ACTIVE INFORMATION SYSTEMS - History of Changes


DateDescription
2025-05-02 update website_status FlippedRobots => FailedRobots
2025-04-08 update website_status FailedRobots => FlippedRobots
2025-03-23 update website_status FlippedRobots => FailedRobots
2025-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/25, NO UPDATES
2025-02-27 update website_status IndexPageFetchError => FlippedRobots
2025-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2025-01-25 update website_status OK => IndexPageFetchError
2024-04-16 delete secretary Peter Rollison
2024-04-16 delete person Becci Sewell
2024-04-16 delete person George Vac
2024-04-16 delete person Ian Lythgoe
2024-04-16 delete person Max Scott
2024-04-16 delete person Peter Rollison
2024-04-16 delete person Spike Scott
2024-04-16 insert person Manak Saleem
2024-04-16 insert person Shravan Kumar
2024-04-16 update person_description Chris Sewell => Chris Sewell
2024-04-16 update person_description John Bunday => John Bunday
2024-04-16 update person_title John Bunday: Senior Systems Engineer => Senior Engineer
2024-04-16 update website_status FlippedRobots => OK
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-13 update website_status OK => FlippedRobots
2024-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES
2023-07-16 delete index_pages_linkeddomain goo.gl
2023-07-16 insert about_pages_linkeddomain office365.com
2023-07-16 insert casestudy_pages_linkeddomain office365.com
2023-07-16 insert index_pages_linkeddomain office365.com
2023-07-16 insert partner_pages_linkeddomain office365.com
2023-07-16 insert service_pages_linkeddomain office365.com
2023-07-16 insert terms_pages_linkeddomain office365.com
2023-07-16 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update company_status Voluntary Arrangement => Active
2023-03-31 update website_status OK => InternalTimeout
2023-03-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2023-03-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2023-02-28 update website_status InternalTimeout => OK
2023-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-02-23 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2022-12-28 update website_status OK => InternalTimeout
2022-09-23 delete source_ip 195.171.90.193
2022-09-23 insert source_ip 35.214.80.103
2022-09-23 update website_status InternalTimeout => OK
2022-08-09 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2022
2022-07-22 update website_status OK => InternalTimeout
2022-04-19 delete cmo Marcus Hayes
2022-04-19 delete address Saxon House Stephenson Way Crawley West Sussex RH10 1TN
2022-04-19 delete person Marcus Hayes
2022-04-19 delete person Zac Scott
2022-04-19 insert person Ian Lythgoe
2022-04-19 insert person Orin Scott
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-19 insert address Saxon House Stephenson Way Crawley West Sussex RH10 1TN
2021-09-07 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 delete registration_number 3507348
2021-04-21 delete source_ip 5.134.10.166
2021-04-21 delete vat 711 9941 30
2021-04-21 insert index_pages_linkeddomain goo.gl
2021-04-21 insert registration_number 03507348
2021-04-21 insert source_ip 195.171.90.193
2021-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER ROLLISON
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-24 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-01-09 delete source_ip 84.18.212.210
2020-01-09 insert source_ip 5.134.10.166
2020-01-09 update website_status FlippedRobots => OK
2019-12-19 update website_status Unavailable => FlippedRobots
2019-11-18 update website_status OK => Unavailable
2019-09-19 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2019
2019-09-18 update website_status FlippedRobots => OK
2019-09-18 delete source_ip 217.160.0.78
2019-09-18 insert source_ip 84.18.212.210
2019-09-18 update robots_txt_status www.activegroup.co.uk: 404 => 200
2019-08-29 update website_status OK => FlippedRobots
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => null
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-31 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2018
2018-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH SEWELL / 05/07/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2015-11-30 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2018-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH SEWELL
2018-02-20 update statutory_documents CESSATION OF THE PERSONAL REPRESENTATIVES OF MR KEVIN YOUNG DECEASED AS A PSC
2017-12-06 delete alias ActiveIT
2017-12-06 delete phone 01903 257070
2017-12-06 delete source_ip 84.18.212.210
2017-12-06 delete vat 711 9941 30
2017-12-06 insert fax 01403 741 125
2017-12-06 insert index_pages_linkeddomain aeq.es
2017-12-06 insert source_ip 217.160.0.78
2017-12-06 update robots_txt_status www.activegroup.co.uk: 200 => 404
2017-11-01 delete address 4 Thesiger Close, Worthing, West Sussex BN11 2RN
2017-11-01 delete address Active) of 4 Thesiger Close, Worthing, West Sussex, BN11 2RN
2017-11-01 delete person Trevor Weare
2017-11-01 insert address PO Box 3394 Littlehampton West Sussex BN16 9JE
2017-11-01 insert address PO Box 3394, Littlehampton, BN16 9JE
2017-11-01 insert address South Pallant, Chichester, West Sussex, PO19 1SY
2017-11-01 update primary_contact 4 Thesiger Close Worthing West Sussex BN11 2RN => South Pallant, Chichester, West Sussex, PO19 1SY
2017-10-07 delete address 4 THESIGER CLOSE WORTHING WEST SUSSEX ENGLAND BN11 2RN
2017-10-07 insert address CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 1SY
2017-10-07 update registered_address
2017-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 4 THESIGER CLOSE WORTHING WEST SUSSEX BN11 2RN ENGLAND
2017-09-07 update account_ref_day 30 => 31
2017-09-07 update account_ref_month 11 => 5
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-02-28
2017-08-07 update company_status Active => Voluntary Arrangement
2017-08-03 update statutory_documents PREVEXT FROM 30/11/2016 TO 31/05/2017
2017-07-16 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2017-05-17 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2017-05-17 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-02 delete person Carl Landsbert
2017-01-02 delete person Mark Woodward
2017-01-02 insert person Trevor Weare
2016-10-07 delete address 40 ANN STREET WORTHING WEST SUSSEX BN11 1NX
2016-10-07 insert address 4 THESIGER CLOSE WORTHING WEST SUSSEX ENGLAND BN11 2RN
2016-10-07 update registered_address
2016-10-03 delete address 40 Ann Street, Worthing, West Sussex BN11 1NX
2016-10-03 delete address Active) of 40 Ann Street, Worthing, West Sussex, BN11 1NX
2016-10-03 delete fax 01403 741125
2016-10-03 insert address 4 Thesiger Close Worthing West Sussex BN11 2RN
2016-10-03 insert address Active) of 4 Thesiger Close, Worthing, West Sussex, BN11 2RN
2016-10-03 update primary_contact 40 Ann Street Worthing West Sussex BN11 1NX => 4 Thesiger Close Worthing West Sussex BN11 2RN
2016-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 4 THESIGER CLOSE WORTHING WEST SUSSEX BN11 2RN ENGLAND
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 40 ANN STREET WORTHING WEST SUSSEX BN11 1NX
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2016-06-30 update statutory_documents SAIL ADDRESS CREATED
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 03/06/2016
2016-05-15 update website_status OK => DomainNotFound
2016-05-11 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-05-11 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-03-04 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O AVN PETERSONS LTD. 94 CHURCH HOUSE FELPHAM ROAD FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PG ENGLAND
2016-03-04 update statutory_documents 10/02/16 FULL LIST
2016-02-06 update statutory_documents SECRETARY APPOINTED MR PETER GRAHAM ROLLISON
2016-01-10 update website_status Disallowed => OK
2016-01-10 delete source_ip 193.254.210.62
2016-01-10 insert source_ip 84.18.212.210
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-06-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-05-13 update statutory_documents 10/02/15 FULL LIST
2015-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SEWELL / 17/02/2015
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-11 update website_status FlippedRobots => Disallowed
2014-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2014-06-11 update website_status OK => FlippedRobots
2014-03-07 delete address 3 THE GRAIN STORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR
2014-03-07 insert address 40 ANN STREET WORTHING WEST SUSSEX BN11 1NX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-03-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 3 THE GRAIN STORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR
2014-02-12 update statutory_documents 10/02/14 FULL LIST
2014-02-09 delete general_emails in..@activegrp.co.uk
2014-02-09 delete email in..@activegrp.co.uk
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-22 update accounts_last_madeup_date 2010-08-31 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-16 insert address 40 Ann Street, Worthing, West Sussex BN11 1NX
2013-05-16 insert phone 01903 257070
2013-04-16 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-04-15 delete source_ip 193.254.210.165
2013-04-15 insert source_ip 193.254.210.62
2013-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-04 update statutory_documents 10/02/13 FULL LIST
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDS
2012-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON RICHARDS
2012-02-13 update statutory_documents PREVEXT FROM 31/08/2011 TO 30/11/2011
2012-02-13 update statutory_documents 10/02/12 FULL LIST
2012-02-07 update statutory_documents 29/11/11 STATEMENT OF CAPITAL GBP 51313
2012-01-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-03-10 update statutory_documents 10/02/11 FULL LIST
2011-03-09 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2011-03-08 update statutory_documents SAIL ADDRESS CREATED
2011-03-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-12-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 31/05/10 STATEMENT OF CAPITAL GBP 31313
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDS / 30/04/2010
2010-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON RICHARDS / 30/04/2010
2010-05-26 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 03/03/10 STATEMENT OF CAPITAL GBP 31313.00
2010-03-05 update statutory_documents DIRECTOR APPOINTED MR KEVIN PETER YOUNG
2010-02-15 update statutory_documents 10/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDS / 02/10/2009
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-27 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents GBP SR 30000@1
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-14 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-09 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-06 update statutory_documents DIRECTOR RESIGNED
2005-08-19 update statutory_documents NC INC ALREADY ADJUSTED 29/06/05
2005-08-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19 update statutory_documents £ NC 1000/200000 29/06
2005-08-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-29 update statutory_documents NEW SECRETARY APPOINTED
2005-07-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2005-07-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-15 update statutory_documents DIRECTOR RESIGNED
2005-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 3 THE GRAINSTORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR
2005-04-27 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/05 FROM: UNIT 6 LAWSON HUNT INDUSTRIAL PARK GUILDFORD ROAD BROADBRIDGE HEATH WEST SUSSEX RH12 3JR
2004-07-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-11 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-25 update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents DIRECTOR RESIGNED
2001-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-27 update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-20 update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 39 RACKHAM ROAD WORTHING WEST SUSSEX BN13 1LW
1999-11-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES 04/11/99
1999-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/99 FROM: UNIT 4 HAM BRIDGE TRADING ESTATE WILLOWBROOK ROAD WORTHING WEST SUSSEX BN14 8NA
1999-04-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99
1999-04-26 update statutory_documents RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1999-04-26 update statutory_documents S252 DISP LAYING ACC 09/03/99
1999-04-26 update statutory_documents S366A DISP HOLDING AGM 09/03/99
1998-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN
1998-03-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-11 update statutory_documents NEW SECRETARY APPOINTED
1998-03-11 update statutory_documents DIRECTOR RESIGNED
1998-03-11 update statutory_documents SECRETARY RESIGNED
1998-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION