DWPF - History of Changes


DateDescription
2024-12-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2024:LIQ. CASE NO.2
2024-09-04 update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.2:IP NO.00013470,00013470,00013470,00013470
2023-12-08 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2023:LIQ. CASE NO.2
2023-04-01 delete phone +44 (0) 20 7491 7730
2023-04-01 insert phone +44 (0) 20 3005 577
2022-12-26 delete otherexecutives Agnes Chan
2022-12-26 delete otherexecutives Jason Withers
2022-12-26 delete person Agnes Chan
2022-12-26 delete person Jason Withers
2022-12-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2022:LIQ. CASE NO.2
2022-11-24 delete managingdirector David Wylde
2022-11-24 delete person David Wylde
2022-11-24 insert person Carlo Ippolito
2022-11-24 update person_description Karina Tam => Karina Tam
2022-11-24 update person_description Vianney Devaux => Vianney Devaux
2022-09-22 insert otherexecutives Nitin Pareek
2022-09-22 insert person Krisztina Herczegh
2022-09-22 insert person Nitin Pareek
2022-06-19 delete otherexecutives Eugene Moshan
2022-06-19 delete person Eugene Moshan
2022-04-18 delete otherexecutives Daniel Tyerman
2022-04-18 insert ceo Daniel Tyerman
2022-04-18 insert otherexecutives Andrew Wood
2022-04-18 delete person Firman Hassan
2022-04-18 insert person Andrew Wood
2022-04-18 insert person Charlie Wood
2022-04-18 update person_title Daniel Tyerman: Director; Fellow of the Institute of Chartered Accountants => CEO; Fellow of the Institute of Chartered Accountants
2022-04-07 delete company_previous_name JARVISHELF 18 LIMITED
2021-12-14 delete otherexecutives Mark Haselhurst
2021-12-14 delete person Mark Haselhurst
2021-11-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2021:LIQ. CASE NO.2
2021-09-22 update person_title Gohar Lazaridi: Associate Director => Director
2021-09-22 update person_title Karina Tam: Associate Director => Director
2021-08-22 insert service_pages_linkeddomain projectfinancemodellingsprint.com
2021-04-05 delete person Ben Simkins
2021-04-05 delete person Catherine Wu
2021-04-05 update person_title Moeen Patel: Senior Financial Analyst => Associate
2021-01-26 delete address Jasper House, 4 Copthall Avenue, London EC2R 7DA
2021-01-26 insert address 80 Coleman Street, London, EC2R 5BJ
2021-01-26 update person_description Simon Johnson => Simon Johnson
2021-01-26 update primary_contact Jasper House, 4 Copthall Avenue, London EC2R 7DA => 80 Coleman Street, London, EC2R 5BJ
2020-12-12 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2020:LIQ. CASE NO.2
2020-11-04 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2020-09-27 delete otherexecutives Paul Rowan
2020-09-27 delete otherexecutives Simon Johson
2020-09-27 insert otherexecutives Mark Haselhurst
2020-09-27 insert otherexecutives Simon Johnson
2020-09-27 delete person Paul Rowan
2020-09-27 delete person Simon Johson
2020-09-27 insert person Mark Haselhurst
2020-09-27 insert person Simon Johnson
2020-07-19 insert person Ben Simkins
2020-07-19 insert person Firman Hassan
2020-06-18 insert otherexecutives Simon Johson
2020-06-18 insert person Kieshia Assing
2020-06-18 insert person Simon Johson
2020-05-19 delete source_ip 176.9.64.116
2020-05-19 delete vat 859 8909 44
2020-05-19 insert registration_number 10575583
2020-05-19 insert source_ip 109.108.142.206
2020-05-19 insert vat 264 4104 25
2020-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WYLDE / 18/05/2020
2020-01-14 delete address 86 Jermyn Street, London SW1Y 6JD
2020-01-14 delete alias DWPF Limited
2020-01-14 delete alias DWPF Ltd
2020-01-14 insert alias DWPF Services Ltd
2019-12-14 update person_title Catherine Wu: Financial Analyst => Senior Financial Analyst
2019-12-14 update person_title Moeen Patel: Financial Analyst => Senior Financial Analyst
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 2 => 3
2019-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043885010003
2019-11-07 update company_status In Administration => Liquidation
2019-10-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-10-08 update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008731,00013470
2019-10-07 delete address GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2019-10-07 insert address GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2019-10-07 update registered_address
2019-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2019-09-14 delete otherexecutives Mário Pena
2019-09-14 delete person Mário Pena
2019-07-14 insert alias DWPF Services Limited
2019-07-08 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2019-07-07 delete address JASPER HOUSE, 4 COPTHALL AVENUE LONDON ENGLAND EC2R 7DA
2019-07-07 insert address GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2019-07-07 update company_status Active => In Administration
2019-07-07 update registered_address
2019-07-03 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2019-06-14 insert otherexecutives Jack Lowe
2019-06-14 update person_title Jack Lowe: Business Development Manager => Head of Business Development
2019-06-13 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2019-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM JASPER HOUSE, 4 COPTHALL AVENUE LONDON EC2R 7DA ENGLAND
2019-06-07 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008731,00013470
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-25 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-03-30 insert person Vianney Devaux
2019-02-15 insert address Jasper House, 4 Copthall Avenue, London EC2R 7DA
2019-02-07 delete address FIRST FLOOR 86 JERMYN STREET LONDON SW1Y 6JD
2019-02-07 insert address JASPER HOUSE, 4 COPTHALL AVENUE LONDON ENGLAND EC2R 7DA
2019-02-07 update registered_address
2019-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2019 FROM FIRST FLOOR 86 JERMYN STREET LONDON SW1Y 6JD
2019-01-24 update statutory_documents SECRETARY APPOINTED MR BENJAMIN MORRIS
2018-11-07 update num_mort_outstanding 2 => 1
2018-11-07 update num_mort_satisfied 1 => 2
2018-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-10-26 insert otherexecutives Agnes Chan
2018-10-26 insert otherexecutives Gohar Lazaridi
2018-10-26 delete index_pages_linkeddomain partnershipsevents.com
2018-10-26 delete person Rick Lethbridge
2018-10-26 insert person Gohar Lazaridi
2018-10-26 insert person Jack Lowe
2018-10-26 update person_title Agnes Chan: Associate => Associate Director
2018-08-18 insert person Moeen Patel
2018-07-11 delete otherexecutives Graham Bloomfield
2018-07-11 delete person Graham Bloomfield
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-22 delete person Amit Joshi
2018-05-22 delete person Laura Evans
2018-05-22 delete person Océane Suchail
2018-05-22 insert person Catherine Wu
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 01/05/2018
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-04-07 update num_mort_charges 2 => 3
2018-04-07 update num_mort_outstanding 1 => 2
2018-04-03 insert index_pages_linkeddomain partnershipsevents.com
2018-04-03 insert person Alexis Agabriel
2018-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043885010003
2018-02-13 delete index_pages_linkeddomain currentlybrewing.com
2018-02-13 update person_description Graham Bloomfield => Graham Bloomfield
2018-02-13 update person_description Rick Lethbridge => Rick Lethbridge
2018-01-01 delete person Noel Forrest
2017-12-01 insert index_pages_linkeddomain currentlybrewing.com
2017-10-31 delete otherexecutives Michael Leclerc
2017-10-31 delete person Michael Leclerc
2017-10-31 update person_description Rick Lethbridge => Rick Lethbridge
2017-07-10 insert email bl..@dwpf.com
2017-07-10 insert email ch..@dwpf.com
2017-07-10 insert email fo..@dwpf.com
2017-07-10 insert email le..@dwpf.com
2017-07-10 insert email le..@dwpf.com
2017-07-10 insert email mo..@dwpf.com
2017-07-10 insert email pe..@dwpf.com
2017-07-10 insert email ro..@dwpf.com
2017-07-10 insert email se..@dwpf.com
2017-07-10 insert email su..@dwpf.com
2017-07-10 insert email ta..@dwpf.com
2017-07-10 insert email ta..@dwpf.com
2017-07-10 insert email tu..@dwpf.com
2017-07-10 insert email wi..@dwpf.com
2017-07-10 insert email wy..@dwpf.com
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-01 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-04-05 update person_title Ramon Sequeira: Assistant Director => Director
2017-02-09 insert otherexecutives Karina Tam
2017-02-09 insert otherexecutives Michael Leclerc
2017-02-09 delete index_pages_linkeddomain intermarketingagency.com
2017-02-09 insert person Karina Tam
2017-02-09 insert person Laura Evans
2017-02-09 update person_description Michael Leclerc => Michael Leclerc
2017-02-09 update person_title Michael Leclerc: Associate => Associate Director
2017-02-09 update person_title Rick Lethbridge: Financial Analyst; in 2015 As a Financial Analyst => Associate; in 2015 As a Financial Analyst
2017-01-04 insert otherexecutives Hamish Tulloch
2017-01-04 insert otherexecutives Nicolai Tan
2017-01-04 insert person Hamish Tulloch
2017-01-04 insert person Nicolai Tan
2017-01-04 update person_description Daniel Tyerman => Daniel Tyerman
2016-10-19 insert person Océane Suchail
2016-07-27 insert person Amit Joshi
2016-07-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-07-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-28 delete otherexecutives Joe Davis
2016-06-28 delete person Joe Davis
2016-06-01 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-12 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-04-29 update statutory_documents 06/03/16 FULL LIST
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 31/12/2015
2016-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OXFORD COMPANY SERVICES LIMITED
2016-04-23 delete person Kamen Atanasov
2016-03-21 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-10-16 delete otherexecutives Alexander Todhunter
2015-10-16 insert otherexecutives Joe Davis
2015-10-16 insert otherexecutives Ramon Sequeira
2015-10-16 delete person Alexander Todhunter
2015-10-16 delete person Jessica Stewart
2015-10-16 insert person Ramon Sequeira
2015-10-16 insert person Rick Lethbridge
2015-10-16 update person_description Kamen Atanasov => Kamen Atanasov
2015-10-16 update person_title Joe Davis: Associate => Assistant Director
2015-07-24 delete alias DWPF Ltd
2015-07-24 delete index_pages_linkeddomain kdweb.co.uk
2015-07-24 delete source_ip 77.72.206.120
2015-07-24 insert index_pages_linkeddomain intermarketingagency.com
2015-07-24 insert source_ip 176.9.64.116
2015-07-24 update website_status FlippedRobots => OK
2015-07-13 update website_status OK => FlippedRobots
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-05-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-04-07 update statutory_documents 06/03/15 FULL LIST
2015-03-22 delete source_ip 83.223.101.64
2015-03-22 insert source_ip 77.72.206.120
2015-01-15 delete person Andrew Garman
2014-11-07 insert otherexecutives Jason Withers
2014-11-07 insert person Jason Withers
2014-11-07 insert person Michael Leclerc
2014-11-07 update person_description Alex Todhunter => Alex Todhunter
2014-07-20 update robots_txt_status www.dwpf.com: 404 => 200
2014-07-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-07-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-05 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address FIRST FLOOR 86 JERMYN STREET LONDON UNITED KINGDOM SW1Y 6JD
2014-04-07 insert address FIRST FLOOR 86 JERMYN STREET LONDON SW1Y 6JD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-28 delete address 55 Grosvenor Street London W1K 3HY England
2014-03-28 delete fax +44 (0) 20 7355 4754
2014-03-28 insert address 86 Jermyn Street London SW1Y 6JD England
2014-03-28 update primary_contact 55 Grosvenor Street London W1K 3HY England => 86 Jermyn Street London SW1Y 6JD England
2014-03-13 update statutory_documents 06/03/14 FULL LIST
2014-03-07 delete address 55 GROSVENOR STREET LONDON W1K 3HY
2014-03-07 insert address FIRST FLOOR 86 JERMYN STREET LONDON UNITED KINGDOM SW1Y 6JD
2014-03-07 update registered_address
2014-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 55 GROSVENOR STREET LONDON W1K 3HY
2014-01-03 delete person Geoffrey Wan
2013-11-17 insert person Geoffrey Wan
2013-11-17 insert person Kamen Atanasov
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2012-07-31
2013-08-01 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-07-20 insert about_pages_linkeddomain kdweb.co.uk
2013-07-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-26 update accounts_next_due_date 2013-03-31 => 2013-04-30
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-22 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 6 => 7
2013-06-22 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-22 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-05-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-21 update statutory_documents 06/03/13 FULL LIST
2013-02-06 update statutory_documents CORPORATE SECRETARY APPOINTED OXFORD COMPANY SERVICES LIMITED
2013-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET WYLDE
2013-02-05 update website_status OK
2013-01-29 update website_status FailedRobotsTxt
2012-10-24 update person_description Andrew Garman
2012-10-24 update person_description Mark Haselhurst
2012-10-24 update person_description Natalie May
2012-10-24 update person_description Alex Todhunter
2012-09-27 update statutory_documents PREVSHO FROM 30/06/2013 TO 31/07/2012
2012-09-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 06/03/12 FULL LIST
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 18/04/2012
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET WYLDE / 18/04/2012
2011-12-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-05-09 update statutory_documents 06/03/11 FULL LIST
2010-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD
2010-05-24 update statutory_documents 06/03/10 FULL LIST
2010-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-17 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-23 update statutory_documents RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2008-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2008-02-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-19 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents SECRETARY RESIGNED
2007-04-04 update statutory_documents NEW SECRETARY APPOINTED
2006-09-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-09-07 update statutory_documents NEW SECRETARY APPOINTED
2006-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-09 update statutory_documents SECRETARY RESIGNED
2006-03-08 update statutory_documents DIRECTOR RESIGNED
2006-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-17 update statutory_documents DIRECTOR RESIGNED
2005-06-17 update statutory_documents DIRECTOR RESIGNED
2005-06-17 update statutory_documents SECRETARY RESIGNED
2005-04-22 update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents COMPANY NAME CHANGED DWPF FINANCIAL ARRANGERS LIMITED CERTIFICATE ISSUED ON 08/04/05
2005-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 55 GROSVENOR STREET LONDON W1
2005-02-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/05 FROM: MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW
2005-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ
2004-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM: FROGMORE HALL FROGMORE PARK, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU
2004-08-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-06-24 update statutory_documents DIRECTOR RESIGNED
2004-03-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-03-17 update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-08 update statutory_documents DIRECTOR RESIGNED
2003-09-30 update statutory_documents S80A AUTH TO ALLOT SEC 01/09/03
2003-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-18 update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-03-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-11 update statutory_documents COMPANY NAME CHANGED JARVISHELF 18 LIMITED CERTIFICATE ISSUED ON 11/03/02
2002-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION