Date | Description |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
2020-10-05 |
delete source_ip 35.214.46.75 |
2020-10-05 |
insert source_ip 35.214.103.5 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-30 |
delete source_ip 77.104.133.196 |
2020-07-30 |
insert source_ip 35.214.46.75 |
2020-07-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-24 |
update statutory_documents 24/04/20 STATEMENT OF CAPITAL GBP 14122 |
2020-04-06 |
update statutory_documents SOLVENCY STATEMENT DATED 17/03/20 |
2020-04-06 |
update statutory_documents REDUCE SHARE PREM A/C 17/03/2020 |
2020-01-29 |
update robots_txt_status www.edgecleaning.co.uk: 404 => 200 |
2019-12-29 |
delete address Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 INJ |
2019-12-29 |
delete fax 01283 820 545 |
2019-12-29 |
delete source_ip 77.104.132.200 |
2019-12-29 |
insert address Watergate House,
Lon Parcwr Business Park,
Ruthin, Denbighshire,
LL15 1NJ |
2019-12-29 |
insert source_ip 77.104.133.196 |
2019-12-29 |
update primary_contact Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 INJ => Watergate House,
Lon Parcwr Business Park,
Ruthin, Denbighshire,
LL15 1NJ |
2019-12-29 |
update robots_txt_status www.edgecleaning.co.uk: 200 => 404 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
2019-10-07 |
update num_mort_outstanding 1 => 0 |
2019-10-07 |
update num_mort_satisfied 4 => 5 |
2019-09-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-06-30 |
delete phone 01283 511177 |
2019-06-30 |
delete phone 0345 258 5236 |
2019-06-30 |
insert phone 01824 308020 |
2019-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK VELGOS |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-14 |
update statutory_documents CESSATION OF ELFED MORRIS AS A PSC |
2019-06-14 |
update statutory_documents CESSATION OF JOHN ALWYN WILLIAMS AS A PSC |
2019-06-14 |
update statutory_documents CESSATION OF MWS RUTHIN LIMITED AS A PSC |
2019-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELFED MORRIS |
2019-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS |
2019-05-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-26 |
delete source_ip 79.170.44.82 |
2019-05-26 |
insert source_ip 77.104.132.200 |
2019-04-12 |
update statutory_documents DIRECTOR APPOINTED MR MAREK VELGOS |
2019-03-26 |
insert general_emails in..@edgecleaning.co.uk |
2019-03-26 |
insert address 1 Ffordd Celyn Lon Parcwr Business Park
Ruthin
Denbighshire
LL15 1NJ
UK |
2019-03-26 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2019-03-26 |
insert email in..@edgecleaning.co.uk |
2019-03-26 |
insert phone 0303 123 1113 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-07 |
update num_mort_outstanding 2 => 1 |
2018-10-07 |
update num_mort_satisfied 3 => 4 |
2018-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-08-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
2017-08-10 |
delete address Unit 102, Marchington Industrial Estate, Marchington,Staffordshire ST14 8LP |
2017-08-10 |
insert address Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 INJ |
2017-05-15 |
delete source_ip 205.134.224.148 |
2017-05-15 |
insert source_ip 79.170.44.82 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
2016-10-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update account_ref_month 12 => 3 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2016-12-31 |
2016-08-01 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 31/03/2016 |
2016-03-22 |
insert phone 0345 258 5236 |
2015-11-07 |
delete address 1ST FLOOR WATERGATE HOUSE LON PARCWR INDUSTRIAL ESTATE RUTHIN CLWYD LL15 1NJ |
2015-11-07 |
insert address WATERGATE HOUSE FFORDD CELYN LON PARCWR BUSINESS PARK RUTHIN DENBIGHSHIRE LL15 1NJ |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-13 => 2015-10-13 |
2015-11-07 |
update returns_next_due_date 2015-11-10 => 2016-11-10 |
2015-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
1ST FLOOR WATERGATE HOUSE LON PARCWR INDUSTRIAL ESTATE
RUTHIN
CLWYD
LL15 1NJ |
2015-10-26 |
update statutory_documents 13/10/15 FULL LIST |
2015-08-02 |
insert address 1st Floor Watergate House
Ffordd Celyn Lon Parcwr Business Park,
Ruthin Denbighshire LL15 1 NJ |
2015-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-05-15 |
update statutory_documents DIRECTOR APPOINTED MR ELFED MORRIS |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCA GOLA |
2015-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALWYN WILLIAMS / 08/04/2015 |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HODKINSON |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE |
2014-11-07 |
delete address 102 MARCHINGTON INDUSTRIAL ESTATE STUBBY LANE UTTOXETER STAFFORDSHIRE ST14 8LP |
2014-11-07 |
insert address 1ST FLOOR WATERGATE HOUSE LON PARCWR INDUSTRIAL ESTATE RUTHIN CLWYD LL15 1NJ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-13 => 2014-10-13 |
2014-11-07 |
update returns_next_due_date 2014-11-10 => 2015-11-10 |
2014-10-29 |
update statutory_documents 13/10/14 FULL LIST |
2014-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
102 MARCHINGTON INDUSTRIAL ESTATE
STUBBY LANE
UTTOXETER
STAFFORDSHIRE
ST14 8LP |
2014-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERICA HASSENT |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2013-11-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2013-10-14 |
update statutory_documents 13/10/13 FULL LIST |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN COLLINS |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN COLLINS |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-21 |
update website_status ServerDown => OK |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-05 |
update website_status OK => ServerDown |
2013-05-29 |
delete partner_pages_linkeddomain google.com |
2013-05-13 |
insert partner_pages_linkeddomain google.com |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-09 |
delete phone 0500 009 009 |
2012-12-09 |
insert phone 01283 511177 |
2012-10-22 |
update statutory_documents 13/10/12 FULL LIST |
2012-07-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MR IAIN MALCOLM COLLINS |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HARRISON |
2011-11-11 |
update statutory_documents 13/10/11 FULL LIST |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERICA HASSENT |
2011-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON |
2010-11-11 |
update statutory_documents 13/10/10 FULL LIST |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WHITE / 01/07/2010 |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PENHALIGON |
2010-06-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 13/10/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERICA ANNE HASSENT / 01/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HODKINSON / 01/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALWYN WILLIAMS / 01/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HARRISON / 01/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENHALIGON / 01/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR WHITE / 01/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR APPOINTED MR LUCA GOLA |
2009-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFANO OVI |
2009-07-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED STEFANO OVI |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents GBP NC 1000000/2000000
20/08/2008 |
2008-06-13 |
update statutory_documents ALTER ARTICLES 30/05/2008 |
2008-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM
3 FALCON BUSINESS CENTRE
FALCON CLOSE HAWKINS LANE
BURTON ON TRENT
STAFFORDSHIRE
DE14 1SG |
2008-06-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HURLEY |
2008-06-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-11 |
update statutory_documents RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS |
2003-10-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-21 |
update statutory_documents RETURN MADE UP TO 13/10/02; NO CHANGE OF MEMBERS |
2002-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-25 |
update statutory_documents RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-06 |
update statutory_documents RETURN MADE UP TO 13/10/00; NO CHANGE OF MEMBERS |
2000-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-21 |
update statutory_documents RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-18 |
update statutory_documents RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
1998-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/98 FROM:
UNIT B, BROAD LANE
COTTENHAM
CAMBRIDGE
CB4 4SW |
1998-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-23 |
update statutory_documents CONVE
11/12/97 |
1997-12-23 |
update statutory_documents £ NC 100/1000000
11/12/97 |
1997-12-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-12-23 |
update statutory_documents ADOPT MEM AND ARTS 11/12/97 |
1997-12-23 |
update statutory_documents CONVERSION OF SHARES 11/12/97 |
1997-11-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS |
1997-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-10-22 |
update statutory_documents RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS |
1996-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-11-07 |
update statutory_documents RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS |
1995-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-14 |
update statutory_documents ADOPT MEM AND ARTS 16/03/95 |
1995-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-27 |
update statutory_documents RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS |
1994-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-26 |
update statutory_documents RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS |
1993-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/93 FROM:
UNIT ONE
ENFIELD AVENUE
LEEDS
WEST YORKSHIRE LS7 1QN |
1993-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-20 |
update statutory_documents SECRETARY RESIGNED |
1992-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |