PHAROS ARCHITECTURAL CONTROLS LIMITED - History of Changes


DateDescription
2024-04-21 delete about_pages_linkeddomain twitter.com
2024-04-21 delete contact_pages_linkeddomain twitter.com
2024-04-21 delete index_pages_linkeddomain twitter.com
2024-04-21 delete management_pages_linkeddomain twitter.com
2024-04-21 delete product_pages_linkeddomain twitter.com
2024-04-21 delete terms_pages_linkeddomain twitter.com
2024-04-21 insert person John Gilroy
2024-04-21 insert person Marc Davies
2024-04-21 insert person Martin Bent
2024-04-21 insert person Phil Grice
2024-04-21 update person_description Justyna Sekunda => Justyna Sekunda
2024-04-21 update person_description Kate Iurchenko => Kate Iurchenko
2024-04-21 update person_title Justyna Sekunda: Team Administrator => Member of the Pharos Team; Sales Coordinator
2024-03-19 delete address 1/F Wing Hin Factory Building 31-33 Ng Fong Street
2024-03-19 insert phone +1 888 374 2767 (Ext 2)
2023-11-16 update statutory_documents CESSATION OF NICHOLAS EDWARD ARCHDALE AS A PSC
2023-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHAROS CONTROLS LIMITED
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MANSELL HICKS / 22/12/2022
2023-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LADD
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/22
2023-08-26 delete vpsales Thomas Ladd
2023-08-26 insert vpsales Mark de Gruyter
2023-08-26 delete person Thomas Ladd
2023-08-26 update person_title Mark de Gruyter: Regional Manager; Regional Sales Manager EMEA; Member of the Pharos Team => Regional Manager; Sales Director; Member of the Pharos Team
2023-07-24 delete alias Pharos Architectural Controls Ltd
2023-07-24 insert address 272 Gunnersbury Avenue, London, W4 5QB, England
2023-07-24 insert person Alison James
2023-07-24 insert person Tasha Phelps
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 15/08/2022
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 15/08/2022
2023-06-22 delete person Clarence Faulkner
2023-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 21/06/2023
2023-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ARCHDALE
2023-05-23 delete person Amit Saxena
2023-05-23 insert address 9, Hope Street Yard, Mill Road Cambridge, CB1 3NA United Kingdom
2023-05-23 insert person CJ Steer
2023-05-23 insert person Marcus Birkin
2023-04-06 delete about_pages_linkeddomain mailchimp.com
2023-04-06 delete index_pages_linkeddomain mailchimp.com
2023-03-05 delete address House, 7 High Street, Ealing Broadway, London W5 5DB
2023-03-05 insert person Katrina Maurer
2023-03-05 update person_description Clarence Faulkner => Clarence Faulkner
2023-03-05 update person_description Richard Mead => Richard Mead
2023-03-05 update person_description Simon Hicks => Simon Hicks
2023-03-05 update person_description Tim Edwards => Tim Edwards
2023-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 15/08/2022
2023-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 15/08/2022
2023-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WAGNER / 15/08/2022
2023-02-01 insert ceo Simon Hicks
2023-02-01 insert cfo Chris Hunt
2023-02-01 insert chiefcommercialofficer Bas Hoksbergen
2023-02-01 insert vpsales Thomas Ladd
2023-02-01 delete person MARTINS HEISKANEN
2023-02-01 delete person SCOTT CAIN
2023-02-01 insert person Chad Kuney
2023-02-01 insert person Tom Steer
2023-02-01 update person_description Michael Grosse => Michael Grosse
2023-02-01 update person_title Bas Hoksbergen: STRATEGIC GROWTH MANAGER => Member of the Pharos Team; Commercial Director
2023-02-01 update person_title Chris Hunt: MANAGING DIRECTOR => CFO; Member of the Pharos Team
2023-02-01 update person_title Clarence Faulkner: PRODUCT MANAGER - DESIGNER => Product Consultant; Member of the Pharos Team
2023-02-01 update person_title Jack Neill: PRODUCT MANAGER - EXPERT & CLOUD => Senior Product Manager; Member of the Pharos Team
2023-02-01 update person_title Simon Hicks: DIRECTOR of PRODUCT & MARKETING => CEO
2023-02-01 update person_title Thomas Ladd: DIRECTOR of INTERNATIONAL SALES => Sales Director
2023-02-01 update person_title Tim Edwards: DIRECTOR of OPERATIONS => Operations Director
2023-02-01 update person_title Will Wagner: DIRECTOR of SOFTWARE / UNITED KINGDOM => Software Director
2022-12-31 delete career_pages_linkeddomain bromptontech.com
2022-12-31 insert about_pages_linkeddomain mailchimp.com
2022-11-29 delete otherexecutives THOMAS LADD
2022-11-29 delete career_pages_linkeddomain froglogic.com
2022-11-29 update person_title THOMAS LADD: INTERNATIONAL SALES DIRECTOR => DIRECTOR of INTERNATIONAL SALES
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-09-26 delete address 7 High Street Ealing Broadway London W5 5DB United Kingdom
2022-09-26 insert address 272 Gunnersbury Avenue London, W4 5QB
2022-09-26 insert index_pages_linkeddomain mailchimp.com
2022-09-07 delete address INTERNATIONAL HOUSE 7 HIGH STREET LONDON ENGLAND W5 5DB
2022-09-07 insert address 272 GUNNERSBURY AVENUE LONDON ENGLAND W4 5QB
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-09-07 update registered_address
2022-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21
2022-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM INTERNATIONAL HOUSE 7 HIGH STREET LONDON W5 5DB ENGLAND
2022-07-25 delete otherexecutives Thomas Ladd
2022-07-25 update person_title Thomas Ladd: International Sales Director => Director of International Sales
2022-06-23 delete career_pages_linkeddomain bromptontech.com
2022-06-23 delete email ti..@pharoscontrols.com
2022-06-23 insert email ry..@pharoscontrols.com
2022-06-23 update person_title Ryan Sainsbury: Technical Project Specialist => Sales; Regional Manager - UK & Ireland; Technical Project Specialist
2022-06-23 update person_title Tim Edwards: Sales; Technical Sales; Global Support Manager => Global Support Manager
2022-05-23 insert career_pages_linkeddomain bromptontech.com
2022-03-21 delete career_pages_linkeddomain bromptontech.com
2022-02-06 delete career_pages_linkeddomain sharepoint.com
2022-02-06 insert career_pages_linkeddomain froglogic.com
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-10-04 insert career_pages_linkeddomain bromptontech.com
2021-09-22 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN MANSELL HICKS
2021-09-22 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MARK RICHARD EDWARDS
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052868910001
2021-03-25 update statutory_documents DIRECTOR APPOINTED THOMAS APPLETON LADD
2021-03-25 update statutory_documents DIRECTOR APPOINTED WILLIAM HENRY WAGNER
2021-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 22/03/2021
2021-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 22/03/2021
2021-01-13 insert career_pages_linkeddomain peoplehr.net
2021-01-13 insert career_pages_linkeddomain sharepoint.com
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-09-25 insert contact_pages_linkeddomain google.com
2020-07-17 delete career_pages_linkeddomain peoplehr.net
2020-07-17 delete source_ip 35.214.77.99
2020-07-17 insert source_ip 35.214.33.48
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19
2020-06-16 delete source_ip 77.104.132.252
2020-06-16 insert product_pages_linkeddomain sixeye.net
2020-06-16 insert source_ip 35.214.77.99
2020-06-16 update person_title Nathan Chan: Technical Sales; Product Support Manager / Sales; Product Support Manager => Technical Sales; Product Support Manager
2020-03-17 update person_title Mark de Gruyter: Sales; Senior Sales Manager => Sales; Regional Manager - EMEA
2020-01-13 update website_status FlippedRobots => OK
2019-12-23 update website_status OK => FlippedRobots
2019-11-23 delete source_ip 82.165.24.195
2019-11-23 insert source_ip 77.104.132.252
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 13/11/2019
2019-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 13/11/2019
2019-10-23 delete career_pages_linkeddomain peoplehr.net
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18
2019-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 07/08/2019
2019-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 07/08/2019
2019-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 07/08/2019
2019-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 07/08/2019
2019-07-24 delete career_pages_linkeddomain bromptontech.com
2019-07-24 delete career_pages_linkeddomain madcapsoftware.com
2019-07-24 delete career_pages_linkeddomain sixeye.net
2019-06-24 delete career_pages_linkeddomain froglogic.com
2019-05-25 insert career_pages_linkeddomain bromptontech.com
2019-05-25 insert career_pages_linkeddomain madcapsoftware.com
2019-05-25 insert career_pages_linkeddomain sixeye.net
2019-04-25 delete career_pages_linkeddomain bromptontech.com
2019-04-25 delete career_pages_linkeddomain sixeye.net
2019-04-25 insert email na..@pharoscontrols.com
2019-03-25 insert career_pages_linkeddomain bromptontech.com
2019-03-25 insert career_pages_linkeddomain sixeye.net
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-10-18 insert otherexecutives Thomas Ladd
2018-10-18 update person_title Thomas Ladd: Business Development Manager - the Americas => International Sales Director
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 insert career_pages_linkeddomain froglogic.com
2018-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2018-05-31 delete terms_pages_linkeddomain archive.org
2018-05-31 delete terms_pages_linkeddomain facebook.com
2018-05-31 insert alias Pharos Architectural Controls Ltd.
2018-05-31 insert career_pages_linkeddomain peoplehr.net
2018-05-31 insert email da..@pharoscontrols.com
2018-05-31 insert phone 020 7471 9449
2018-05-31 insert registration_number 05286891
2018-02-22 delete address 2/F Casey Building 38 Lok Ku Road
2018-02-22 delete phone +852 2905 8828
2018-02-22 insert address Room 19, Block A 1/F Wing Hin Factory Building 31-33 Ng Fong Street San Po Kong Kowloon Hong Kong
2018-02-22 insert fax +852 3998 3413
2018-02-22 insert phone +852 3996 1836
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 10/06/2017
2017-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 10/06/2017
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEAD / 01/04/2017
2017-03-05 delete career_pages_linkeddomain bromptontech.com
2017-01-11 insert terms_pages_linkeddomain archive.org
2017-01-11 insert terms_pages_linkeddomain facebook.com
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-07 delete source_ip 82.165.24.205
2016-10-07 insert source_ip 82.165.24.195
2016-10-07 update website_status FlippedRobots => OK
2016-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-18 update website_status OK => FlippedRobots
2016-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-05-13 delete address SHEPHERDS BUILDING, STUDIO G20 ROCKLEY ROAD LONDON W14 0DA
2016-05-13 insert address INTERNATIONAL HOUSE 7 HIGH STREET LONDON ENGLAND W5 5DB
2016-05-13 update registered_address
2016-04-14 delete address G20, Shepherds Building London W14 0DA United Kingdom
2016-04-14 delete index_pages_linkeddomain messefrankfurt.com
2016-04-14 delete phone +44 (0)20 7471 9229
2016-04-14 delete phone +44 (0)870 7064012
2016-04-14 delete source_ip 87.106.248.61
2016-04-14 insert address 7 High Street Ealing Broadway London W5 5DB United Kingdom
2016-04-14 insert phone +44 (0)20 7471 9401
2016-04-14 insert phone +44 (0)20 7471 9449
2016-04-14 insert source_ip 82.165.24.205
2016-04-14 update primary_contact G20, Shepherds Building London W14 0DA United Kingdom => 7 High Street Ealing Broadway London W5 5DB United Kingdom
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM SHEPHERDS BUILDING, STUDIO G20 ROCKLEY ROAD LONDON W14 0DA
2016-01-29 delete index_pages_linkeddomain luxlive.co.uk
2016-01-29 insert index_pages_linkeddomain messefrankfurt.com
2016-01-08 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-08 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-07 update statutory_documents 15/11/15 FULL LIST
2015-10-29 insert index_pages_linkeddomain luxlive.co.uk
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-01 update statutory_documents 30/11/14 TOTAL EXEMPTION FULL
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-08 update statutory_documents 15/11/14 FULL LIST
2014-12-06 delete index_pages_linkeddomain luxlive.co.uk
2014-10-24 delete index_pages_linkeddomain plasashow.com
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-03 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-05-29 delete index_pages_linkeddomain plasafocus.com
2014-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS
2014-04-22 insert office_emails as..@pharoscontrols.com
2014-04-22 delete index_pages_linkeddomain messefrankfurt.com
2014-04-22 insert email as..@pharoscontrols.com
2014-01-31 insert index_pages_linkeddomain luxlive.co.uk
2014-01-31 insert index_pages_linkeddomain messefrankfurt.com
2014-01-31 insert index_pages_linkeddomain plasafocus.com
2014-01-31 insert index_pages_linkeddomain plasashow.com
2014-01-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2014-01-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-12-09 update statutory_documents 15/11/13 FULL LIST
2013-12-04 delete index_pages_linkeddomain luxlive.co.uk
2013-10-16 delete index_pages_linkeddomain plasashow.com
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 insert about_pages_linkeddomain zendesk.com
2013-09-06 insert contact_pages_linkeddomain zendesk.com
2013-09-06 insert portfolio_pages_linkeddomain zendesk.com
2013-09-06 insert product_pages_linkeddomain zendesk.com
2013-09-03 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-08-30 delete index_pages_linkeddomain iaapa.org
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-25 delete index_pages_linkeddomain thearcshow.com
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-16 delete index_pages_linkeddomain plasafocus.com
2013-05-16 delete source_ip 212.227.138.117
2013-05-16 insert source_ip 87.106.248.61
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 delete phone +1 617 688 4850
2013-04-13 insert email th..@pharoscontrols.com
2013-04-13 insert index_pages_linkeddomain iaapa.org
2013-04-13 insert index_pages_linkeddomain luxlive.co.uk
2013-04-13 insert index_pages_linkeddomain plasafocus.com
2013-04-13 insert index_pages_linkeddomain plasashow.com
2013-01-30 update website_status OK
2013-01-30 delete address 2/F Casey Building 38 Lok Ku Road Hong Kong
2013-01-30 insert address 2/F Casey Building 38 Lok Ku Road Sheung Wan Hong Kong
2013-01-24 update website_status FlippedRobotsTxt
2012-12-12 update statutory_documents 15/11/12 FULL LIST
2012-11-11 insert address 2/F Casey Building 38 Lok Ku Road Hong Kong
2012-11-11 insert phone +852 2854 2218
2012-11-11 insert phone +852 2905 8828
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2012-07-20 update statutory_documents DIRECTOR APPOINTED SIMON JOHN HICKS
2011-11-16 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER HUNT
2011-11-16 update statutory_documents DIRECTOR APPOINTED NICHOLAS EDWARD ARCHDALE
2011-11-16 update statutory_documents DIRECTOR APPOINTED RICHARD JOHN MEAD
2011-11-16 update statutory_documents 15/11/11 FULL LIST
2011-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHAROS CONTROLS LIMITED
2011-08-23 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-12-09 update statutory_documents CORPORATE DIRECTOR APPOINTED PHAROS CONTROLS LIMITED
2010-12-09 update statutory_documents 15/11/10 FULL LIST
2010-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARALLON LIMITED
2010-10-19 update statutory_documents ADOPT ARTICLES 02/08/2010
2010-07-19 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-11-30 update statutory_documents 15/11/09 FULL LIST
2009-11-30 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARALLON LIMITED / 30/11/2009
2009-09-29 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-12-10 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2007-12-07 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-04 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/05 FROM: SHEPHERDS BUILDING STUDIO G9 ROCKLEY ROAD LONDON W14 0DA
2005-12-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-12-02 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION