HOMELINK - History of Changes


DateDescription
2024-11-29 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-01-31 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-03 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CONNOLLY / 25/07/2020
2022-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JANE CONNOLLY / 12/07/2020
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-28 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE CONNOLLY / 08/06/2021
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-09 delete address 10 ST BARNABAS ROAD EMMER GREEN READING BERKSHIRE RG4 8RA
2020-08-09 insert address 77 STATION ROAD PETERSFIELD ENGLAND GU32 3FQ
2020-08-09 update registered_address
2020-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 10 ST BARNABAS ROAD EMMER GREEN READING BERKSHIRE RG4 8RA
2020-07-25 update statutory_documents SECRETARY APPOINTED MRS CAROLINE JANE CONNOLLY
2020-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE CONNOLLY
2020-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID CONNOLLY
2020-07-25 update statutory_documents CESSATION OF AILEEN CORA BOYD AS A PSC
2020-07-25 update statutory_documents CESSATION OF DUNCAN AINSLEY JONES AS A PSC
2020-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AILEEN BOYD
2020-07-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AILEEN BOYD
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-24 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-06 update robots_txt_status www.homelink.org.uk: 200 => 0
2019-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-11 delete index_pages_linkeddomain sharetraveler.com
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-24 delete alias HomeLink International Ltd
2018-05-24 insert address Wolvengracht 28/1 Brussels, B-1000, Belgium
2018-05-24 insert alias HomeLink International Associates (HLIA)
2018-05-17 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-13 insert phone +44 (0)1962 886882
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-27 delete about_pages_linkeddomain boligbytte.no
2017-04-27 delete about_pages_linkeddomain homelinksouthafrica.com
2017-04-27 delete address 1707 Platt Crescent North Vancouver, BC V7J 1X9
2017-04-27 delete address 19, Cours des Arts et Métiers 13100 Aix-en-Provence
2017-04-27 delete address 2937 NW 9th Terrace Wilton Manors Fort Lauderdale, FL 33311
2017-04-27 delete address 39 Landmark Terrace Orewa Beach Auckland 0931
2017-04-27 delete address 7 St Nicholas Rise, Headbourne Worthy, Winchester, UK. 01962
2017-04-27 delete address 95 Bracken Drive, Portmarnock, Co. Dublin
2017-04-27 delete address Admiraltejski canal emb. St. Petersburg, 194358
2017-04-27 delete address Arne Haukeland Tymbernesvegen 68, NO-5730 Ulvik, Norway
2017-04-27 delete address Chemin Vieux 110 Haute-Nendaz CH-1997
2017-04-27 delete address David van Kesteven Maria Hendrikaplein 65B B-9000 Ghent Belgium
2017-04-27 delete address Jelle Plantingstraat 32 9204 LM Drachten
2017-04-27 delete address Manfred Lypold Flößerstr 4 96173 Oberhaid Germany
2017-04-27 delete address Sankt Peders Stræde 41 1453 Copenhagen K
2017-04-27 delete address Tatari 21b-6 EE-10116 Tallinn Estonia
2017-04-27 delete address Viale Frassinetti 84, 31046 Oderzo
2017-04-27 delete fax + (33) 442.38.95.66
2017-04-27 delete fax + (39) 422-815575
2017-04-27 delete fax + (45) 39 61 05 25
2017-04-27 delete fax +(34) 93 5894809
2017-04-27 delete fax +372 660 7304
2017-04-27 delete phone (003)(01)7627422
2017-04-27 delete phone + (32) 70/222.292
2017-04-27 delete phone + (33) 442 27 14 14
2017-04-27 delete phone + (353) 1-8462598
2017-04-27 delete phone + (43) 650-388-5555
2017-04-27 delete phone + (45) 39 61 04 05
2017-04-27 delete phone + (49) 09503 - 503037
2017-04-27 delete phone + (49) 09503 - 503038
2017-04-27 delete phone +(31) 512 51 97 93
2017-04-27 delete phone +(47) 56 52 66 16
2017-04-27 delete phone +(64) 09 959 0557
2017-04-27 delete phone +1 954-328-1643
2017-04-27 delete phone +41 27 288 20 17
2017-04-27 delete phone +7 812 312 89 87
2017-04-27 delete phone +90 232 445 18 19
2017-04-27 delete phone 021-7622274
2017-04-27 delete phone 604-987-3262
2017-04-27 insert address since 2004. Based in Winchester, UK. 01962
2016-10-15 update founded_year 1953 => null
2016-10-15 update person_description Caroline Connolly => Caroline Connolly
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-20 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-05 update statutory_documents 01/06/16 FULL LIST
2016-01-28 delete address P.O. Box 3039 Tallinn, Estonia 10504
2016-01-28 insert address Tatari 21b-6 EE-10116 Tallinn Estonia
2015-11-05 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-11-05 update statutory_documents ADOPT ARTICLES 28/09/2015
2015-11-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-08-03 delete address 620 Pacific Highway Belmont, NSW 2280
2015-08-03 delete phone + 61 2 4947 9039
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-05 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-06-02 update statutory_documents 01/06/15 FULL LIST
2015-03-09 delete about_pages_linkeddomain bbdk.dk
2015-03-09 delete about_pages_linkeddomain holidaylink.com
2015-03-09 delete about_pages_linkeddomain homelink-usa.org
2015-03-09 delete about_pages_linkeddomain homelink.at
2015-03-09 delete about_pages_linkeddomain homelink.ca
2015-03-09 delete about_pages_linkeddomain homelink.ch
2015-03-09 delete about_pages_linkeddomain homelink.com.au
2015-03-09 delete about_pages_linkeddomain homelink.de
2015-03-09 delete about_pages_linkeddomain homelink.ee
2015-03-09 delete about_pages_linkeddomain homelink.fr
2015-03-09 delete about_pages_linkeddomain homelink.ie
2015-03-09 delete about_pages_linkeddomain homelink.it
2015-03-09 delete about_pages_linkeddomain homelink.org.nz
2015-03-09 delete about_pages_linkeddomain homelinkgreece.org
2015-03-09 delete about_pages_linkeddomain homelinkturkey.com
2015-03-09 delete about_pages_linkeddomain spainlink.net
2015-03-09 delete about_pages_linkeddomain taxistop.be
2015-03-09 delete contact_pages_linkeddomain bbdk.dk
2015-03-09 delete contact_pages_linkeddomain boligbytte.no
2015-03-09 delete contact_pages_linkeddomain bostadsbyte.com
2015-03-09 delete contact_pages_linkeddomain holidaylink.com
2015-03-09 delete contact_pages_linkeddomain homelink-usa.org
2015-03-09 delete contact_pages_linkeddomain homelink.at
2015-03-09 delete contact_pages_linkeddomain homelink.ca
2015-03-09 delete contact_pages_linkeddomain homelink.ch
2015-03-09 delete contact_pages_linkeddomain homelink.com.au
2015-03-09 delete contact_pages_linkeddomain homelink.de
2015-03-09 delete contact_pages_linkeddomain homelink.ee
2015-03-09 delete contact_pages_linkeddomain homelink.fr
2015-03-09 delete contact_pages_linkeddomain homelink.ie
2015-03-09 delete contact_pages_linkeddomain homelink.it
2015-03-09 delete contact_pages_linkeddomain homelink.org.nz
2015-03-09 delete contact_pages_linkeddomain homelinkgreece.org
2015-03-09 delete contact_pages_linkeddomain homelinksouthafrica.com
2015-03-09 delete contact_pages_linkeddomain homelinkturkey.com
2015-03-09 delete contact_pages_linkeddomain spainlink.net
2015-03-09 delete contact_pages_linkeddomain taxistop.be
2015-03-09 delete index_pages_linkeddomain bbdk.dk
2015-03-09 delete index_pages_linkeddomain boligbytte.no
2015-03-09 delete index_pages_linkeddomain bostadsbyte.com
2015-03-09 delete index_pages_linkeddomain holidaylink.com
2015-03-09 delete index_pages_linkeddomain homelink-usa.org
2015-03-09 delete index_pages_linkeddomain homelink.at
2015-03-09 delete index_pages_linkeddomain homelink.ca
2015-03-09 delete index_pages_linkeddomain homelink.ch
2015-03-09 delete index_pages_linkeddomain homelink.com.au
2015-03-09 delete index_pages_linkeddomain homelink.de
2015-03-09 delete index_pages_linkeddomain homelink.ee
2015-03-09 delete index_pages_linkeddomain homelink.fr
2015-03-09 delete index_pages_linkeddomain homelink.ie
2015-03-09 delete index_pages_linkeddomain homelink.it
2015-03-09 delete index_pages_linkeddomain homelink.org.nz
2015-03-09 delete index_pages_linkeddomain homelinkgreece.org
2015-03-09 delete index_pages_linkeddomain homelinksouthafrica.com
2015-03-09 delete index_pages_linkeddomain homelinkturkey.com
2015-03-09 delete index_pages_linkeddomain spainlink.net
2015-03-09 delete index_pages_linkeddomain taxistop.be
2015-03-09 delete terms_pages_linkeddomain bbdk.dk
2015-03-09 delete terms_pages_linkeddomain boligbytte.no
2015-03-09 delete terms_pages_linkeddomain bostadsbyte.com
2015-03-09 delete terms_pages_linkeddomain holidaylink.com
2015-03-09 delete terms_pages_linkeddomain homelink-usa.org
2015-03-09 delete terms_pages_linkeddomain homelink.at
2015-03-09 delete terms_pages_linkeddomain homelink.ca
2015-03-09 delete terms_pages_linkeddomain homelink.ch
2015-03-09 delete terms_pages_linkeddomain homelink.com.au
2015-03-09 delete terms_pages_linkeddomain homelink.de
2015-03-09 delete terms_pages_linkeddomain homelink.ee
2015-03-09 delete terms_pages_linkeddomain homelink.fr
2015-03-09 delete terms_pages_linkeddomain homelink.ie
2015-03-09 delete terms_pages_linkeddomain homelink.it
2015-03-09 delete terms_pages_linkeddomain homelink.org.nz
2015-03-09 delete terms_pages_linkeddomain homelinkgreece.org
2015-03-09 delete terms_pages_linkeddomain homelinksouthafrica.com
2015-03-09 delete terms_pages_linkeddomain homelinkturkey.com
2015-03-09 delete terms_pages_linkeddomain spainlink.net
2015-03-09 delete terms_pages_linkeddomain taxistop.be
2014-10-30 delete address 620 Pacific Highway Belmont, NSW AUSTRALIA 2280
2014-10-30 delete address Taxistop Maria Hendrikaplein 65B B-9000 Ghent Belgium
2014-10-30 delete fax + (32) 9/242.32.19
2014-10-30 delete fax + (353) 1-8460305
2014-10-30 delete fax +(31) 50 313 31 77
2014-10-30 delete fax +90 232 445 54 06
2014-10-30 delete fax 604-987-3209
2014-10-30 insert address 620 Pacific Highway Belmont, NSW 2280
2014-10-30 insert address David van Kesteven Maria Hendrikaplein 65B B-9000 Ghent Belgium
2014-09-25 insert about_pages_linkeddomain homelink-usa.org
2014-09-25 insert address 7 St Nicholas Rise, Headbourne Worthy, Winchester, UK. 01962
2014-09-25 insert contact_pages_linkeddomain homelink-usa.org
2014-09-25 insert index_pages_linkeddomain homelink-usa.org
2014-09-25 insert terms_pages_linkeddomain homelink-usa.org
2014-08-17 delete address 7 St Nicholas Rise, Winchester, SO23 7SY
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-06-01 update statutory_documents 01/06/14 FULL LIST
2014-05-30 delete address 383 Redoubt Road, R.D.1 Papatoetoe, Auckland
2014-05-30 delete address Annemarie Stebel Juchgasse 30/27, A-1030 Wien
2014-05-30 delete address Arne Haukeland Tømmerneset 5, N-5730 Ulvik, Norway
2014-05-30 delete address Kraneweg 86A, 9718 JW, Groningen
2014-05-30 delete address PO Box 48 Newcastle, NSW AUSTRALIA 2300
2014-05-30 delete fax + 61 2 4948 9749
2014-05-30 delete fax 09-263-9677
2014-05-30 delete phone + (31) 50 313 24 24
2014-05-30 delete phone 1+ 954-566-2687
2014-05-30 insert address 620 Pacific Highway Belmont, NSW AUSTRALIA 2280
2014-05-30 insert address Arne Haukeland Tymbernesvegen 68, NO-5730 Ulvik, Norway
2014-05-30 insert address Jelle Plantingstraat 32 9204 LM Drachten
2014-05-30 insert fax +(34) 93 5894809
2014-05-30 insert phone +(31) 512 51 97 93
2014-05-30 insert phone +(64) 09 959 0557
2014-05-30 insert phone +1 954-328-1643
2014-01-14 insert contact_pages_linkeddomain homelink.ca
2014-01-14 insert index_pages_linkeddomain homelink.ca
2014-01-14 insert terms_pages_linkeddomain homelink.ca
2013-10-24 insert address 7 St Nicholas Rise, Winchester, SO23 7SY
2013-10-07 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-10-07 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-09-30 delete phone + 61 2 4948 9794
2013-09-30 insert phone + 61 2 4947 9039
2013-09-03 update statutory_documents 01/06/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-19 update website_status ServerDown => OK
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-06-13 update statutory_documents 01/06/12 FULL LIST
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 01/06/11 FULL LIST
2010-08-12 update statutory_documents 01/06/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CORA BOYD / 01/06/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE CONNOLLY / 01/06/2010
2010-07-01 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-07-16 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-27 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-09-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2004-09-16 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents £ NC 100/200 29/04/04
2004-09-01 update statutory_documents NC INC ALREADY ADJUSTED 29/04/04
2004-09-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-01 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-01 update statutory_documents WAIVE PREEMPT PROVISION 29/04/04
2004-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/04 FROM: LINFIELD HOUSE GORSE HILL ROAD VIRGINIA WATER SURREY GU25 4AS
2004-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-29 update statutory_documents DIRECTOR RESIGNED
2004-04-29 update statutory_documents DIRECTOR RESIGNED
2004-04-29 update statutory_documents SECRETARY RESIGNED
2004-04-29 update statutory_documents SECRETARY RESIGNED
2004-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-29 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2004-04-03 update statutory_documents TRANSFER OF SHARE 12/03/04
2003-06-10 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-11 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2002-06-11 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-06-11 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2001-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-06-13 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2001-06-11 update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-06-01 update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-05-23 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/02/00
1999-06-01 update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-05-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/02/99
1998-05-31 update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-05-31 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/02/98
1997-06-03 update statutory_documents RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1997-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-06-03 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/02/97
1996-06-22 update statutory_documents RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-02-22 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/02/96
1995-06-12 update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1995-01-20 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-06-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 152 CITY ROAD LONDON EC1V 2NX
1994-06-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION