LUDGER - History of Changes


DateDescription
2025-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/25, NO UPDATES
2025-04-24 delete partner_pages_linkeddomain helveticabio.com
2025-04-24 insert partner Grants Genomics Ltd
2025-04-24 insert partner MZ-Analysentechnik GmbH
2025-04-24 insert partner_pages_linkeddomain grantsgenomics.com
2025-04-24 insert partner_pages_linkeddomain mz-at.de
2025-04-24 insert partner_pages_linkeddomain transfarma.com.tr
2025-02-20 insert contact_pages_linkeddomain w3w.co
2025-01-18 delete address Culham Science Centre Oxfordshire OX14 3EB, UK Telephone
2025-01-18 insert person Douglas Smith
2025-01-18 update person_title Dusty Young: Laboratory Assistant => Production Laboratory Assistant
2024-12-23 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-10-16 update person_description Archana Shubhakar => Dr Archana Shubhakar
2024-10-16 update person_description Omar Cardenas => Omar Cardenas
2024-10-16 update person_title Dr Concepcion Badia Tortosa: Senior Scientist => Lead Scientist
2024-10-16 update person_title Dr Jack Cheeseman: Scientist => Senior Scientist
2024-10-16 update person_title Enea Jorgji: Laboratory Analyst => Scientist
2024-09-15 insert person Carlos Perez
2024-07-12 delete alias Ludger Shanghai Biological Technology Co. Ltd
2024-07-12 delete person Kristia Michaelidou
2024-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, NO UPDATES
2024-06-09 update person_title Dave Pepper: Scientist => Senior Scientist
2024-06-09 update person_title Dr Concepcion Badia Tortosa: Lead Scientist => Senior Scientist
2024-06-09 update person_title Enea Jorgji: Scientist => Laboratory Analyst
2024-06-09 update person_title Omar Cardenas: Business Development Executive => Executive
2024-06-09 update person_title Philippa Elcock: Finance; Administration Assistant => Finance Assistant
2024-04-12 insert person Kristia Michaelidou
2024-03-12 delete person Gloria Mate
2024-03-12 delete person Thomas Senard
2024-03-12 insert person Dr Ashfaq Ahmad
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-19 delete person Dr Javier Melo Diaz
2023-08-19 update person_title Dr Concepcion Badia Tortosa: Senior Scientist => Lead Scientist
2023-08-19 update person_title Omar Cardenas: Business Development Assistant => Business Development Executive
2023-08-19 update person_title Paulina Urbanowicz: Senior Scientist => Lead Scientist
2023-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL LUDGER FERNANDES / 07/08/2023
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-04-24 delete person Dr Jenifer Hendel
2023-04-24 insert person Enea Jorgji
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-24 update person_title Omar Cardenas: Sales and Marketing Specialist => Business Development Assistant
2023-02-20 delete otherexecutives Simon Peel
2023-02-20 insert otherexecutives Carol Murray
2023-02-20 insert otherexecutives Dr Richard Gardner
2023-02-20 delete person Matthew Doherty
2023-02-20 delete person Simon Peel
2023-02-20 update person_description Carol Murray => Carol Murray
2023-02-20 update person_description Omar Cardenas => Omar Cardenas
2023-02-20 update person_title Andy Murray: Sales Order & Procurement Officer => Logistics & Procurement Officer
2023-02-20 update person_title Carol Murray: null => Head of Production; QMS Lead
2023-02-20 update person_title Dr Javier Melo Diaz: Marie Skłodowska Curie Early Stage Researcher => Scientist
2023-02-20 update person_title Dr Richard Gardner: in 2005 As a Senior Scientist; Lead Scientist => Head of Production; in 2005 As a Senior Scientist
2023-02-20 update person_title Omar Cardenas: Business Development Assistant => Sales and Marketing Specialist
2022-12-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-15 delete otherexecutives Carol Murray
2022-09-15 insert otherexecutives Archana Shubhakar
2022-09-15 insert otherexecutives Simon Peel
2022-09-15 delete management_pages_linkeddomain glysign.eu
2022-09-15 delete person Daniel Demus
2022-09-15 delete person Hyunil Oh
2022-09-15 insert person Dr Jack Cheeseman
2022-09-15 insert person Dusty Young
2022-09-15 insert person Georgia Elgood-Hunt
2022-09-15 update person_description Carol Murray => Carol Murray
2022-09-15 update person_title Archana Shubhakar: null => Head of Business Development
2022-09-15 update person_title Carol Murray: Head of Production => null
2022-09-15 update person_title Simon Peel: Head of Glycan Production => Head of Production
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-30 delete phone +44 1865 408 554
2021-08-30 insert about_pages_linkeddomain eepurl.com
2021-08-30 insert about_pages_linkeddomain goo.gl
2021-08-30 insert about_pages_linkeddomain ludgersh.com
2021-08-30 insert contact_pages_linkeddomain eepurl.com
2021-08-30 insert index_pages_linkeddomain goo.gl
2021-08-30 insert management_pages_linkeddomain eepurl.com
2021-08-30 insert management_pages_linkeddomain goo.gl
2021-08-30 insert person Hyunil Oh
2021-08-30 insert person Thomas Senard
2021-08-30 insert terms_pages_linkeddomain eepurl.com
2021-08-30 insert terms_pages_linkeddomain goo.gl
2021-08-30 update person_description Archana Shubhakar => Archana Shubhakar
2021-08-30 update person_description Carol Murray => Carol Murray
2021-08-30 update person_description Daniel Demus => Daniel Demus
2021-08-30 update person_description Dr Christel Gudberg => Dr Christel Gudberg
2021-08-30 update person_description Dr Concepcion Badia Tortosa => Dr Concepcion Badia Tortosa
2021-08-30 update person_description Dr Daniel Spencer => Dr Daniel Spencer
2021-08-30 update person_description Dr Jenifer Hendel => Dr Jenifer Hendel
2021-08-30 update person_description Dr Radoslaw P. Kozak => Dr Radoslaw P. Kozak
2021-08-30 update person_description Dr Richard Gardner => Dr Richard Gardner
2021-08-30 update person_description Gloria Mate => Gloria Mate
2021-08-30 update person_description Matthew Doherty => Matthew Doherty
2021-08-30 update person_description Paul Plume => Paul Plume
2021-08-30 update person_description Paulina Urbanowicz => Paulina Urbanowicz
2021-08-30 update person_description Simon Peel => Simon Peel
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-06-25 delete person Magda Narewska
2021-06-25 insert person Efthymia Toupou
2021-06-25 insert person Omar Cardenas
2021-05-22 delete product_pages_linkeddomain glycostore.org
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-01-27 delete fax +44 (0) 870 163 4620
2021-01-27 delete person Maximilianos Kotsias
2021-01-27 insert management_pages_linkeddomain glysign.eu
2021-01-27 update person_description Daniel Demus => Daniel Demus
2021-01-27 update person_title Daniel Demus: Marie Skłodowska Curie Early Stage Researcher => Scientist
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-25 insert about_pages_linkeddomain cqsltd.com
2020-05-25 update person_title Gloria Mate: Scientist, Ludger Human Performance Lab => Assistant
2020-03-26 delete person Dhiren Desai
2020-03-26 insert person Gloria Mate
2019-12-23 delete person Bhaven Modasia
2019-12-23 delete person Kirsty Holmes
2019-12-23 delete person Magdalena Sharma
2019-12-23 insert person Magda Narewska
2019-12-23 insert person Mandy Stewart
2019-12-23 insert person Philippa Elcock
2019-11-23 update person_title Dr Jenifer Hendel: Senior Scientist => Lead Scientist
2019-11-23 update person_title Dr Richard Gardner: in 2005 As a Senior Scientist; Senior Scientist => in 2005 As a Senior Scientist; Lead Scientist
2019-11-07 delete company_previous_name WASBELL MANAGEMENT LIMITED
2019-10-29 update statutory_documents SECRETARY APPOINTED MRS MANDY JANE STEWART
2019-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAGDALENA SHARMA
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_charges 1 => 2
2019-09-07 update num_mort_outstanding 1 => 2
2019-08-24 insert product_pages_linkeddomain glycostore.org
2019-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038033670002
2019-07-25 delete person Dr Bas Cornelis Jansen
2019-07-25 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 038033670001
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-05-24 delete otherexecutives Dr Claire Morgan
2019-05-24 delete person Dr Claire Morgan
2019-05-24 delete person Motunrayo Sotannde
2019-05-24 update person_description Dr Jenifer Hendel => Dr Jenifer Hendel
2019-05-24 update person_title Archana Shubhakar: Senior Scientist => Marketing Executive; Senior Scientist
2019-05-24 update person_title Dhiren Desai: Business Development Assistant => Sales Executive
2019-04-23 insert person Javier Melo Diaz
2019-02-14 delete source_ip 162.13.169.84
2019-02-14 insert person Dr Bas Cornelis Jansen
2019-02-14 insert source_ip 18.195.62.85
2019-02-14 update person_description Dr Concepcion Badia Tortosa => Dr Concepcion Badia Tortosa
2019-01-08 delete person Kerry Warr
2019-01-08 insert management_pages_linkeddomain nih.gov
2019-01-08 update person_description Archana Shubhakar => Archana Shubhakar
2019-01-08 update person_description Carol Murray => Carol Murray
2019-01-08 update person_description Dave Pepper => Dave Pepper
2019-01-08 update person_description Dr Claire Morgan => Dr Claire Morgan
2019-01-08 update person_description Dr Daniel Spencer => Dr Daniel Spencer
2019-01-08 update person_description Dr. Radoslaw P. Kozak => Dr Radoslaw P. Kozak
2019-01-08 update person_description Dr Richard Gardner => Dr Richard Gardner
2019-01-08 update person_description Matthew Doherty => Matthew Doherty
2019-01-08 update person_description Motunrayo Sotannde => Motunrayo Sotannde
2019-01-08 update person_description Paulina Urbanowicz => Paulina Urbanowicz
2019-01-08 update person_description Simon Peel => Simon Peel
2018-11-30 delete person Deirdre McGill
2018-11-30 delete person Dr Louise Royle
2018-11-30 update person_description Dr Radoslaw P. Kozak => Dr. Radoslaw P. Kozak
2018-11-30 update person_title Dr. Radoslaw P. Kozak: Senior Scientist => Head of Glycoprofiling
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-07-01 insert index_pages_linkeddomain eepurl.com
2018-07-01 insert product_pages_linkeddomain eepurl.com
2018-07-01 update person_description Archana Shubhakar => Archana Shubhakar
2018-07-01 update person_title Archana Shubhakar: Scientist => Senior Scientist
2018-07-01 update person_title Paulina Urbanowicz: Scientist => Senior Scientist
2018-03-30 insert coo Paul Plume
2018-03-30 insert person Dr Christel Gudberg
2018-03-30 insert person Paul Plume
2018-02-10 insert person Daniel Demus
2018-02-10 insert person Marie Skłodowska Curie
2018-02-10 insert person Marie Skłodowska Curie Early Stage
2017-12-28 update website_status FlippedRobots => OK
2017-12-22 update website_status OK => FlippedRobots
2017-11-23 delete person Justyna Szulinska
2017-11-23 insert person Bhaven Modasia
2017-11-23 insert person Dhiren Desai
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-14 delete person Ray Doran
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-03-20 delete person Dr. Katherine Wongtrakul-Kish
2016-10-30 delete index_pages_linkeddomain mcssl.com
2016-10-30 delete product_pages_linkeddomain mcssl.com
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
2016-10-02 insert person Andy Murray
2016-10-02 insert person Justyna Szulinska
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-04 insert person Matthew Doherty
2016-09-04 update person_description Ray Doran => Ray Doran
2016-08-07 insert contact_pages_linkeddomain goo.gl
2016-08-07 insert product_pages_linkeddomain goo.gl
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-10 delete person Jordan Emery
2016-07-10 insert person Kirsty Holmes
2016-07-10 insert person Maximilianos Kotsias
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-11 delete founder Dr Daryl Fernandes
2016-05-11 insert person Dr. Katherine Wongtrakul-Kish
2016-05-11 insert person Jordan Emery
2016-05-11 insert person Paulina Urbanowicz
2016-05-11 update person_description Carol Murray => Carol Murray
2016-05-11 update person_description Deirdre McGill => Deirdre McGill
2016-05-11 update person_description Dr Claire Morgan => Dr Claire Morgan
2016-05-11 update person_description Karen Oakes => Karen Oakes
2016-05-11 update person_description Kerry Warr => Kerry Warr
2016-05-11 update person_description Radoslaw P. Kozak => Radoslaw P. Kozak
2016-05-11 update person_description Simon Peel => Simon Peel
2016-05-11 update person_title Dave Pepper: null => Scientist
2016-05-11 update person_title Dr Concepcion Badia Tortosa: null => Senior Scientist
2016-05-11 update person_title Dr Daryl Fernandes: Chief Executive; Founder => Chief Executive
2016-05-11 update person_title Dr Richard Gardner: null => Senior Scientist
2016-05-11 update person_title John Froude: Quality and Facilities Manager => Facilities & Procurement Manager
2016-05-11 update person_title Kerry Warr: Sales Administrator => Sales & Administration Assistant
2016-05-11 update person_title Magdalena Sharma: null => Finance Manager
2016-05-11 update person_title Radoslaw P. Kozak: null => Senior Scientist
2016-05-11 update person_title Ray Doran: Quality Manager => Quality and Health & Safety Manager
2016-05-11 update person_title Simon Peel: a Chemistry Technician => Head of Glycan Production
2016-05-11 update robots_txt_status ludger.com: 404 => 200
2016-05-11 update robots_txt_status www.ludger.com: 404 => 200
2016-05-11 update website_status FlippedRobots => OK
2016-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038033670001
2016-04-22 update website_status OK => FlippedRobots
2016-02-29 delete about_pages_linkeddomain glycocan.eu
2016-02-29 delete about_pages_linkeddomain glycopar.eu
2016-02-29 delete about_pages_linkeddomain highglycan.eu
2016-02-29 delete about_pages_linkeddomain ibdbiom.eu
2016-02-29 delete address Pudong New Area, Shanghai 201204 China
2016-02-29 delete person Dr Li Phing Liew
2016-02-29 delete person Robert Emery
2016-02-29 insert address Plaza 66, 15/F, Tower 2, 1266 West Nanjing Road, Jing'An District, Shanghai 200040, China
2016-02-29 insert index_pages_linkeddomain mcssl.com
2016-02-29 insert person Dr Jenifer Hendel
2016-02-29 insert product_pages_linkeddomain mcssl.com
2016-02-29 update primary_contact Pudong New Area, Shanghai 201204 China => Plaza 66, 15/F, Tower 2, 1266 West Nanjing Road, Jing'An District, Shanghai 200040, China
2016-02-01 insert about_pages_linkeddomain glycocan.eu
2016-02-01 insert about_pages_linkeddomain glycopar.eu
2016-02-01 insert about_pages_linkeddomain highglycan.eu
2016-02-01 insert about_pages_linkeddomain ibdbiom.eu
2016-02-01 insert address Pudong New Area, Shanghai 201204 China
2016-02-01 insert alias Ludger Shanghai Biological Technology Co. Ltd
2016-02-01 update primary_contact null => Pudong New Area, Shanghai 201204 China
2016-01-04 delete index_pages_linkeddomain mcssl.com
2015-11-03 delete person Dr Mark T Johnson
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
2015-10-06 delete secretary Rosa Charlesworth
2015-10-06 delete person Mick Charlesworth
2015-10-06 delete person Rosa Charlesworth
2015-10-06 update person_description Ray Doran => Ray Doran
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-27 update statutory_documents SECRETARY APPOINTED MRS MAGDALENA SHARMA
2015-08-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSA CHARLESWORTH
2015-08-10 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-10 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-09 update statutory_documents 08/07/15 FULL LIST
2015-05-01 insert index_pages_linkeddomain mcssl.com
2015-04-03 update person_description Robert Emery => Robert Emery
2015-03-05 delete phone +44 (0) 870 085 7011
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-26 delete source_ip 5.79.57.33
2014-10-26 insert source_ip 162.13.169.84
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-30 update statutory_documents 08/07/14 FULL LIST
2013-12-25 update person_description Dr Concepcion Badia Tortosa => Dr Concepcion Badia Tortosa
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-13 insert person Ray Doran
2013-10-13 update person_description Dr Claire Morgan => Dr Claire Morgan
2013-10-13 update person_description Karen Oakes => Karen Oakes
2013-10-13 update person_description Radoslaw Kozak => Radoslaw P. Kozak
2013-09-28 delete source_ip 5.79.57.32
2013-09-28 insert source_ip 5.79.57.33
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-08 update statutory_documents 08/07/13 FULL LIST
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 delete sic_code 2441 - Manufacture of basic pharmaceutical prods
2013-06-21 delete sic_code 2442 - Manufacture of pharmaceutical preparations
2013-06-21 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2012-10-30 insert person Motunrayo Sotannde
2012-10-24 insert person Karen Oakes
2012-10-24 insert person Dave Pepper
2012-10-24 insert person Dr Li Phing Liew
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 08/07/12 FULL LIST
2012-01-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 08/07/11 FULL LIST
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 08/07/10 FULL LIST
2009-10-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-09 update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-19 update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/05 FROM: OXFORD BIOBUSINESS CENTRE LITTLEMORE PARK, LITTLEMORE OXFORD OXFORDSHIRE OX4 4SS
2005-09-23 update statutory_documents NEW SECRETARY APPOINTED
2005-09-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-09 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-08-17 update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-12 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-08-12 update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-08 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-08-08 update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05 update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-07-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-14 update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 45 THE LEYS CHIPPING NORTON OXFORDSHIRE OX7 5HJ
2000-07-27 update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/99 FROM: TEMPLE COURT 107 OXFORD ROAD, COWLEY OXFORD OXFORDSHIRE OX4 2ER
1999-10-21 update statutory_documents NEW SECRETARY APPOINTED
1999-10-21 update statutory_documents DIRECTOR RESIGNED
1999-10-21 update statutory_documents SECRETARY RESIGNED
1999-10-18 update statutory_documents COMPANY NAME CHANGED WASBELL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/10/99
1999-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION