Date | Description |
2025-04-17 |
update website_status OK => FlippedRobots |
2025-03-16 |
insert sales_emails sa..@namoolab.co.kr |
2025-03-16 |
insert address 315, Ace-Highend Tower 6,
234 Beotkkot-Ro,
Geumcheon-Gu,
Seoul, 08513
Korea |
2025-03-16 |
insert contact_pages_linkeddomain namoolab.co.kr |
2025-03-16 |
insert email sa..@namoolab.co.kr |
2025-03-16 |
insert phone +82-2-6299-5252 |
2025-02-12 |
insert contact_pages_linkeddomain aqtronics.com |
2025-02-12 |
insert email ra..@aqtronics.com |
2025-02-12 |
insert phone 91-80-26605892 |
2025-02-12 |
insert phone 91-9880848036 |
2025-02-04 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-12-11 |
insert sales_emails sa..@euro-gasman.com |
2024-12-11 |
insert address Churston House, Bascombe Road,
Churston Ferrers,
Devon, TQ5 0JJ,
United Kingdom |
2024-12-11 |
insert contact_pages_linkeddomain euro-gasman.com |
2024-12-11 |
insert contact_pages_linkeddomain gassensor.ru |
2024-12-11 |
insert email sa..@euro-gasman.com |
2024-12-11 |
insert email tt@astc.ru |
2024-12-11 |
insert phone +44 (0) 1803 844414 |
2024-12-11 |
insert phone +7 (495) 921-2443, 981-4114 |
2024-10-09 |
delete contact_pages_linkeddomain allsensing.com |
2024-10-09 |
delete email ha..@allsensing.com |
2024-10-09 |
delete phone +82-70-4285-4020 |
2024-10-09 |
insert address Av Guido Caloi, 1000 - bloco 5 andar 4,
Santo Amaro,
São Paulo,
05802-140
Brazil |
2024-10-09 |
insert contact_pages_linkeddomain smartcore.com.br |
2024-10-09 |
insert contact_pages_linkeddomain tritonsensing.com |
2024-10-09 |
insert email tr..@gmail.com |
2024-10-09 |
insert email ve..@smartcore.com.br |
2024-10-09 |
insert phone (11) 4557-6348 |
2024-10-09 |
insert phone +55 (11) 4557-6348 |
2024-10-09 |
insert phone +55 (11) 9 8127-4959 |
2024-10-09 |
insert phone +82-31-776-3400 |
2024-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY KING / 22/08/2024 |
2024-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, NO UPDATES |
2024-06-03 |
delete general_emails in..@astc.ru |
2024-06-03 |
delete address Yugnoportovy proezd,
bldg 20/4,room 111,
Moscow,
115088,
Russia |
2024-06-03 |
delete contact_pages_linkeddomain gassensor.ru |
2024-06-03 |
delete email in..@astc.ru |
2024-06-03 |
delete phone +7 (495) 921-2441, 981-4136 |
2024-06-03 |
delete phone +7 (495) 921-2443, 981-4114 |
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 |
2024-02-05 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER KING |
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 |
2023-03-11 |
delete person Mike Towning |
2023-02-21 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR WALTER JOHN KING / 09/11/2022 |
2022-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WALTER JOHN KING / 09/11/2022 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
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 |
2022-02-21 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-08 |
insert contact_pages_linkeddomain allsensing.com |
2021-12-08 |
insert email ha..@allsensing.com |
2021-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JULIUS KING / 23/11/2021 |
2021-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIUS KING / 23/11/2021 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES |
2021-08-12 |
insert general_emails in..@astc.ru |
2021-08-12 |
insert general_emails in..@dart-sensors.com |
2021-08-12 |
delete address Elm House
54 Mary Arches Street
Exeter, Devon
England EX4 3BA |
2021-08-12 |
insert about_pages_linkeddomain illicitwebdesign.co.uk |
2021-08-12 |
insert address Elm House
54 Mary Arches Street
Exeter
EX4 3BA
United Kingdom |
2021-08-12 |
insert address Yugnoportovy proezd,
bldg 20/4,room 111,
Moscow,
115088,
Russia |
2021-08-12 |
insert contact_pages_linkeddomain gassensor.ru |
2021-08-12 |
insert contact_pages_linkeddomain illicitwebdesign.co.uk |
2021-08-12 |
insert email ec..@gmail.com |
2021-08-12 |
insert email ha..@gmail.com |
2021-08-12 |
insert email in..@astc.ru |
2021-08-12 |
insert email in..@dart-sensors.com |
2021-08-12 |
insert index_pages_linkeddomain illicitwebdesign.co.uk |
2021-08-12 |
insert phone +7 (495) 921-2441, 981-4136 |
2021-08-12 |
insert phone +7 (495) 921-2443, 981-4114 |
2021-08-12 |
insert phone +82-70-4285-4020 |
2021-08-12 |
insert terms_pages_linkeddomain illicitwebdesign.co.uk |
2021-08-12 |
update primary_contact Elm House
54 Mary Arches Street
Exeter, Devon
England EX4 3BA => Elm House
54 Mary Arches Street
Exeter
EX4 3BA
United Kingdom |
2021-08-12 |
update website_status InvalidContent => OK |
2021-07-12 |
update website_status OK => InvalidContent |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-24 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
2021-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIUS KING / 20/12/2019 |
2020-09-25 |
delete about_pages_linkeddomain t.co |
2020-09-25 |
delete contact_pages_linkeddomain t.co |
2020-09-25 |
delete index_pages_linkeddomain t.co |
2020-09-25 |
delete product_pages_linkeddomain t.co |
2020-09-25 |
delete source_ip 77.104.129.212 |
2020-09-25 |
delete terms_pages_linkeddomain t.co |
2020-09-25 |
insert source_ip 35.214.14.223 |
2020-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JULIUS KING |
2020-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER JOHN KING |
2020-08-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-14 |
delete about_pages_linkeddomain google.com |
2020-06-14 |
delete contact_pages_linkeddomain google.com |
2020-06-14 |
delete index_pages_linkeddomain google.com |
2020-06-14 |
delete product_pages_linkeddomain google.com |
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 31/05/19 TOTAL EXEMPTION FULL |
2020-01-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
2019-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN KING |
2019-11-07 |
insert about_pages_linkeddomain t.co |
2019-11-07 |
insert contact_pages_linkeddomain t.co |
2019-11-07 |
insert index_pages_linkeddomain t.co |
2019-11-07 |
insert product_pages_linkeddomain t.co |
2019-11-07 |
insert terms_pages_linkeddomain t.co |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
2019-10-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
2019-08-08 |
delete about_pages_linkeddomain t.co |
2019-08-08 |
delete contact_pages_linkeddomain t.co |
2019-08-08 |
delete index_pages_linkeddomain t.co |
2019-08-08 |
delete product_pages_linkeddomain t.co |
2019-08-08 |
delete terms_pages_linkeddomain t.co |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-11-15 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
2018-06-04 |
update statutory_documents CESSATION OF EDWIN ASHLEY KING AS A PSC |
2018-06-04 |
update statutory_documents CESSATION OF JOHN JULIUS KING AS A PSC |
2018-06-04 |
update statutory_documents CESSATION OF SUSAN MARY KING AS A PSC |
2018-06-04 |
update statutory_documents CESSATION OF WALTER JOHN KING AS A PSC |
2018-06-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
delete support_emails cu..@dart-sensors.com |
2018-02-26 |
delete email cu..@dart-sensors.com |
2018-02-26 |
delete terms_pages_linkeddomain website-law.co.uk |
2018-02-26 |
insert about_pages_linkeddomain t.co |
2018-02-26 |
insert contact_pages_linkeddomain t.co |
2018-02-26 |
insert index_pages_linkeddomain t.co |
2018-02-26 |
insert product_pages_linkeddomain t.co |
2018-02-26 |
insert terms_pages_linkeddomain t.co |
2018-01-31 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-29 |
delete about_pages_linkeddomain t.co |
2017-11-29 |
delete contact_pages_linkeddomain t.co |
2017-11-29 |
delete index_pages_linkeddomain t.co |
2017-11-29 |
delete product_pages_linkeddomain t.co |
2017-11-29 |
delete terms_pages_linkeddomain t.co |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-24 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
delete about_pages_linkeddomain website-law.co.uk |
2016-06-21 |
insert about_pages_linkeddomain t.co |
2016-06-21 |
insert about_pages_linkeddomain twitter.com |
2016-06-21 |
insert contact_pages_linkeddomain t.co |
2016-06-21 |
insert contact_pages_linkeddomain twitter.com |
2016-06-21 |
insert index_pages_linkeddomain t.co |
2016-06-21 |
insert index_pages_linkeddomain twitter.com |
2016-06-21 |
insert product_pages_linkeddomain t.co |
2016-06-21 |
insert product_pages_linkeddomain twitter.com |
2016-06-21 |
insert terms_pages_linkeddomain t.co |
2016-06-21 |
insert terms_pages_linkeddomain twitter.com |
2016-06-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-06-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-05-20 |
update statutory_documents 20/05/16 FULL LIST |
2016-04-09 |
delete source_ip 109.73.233.244 |
2016-04-09 |
insert source_ip 77.104.129.212 |
2016-04-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-03-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-24 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-06-07 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-05-22 |
update statutory_documents 20/05/15 FULL LIST |
2015-04-29 |
delete about_pages_linkeddomain t.co |
2015-04-29 |
delete about_pages_linkeddomain twitter.com |
2015-04-29 |
delete contact_pages_linkeddomain t.co |
2015-04-29 |
delete contact_pages_linkeddomain twitter.com |
2015-04-29 |
delete index_pages_linkeddomain t.co |
2015-04-29 |
delete index_pages_linkeddomain twitter.com |
2015-04-29 |
delete product_pages_linkeddomain t.co |
2015-04-29 |
delete product_pages_linkeddomain twitter.com |
2015-04-29 |
delete terms_pages_linkeddomain t.co |
2015-04-29 |
delete terms_pages_linkeddomain twitter.com |
2015-04-01 |
delete address 22E2 New Times Plaza
No.1 Taizi Road
Shekou
Shenzhen
China 518067 |
2015-04-01 |
insert address Nanshan District
Shenzhen
China 518052 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-04 |
update website_status FlippedRobots => OK |
2015-03-04 |
delete source_ip 217.118.136.114 |
2015-03-04 |
insert source_ip 109.73.233.244 |
2015-02-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-10 |
update website_status OK => FlippedRobots |
2014-12-06 |
delete source_ip 69.73.128.210 |
2014-12-06 |
insert source_ip 217.118.136.114 |
2014-09-23 |
insert general_emails in..@dart-sensors.com |
2014-09-23 |
insert office_emails sh..@dart-sensors.com |
2014-09-23 |
insert support_emails cu..@dart-sensors.com |
2014-09-23 |
insert email cu..@dart-sensors.com |
2014-09-23 |
insert email in..@dart-sensors.com |
2014-09-23 |
insert email sh..@dart-sensors.com |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-21 |
update statutory_documents 20/05/14 FULL LIST |
2014-03-11 |
insert alias Dart Sensors Shenzhen Ltd. |
2014-03-11 |
insert email sa..@dart-sensors.com |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-20 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-17 |
delete source_ip 69.73.181.145 |
2014-01-17 |
insert source_ip 69.73.128.210 |
2013-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ASHLEY KING / 23/09/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-08-01 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-07-10 |
update statutory_documents 20/05/13 FULL LIST |
2013-06-27 |
update website_status ServerDown => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 3663 - Other manufacturing |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2013-05-19 |
update website_status OK => ServerDown |
2013-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIUS KING / 03/05/2013 |
2013-04-16 |
insert index_pages_linkeddomain cutephp.com |
2013-02-25 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address B-2403
HuaGuoShan Building 1
Gongyuan Road
Shekou, Nanshan
Shenzhen
CHINA 518027 |
2012-10-24 |
delete phone +44 (0)1392 247945 |
2012-10-24 |
insert address 22E2 New Times Plaza
No.1 Taizi Road
Shekou
Shenzhen
China 518067 |
2012-10-24 |
insert phone +44 (0)1392 247995 |
2012-06-07 |
update statutory_documents 20/05/12 FULL LIST |
2012-04-05 |
update statutory_documents ADOPT ARTICLES 18/03/2012 |
2011-11-03 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 20/05/11 FULL LIST |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 20/05/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WALTER JOHN KING / 20/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ASHLEY KING / 20/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIUS KING / 20/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY KING / 20/05/2010 |
2010-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY KING / 20/05/2010 |
2009-11-10 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-10-06 |
update statutory_documents DIRECTOR APPOINTED MR EDWIN ASHLEY KING |
2009-10-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JULIUS KING |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-11-04 |
update statutory_documents S80A AUTH TO ALLOT SEC 12/10/05 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
2001-10-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-05-29 |
update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
1999-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-05-29 |
update statutory_documents RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
1998-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/98 FROM:
BELLCHAMBERS & MORETON
48 HIGH STREET
TOTNES
DEVON TQ9 5SQ |
1998-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-05-21 |
update statutory_documents RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS |
1997-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1996-05-16 |
update statutory_documents RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS |
1995-07-27 |
update statutory_documents RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS |
1994-05-25 |
update statutory_documents SECRETARY RESIGNED |
1994-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |