Date | Description |
2024-04-05 |
delete person Andy Lucy |
2024-04-05 |
delete person Eric McMillan |
2024-04-05 |
update person_title Adam Connolly: Mechanical Assembler Trainee => Electro - Mechanical Assembler |
2024-04-05 |
update person_title James Copeman: Trainee UK Sales Executive => UK Sales Executive |
2024-04-05 |
update person_title Karlie Greenleaves: Administrator => HR & Finance Administrator |
2024-04-05 |
update person_title Ryan Cousins: Electro - Mechanical Assembler => Production Supervisor |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-07 |
delete address UNIT 4 MANOR FARM BUSINESS PARK CRANFIELD ROAD ASTWOOD NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9JS |
2023-07-07 |
insert address SUITE 6 MERCER MANOR BARNS SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9PU |
2023-07-07 |
update registered_address |
2023-06-23 |
delete index_pages_linkeddomain reg.buzz |
2023-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM
UNIT 4 MANOR FARM BUSINESS PARK CRANFIELD ROAD
ASTWOOD
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9JS
ENGLAND |
2023-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY BURRAGE / 05/06/2023 |
2023-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 05/06/2023 |
2023-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY BURRAGE / 05/06/2023 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES |
2023-05-02 |
insert index_pages_linkeddomain reg.buzz |
2023-02-22 |
insert person Andy Lucy |
2023-02-22 |
update person_title Jade Noakes: Administrator => Sales & Aftercare Coordinator |
2022-12-04 |
delete otherexecutives Kirsty Burrage |
2022-12-04 |
update person_title Jade Noakes: Admin Trainee => Administrator |
2022-12-04 |
update person_title Kirsty Burrage: Marketing Manager; Director => Marketing Manager |
2022-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY BURRAGE |
2022-11-30 |
update statutory_documents CESSATION OF CHRISTOPHER STEPHEN BAKER AS A PSC |
2022-11-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-07 |
update statutory_documents 08/09/22 STATEMENT OF CAPITAL GBP 200 |
2022-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PETHER |
2022-10-03 |
delete source_ip 94.126.233.51 |
2022-10-03 |
insert source_ip 172.67.171.59 |
2022-10-03 |
insert source_ip 104.21.29.9 |
2022-10-03 |
update robots_txt_status www.rotechmachines.com: 404 => 200 |
2022-09-23 |
update statutory_documents DIRECTOR APPOINTED MRS KIRSTY BURRAGE |
2022-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER |
2022-09-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES |
2021-06-12 |
insert address 1 Brownfields Court, Welwyn Garden City, AL7 1AJ, Hertfordshire, United Kingdom |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES |
2021-05-21 |
update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 290 |
2021-05-21 |
update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 290 |
2021-04-18 |
update website_status FlippedRobots => OK |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2021-03-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-21 |
update website_status OK => FlippedRobots |
2020-10-30 |
delete address 9 BOWLING LEYS MIDDLETON MILTON KEYNES ENGLAND MK10 9BD |
2020-10-30 |
insert address UNIT 4 MANOR FARM BUSINESS PARK CRANFIELD ROAD ASTWOOD NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9JS |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update registered_address |
2020-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM
9 BOWLING LEYS
MIDDLETON
MILTON KEYNES
MK10 9BD
ENGLAND |
2020-09-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
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 |
2019-09-15 |
delete address 1 Brownfields Courty
Welwyn Garden City
Hertfordshire
AL7 1AJ |
2019-09-15 |
insert about_pages_linkeddomain theproductmarketingcompany.co.uk |
2019-09-15 |
insert address 1 Brownfields Court
Welwyn Garden City
Hertfordshire
AL7 1AJ |
2019-09-15 |
insert contact_pages_linkeddomain theproductmarketingcompany.co.uk |
2019-09-15 |
insert index_pages_linkeddomain theproductmarketingcompany.co.uk |
2019-09-15 |
insert product_pages_linkeddomain theproductmarketingcompany.co.uk |
2019-09-15 |
insert service_pages_linkeddomain theproductmarketingcompany.co.uk |
2019-09-15 |
update primary_contact 1 Brownfields Courty
Welwyn Garden City
Hertfordshire
AL7 1AJ => 1 Brownfields Court
Welwyn Garden City
Hertfordshire
AL7 1AJ |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-08 |
delete address 9 BOWLING LEYS MIDDLETON MILTON KEYNES ENGLAND MK10 9DB |
2019-07-08 |
insert address 9 BOWLING LEYS MIDDLETON MILTON KEYNES ENGLAND MK10 9BD |
2019-07-08 |
update registered_address |
2019-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM
9 BOWLING LEYS
MIDDLETON
MILTON KEYNES
MK10 9DB
ENGLAND |
2019-04-07 |
delete address 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG |
2019-04-07 |
delete sic_code 28950 - Manufacture of machinery for paper and paperboard production |
2019-04-07 |
insert address 9 BOWLING LEYS MIDDLETON MILTON KEYNES ENGLAND MK10 9DB |
2019-04-07 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2019-04-07 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2019-04-07 |
update registered_address |
2019-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM
9 BOWLING LEYS 9 BOWLING LEYS
MIDDLETON
MILTON KEYNES
MK10 9DB
ENGLAND |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2019-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM
114 HIGH STREET
CRANFIELD
BEDFORD
MK43 0DG |
2019-02-12 |
delete address 1 BROWNFIELDS COURT
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1AJ
ENGLAND |
2019-02-12 |
insert address 1 Brownfields Courty
Welwyn Garden City
Hertfordshire
AL7 1AJ |
2019-02-12 |
update primary_contact 1 BROWNFIELDS COURT
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1AJ
ENGLAND => 1 Brownfields Courty
Welwyn Garden City
Hertfordshire
AL7 1AJ |
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 |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
2017-11-16 |
update website_status DNSError => OK |
2017-10-28 |
update website_status OK => DNSError |
2017-09-19 |
insert sales_emails sa..@rotechmachines.com |
2017-09-19 |
delete about_pages_linkeddomain mvgmedia.com |
2017-09-19 |
delete contact_pages_linkeddomain mvgmedia.com |
2017-09-19 |
delete index_pages_linkeddomain mvgmedia.com |
2017-09-19 |
delete product_pages_linkeddomain mvgmedia.com |
2017-09-19 |
delete source_ip 134.213.13.97 |
2017-09-19 |
insert email sa..@rotechmachines.com |
2017-09-19 |
insert phone +44 (0) 1707 393700 |
2017-09-19 |
insert source_ip 94.126.233.51 |
2017-09-19 |
update robots_txt_status www.rotechmachines.com: 200 => 404 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-08-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 24/07/2017 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-08 |
update company_status Active - Proposal to Strike off => Active |
2016-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-05-13 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-13 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-15 |
update statutory_documents 10/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-12-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-14 |
delete source_ip 94.236.18.64 |
2015-08-14 |
insert source_ip 134.213.13.97 |
2015-05-08 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-13 |
update statutory_documents 10/03/15 FULL LIST |
2014-11-25 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 104 |
2014-10-29 |
insert address 1 Brownfields Court
Welwyn Garden City
Hertfordshire
AL7 1AJ
England |
2014-10-29 |
insert alias Rotech Machines Limited |
2014-10-29 |
update primary_contact null => 1 Brownfields Court
Welwyn Garden City
Hertfordshire
AL7 1AJ
England |
2014-09-23 |
insert alias Rotech Machines |
2014-09-01 |
update statutory_documents ALTER ARTICLES 01/04/2014 |
2014-08-16 |
delete sales_emails sa..@rotechmachines.com |
2014-08-16 |
delete about_pages_linkeddomain google.com |
2014-08-16 |
delete address 1 Brownfields Court
Welwyn Garden City
Hertfordshire, AL7 1AJ
UK |
2014-08-16 |
delete address 1 Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ |
2014-08-16 |
delete alias Rotech Machines Limited |
2014-08-16 |
delete casestudy_pages_linkeddomain google.com |
2014-08-16 |
delete contact_pages_linkeddomain google.co.uk |
2014-08-16 |
delete contact_pages_linkeddomain google.com |
2014-08-16 |
delete email sa..@rotechmachines.com |
2014-08-16 |
delete fax +44 (0)1707 392800 |
2014-08-16 |
delete index_pages_linkeddomain google.com |
2014-08-16 |
delete phone +44 (0)1707 393700 |
2014-08-16 |
insert phone +44 1707 393 700 |
2014-08-16 |
update primary_contact 1 Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ => null |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address DELAPORT COACH HOUSE WHEAT HAMPSTEAD HERTFORDSHIRE |
2014-05-07 |
insert address 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-05-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 08/04/2014 |
2014-04-07 |
update statutory_documents 10/03/14 FULL LIST |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 07/04/2014 |
2014-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
DELAPORT COACH HOUSE
WHEAT HAMPSTEAD
HERTFORDSHIRE |
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 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-19 |
delete address Unit 58A, Bridge Road East
Welwyn Garden City
Hertfordshire, AL7 1JU.
UK |
2013-09-19 |
delete address Unit 58A, Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1JU |
2013-09-19 |
insert address 1 Brownfields Court
Welwyn Garden City
Hertfordshire, AL7 1AJ
UK |
2013-09-19 |
insert address 1 Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ |
2013-09-19 |
update primary_contact Unit 58A, Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1JU => 1 Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
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 |
2013-06-20 |
update website_status FailedRobotsTxt => OK |
2013-06-20 |
delete source_ip 94.126.43.211 |
2013-06-20 |
insert source_ip 94.236.18.64 |
2013-04-07 |
update website_status FailedRobotsTxt |
2013-04-03 |
update statutory_documents 10/03/13 FULL LIST |
2013-03-01 |
delete sales_emails sa..@rotechmachines.co.uk |
2013-03-01 |
delete email sa..@rotechmachines.co.uk |
2013-01-31 |
insert sales_emails sa..@rotechmachines.com |
2013-01-31 |
insert email sa..@rotechmachines.com |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents 10/03/12 FULL LIST |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 13/03/2012 |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 13/03/2012 |
2012-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 13/03/2012 |
2012-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 15/02/2012 |
2012-01-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 10/03/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents 10/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 07/04/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 07/04/2010 |
2009-10-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETHER / 09/03/2009 |
2009-03-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETHER / 09/03/2009 |
2008-10-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-11 |
update statutory_documents SECRETARY RESIGNED |
2005-05-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
2003-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-06-14 |
update statutory_documents £ IC 100/25
02/05/02
£ SR 75@1=75 |
2002-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-28 |
update statutory_documents SECRETARY RESIGNED |
2002-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2002-03-08 |
update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-03-16 |
update statutory_documents RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
2000-03-30 |
update statutory_documents RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
2000-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-03-22 |
update statutory_documents RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS |
1999-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-26 |
update statutory_documents RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS |
1998-01-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98 |
1997-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-26 |
update statutory_documents SECRETARY RESIGNED |
1997-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |