12/2014 |
2015-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN SULLIVAN / 01/12/2014 |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-04-08 |
delete address 112-114 THORPE ROAD NORWICH NORFOLK NR1 1RT |
2015-04-08 |
insert address SECOND FLOOR, BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH ENGLAND NR7 0WF |
2015-04-08 |
update registered_address |
2015-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
112-114 THORPE ROAD
NORWICH
NORFOLK
NR1 1RT |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-26 |
update statutory_documents 01/11/14 FULL LIST |
2014-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN SULLIVAN / 18/11/2014 |
2014-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROBERTSON / 18/11/2014 |
2014-10-07 |
update num_mort_charges 4 => 5 |
2014-10-07 |
update num_mort_outstanding 0 => 1 |
2014-09-09 |
update statutory_documents ADOPT ARTICLES 28/08/2014 |
2014-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WESTGARTH |
2014-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031258640005 |
2014-06-07 |
update account_category FULL => SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-05-12 |
update statutory_documents ADOPT ARTICLES 30/04/2014 |
2014-05-12 |
update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 1367 |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-11-19 |
update statutory_documents 01/11/13 FULL LIST |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RIVERS WESTGARTH / 01/11/2013 |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN QUINTON SANDALL / 26/09/2013 |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN SULLIVAN / 01/11/2013 |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROBERTSON / 01/11/2013 |
2013-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN SULLIVAN / 01/11/2013 |
2013-06-26 |
update account_category SMALL => FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-11-14 |
update statutory_documents 01/11/12 FULL LIST |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIVERS WESTGARTH / 01/11/2012 |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY JUBB |
2012-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-11-01 |
update statutory_documents 01/11/11 FULL LIST |
2011-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-30 |
update statutory_documents 14/11/10 FULL LIST |
2010-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEVEN SULLIVAN / 01/01/2010 |
2009-11-19 |
update statutory_documents 14/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIVERS WESTGARTH / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN QUINTON SANDALL / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEVEN SULLIVAN / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROBERTSON / 19/11/2009 |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIP STEVEN SULLIVAN / 05/11/2009 |
2009-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED PHILLIP STEVEN SULLIVAN |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN WESTGARTH |
2008-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-28 |
update statutory_documents SECRETARY APPOINTED JOHN RIVERS WESTGARTH |
2008-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON CLARKE |
2007-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-18 |
update statutory_documents SECRETARY RESIGNED |
2006-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2006-01-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
2005-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-22 |
update statutory_documents SECRETARY RESIGNED |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-09-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-02 |
update statutory_documents OFR SHA TO EXISTING MEM 25/06/04 |
2004-07-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/03 FROM:
58 THORPE ROAD
NORWICH
NR1 1RY |
2003-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2003-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-20 |
update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-11-20 |
update statutory_documents RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS |
1998-01-06 |
update statutory_documents RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS |
1997-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS |
1996-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/96 FROM:
217 SILVER ROAD
NORWICH
NR3 4TL |
1996-07-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1996-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/96 FROM:
217 SILVER ROAD
NORWICH
NR3 4TL |
1995-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-11-30 |
update statutory_documents SECRETARY RESIGNED |
1995-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |