Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY SMITH |
2023-04-07 |
delete address 3RD FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ |
2023-04-07 |
insert address 20-26 BRUNSWICK PLACE LONDON ENGLAND N1 6DZ |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-06 |
update statutory_documents CURREXT FROM 30/09/2022 TO 31/03/2023 |
2023-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2023-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SOMETHIN' ELSE GROUP LIMITED / 13/01/2023 |
2023-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM
3RD FLOOR WAVERLEY HOUSE
7-12 NOEL STREET
LONDON
W1F 8GQ
UNITED KINGDOM |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURDIN |
2022-04-07 |
update account_ref_day 31 => 30 |
2022-04-07 |
update account_ref_month 3 => 9 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-31 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021 |
2022-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BARNICOAT |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 3 => 4 |
2021-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-08 |
delete address WAVERLEY HOUSE 2ND FLOOR 7-12 NOEL STREET LONDON W1F 8GQ |
2021-02-08 |
insert address 3RD FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ |
2021-02-08 |
update registered_address |
2021-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2021 FROM
WAVERLEY HOUSE 2ND FLOOR
7-12 NOEL STREET
LONDON
W1F 8GQ |
2021-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SOMETHIN' ELSE GROUP LIMITED / 11/01/2021 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-10-30 |
update num_mort_outstanding 2 => 1 |
2020-10-30 |
update num_mort_satisfied 2 => 3 |
2020-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BENNUN |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NELSON / 13/02/2016 |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOSCOE LEO BURDIN / 13/02/2016 |
2016-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEWIS ACKERMAN / 13/02/2016 |
2016-02-11 |
update account_category GROUP => FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
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 |
2015-12-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BOSCOE LEO BURDIN |
2015-12-04 |
update statutory_documents 08/11/15 FULL LIST |
2015-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NELSON / 07/11/2015 |
2015-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BENNUN / 07/11/2015 |
2015-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART SMITH |
2015-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART SMITH |
2015-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2015-02-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2015-01-20 |
update statutory_documents 08/11/14 FULL LIST |
2015-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-02-07 |
delete address WAVERLEY HOUSE 2ND FLOOR 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ |
2014-02-07 |
delete sic_code 06200 - Extraction of natural gas |
2014-02-07 |
insert address WAVERLEY HOUSE 2ND FLOOR 7-12 NOEL STREET LONDON W1F 8GQ |
2014-02-07 |
insert sic_code 60200 - Television programming and broadcasting activities |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2014-02-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2014-01-13 |
update statutory_documents 08/11/13 FULL LIST |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HUMPHREY BARNICOAT / 01/11/2013 |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER SMITH / 01/11/2013 |
2014-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART CHRISTOPHER SMITH / 01/11/2013 |
2014-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WYATT |
2013-11-07 |
delete address 6 BREAMS BUILDINGS LONDON EC4A 1QL |
2013-11-07 |
insert address WAVERLEY HOUSE 2ND FLOOR 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ |
2013-11-07 |
update registered_address |
2013-10-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
6 BREAMS BUILDINGS
LONDON
EC4A 1QL |
2013-09-20 |
update statutory_documents ADOPT ARTICLES 03/09/2013 |
2013-06-26 |
update num_mort_outstanding 3 => 2 |
2013-06-26 |
update num_mort_satisfied 1 => 2 |
2013-06-24 |
insert sic_code 06200 - Extraction of natural gas |
2013-06-24 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-24 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-03 |
update statutory_documents SOLVENCY STATEMENT DATED 24/04/13 |
2013-06-03 |
update statutory_documents REDUCE ISSUED CAPITAL 24/04/2013 |
2013-06-03 |
update statutory_documents 03/06/13 STATEMENT OF CAPITAL GBP 3752743.69 |
2013-06-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT MICHAELS |
2013-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-18 |
update statutory_documents 08/11/12 FULL LIST |
2012-09-19 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD EDWARD JOHN WYATT |
2012-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SOMERSET |
2012-06-12 |
update statutory_documents ADOPT ARTICLES 21/05/2012 |
2012-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-12-07 |
update statutory_documents 08/11/11 FULL LIST |
2011-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONITA ALLEYNE |
2011-02-08 |
update statutory_documents DIRECTOR APPOINTED CHARLES FITZROY SOMERSET |
2011-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WYATT |
2011-02-03 |
update statutory_documents 08/11/10 FULL LIST |
2011-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-06-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-06-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-15 |
update statutory_documents DRAFT AGREEMENT 12/05/2010 |
2010-06-15 |
update statutory_documents 12/05/10 STATEMENT OF CAPITAL GBP 2.17 |
2010-06-15 |
update statutory_documents 12/05/10 STATEMENT OF CAPITAL GBP 3752743.889720 |
2010-06-15 |
update statutory_documents CONSOLIDATION
12/05/10 |
2010-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAARTEN HEMSLEY |
2010-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-20 |
update statutory_documents 08/11/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT ADAM MICHAELS / 18/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BENNUN / 18/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER SMITH / 18/12/2009 |
2009-11-23 |
update statutory_documents DIRECTOR APPOINTED THOMAS HUMPHREY BARNICOAT |
2009-11-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-11-04 |
update statutory_documents 09/10/09 STATEMENT OF CAPITAL GBP 160.47 |
2009-11-03 |
update statutory_documents DIRECTOR APPOINTED RICHARD WYATT |
2009-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED STUART CHRISTOPHER SMITH |
2008-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS |
2007-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-27 |
update statutory_documents SECRETARY RESIGNED |
2007-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-12-29 |
update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
2005-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-11-11 |
update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-11-03 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-07-23 |
update statutory_documents CONVE
07/07/03 |
2002-11-11 |
update statutory_documents RETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS |
2002-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
7TH FLOOR HILLGATE HOUSE
26 OLD BAILEY
LONDON
EC4M 7HW |
2002-05-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
2002-03-20 |
update statutory_documents AMENDING 882 60126 19/12/01 |
2002-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-11 |
update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-06-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents DIV CONVE
05/09/00 |
2000-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED
05/09/00 |
2000-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/00 FROM:
UNITS 1-3
1A OLD NICHOL STREET
LONDON
E2 7HR |
2000-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-13 |
update statutory_documents ADOPT ARTICLES 05/09/00 |
2000-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/00 FROM:
UNIT 303 GREAT GUILDFORD BUS
SQUARE, 30 GREAT GUILFORD STREET
LONDON
SE1 0ES |
1999-12-08 |
update statutory_documents RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS |
1999-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1999-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-12-23 |
update statutory_documents RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS |
1998-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/98 FROM:
57 HOXTON SQUARE
LONDON
N1 6PB |
1998-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-26 |
update statutory_documents RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS |
1997-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS |
1996-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1995-11-16 |
update statutory_documents RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS |
1995-09-21 |
update statutory_documents RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS |
1995-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-12-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/93 |
1993-12-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1993-12-14 |
update statutory_documents RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS |
1993-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1993-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/93 FROM:
41 CORONET STREET
LONDON
N1 6HD |
1993-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-15 |
update statutory_documents RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS |
1992-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/92 FROM:
134 ROYAL COLLEGE ST
LONDON
NW1 0TA |
1991-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/91 FROM:
3 GARDEN WALK
LONDON
EC2A 3EQ |
1991-11-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-11-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |