FOYLE FOOD GROUP - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-07 update account_category GROUP => FULL
2023-04-07 update accounts_last_madeup_date 2021-01-01 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-17 delete address Melton Mobray, 2012 Capabilities Slaughter. USDA, Japan
2022-11-17 insert address Melton Mowbray, 2012 Capabilities Slaughter. USDA, Japan
2022-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2021-09-19 delete source_ip 77.72.4.82
2021-09-19 insert source_ip 46.183.10.168
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2021-01-01
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/21
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2020-08-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-03 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT FORSYTHE
2020-07-03 update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT FORSYTHE
2020-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER MCALLISTER
2020-07-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVER MCALLISTER
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-07 update num_mort_charges 14 => 18
2019-11-07 update num_mort_outstanding 13 => 6
2019-11-07 update num_mort_satisfied 1 => 12
2019-10-21 delete chiefcommercialofficer Paul Armstrong
2019-10-21 delete otherexecutives Paul Armstrong
2019-10-21 insert chiefcommercialofficer Karen Kelso
2019-10-21 insert otherexecutives Karen Kelso
2019-10-21 delete email jo..@foylefoodgroup.com
2019-10-21 delete person Claire Murphy
2019-10-21 delete person Paul Armstrong
2019-10-21 insert person Karen Kelso
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2019-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2019-10-07 update num_mort_charges 12 => 14
2019-10-07 update num_mort_outstanding 12 => 13
2019-10-07 update num_mort_satisfied 0 => 1
2019-10-07 update statutory_documents DIRECTOR APPOINTED MRS JANET SUSANNE BURGOYNE MCCOLLUM
2019-10-07 update statutory_documents DIRECTOR APPOINTED MRS KAREN KELSO
2019-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180015
2019-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180016
2019-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180017
2019-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180018
2019-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0342180007
2019-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0342180009
2019-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0342180010
2019-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0342180011
2019-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0342180012
2019-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180013
2019-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180014
2019-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0342180008
2019-09-21 delete person Joanne Wilson
2019-09-21 delete person Joseph McNamee
2019-09-21 delete person Nuala McKeever
2019-09-21 delete person Philip Robinson
2019-09-21 delete person Stephen Dunn
2019-09-21 insert email ad..@foylefoodgroup.com
2019-09-21 insert email de..@foylefoodgroup.com
2019-09-21 insert email he..@foylefoodgroup.com
2019-09-21 insert email jo..@foylefoodgroup.com
2019-09-21 insert email si..@foylefoodgroup.com
2019-09-21 insert email vi..@foylefoodgroup.com
2019-09-21 insert person Adam Henry
2019-09-21 insert person Declan Donaghy
2019-09-21 insert person Heather Mackey
2019-09-21 insert person Joanne Hughes
2019-09-21 insert person Philip Robsinson
2019-09-21 insert person Simon Byrne
2019-09-21 insert person Victoria Ross
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON OBE
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLAR
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-04-14 delete person Ruth Lockhart
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2019-03-14 insert person Ruth Lockhart
2018-11-23 update website_status FlippedRobots => OK
2018-11-23 delete fax +44 (0) 2871 860700
2018-11-23 delete index_pages_linkeddomain blackmoranangus.com
2018-11-23 delete index_pages_linkeddomain foylecattlemans.com
2018-11-23 delete index_pages_linkeddomain foylegourmet.com
2018-11-23 delete index_pages_linkeddomain glenslievehereford.com
2018-11-23 delete index_pages_linkeddomain redmanlimousin.com
2018-11-23 delete phone +44 (0) 2871 860691
2018-11-23 delete source_ip 52.30.176.65
2018-11-23 insert index_pages_linkeddomain creativemediani.com
2018-11-23 insert source_ip 77.72.4.82
2018-10-25 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-21 delete email ch..@foylefoodgroup.com
2018-05-21 delete email fr..@foylefoodgroup.com
2018-05-21 delete email mi..@foylefoodgroup.com
2018-05-21 delete person Chris Martin
2018-05-21 delete person Frederic Le Moing
2018-05-21 delete person Michel Robinson
2018-05-21 delete phone +44 (0) 28 8225 6905
2018-05-21 delete phone +44 (0) 28 8225 6931
2018-05-21 delete phone +44 (0) 7784 736049
2018-05-21 delete phone +44 (0) 7784 736063
2018-05-21 delete phone +44 (0) 7824 511222
2018-05-21 delete phone +44 (0)28 8225 6921
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / FAUGHAN LIMITED / 15/03/2018
2018-01-01 delete source_ip 134.213.234.31
2018-01-01 insert source_ip 52.30.176.65
2017-11-07 update num_mort_charges 8 => 12
2017-11-07 update num_mort_outstanding 8 => 12
2017-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180009
2017-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180010
2017-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180011
2017-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180012
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
2017-09-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04 update statutory_documents DIRECTOR APPOINTED MR OLIVER MCALLISTER
2017-07-04 update statutory_documents SECRETARY APPOINTED MR OLIVER MCALLISTER
2017-07-04 update statutory_documents SECRETARY APPOINTED MR OLIVER MCALLISTER
2017-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MCILWAINE OBE
2017-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL MCILWAINE OBE
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-26 delete address LISAHALLY CAMPSIE LONDONDERRY BT47 6TJ
2017-04-26 insert address 52 DOOGARY ROAD OMAGH NORTHERN IRELAND BT79 0BQ
2017-04-26 update registered_address
2017-04-07 delete email ky..@foylefoodgroup.com
2017-04-07 delete email si..@foylefoodgroup.com
2017-04-07 delete person Kyle Anderson
2017-04-07 delete person Sinead Bradley
2017-04-07 delete phone +44 (0) 28 8225 6903
2017-04-07 delete phone +44 (0) 7553 386792
2017-04-07 delete phone +44 (0) 7917 712301
2017-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2017 FROM LISAHALLY CAMPSIE LONDONDERRY BT47 6TJ
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-28 delete source_ip 162.13.40.28
2016-10-28 insert source_ip 134.213.234.31
2016-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-31 update statutory_documents 15/05/16 FULL LIST
2016-02-29 insert email ch..@foylefoodgroup.com
2016-02-29 insert email da..@foylefoodgroup.com
2016-02-29 insert email da..@foylefoodgroup.com
2016-02-29 insert email fr..@foylefoodgroup.com
2016-02-29 insert email he..@foylefoodgroup.com
2016-02-29 insert email jo..@foylefoodgroup.com
2016-02-29 insert email jo..@foylefoodgroup.com
2016-02-29 insert email ky..@foylefoodgroup.com
2016-02-29 insert email ma..@foylefoodgroup.com
2016-02-29 insert email mi..@foylefoodgroup.com
2016-02-29 insert email mi..@foylefoodgroup.com
2016-02-29 insert email ny..@foylefoodgroup.com
2016-02-29 insert email ph..@foylefoodgroup.com
2016-02-29 insert email ra..@foylefoodgroup.com
2016-02-29 insert email sh..@foylefoodgroup.com
2016-02-29 insert email si..@foylefoodgroup.com
2016-02-29 insert person Chris Martin
2016-02-29 insert person David Campbell
2016-02-29 insert person David Knox
2016-02-29 insert person Frederic Le Moing
2016-02-29 insert person Heather Mackey
2016-02-29 insert person Joanne Hughes
2016-02-29 insert person Joseph McNamee
2016-02-29 insert person Kyle Anderson
2016-02-29 insert person Maria Di Bartolo
2016-02-29 insert person Michael Acheson
2016-02-29 insert person Michel Robinson
2016-02-29 insert person Nyree McGee
2016-02-29 insert person Paul Armstrong
2016-02-29 insert person Philip Robinson
2016-02-29 insert person Rachael Robinson
2016-02-29 insert person Shaun Campbell
2016-02-29 insert person Sinead Bradley
2016-02-29 insert phone +1-615-567-8029
2016-02-29 insert phone +1-615-594-2529
2016-02-29 insert phone +44 (0) 28 8225 6903
2016-02-29 insert phone +44 (0) 28 8225 6904
2016-02-29 insert phone +44 (0) 28 8225 6905
2016-02-29 insert phone +44 (0) 28 8225 6906
2016-02-29 insert phone +44 (0) 28 8225 6907
2016-02-29 insert phone +44 (0) 28 8225 6913
2016-02-29 insert phone +44 (0) 28 8225 6926
2016-02-29 insert phone +44 (0) 28 8225 6931
2016-02-29 insert phone +44 (0) 28 8225 6937
2016-02-29 insert phone +44 (0) 7501 486027
2016-02-29 insert phone +44 (0) 7553 386792
2016-02-29 insert phone +44 (0) 7715 211381
2016-02-29 insert phone +44 (0) 7729 129575
2016-02-29 insert phone +44 (0) 7730 146292
2016-02-29 insert phone +44 (0) 7730 146867
2016-02-29 insert phone +44 (0) 7784 736049
2016-02-29 insert phone +44 (0) 7784 736063
2016-02-29 insert phone +44 (0) 7784 736066
2016-02-29 insert phone +44 (0) 7787 141848
2016-02-29 insert phone +44 (0) 7824 511222
2016-02-29 insert phone +44 (0) 7833 464689
2016-02-29 insert phone +44 (0) 7917 523893
2016-02-29 insert phone +44 (0) 7917 605297
2016-02-29 insert phone +44 (0) 7917 712301
2016-02-29 insert phone +44 (0)28 8225 6902
2016-02-29 insert phone +44 (0)28 8225 6921
2016-02-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-02-09 update company_status Active - Proposal to Strike off => Active
2016-01-07 update company_status Active => Active - Proposal to Strike off
2016-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-01-05 update statutory_documents FIRST GAZETTE
2015-06-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-20 update statutory_documents 15/05/15 FULL LIST
2015-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GEORGE ACHESON / 15/05/2015
2015-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUFFIELD GIBSON / 18/05/2015
2015-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUFFIELD GIBSON OBE / 15/05/2015
2015-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY MCATEER / 15/05/2015
2015-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARMSTRONG / 15/05/2015
2015-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE OBE / 15/05/2015
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUFFIELD GIBSON / 15/05/2015
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ACHESON / 18/05/2015
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 15/05/2015
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 15/05/2015
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARMSTRONG / 18/05/2015
2015-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 15/05/2015
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 15/05/2015
2015-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LINDARS
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-07 update num_mort_charges 7 => 8
2014-09-07 update num_mort_outstanding 7 => 8
2014-07-08 update statutory_documents REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE NI0342180008
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-15
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-12
2014-05-29 insert address Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH
2014-05-29 insert fax +44 (0) 1594 829915
2014-05-29 insert phone +44 (0) 1594 829906
2014-05-15 update statutory_documents 15/05/14 FULL LIST
2014-05-14 update statutory_documents DIRECTOR APPOINTED MR DAVID LINDARS
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
2013-10-07 update num_mort_charges 6 => 7
2013-10-07 update num_mort_outstanding 6 => 7
2013-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342180007
2013-08-27 delete address Melton Road Sixhills County Leicestershire England LE14 3PR
2013-08-27 delete source_ip 212.64.146.80
2013-08-27 insert address Melton Road Sixhills Leicestershire England LE14 3PR
2013-08-27 insert source_ip 162.13.40.28
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-22 update num_mort_charges 5 => 6
2013-06-22 update num_mort_outstanding 5 => 6
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-27 update statutory_documents 18/05/13 FULL LIST
2013-05-15 insert about_pages_linkeddomain redmanlimousin.com
2013-05-15 insert career_pages_linkeddomain redmanlimousin.com
2013-05-15 insert contact_pages_linkeddomain redmanlimousin.com
2013-05-15 insert index_pages_linkeddomain redmanlimousin.com
2013-05-15 insert product_pages_linkeddomain redmanlimousin.com
2013-03-05 update statutory_documents DIRECTOR APPOINTED MR MALACHY MCATEER
2013-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL O'BROIN
2013-01-28 delete address Melton Road Sixhills Leicestershire England LE14 3PR
2013-01-28 insert address Melton Road Sixhills County Leicestershire England LE14 3PR
2012-10-24 insert address Six Hills Road Melton Mowbray Leicestershire England LE14 3PR
2012-10-24 insert phone +44 (0) 1509 881 583
2012-10-24 insert phone +44 (0) 1509 889 300
2012-10-24 delete address Six Hills Road Melton Mowbray Leicestershire England LE14 3PR
2012-10-24 insert address Melton Road Sixhills Leicestershire England LE14 3PR
2012-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-13 update statutory_documents MORTGAGE RESOLUTION 07/08/2012
2012-08-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-22 update statutory_documents 18/05/12 FULL LIST
2011-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-18 update statutory_documents 18/05/11 FULL LIST
2010-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-25 update statutory_documents 18/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBSON / 18/05/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ACHESON / 18/05/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MERVYN MILLAR / 18/05/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARMSTRONG / 18/05/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAOIMH O'BROIN / 18/05/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH ACHESON / 18/05/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER TERRY ACHESON / 18/05/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GEORGE ACHESON / 18/05/2010
2010-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL OWENS FEA / 18/05/2010
2009-10-14 update statutory_documents DIRECTOR APPOINTED PAUL O'BROIN
2009-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03 update statutory_documents SPECIAL/EXTRA RESOLUTION
2009-06-03 update statutory_documents UPDATED MEM AND ARTS
2009-05-19 update statutory_documents 18/05/09 ANNUAL RETURN SHUTTLE
2009-05-01 update statutory_documents STATUTORY DECLARATION
2009-04-30 update statutory_documents CHANGE OF DIRS/SEC
2009-04-28 update statutory_documents PARS RE MORTAGE
2009-04-28 update statutory_documents PARS RE MORTAGE
2008-10-22 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-06-09 update statutory_documents 18/05/08 ANNUAL RETURN SHUTTLE
2008-02-22 update statutory_documents CHANGE OF DIRS/SEC
2007-10-30 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-06-07 update statutory_documents CHANGE OF DIRS/SEC
2007-06-01 update statutory_documents 18/05/07 ANNUAL RETURN SHUTTLE
2006-10-20 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-05-25 update statutory_documents 18/05/06 ANNUAL RETURN SHUTTLE
2005-10-05 update statutory_documents CHANGE OF DIRS/SEC
2005-09-16 update statutory_documents 31/12/04 ANNUAL ACCTS
2005-05-12 update statutory_documents 18/05/05 ANNUAL RETURN SHUTTLE
2004-10-28 update statutory_documents 02/01/04 ANNUAL ACCTS
2003-11-11 update statutory_documents 18/05/04 ANNUAL RETURN SHUTTLE
2003-11-11 update statutory_documents PARS RE MORTAGE
2003-11-04 update statutory_documents 31/12/02 ANNUAL ACCTS
2003-02-05 update statutory_documents 18/05/03 ANNUAL RETURN SHUTTLE
2003-02-05 update statutory_documents PARS RE MORTAGE
2002-11-25 update statutory_documents PARS RE MORTAGE
2002-11-25 update statutory_documents 31/12/01 ANNUAL ACCTS
2002-09-19 update statutory_documents CHANGE OF DIRS/SEC
2002-09-09 update statutory_documents NOTICE OF INTS OUTSIDE UK
2002-05-29 update statutory_documents 18/05/02 ANNUAL RETURN SHUTTLE
2002-02-16 update statutory_documents 31/12/00 ANNUAL ACCTS
2001-06-11 update statutory_documents 18/05/01 ANNUAL RETURN SHUTTLE
2001-03-23 update statutory_documents NOTICE OF INTS OUTSIDE UK
2001-01-04 update statutory_documents CHANGE OF ARD
2001-01-04 update statutory_documents CHANGE OF ARD
2001-01-04 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-11-24 update statutory_documents SPECIAL/EXTRA RESOLUTION
2000-11-24 update statutory_documents UPDATED MEM AND ARTS
2000-09-08 update statutory_documents UPDATED MEM AND ARTS
2000-09-07 update statutory_documents CERT CHANGE
2000-09-07 update statutory_documents RESOLUTION TO CHANGE NAME
2000-08-14 update statutory_documents RETURN OF ALLOT OF SHARES
2000-05-25 update statutory_documents 18/05/00 ANNUAL RETURN SHUTTLE
2000-04-13 update statutory_documents CHANGE OF DIRS/SEC
2000-03-28 update statutory_documents 31/05/99 ANNUAL ACCTS
1999-05-24 update statutory_documents 18/05/99 ANNUAL RETURN SHUTTLE
1998-05-26 update statutory_documents CHANGE OF DIRS/SEC
1998-05-26 update statutory_documents CHANGE OF DIRS/SEC
1998-05-26 update statutory_documents CHANGE OF DIRS/SEC
1998-05-26 update statutory_documents CHANGE OF DIRS/SEC
1998-05-22 update statutory_documents CHANGE OF DIRS/SEC
1998-05-22 update statutory_documents RETURN OF ALLOT OF SHARES
1998-05-18 update statutory_documents ARTICLES
1998-05-18 update statutory_documents PARS RE DIRS/SIT REG OFF
1998-05-18 update statutory_documents DECLN COMPLNCE REG NEW CO
1998-05-18 update statutory_documents MEMORANDUM
1998-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION