Date | Description |
2024-10-14 |
update statutory_documents DIRECTOR APPOINTED HENDRIKUS ZUIDEMA |
2024-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AKDAG |
2024-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-02-17 |
update statutory_documents 17/02/21 STATEMENT OF CAPITAL GBP 1040 |
2021-01-27 |
update statutory_documents SOLVENCY STATEMENT DATED 06/01/21 |
2021-01-27 |
update statutory_documents REDUCE SHARE PREM A/C 06/01/2021 |
2021-01-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2020 |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
2020-09-03 |
update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 1040 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-15 |
update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 1039 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN CHAPMAN |
2019-06-13 |
update statutory_documents DIRECTOR APPOINTED MS ELIZABETH AKDAG |
2019-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOUGH |
2019-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-06-18 |
update statutory_documents 27/11/17 STATEMENT OF CAPITAL GBP 39 |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON |
2018-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT |
2018-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AES BALLYLUMFORD HOLDINGS LIMITED / 22/08/2017 |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
delete address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2017-09-07 |
insert address FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2017-09-07 |
update registered_address |
2017-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2016-12-19 |
delete company_previous_name TIFHOLD LIMITED |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-16 |
update statutory_documents SOLVENCY STATEMENT DATED 08/09/16 |
2016-09-16 |
update statutory_documents REDUCE SHARE PREM A/C 08/09/2016 |
2016-09-16 |
update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 38 |
2016-09-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-07-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2016-07-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2016-07-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-07-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-06-27 |
update statutory_documents 26/05/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-06-07 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-06-07 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-05-27 |
update statutory_documents 26/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MILLER |
2014-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-09-22 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-09-22 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-09-18 |
update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 37 |
2014-09-03 |
update statutory_documents 23/12/13 STATEMENT OF CAPITAL GBP 38 |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MARK EDWARD MILLER |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MARK EDWARD REYNOLDS |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MR ROGER PAUL CASEMENT |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELENISE PAZ |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV |
2014-07-07 |
delete address 21 ST THOMAS STREET BRISTOL UNITED KINGDOM BS1 6JS |
2014-07-07 |
insert address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-23 |
update statutory_documents 26/05/14 FULL LIST |
2014-02-07 |
delete address 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS |
2014-02-07 |
insert address 21 ST THOMAS STREET BRISTOL UNITED KINGDOM BS1 6JS |
2014-02-07 |
update registered_address |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELENISE AQUINO PAZ / 01/01/2014 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014 |
2014-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014 |
2014-01-03 |
update statutory_documents ADOPT ARTICLES 20/12/2013 |
2014-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
37-39 KEW FOOT ROAD
RICHMOND
SURREY
TW9 2SS |
2013-11-27 |
update statutory_documents 29/05/13 STATEMENT OF CAPITAL GBP 34 |
2013-11-01 |
update statutory_documents DIRECTOR APPOINTED TIHOMIR MLADENOV |
2013-11-01 |
update statutory_documents SECRETARY APPOINTED TIHOMIR MLADENOV |
2013-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN |
2013-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-06-26 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-25 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-29 |
update statutory_documents 26/05/13 FULL LIST |
2013-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2013-03-22 |
update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 33 |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER |
2013-02-19 |
update statutory_documents SECOND FILING WITH MUD 26/05/11 FOR FORM AR01 |
2013-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 11/02/2013 |
2013-01-30 |
update statutory_documents SECOND FILING WITH MUD 26/05/12 FOR FORM AR01 |
2013-01-23 |
update statutory_documents 12/05/11 STATEMENT OF CAPITAL GBP 32 |
2012-12-14 |
update statutory_documents 13/12/12 STATEMENT OF CAPITAL GBP 31 |
2012-05-30 |
update statutory_documents 26/05/12 FULL LIST |
2012-02-28 |
update statutory_documents DIRECTOR APPOINTED MS ELENISE AQUINO PAZ |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-01 |
update statutory_documents 26/05/11 FULL LIST |
2011-05-09 |
update statutory_documents 25/02/11 STATEMENT OF CAPITAL GBP 30 |
2011-05-09 |
update statutory_documents 25/02/11 STATEMENT OF CAPITAL GBP 30 |
2010-11-11 |
update statutory_documents 02/07/10 STATEMENT OF CAPITAL GBP 28 |
2010-11-11 |
update statutory_documents 02/09/10 STATEMENT OF CAPITAL GBP 28 |
2010-11-11 |
update statutory_documents 05/08/10 STATEMENT OF CAPITAL GBP 28 |
2010-11-11 |
update statutory_documents 05/10/10 STATEMENT OF CAPITAL GBP 28 |
2010-11-11 |
update statutory_documents 06/10/10 STATEMENT OF CAPITAL GBP 28 |
2010-11-11 |
update statutory_documents 07/07/10 STATEMENT OF CAPITAL GBP 28 |
2010-11-11 |
update statutory_documents 29/05/10 STATEMENT OF CAPITAL GBP 28 |
2010-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-04 |
update statutory_documents 26/05/10 FULL LIST |
2010-06-04 |
update statutory_documents 06/05/10 STATEMENT OF CAPITAL GBP 21 |
2010-06-03 |
update statutory_documents 02/02/10 STATEMENT OF CAPITAL GBP 20 |
2010-06-03 |
update statutory_documents 06/04/10 STATEMENT OF CAPITAL GBP 20 |
2010-06-03 |
update statutory_documents 09/02/10 STATEMENT OF CAPITAL GBP 20 |
2010-06-03 |
update statutory_documents 24/03/10 STATEMENT OF CAPITAL GBP 20 |
2010-02-02 |
update statutory_documents 13/01/10 STATEMENT OF CAPITAL GBP 15 |
2010-02-02 |
update statutory_documents 18/12/09 STATEMENT OF CAPITAL GBP 15 |
2010-02-01 |
update statutory_documents 04/01/10 STATEMENT OF CAPITAL GBP 15 |
2009-11-13 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 9.00 |
2009-11-13 |
update statutory_documents 02/10/09 STATEMENT OF CAPITAL GBP 10.00 |
2009-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2009-05-15 |
update statutory_documents DIRECTOR APPOINTED DONALD TODD LEHMAN |
2009-05-15 |
update statutory_documents SECRETARY APPOINTED DONALD TODD LEHMAN |
2009-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS |
2009-05-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEIL HOPKINS |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
37 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS |
2007-06-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
18 PARKSHOT, RICHMOND, SURREY, TW9 2RG |
2006-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
37 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS |
2006-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-06-22 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-30 |
update statutory_documents SECRETARY RESIGNED |
2004-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/04 FROM:
37 KEW FOOT ROAD, RICHMOND, SURREY TW9 2SS |
2004-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2004-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-26 |
update statutory_documents SECRETARY RESIGNED |
2003-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/03 FROM:
AES BARRY POWER STATION, SULLY MOORS ROAD, SULLY, VALE OF GLAMORGAN CF64 5YU |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
1999-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-30 |
update statutory_documents RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS |
1999-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/98 |
1998-07-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-07-15 |
update statutory_documents RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-07 |
update statutory_documents SECRETARY RESIGNED |
1997-09-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96 |
1997-07-05 |
update statutory_documents RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS |
1997-02-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-02-13 |
update statutory_documents MAX ALLOT BY DIR 1000 31/01/97 |
1996-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED 21/10/96 |
1996-10-31 |
update statutory_documents ALTER MEM AND ARTS 21/10/96 |
1996-10-30 |
update statutory_documents COMPANY NAME CHANGED
TIFHOLD LIMITED
CERTIFICATE ISSUED ON 31/10/96 |
1996-10-27 |
update statutory_documents £ NC 100/1000
21/10/96 |
1996-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/96 FROM:
KEMPSON HOUSE P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN |
1996-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |