MARKETMAKERS - History of Changes


DateDescription
2023-10-14 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2022-11-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2022:LIQ. CASE NO.1
2022-07-07 delete address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2022-07-07 insert address 6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP
2022-07-07 update registered_address
2022-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2021-12-07 delete address FLOOR M 10 YORK ROAD LONDON UNITED KINGDOM SE1 7ND
2021-12-07 insert address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2021-12-07 update company_status Active => Liquidation
2021-12-07 update registered_address
2021-10-06 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2021 FROM FLOOR M 10 YORK ROAD LONDON SE1 7ND UNITED KINGDOM
2021-10-06 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-10-06 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-06-07 update statutory_documents SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 1 => 2
2021-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050637070002
2021-01-20 delete address 10 York Rd, Lambeth London, SE1 7ND
2021-01-20 delete address 1000 Lakeside, North Harbour, Western Road, Portsmouth PO6 3EN
2021-01-20 delete address 4th Floor, 59 Piccadilly, Manchester M1 2AQ
2021-01-20 insert address 1 North Quay Drive, Sheffield, S4 7SW
2021-01-20 insert address 363 Bramall Lane, Sheffield S2 4RN
2021-01-20 insert address Antenna House, St Mary's Gate, Sheffield, S2 4QA
2021-01-20 update primary_contact 10 York Rd, Lambeth London, SE1 7ND => Antenna House, St Mary's Gate, Sheffield, S2 4QA
2020-10-07 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19
2020-10-07 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19
2020-10-06 delete registration_number 05063707
2020-10-06 delete vat 429639515
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-03-04 delete address 10 York Rd, Lamberth London, SE1 7ND
2020-03-04 insert address 10 York Rd, Lambeth London, SE1 7ND
2020-03-04 update primary_contact 10 York Rd, Lamberth London, SE1 7ND => 10 York Rd, Lambeth London, SE1 7ND
2020-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN FRANCES SILVER / 05/02/2020
2020-02-07 delete address 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN
2020-02-07 insert address FLOOR M 10 YORK ROAD LONDON UNITED KINGDOM SE1 7ND
2020-02-07 update registered_address
2020-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN
2020-01-02 delete address 79 Wells Street, Fitrovia, London, W1T 3QN
2020-01-02 delete fax 0870 803 2278
2020-01-02 delete fax 0870 803 8878
2020-01-02 insert address 10 York Rd, Lamberth London, SE1 7ND
2019-12-03 insert person Heather James
2019-11-12 update statutory_documents DIRECTOR APPOINTED SIMON LONGFIELD
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
2019-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SWAG MUKERJI / 04/09/2019
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRIA VIDLER
2019-07-04 delete otherexecutives Rohan Tailor
2019-07-04 delete president Henry Braithwaite
2019-07-04 delete person Daniel Barber
2019-07-04 delete person Henry Braithwaite
2019-07-04 delete person Luke Bartram
2019-07-04 delete person Rohan Tailor
2019-07-04 delete person Sam Palmer
2019-07-04 insert about_pages_linkeddomain wpengine.com
2019-07-04 insert career_pages_linkeddomain wpengine.com
2019-07-04 insert person Amy Cooke
2019-07-04 insert person Penny Harding
2019-07-04 update person_description Luke Groves => Luke Groves
2019-07-04 update person_description Tom Furber => Tom Furber
2019-07-04 update person_title Tom Furber: Learning & Development Executive => Learning & Development Manager
2019-06-01 insert career_pages_linkeddomain instagram.com
2019-06-01 insert client_pages_linkeddomain instagram.com
2019-06-01 insert contact_pages_linkeddomain instagram.com
2019-06-01 insert index_pages_linkeddomain instagram.com
2019-06-01 insert service_pages_linkeddomain instagram.com
2019-06-01 insert terms_pages_linkeddomain instagram.com
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-03-31 update person_title Justin Stoneley: Head of Bureau Department => Operations Manager
2018-12-12 update statutory_documents AUDITOR'S RESIGNATION
2018-12-07 update num_mort_charges 1 => 2
2018-12-07 update num_mort_outstanding 0 => 1
2018-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050637070002
2018-11-26 update statutory_documents ARTICLES OF ASSOCIATION
2018-11-26 update statutory_documents ALTER ARTICLES 30/10/2018
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
2018-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22 update statutory_documents SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM
2018-08-06 delete managingdirector Henry Braithwaite
2018-08-06 insert president Henry Braithwaite
2018-08-06 update person_description Henry Braithwaite => Henry Braithwaite
2018-08-06 update person_title Henry Braithwaite: Managing Director => President
2018-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-03-19 delete address Philips House, South County Business Park, Leopardstown Dublin 18, Ireland
2018-03-19 insert address 79 Wells Street, Fitrovia, London, W1T 3QN
2018-03-19 insert fax 0870 803 8878
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA PATRICIA HENWORTH SMITH / 13/03/2018
2018-01-09 update statutory_documents SAIL ADDRESS CREATED
2017-10-27 delete source_ip 134.213.217.4
2017-10-27 delete vat 826008742
2017-10-27 insert source_ip 35.197.212.91
2017-10-27 insert vat 429639515
2017-09-18 update statutory_documents SECRETARY APPOINTED HELEN FRANCES SILVER
2017-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENRY BRAITHWAITE
2017-09-17 delete phone 0845 485 1754
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-04 update statutory_documents CESSATION OF HENRY RICHARD CROSSLAND BRAITHWAITE AS A PSC
2017-09-04 update statutory_documents 02/08/17 STATEMENT OF CAPITAL GBP 1.0532
2017-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTAUR COMMUNICATIONS LIMITED
2017-09-01 update statutory_documents CESSATION OF PAUL THOMAS AS A PSC
2017-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22 update statutory_documents DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH
2017-08-18 update statutory_documents DIRECTOR APPOINTED MR SWAG MUKERJI
2017-08-18 update statutory_documents DIRECTOR APPOINTED MRS ANDRIA LOUISE VIDLER
2017-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN YONGE
2017-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY BRAITHWAITE
2017-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2017-08-06 delete phone 0845 485 1757
2017-08-06 insert phone 0845 485 1754
2017-07-09 delete phone 0845 322 3722
2017-07-09 insert phone 0845 485 1757
2017-05-23 delete phone 0845 485 1974
2017-05-23 insert phone 0845 322 3722
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-05 delete phone 0845 322 3744
2017-04-05 insert phone 0845 485 1974
2017-02-09 delete phone 0845 415 4600
2017-02-09 insert phone 0845 322 3744
2017-01-04 update website_status InternalTimeout => OK
2017-01-04 delete phone 0845 485 1960
2017-01-04 delete source_ip 96.30.39.78
2017-01-04 insert client Salans LLP
2017-01-04 insert phone 0845 415 4600
2017-01-04 insert registration_number 05063707
2017-01-04 insert source_ip 134.213.217.4
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-13 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-29 update statutory_documents 11/04/16 FULL LIST
2016-02-07 update website_status OK => InternalTimeout
2015-11-08 update account_category TOTAL EXEMPTION SMALL => FULL
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update num_mort_outstanding 1 => 0
2015-11-08 update num_mort_satisfied 0 => 1
2015-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01 delete phone 0845 415 4681
2015-10-01 insert phone 0845 485 1960
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 14/09/2015
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSSLAND BRAITHWAITE / 14/09/2015
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 14/09/2015
2015-09-03 delete phone 0845 415 4675
2015-09-03 insert phone 0845 415 4681
2015-08-06 delete phone 0845 322 3711
2015-08-06 insert phone 0845 415 4675
2015-07-09 delete phone 0845 415 4681
2015-07-09 insert phone 0845 322 3711
2015-06-11 delete phone 0845 485 1806
2015-06-11 insert phone 0845 415 4681
2015-05-13 delete phone 0845 485 1962
2015-05-13 insert phone 0845 485 1806
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-24 update statutory_documents 11/04/15 FULL LIST
2015-04-13 delete phone 0845 485 1028
2015-04-13 insert phone 0845 485 1962
2015-01-15 delete phone 0845 485 1973
2015-01-15 insert phone 0845 485 1028
2014-11-03 delete phone 0845 485 1050
2014-11-03 insert phone 0845 485 1973
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
2014-10-01 delete phone 0845 485 1165
2014-10-01 insert phone 0845 485 1050
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-03 delete phone 0845 322 3711
2014-09-03 insert phone 0845 485 1165
2014-09-03 update robots_txt_status www.marketmakers.co.uk: 404 => 200
2014-07-29 delete phone 0845 485 1031
2014-07-29 insert phone 0845 322 3711
2014-07-11 delete phone 0845 485 1026
2014-07-11 insert about_pages_linkeddomain themmcloud.com
2014-07-11 insert career_pages_linkeddomain themmcloud.com
2014-07-11 insert client_pages_linkeddomain themmcloud.com
2014-07-11 insert contact_pages_linkeddomain themmcloud.com
2014-07-11 insert index_pages_linkeddomain themmcloud.com
2014-07-11 insert management_pages_linkeddomain themmcloud.com
2014-07-11 insert partner_pages_linkeddomain themmcloud.com
2014-07-11 insert phone 0845 485 1031
2014-06-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-06-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-05-28 delete phone 0845 415 4644
2014-05-28 insert phone 0845 485 1026
2014-05-28 insert vat 826008742
2014-05-28 update robots_txt_status www.marketmakers.co.uk: 200 => 404
2014-05-06 update statutory_documents 11/04/14 FULL LIST
2014-04-21 delete phone 0845 485 1165
2014-04-21 insert phone 0845 415 4644
2014-04-16 update statutory_documents ADOPT ARTICLES 04/04/2014
2014-04-16 update statutory_documents SUB-DIVISION 04/04/14
2014-03-31 update website_status FlippedRobots => OK
2014-03-31 delete phone 0845 485 1027
2014-03-31 delete phone 0845 485 1029
2014-03-31 insert phone 0845 485 1165
2014-03-31 update robots_txt_status www.marketmakers.co.uk: 404 => 200
2014-03-20 update website_status OK => FlippedRobots
2014-03-04 delete phone 0845 485 1164
2014-03-04 insert phone 0845 485 1027
2014-03-04 insert phone 0845 485 1029
2014-01-23 delete phone 0845 485 1027
2014-01-23 delete source_ip 109.169.16.17
2014-01-23 insert phone 0845 485 1164
2014-01-23 insert source_ip 96.30.39.78
2014-01-23 update robots_txt_status www.marketmakers.co.uk: 200 => 404
2014-01-09 delete phone 0845 485 1168
2014-01-09 insert phone 0845 485 1027
2013-12-25 delete phone 0845 485 1026
2013-12-25 insert phone 0845 485 1168
2013-11-27 delete phone 0845 485 1030
2013-11-27 insert phone 0845 485 1026
2013-11-13 delete phone 0845 485 1029
2013-11-13 insert phone 0845 485 1030
2013-10-30 delete phone 0845 485 1164
2013-10-30 insert phone 0845 485 1029
2013-10-23 delete phone 0845 485 1167
2013-10-23 insert phone 0845 485 1164
2013-10-15 delete phone 0845 485 1027
2013-10-15 insert phone 0845 485 1167
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
2013-10-02 delete phone 0845 485 1026
2013-10-02 insert phone 0845 485 1027
2013-09-27 update statutory_documents ADOPT ARTICLES 01/07/2013
2013-09-24 update website_status FlippedRobots => OK
2013-09-24 delete phone 0845 485 1164
2013-09-24 insert phone 0845 485 1026
2013-09-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-15 update website_status OK => FlippedRobots
2013-07-06 delete phone 0845 485 1028
2013-07-06 delete phone 0845 485 1167
2013-07-06 delete phone 0845 485 1168
2013-07-06 delete source_ip 109.169.16.21
2013-07-06 insert phone 0845 485 1164
2013-07-06 insert source_ip 109.169.16.17
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
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
2013-06-01 delete phone 0845 485 1164
2013-06-01 insert phone 0845 485 1028
2013-06-01 insert phone 0845 485 1167
2013-05-24 delete phone 0845 485 1031
2013-05-24 delete phone 0845 485 1167
2013-05-24 insert phone 0845 485 1164
2013-05-14 insert phone 0845 485 1167
2013-05-14 insert phone 0845 485 1168
2013-04-19 update statutory_documents 11/04/13 FULL LIST
2013-04-08 delete phone 0845 485 1029
2013-04-08 insert phone 0845 485 1031
2013-03-08 delete phone 0845 485 1030
2013-03-08 insert phone 0845 485 1029
2013-02-22 delete phone 0845 485 1027
2013-02-22 insert phone 0845 485 1030
2013-02-08 delete phone 0845 485 1029
2013-02-08 insert phone 0845 485 1027
2013-01-09 delete phone 0845 485 1027
2013-01-09 insert phone 0845 485 1029
2012-12-31 delete phone 0845 485 1026
2012-12-31 insert phone 0845 485 1027
2012-12-09 delete phone 0845 485 1164
2012-12-09 insert phone 0845 485 1026
2012-11-20 delete phone 0845 485 1165
2012-11-20 insert phone 0845 485 1164
2012-11-12 insert email in..@marketmakers.co.uk
2012-10-28 delete phone 0845 485 1167
2012-10-28 insert phone 0845 485 1165
2012-10-24 delete phone 0845 485 1165
2012-10-24 insert phone 0845 485 1167
2012-10-24 delete phone 0845 485 1167
2012-10-24 insert phone 0845 485 1164
2012-10-24 delete phone 0845 485 1164
2012-10-24 insert phone 0845 485 1165
2012-10-24 delete phone 0845 485 1165
2012-10-24 insert phone 0845 485 1167
2012-10-24 delete phone 0845 485 1167
2012-10-24 insert phone 0845 485 1164
2012-10-24 delete phone 0845 485 1164
2012-10-24 insert phone 0845 485 1167
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents DIRECTOR APPOINTED MR ALAN YONGE
2012-05-09 update statutory_documents 11/04/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSSLAND BRAITHWAITE / 09/05/2012
2012-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSLAND BRAITHWAITE / 09/05/2012
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 11/04/11 FULL LIST
2011-04-12 update statutory_documents 04/03/11 FULL LIST
2011-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM KOMODO COURT, QUARTREMAINE ROAD PORTSMOUTH HAMPSHIRE PO3 5QP
2010-06-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 04/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSLAND BRAITHWAITE / 01/01/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 01/01/2010
2010-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HENRY RICHARD CROSLAND BRAITHWAITE / 01/01/2010
2009-05-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-05-28 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS; AMEND
2008-05-28 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS; AMEND
2008-05-28 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS; AMEND
2008-03-31 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY BRAITHWAITE / 27/04/2007
2008-03-31 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/07 FROM: AMEIVA COURT, QUARTREMAINE ROAD PORTSMOUTH HAMPSHIRE PO3 5AP
2007-03-06 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 308 TECHNOPOLE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8FA
2006-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-11 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION