HUMAN APPLICATIONS - History of Changes


DateDescription
2024-04-01 delete client 3M
2024-04-01 delete client AEC
2024-04-01 delete client AMT International Inc
2024-04-01 delete client ASDA
2024-04-01 delete client Atkins Global
2024-04-01 delete client BAA Ltd
2024-04-01 delete client BAE Systems
2024-04-01 delete client BG Group plc
2024-04-01 delete client Bemrose Booth
2024-04-01 delete client Bon Marche
2024-04-01 delete client Brakes
2024-04-01 delete client Canadian High Commission
2024-04-01 delete client Carlsberg
2024-04-01 delete client Chartered Institute of Environmental Health
2024-04-01 delete client Coopers Lighting & Safety
2024-04-01 delete client Cranfield University
2024-04-01 delete client Crest Nicholson plc
2024-04-01 delete client Daniel Contractors Ltd
2024-04-01 delete client Defence Support Group
2024-04-01 delete client Derbyshire County Primary Care Trust
2024-04-01 delete client EOn
2024-04-01 delete client Galiform plc
2024-04-01 delete client General Electric Company
2024-04-01 delete client GlaxoSmithKline
2024-04-01 delete client Goodrich Corporation
2024-04-01 delete client Greendale Cooperation Housing Society
2024-04-01 delete client Guide Dogs for the Blind
2024-04-01 delete client H.J Heinz
2024-04-01 delete client HMCTS
2024-04-01 delete client Hampshire County Council
2024-04-01 delete client Her Majesty's Court Service
2024-04-01 delete client Hertfordshire Police
2024-04-01 delete client Hewden
2024-04-01 delete client Hewlett Packard
2024-04-01 delete client Highways Agency
2024-04-01 delete client Hong Kong Police
2024-04-01 delete client Howdens Joinery
2024-04-01 delete client I S S Coflex
2024-04-01 delete client Independent Commission Against Corruption
2024-04-01 delete client Institute of Risk Management
2024-04-01 delete client Institution of Occupational Safety & Health
2024-04-01 delete client J Sainsbury's plc
2024-04-01 delete client John Lewis
2024-04-01 delete client Land Registry
2024-04-01 delete client Land and Marine
2024-04-01 delete client Leicester City Primary Care Trust
2024-04-01 delete client Leicestershire Fire & Rescue Service
2024-04-01 delete client Leicestershire Police
2024-04-01 delete client Leicestershire Social Care and Development Group
2024-04-01 delete client MITIE Group
2024-04-01 delete client Mansfield Group
2024-04-01 delete client Menzies Distribution
2024-04-01 delete client Millbank Floors Ltd
2024-04-01 delete client Ministry of Defence
2024-04-01 delete client Monarch Airlines
2024-04-01 delete client NICIEC
2024-04-01 delete client National Autistic Society
2024-04-01 delete client Network Rail
2024-04-01 delete client News Distribution Service
2024-04-01 delete client Northamptonshire Police Force
2024-04-01 delete client Northern Foods
2024-04-01 delete client Northern Rail
2024-04-01 delete client Nottinghamshire Police
2024-04-01 delete client Nursing & Midwifery Council
2024-04-01 delete client Osmond Group
2024-04-01 delete client PB Beauty Limited
2024-04-01 delete client PGI
2024-04-01 delete client Peacocks/Bon Marche
2024-04-01 delete client PepsiCo
2024-04-01 delete client Perkins Engineering Company Ltd
2024-04-01 delete client Port of Liverpool
2024-04-01 delete client Premier Foods
2024-04-01 delete client Redweb Security Group
2024-04-01 delete client Rexam
2024-04-01 delete client Royal National Lifeboat Institute
2024-04-01 delete client Sellafield
2024-04-01 delete client Severn Trent
2024-04-01 delete client Shell Gabon
2024-04-01 delete client Shoosmiths
2024-04-01 delete client Shropshire Group
2024-04-01 delete client Skills for Care Ltd
2024-04-01 delete client Southampton University
2024-04-01 delete client St Regis Paper Company
2024-04-01 delete client The Fire Service College
2024-04-01 delete client Thermofisher Scientific Inc
2024-04-01 delete client Thomas Cook
2024-04-01 delete client Thomson Airlines
2024-04-01 delete client Transport for London
2024-04-01 delete client University of Leicester
2024-04-01 delete client University of West England
2024-04-01 delete client University of the Creative Arts
2024-04-01 delete client Vehicle Operator Services Agency
2024-04-01 delete client Virgin Atlantic Airlines
2024-04-01 delete client Waitrose
2024-04-01 delete client Walkers Snack Foods Ltd
2024-04-01 delete client West Dorset District Council
2024-04-01 delete client West Sussex Fire and Rescue Service
2024-04-01 delete client Westinghouse Rail Systems
2024-04-01 insert contact_pages_linkeddomain goo.gl
2023-10-20 delete person Jamie Davies-Jones
2023-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCKENZIE / 10/08/2023
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCKENZIE / 26/05/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-20 insert person Duncan Langford
2022-12-15 update person_description Edith Ikedi => Edith Ikedi
2022-12-15 update person_description Stuart Jackson => Stuart Jackson
2022-09-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-05-12 delete person Duncan Langford
2022-05-12 insert person Melissa Harris
2022-05-12 insert person Rebecca Woolman
2021-12-13 delete address 10/F Cosco Tower, Grand Millennium Plaza, 183 Queen's Road Central, Hong Kong
2021-12-13 delete person Paul Haley
2021-12-13 delete person Stephanie White
2021-12-13 delete phone +852 6718 2219
2021-12-13 insert person Barbro Arnes
2021-12-13 insert person Joshua Watson
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-19 insert about_pages_linkeddomain linkedin.com
2021-09-19 insert career_pages_linkeddomain linkedin.com
2021-09-19 insert client_pages_linkeddomain linkedin.com
2021-09-19 insert contact_pages_linkeddomain linkedin.com
2021-09-19 insert index_pages_linkeddomain linkedin.com
2021-09-19 insert management_pages_linkeddomain linkedin.com
2021-09-19 insert service_pages_linkeddomain linkedin.com
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-06-15 delete person Tanya Briggs
2021-04-25 delete source_ip 192.254.190.139
2021-04-25 insert index_pages_linkeddomain twitter.com
2021-04-25 insert source_ip 35.214.7.254
2021-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-03-15 delete person Chloe McDaniel
2020-03-15 delete person Luisa Kolsc
2020-03-15 insert person Jamie Davies-Jones
2020-03-15 insert person Stephanie White
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-07-06 delete address Unit 603, 6/F C.C. Wu Building (集成中心), 302-308 Hennessy Road, Wan Chai, Hong Kong
2019-07-06 delete phone +852 67182119
2019-07-06 insert address 10/F Cosco Tower, Grand Millennium Plaza, 183 Queen's Road Central, Hong Kong
2019-07-06 insert person Paul Haley
2019-07-06 insert phone +852 6718 2219
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-03-28 delete person Belinda Hazell
2019-03-28 delete person Carol Pairaudeau
2019-03-28 delete person Mandy Burt
2019-03-28 delete person Paul Jarvis
2019-03-28 delete person Sophie Curzon
2019-01-16 delete founder Bernie Catterall
2019-01-16 delete person Bernie Catterall
2019-01-16 insert address Elms Grove, Loughborough, Leicestershire, LE11 1RG, UK
2019-01-16 insert address Unit 603, 6/F C.C. Wu Building (集成中心), 302-308 Hennessy Road, Wan Chai, Hong Kong
2019-01-16 insert phone +44 1509 211866
2019-01-16 insert phone +852 67182119
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-05-22 delete person Carl Williams
2018-05-22 insert person Chloe McDaniel
2018-05-22 insert person Debi Dobbs
2018-02-11 insert person Beth Tighe
2018-02-11 insert person Sophie Curzon
2017-12-29 delete person Claire Parker
2017-12-29 delete person Sam Good
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW TRIGG / 02/07/2017
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-04-02 delete person Philippa Davies
2017-02-01 delete person Claire Williams
2017-02-01 insert person Carl Williams
2017-02-01 insert person Duncan Langford
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-12 delete about_pages_linkeddomain mccgp.co.uk
2016-11-12 delete career_pages_linkeddomain mccgp.co.uk
2016-11-12 delete client_pages_linkeddomain mccgp.co.uk
2016-11-12 delete contact_pages_linkeddomain mccgp.co.uk
2016-11-12 delete index_pages_linkeddomain mccgp.co.uk
2016-11-12 delete service_pages_linkeddomain mccgp.co.uk
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-11 update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 27000
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-10 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-10 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-29 update statutory_documents 02/07/15 FULL LIST
2015-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCKENZIE / 18/07/2014
2015-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK MCKENZIE / 18/07/2014
2015-07-29 update statutory_documents 27/01/15 STATEMENT OF CAPITAL GBP 22050
2015-07-29 update statutory_documents 28/07/15 STATEMENT OF CAPITAL GBP 24751
2015-05-06 delete client Institute of Occupational Safety & Health
2015-05-06 insert client Institution of Occupational Safety & Health
2015-02-02 delete about_pages_linkeddomain bbc.co.uk
2015-02-02 delete career_pages_linkeddomain bbc.co.uk
2015-02-02 delete client_pages_linkeddomain bbc.co.uk
2015-02-02 delete contact_pages_linkeddomain bbc.co.uk
2015-02-02 delete index_pages_linkeddomain bbc.co.uk
2015-02-02 delete service_pages_linkeddomain bbc.co.uk
2015-02-02 insert address an old Manor House, close to the A6, with easy access for delegates by air, rail or
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
2014-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-01 update statutory_documents SECOND FILING WITH MUD 02/07/14 FOR FORM AR01
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-09 update statutory_documents 02/07/14 FULL LIST
2014-01-21 update statutory_documents 01/12/13 STATEMENT OF CAPITAL GBP 77980.50
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update statutory_documents DIRECTOR APPOINTED MR MATHEW TRIGG
2013-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD CATTERALL
2013-08-26 delete source_ip 216.172.186.163
2013-08-26 insert source_ip 192.254.190.139
2013-08-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-20 update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 18000
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-06 delete address Elms Grove, Loughborough, Leicestershire, UK LE11 1RG
2013-07-06 delete phone +44(0)1509211866
2013-07-06 delete source_ip 212.69.194.176
2013-07-06 insert address Elms Grove Loughborough Leicestershire LE11 1RG
2013-07-06 insert alias Human Apps
2013-07-06 insert index_pages_linkeddomain bbc.co.uk
2013-07-06 insert index_pages_linkeddomain mccgp.co.uk
2013-07-06 insert index_pages_linkeddomain mccgpdigital.com
2013-07-06 insert source_ip 216.172.186.163
2013-07-06 update primary_contact Elms Grove, Loughborough, Leicestershire, UK LE11 1RG => Elms Grove Loughborough Leicestershire LE11 1RG
2013-07-03 update statutory_documents 02/07/13 FULL LIST
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
2013-06-22 delete company_previous_name REMOTEBATCH LIMITED
2013-06-22 delete company_previous_name THE ERGONOMICS COMPANY LIMITED
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-15 update website_status FlippedRobotsTxt => OK
2013-03-07 update website_status FlippedRobotsTxt
2013-01-20 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 insert address Elms Grove, Loughborough, Leicestershire, UK LE11 1RG
2012-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-05 update statutory_documents 02/07/12 FULL LIST
2011-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-06 update statutory_documents 02/07/11 FULL LIST
2011-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCKENZIE / 06/07/2011
2010-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCKENZIE / 06/08/2010
2010-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK MCKENZIE / 06/08/2010
2010-07-07 update statutory_documents 02/07/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCKENZIE / 02/07/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OLIVER HEATON / 02/07/2010
2009-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MCKENZIE / 21/11/2008
2009-07-28 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-04 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-19 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-05 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-06 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-08 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-05-20 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-02 update statutory_documents DIV 20/06/03
2003-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 139 ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3AD
2002-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-08 update statutory_documents DIRECTOR RESIGNED
2002-10-06 update statutory_documents DIRECTOR RESIGNED
2002-07-10 update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-11 update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-10 update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
1999-11-16 update statutory_documents RE SHARES 01/07/99
1999-11-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-06 update statutory_documents S366A DISP HOLDING AGM 15/06/99
1999-07-06 update statutory_documents NC INC ALREADY ADJUSTED 15/06/99
1999-07-02 update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-28 update statutory_documents £ NC 1000/100000 15/06/99
1998-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-08 update statutory_documents RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1998-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 17 WIMPOLE ROAD, BRAMCOTE, NOTTINGHAM, NG9 3LQ
1997-08-08 update statutory_documents RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS
1997-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-07-16 update statutory_documents RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS
1996-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-07-17 update statutory_documents RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS
1994-07-18 update statutory_documents RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS
1994-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1993-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/93
1993-07-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-13 update statutory_documents RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS
1993-07-13 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 11/06/93
1993-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-05-18 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/05/93
1993-02-09 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03
1992-10-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-09-23 update statutory_documents COMPANY NAME CHANGED THE ERGONOMICS COMPANY LIMITED CERTIFICATE ISSUED ON 24/09/92
1992-09-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-08-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1992-08-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-08-14 update statutory_documents COMPANY NAME CHANGED REMOTEBATCH LIMITED CERTIFICATE ISSUED ON 17/08/92
1992-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION