Date | Description |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-12 |
delete otherexecutives Saurabh Abhyankar |
2023-10-12 |
insert support_emails su..@eaglesoftware.com |
2023-10-12 |
insert support_emails su..@rentfindinspector.com.au |
2023-10-12 |
delete about_pages_linkeddomain leaseeagle.com |
2023-10-12 |
delete about_pages_linkeddomain spring-board.info |
2023-10-12 |
delete address 3707 E Southern Ave
Suite 1036
Mesa, AZ 85206 |
2023-10-12 |
delete address 40 College Hill
Freemans Bay
Auckland 1011
New Zealand |
2023-10-12 |
delete address Level 6, 25 King Street
Bowen Hills QLD 4006
Australia |
2023-10-12 |
delete career_pages_linkeddomain spring-board.info |
2023-10-12 |
delete management_pages_linkeddomain spring-board.info |
2023-10-12 |
delete person Marc DiCapua |
2023-10-12 |
delete person Saurabh Abhyankar |
2023-10-12 |
delete phone +64 4 891 0886 |
2023-10-12 |
delete product_pages_linkeddomain leaseeagle.com |
2023-10-12 |
delete service_pages_linkeddomain leaseeagle.com |
2023-10-12 |
delete solution_pages_linkeddomain leaseeagle.com |
2023-10-12 |
delete terms_pages_linkeddomain leaseeagle.com |
2023-10-12 |
insert about_pages_linkeddomain status.page |
2023-10-12 |
insert address 1A, Level 1, 5 Newnham Terrace
Upper Riccarton
Christchurch 8041
New Zealand |
2023-10-12 |
insert address 4700 S Mill Ave
Suite 8
Tempe, AZ
85252 |
2023-10-12 |
insert address Gwal Pahari,
Gurgaon-122003, INDIA |
2023-10-12 |
insert address HIVE Building, Smales Farm
74 Taharoto Road, Takapuna
Auckland 0622
New Zealand |
2023-10-12 |
insert address Level 1, 17 Henry Street
Spring Hill QLD 4000
Australia |
2023-10-12 |
insert address Level 1, 85 Queen Street
Melbourne VIC 3000
Australia |
2023-10-12 |
insert address Level 3
333 George St,
Sydney
NSW 2000 Australia |
2023-10-12 |
insert address Unit 4/143 Dalton Street
Napier 4110
New Zealand
Christchurch |
2023-10-12 |
insert career_pages_linkeddomain status.page |
2023-10-12 |
insert casestudy_pages_linkeddomain status.page |
2023-10-12 |
insert contact_pages_linkeddomain designly.com.au |
2023-10-12 |
insert contact_pages_linkeddomain google.co.uk |
2023-10-12 |
insert contact_pages_linkeddomain status.page |
2023-10-12 |
insert email su..@eaglesoftware.com |
2023-10-12 |
insert email su..@rentfindinspector.com.au |
2023-10-12 |
insert index_pages_linkeddomain status.page |
2023-10-12 |
insert management_pages_linkeddomain status.page |
2023-10-12 |
insert phone (+61) 1300 956 145 |
2023-10-12 |
insert phone +61 1300 657 700 |
2023-10-12 |
insert phone +61 756557588 |
2023-10-12 |
insert phone +64 4886 2089 |
2023-10-12 |
insert phone 023 9431 1949 |
2023-10-12 |
insert phone 03 9016 0444 |
2023-10-12 |
insert phone 09 222 1016 |
2023-10-12 |
insert product_pages_linkeddomain status.page |
2023-10-12 |
insert service_pages_linkeddomain status.page |
2023-10-12 |
insert solution_pages_linkeddomain status.page |
2023-10-12 |
insert terms_pages_linkeddomain dataprivacyframework.gov |
2023-10-12 |
insert terms_pages_linkeddomain google.com |
2023-10-12 |
insert terms_pages_linkeddomain jamsadr.com |
2023-10-12 |
insert terms_pages_linkeddomain status.page |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES |
2023-05-22 |
delete address 4100 Midway Rd
Suite 1165, Carrollton
TX 75093 USA |
2023-05-22 |
delete person Jamie Brown |
2023-05-22 |
delete phone +852 3928 5608 |
2023-05-22 |
insert person Paddy Thirumalaiah |
2023-05-22 |
insert phone +852 2905 9080 |
2023-05-22 |
insert product_pages_linkeddomain tpn.co.za |
2023-05-22 |
insert terms_pages_linkeddomain rentpayment.com |
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 |
2023-02-11 |
update website_status FlippedRobots => OK |
2022-11-29 |
update website_status OK => FlippedRobots |
2022-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES |
2021-12-07 |
delete address 5 CARISBROOKE COURT BUCKINGWAY BUSINESS PARK ANDERSON ROAD SWAVESEY CAMBRIDGE CB24 4UQ |
2021-12-07 |
insert address 9 KING STREET LONDON UNITED KINGDOM EC2V 8EA |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 1 => 2 |
2021-12-07 |
update registered_address |
2021-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM
5 CARISBROOKE COURT
BUCKINGWAY BUSINESS PARK
ANDERSON ROAD
SWAVESEY CAMBRIDGE
CB24 4UQ |
2021-11-16 |
update statutory_documents SECRETARY APPOINTED MR JOHN ADLER ENSIGN |
2021-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035867940002 |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED JOHN ADLER ENSIGN |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI |
2021-11-03 |
update statutory_documents DIRECTOR APPOINTED MR ROMAN TELERMAN |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELGE HOFMEISTER |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS KLOPPSTECK |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUE DUMA |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
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 |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035867940002 |
2020-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035867940001 |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-09-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-06 |
update statutory_documents ADOPT ARTICLES 01/08/2018 |
2018-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035867940001 |
2018-08-07 |
update account_ref_day 30 => 31 |
2018-08-07 |
update account_ref_month 6 => 12 |
2018-08-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2018-07-20 |
update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018 |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXIS GIRARD |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN NODEN |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JODY BARFORD |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE SCHNEIKERT |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE DUMA |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR HELGE HOFMEISTER |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR LARS KLOPPSTECK |
2018-04-27 |
update statutory_documents SECRETARY APPOINTED MRS SUE DUMA |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA DURRANT |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOOLFENDEN |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON DURRANT |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA DURRANT |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-14 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DURRANT / 01/04/2017 |
2017-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JULIE DURRANT / 01/04/2017 |
2017-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE DUMA / 01/04/2017 |
2017-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE KIDD |
2017-03-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED MISS CATHERINE KIDD |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEXIS MICHEL MARIE GIRARD |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED MR DEAN NODEN |
2016-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA CULSHAW |
2016-03-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-09 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BEATONS LIMITED
2-4 YORK ROAD
FELIXSTOWE
SUFFOLK
IP11 7QG
ENGLAND |
2015-07-16 |
update statutory_documents 10/07/15 FULL LIST |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MR JODY BARFORD |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MR MIKE SCHNEIKERT |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HOWKINS / 14/06/2014 |
2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-07-28 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-07-28 |
update statutory_documents 10/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULSHAW |
2014-01-15 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-19 |
update statutory_documents 10/07/13 FULL LIST |
2013-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-02-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 10/07/12 FULL LIST |
2012-07-23 |
update statutory_documents DIRECTOR APPOINTED MRS SUE DUMA |
2012-02-20 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN WOOLFENDEN / 05/01/2012 |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DURRANT / 05/01/2012 |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JULIE DURRANT / 05/01/2012 |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN / 05/01/2012 |
2012-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA JULIE DURRANT / 05/01/2012 |
2011-09-22 |
update statutory_documents 10/07/11 FULL LIST |
2011-07-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CULSHAW |
2011-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS LISA HOWKINS |
2011-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE JEFFERIES-FREER |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART WHITE |
2011-01-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-04 |
update statutory_documents 10/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN WOOLFENDEN / 01/10/2009 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JULIE DURRANT / 01/10/2009 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALEXANDRA JEFFERIES-FREER / 01/10/2009 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN / 01/10/2009 |
2010-01-08 |
update statutory_documents COMPANY NAME CHANGED HAWKESBURY CONSULTING LIMITED
CERTIFICATE ISSUED ON 08/01/10 |
2009-12-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-14 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE JEFFERIES / 06/09/2008 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-07-23 |
update statutory_documents DIRECTOR APPOINTED MR STEWART MACGREGOR WHITE |
2008-10-08 |
update statutory_documents DIRECTOR APPOINTED MARK ADRIAN WOOLFENDEN LOGGED FORM |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK ADRIAN WOOLFENDEN |
2008-10-07 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA DURRANT / 18/07/2008 |
2008-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DURRANT / 18/07/2008 |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
GROUND FLOOR 5 CARISBROOKE COURT
BUCKINGWAY BUSINESS PARK
ANDERSON ROAD SWAVESEY CAMBRIDGE
CAMBRIDGESHIRE CB4 5UQ |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/05 FROM:
YORK HOUSE
2-4 YORK ROAD
FELIXSTOWE
SUFFOLK IP11 7QG |
2004-07-19 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-03 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
1998-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-02 |
update statutory_documents SECRETARY RESIGNED |
1998-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |