TELEGRAPH MEDIA GROUP LIMITED - History of Changes


DateDescription
2023-07-12 delete source_ip 104.86.111.163
2023-07-12 insert source_ip 104.86.111.160
2023-04-19 delete source_ip 88.221.134.114
2023-04-19 delete source_ip 88.221.135.97
2023-04-19 insert source_ip 104.86.110.249
2023-04-19 insert source_ip 104.86.111.163
2023-03-18 delete source_ip 104.86.110.249
2023-03-18 delete source_ip 104.86.111.163
2023-03-18 insert source_ip 88.221.134.114
2023-03-18 insert source_ip 88.221.135.97
2023-02-14 delete source_ip 88.221.134.114
2023-02-14 delete source_ip 88.221.135.97
2023-02-14 insert source_ip 104.86.110.249
2023-02-14 insert source_ip 104.86.111.163
2023-02-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2022:LIQ. CASE NO.1
2022-12-13 delete source_ip 95.101.143.24
2022-12-13 delete source_ip 95.101.143.32
2022-12-13 insert source_ip 88.221.134.114
2022-12-13 insert source_ip 88.221.135.97
2022-11-11 delete source_ip 88.221.134.114
2022-11-11 delete source_ip 88.221.135.97
2022-11-11 insert source_ip 95.101.143.24
2022-11-11 insert source_ip 95.101.143.32
2022-10-11 delete source_ip 95.101.143.24
2022-10-11 delete source_ip 95.101.143.32
2022-10-11 insert source_ip 88.221.134.114
2022-10-11 insert source_ip 88.221.135.97
2022-09-09 delete source_ip 88.221.134.114
2022-09-09 delete source_ip 88.221.135.97
2022-09-09 insert source_ip 95.101.143.24
2022-09-09 insert source_ip 95.101.143.32
2022-08-10 delete source_ip 95.101.143.24
2022-08-10 delete source_ip 95.101.143.32
2022-08-10 insert source_ip 88.221.134.114
2022-08-10 insert source_ip 88.221.135.97
2022-07-10 delete source_ip 104.86.110.249
2022-07-10 delete source_ip 104.86.111.163
2022-07-10 insert source_ip 95.101.143.24
2022-07-10 insert source_ip 95.101.143.32
2022-01-07 delete address 3RD FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG
2022-01-07 insert address SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ
2022-01-07 update company_status Active => Liquidation
2022-01-07 update registered_address
2021-12-14 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM 3RD FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG
2021-12-14 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-12-14 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-12-07 update num_mort_outstanding 5 => 0
2021-12-07 update num_mort_satisfied 0 => 5
2021-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033938510005
2021-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-11-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-18 update statutory_documents ADOPT ARTICLES 08/11/2021
2021-11-15 update statutory_documents 15/11/21 STATEMENT OF CAPITAL GBP 1746.49
2021-11-12 update statutory_documents SOLVENCY STATEMENT DATED 08/11/21
2021-11-12 update statutory_documents REDUCTION OF CAPITAL REDEMPTION 08/11/2021
2021-11-12 update statutory_documents STATEMENT BY DIRECTORS
2021-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2021-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL OLDHAM
2021-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE OLDHAM / 27/08/2021
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / BVG TOPCO LIMITED / 25/06/2021
2021-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BVG TOPCO LIMITED
2021-07-19 update statutory_documents CESSATION OF BGF GP LIMITED AS A PSC
2021-07-19 update statutory_documents CESSATION OF IAIN BURGESS AS A PSC
2021-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL PRICE
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-28 update statutory_documents 19/06/20 STATEMENT OF CAPITAL GBP 1746.49
2020-07-27 update statutory_documents ADOPT ARTICLES 19/06/2020
2020-07-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-23 update statutory_documents 19/06/20 STATEMENT OF CAPITAL GBP 1746.49
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-01-13 update statutory_documents 13/11/19 STATEMENT OF CAPITAL GBP 1710.46
2019-11-13 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2019-11-13 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-24 update statutory_documents ADOPT ARTICLES 17/01/2018
2018-01-23 update statutory_documents 17/01/18 STATEMENT OF CAPITAL GBP 1739.53
2017-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 20/06/2017
2017-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 20/06/2017
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MICHAEL REES / 16/09/2016
2016-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MICHAEL REES / 16/09/2016
2016-08-07 insert company_previous_name THE BVG AIRFLO GROUP LIMITED
2016-08-07 update name THE BVG AIRFLO GROUP LIMITED => BVG GROUP LIMITED
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-11 update statutory_documents COMPANY NAME CHANGED THE BVG AIRFLO GROUP LIMITED CERTIFICATE ISSUED ON 11/07/16
2016-02-13 update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 1727.12
2016-02-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-21 update statutory_documents DIRECTOR APPOINTED MR GARY JOHN MICHAEL REES
2015-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2015-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKE
2015-12-16 update statutory_documents DIRECTOR APPOINTED DANIEL RUSSELL PRICE
2015-12-16 update statutory_documents ADOPT ARTICLES 02/12/2015
2015-11-09 delete sic_code 32300 - Manufacture of sports goods
2015-11-09 insert sic_code 70100 - Activities of head offices
2015-11-09 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-11-09 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-10-08 update statutory_documents 22/07/15 FULL LIST
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LOCKE / 08/10/2015
2015-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LOCKE / 01/11/2009
2015-08-21 update statutory_documents DIRECTOR APPOINTED PAUL LESLIE OLDHAM
2015-07-14 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES COX
2015-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM GENTILLI
2015-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2015-07-13 update statutory_documents ADOPT ARTICLES 07/07/2015
2015-04-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-04-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-03-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 14/11/2014
2015-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 14/11/2014
2015-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 14/11/2014
2014-12-07 update num_mort_charges 4 => 5
2014-12-07 update num_mort_outstanding 4 => 5
2014-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033938510005
2014-08-07 delete address 3RD FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON ENGLAND SO15 2BG
2014-08-07 insert address 3RD FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-28 update statutory_documents 22/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-08 delete address KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF
2014-03-08 insert address 3RD FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON ENGLAND SO15 2BG
2014-03-08 update registered_address
2014-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2014 FROM KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF
2013-08-01 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-08-01 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-07-31 update statutory_documents 22/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 3640 - Manufacture of sports goods
2013-06-22 delete sic_code 5261 - Retail sale via mail order houses
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 32300 - Manufacture of sports goods
2013-06-22 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
2012-12-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-14 update statutory_documents 07/09/12 STATEMENT OF CAPITAL GBP 1671.00
2012-09-14 update statutory_documents 14/09/12 STATEMENT OF CAPITAL GBP 1671.00
2012-08-20 update statutory_documents 22/07/12 FULL LIST
2012-03-07 update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 1351670.00
2012-03-07 update statutory_documents 07/03/12 STATEMENT OF CAPITAL GBP 1351670.00
2011-12-20 update statutory_documents 14/12/11 STATEMENT OF CAPITAL GBP 1851670.00
2011-12-20 update statutory_documents 20/12/11 STATEMENT OF CAPITAL GBP 1851670.00
2011-12-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-10-21 update statutory_documents 13/10/11 STATEMENT OF CAPITAL GBP 2351670.00
2011-10-21 update statutory_documents 21/10/11 STATEMENT OF CAPITAL GBP 2351670.00
2011-08-10 update statutory_documents 22/07/11 FULL LIST
2011-05-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-03-28 update statutory_documents 28/03/11 STATEMENT OF CAPITAL GBP 2451668.30
2011-03-28 update statutory_documents 28/03/11 STATEMENT OF CAPITAL GBP 2751668.30
2011-03-17 update statutory_documents 06/12/10 STATEMENT OF CAPITAL GBP 2751668.30
2011-03-17 update statutory_documents 28/01/11 STATEMENT OF CAPITAL GBP 2451668.30
2010-08-18 update statutory_documents 22/07/10 FULL LIST
2010-05-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-03-29 update statutory_documents NC INC ALREADY ADJUSTED 22/03/2010
2010-03-29 update statutory_documents 22/03/10 STATEMENT OF CAPITAL GBP 3001668.30
2009-12-10 update statutory_documents 23/07/09 FULL LIST
2009-09-05 update statutory_documents AUDITOR'S RESIGNATION
2009-08-04 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-08-19 update statutory_documents DIRECTOR APPOINTED PAUL DAVID BURGESS
2008-07-28 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents GBP IC 1634/1604 19/06/08 GBP SR 30@1=30
2008-07-07 update statutory_documents NC DEC ALREADY ADJUSTED 19/06/08
2008-07-07 update statutory_documents GBP NC 1709379/1685 19/06/2008
2008-07-07 update statutory_documents RE CONTRACT 19/06/2008
2008-04-18 update statutory_documents GBP SR 182400@1
2008-04-18 update statutory_documents GBP SR 192000@1
2008-04-18 update statutory_documents GBP SR 405000@1
2008-04-18 update statutory_documents GBP SR 410603@1
2008-04-18 update statutory_documents GBP SR 469092@1
2008-04-18 update statutory_documents GBP SR 48635@1
2008-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-03-03 update statutory_documents AUDITOR'S RESIGNATION
2008-02-29 update statutory_documents AUDITOR'S RESIGNATION
2008-02-29 update statutory_documents AUDITOR'S RESIGNATION
2008-02-29 update statutory_documents AUDITOR'S RESIGNATION
2008-02-29 update statutory_documents AUDITOR'S RESIGNATION
2008-02-07 update statutory_documents AUDITOR'S RESIGNATION
2008-02-01 update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-01 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-01 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2008-02-01 update statutory_documents REREG PLC-PRI 11/12/07
2007-07-30 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-10-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-07-26 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-30 update statutory_documents DIRECTOR RESIGNED
2004-07-09 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-07-06 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-03-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/03 FROM: LATIMER HOUSE, 5 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE PO15 2BH
2002-09-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-11 update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents RE-REG CERT PRIV TO PLC
2002-06-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-05-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-04 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-07-04 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-07-04 update statutory_documents AUDITORS' REPORT
2001-07-04 update statutory_documents AUDITORS' STATEMENT
2001-07-04 update statutory_documents BALANCE SHEET
2001-07-04 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2001-07-04 update statutory_documents REREG PRI-PLC 19/06/01
2001-07-03 update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-04-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/00
2000-11-08 update statutory_documents £ NC 1709300/1709365 10/10/00
2000-11-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-08 update statutory_documents ALTER ARTICLES 10/10/00
2000-11-08 update statutory_documents S230 & APP DIR 10/10/00
2000-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-29 update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-06-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/99
1999-06-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/98
1999-06-24 update statutory_documents RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1998-09-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-04 update statutory_documents £ NC 1540/1709300 27/08/98
1998-09-04 update statutory_documents NC INC ALREADY ADJUSTED 27/08/98
1998-09-04 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/98
1998-09-04 update statutory_documents ALTER MEM AND ARTS 27/08/98
1998-07-09 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-09 update statutory_documents RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-05-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98
1997-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/97 FROM: 43 HIGH STREET, FAREHAM, HAMPSHIRE PO16 7BQ
1997-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION