SUNDANCE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-10-19 delete index_pages_linkeddomain dsei.co.uk
2023-07-07 insert index_pages_linkeddomain dsei.co.uk
2023-04-20 delete general_emails en..@sundance.com
2023-04-20 delete email en..@sundance.com
2023-04-20 insert address Unit 20 Chiltern House Waterside Chesham Buckinghamshire HP5 1PS United Kingdom
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-16 delete source_ip 162.13.44.169
2023-01-16 insert source_ip 134.213.49.77
2023-01-05 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-09-11 delete about_pages_linkeddomain sundance.solutions
2022-09-11 delete career_pages_linkeddomain sundance.solutions
2022-09-11 delete contact_pages_linkeddomain sundance.solutions
2022-09-11 delete index_pages_linkeddomain sundance.solutions
2022-09-11 delete partner_pages_linkeddomain sundance.solutions
2022-09-11 delete product_pages_linkeddomain sundance.solutions
2022-09-11 delete projects_pages_linkeddomain sundance.solutions
2022-09-11 delete registration_number 2440991
2022-09-11 insert registration_number 02440991
2022-02-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-09-17 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER PATRICK WILLFORD
2021-08-07 update website_status InternalLimits => OK
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update website_status OK => InternalLimits
2021-02-19 delete partner_pages_linkeddomain militram.com
2021-01-19 delete career_pages_linkeddomain tulipp.eu
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-01 delete source_ip 81.150.162.221
2020-10-01 insert career_pages_linkeddomain tulipp.eu
2020-10-01 insert source_ip 162.13.44.169
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-10-22 insert about_pages_linkeddomain github.com
2019-10-22 insert contact_pages_linkeddomain github.com
2019-10-22 insert index_pages_linkeddomain github.com
2019-10-22 insert partner_pages_linkeddomain github.com
2019-10-22 insert product_pages_linkeddomain github.com
2019-10-22 insert terms_pages_linkeddomain github.com
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-23 update website_status FlippedRobots => OK
2019-07-23 update robots_txt_status store.sundance.com: 401 => 200
2019-07-04 update website_status OK => FlippedRobots
2019-06-01 delete fax +44 (0) 1494 793 168
2019-06-01 update robots_txt_status store.sundance.com: 0 => 401
2019-06-01 update website_status FlippedRobots => OK
2019-05-11 update website_status OK => FlippedRobots
2019-04-10 update robots_txt_status store.sundance.com: 401 => 0
2019-03-10 update website_status FlippedRobots => OK
2019-03-10 update robots_txt_status store.sundance.com: 404 => 401
2019-02-10 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-06-17 delete about_pages_linkeddomain livezilla.net
2018-06-17 delete contact_pages_linkeddomain livezilla.net
2018-06-17 delete index_pages_linkeddomain livezilla.net
2018-06-17 delete partner Kane Computing Ltd
2018-06-17 delete partner_pages_linkeddomain kanecomputing.co.uk
2018-06-17 delete partner_pages_linkeddomain livezilla.net
2018-06-17 delete product_pages_linkeddomain livezilla.net
2018-06-17 delete source_ip 5.79.16.48
2018-06-17 delete terms_pages_linkeddomain livezilla.net
2018-06-17 insert address Sheaf 4301, Sheffield Hallam University Howard Street, Sheffield. S1 1WB
2018-06-17 insert source_ip 81.150.162.221
2018-04-20 insert about_pages_linkeddomain pc104.org
2018-04-20 insert about_pages_linkeddomain pxisa.org
2018-04-20 insert about_pages_linkeddomain ti.com
2018-04-20 insert about_pages_linkeddomain vita.com
2018-04-20 insert about_pages_linkeddomain xilinx.com
2018-03-19 delete index_pages_linkeddomain bsi-global.com
2018-03-19 delete product_pages_linkeddomain flextiles.biz
2018-03-19 delete product_pages_linkeddomain fpga.biz
2018-03-19 delete product_pages_linkeddomain pci104.biz
2018-03-19 delete product_pages_linkeddomain pxie.biz
2018-03-19 insert about_pages_linkeddomain bsi-global.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-23 insert partner HIPPEROS - High Performance Embedded Solutions
2017-11-22 delete about_pages_linkeddomain fpga.biz
2017-11-22 delete about_pages_linkeddomain pci104.biz
2017-11-22 delete about_pages_linkeddomain pxie.biz
2017-11-22 delete contact_pages_linkeddomain fpga.biz
2017-11-22 delete contact_pages_linkeddomain pci104.biz
2017-11-22 delete contact_pages_linkeddomain pxie.biz
2017-11-22 delete index_pages_linkeddomain fpga.biz
2017-11-22 delete index_pages_linkeddomain pci104.biz
2017-11-22 delete index_pages_linkeddomain pxie.biz
2017-11-22 delete partner_pages_linkeddomain fpga.biz
2017-11-22 delete partner_pages_linkeddomain pci104.biz
2017-11-22 delete partner_pages_linkeddomain pxie.biz
2017-11-22 delete terms_pages_linkeddomain fpga.biz
2017-11-22 delete terms_pages_linkeddomain pci104.biz
2017-11-22 delete terms_pages_linkeddomain pxie.biz
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 delete alias Sundance France
2017-02-06 delete email se..@sundance.com
2017-02-06 delete fax +1 (918) 514-2549
2017-02-06 delete phone +1 (914) 495-1011
2017-02-06 insert alias Sundance Digital Signal Processing Inc.
2017-02-06 insert email no..@sundancedsp.com
2017-02-06 insert phone +1 (775) 827 3103
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-02 delete partner A.R.Bayer DSP Systeme GmbH
2016-10-02 delete partner_pages_linkeddomain dsp-systeme.net
2016-10-02 insert partner_pages_linkeddomain huber-signal.com
2016-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILSOM
2016-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MILSOM
2016-09-04 delete address 1202, 12/F, Golden Star Building, 20 Lockhart Road, HONG KONG
2016-09-04 delete alias Sundance Asia Ltd.
2016-09-04 delete email pa..@sundance-asia.com
2016-09-04 delete person Mr Flemming Christensen
2016-09-04 delete phone +44 1494 793167
2016-09-04 delete phone +852 3583 4283
2016-08-07 update website_status DomainNotFound => OK
2016-05-13 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 insert index_pages_linkeddomain livezilla.net
2016-01-29 insert terms_pages_linkeddomain livezilla.net
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2016-01-08 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-12-31 delete about_pages_linkeddomain evp6472.com
2015-12-31 delete about_pages_linkeddomain rapiddevsys.biz
2015-12-31 delete contact_pages_linkeddomain evp6472.com
2015-12-31 delete contact_pages_linkeddomain rapiddevsys.biz
2015-12-31 delete index_pages_linkeddomain evp6472.com
2015-12-31 delete index_pages_linkeddomain rapiddevsys.biz
2015-12-31 delete partner_pages_linkeddomain evp6472.com
2015-12-31 delete partner_pages_linkeddomain rapiddevsys.biz
2015-12-31 delete product_pages_linkeddomain evp6472.com
2015-12-31 delete product_pages_linkeddomain rapiddevsys.biz
2015-12-31 delete terms_pages_linkeddomain evp6472.com
2015-12-31 delete terms_pages_linkeddomain rapiddevsys.biz
2015-12-31 insert about_pages_linkeddomain livezilla.net
2015-12-31 insert contact_pages_linkeddomain livezilla.net
2015-12-31 insert partner_pages_linkeddomain livezilla.net
2015-12-31 insert product_pages_linkeddomain livezilla.net
2015-12-01 update statutory_documents 08/11/15 FULL LIST
2015-11-09 delete about_pages_linkeddomain livezilla.net
2015-11-09 delete contact_pages_linkeddomain livezilla.net
2015-11-09 delete index_pages_linkeddomain livezilla.net
2015-11-09 delete partner_pages_linkeddomain livezilla.net
2015-11-09 delete product_pages_linkeddomain livezilla.net
2015-11-09 delete terms_pages_linkeddomain livezilla.net
2015-11-09 insert about_pages_linkeddomain twitter.com
2015-11-09 insert contact_pages_linkeddomain twitter.com
2015-11-09 insert index_pages_linkeddomain twitter.com
2015-11-09 insert partner_pages_linkeddomain twitter.com
2015-11-09 insert product_pages_linkeddomain twitter.com
2015-11-09 insert terms_pages_linkeddomain twitter.com
2015-11-09 insert vat GB 537 8126 29
2015-10-12 insert about_pages_linkeddomain livezilla.net
2015-10-12 insert index_pages_linkeddomain livezilla.net
2015-10-12 insert product_pages_linkeddomain livezilla.net
2015-10-12 insert terms_pages_linkeddomain livezilla.net
2015-09-13 delete index_pages_linkeddomain livezilla.net
2015-09-13 insert contact_pages_linkeddomain livezilla.net
2015-09-13 insert partner_pages_linkeddomain livezilla.net
2015-08-16 update website_status FlippedRobots => OK
2015-08-16 insert index_pages_linkeddomain bsi-global.com
2015-08-16 insert index_pages_linkeddomain livezilla.net
2015-08-16 insert index_pages_linkeddomain slideshare.net
2015-08-16 insert index_pages_linkeddomain sundance.solutions
2015-08-16 insert index_pages_linkeddomain youtube.com
2015-08-16 update robots_txt_status www.sundance.com: 404 => 200
2015-07-28 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-27 update statutory_documents 08/11/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-01-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-12-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-03 update statutory_documents 08/11/13 FULL LIST
2013-09-27 delete office_emails is..@sundance.com
2013-09-27 delete office_emails su..@rtkb.cn
2013-09-27 delete sales_emails sa..@kanecomputing.com
2013-09-27 insert office_emails su..@realtimes.cn
2013-09-27 delete address 14a Hasachlav st. Haifa 34790 Israel
2013-09-27 delete address 7 Theatre Court, London Road, Northwich, Cheshire, CW9 5HB, UK
2013-09-27 delete address No.20 Heping Xiyuan,West Heping Street, Chaoyang District,Beijing 100013,P.R.China
2013-09-27 delete alias Sundance Israel
2013-09-27 delete contact_pages_linkeddomain rtkbembedded.com
2013-09-27 delete email is..@sundance.com
2013-09-27 delete email sa..@kanecomputing.com
2013-09-27 delete email su..@rtkb.cn
2013-09-27 delete fax +972 (0)72 251 0991
2013-09-27 delete fax 86-10-84277050-212
2013-09-27 delete person Mr David Hirshberg
2013-09-27 delete phone +1 (914) 495-1146
2013-09-27 delete phone +972 (0)52 2474 260
2013-09-27 delete phone +972 (0)72 251 0990
2013-09-27 insert address Dongcheng District, Beijing 10013, P.R.China
2013-09-27 insert address Militram House, 87 Harav Kook St. Herzeliya, 46503, Israel
2013-09-27 insert address Suite 28, Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF
2013-09-27 insert contact_pages_linkeddomain militram.com
2013-09-27 insert contact_pages_linkeddomain realtimes.cn
2013-09-27 insert email mo..@militram.com
2013-09-27 insert email ri..@kanecomputing.com
2013-09-27 insert email su..@realtimes.cn
2013-09-27 insert fax +972-9-9574383
2013-09-27 insert fax 86-10-84277975 ext 212
2013-09-27 insert person Mor Rubinshtein
2013-09-27 insert phone +1 (914) 495-1011
2013-09-27 insert phone +972-54-7709617
2013-09-27 insert phone +972-9-9581860
2013-09-27 insert phone 86-10-84280996
2013-09-27 update person_title Richard White: Sales => null
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-13 insert office_emails su..@rtkb.cn
2013-02-13 delete address Unit 1201,Pan-Pacific Plaza, No.12A, South Street Zhongguancun, Haidian District, Beijing China 1000081
2013-02-13 delete email zh..@seeddsp.com
2013-02-13 delete fax +86 10 5979 6855 620
2013-02-13 delete person Zhang Zhao
2013-02-13 delete phone 18610212286
2013-02-13 delete phone 8610-59796855-650
2013-02-13 insert address No.20 Heping Xiyuan,West Heping Street, Chaoyang District,Beijing 100013,P.R.China
2013-02-13 insert email su..@rtkb.cn
2013-02-13 insert fax 86-10-84277050-212
2013-02-13 insert person James Wang
2013-02-13 insert phone 86-10-84284669
2013-01-09 delete address Domlur Layout, Airport Road, Bangalore Karnataka India- 560 071
2013-01-09 delete email as..@cranessoftware.com
2013-01-09 delete fax +91 80 25356299
2013-01-09 delete person Ashfaq Ibrahim
2013-01-09 delete phone +91 80 51254131
2013-01-09 delete phone +91 80 51254132
2013-01-09 delete phone +91 80 51254133
2012-12-14 delete phone +33 (0) 623844551
2012-12-14 insert phone +33 (0) 677968845
2012-11-29 update statutory_documents 08/11/12 FULL LIST
2012-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK MILSOM / 19/07/2012
2012-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK MILSOM / 19/07/2012
2012-10-24 delete phone +1 (214) 272-0395
2012-10-24 delete phone +1 (323) 319-3573
2012-10-24 delete phone +1 (918) 514-2549
2012-10-24 insert phone +1 424-406-3789
2012-10-24 delete phone +1 424-406-3789
2012-10-24 insert phone +1 (214) 272-0395
2012-10-24 insert phone +1 (323) 319-3573
2012-10-24 insert phone +1 (918) 514-2549
2012-10-24 delete email fa..@sundance.com
2012-10-24 delete person Dr Fabio Ancona
2012-10-24 delete phone +1 (214) 272-0395
2012-10-24 delete phone +1 (323) 319-3573
2012-10-24 delete phone +39 3491766760
2012-10-24 insert phone +1 (914) 495-1146
2012-08-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 08/11/11 FULL LIST
2010-12-10 update statutory_documents 08/11/10 FULL LIST
2010-11-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2009-12-09 update statutory_documents 08/11/09 FULL LIST
2009-12-08 update statutory_documents SAIL ADDRESS CREATED
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK MILSOM / 08/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLEMMING CHRISTENSEN / 08/12/2009
2009-11-23 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-29 update statutory_documents AUDITOR'S RESIGNATION
2007-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-05 update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents DIRECTOR RESIGNED
2006-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-17 update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-18 update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-11-22 update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-29 update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-11-29 update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-12-08 update statutory_documents RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-13 update statutory_documents RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-11-17 update statutory_documents RETURN MADE UP TO 08/11/97; CHANGE OF MEMBERS
1997-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-10 update statutory_documents RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1996-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 4 MARKET SQUARE AMERSHAM BUCKS HP7 0DQ
1996-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-11-27 update statutory_documents RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS
1995-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES 03/12/94
1994-12-15 update statutory_documents RETURN MADE UP TO 08/11/94; CHANGE OF MEMBERS
1994-10-06 update statutory_documents £9000 23/09/94
1994-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-22 update statutory_documents RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS
1993-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-12-09 update statutory_documents RETURN MADE UP TO 08/11/92; CHANGE OF MEMBERS
1992-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/92
1992-01-08 update statutory_documents RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS
1991-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-05-22 update statutory_documents RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS
1990-01-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1989-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 84,TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1989-11-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION