TRACSIS TRAFFIC DATA LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

25/07/2525 July 2025 NewRegistration of charge 038963840004, created on 2025-07-22

View Document

23/07/2523 July 2025 NewFull accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 All of the property or undertaking has been released from charge 2

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

03/12/243 December 2024 Termination of appointment of Mark Richard Widd as a director on 2024-12-02

View Document

03/12/243 December 2024 Appointment of Jennifer Clare Green as a director on 2024-12-02

View Document

29/04/2429 April 2024 Full accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

26/11/2326 November 2023 Register inspection address has been changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge York YO51 9DZ

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

24/11/2324 November 2023 Register(s) moved to registered office address High Moor Yard High Moor Road Boroughbridge YO51 9DZ

View Document

24/10/2324 October 2023 Registered office address changed from Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA United Kingdom to High Moor Yard High Moor Road Boroughbridge YO51 9DZ on 2023-10-24

View Document

27/04/2327 April 2023 Full accounts made up to 2022-07-31

View Document

14/04/2314 April 2023 Termination of appointment of Martyn Peter Woodhouse as a secretary on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr Alexander Edward Brunel as a director on 2023-04-01

View Document

14/04/2314 April 2023 Appointment of Mrs Claire Cloherty as a director on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Nicholas Mather as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Martyn Peter Woodhouse as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Mark Richard Widd as a director on 2023-04-01

View Document

07/03/237 March 2023 Termination of appointment of Alex Johnson as a director on 2023-02-23

View Document

11/01/2311 January 2023 Termination of appointment of Paul Zwicky-Ross as a director on 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/02/1914 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

23/11/1823 November 2018 SAIL ADDRESS CHANGED FROM: 12-14 WESTGATE TADCASTER NORTH YORKSHIRE LS24 9AB ENGLAND

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARTYN PETER WOODHOUSE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR KEVIN SMITH

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WILSON / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AGNEW / 01/08/2018

View Document

12/04/1812 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MATTISON

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MATHER / 01/09/2017

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER JOHNSON

View Document

01/09/171 September 2017 SECRETARY APPOINTED MR MARTYN PETER WOODHOUSE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAXWELL CAWTHRA

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER JACKSON

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW RODGERS

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR NICOLAS MATHER

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEWART

View Document

01/03/171 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM TEMPLAR HOUSE SANDBECK COURT SANDBECK WAY WETHERBY LS22 7BA ENGLAND

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 12-14 WESTGATE TADCASTER NORTH YORKSHIRE LS24 9AB

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

09/03/169 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PROWSE

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHNSON / 06/10/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHNSON / 06/09/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MATTISON / 06/09/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WILSON / 06/09/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR PETER AGNEW

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER JOHNSON / 06/10/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CAMPBELL PROWSE / 06/09/2015

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED SKY HIGH TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR KEVIN STEWART

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

02/01/142 January 2014 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED SKY HIGH LIMITED CERTIFICATE ISSUED ON 26/11/13

View Document

15/11/1315 November 2013 CHANGE OF NAME 12/11/2013

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 12/11/2013

View Document

30/10/1330 October 2013 REREG PLC TO PRI; RES02 PASS DATE:09/10/2013

View Document

30/10/1330 October 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/10/1330 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/1330 October 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED JOHN CAMERON MCARTHUR

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PAUL ROBERT JACKSON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANIGAN

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MADEJSKI

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

19/04/1319 April 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

03/01/133 January 2013 14/12/12 NO MEMBER LIST

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 454928

View Document

23/04/1223 April 2012 19/03/12 STATEMENT OF CAPITAL GBP 371000

View Document

04/04/124 April 2012 ALTER ARTICLES 16/03/2012

View Document

02/04/122 April 2012 DIRECTOR APPOINTED NICHOLAS ANTHONY LANIGAN

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED SIR ROBERT JOHN MADEJSKI

View Document

09/01/129 January 2012 14/12/11 BULK LIST

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ALEX JOHNSON

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MARTIN CAMPBELL PROWSE

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, 10 HIGH STREET, TADCASTER, NORTH YORKSHIRE, LS24 9AT, UNITED KINGDOM

View Document

13/01/1113 January 2011 14/12/10 BULK LIST

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR ALEX JOHNSON

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK POWELL

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM, 32 BEDFORD ROW, LONDON, WC1R 4HR

View Document

15/01/1015 January 2010 14/12/09 BULK LIST

View Document

17/09/0917 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 INTERIM ACCOUNTS MADE UP TO 30/09/08

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/082 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/05/081 May 2008 SECRETARY APPOINTED MR MARK POWELL

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY EWEN WIGLEY

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/0728 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

28/11/0728 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/07

View Document

25/04/0725 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 24/01/07

View Document

23/04/0723 April 2007 DIV 24/01/07

View Document

23/04/0723 April 2007 SHARES AGREEMENT OTC

View Document

12/04/0712 April 2007 £ NC 1016355/2000000 24/0

View Document

12/04/0712 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0712 April 2007 MISC/SECT320 24/01/07

View Document

12/04/0712 April 2007 REDUCTION OF ISSUED CAPITAL

View Document

03/04/073 April 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED MYRATECH.NET PLC CERTIFICATE ISSUED ON 24/01/07

View Document

10/01/0710 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/09/0614 September 2006 24/06/06 ABSTRACTS AND PAYMENTS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/064 January 2006 C/O REPLACEMENT OF SUPERVISOR

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 24/06/05 ABSTRACTS AND PAYMENTS

View Document

02/03/052 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/052 March 2005 S-DIV 14/09/04

View Document

02/03/052 March 2005 NC INC ALREADY ADJUSTED 14/02/05

View Document

02/03/052 March 2005 £ NC 450000/1016355 14/0

View Document

02/03/052 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/052 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 NOTICE OF END OF ADMINISTRATION

View Document

20/09/0420 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: C/O BDO STOY HAYWARD, 125 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS B3 3SD

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

08/07/048 July 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

05/07/045 July 2004 RESULT OF MEETING OF CREDITORS

View Document

15/06/0415 June 2004 STATEMENT OF PROPOSALS

View Document

14/06/0414 June 2004 STATEMENT OF PROPOSALS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: VITTORIA HOUSE, 1-7 VITTORIA STREET, BIRMINGHAM, WEST MIDLANDS B1 3ND

View Document

27/04/0427 April 2004 APPOINTMENT OF ADMINISTRATOR

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/01/038 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 £ NC 250000/450000 21/03/00

View Document

02/05/002 May 2000 NC INC ALREADY ADJUSTED 21/03/00

View Document

12/04/0012 April 2000 ADOPT MEM AND ARTS 21/03/00

View Document

12/04/0012 April 2000 ADOPTARTICLES21/03/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/03/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 SHARES AGREEMENT OTC

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 PROSPECTUS

View Document

20/03/0020 March 2000 SHARES AGREEMENT OTC

View Document

08/03/008 March 2000 APPLICATION COMMENCE BUSINESS

View Document

08/03/008 March 2000 S-DIV 04/03/00

View Document

08/03/008 March 2000 NC INC ALREADY ADJUSTED 04/03/00

View Document

08/03/008 March 2000 VARYING SHARE RIGHTS AND NAMES 04/03/00

View Document

08/03/008 March 2000 £ NC 100000/250000 04/03/00

View Document

08/03/008 March 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 COMPANY NAME CHANGED FORECASTACTION PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 08/02/00

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BZ

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information