AMB INSURANCE SERVICES - History of Changes


DateDescription
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMB PROPERTY MANAGEMENT LIMITED / 31/05/2023
2023-08-28 insert email sh..@ambinsurance.co.uk
2023-08-28 insert email st..@ambinsurance.co.uk
2023-08-28 insert phone 01782 383448
2023-08-28 insert phone 01782 383449
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-24 insert about_pages_linkeddomain trustpilot.com
2023-06-24 insert career_pages_linkeddomain trustpilot.com
2023-06-24 insert contact_pages_linkeddomain trustpilot.com
2023-06-24 insert index_pages_linkeddomain trustpilot.com
2023-06-24 insert service_pages_linkeddomain trustpilot.com
2023-06-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-24 delete about_pages_linkeddomain bn-design-portfolio.co.uk
2023-05-24 delete email no..@ambinsurance.co.uk
2023-05-24 delete index_pages_linkeddomain bn-design-portfolio.co.uk
2023-05-24 delete service_pages_linkeddomain bn-design-portfolio.co.uk
2023-05-24 delete source_ip 185.166.128.188
2023-05-24 insert email co..@ambinsurance.co.uk
2023-05-24 insert email ga..@ambinsurance.co.uk
2023-05-24 insert email he..@ambinsurance.co.uk
2023-05-24 insert email ho..@ambinsurance.co.uk
2023-05-24 insert email pr..@ambinsurance.co.uk
2023-05-24 insert email sh..@ambinsurance.co.uk
2023-05-24 insert phone 01782 383436
2023-05-24 insert phone 01782 383444
2023-05-24 insert phone 01782 383445
2023-05-24 insert phone 01782 383446
2023-05-24 insert phone 01782 383447
2023-05-24 insert source_ip 134.122.102.74
2023-05-24 update website_status IndexPageFetchError => OK
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 0 => 1
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049239950003
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JONES / 26/09/2022
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH LYCETT-WILLIAMS / 26/09/2022
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-24 update website_status OK => IndexPageFetchError
2022-05-07 update num_mort_outstanding 1 => 0
2022-05-07 update num_mort_satisfied 1 => 2
2022-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049239950002
2022-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JONES / 29/03/2022
2022-03-22 insert about_pages_linkeddomain bravonetworks.co.uk
2022-03-22 insert career_pages_linkeddomain bravonetworks.co.uk
2022-03-22 insert contact_pages_linkeddomain bravonetworks.co.uk
2022-03-22 insert index_pages_linkeddomain bravonetworks.co.uk
2022-03-22 insert service_pages_linkeddomain bravonetworks.co.uk
2022-02-07 insert email ev..@ambinsurance.co.uk
2022-02-07 insert phone 01782 383443
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-05 delete email gr..@ambinsurance.co.uk
2021-10-05 delete phone 01782 383436
2021-10-05 insert email co..@ambinsurance.co.uk
2021-10-05 insert email pr..@ambinsurance.co.uk
2021-10-05 insert phone 01782 383441
2021-10-05 insert phone 01782 383442
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 insert email da..@ambinsurance.co.uk
2021-02-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-01-30 delete managingdirector Andrew Mark Barrow
2021-01-30 delete contact_pages_linkeddomain ec.europa.eu
2021-01-30 delete person Andrew Mark Barrow
2021-01-30 insert email gr..@ambinsurance.co.uk
2021-01-30 insert email no..@ambinsurance.co.uk
2021-01-30 insert phone 01782 383436
2021-01-30 insert phone 01782 383439
2021-01-30 update person_title Sian Bevins: Client Manager => null
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-10-02 update person_title Sian Bevins: Account Handler => Client Manager
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-06-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH LYCETT-WILLIAMS / 01/04/2020
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH LYCETT-WILLIAMS / 01/04/2020
2020-05-22 update statutory_documents 10/04/20 STATEMENT OF CAPITAL GBP 1088.9
2020-03-25 delete coo Peter Lycett-Williams ACII
2020-03-25 insert coo Peter Lycett ACII
2020-03-25 delete person Peter Lycett-Williams ACII
2020-03-25 delete person Sian Nevin
2020-03-25 insert person Peter Lycett ACII
2020-03-25 insert person Sian Bevins
2020-02-23 update person_description Andrew Mark Barrow => Andrew Mark Barrow
2020-02-23 update person_description Mark Jones => Mark Jones
2020-01-23 insert email be..@ambinsurance.co.uk
2019-12-21 delete vpsales Mark Jones
2019-12-21 insert coo Peter Lycett-Williams ACII
2019-12-21 insert otherexecutives Mark Jones
2019-12-21 delete email ba..@ambinsurance.co.uk
2019-12-21 delete phone 01782 383437
2019-12-21 insert person Peter Lycett-Williams ACII
2019-12-21 update person_title Jessica Price: Snr Commercial Account Handler => null
2019-12-21 update person_title Mark Jones: Sales Director => Client Director
2019-11-21 insert email ed..@ambinsurance.co.uk
2019-11-21 insert email ne..@ambinsurance.co.uk
2019-11-21 insert person Jack Edge
2019-11-21 insert person Sian Nevin
2019-11-21 insert phone 01782 383438
2019-11-21 insert phone 01782 383440
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-04 update statutory_documents SUB-DIVISION 02/09/19
2019-10-03 update statutory_documents SUB-DIVISION 19/09/2019
2019-08-21 delete registration_number 303326
2019-08-21 insert registration_number 4923995
2019-06-10 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-10 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-11 delete email th..@ambinsurance.co.uk
2019-04-11 delete person Sally-Ann Thorley
2019-03-09 delete address Hillcrest House 2 Woodland Avenue Wolstanton Newcastle Staffs ST5 8AZ
2019-03-09 delete address Hillcrest House, 2 Woodland Avenue, Wolstanton, Newcastle, Staffordshire, ST5 8AZ
2019-03-09 insert address Hillcrest House 2 Woodland Avenue Wolstanton Newcastle-under-Lyme Staffs ST5 8AZ
2019-03-09 update robots_txt_status www.ambinsurance.co.uk: 404 => 200
2019-01-19 delete email br..@ambinsurance.co.uk
2019-01-19 delete email fr..@ambinsurance.co.uk
2019-01-19 delete person Gemma Brookes
2019-01-19 delete person Leah Francis
2019-01-19 delete phone 01782 383439
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 delete address Exchange Tower Harbour Exchange Square London E14 9SR
2018-12-04 delete alias amb Insurance Services Limited
2018-12-04 delete index_pages_linkeddomain ec.europa.eu
2018-12-04 delete index_pages_linkeddomain exesios.com
2018-12-04 delete index_pages_linkeddomain financial-ombudsman.org.uk
2018-12-04 delete index_pages_linkeddomain fsa.gov.uk
2018-12-04 delete index_pages_linkeddomain issuu.com
2018-12-04 delete index_pages_linkeddomain t.co
2018-12-04 delete phone +44 (0) 1782 740044
2018-12-04 delete phone 0207 964 1000
2018-12-04 delete phone 0800 111 6768
2018-12-04 delete registration_number 4923995
2018-12-04 delete source_ip 178.62.66.41
2018-12-04 insert address Hillcrest House, 2 Woodland Avenue, Wolstanton, Newcastle, Staffordshire, ST5 8AZ
2018-12-04 insert index_pages_linkeddomain bn-design-portfolio.co.uk
2018-12-04 insert index_pages_linkeddomain brokernetwork.co.uk
2018-12-04 insert phone 01782 740044
2018-12-04 insert registration_number 04923995
2018-12-04 insert source_ip 185.166.128.188
2018-12-04 update robots_txt_status www.ambinsurance.co.uk: 200 => 404
2018-11-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-07-17 update statutory_documents SUB-DIVISION 29/06/18
2018-07-10 update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 1020.9
2018-07-09 delete source_ip 205.186.167.32
2018-07-09 insert source_ip 178.62.66.41
2018-07-09 update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 1010.45
2018-03-31 update person_title Daniel Bassett: Apprentice Account Handler => Commercial Account Handler
2018-02-12 update person_description Leah Francis => Leah Francis
2018-01-01 insert email fr..@ambinsurance.co.uk
2018-01-01 insert index_pages_linkeddomain t.co
2018-01-01 insert person Leah Francis
2017-11-29 update website_status FlippedRobots => OK
2017-11-29 delete index_pages_linkeddomain t.co
2017-11-29 update person_description Sally-Ann Thorley => Sally-Ann Thorley
2017-11-23 update website_status OK => FlippedRobots
2017-10-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 insert about_pages_linkeddomain ec.europa.eu
2017-05-22 insert contact_pages_linkeddomain ec.europa.eu
2017-05-22 insert index_pages_linkeddomain ec.europa.eu
2017-05-22 insert management_pages_linkeddomain ec.europa.eu
2017-05-22 update person_description Mark Jones => Mark Jones
2017-04-04 insert email th..@ambinsurance.co.uk
2017-04-04 insert person Sally-Ann Thorley
2017-02-06 delete fax +44 (0) 1782 740033
2017-02-06 delete phone +44 (0) 1782 740033
2016-12-19 delete sic_code 82990 - Other business support service activities n.e.c.
2016-12-19 insert sic_code 66220 - Activities of insurance agents and brokers
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-06 update person_title Jessica Price: Commercial Account Handler => Snr Commercial Account Handler
2016-08-11 delete email ed..@ambinsurance.co.uk
2016-08-11 delete person Jack Edge
2016-08-11 insert email ba..@ambinsurance.co.uk
2016-08-11 insert person Daniel Bassett
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BARROW / 12/05/2016
2016-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BARROW / 12/05/2016
2016-04-07 insert coo Peter Lycett-Williams
2016-04-07 insert vpsales Mark Jones
2016-04-07 update person_title Jenny-lea Birchall: Office Manager => Accounts & Compliance Manager
2016-04-07 update person_title Mark Jones: null => Sales Director
2016-04-07 update person_title Peter Lycett-Williams: Snr Commercial Account Exec => Operations Director
2016-04-07 update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM JONES
2016-04-07 update statutory_documents DIRECTOR APPOINTED MR PETER JOSEPH LYCETT-WILLIAMS
2016-02-18 delete email an..@sovpsl.com
2016-02-18 delete email ra..@ambinsurance.co.uk
2016-02-18 delete person Lisa Raybould
2016-01-20 insert email an..@sovpsl.com
2015-12-09 update person_title Peter Lycett-Williams: Senior Commercial Account Exec => Snr Commercial Account Exec
2015-11-07 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-11-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-19 insert about_pages_linkeddomain exesios.com
2015-10-19 insert contact_pages_linkeddomain exesios.com
2015-10-19 insert index_pages_linkeddomain exesios.com
2015-10-19 insert management_pages_linkeddomain exesios.com
2015-10-13 update statutory_documents 07/10/15 FULL LIST
2015-07-26 insert about_pages_linkeddomain financial-ombudsman.org.uk
2015-07-26 insert address Exchange Tower Harbour Exchange Square London E14 9SR
2015-07-26 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2015-07-26 insert index_pages_linkeddomain financial-ombudsman.org.uk
2015-07-26 insert management_pages_linkeddomain financial-ombudsman.org.uk
2015-07-26 insert phone 0207 964 1000
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-24 delete fax 01782 740033
2015-05-24 delete phone 01782 740044
2015-05-24 delete phone 0845 606 1234
2015-05-24 delete source_ip 217.199.162.21
2015-05-24 insert alias amb Insurance Services Limited
2015-05-24 insert index_pages_linkeddomain linkedin.com
2015-05-24 insert index_pages_linkeddomain t.co
2015-05-24 insert source_ip 205.186.167.32
2014-11-07 delete address HILLCREST HOUSE 2 WOODLAND AVENUE WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 8AZ
2014-11-07 insert address HILLCREST HOUSE 2 WOODLAND AVENUE WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8AZ
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 0 => 1
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-10-27 update statutory_documents 07/10/14 FULL LIST
2014-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049239950002
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-22 delete about_pages_linkeddomain ambinsuranceservices.blogspot.co.uk
2014-04-22 delete about_pages_linkeddomain countyairambulancetrust.co.uk
2014-04-22 delete about_pages_linkeddomain netbizweb.co.uk
2014-04-22 delete career_pages_linkeddomain ambinsuranceservices.blogspot.co.uk
2014-04-22 delete career_pages_linkeddomain netbizweb.co.uk
2014-04-22 delete contact_pages_linkeddomain ambinsuranceservices.blogspot.co.uk
2014-04-22 delete contact_pages_linkeddomain netbizweb.co.uk
2014-04-22 delete email fe..@ambinsurance.co.uk
2014-04-22 delete email mi..@ambinsurance.co.uk
2014-04-22 delete index_pages_linkeddomain ambinsuranceservices.blogspot.co.uk
2014-04-22 delete index_pages_linkeddomain netbizweb.co.uk
2014-04-22 delete person Jason Fenton
2014-04-22 delete phone 01782 383440
2014-04-22 insert about_pages_linkeddomain issuu.com
2014-04-22 insert about_pages_linkeddomain linkedin.com
2014-04-22 insert career_pages_linkeddomain issuu.com
2014-04-22 insert contact_pages_linkeddomain issuu.com
2014-04-22 insert index_pages_linkeddomain issuu.com
2014-04-22 update person_title Jenny-lea Birchall: Office Manger => Office Manager
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-10-10 update statutory_documents 07/10/13 FULL LIST
2013-08-26 delete person James Miller
2013-08-26 insert email ed..@ambinsurance.co.uk
2013-08-26 insert email fe..@ambinsurance.co.uk
2013-08-26 insert email jo..@ambinsurance.co.uk
2013-08-26 insert person Jack Edge
2013-08-26 insert person Jason Fenton
2013-08-26 insert person Mark Jones
2013-08-26 insert phone 01782 383432
2013-08-26 insert phone 01782 383440
2013-08-26 update person_title Neil Holloway: null => Commercial Account Handler
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update num_mort_outstanding 1 => 0
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-05 update website_status ServerDown => OK
2013-06-05 insert phone 0800 111 6768
2013-05-08 update website_status OK => ServerDown
2013-03-08 insert email pr..@ambinsurance.co.uk
2013-03-08 insert person Jessica Price
2013-02-21 delete email og..@ambinsurance.co.uk
2013-02-21 delete person Amy-Ann Birchall
2013-02-21 insert phone 01782 383437
2013-02-21 update person_title James Miller
2013-02-21 update person_title Peter Lycett
2013-01-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BARROW / 27/11/2012
2012-11-27 update statutory_documents RESIGNATION OF SECRETARY 14/11/2012
2012-11-14 update statutory_documents 07/10/12 FULL LIST
2012-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PIGEON
2012-11-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE PIGEON
2012-10-25 delete email pi..@ambinsurance.co.uk
2012-10-25 delete person Claire Pigeon
2012-10-25 delete person Jon Ogden
2012-10-25 delete phone 01782 383432
2012-10-25 delete phone 01782 383437
2012-10-25 update person_title James Miller
2012-07-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 07/10/11 FULL LIST
2011-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2011 FROM FIRST FLOOR SUITE HAMPSON CHAMBERS STAFFORD STREET STONE STAFFORDSHIRE ST15 8QW
2011-07-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14 update statutory_documents 07/10/10 FULL LIST
2010-06-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents 07/10/09 FULL LIST
2009-11-10 update statutory_documents SAIL ADDRESS CREATED
2009-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-07-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-23 update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-01 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-10 update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-10-14 update statutory_documents NEW SECRETARY APPOINTED
2004-10-14 update statutory_documents SECRETARY RESIGNED
2004-10-14 update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-04-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04
2003-10-16 update statutory_documents SECRETARY RESIGNED
2003-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION