EXEGESIS SPATIAL DATA MANAGEMENT - History of Changes


DateDescription
2025-05-04 delete service_pages_linkeddomain software4conservation.com
2025-05-04 update website_status FlippedRobots => OK
2025-04-11 update website_status OK => FlippedRobots
2024-09-24 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-07-09 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-06-28 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-10-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRUBB
2023-09-10 delete index_pages_linkeddomain software4conservation.com
2023-09-07 delete address 2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK THEALE READING ENGLAND RG7 4SA
2023-09-07 insert address UNIT 5, WOKING 8 FORSYTH ROAD WOKING SURREY UNITED KINGDOM GU21 5SB
2023-09-07 update registered_address
2023-09-07 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/22
2023-09-07 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/22
2023-09-07 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/22
2023-09-07 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/22
2023-08-08 update website_status FlippedRobots => OK
2023-08-04 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/22
2023-08-04 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/22
2023-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM 2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA ENGLAND
2023-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM UNIT 5, WOKING 8 FORSYTH ROAD WOKING SURREY GU21 5SB UNITED KINGDOM
2023-07-09 update website_status OK => FlippedRobots
2023-06-05 delete phone 44 (0) 1874 711145
2023-06-05 insert phone 44 (0) 3330 111200
2023-04-29 delete about_pages_linkeddomain software4conservation.com
2023-04-29 insert about_pages_linkeddomain idoxgroup.com
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-02-25 delete source_ip 62.197.41.155
2023-02-25 insert source_ip 62.197.41.153
2022-10-21 delete service_pages_linkeddomain honeycafe.co.uk
2022-10-21 delete service_pages_linkeddomain talgarthmill.com
2022-09-19 insert email xg..@idoxgroup.com
2022-07-18 delete contact_pages_linkeddomain travelinemidlands.co.uk
2022-07-18 insert contact_pages_linkeddomain traveline.info
2022-04-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2022-04-07 update accounts_last_madeup_date 2021-04-30 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-29 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/21
2022-03-29 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/21
2022-03-29 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/21
2022-03-29 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/21
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-24 update statutory_documents DIRECTOR APPOINTED MR ANOOP KANG
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 => 2022-07-31
2022-01-06 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-07 delete address GREAT HOUSE BARN NEW STREET, TALGARTH BRECON POWYS LD3 0AH
2021-12-07 insert address 2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK THEALE READING ENGLAND RG7 4SA
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 4 => 10
2021-12-07 update registered_address
2021-10-29 update statutory_documents CURRSHO FROM 30/04/2022 TO 31/10/2021
2021-10-12 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MEADEN
2021-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDOX PLC
2021-10-11 update statutory_documents CESSATION OF ANTHONY WILLIAM PETTITT AS A PSC
2021-10-11 update statutory_documents CESSATION OF JAMES MICHAEL PERRINS AS A PSC
2021-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETTITT
2021-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2021 FROM GREAT HOUSE BARN NEW STREET, TALGARTH BRECON POWYS LD3 0AH
2021-10-11 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES GRUBB
2021-10-11 update statutory_documents SECRETARY APPOINTED MS RUTH PATERSON
2021-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISPIN FLOWER
2021-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PERRINS
2021-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA PETTITT
2021-06-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-27 delete contact_pages_linkeddomain software4conservation.com
2021-01-27 delete portfolio_pages_linkeddomain software4conservation.com
2020-12-21 update statutory_documents CESSATION OF JONATHAN ARTHUR YOUNG AS A PSC
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG
2020-11-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-10-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-10-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-09-30 update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 75.00
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-19 delete source_ip 62.197.41.178
2020-05-19 insert source_ip 62.197.41.155
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents DIRECTOR APPOINTED MR CRISPIN FLOWER
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-18 insert contact_pages_linkeddomain software4conservation.com
2017-05-18 insert portfolio_pages_linkeddomain software4conservation.com
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-18 delete fax 44 (0) 1874 711156
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
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-29 delete alias exeGesIS SDM Ltd
2016-10-03 delete portfolio_pages_linkeddomain ukdmos.org
2016-08-08 delete about_pages_linkeddomain gisquirrel.com
2016-08-08 delete contact_pages_linkeddomain gisquirrel.com
2016-08-08 delete contact_pages_linkeddomain software4conservation.com
2016-08-08 delete index_pages_linkeddomain gisquirrel.com
2016-08-08 delete portfolio_pages_linkeddomain gisquirrel.com
2016-08-08 delete portfolio_pages_linkeddomain software4conservation.com
2016-08-08 delete service_pages_linkeddomain gisquirrel.com
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete source_ip 62.197.41.142
2016-07-11 insert source_ip 62.197.41.178
2016-05-16 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-21 update statutory_documents 25/03/16 FULL LIST
2016-03-17 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-09 delete portfolio_pages_linkeddomain nbn.org.uk
2015-10-09 insert portfolio_pages_linkeddomain ukdmos.org
2015-06-18 delete client Exmoor National Park Authority
2015-06-18 delete client National Trust
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-08 update statutory_documents 25/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-26 update website_status FlippedRobots => OK
2015-02-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-05 update website_status OK => FlippedRobots
2014-12-01 delete contact_pages_linkeddomain traveline-cymru.org.uk
2014-12-01 insert contact_pages_linkeddomain traveline-cymru.info
2014-12-01 insert phone 3743089
2014-12-01 insert registration_number 3743089
2014-09-03 delete portfolio_pages_linkeddomain deepstore.com
2014-07-29 insert portfolio_pages_linkeddomain nbn.org.uk
2014-05-29 delete portfolio_pages_linkeddomain norfolk.gov.uk
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS
2014-04-21 delete portfolio_pages_linkeddomain hebrideanconnections.com
2014-04-21 insert portfolio_pages_linkeddomain deepstore.com
2014-04-21 update statutory_documents 25/03/14 FULL LIST
2014-03-16 delete source_ip 62.197.41.154
2014-03-16 insert source_ip 62.197.41.142
2014-03-16 update website_status FlippedRobots => OK
2014-03-04 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-23 delete client Bedfordshire County Council
2013-10-23 delete client Dartmoot National Park Authority
2013-10-23 delete client Merseyside Archaeological Service
2013-10-23 delete client Norfolk Landscape Archaeology
2013-10-23 insert client Bedford Borough Council
2013-10-23 insert client Merseyside Environmental Advisory Service
2013-10-23 insert client Milton Keynes Historic Environment Record
2013-09-25 update website_status FlippedRobots => OK
2013-09-25 delete client_pages_linkeddomain no-ip.co.uk
2013-09-25 delete contact_pages_linkeddomain activityuk.com
2013-09-25 delete contact_pages_linkeddomain blackmountain.co.uk
2013-09-25 delete contact_pages_linkeddomain breconbeacons.org
2013-09-25 delete contact_pages_linkeddomain herefordshire.gov.uk
2013-09-25 delete contact_pages_linkeddomain horseridingbreconbeacons.com
2013-09-25 delete contact_pages_linkeddomain no-ip.co.uk
2013-09-25 delete contact_pages_linkeddomain powys.org.uk
2013-09-25 delete contact_pages_linkeddomain wyevalleycanoes.co.uk
2013-09-25 delete email an..@esdm.co.uk
2013-09-25 delete email an..@esdm.co.uk
2013-09-25 delete email cl..@esdm.co.uk
2013-09-25 delete email cr..@esdm.co.uk
2013-09-25 delete email da..@esdm.co.uk
2013-09-25 delete email da..@esdm.co.uk
2013-09-25 delete email ha..@esdm.co.uk
2013-09-25 delete email ja..@esdm.co.uk
2013-09-25 delete email ja..@esdm.co.uk
2013-09-25 delete email jo..@esdm.co.uk
2013-09-25 delete email ka..@esdm.co.uk
2013-09-25 delete email ka..@esdm.co.uk
2013-09-25 delete email ke..@esdm.co.uk
2013-09-25 delete email la..@esdm.co.uk
2013-09-25 delete email ma..@esdm.co.uk
2013-09-25 delete email ma..@esdm.co.uk
2013-09-25 delete email mi..@esdm.co.uk
2013-09-25 delete email mi..@esdm.co.uk
2013-09-25 delete email pa..@esdm.co.uk
2013-09-25 delete email ri..@esdm.co.uk
2013-09-25 delete email ri..@esdm.co.uk
2013-09-25 delete email ri..@esdm.co.uk
2013-09-25 delete email si..@esdm.co.uk
2013-09-25 delete email st..@esdm.co.uk
2013-09-25 delete email st..@esdm.co.uk
2013-09-25 delete email sy..@esdm.co.uk
2013-09-25 delete email ti..@esdm.co.uk
2013-09-25 delete email ti..@esdm.co.uk
2013-09-25 delete email to..@esdm.co.uk
2013-09-25 delete portfolio_pages_linkeddomain breconbeacons.org
2013-09-25 delete portfolio_pages_linkeddomain cam.ac.uk
2013-09-25 delete portfolio_pages_linkeddomain ccw.gov.uk
2013-09-25 delete portfolio_pages_linkeddomain cornwall.gov.uk
2013-09-25 delete portfolio_pages_linkeddomain defra.gov.uk
2013-09-25 delete portfolio_pages_linkeddomain forestry.gov.uk
2013-09-25 delete portfolio_pages_linkeddomain herpconstrust.org.uk
2013-09-25 delete portfolio_pages_linkeddomain jncc.gov.uk
2013-09-25 delete portfolio_pages_linkeddomain lincshar.org
2013-09-25 delete portfolio_pages_linkeddomain live.com
2013-09-25 delete portfolio_pages_linkeddomain nationaltrust.org.uk
2013-09-25 delete portfolio_pages_linkeddomain naturalengland.org.uk
2013-09-25 delete portfolio_pages_linkeddomain plantlife.org.uk
2013-09-25 delete portfolio_pages_linkeddomain pondnetwork.org.uk
2013-09-25 delete portfolio_pages_linkeddomain rspb.org.uk
2013-09-25 delete portfolio_pages_linkeddomain searchmesh.net
2013-09-25 delete portfolio_pages_linkeddomain searchnbn.net
2013-09-25 delete portfolio_pages_linkeddomain snhwimby.org.uk
2013-09-25 delete portfolio_pages_linkeddomain walklondon.org.uk
2013-09-25 delete portfolio_pages_linkeddomain zrsvn.si
2013-09-25 delete service_pages_linkeddomain activityuk.com
2013-09-25 delete service_pages_linkeddomain blackmountain.co.uk
2013-09-25 delete service_pages_linkeddomain breconbeacons.org
2013-09-25 delete service_pages_linkeddomain horseridingbreconbeacons.com
2013-09-25 delete service_pages_linkeddomain no-ip.co.uk
2013-09-25 delete service_pages_linkeddomain wyevalleycanoes.co.uk
2013-09-25 insert contact_pages_linkeddomain travelinemidlands.co.uk
2013-09-25 insert portfolio_pages_linkeddomain hebrideanconnections.com
2013-09-25 insert portfolio_pages_linkeddomain norfolk.gov.uk
2013-09-25 insert service_pages_linkeddomain honeycafe.co.uk
2013-09-25 insert service_pages_linkeddomain talgarthmill.com
2013-09-25 update founded_year null => 1994
2013-08-09 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-20 update website_status ServerDown => OK
2013-06-20 delete address Great House Barn, New Street, Talgarth, Powys, LD3 0AH
2013-06-20 delete index_pages_linkeddomain arcsquirrel.com
2013-06-20 delete registration_number 3743089
2013-06-20 delete source_ip 62.197.41.161
2013-06-20 delete vat 736473122
2013-06-20 insert alias SDM Ltd
2013-06-20 insert index_pages_linkeddomain gisquirrel.com
2013-06-20 insert source_ip 62.197.41.154
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-11 update statutory_documents 25/03/13 FULL LIST
2013-02-20 update website_status OK
2013-01-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-04-16 update statutory_documents 25/03/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 25/03/11 FULL LIST
2011-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA CLAIRE MICHELE PEEL / 27/12/2010
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 25/03/10 FULL LIST
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PETTITT / 01/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PERRINS / 01/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR YOUNG / 01/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MILLS / 01/10/2009
2009-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA CLAIRE MICHELE PEEL / 01/10/2009
2009-04-27 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-21 update statutory_documents S-DIV
2008-12-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-18 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06
2006-09-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-03-30 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28 update statutory_documents RETURN MADE UP TO 25/03/04; CHANGE OF MEMBERS
2004-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-10 update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-03 update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-25 update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-04-17 update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-04-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-07 update statutory_documents SECRETARY RESIGNED
1999-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION