SHRED STATION - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-09-07 update num_mort_outstanding 5 => 4
2023-09-07 update num_mort_satisfied 1 => 2
2023-08-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063596280002
2023-07-07 update num_mort_charges 5 => 6
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280006
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update num_mort_charges 4 => 5
2023-06-07 update num_mort_outstanding 4 => 5
2023-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063596280003
2023-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280005
2023-05-03 delete terms_pages_linkeddomain eur-lex.europa.eu
2023-05-03 insert terms_pages_linkeddomain google.com
2023-05-03 insert terms_pages_linkeddomain microsoft.com
2023-05-03 insert terms_pages_linkeddomain trustpilot.com
2023-05-03 insert terms_pages_linkeddomain www.gov.uk
2023-05-03 insert terms_pages_linkeddomain zoho.com
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-01-28 delete index_pages_linkeddomain eugdpr.org
2022-11-25 delete about_pages_linkeddomain civicuk.com
2022-11-25 delete career_pages_linkeddomain civicuk.com
2022-11-25 delete contact_pages_linkeddomain civicuk.com
2022-11-25 delete index_pages_linkeddomain civicuk.com
2022-11-25 delete product_pages_linkeddomain civicuk.com
2022-11-25 delete terms_pages_linkeddomain civicuk.com
2022-11-25 insert career_pages_linkeddomain indeed.com
2022-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280004
2022-09-22 delete address 01604 805750 East Anglia - Norwich
2022-09-22 delete address Building 8, Exchange Quay, Salford Quays, Manchester, M5 3EJ
2022-09-22 delete phone 01143 865 891
2022-09-22 delete phone 01162 984 750
2022-09-22 delete phone 01179 114 016
2022-09-22 delete phone 01223 853 699
2022-09-22 delete phone 01228 808 605
2022-09-22 delete phone 01245 807 440
2022-09-22 delete phone 01293 735 750
2022-09-22 delete phone 01322 517 962
2022-09-22 delete phone 01473 857 712
2022-09-22 delete phone 01483 342 613
2022-09-22 delete phone 01582 807 234
2022-09-22 delete phone 01733 807 314
2022-09-22 delete phone 01865 980 207
2022-09-22 delete phone 01892 886 558
2022-09-22 delete phone 01923 882 702
2022-09-22 delete phone 02380 982 768
2022-09-22 delete phone 02843 798 076
2022-09-22 delete registration_number 06613420
2022-09-22 insert address 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR
2022-09-22 insert phone 01603 558 184
2022-09-22 insert registration_number 4432034
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-07-21 delete phone 01793 230 644
2022-07-21 insert phone 15713
2022-07-13 update statutory_documents 04/07/22 STATEMENT OF CAPITAL GBP 45.80
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-18 delete contact_pages_linkeddomain canaries.co.uk
2022-04-18 delete contact_pages_linkeddomain gogodragons.co.uk
2022-04-18 delete contact_pages_linkeddomain gogohares.co.uk
2022-04-18 insert contact_pages_linkeddomain break-charity.org
2022-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2021
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-16 update statutory_documents 26/08/21 STATEMENT OF CAPITAL GBP 45.68
2021-09-16 update statutory_documents SUB-DIVISION 26/08/21
2021-09-08 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-08 update statutory_documents ADOPT ARTICLES 26/08/2021
2021-06-21 delete contact_pages_linkeddomain google.com
2021-06-21 insert terms_pages_linkeddomain legislation.gov.uk
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07 delete sic_code 38110 - Collection of non-hazardous waste
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES MONK / 04/02/2021
2021-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MONK
2021-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES FRANKLIN / 18/11/2020
2021-01-26 insert contact_pages_linkeddomain google.com
2021-01-26 insert contact_pages_linkeddomain northernrailway.co.uk
2021-01-26 insert contact_pages_linkeddomain wikipedia.org
2021-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-11-18 update statutory_documents 21/09/20 STATEMENT OF CAPITAL GBP 55
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 2 => 3
2020-10-15 insert career_pages_linkeddomain eepurl.com
2020-10-15 insert terms_pages_linkeddomain feefo.com
2020-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280003
2020-09-22 update statutory_documents DIRECTOR APPOINTED MR KRISTIAN DARREN CARTER
2020-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES FRANKLIN / 22/09/2020
2020-09-22 update statutory_documents CESSATION OF NICHOLAS ALAN FRANKLIN AS A PSC
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANKLIN
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 update num_mort_charges 1 => 2
2020-03-07 update num_mort_outstanding 1 => 2
2020-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063596280002
2020-01-04 insert address Unit B River Way Harlow Essex CM20 2DP
2019-11-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-04 delete source_ip 212.71.245.84
2019-11-04 insert source_ip 139.162.248.38
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04 delete source_ip 104.27.182.98
2019-10-04 delete source_ip 104.27.183.98
2019-10-04 insert source_ip 212.71.245.84
2019-07-05 delete address Unit 3 Rok Court Denton Manchester M34 3SG
2019-07-05 insert address Rok Court Parkway Denton Manchester M34 3SG
2019-04-28 delete about_pages_linkeddomain eepurl.com
2019-04-28 delete career_pages_linkeddomain eepurl.com
2019-04-28 delete contact_pages_linkeddomain eepurl.com
2019-04-28 delete index_pages_linkeddomain eepurl.com
2019-04-28 delete service_pages_linkeddomain eepurl.com
2019-04-28 delete terms_pages_linkeddomain eepurl.com
2019-03-29 insert about_pages_linkeddomain ico.org.uk
2019-03-29 insert address Corinium House Corinium Avenue Barnwood Gloucester GL4 3HX
2019-03-29 insert phone 01452 341 931
2019-02-09 insert about_pages_linkeddomain eepurl.com
2019-02-09 insert career_pages_linkeddomain eepurl.com
2019-02-09 insert contact_pages_linkeddomain eepurl.com
2019-02-09 insert index_pages_linkeddomain eepurl.com
2019-02-09 insert service_pages_linkeddomain eepurl.com
2019-02-09 insert terms_pages_linkeddomain eepurl.com
2018-12-14 delete address 22 Hanover Square London W1S 1JP
2018-10-07 insert sic_code 38110 - Collection of non-hazardous waste
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-07-24 insert address Building 8, Exchange Quay, Salford Quays, Manchester, M5 3EJ
2018-07-24 insert registration_number 06613420
2018-06-08 update account_category SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-14 insert website_emails we..@shredstation.co.uk
2018-04-14 delete address Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE
2018-04-14 delete email sh..@shredstation.co.uk
2018-04-14 insert address Osborne House, Wendover Road, Rackheath, Norwich, Norfolk, NR13 6LH
2018-04-14 insert address of Osborne House, Wendover Road, Norwich, Norfolk NR13 6LH
2018-04-14 insert contact_pages_linkeddomain canaries.co.uk
2018-04-14 insert contact_pages_linkeddomain gogodragons.co.uk
2018-04-14 insert contact_pages_linkeddomain gogohares.co.uk
2018-04-14 insert contact_pages_linkeddomain ico.org.uk
2018-04-14 insert contact_pages_linkeddomain nationalrail.co.uk
2018-04-14 insert email we..@shredstation.co.uk
2018-04-14 insert phone 0303 123 1113
2018-04-14 insert terms_pages_linkeddomain eur-lex.europa.eu
2018-04-14 insert terms_pages_linkeddomain getsafeonline.org
2018-04-14 insert terms_pages_linkeddomain ico.org.uk
2018-03-07 delete address SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE
2018-03-07 insert address OSBORNE HOUSE WENDOVER ROAD RACKHEATH NORWICH NORFOLK ENGLAND NR13 6LH
2018-03-07 update registered_address
2018-02-21 insert index_pages_linkeddomain eugdpr.org
2018-02-21 insert service_pages_linkeddomain ico.org.uk
2018-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2018 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE
2018-01-05 insert address 01604 805750 East Anglia - Norwich
2018-01-05 insert phone 01133 505 921
2018-01-05 insert phone 01143 865 891
2018-01-05 insert phone 01162 984 750
2018-01-05 insert phone 01179 114 016
2018-01-05 insert phone 01223 853 699
2018-01-05 insert phone 01228 808 605
2018-01-05 insert phone 01245 807 440
2018-01-05 insert phone 01273 025 932
2018-01-05 insert phone 01293 735 750
2018-01-05 insert phone 01315 163 845
2018-01-05 insert phone 01322 517 962
2018-01-05 insert phone 01473 857 712
2018-01-05 insert phone 01483 342 613
2018-01-05 insert phone 01582 807 234
2018-01-05 insert phone 01618 207 974
2018-01-05 insert phone 01733 807 314
2018-01-05 insert phone 01793 230 644
2018-01-05 insert phone 01865 980 207
2018-01-05 insert phone 01892 886 558
2018-01-05 insert phone 01908 888 344
2018-01-05 insert phone 01923 882 702
2018-01-05 insert phone 02380 982 768
2018-01-05 insert phone 02843 798 076
2017-11-30 delete source_ip 192.166.136.22
2017-11-30 insert source_ip 104.27.182.98
2017-11-30 insert source_ip 104.27.183.98
2017-11-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FRANKLIN
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALAN FRANKLIN
2017-06-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017
2016-09-29 delete phone 0800 084 6004
2016-09-29 delete phone 0800 084 6207
2016-09-29 delete phone 0800 086 1274
2016-09-29 insert phone 0800 084 1306
2016-09-29 insert phone 0800 787 0556
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-01 delete phone 0800 077 3659
2016-09-01 delete phone 0800 078 3120
2016-09-01 delete phone 0800 084 1299
2016-09-01 delete phone 0800 084 1303
2016-09-01 delete phone 0800 084 6046
2016-09-01 delete phone 0800 086 1015
2016-09-01 delete phone 0800 086 1928
2016-09-01 insert phone 0800 078 3549
2016-09-01 insert phone 0800 084 1307
2016-09-01 insert phone 0800 084 1310
2016-09-01 insert phone 0800 084 6207
2016-09-01 insert phone 0800 086 1274
2016-09-01 insert phone 0800 086 1679
2016-08-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-04 delete phone 0800 084 1307
2016-08-04 delete phone 0800 084 6222
2016-08-04 delete phone 0800 086 1467
2016-08-04 delete phone 0800 086 1585
2016-08-04 delete phone 0800 086 1679
2016-08-04 insert phone 0800 078 3120
2016-08-04 insert phone 0800 084 1299
2016-08-04 insert phone 0800 084 6004
2016-08-04 insert phone 0800 084 6046
2016-08-04 insert phone 0800 084 6269
2016-08-04 insert phone 0800 086 1928
2016-06-26 delete phone 0330 134 6537
2016-06-26 delete phone 0800 078 3549
2016-06-26 delete phone 0800 084 1309
2016-06-26 delete phone 0800 086 1928
2016-06-26 insert phone 0800 084 1305
2016-06-26 insert phone 0800 084 6222
2016-06-26 insert phone 0800 086 1467
2016-04-20 delete phone 0800 084 1299
2016-04-20 delete phone 0800 084 1303
2016-04-20 delete phone 0800 084 6222
2016-04-20 insert phone 0800 086 1274
2016-03-09 delete phone 0800 077 3659
2016-03-09 delete phone 0800 084 6303
2016-03-09 delete phone 0800 086 1274
2016-03-09 insert phone 0800 078 3549
2016-03-09 insert phone 0800 084 1299
2016-02-09 delete phone 0800 035 3395
2016-02-09 delete phone 0800 078 3549
2016-02-09 delete phone 0800 084 1299
2016-02-09 delete phone 0800 084 1309
2016-02-09 delete phone 0800 084 1399
2016-02-09 insert phone 0330 134 6537
2016-02-09 insert phone 0800 077 3659
2016-02-09 insert phone 0800 084 1306
2016-02-09 insert phone 0800 084 6222
2016-01-12 delete source_ip 217.72.168.36
2016-01-12 insert phone 0800 086 1015
2016-01-12 insert source_ip 192.166.136.22
2015-10-08 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-08 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-10 update statutory_documents 03/09/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-12 delete address Regus Building 268 Bath Road Slough Berkshire SL1 4DX
2015-02-12 insert address Midsummer Boulevard Milton Keynes MK9 1BP
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 01/09/2014
2014-09-24 update statutory_documents 03/09/14 FULL LIST
2014-07-11 delete about_pages_linkeddomain affinityi-marketing.com
2014-07-11 delete about_pages_linkeddomain cameroncreative.co.uk
2014-07-11 delete contact_pages_linkeddomain affinityi-marketing.com
2014-07-11 delete contact_pages_linkeddomain cameroncreative.co.uk
2014-07-11 delete index_pages_linkeddomain affinityi-marketing.com
2014-07-11 delete index_pages_linkeddomain cameroncreative.co.uk
2014-07-11 delete service_pages_linkeddomain affinityi-marketing.com
2014-07-11 delete service_pages_linkeddomain cameroncreative.co.uk
2014-07-11 delete terms_pages_linkeddomain affinityi-marketing.com
2014-07-11 delete terms_pages_linkeddomain cameroncreative.co.uk
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 28/04/2014
2014-03-04 delete address Unit 3 Bidwell Road Norwich Norfolk NR13 6PT
2014-03-04 insert address Osborne House Wendover Road Norwich Norfolk NR13 6LH
2013-12-11 delete address Regus Building 268 Bath Road Slough SL1 4DX
2013-12-11 insert address 22 Hanover Square London W1S 1JP
2013-12-11 insert address Regus Building 268 Bath Road Slough Berkshire SL1 4DX
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-04 update statutory_documents 03/09/13 FULL LIST
2013-08-10 delete address Luminous House 300 South Row Milton Keynes MK9 2FR
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-21 update website_status FlippedRobotsTxt
2012-09-28 update statutory_documents 03/09/12 FULL LIST
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES MONK / 30/07/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 30/07/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 30/07/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 30/07/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 30/07/2012
2012-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC ATKINS
2012-07-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM CEDAR HOUSE, 41 THORPE ROAD NORWICH NORFOLK NR1 1ES
2011-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-07 update statutory_documents 03/09/11 FULL LIST
2011-06-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 03/09/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ATKINS / 01/10/2009
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES MONK / 01/10/2009
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 22/12/2009
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANKLIN / 22/12/2009
2010-01-09 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ALAN FRANKLIN
2010-01-09 update statutory_documents DIRECTOR APPOINTED SIMON FRANKLIN
2010-01-09 update statutory_documents ADOPT ARTICLES 21/12/2009
2010-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON HEWITT
2009-09-08 update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-06-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents CURREXT FROM 30/09/2008 TO 31/12/2008
2008-09-15 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-14 update statutory_documents S366A DISP HOLDING AGM 03/09/07
2007-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION