Date | Description |
2024-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, NO UPDATES |
2024-10-11 |
update website_status FlippedRobots => OK |
2024-09-06 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES |
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 |
2023-05-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-22 |
update statutory_documents ADOPT ARTICLES 05/04/2023 |
2023-04-22 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 105 |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES |
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 |
2022-06-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-30 |
update website_status Disallowed => FlippedRobots |
2022-03-28 |
update website_status FlippedRobots => Disallowed |
2022-02-17 |
update website_status OK => FlippedRobots |
2021-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KRACHAI |
2021-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KRACHAI |
2021-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN KRACHAI |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES |
2021-11-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-10 |
update statutory_documents ALTER ARTICLES 23/02/2021 |
2021-11-10 |
update statutory_documents 23/02/21 STATEMENT OF CAPITAL GBP 103.00 |
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 |
2021-09-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-12 |
delete person Laura Chester |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-04 |
delete person Christof Turzynski |
2020-08-04 |
insert person Daniel Skinner |
2020-08-04 |
insert person Lily Downes |
2020-08-04 |
insert person Zak Ivany |
2020-08-04 |
update person_title Angela Sands: Office Administrator => Design and Producton Assistant |
2020-08-04 |
update person_title Emily Marshall: Account Director => Director |
2020-08-04 |
update person_title Harriet Knowles: Account Director => Director |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-03-14 |
insert otherexecutives Jane Whitham |
2020-03-14 |
insert person Jane Whitham |
2020-03-14 |
insert person Laura Chester |
2020-03-14 |
insert person Tracy Viner |
2020-03-14 |
update person_title Matthew Addy: Account Executive => Account Manager |
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 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-25 |
delete coo Gillian Burton |
2019-07-25 |
delete person Becky Wilsdon |
2019-07-25 |
delete person Ellie Mason |
2019-07-25 |
delete person Gillian Burton |
2019-07-25 |
delete person Gina Francey |
2019-07-25 |
delete person Jack Royle |
2019-07-25 |
delete phone 0114 252 1170 / 0161 669 5035 |
2019-07-25 |
insert address 105 Victoria Street
London
SW1E 6QT |
2019-07-25 |
insert person Angela Sands |
2019-07-25 |
insert person Clare Maguire |
2019-07-25 |
insert person Jessica Jenkins |
2019-07-25 |
insert person Rachel Waterman |
2019-07-25 |
insert phone 0114 252 1170 / 0203 815 7756 / 0161 669 5035 |
2019-07-25 |
update person_title Emily Marshall: Associate Director => Account Director |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JOHN KRACHAI / 04/01/2018 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-28 |
delete person Claire Fletcher |
2018-03-28 |
delete person May Lester |
2018-03-28 |
delete person Rachel Sherrington |
2018-03-28 |
delete person Samuel Rowe |
2018-03-28 |
insert person Becky Wilsdon |
2018-03-28 |
insert person Christof Turzynski |
2018-03-28 |
insert person Matthew Addy |
2018-03-28 |
update person_title Gina Francey: Account Executive => Senior Account Executive |
2018-03-28 |
update person_title Tom Mothersole: Account Executive => Account Manager |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-09 |
delete address Lloyd House
18 Lloyd Street
Manchester
United Kingdom
M2 5WA |
2017-08-09 |
delete address St. James House
Vicar Lane
Sheffield
United Kingdom
S1 2EX |
2017-08-09 |
delete alias Counter Context Ltd |
2017-08-09 |
delete fax +44(0) 114 252 1180 |
2017-08-09 |
delete phone +44(0) 161 669 5035 |
2017-08-09 |
insert address St. James House
Vicar Lane
Sheffield
S1 2EX |
2017-08-09 |
insert index_pages_linkeddomain instagram.com |
2017-08-09 |
insert index_pages_linkeddomain thewebsitepeople.co.uk |
2017-08-09 |
insert index_pages_linkeddomain usegreymatter.com |
2017-08-09 |
insert phone 0114 252 1170 / 0161 669 5035 |
2017-08-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AVILA HOLDINGS LIMITED / 06/04/2016 |
2017-07-06 |
update statutory_documents CESSATION OF ALEXIS JOHN KRACHAI AS A PSC |
2017-07-06 |
update statutory_documents CESSATION OF JACQUELINE ANNE KRACHAI AS A PSC |
2017-07-06 |
update statutory_documents CESSATION OF JOHN RENE KRACHAI AS A PSC |
2016-11-29 |
delete otherexecutives Alexis Krachai |
2016-11-29 |
delete otherexecutives Simon Collingwood |
2016-11-29 |
delete personal_emails lu..@countercontext.com |
2016-11-29 |
insert career_emails re..@countercontext.com |
2016-11-29 |
insert managingdirector Alexis Krachai |
2016-11-29 |
insert otherexecutives Emily Marshall |
2016-11-29 |
insert otherexecutives Harriet Knowles |
2016-11-29 |
insert otherexecutives Marcus King |
2016-11-29 |
insert otherexecutives Thomas McHugh |
2016-11-29 |
insert personal_emails lu..@countercontext.com |
2016-11-29 |
delete email lu..@countercontext.com |
2016-11-29 |
delete person Becky Wilsdon |
2016-11-29 |
delete person Hannah Reeve |
2016-11-29 |
delete person James Atkinson |
2016-11-29 |
delete person Lucy Hill |
2016-11-29 |
delete person Simon Collingwood |
2016-11-29 |
delete person Tim Ward |
2016-11-29 |
insert address Lloyd House
18 Lloyd Street
Manchester
United Kingdom
M2 5WA |
2016-11-29 |
insert email lu..@countercontext.com |
2016-11-29 |
insert email re..@countercontext.com |
2016-11-29 |
insert person Claire Fletcher |
2016-11-29 |
insert person Ellie Mason |
2016-11-29 |
insert person Emily Marshall |
2016-11-29 |
insert person Gina Francey |
2016-11-29 |
insert person Lucy Brown |
2016-11-29 |
insert person Rachel Sherrington |
2016-11-29 |
insert person Sam Rowe |
2016-11-29 |
insert person Tom Mothersole |
2016-11-29 |
insert phone +44(0) 161 669 5035 |
2016-11-29 |
update person_description May Lester => May Lester |
2016-11-29 |
update person_title Alexis Krachai: Executive Director => Managing Director |
2016-11-29 |
update person_title Harriet Knowles: Account Manager => Account Director |
2016-11-29 |
update person_title Marcus King: Project Manager; Account Manager => Project Manager; Account Director |
2016-11-29 |
update person_title May Lester: Account Executive => Account Manager |
2016-11-29 |
update person_title Olivia Smye: Senior Account Executive => Staff Member |
2016-11-29 |
update person_title Thomas McHugh: Account Manager => Account Director |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2016-09-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-01-07 |
insert person Marcus King |
2016-01-07 |
update person_title Tim Ward: Media Manager => Staff Member |
2015-09-07 |
delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 4NS |
2015-09-07 |
insert address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-09-07 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-08-25 |
update statutory_documents 05/07/15 FULL LIST |
2015-08-12 |
delete about_pages_linkeddomain totaljobs.com |
2015-08-12 |
delete address 3rd Floor
207 Regent Street
London
United Kingdom
W1B 3HH |
2015-08-12 |
delete fax +44(0) 20 7692 7161 |
2015-08-12 |
delete phone +44(0) 20 7692 7160 |
2015-08-12 |
insert person Becky Wilsdon |
2015-08-12 |
insert person Hannah Reeve |
2015-08-12 |
insert person Lucy Hill |
2015-08-12 |
insert person May Lester |
2015-08-12 |
insert person Mudasser Hussain |
2015-08-12 |
update person_description Alexis Krachai => Alexis Krachai |
2015-08-12 |
update person_description Simon Collingwood => Simon Collingwood |
2015-08-12 |
update person_title Tim Ward: Account Manager => Media Manager |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-12 |
insert coo Gillian Burton |
2015-03-12 |
insert about_pages_linkeddomain totaljobs.com |
2015-03-12 |
insert person James Atkinson |
2015-03-12 |
update person_title Gillian Burton: Operations Manager => Director of Operations |
2015-03-12 |
update person_title Olivia Smye: Account Executive => Senior Account Executive |
2014-12-12 |
delete person Kayleigh Tate |
2014-12-12 |
insert person Olivia Smye |
2014-10-07 |
delete company_previous_name CALLSTONE LIMITED |
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 |
2014-09-08 |
insert person Tim Ward |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-24 |
update statutory_documents 05/07/14 FULL LIST |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE KRACHAI / 08/04/2014 |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 08/04/2014 |
2014-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE KRACHAI / 08/04/2014 |
2014-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 08/04/2014 |
2014-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 08/04/2014 |
2014-04-07 |
delete address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S70 2SB |
2014-04-07 |
insert address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 4NS |
2014-04-07 |
update registered_address |
2014-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
OLD LINEN COURT 83-85 SHAMBLES STREET
BARNSLEY
SOUTH YORKSHIRE
S70 2SB
UNITED KINGDOM |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-09-06 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-08-23 |
update statutory_documents 05/07/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-11 |
update statutory_documents 05/07/12 FULL LIST |
2012-04-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-04-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-09-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
GEOFFREY BRITTON AND CO
OLD LINEN COURT
83-85 SHAMBLES STREET
BARNSLEY
S70 2SB |
2011-07-26 |
update statutory_documents 05/07/11 FULL LIST |
2010-09-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 05/07/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE KRACHAI / 05/07/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 05/07/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JOHN KRACHAI / 05/07/2010 |
2010-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN RENE KRACHAI / 05/07/2010 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED MR ALEXIS JOHN KRACHAI |
2008-10-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
2006-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
2005-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/05 FROM:
THE HART SHAW BUILDING
EUROPA LINK SHEFFIELD BUSINESS
PARK SHEFFIELD
SOUTH YORKSHIRE S9 1XU |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2004-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/04 FROM:
346 GLOSSOP ROAD
SHEFFIELD
S10 2HW |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2003-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2002-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99 |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
2002-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/02 FROM:
AIZLEWOODS MILL
NURSERY STREET
SHEFFIELD
SOUTH YORKSHIRE S3 8GG |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/01 FROM:
6 HIGH STREET
ROYSTON
BARNSLEY
SOUTH YORKSHIRE S71 4RA |
2000-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS |
1998-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS |
1997-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS |
1996-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-01 |
update statutory_documents SECRETARY RESIGNED |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS |
1996-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1995-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/95 FROM:
HIGHCROFT HOUSE
81-85 NEW ROAD
RUBERY
BIRMINGHAM B45 9JT |
1995-08-30 |
update statutory_documents RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS |
1994-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1994-09-06 |
update statutory_documents COMPANY NAME CHANGED
CALLSTONE LIMITED
CERTIFICATE ISSUED ON 07/09/94 |
1994-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/94 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC4Y 0HP |
1994-09-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-26 |
update statutory_documents £ NC 100/1000
15/08/94 |
1994-08-26 |
update statutory_documents ADOPT MEM AND ARTS 15/08/94 |
1994-08-26 |
update statutory_documents NC INC ALREADY ADJUSTED 15/08/94 |
1994-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |