LIFE RACING - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-19 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-09 insert sales_emails sa..@jameslinmotorsports.com
2022-04-09 insert address 5329 Hamner Ave Suite 604 and 605 Eastvale CA 91752
2022-04-09 insert address 5329 Hamner Ave, Suite 604 and 605, Eastvale, CA 91752 James/Scott
2022-04-09 insert contact_pages_linkeddomain jameslinmotorsports.com
2022-04-09 insert email sa..@jameslinmotorsports.com
2022-04-09 insert phone 951.456.0421
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-10 delete address Unit D, 218 Marua Road Mount Wellington Auckland 1051 New Zealand
2022-03-10 delete address Unit-2 30 Robinson St 30 Robinson St Ashburton 7700 New Zealand
2022-03-10 delete contact_pages_linkeddomain avrperformance.co.nz
2022-03-10 delete email ki..@avrperformance.co.nz
2022-03-10 insert address 20M Sylvia Park Road Mount Wellington Auckland 1060 New Zealand
2022-03-10 insert address 76 Bremners Road Ashburton New Zealand
2022-03-10 insert address P1 Motorsport 76 Bremners Road Ashburton, New Zealand
2022-03-10 insert contact_pages_linkeddomain p1motorsport.co.nz
2022-03-10 insert email ki..@p1motorsport.co.nz
2021-06-10 delete address 3 Alzira 46600 Valencia Spain
2021-06-10 delete contact_pages_linkeddomain camposracing.com
2021-06-10 delete email ja..@camposracing.com
2021-06-10 delete person Javier Hijano
2021-06-10 delete phone +34 628 849 346
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-16 delete general_emails in..@racetechniques.com
2021-04-16 insert general_emails in..@thornleykelham.com
2021-04-16 delete address 18 Runnings Road Kings Ditch Trading Estate Cheltenham Gloustershire GL51 9NQ
2021-04-16 delete contact_pages_linkeddomain racetechniques.com
2021-04-16 delete email in..@racetechniques.com
2021-04-16 delete phone +44 (0) 1242 245640
2021-04-16 insert address Drake House, Lakeside Business Park Broadway Lane South Cerney, Gloustershire GL7 5XL
2021-04-16 insert contact_pages_linkeddomain thornleykelham.com
2021-04-16 insert email en..@thornleykelham.com
2021-04-16 insert email in..@thornleykelham.com
2021-04-16 insert phone + 44 (0)1285 869791
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-02-21 insert casestudy_pages_linkeddomain fiaformula4.com
2021-02-21 insert casestudy_pages_linkeddomain indylights.com
2021-02-21 insert casestudy_pages_linkeddomain radicalsportscars.com
2021-01-21 delete address Unit B Riverside Industrial Estate Maldon CM9 4LD
2021-01-21 delete contact_pages_linkeddomain redlineperformanceonline.com
2021-01-21 insert address Parsonage Farm Mundon Maldon CM9 6NX
2021-01-21 insert contact_pages_linkeddomain redlineperformanceinc.com
2021-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LANCASTER / 09/09/2020
2021-01-18 update statutory_documents CESSATION OF CHRISTOPHER CHARLES DYSON AS A PSC
2020-10-08 delete source_ip 94.229.165.54
2020-10-08 insert source_ip 80.66.202.91
2020-10-08 update website_status FlippedRobots => OK
2020-09-30 update website_status OK => FlippedRobots
2020-07-24 insert general_emails in..@ignitionvictory.com
2020-07-24 delete email av..@vodafone.co.nz
2020-07-24 insert address Båstadveien 556 1866 Båstad Norway
2020-07-24 insert contact_pages_linkeddomain ignitionvictory.com
2020-07-24 insert email in..@ignitionvictory.com
2020-07-24 insert email ki..@avrperformance.co.nz
2020-07-24 insert phone +351919993422
2020-07-24 insert phone +351965414825
2020-06-20 delete source_ip 46.37.178.246
2020-06-20 insert source_ip 94.229.165.54
2020-06-07 delete company_previous_name DALEPOWER LIMITED
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-02-19 delete sales_emails sa..@msel.co.nz
2020-02-19 insert sales_emails sa..@msel.com
2020-02-19 delete address 556 Steffy Lane Ramona CA 92065
2020-02-19 delete address 672 Almarie Way, Hemet, CA 92544
2020-02-19 delete address 9072 Limonite Ave Riverside CA 92509
2020-02-19 delete address 9072 Limonite Ave, Riverside, CA 92509, Ray Field
2020-02-19 delete address Technopôle du circuit BP37 58470 Magny-Cours France
2020-02-19 delete address Via caboto 2 Montecchio Italy
2020-02-19 delete contact_pages_linkeddomain dougansracing.com
2020-02-19 delete contact_pages_linkeddomain msel.co.nz
2020-02-19 delete contact_pages_linkeddomain sodemo.com
2020-02-19 delete contact_pages_linkeddomain wirefabinc.net
2020-02-19 delete email aw..@live.com
2020-02-19 delete email do..@att.net
2020-02-19 delete email ph..@sodemo.com
2020-02-19 delete email sa..@msel.co.nz
2020-02-19 delete email wi..@sbcglobal.net
2020-02-19 delete person Marc Waddell
2020-02-19 delete person Ray Field
2020-02-19 delete person Richard Moss
2020-02-19 delete phone 760-830-6955
2020-02-19 delete phone 951-285-9606
2020-02-19 delete phone 951-681-1961
2020-02-19 insert address 41187 Sandalwood Circle Murrieta CA 92562
2020-02-19 insert address 8 rue du Champ de Magny 58470 Magny-Cours France
2020-02-19 insert address Båstadveien 556 1866 Båstad
2020-02-19 insert address Via Custoza 12 Verona Italy
2020-02-19 insert contact_pages_linkeddomain brenthelindustries.com
2020-02-19 insert contact_pages_linkeddomain evosystem.it
2020-02-19 insert contact_pages_linkeddomain ligierautomotive.com
2020-02-19 insert contact_pages_linkeddomain msel.com
2020-02-19 insert email an..@ringstad-produkter.no
2020-02-19 insert email p...@ligierautomotive.com
2020-02-19 insert email sa..@msel.com
2020-02-19 insert phone +47922 98 438
2020-02-19 insert phone 949-642-3003
2020-02-19 update person_title Fabio Cestaro: null => Http: / / Www.Evosystem.It
2020-01-12 insert general_emails co..@tuningsolutionsllc.com
2020-01-12 insert address 6830 N Eldridge Pkwy #410 Houston TX 77041
2020-01-12 insert contact_pages_linkeddomain tuningsolutionsllc.com
2020-01-12 insert email co..@tuningsolutionsllc.com
2020-01-12 insert person Daryl Sato
2020-01-12 insert phone 832 374 8863
2019-12-12 insert service_pages_linkeddomain teamviewer.com
2019-10-11 delete general_emails in..@bourneraceengines.com
2019-10-11 insert general_emails in..@bournehpp.com
2019-10-11 delete contact_pages_linkeddomain bourneraceengines.com
2019-10-11 delete email in..@bourneraceengines.com
2019-10-11 insert contact_pages_linkeddomain bournehpp.com
2019-10-11 insert email in..@bournehpp.com
2019-07-12 delete address Unit 16 Maltings Industrial Estate Battlesbridge SS11 7RH
2019-07-12 insert address Unit B Riverside Industrial Estate Maldon CM9 4LD
2019-07-12 insert product_pages_linkeddomain sendspace.com
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-04 update website_status ErrorPage => OK
2019-04-04 delete support_emails te..@redlinetuning.co.uk
2019-04-04 delete address 5 Hemmells Basildon Essex SS15 6ED
2019-04-04 delete contact_pages_linkeddomain redlinetuning.co.uk
2019-04-04 delete email te..@redlinetuning.co.uk
2019-04-04 delete person Richard Berg
2019-04-04 delete phone +44 (0) 1268 530322
2019-04-04 insert address 41, rue des Trémolets 07500 Guilherand-Granges France
2019-04-04 insert contact_pages_linkeddomain pipo-moteurs.com
2019-04-04 insert email in..@pipo-moteurs.com
2019-04-04 insert phone +33 475 402 202
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-10-24 update website_status OK => ErrorPage
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-10 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2017-12-20 insert address 9318 Oso Ave Chatsworth CA 91311
2017-12-20 insert contact_pages_linkeddomain nelsonracingengines.com
2017-12-20 insert email to..@nelsonracingengines.com
2017-12-20 insert person Tom Nelson
2017-12-20 insert phone 818 998 5593
2017-10-16 delete address 5169 JunGong Road BaoShan District Shanghai 200940 China
2017-10-16 insert contact_pages_linkeddomain autoracingtechnik.com
2017-10-16 insert person Dean Ong
2017-09-02 insert address 5169 JunGong Road BaoShan District Shanghai 200940 China
2017-09-02 insert email au..@163.com
2017-09-02 insert phone +86 18621128172
2017-07-28 delete address MES Racing Kőbányai street 49 1112 Budapest Hungary
2017-07-28 delete person Sam Borgman
2017-07-28 insert address 3 Alzira 46600 Valencia Spain
2017-07-28 insert address Kobányai street 49 1112 Budapest Hungary
2017-07-28 insert person László Vértessy
2017-07-28 insert person Mark Catchpole
2017-06-30 delete support_emails su..@liferacing.com
2017-06-30 insert career_emails ca..@liferacing.com
2017-06-30 insert general_emails in..@bourneraceengines.com
2017-06-30 delete email su..@liferacing.com
2017-06-30 insert address Unit 16 Maltings Industrial Estate Battlesbridge SS11 7RH
2017-06-30 insert contact_pages_linkeddomain bourneraceengines.com
2017-06-30 insert email ca..@liferacing.com
2017-06-30 insert email in..@bourneraceengines.com
2017-06-30 insert person Terry Radbourne
2017-05-13 insert general_emails in..@rlmracing.com
2017-05-13 insert support_emails su..@liferacing.com
2017-05-13 delete address Calle Tona Nave 2-3 08480 L'Ametlla del Vallès Barcelona Spain
2017-05-13 delete address Kőbányai street 49 1112 Budapest Hungary
2017-05-13 delete address Vodomeracska 1 Kosice 04011 Slovakia
2017-05-13 delete contact_pages_linkeddomain mmrallyteam.sk
2017-05-13 delete email mm..@mail.com
2017-05-13 delete person László Vértessy
2017-05-13 delete person Martin Markovic
2017-05-13 delete phone +33 43126528
2017-05-13 delete phone +421917600000
2017-05-13 delete source_ip 95.141.175.118
2017-05-13 insert address 2 Fernie Court, Station Road Uppingham Oakham LE15 9US
2017-05-13 insert address Kezmarska 40 Kosice 04011 Slovakia
2017-05-13 insert address MES Racing Kőbányai street 49 1112 Budapest Hungary
2017-05-13 insert contact_pages_linkeddomain rlmracing.com
2017-05-13 insert email in..@rlmracing.com
2017-05-13 insert email su..@liferacing.com
2017-05-13 insert person Dan Phillips
2017-05-13 insert phone +39 3343126528
2017-05-13 insert phone +421905504983
2017-05-13 insert phone +44 1572 868410
2017-05-13 insert source_ip 46.37.178.246
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-07 update num_mort_charges 3 => 4
2017-05-07 update num_mort_outstanding 2 => 3
2017-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039756260004
2017-04-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-10 delete address 2012 Nissan DeltaWing - Engine Control System 2012 Record Breaking Ford Fox 1.0L EcoBoost Road Car
2017-03-10 delete index_pages_linkeddomain aerltd.com
2017-03-10 delete index_pages_linkeddomain autosportinternational.com
2017-03-10 delete index_pages_linkeddomain mapyourshow.com
2017-03-10 delete index_pages_linkeddomain professionalmotorsport-expo.com
2017-03-10 update founded_year null => 2002
2017-03-10 update robots_txt_status www.liferacing.com: 404 => 200
2016-10-08 delete source_ip 195.12.15.50
2016-10-08 insert source_ip 95.141.175.118
2016-07-07 insert phone +44 (0) 1268 904124
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-08 insert partner ACME S.r.L.
2016-04-08 insert partner_pages_linkeddomain acme-racing.com
2016-03-17 update statutory_documents 10/03/16 FULL LIST
2015-10-22 insert partner Torque Developments International PLC
2015-10-22 insert partner_pages_linkeddomain tdi-plc.com
2015-09-24 insert index_pages_linkeddomain autosportinternational.com
2015-09-24 insert index_pages_linkeddomain mapyourshow.com
2015-09-24 insert index_pages_linkeddomain professionalmotorsport-expo.com
2015-07-30 delete source_ip 195.12.18.225
2015-07-30 insert source_ip 195.12.15.50
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-05-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-29 delete partner Sunred Engineering Development S.L.
2015-04-29 delete partner_pages_linkeddomain sun-red.com
2015-04-29 insert partner_pages_linkeddomain camposracing.com
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-16 update statutory_documents 10/03/15 FULL LIST
2014-09-24 delete partner_pages_linkeddomain apexspeedtech.com
2014-09-24 insert partner_pages_linkeddomain redlinetuning.co.uk
2014-04-23 insert partner_pages_linkeddomain avrperformance.co.nz
2014-04-23 insert partner_pages_linkeddomain msel.co.nz
2014-04-23 insert partner_pages_linkeddomain turboshop.co.nz
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-20 update statutory_documents 10/03/14 FULL LIST
2014-02-03 delete index_pages_linkeddomain autosportinternational.com
2014-01-19 insert partner Sigma Racing Ltd
2013-09-30 insert index_pages_linkeddomain autosportinternational.com
2013-08-28 insert partner_pages_linkeddomain apexspeedtech.com
2013-07-01 update website_status DomainNotFound => OK
2013-07-01 insert partner_pages_linkeddomain redlineperformanceonline.com
2013-06-28 update website_status OK => DomainNotFound
2013-06-26 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-26 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 3161 - Manufacture electric equipment, engines etc.
2013-06-21 insert sic_code 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
2013-06-21 update returns_last_madeup_date 2011-03-10 => 2012-03-10
2013-06-21 update returns_next_due_date 2012-04-07 => 2013-04-07
2013-05-24 delete partner Syvecs Ltd
2013-05-24 delete partner_pages_linkeddomain syvecs.com
2013-05-24 insert address 2012 Nissan DeltaWing Engine Control System 2012 Record Breaking Ford Fox 1.0L EcoBoost Road Car
2013-05-24 insert partner Race Techniques Ltd
2013-05-24 insert partner_pages_linkeddomain 2bartuning.com
2013-05-24 insert partner_pages_linkeddomain fieldmotorsport.com
2013-05-24 insert partner_pages_linkeddomain racetechniques.com
2013-05-15 insert partner_pages_linkeddomain wiksracing.com
2013-05-15 update statutory_documents 10/03/13 FULL LIST
2012-12-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-27 insert partner Northampton Motorsport UK
2012-07-10 update statutory_documents 10/03/12 FULL LIST
2012-05-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 27/07/11 STATEMENT OF CAPITAL GBP 150
2011-08-15 update statutory_documents SUB-DIVISION 27/07/11
2011-07-28 update statutory_documents 10/03/11 FULL LIST
2011-07-26 update statutory_documents 10/03/10 FULL LIST
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LANCASTER / 01/03/2010
2011-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN VICTOR PHIPPS / 01/03/2010
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-09 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents SECRETARY APPOINTED ADRIAN VICTOR PHIPPS
2010-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WAUGH
2009-11-26 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COLBY
2009-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COLBY / 31/03/2008
2009-04-08 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WAUGH / 10/12/2007
2008-04-29 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents NEW SECRETARY APPOINTED
2008-02-06 update statutory_documents SECRETARY RESIGNED
2007-10-02 update statutory_documents NEW SECRETARY APPOINTED
2007-10-02 update statutory_documents SECRETARY RESIGNED
2007-06-03 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-07 update statutory_documents NEW SECRETARY APPOINTED
2007-01-07 update statutory_documents SECRETARY RESIGNED
2006-12-20 update statutory_documents S-DIV 29/11/06
2006-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-23 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-15 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-27 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents DIRECTOR RESIGNED
2003-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-04 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-04-19 update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-17 update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2000-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 9 LIMES AVENUE LONDON NW7 3NY
2000-11-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-01 update statutory_documents SECRETARY RESIGNED
2000-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-31 update statutory_documents NEW SECRETARY APPOINTED
2000-05-31 update statutory_documents DIRECTOR RESIGNED
2000-05-31 update statutory_documents SECRETARY RESIGNED
2000-05-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-12 update statutory_documents COMPANY NAME CHANGED DALEPOWER LIMITED CERTIFICATE ISSUED ON 15/05/00
2000-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION