THE KEIL CENTRE - History of Changes


DateDescription
2024-04-11 delete service_pages_linkeddomain isfcp.info
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
2024-03-11 delete founder Ronny Lardner
2024-03-11 delete person Laura McVay
2024-03-11 insert index_pages_linkeddomain bawarchitecture.com
2024-03-11 insert person Jane Jones
2024-03-11 insert service_pages_linkeddomain bawarchitecture.com
2024-03-11 update person_title Ronny Lardner: Founder of the Keil Centre Ltd; Founder => Founder & Registered Psychologist
2023-09-18 update person_title James Hayton: Principal Human Factors Specialist; Chartered Engineer => Principal Human Factors Consultant; Chartered Engineer
2023-09-18 update person_title Richard Scaife: Director, Occupational Psychologist & Chartered Ergonomics and Human Factors Specialist => Director & Occupational Psychologist
2023-08-16 insert index_pages_linkeddomain petroineos.com
2023-08-16 insert person James Hayton
2023-08-16 insert service_pages_linkeddomain petroineos.com
2023-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-08-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-07-13 insert founder Ronny Lardner
2023-07-13 delete person Jane Jones
2023-07-13 insert email su..@keilcentre.co.uk
2023-07-13 insert person Alan Howard
2023-07-13 insert person Alan Teader
2023-07-13 update person_description Pamela MacLean => Pamela MacLean
2023-07-13 update person_title Ronny Lardner: Founder & Registered Psychologist => Founder of the Keil Centre Ltd; Founder
2023-07-12 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-04-26 delete source_ip 185.151.30.175
2023-04-26 insert source_ip 178.33.82.170
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-08-31 delete person James Bunn
2022-08-31 delete person Melanie Todd
2022-08-31 update website_status IndexPageFetchError => OK
2022-08-01 update website_status OK => IndexPageFetchError
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIARA ANNE AMATI
2022-05-31 update statutory_documents CESSATION OF JANETTE CHRISTINE EDMONDS AS A PSC
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE EDMONDS
2022-05-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-05-01 delete source_ip 46.32.225.182
2022-05-01 insert source_ip 185.151.30.175
2022-05-01 update robots_txt_status www.keilcentre.co.uk: 404 => 200
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-12-12 delete person Tammy King
2021-12-12 insert person Dr Catherine Mckinven
2021-12-12 insert person Dr Pamela Brown
2021-12-12 update person_description Lize van Niekerk => Lize van Niekerk
2021-12-12 update person_title Dr Chiara Amati: Occupational Psychologist => Chartered Occupational Psychologist
2021-12-12 update person_title Dr Eimear Coyle: Clinical Psychologist => Chartered Clinical Psychologist
2021-12-12 update person_title Dr Emily Pathe: Counselling Psychologist => Chartered Counselling Psychologist
2021-12-12 update person_title Dr Lesley Hunter: Clinical Psychologist; Chartered Clinical Psychologist With an => Chartered Clinical Psychologist With an
2021-12-12 update person_title Dr Richard Browne: Clinical Psychologist => Chartered Clinical Psychologist
2021-12-12 update person_title Jenny Foley: Counselling Psychologist => Chartered Counselling Psychologist
2021-12-12 update person_title Lize van Niekerk: Clinical Services Manager & Counselling Psychologist => Clinical Services Manager & Chartered Counselling Psychologist
2021-12-01 update statutory_documents DIRECTOR APPOINTED DR CHIARA ANNE AMATI
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-21 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-06-11 delete person Sarah Phillips
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-04-17 delete address The Keil Centre 1/2 Hudson Street Faukner VIC 3060 Australia
2021-04-17 delete phone +61 (0) 401 324 689
2021-04-17 insert address The Keil Centre PO Box 7886 Cloisters Square Perth WA 6850 Australia
2021-04-17 insert person Stella Korosi
2021-04-17 update person_description Angela Jeremic => Angela Jeremic
2021-04-17 update person_description Melanie Todd => Melanie Todd
2021-04-17 update person_description Nicole Gray => Nicole Gray
2021-02-23 delete address The Keil Centre PO Box 7886 Cloisters Square Perth WA 6850 Australia
2021-02-23 insert address The Keil Centre 1/2 Hudson Street Faukner VIC 3060 Australia
2021-02-23 insert phone +61 (0) 401 324 689
2021-01-22 delete email cl..@keilcentre.co.uk
2021-01-22 insert email la..@keilcentre.co.uk
2021-01-22 insert person Dr Emily Pathe
2021-01-22 insert person Laura McVay
2021-01-22 insert person Susan Robertson
2020-07-10 delete person Claire Irvine
2020-07-10 delete person Clare Denniss
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-05 delete fax +61 (0)8 6313 6487
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-04 delete person Victoria Macleod
2019-09-05 insert person Tammy King
2019-09-05 insert person Victoria Macleod
2019-07-06 delete person Amy Milton
2019-06-05 delete person Joanne Hellen
2019-06-05 insert person Dr Eimear Coyle
2019-06-05 update person_title Pamela MacLean: Support Staff Member; Project Coordinator => Support Staff Member; Project & Technical Support Coordinator
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-05-06 update person_title Nicole Gray: Principal Human Factors Advisor => Senior Psychologist & Principal Human Factors Advisor
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE HELLEN
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-24 delete email ro..@keilcentre.com.au
2019-01-24 insert person Dr Richard Browne
2019-01-24 insert person Fiona Johnson
2018-10-28 delete person Ian Stephen
2018-06-17 delete fax +44 (0)131 221 9511
2018-06-17 insert management_pages_linkeddomain icheme.org
2018-06-17 update person_description Claire Irvine => Claire Irvine
2018-06-17 update person_description Janette Edmonds => Janette Edmonds
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-04-20 update person_description Claire Irvine => Claire Irvine
2018-04-20 update person_description Melissa Hoskins => Melissa Hoskins
2018-04-20 update person_description Pamela MacLean => Pamela MacLean
2018-04-20 update person_title James Bunn: Principle Human Factors Consultant => Principal Human Factors Consultant
2018-03-19 delete person Christine Aickin
2018-03-19 insert person James Bunn
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
2018-02-19 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-02 delete person John Wilkinson
2018-02-02 delete person Johnny Mitchell
2018-02-02 insert person Christine Aickin
2017-12-25 delete person Kirsty Anderson
2017-11-15 update website_status IndexPageFetchError => OK
2017-11-15 delete email jo..@keilcentre.co.uk
2017-11-15 delete person Alan Howard
2017-11-15 delete person Amanda Maclean
2017-11-15 delete person Lesley Craig
2017-11-15 update person_description Melissa Hoskins => Melissa Hoskins
2017-10-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-18 update statutory_documents 26/09/17 STATEMENT OF CAPITAL GBP 20529
2017-09-17 update website_status OK => IndexPageFetchError
2017-07-08 insert person Sarah Phillips
2017-07-08 update person_description Amy Milton => Amy Milton
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-23 delete email jo..@keilcentre.co.uk
2017-05-23 delete person Clare Matheson
2017-05-23 insert email le..@keilcentre.co.uk
2017-05-23 insert person Clare Denniss
2017-05-23 insert person Melanie Todd
2017-05-23 update person_title Nicole Gray: Principal Human Factors Consultant => Principal Human Factors Advisor
2017-05-23 update person_title Ronny Lardner: Founder & Registered Psychologist / Associate Consultants & Psychologists; Founder & Registered Psychologist => Founder & Registered Psychologist
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MATHIE
2017-02-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-09 update statutory_documents SECRETARY APPOINTED MRS JOANNE CLARE HELLEN
2017-01-08 insert person Melissa Hoskins
2017-01-08 update person_description Angela Jeremic => Angela Jeremic
2017-01-08 update person_description Clare Matheson => Clare Matheson
2016-12-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 13/09/16 TREASURY CAPITAL GBP 1965
2016-12-14 update statutory_documents 12/09/16 STATEMENT OF CAPITAL GBP 21568
2016-11-30 delete person Lesley Gardner
2016-10-04 delete secretary Jim Mathie
2016-10-04 delete email je..@keilcentre.co.uk
2016-10-04 delete person Jim Mathie
2016-10-04 insert email li..@keilcentre.co.uk
2016-10-04 update person_title Jenny Foley: Clinical Services Manager & Counselling Psychologist => Counselling Psychologist
2016-10-04 update person_title Lize van Niekerk: Counselling Psychologist => Clinical Services Manager & Counselling Psychologist
2016-10-04 update person_title Ronny Lardner: Founder & Registered Psychologist => Founder & Registered Psychologist / Associate Consultants & Psychologists; Founder & Registered Psychologist
2016-08-09 delete email ni..@keilcentre.co.uk
2016-08-09 insert email ni..@keilcentre.com.au
2016-07-12 insert person Nicole Gray
2016-07-12 update person_title Kirsty McCulloch: Principal Human Factors Advisor => Principal Human Factors Advisor; Principal Human Factors Advisor / Associate Consultants & Psychologists
2016-07-08 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-08 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-06 update statutory_documents 28/05/16 FULL LIST
2016-06-03 update statutory_documents ADOPT ARTICLES 30/05/2016
2016-05-18 delete person Chris Burke
2016-05-18 delete person Louise Carruthers
2016-03-04 delete person Louise Clarkson
2016-02-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-05 insert person Lesley Gardner
2016-01-27 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-12 delete person Anne McMillan
2015-09-12 delete person Sheilagh Hynd
2015-09-12 insert person Kirsty Anderson
2015-07-09 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-07-09 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-07-04 update person_title Elaine Skilling: Principal Consultant; Principal Consultant Ergonomist => Principal Consultant; Chartered Ergonomics and Human Factors Specialist
2015-07-04 update person_title Janette Edmonds: Director; Director & Registered Ergonomist => Director & Chartered Ergonomics and Human Factors Specialist; Director
2015-07-04 update person_title John Wilkinson: Principal Human Factors Consultant => Chartered Ergonomics and Human Factors Specialist
2015-07-04 update person_title Richard Scaife: Director, Occupational Psychologist & Registered Ergonomist; Director => Director, Occupational Psychologist & Chartered Ergonomics and Human Factors Specialist; Director
2015-06-01 update statutory_documents 28/05/15 FULL LIST
2015-01-09 insert person Angela Jeremic
2015-01-09 update person_description Louise Carruthers => Louise Carruthers
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-24 insert person Lesley Hunter
2014-09-23 insert person Colin Munro
2014-09-23 update person_description Chiara Amati => Chiara Amati
2014-07-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-07-07 delete address 18 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN SCOTLAND EH3 8HQ
2014-07-07 insert address 18 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-06 update statutory_documents 28/05/14 FULL LIST
2014-04-22 delete index_pages_linkeddomain bulbecks.co.uk
2014-04-22 insert index_pages_linkeddomain allaboutcookies.org
2014-04-22 insert index_pages_linkeddomain avantgardeweb.co.uk
2014-04-22 update robots_txt_status www.keilcentre.co.uk: 200 => 404
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-16 delete person Andrea Valeriote
2013-12-16 delete person Phil Joyner
2013-12-02 delete secretary Karen Young
2013-12-02 delete email ka..@keilcentre.co.uk
2013-12-02 delete person Karen Young
2013-12-02 insert email bi..@keilcentre.co.uk
2013-10-31 update website_status FlippedRobotsTxt => OK
2013-10-31 insert general_emails en..@keilcentre.com.au
2013-10-31 insert secretary Karen Young
2013-10-31 delete email ad..@keilcentre.co.uk
2013-10-31 delete email bi..@keilcentre.co.uk
2013-10-31 delete email ia..@keilcentre.co.uk
2013-10-31 delete email ro..@keilcentre.co.uk
2013-10-31 delete person Adrian Gorst
2013-10-31 delete person Bill Kennedy
2013-10-31 delete source_ip 79.170.44.209
2013-10-31 insert address PO Box 7886 Cloisters Square Perth WA 6850 Australia
2013-10-31 insert email em..@keilcentre.com.au
2013-10-31 insert email en..@keilcentre.com.au
2013-10-31 insert email ka..@keilcentre.co.uk
2013-10-31 insert email ki..@keilcentre.com.au
2013-10-31 insert email lo..@keilcentre.co.uk
2013-10-31 insert email ro..@keilcentre.com.au
2013-10-31 insert fax +61 (0)8 6313 6487
2013-10-31 insert person Emily Novatsis
2013-10-31 insert person Karen Young
2013-10-31 insert person Kirsty McCulloch
2013-10-31 insert person Louise Carruthers
2013-10-31 insert phone +61 (0)8 6205 3034
2013-10-31 insert registration_number 20945867878
2013-10-31 insert source_ip 46.32.225.182
2013-10-31 update person_description Joanne Hellen => Joanne Hellen
2013-07-02 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-02 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-27 update statutory_documents SECOND FILING WITH MUD 28/05/13 FOR FORM AR01
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-03 update statutory_documents 28/05/13 FULL LIST
2013-01-31 update website_status FlippedRobotsTxt
2012-12-26 insert email an..@keilcentre.co.uk
2012-12-26 insert email el..@keilcentre.co.uk
2012-12-26 insert email ia..@keilcentre.co.uk
2012-12-26 insert person Anne McMillan
2012-12-26 insert person Elaine Skilling
2012-11-20 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-24 delete person Joanne Seymour
2012-10-24 delete person Vee Freir
2012-10-24 insert email ad..@keilcentre.co.uk
2012-10-24 update person_description Amanda Maclean
2012-10-24 update person_description Joanne Hellen
2012-10-24 update person_title Joanne Hellen
2012-10-24 update person_title Adrian Gorst
2012-10-24 update person_title Andrea Valeriote
2012-10-24 insert email an..@keilcentre.co.uk
2012-10-24 insert person Anne McMillan
2012-10-24 delete email an..@keilcentre.co.uk
2012-07-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-05-29 update statutory_documents 28/05/12 FULL LIST
2011-11-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 28/05/11 FULL LIST
2011-04-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARKSON
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD LARDNER
2011-03-29 update statutory_documents ADOPT ARTICLES 14/03/2011
2011-03-28 update statutory_documents DIRECTOR APPOINTED MISS JANETTE CHRISTINE EDMONDS
2010-12-21 update statutory_documents APROVE SHARE AGREEMENTS 16/11/2010
2010-11-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2010 FROM, 5 SOUTH LAUDER ROAD, EDINBURGH, MIDLOTHIAN, EH9 2LJ
2010-07-05 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-06-02 update statutory_documents 28/05/10 FULL LIST
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAY / 28/05/2010
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON SCAIFE / 28/05/2010
2009-12-20 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents DIRECTOR APPOINTED MR KENNETH GRAY
2009-08-05 update statutory_documents ADOPT ARTICLES 20/07/2009
2009-06-02 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents GBP IC 60000/56250 06/10/08 GBP SR 3750@1=3750
2008-10-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-02 update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-26 update statutory_documents RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-21 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-03 update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-17 update statutory_documents DIRECTOR RESIGNED
2003-06-03 update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-05 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-07-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-10 update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-08 update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-06 update statutory_documents RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-01-19 update statutory_documents DIRECTOR RESIGNED
1999-06-28 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-06-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-01 update statutory_documents S366A DISP HOLDING AGM 28/05/99
1999-06-01 update statutory_documents S386 DIS APP AUDS 28/05/99
1999-06-01 update statutory_documents SECRETARY RESIGNED
1999-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION