MICHAEL DAVIES AND ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

19/06/2519 June 2025 Full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Appointment of Maxime Pierre Jacques Jean René Paulus De Châtelet as a director on 2025-05-28

View Document

30/05/2530 May 2025 Notification of Bpost Sa as a person with significant control on 2024-08-01

View Document

30/05/2530 May 2025 Withdrawal of a person with significant control statement on 2025-05-30

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Memorandum and Articles of Association

View Document

31/01/2531 January 2025 Termination of appointment of Brigitte Clavier as a director on 2025-01-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Satisfaction of charge 021656140008 in full

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

01/05/241 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Statement of capital on 2023-10-24

View Document

24/10/2324 October 2023

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Mr Barry Mcquillan as a director on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

14/07/2014 July 2020 SECRETARY APPOINTED MR BARRY MCQUILLAN

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021656140008

View Document

16/12/1916 December 2019 NOTIFICATION OF PSC STATEMENT ON 16/12/2019

View Document

16/12/1916 December 2019 CESSATION OF STACI SAS AS A PSC

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021656140007

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021656140006

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/183 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 36963766

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MARK ANDREW JONES

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021656140007

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR MARK ANDREW JONES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACI SAS

View Document

28/06/1828 June 2018 CESSATION OF STACI AS A PSC

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACI

View Document

26/06/1826 June 2018 CESSATION OF GREENHAM TRADING LIMITED AS A PSC

View Document

18/06/1818 June 2018 ADOPT ARTICLES 07/06/2017

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MRS BRIGITTE CLAVIER

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR THOMAS GUY ALEXANDRE MORTIER

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR WAYNE STEVEN CHAPMAN

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021656140006

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE TARRATT

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DALE STOKES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUDGE

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JONES / 14/12/2015

View Document

17/12/1517 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 1.00

View Document

17/12/1517 December 2015 REDUCE ISSUED CAPITAL 14/12/2015

View Document

17/12/1517 December 2015 STATEMENT BY DIRECTORS

View Document

17/12/1517 December 2015 SOLVENCY STATEMENT DATED 14/12/15

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR GEORGE DAVID NICHOLAS TARRATT

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA THOMPSON

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SECTION 519

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ADOPT ARTICLES 10/06/2013

View Document

17/06/1317 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JONES / 10/06/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE STOKES / 10/06/2013

View Document

25/04/1325 April 2013 SECRETARY APPOINTED PAUL NICHOLAS HUSSEY

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR CHARLES PAUL BUDGE

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE DAVIES

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM WATERFALL MILL QUEEN VICTORIA STREET MILL HILL BLACKBURN BB2 2QG

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS GEORGINA ALEXANDRA ELIZABETH THOMPSON

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

08/04/138 April 2013 SECOND FILING WITH MUD 30/06/12 FOR FORM AR01

View Document

11/02/1311 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1311 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 65789

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/125 September 2012 SECTION 519

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MR DAVID DAVIES

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MRS DENISE DAVIES

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY DENISE DAVIES

View Document

02/03/112 March 2011 SECRETARY APPOINTED MRS DENISE DAVIES

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STEAD

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CHANDLER DAVIES / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURRAY / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW JONES / 30/06/2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE STOKES / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STEAD / 30/06/2010

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 71429

View Document

11/12/0911 December 2009 ADOPT ARTICLES 19/11/2009

View Document

21/10/0921 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0912 October 2009 SECRETARY APPOINTED MR MARK ANDREW JONES

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WESTHEAD

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE STOKES / 05/05/2009

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MARK JONES

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DAVIES

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WESTHEAD

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR KAYE SANDERSON

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/085 December 2008 ENTERPRISE MANAGEMENT INCENTIVE PLAN 01/08/2008

View Document

05/12/085 December 2008 GBP NC 70000/75000 01/08/2008

View Document

05/12/085 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 01/08/08

View Document

11/08/0811 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 RE-APP ENT MAN INC PLAN 26/09/02

View Document

21/10/0221 October 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

21/10/0221 October 2002 RE-£26,600 26/09/02

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0221 October 2002 £ NC 50000/70000 26/09/

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0224 April 2002 £ IC 30000/23400 28/03/02 £ SR 6600@1=6600

View Document

22/04/0222 April 2002 PUT AND CALL OPTION 26/09/01

View Document

15/04/0215 April 2002 TRANSFERS 27/03/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: CHISWICK HOUSE,CHISWICK GROVE MARTON BLACKPOOL LANCASHIRE FY3 9TW

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/06/9520 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ALTER MEM AND ARTS 25/10/93

View Document

09/11/939 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 AUDITOR'S RESIGNATION

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 S386 DISP APP AUDS 16/10/91

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 ADOPT MEM AND ARTS 31/01/91

View Document

11/02/9111 February 1991 ADOPT MEM AND ARTS 31/01/91

View Document

03/08/903 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/03/9020 March 1990 ALTER MEM AND ARTS 14/03/90

View Document

20/03/9020 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9012 January 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: CHISWICK HOUSE CHISWICK GROVE MARTON BLACKPOOL FY3 9TW

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 8 QUAY WEST 91 SOUTH PROMENADE ST ANNES LANCS N

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 WD 04/02/88 PD 16/09/87--------- £ SI 2@1

View Document

15/12/8715 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information