COLCHESTER GLOBAL INVESTORS - History of Changes


DateDescription
2024-04-15 delete otherexecutives Roxanne Aszkielowicz
2024-04-15 delete address 10 Earlsfort Terrace, Dublin 2
2024-04-15 delete address 885 Third Avenue 24th Floor New York NY 10022 United States of America
2024-04-15 delete email gf..@colchesterglobal.com
2024-04-15 delete person Giancarlo Fenton
2024-04-15 delete phone +65 6856 2591
2024-04-15 insert address 104 West 40th Street 4th Floor New York, NY 10018 United States of America
2024-04-15 insert address Maximilianstraße 35a 80539 München Germany
2024-04-15 insert email jl..@colchesterglobal.com
2024-04-15 insert person John Lam
2024-04-15 insert phone +65 6856 2597
2024-04-15 update person_title Roxanne Aszkielowicz: HEAD of OPERATIONS => GLOBAL HEAD of OPERATIONS
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-14 insert otherexecutives Roxanne Aszkielowicz
2024-03-14 delete registration_number 683693
2024-03-14 delete source_ip 35.176.141.222
2024-03-14 insert address Paseo de Recoletos 5 28004 Madrid Spain
2024-03-14 insert email fm..@colchesterglobal.com
2024-03-14 insert email op..@colchesterglobal.com
2024-03-14 insert person Emma Amara
2024-03-14 insert person Fraser Macdonald
2024-03-14 insert person Oskar Alexander Potyka
2024-03-14 insert person Roxanne Aszkielowicz
2024-03-14 insert person Vicki Pett
2024-03-14 insert phone +34 91 961 3051
2024-03-14 insert phone +49 89 5419 61821
2024-03-14 insert phone +971 4408 4820
2024-03-14 insert source_ip 162.159.137.54
2024-03-14 insert source_ip 162.159.136.54
2024-03-14 update person_description Joanna David => Joanna David
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWAN
2023-08-22 delete phone +44 204 506 0018
2023-08-22 insert email jm..@colchesterglobal.com
2023-08-22 insert person Juan Montero
2023-08-22 update person_title Ian Sims: Chairman and CIO, Discusses Colchester 's Green Bond Capability and Reasons for Launching This Client Offering; CHAIRMAN; CHIEF INVESTMENT OFFICER => CHAIRMAN; CHIEF INVESTMENT OFFICER
2023-08-15 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-15 update statutory_documents ADOPT ARTICLES 21/07/2023
2023-08-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-03 update statutory_documents CONSOLIDATION 21/07/23
2023-07-26 update statutory_documents SOLVENCY STATEMENT DATED 17/07/23
2023-07-26 update statutory_documents ADOPT ARTICLES 21/07/2023
2023-07-26 update statutory_documents 26/07/23 STATEMENT OF CAPITAL GBP 1279985
2023-07-26 update statutory_documents STATEMENT BY DIRECTORS
2023-07-18 delete source_ip 104.37.183.1
2023-07-18 insert source_ip 35.176.141.222
2023-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE CONNELL / 15/06/2023
2023-04-14 delete coo Trevor Denton
2023-04-14 update person_description Trevor Denton => Trevor Denton
2023-04-14 update person_title Monica Hood: Business Development Manager - Australia & New Zealand => Head of Distribution - Australia & New Zealand
2023-04-14 update person_title Trevor Denton: Chief Operating Officer; CHIEF OPERATING OFFER; Chief Operating Officer at Colchester => Chief Executive Officer for London and Has Been; CHIEF EXECUTIVE OFFICER - LONDON
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN GALLOWAY SIMS / 28/02/2023
2023-02-10 delete email am..@colchesterglobal.com
2023-02-10 delete person Angela MacPherson
2023-02-10 delete phone +61 2 8599 2132
2023-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALLAN LLOYD / 13/01/2023
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE CONNELL / 06/01/2023
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH ALLAN LLOYD / 13/01/2023
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-08 insert person Daniel Locke
2022-09-06 delete email as..@colchesterglobal.com
2022-09-06 delete person Anna Sperotto
2022-09-06 delete phone +971 5 6174 6870
2022-09-06 update person_title Analia Giachino: Product Specialist => Head of Distribution - Israel, Iberia & Latin America
2022-07-07 update person_title Jeremy Church: Product Specialist => Head of Distribution - Netherlands, Switzerland & UK
2022-06-07 insert phone +61 2 8188 2477
2022-05-08 delete phone +44 207 292 6943
2022-05-08 insert address 10 Earlsfort Terrace, Dublin 2
2022-05-08 insert address Alexandra House, The Sweepstakes, Ballsbridge Park, Dublin 4
2022-05-08 insert alias Colchester Global Investors (Dublin) Management Limited
2022-05-08 insert phone +353 1 264 1015
2022-05-08 insert phone +353 1 2641 011
2022-05-08 insert registration_number 683693
2022-04-07 delete email cd..@colchesterglobal.com
2022-04-07 delete person Constance de Wavrin
2022-04-07 delete phone +44 203 874 2408
2022-03-08 delete email cl..@colchesterglobal.com
2022-03-08 delete person Calvin Liew
2022-03-08 delete phone +44 203 409 6858
2022-03-08 delete phone +65 3163 7671
2022-03-08 insert about_pages_linkeddomain colchesterglobal.co.nz
2022-03-08 insert contact_pages_linkeddomain colchesterglobal.co.nz
2022-03-08 insert index_pages_linkeddomain colchesterglobal.co.nz
2022-03-08 insert management_pages_linkeddomain colchesterglobal.co.nz
2022-03-08 insert phone +65 6856 2591
2022-03-08 update person_title Angela MacPherson: Head of Distribution - Australia => Head of Distribution - Australia and New Zealand
2022-03-08 update person_title Monica Hood: Business Development Manager - Australia => Business Development Manager - Australia and New Zealand
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-10 delete email ka..@colchesterglobal.com
2021-12-10 delete person Kimi Ampolu
2021-12-10 delete phone +1 646 472 1805
2021-12-10 insert email es..@colchesterglobal.com
2021-12-10 insert person Edward Sasinowski
2021-12-10 insert phone +1 646 472 1804
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-09-09 insert management_pages_linkeddomain emia.org
2021-09-09 insert management_pages_linkeddomain greenbondtransparency.com
2021-08-10 insert otherexecutives Alex Fullarton
2021-08-10 insert otherexecutives Joanna David
2021-08-10 insert person Alex Fullarton
2021-08-10 insert person Joanna David
2021-07-10 insert email mh..@colchesterglobal.com
2021-07-10 insert person Monica Hood
2021-07-10 insert phone +61 2 8599 2133
2021-07-10 update person_title Kimi Ampolu: Marketing & Client Service Associate => Product Specialist
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-04-10 insert otherexecutives Vi-Minh Tran
2021-04-10 insert person Vi-Minh Tran
2021-01-29 delete address Level 10 20 Martin Place Sydney NSW 2000 Australia
2021-01-29 delete email ja..@colchesterglobal.com
2021-01-29 delete email jk..@colchesterglobal.com
2021-01-29 delete person James Archer
2021-01-29 delete person Janhavi Kumar
2021-01-29 delete phone +1 646 472 1806
2021-01-29 delete phone +61 2 8599 2133
2021-01-29 insert address Suite 1403, Level 14 20 Hunter Street Sydney NSW 2000 Australia
2021-01-29 insert email ag..@colchesterglobal.com
2021-01-29 insert email ka..@colchesterglobal.com
2021-01-29 insert email tr..@colchesterglobal.com
2021-01-29 insert person Analia Giachino
2021-01-29 insert person Kimi Ampolu
2021-01-29 insert person Taylor Ridgely
2021-01-29 insert phone +1 646 472 1805
2021-01-29 insert phone +1 646 472 1807
2021-01-29 insert phone +44 204 506 0018
2021-01-29 update person_title Anna Sperotto: Head of Distribution - Middle East & North Africa => Head of Distribution - Middle East & Africa
2021-01-29 update person_title Petri Koivurinne: Marketing & Client Service Associate => Product Specialist
2020-10-06 update person_description Michele Connell => Michele Connell
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-30 update statutory_documents DIRECTOR APPOINTED MS LUCY ANNA CRAWFORD
2020-05-30 insert email as..@colchesterglobal.com
2020-05-30 insert person Anna Sperotto
2020-05-30 insert phone +971 5 6174 6870
2020-04-30 delete otherexecutives Paul Grice
2020-04-30 delete person Paul Grice
2020-04-30 delete source_ip 35.176.141.222
2020-04-30 insert source_ip 104.37.183.1
2020-03-18 update statutory_documents SECRETARY APPOINTED MR JAMES MICHAEL CHRISTIE
2020-03-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELE CONNELL
2019-12-31 delete source_ip 134.213.234.252
2019-12-31 insert source_ip 35.176.141.222
2019-12-31 update website_status FlippedRobots => OK
2019-12-20 update statutory_documents DIRECTOR APPOINTED MRS MICHELE CONNELL
2019-12-11 update website_status OK => FlippedRobots
2019-11-07 delete company_previous_name DOCKERS LIMITED
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-09-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-20 update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 1280000
2019-08-19 update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 1246061
2019-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-08-12 delete email jk..@colchesterglobal.com
2019-08-12 insert address Index Tower, Unit 403 P.O. Box 506850 Dubai International Financial Centre Dubai, United Arab Emirates
2019-08-12 insert alias Colchester Global Investors Middle East Limited
2019-08-12 insert fax +971 4 325 3737
2019-08-12 insert phone +971 5 0463 5370
2019-08-12 insert registration_number CL 3239
2019-07-26 update statutory_documents ADOPT ARTICLES 10/07/2019
2019-05-12 delete person Mamak Shahbazi
2019-05-12 delete phone + 1 646 472 1801
2019-05-12 insert phone + 1 646 472 1800
2019-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAMAK SHAHBAZI
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2017-11-24 delete address 6 Battery Road #18-06 Six Battery Road Singapore 049909
2017-11-24 insert address 6 Battery Road #40-02A Six Battery Road Singapore 049909
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-04 delete fax 0065 6536 2973
2016-12-04 delete phone 0061 2859 92132
2016-12-04 delete phone 0065 3158 0222
2016-12-04 insert fax +65 6536 2973
2016-12-04 insert phone +61 2859 92132
2016-12-04 insert phone +65 3158 0222
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-28 update statutory_documents SECRETARY APPOINTED MRS MICHELE CONNELL
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY PRITCHARD
2016-09-19 update statutory_documents AUDITOR'S RESIGNATION
2016-09-14 update statutory_documents AUDITOR'S RESIGNATION
2016-09-11 delete source_ip 94.136.40.100
2016-09-11 insert index_pages_linkeddomain cgrrbf.com
2016-09-11 insert source_ip 134.213.234.252
2016-09-11 update robots_txt_status www.colchesterglobal.com: 404 => 200
2016-03-09 update num_mort_outstanding 1 => 0
2016-03-09 update num_mort_satisfied 0 => 1
2016-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-21 update statutory_documents 08/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-14 update statutory_documents 08/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-06-24 update statutory_documents SECRETARY APPOINTED MR JEFFREY JOHN PRITCHARD
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRITCHARD
2014-01-14 insert address 6 Battery Road #18-06 Six Battery Road Singapore 049909 Colchester
2014-01-14 insert alias Colchester Global Investors (Singapore) Pte. Ltd.
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-30 update statutory_documents 08/10/13 FULL LIST
2013-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTT
2013-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAMAK SHAHBAZI / 12/08/2013
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2012-10-18 update statutory_documents 08/10/12 FULL LIST
2012-10-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLOWAY SIMS / 01/05/2012
2012-04-02 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH PRITCHARD
2012-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WONG
2012-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD WONG
2012-02-14 update statutory_documents ADOPT ARTICLES 26/01/2012
2011-11-02 update statutory_documents 08/10/11 FULL LIST
2011-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAMAK SHAHBAZI / 01/10/2011
2011-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-16 update statutory_documents ADOPT ARTICLES 26/05/2011
2011-06-16 update statutory_documents SUB-DIVISION 26/05/11
2011-06-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-06-14 update statutory_documents ADOPT ARTICLES 26/05/2011
2011-06-14 update statutory_documents SUB-DIVISION 26/05/11
2010-10-26 update statutory_documents 08/10/10 FULL LIST
2010-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2009-10-30 update statutory_documents 08/10/09 FULL LIST
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD YAT HUNG WONG / 13/10/2009
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAMAK SHAHBAZHI / 13/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLOWAY SIMS / 13/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLAN LLOYD / 13/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JULIAN COWAN / 13/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES BUTT / 13/10/2009
2009-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDWARD YAT HUNG WONG / 13/10/2009
2009-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAMAK SHAHBAZHI / 27/07/2009
2009-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-07-22 update statutory_documents ADOPT ARTICLES 14/07/2009
2009-07-22 update statutory_documents COMPANY INFO 14/07/2009
2008-10-31 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2007-11-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-05 update statutory_documents DIRECTOR RESIGNED
2007-11-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-05 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-17 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-17 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-10-14 update statutory_documents £ SR 1000@0.10 15/08/03
2003-10-14 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-10-11 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-03-21 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-03-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-10-11 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/01 FROM: HEATHCOTE HOUSE 20 SAVILE ROW LONDON W1X 1AE
2001-10-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-26 update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-09-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2000-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-02-29 update statutory_documents NC INC ALREADY ADJUSTED 18/01/00
2000-02-29 update statutory_documents S366A DISP HOLDING AGM 18/01/00
2000-02-29 update statutory_documents ADOPTARTICLES18/01/00
2000-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-02 update statutory_documents CONVE 18/01/00
2000-02-02 update statutory_documents CONVE 18/01/00
2000-02-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00
1999-11-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-03 update statutory_documents DIRECTOR RESIGNED
1999-11-03 update statutory_documents SECRETARY RESIGNED
1999-10-25 update statutory_documents £ NC 1000/1280000 12/10/99
1999-10-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-25 update statutory_documents ALTER MEM AND ARTS 12/10/99
1999-10-20 update statutory_documents COMPANY NAME CHANGED DOCKERS LIMITED CERTIFICATE ISSUED ON 21/10/99
1999-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION