Date | Description |
2024-04-07 |
delete address 70 TRADEWIND SQUARE LIBERTY PLACE, EAST VILLAGE LIVERPOOL ENGLAND L1 5BG |
2024-04-07 |
insert address 31-35 KIRBY STREET LONDON UNITED KINGDOM EC1N 8TE |
2024-04-07 |
insert company_previous_name PAROC LIMITED |
2024-04-07 |
update name PAROC LIMITED => OWENS CORNING INSULATION (UK) LTD |
2024-04-07 |
update registered_address |
2023-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM
70 TRADEWIND SQUARE
LIBERTY PLACE, EAST VILLAGE
LIVERPOOL
L1 5BG
ENGLAND |
2023-11-14 |
update statutory_documents COMPANY NAME CHANGED PAROC LIMITED
CERTIFICATE ISSUED ON 14/11/23 |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDUARD YVONNE MAES / 06/08/2022 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-03-07 |
update statutory_documents DIRECTOR APPOINTED QUENTIN LAMIRAULT |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERHI LAUNIS |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-11-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.S. WALTON & COMPANY (MANAGEMENT) LLP / 14/01/2016 |
2022-11-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2022-01-04 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO 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 |
2020-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHAN MAGNUSSON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWENS CORNING |
2020-04-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/04/2020 |
2020-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VESA KARVONEN |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-08-20 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP EDUARD YVONNE MAES |
2019-06-25 |
update statutory_documents DIRECTOR APPOINTED TERHI LAUNIS |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-06-08 |
update account_category FULL => SMALL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-11-30 |
update statutory_documents 17/10/16 STATEMENT OF CAPITAL GBP 850000 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN GUSTAFSSON |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED JOHAN MAGNUSSON |
2016-02-11 |
delete address SUITE 512 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ |
2016-02-11 |
insert address 70 TRADEWIND SQUARE LIBERTY PLACE, EAST VILLAGE LIVERPOOL ENGLAND L1 5BG |
2016-02-11 |
update registered_address |
2016-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2016 FROM
SUITE 512 THE COTTON EXCHANGE OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9LQ |
2015-12-08 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-12-08 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-11-02 |
update statutory_documents 17/10/15 FULL LIST |
2015-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDRIK JONSSON |
2015-05-08 |
update account_category SMALL => FULL |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update num_mort_charges 4 => 5 |
2015-02-07 |
update num_mort_satisfied 3 => 4 |
2015-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-01-07 |
delete company_previous_name DORTRADE LIMITED |
2015-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029532600005 |
2014-12-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-12-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-14 |
update statutory_documents 17/10/14 FULL LIST |
2014-04-07 |
update account_category FULL => SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update statutory_documents ADOPT ARTICLES 28/03/2014 |
2014-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED E.S. WALTON & COMPANY (MANAGEMENT) LLP |
2014-02-28 |
update statutory_documents SECRETARY APPOINTED MR HOWARD GALE NORTHOVER |
2014-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HBJGW MANCHESTER SECRETARIES LIMITED |
2013-12-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-12-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-11-05 |
update statutory_documents 17/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
delete address SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU |
2013-06-24 |
insert address SUITE 512 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ |
2013-06-24 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
SHIP CANAL HOUSE 98 KING STREET
MANCHESTER
M2 4WU |
2012-11-12 |
update statutory_documents 17/10/12 FULL LIST |
2012-05-22 |
update statutory_documents DIRECTOR APPOINTED FREDRIK JONSSON |
2012-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEENA MEKKONEN-LEPPANEN |
2012-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-26 |
update statutory_documents 17/10/11 FULL LIST |
2011-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN ERIK GUSTAFSSON / 17/10/2011 |
2011-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEENA MEKKONEN-LEPPANEN / 17/10/2011 |
2011-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VESA TAPIO KARVONEN / 17/10/2011 |
2011-10-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW MANCHESTER SECRETARIES LIMITED / 17/10/2011 |
2011-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2010 FROM
3 HARDMAN SQUARE
MANCHESTER
M3 3EB |
2010-12-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 13/12/2010 |
2010-11-10 |
update statutory_documents 17/10/10 FULL LIST |
2010-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-16 |
update statutory_documents 17/09/09 NO CHANGES |
2009-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-06 |
update statutory_documents DIRECTOR APPOINTED VESA TAPIO KARVONEN |
2009-03-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SOILE HANNINEN |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS |
2008-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2008 FROM
C/O ST JAMES'S COURT
BROWN STREET
MANCHESTER
GREATER MANCHESTER
M2 2JF |
2008-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 10/12/2007 |
2008-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-08 |
update statutory_documents DIRECTOR APPOINTED LEENA MEKKONEN-LEPPANEN |
2007-11-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-15 |
update statutory_documents SECRETARY RESIGNED |
2007-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
C/O LONSDALE & MARSH FIFTH FLOOR
ORLEANS HOUSE EDMUND STREET
LIVERPOOL
L3 9NG |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/07 FROM:
ORLEANS HOUSE
EDMUND STREET
LIVERPOOL
L3 9NG |
2007-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-21 |
update statutory_documents SECRETARY RESIGNED |
2007-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM:
ST JAMES COURT
30 BROWN STREET
MANCHESTER
LANCASHIRE M2 2JF |
2007-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-11 |
update statutory_documents COMPANY NAME CHANGED
PAROC PANEL SYSTEM UK LTD
CERTIFICATE ISSUED ON 11/04/07 |
2007-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS; AMEND |
2003-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/03 |
2003-01-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-01-27 |
update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/02 FROM:
QUEENS BUILDING
5/7 JAMES STREET
LIVERPOOL
L2 7XD |
2002-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED
29/04/02 |
2002-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-04 |
update statutory_documents SECRETARY RESIGNED |
2002-07-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-04 |
update statutory_documents S366A DISP HOLDING AGM 29/04/02 |
2002-07-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-04 |
update statutory_documents £ NC 450000/850000
29/04 |
2002-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-07-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-03-29 |
update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
2001-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-18 |
update statutory_documents SECRETARY RESIGNED |
2001-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-09 |
update statutory_documents CONSO CONVE
30/11/00 |
2001-04-09 |
update statutory_documents £ IC 150000/50000
30/11/00
£ SR 100000@1=100000 |
2001-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/00 |
2001-04-09 |
update statutory_documents £ NC 150000/450000
30/11 |
2001-04-09 |
update statutory_documents RE: DIRECTORS AUTHORITY 30/11/00 |
2001-04-09 |
update statutory_documents CAPITALISE £200000 30/11/00 |
2001-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
1999-11-29 |
update statutory_documents RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS |
1999-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED
30/09/98 |
1998-10-15 |
update statutory_documents ADOPT MEM AND ARTS 30/09/98 |
1998-10-15 |
update statutory_documents £ NC 50000/150000
30/09 |
1998-10-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/98 |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS |
1997-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-09-07 |
update statutory_documents RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS |
1995-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-23 |
update statutory_documents £ NC 100/50000
07/12/94 |
1994-12-23 |
update statutory_documents ADOPT MEM AND ARTS 07/12/94 |
1994-12-23 |
update statutory_documents RE SHARES 07/12/94 |
1994-12-15 |
update statutory_documents CONVE
07/12/94 |
1994-12-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/94 FROM:
BLACKFRIARS HOUSE
19 NEW BRIDGE STREET
LONDON
EC4V 6D11 |
1994-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-12-15 |
update statutory_documents SECRETARY RESIGNED |
1994-12-15 |
update statutory_documents ADOPT MEM AND ARTS 07/12/94 |
1994-12-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-12-09 |
update statutory_documents COMPANY NAME CHANGED
DORTRADE LIMITED
CERTIFICATE ISSUED ON 09/12/94 |
1994-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |