| Date | Description |
| 2025-08-10 |
delete source_ip 35.189.64.143 |
| 2025-08-10 |
insert source_ip 141.193.213.11 |
| 2025-08-10 |
insert source_ip 141.193.213.10 |
| 2025-08-10 |
update website_status InternalTimeout => OK |
| 2025-07-09 |
update statutory_documents SECRETARY APPOINTED MR LUKE PICKERING |
| 2025-06-13 |
update statutory_documents DIRECTOR APPOINTED MR KELVIN LEE |
| 2025-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS LEA-ANN MCLEAN |
| 2025-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/25, NO UPDATES |
| 2025-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY TAYLOR |
| 2024-11-10 |
update website_status OK => InternalTimeout |
| 2024-10-10 |
insert registration_number IE 01928 WB |
| 2024-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XMA HOLDINGS LIMITED |
| 2024-09-24 |
update statutory_documents CESSATION OF GRAHAM CHAMBERS AS A PSC |
| 2024-09-24 |
update statutory_documents CESSATION OF LEON HEMANI AS A PSC |
| 2024-09-24 |
update statutory_documents CESSATION OF MUHAMED AMIN HEMANI AS A PSC |
| 2024-09-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CHAMBERS |
| 2024-09-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON HEMANI |
| 2024-09-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMED AMIN HEMANI |
| 2024-09-23 |
update statutory_documents CESSATION OF WESTCOAST (HOLDINGS) LIMITED AS A PSC |
| 2024-09-06 |
update statutory_documents DIRECTOR APPOINTED MR LEON HEMANI |
| 2024-09-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-08-21 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY JOHN TAYLOR |
| 2024-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIL MADHANI |
| 2024-07-02 |
update statutory_documents ALTER ARTICLES 24/11/2023 |
| 2024-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, WITH UPDATES |
| 2024-04-07 |
update num_mort_charges 1 => 2 |
| 2024-04-07 |
update num_mort_outstanding 0 => 1 |
| 2023-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WESTCOAST (HOLDINGS) LIMITED / 13/10/2023 |
| 2023-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342780002 |
| 2023-10-19 |
update statutory_documents SECOND FILING OF AP01 FOR MR SUNIL JAYANTILAL MADHANI |
| 2023-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTCOAST (HOLDINGS) LIMITED |
| 2023-10-18 |
update statutory_documents CESSATION OF NILS KICKHAM AS A PSC |
| 2023-10-18 |
update statutory_documents CESSATION OF PATRICK KICKHAM AS A PSC |
| 2023-10-18 |
update statutory_documents CESSATION OF PROSPER KICKHAM AS A PSC |
| 2023-10-17 |
update statutory_documents DIRECTOR APPOINTED MR SUNIL JAYANTILAL MADHANI |
| 2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL KICKHAM |
| 2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PROSPER KICKHAM |
| 2023-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR NILS KICKHAM / 06/04/2016 |
| 2023-09-07 |
update num_mort_outstanding 1 => 0 |
| 2023-09-07 |
update num_mort_satisfied 0 => 1 |
| 2023-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0342780001 |
| 2023-08-07 |
delete sic_code 62090 - Other information technology service activities |
| 2023-08-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
| 2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES |
| 2022-06-13 |
delete phone 1850 328 272 |
| 2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
| 2022-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NILS KICKHAM / 07/06/2022 |
| 2022-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NILS KICKHAM / 07/06/2022 |
| 2022-03-13 |
delete client Mimecast |
| 2022-03-07 |
update accounts_next_due_date 2022-09-30 => null |
| 2022-03-07 |
update company_category Private Limited Company => Private Unlimited Company |
| 2022-03-07 |
update name DATAPAC (N.I.) LIMITED => DATAPAC (N.I.) |
| 2022-02-01 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
| 2022-02-01 |
update statutory_documents FORM OF ASSENT TO RE-REGISTRATION |
| 2022-02-01 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 2022-02-01 |
update statutory_documents ADOPT ARTICLES 12/01/2022 |
| 2022-02-01 |
update statutory_documents APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY |
| 2021-12-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-30 |
| 2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/20 |
| 2021-10-01 |
delete phone 1850 247 826 |
| 2021-10-01 |
insert phone 01 426 3500 |
| 2021-10-01 |
insert phone 01 426 3535 |
| 2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-30 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/19 |
| 2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-30 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/18 |
| 2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 2019-06-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPER KICKHAM |
| 2019-06-18 |
update statutory_documents CESSATION OF CIARAN MCNAMARA AS A PSC |
| 2019-06-18 |
update statutory_documents CESSATION OF ENDA WOODS AS A PSC |
| 2019-06-18 |
update statutory_documents CESSATION OF PATRICK CORCORAN AS A PSC |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-30 => 2017-12-30 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17 |
| 2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN MCNAMARA |
| 2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDA WOODS |
| 2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILS KICKHAM |
| 2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CORCORAN |
| 2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK KICKHAM |
| 2018-06-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2018 |
| 2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 2018-06-02 |
delete marketing_emails ma..@datapac.com |
| 2018-06-02 |
delete email ma..@datapac.com |
| 2018-06-02 |
insert email da..@datapac.com |
| 2018-06-02 |
insert phone 01 415 6000 |
| 2018-01-12 |
delete about_pages_linkeddomain wpengine.com |
| 2018-01-12 |
delete career_pages_linkeddomain wpengine.com |
| 2018-01-12 |
delete client_pages_linkeddomain wpengine.com |
| 2018-01-12 |
delete contact_pages_linkeddomain wpengine.com |
| 2018-01-12 |
delete index_pages_linkeddomain wpengine.com |
| 2018-01-12 |
delete service_pages_linkeddomain wpengine.com |
| 2018-01-12 |
delete solution_pages_linkeddomain wpengine.com |
| 2018-01-12 |
delete terms_pages_linkeddomain wpengine.com |
| 2017-11-07 |
update accounts_last_madeup_date 2015-12-30 => 2016-12-30 |
| 2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/16 |
| 2017-10-02 |
delete source_ip 139.162.209.91 |
| 2017-10-02 |
insert source_ip 35.189.64.143 |
| 2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-30 |
| 2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/15 |
| 2016-07-07 |
update returns_last_madeup_date 2015-06-02 => 2016-06-02 |
| 2016-07-07 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
| 2016-06-23 |
update statutory_documents 02/06/16 FULL LIST |
| 2016-06-02 |
delete address Datapac Harbour Court, Heron Road, Belfast BT3 9HB |
| 2016-06-02 |
insert address Datapac Forsyth House, Cromac Square, Belfast, BT2 8LA |
| 2016-02-10 |
delete address GPS Co-ordinates (54.630555 / -5.863824)
Datapac
Service Centre |
| 2016-02-10 |
insert address Forsyth House
Cromac Square
Belfast
BT2 8LA |
| 2016-02-10 |
insert address GPS Co-ordinates (54.595721 / -5.923399)
Datapac
Service Centre |
| 2016-02-10 |
insert address Robinhood Road, Dublin, D22 C851 |
| 2016-01-13 |
delete source_ip 176.9.72.67 |
| 2016-01-13 |
insert about_pages_linkeddomain wpengine.com |
| 2016-01-13 |
insert career_pages_linkeddomain wpengine.com |
| 2016-01-13 |
insert client_pages_linkeddomain wpengine.com |
| 2016-01-13 |
insert contact_pages_linkeddomain wpengine.com |
| 2016-01-13 |
insert index_pages_linkeddomain wpengine.com |
| 2016-01-13 |
insert service_pages_linkeddomain wpengine.com |
| 2016-01-13 |
insert solution_pages_linkeddomain wpengine.com |
| 2016-01-13 |
insert source_ip 139.162.209.91 |
| 2016-01-13 |
insert terms_pages_linkeddomain wpengine.com |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2015-07-07 |
update returns_last_madeup_date 2014-06-02 => 2015-06-02 |
| 2015-07-07 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
| 2015-06-17 |
update statutory_documents 02/06/15 FULL LIST |
| 2015-05-17 |
update website_status FlippedRobots => OK |
| 2015-05-17 |
delete about_pages_linkeddomain deliciousdays.com |
| 2015-05-17 |
delete contact_pages_linkeddomain deliciousdays.com |
| 2015-05-17 |
delete index_pages_linkeddomain deliciousdays.com |
| 2015-05-17 |
delete service_pages_linkeddomain deliciousdays.com |
| 2015-05-17 |
delete terms_pages_linkeddomain deliciousdays.com |
| 2015-04-28 |
update website_status InvalidUrl => FlippedRobots |
| 2015-03-31 |
update website_status OK => InvalidUrl |
| 2015-03-02 |
update website_status InvalidUrl => OK |
| 2015-03-02 |
insert about_pages_linkeddomain deliciousdays.com |
| 2015-02-07 |
update num_mort_charges 0 => 1 |
| 2015-02-07 |
update num_mort_outstanding 0 => 1 |
| 2015-01-29 |
update website_status OK => InvalidUrl |
| 2015-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0342780001 |
| 2015-01-01 |
update website_status InvalidUrl => OK |
| 2014-11-06 |
update website_status OK => InvalidUrl |
| 2014-10-09 |
update website_status InvalidUrl => OK |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-07-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
| 2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-06-11 |
update website_status OK => InvalidUrl |
| 2014-06-04 |
update statutory_documents 02/06/14 FULL LIST |
| 2014-05-02 |
update website_status FlippedRobots => OK |
| 2014-04-22 |
update website_status OK => FlippedRobots |
| 2014-04-01 |
update website_status FlippedRobots => OK |
| 2014-03-22 |
update website_status OK => FlippedRobots |
| 2014-03-08 |
insert address GPS Co-ordinates (54.630555 / -5.863824)
Datapac
Service Centre |
| 2014-03-08 |
update website_status FlippedRobots => OK |
| 2014-02-14 |
update website_status OK => FlippedRobots |
| 2014-01-31 |
update website_status FlippedRobots => OK |
| 2014-01-21 |
update website_status OK => FlippedRobots |
| 2014-01-07 |
update website_status FlippedRobots => OK |
| 2014-01-07 |
delete alias Datapac Consumables Ltd. |
| 2014-01-07 |
delete alias Datapac Systems Ltd. |
| 2014-01-07 |
delete registration_number 34278 |
| 2014-01-07 |
delete registration_number 409662 |
| 2014-01-07 |
delete registration_number 409669 |
| 2014-01-07 |
insert registration_number NI034278 |
| 2013-12-28 |
update website_status OK => FlippedRobots |
| 2013-12-14 |
update website_status FlippedRobots => OK |
| 2013-12-09 |
update website_status OK => FlippedRobots |
| 2013-11-24 |
update website_status FlippedRobots => OK |
| 2013-11-18 |
update website_status OK => FlippedRobots |
| 2013-11-04 |
update website_status FlippedRobots => OK |
| 2013-10-30 |
update website_status OK => FlippedRobots |
| 2013-10-23 |
update website_status FlippedRobots => OK |
| 2013-10-23 |
insert client Glanbia |
| 2013-10-15 |
update website_status OK => FlippedRobots |
| 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 |
| 2013-10-06 |
update website_status FlippedRobots => OK |
| 2013-09-30 |
update website_status OK => FlippedRobots |
| 2013-09-23 |
update website_status FlippedRobots => OK |
| 2013-09-23 |
delete alias Datapac Limited |
| 2013-09-23 |
delete career_pages_linkeddomain simplyzesty.com |
| 2013-09-23 |
delete contact_pages_linkeddomain simplyzesty.com |
| 2013-09-23 |
delete index_pages_linkeddomain simplyzesty.com |
| 2013-09-23 |
delete source_ip 89.185.144.46 |
| 2013-09-23 |
delete terms_pages_linkeddomain simplyzesty.com |
| 2013-09-23 |
insert career_pages_linkeddomain deliciousdays.com |
| 2013-09-23 |
insert client Mimecast |
| 2013-09-23 |
insert client Secure Print Solutions |
| 2013-09-23 |
insert contact_pages_linkeddomain deliciousdays.com |
| 2013-09-23 |
insert fax +353 1 4659901 |
| 2013-09-23 |
insert fax +353 53 9236137 |
| 2013-09-23 |
insert fax +44 28 90450 250 |
| 2013-09-23 |
insert index_pages_linkeddomain deliciousdays.com |
| 2013-09-23 |
insert phone + 353 21 4222044 |
| 2013-09-23 |
insert phone + 353 61 490013 |
| 2013-09-23 |
insert phone + 353 91 562260 |
| 2013-09-23 |
insert phone +353 1 4156000 |
| 2013-09-23 |
insert phone +353 1 4263500 |
| 2013-09-23 |
insert phone +353 53 9242555 |
| 2013-09-23 |
insert phone +44 28 90457 575 |
| 2013-09-23 |
insert source_ip 176.9.72.67 |
| 2013-09-23 |
insert terms_pages_linkeddomain deliciousdays.com |
| 2013-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
| 2013-08-09 |
update website_status OK => FlippedRobots |
| 2013-07-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
| 2013-07-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
| 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 |
| 2013-06-21 |
update website_status FlippedRobotsTxt => OK |
| 2013-06-21 |
delete sic_code 7260 - Other computer related activities |
| 2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
| 2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
| 2013-06-18 |
update statutory_documents 02/06/13 FULL LIST |
| 2013-05-08 |
update website_status OK => FlippedRobotsTxt |
| 2013-04-15 |
insert about_pages_linkeddomain simplyzesty.com |
| 2013-04-15 |
insert career_pages_linkeddomain simplyzesty.com |
| 2013-04-15 |
insert casestudy_pages_linkeddomain simplyzesty.com |
| 2013-04-15 |
insert contact_pages_linkeddomain simplyzesty.com |
| 2013-04-15 |
insert index_pages_linkeddomain simplyzesty.com |
| 2013-04-15 |
insert partner_pages_linkeddomain simplyzesty.com |
| 2013-04-15 |
insert product_pages_linkeddomain simplyzesty.com |
| 2013-04-15 |
insert service_pages_linkeddomain simplyzesty.com |
| 2013-04-15 |
insert terms_pages_linkeddomain simplyzesty.com |
| 2013-03-13 |
update website_status OK |
| 2013-02-23 |
update website_status FlippedRobotsTxt |
| 2012-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
| 2012-06-27 |
update statutory_documents 02/06/12 FULL LIST |
| 2012-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ULLA KICKHAM |
| 2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
| 2011-08-23 |
update statutory_documents DIRECTOR APPOINTED MR PROSPER KICKHAM |
| 2011-06-17 |
update statutory_documents 02/06/11 FULL LIST |
| 2010-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2010-08-12 |
update statutory_documents 02/06/10 FULL LIST |
| 2010-08-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYPHER SERVICES LIMITED / 02/06/2010 |
| 2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARY KICKHAM / 02/06/2010 |
| 2010-07-21 |
update statutory_documents DIRECTOR APPOINTED ULLA BARBRO LISBET KICKHAM |
| 2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARRY BANVILLE |
| 2009-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
| 2009-07-02 |
update statutory_documents 02/06/09 ANNUAL RETURN SHUTTLE |
| 2008-11-11 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
| 2008-06-20 |
update statutory_documents 02/06/08 ANNUAL RETURN SHUTTLE |
| 2008-02-13 |
update statutory_documents CHANGE OF DIRS/SEC |
| 2008-01-08 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
| 2007-06-27 |
update statutory_documents 02/06/07 ANNUAL RETURN SHUTTLE |
| 2007-03-13 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
| 2006-06-15 |
update statutory_documents 02/06/06 ANNUAL RETURN SHUTTLE |
| 2006-01-28 |
update statutory_documents CHANGE OF DIRS/SEC |
| 2005-11-22 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
| 2005-07-01 |
update statutory_documents 02/06/05 ANNUAL RETURN SHUTTLE |
| 2004-11-05 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
| 2004-07-02 |
update statutory_documents 02/06/04 ANNUAL RETURN SHUTTLE |
| 2003-10-30 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
| 2003-06-14 |
update statutory_documents 02/06/03 ANNUAL RETURN SHUTTLE |
| 2002-10-16 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
| 2002-06-19 |
update statutory_documents 02/06/02 ANNUAL RETURN SHUTTLE |
| 2001-10-16 |
update statutory_documents 31/12/00 ANNUAL ACCTS |
| 2001-06-20 |
update statutory_documents 02/06/01 ANNUAL RETURN SHUTTLE |
| 2000-08-20 |
update statutory_documents 31/12/98 ANNUAL ACCTS |
| 2000-08-03 |
update statutory_documents 31/12/99 ANNUAL ACCTS |
| 2000-07-31 |
update statutory_documents 02/06/00 ANNUAL RETURN SHUTTLE |
| 1999-09-01 |
update statutory_documents 02/06/99 ANNUAL RETURN SHUTTLE |
| 1998-06-15 |
update statutory_documents NOTICE OF ARD |
| 1998-06-02 |
update statutory_documents ARTICLES |
| 1998-06-02 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
| 1998-06-02 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
| 1998-06-02 |
update statutory_documents MEMORANDUM |
| 1998-06-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |