Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-31 |
delete address Pinfold Lane, Penkridge, Staffordshire, ST19 5QP |
2023-10-07 |
delete address ELFORD PARK FARM BRICKHOUSE LANE ELFORD TAMWORTH STAFFORDSHIRE ENGLAND B79 9DF |
2023-10-07 |
insert address SUITES 1 & 2 CITY POINT, SWAN ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 6QZ |
2023-10-07 |
update registered_address |
2023-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2023 FROM
ELFORD PARK FARM BRICKHOUSE LANE
ELFORD
TAMWORTH
STAFFORDSHIRE
B79 9DF
ENGLAND |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE COOKE / 27/08/2023 |
2023-06-05 |
delete source_ip 77.240.13.186 |
2023-06-05 |
insert source_ip 45.157.41.152 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 31/01/2020 |
2023-02-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 31/01/2020 |
2023-02-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-10 |
update statutory_documents ADOPT ARTICLES 05/10/2022 |
2023-02-07 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ROBERT JAMES BATHURST |
2023-02-07 |
update statutory_documents DIRECTOR APPOINTED MRS LISA JANE COOKE |
2023-02-07 |
update statutory_documents 05/10/22 STATEMENT OF CAPITAL GBP 50 |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-17 |
delete address Fairfields Hill, Polesworth, Warwickshire, B78 1HL |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES |
2022-03-16 |
insert address The Crescent, Doxey, Stafford, ST16 1ED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-03 |
delete address 145 Henhurst Hill, Burton-upon-Trent, Staffordshire, DE13 9SX |
2021-12-03 |
delete address Kingsforth Road, Thurcroft, Rotherham, S66 9HU |
2021-12-03 |
delete address Land off High Street, Dyserth, Rhyl, LL18 6AB |
2021-12-03 |
delete address Phase 1, New House Farm, Mickleover, Derby, DE3 0DN |
2021-12-03 |
delete address Roycroft Farm, Bramshall Road, Uttoxeter, ST14 7PF |
2021-12-03 |
delete address Sedgley Park, George Street, Mountheath, Prestwich, M25 9WS |
2021-12-03 |
delete address Severn Road, Bulkington, Warwickshire, CV12 9QQ |
2021-12-03 |
delete phone /2018/00505 |
2021-12-03 |
insert address Milestone Ground, Broadway, Worcestershire WR12 7HA |
2021-12-03 |
insert address Prime Development Opportunity at Barlaston, Staffordshire, ST12 9DE |
2021-09-05 |
delete source_ip 77.240.13.184 |
2021-09-05 |
insert source_ip 77.240.13.186 |
2021-09-05 |
update website_status FlippedRobots => OK |
2021-08-10 |
update website_status OK => FlippedRobots |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2021-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 09/03/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-10 |
update person_title Elaine Dickinson: Personal Assistant to Richard Wain and Brian Egerton => Personal Assistant |
2020-07-10 |
update person_title Sarah Smith: Personal Assistant to Stephen Fawcett, Lisa Cooke and Tom Bathurst => Personal Assistant |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
2020-02-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 31/01/2020 |
2020-02-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 31/01/2020 |
2020-02-12 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 45.0 |
2020-02-07 |
update num_mort_charges 0 => 1 |
2020-02-07 |
update num_mort_outstanding 0 => 1 |
2020-01-31 |
update statutory_documents CESSATION OF STEPHEN HIRST FAWCETT AS A PSC |
2020-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAWCETT |
2020-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043964820001 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update robots_txt_status www.hawksmoorps.co.uk: 200 => 0 |
2019-11-30 |
update statutory_documents SOLVENCY STATEMENT DATED 05/11/19 |
2019-11-30 |
update statutory_documents ADOPT ARTICLES 05/11/2019 |
2019-11-30 |
update statutory_documents 30/11/19 STATEMENT OF CAPITAL GBP 66.5 |
2019-11-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-11-02 |
update robots_txt_status www.hawksmoorps.co.uk: 0 => 200 |
2019-05-02 |
insert general_emails ge..@hawksmoorps.co.uk |
2019-05-02 |
insert address Elford Park Farm, Brickhouse Lane, Elford, Tamworth, Staffordshire, England, B79 9DF |
2019-05-02 |
insert address Suites 1 & 2, City Point, Swan Road, Lichfield, Staffordshire, WS13 6QZ |
2019-05-02 |
insert address Swan Road
Lichfield
Staffordshire
WS13 6QZ |
2019-05-02 |
insert alias Hawksmoor Property Services Limited |
2019-05-02 |
insert email ge..@hawksmoorps.co.uk |
2019-05-02 |
insert index_pages_linkeddomain goo.gl |
2019-05-02 |
insert index_pages_linkeddomain shark-design.co.uk |
2019-05-02 |
insert phone 01543 266660 |
2019-05-02 |
insert phone 01543 266660 01543 266660 |
2019-05-02 |
insert registration_number 4396482 |
2019-05-02 |
insert vat 729 6745 87 |
2019-05-02 |
update primary_contact null => Swan Road
Lichfield
Staffordshire
WS13 6QZ |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
2019-03-31 |
delete general_emails ge..@hawksmoorps.co.uk |
2019-03-31 |
delete address Elford Park Farm, Brickhouse Lane, Elford, Tamworth, Staffordshire, England, B79 9DF |
2019-03-31 |
delete address Suites 1 & 2, City Point, Swan Road, Lichfield, Staffordshire, WS13 6QZ |
2019-03-31 |
delete address Swan Road
Lichfield
Staffordshire
WS13 6QZ |
2019-03-31 |
delete alias Hawksmoor Property Services Limited |
2019-03-31 |
delete email ge..@hawksmoorps.co.uk |
2019-03-31 |
delete index_pages_linkeddomain goo.gl |
2019-03-31 |
delete index_pages_linkeddomain shark-design.co.uk |
2019-03-31 |
delete phone 01543 266660 |
2019-03-31 |
delete phone 01543 266660 01543 266660 |
2019-03-31 |
delete registration_number 4396482 |
2019-03-31 |
delete vat 729 6745 87 |
2019-03-31 |
update primary_contact Swan Road
Lichfield
Staffordshire
WS13 6QZ => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-08-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-15 |
update statutory_documents 15/06/18 STATEMENT OF CAPITAL GBP 480066.50 |
2018-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HIRST FAWCETT / 08/08/2018 |
2018-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HIRST FAWCETT / 08/08/2018 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
2018-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 23/03/2018 |
2018-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 23/03/2018 |
2018-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 23/03/2018 |
2018-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 23/03/2018 |
2018-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HIRST FAWCETT / 23/03/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-03-19 |
insert person Oliver Taplin |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-24 |
insert person Tom Bathurst |
2016-06-24 |
update person_title Sarah Smith: Personal Assistant to Stephen Fawcett => Personal Assistant to Stephen Fawcett, Lisa Cooke and Tom Bathurst |
2016-05-13 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-05-13 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-04-21 |
update statutory_documents 13/04/16 FULL LIST |
2016-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 12/04/2016 |
2016-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 12/04/2016 |
2016-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 12/04/2016 |
2016-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE NEEDHAM / 12/04/2016 |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 13/01/2016 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-06 |
delete phone 01889 561700 |
2015-07-06 |
delete source_ip 85.92.75.75 |
2015-07-06 |
insert address Elford Park Farm, Brickhouse Lane, Elford, Tamworth, Staffordshire, England, B79 9DF |
2015-07-06 |
insert address Suites 1 & 2, City Point, Swan Road, Lichfield, Staffordshire, WS13 6QZ |
2015-07-06 |
insert address Swan Road
Lichfield
Staffordshire
WS13 6QZ |
2015-07-06 |
insert alias Hawksmoor Property Services Limited |
2015-07-06 |
insert index_pages_linkeddomain goo.gl |
2015-07-06 |
insert index_pages_linkeddomain shark-design.co.uk |
2015-07-06 |
insert phone 01543 266660 |
2015-07-06 |
insert phone 01543 266660 01543 266660 |
2015-07-06 |
insert source_ip 77.240.13.184 |
2015-07-06 |
update robots_txt_status www.hawksmoorps.co.uk: 404 => 0 |
2015-06-07 |
delete address 94 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD |
2015-06-07 |
insert address ELFORD PARK FARM BRICKHOUSE LANE ELFORD TAMWORTH STAFFORDSHIRE ENGLAND B79 9DF |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-06-07 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
94 HIGH STREET
UTTOXETER
STAFFORDSHIRE
ST14 7JD |
2015-05-07 |
update statutory_documents 13/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 94 HIGH STREET UTTOXETER STAFFORDSHIRE UNITED KINGDOM ST14 7JD |
2014-05-07 |
insert address 94 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-05-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-04-23 |
update statutory_documents 13/04/14 FULL LIST |
2014-04-01 |
update statutory_documents ADOPT ARTICLES 15/03/2014 |
2014-04-01 |
update statutory_documents 17/03/14 STATEMENT OF CAPITAL GBP 480070.0 |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 18/03/2014 |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 18/03/2014 |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 18/03/2014 |
2014-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE NEEDHAM / 18/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-06-26 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-08 |
update statutory_documents 13/04/13 FULL LIST |
2013-04-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-04-09 |
update statutory_documents 06/03/13 STATEMENT OF CAPITAL GBP 330070.0 |
2012-11-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-08 |
update statutory_documents ADOPT ARTICLES 25/07/2012 |
2012-10-08 |
update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 150070.0 |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 09/07/2012 |
2012-05-11 |
update statutory_documents 13/04/12 FULL LIST |
2012-03-21 |
update statutory_documents ADOPT ARTICLES 13/03/2012 |
2011-09-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-06 |
update statutory_documents 13/04/11 FULL LIST |
2011-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 20/04/2011 |
2010-10-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2010-05-11 |
update statutory_documents 13/04/10 FULL LIST |
2010-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2010 FROM
HAWKSMOOR COTTAGE
CHEADLE ROAD, OAKAMOOR
STOKE ON TRENT
STAFFORDSHIRE
ST10 3AN |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 02/10/2009 |
2009-10-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 15/08/2008 |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents GBP IC 100/70
18/04/08
GBP SR 300@0.1=30 |
2008-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 13/04/2008 |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents CONVE |
2008-05-06 |
update statutory_documents ADOPT ARTICLES 18/04/2008 |
2008-04-08 |
update statutory_documents CONVE |
2007-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-03 |
update statutory_documents S366A DISP HOLDING AGM 23/06/03 |
2003-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/03 |
2003-04-09 |
update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
2003-04-09 |
update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
2003-04-09 |
update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
2003-04-09 |
update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
2003-04-09 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2003-04-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-09 |
update statutory_documents £ NC 100/200
01/04/03 |
2003-04-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-04-05 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/02 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB |
2002-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-28 |
update statutory_documents SECRETARY RESIGNED |
2002-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |