STRIPE TRAVEL INN LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-03

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

21/02/1721 February 2017 CORPORATE SECRETARY APPOINTED WHITBREAD SECRETARIES LIMITED

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY

View Document

16/02/1716 February 2017 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 2 LIMITED

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY DAREN LOWRY

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

15/02/1715 February 2017 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 1 LIMITED

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FLAUM

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 03/03/16

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH MISTRY / 12/12/2014

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/10/156 October 2015 DIRECTOR APPOINTED SIMON EDWARD JONES

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 26/02/15

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST

View Document

06/03/156 March 2015 OTHER COMPANY BUSINESS 23/02/2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEMPSEY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED PAUL CHARLES FLAUM

View Document

29/01/1529 January 2015 29/01/15 STATEMENT OF CAPITAL GBP 1.00

View Document

29/01/1529 January 2015 SOLVENCY STATEMENT DATED 29/01/15

View Document

29/01/1529 January 2015 REDUCE ISSUED CAPITAL 29/01/2015

View Document

29/01/1529 January 2015 STATEMENT BY DIRECTORS

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 27/02/14

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PELLINGTON

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR BHAVESH MISTRY

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 01/03/12

View Document

09/08/129 August 2012 ALL PROVISIONS REVOKED 07/08/2012

View Document

20/07/1220 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 03/03/11

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FLAUM

View Document

02/08/112 August 2011 DIRECTOR APPOINTED JOHN FORREST

View Document

14/07/1114 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR BEN WISHART

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 04/03/10

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 ADOPT ARTICLES 04/03/2010

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 26/02/09

View Document

11/03/1011 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PELLINGTON / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH ANTHONY DEMPSEY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN EDWARD ROBERT WISHART / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES FLAUM / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED BEN EDWARD ROBERT WISHART

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL FAIRHURST

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ANDREW DAVID PELLINGTON

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLAUM / 13/03/2008

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RE REORGANISATION 02/10/07

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 02/03/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: OAKLEY HOUSE OAKLEY ROAD LUTON BEDFORDSHIRE LU4 9QH

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED SPIRIT TRAVEL INN LIMITED CERTIFICATE ISSUED ON 10/05/06

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 04/03/04

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XE

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS; AMEND

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 AMEN 882 427136 A PREF £1 210802

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 AMEN 882 427136 B PREF £1 210802

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SHARES AGREEMENT OTC

View Document

04/09/024 September 2002 COMPANY NAME CHANGED PUNCH TRAVEL INN LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 ACC. REF. DATE SHORTENED FROM 05/07/01 TO 01/03/01

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/07/00

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: WHITBREAD PLC CHISWELL STREET LONDON EC1Y 4SD

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 ACC. REF. DATE SHORTENED FROM 24/08/00 TO 05/07/00

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 107 STATION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1BZ

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 CONVE 05/07/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED PUNCH RETAIL (LODGES) LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 05/07/00

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 VARYING SHARE RIGHTS AND NAMES 05/07/00

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 ADOPT ARTICLES 05/07/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/99

View Document

05/06/005 June 2000 COMPANY NAME CHANGED MINERA BREWERY COMPANY LIMITED(T HE) CERTIFICATE ISSUED ON 05/06/00

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/98

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 24/08

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

23/12/9423 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/03/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/89

View Document

30/08/8830 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 05/03/88

View Document

28/10/8728 October 1987 EXEMPTION FROM APPOINTING AUDITORS 011186

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 07/03/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

14/07/8314 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information