BEST PARTIES EVER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2022-12-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-08-07 update accounts_next_due_date 2022-06-22 => 2022-12-29
2022-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN SUTTON
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNBULL
2022-04-07 update account_ref_day 30 => 29
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-06-22
2022-03-22 update statutory_documents PREVSHO FROM 30/03/2021 TO 29/03/2021
2021-12-13 delete source_ip 185.70.11.190
2021-12-13 insert source_ip 185.70.11.199
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-11-29 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER KELLY
2021-07-07 delete address UNITS 1 - 4 TRADE CITY BROOKLANDS INDUSTRIAL ESTATE WEYBRIDGE SURREY ENGLAND KT13 0YF
2021-07-07 insert address UNITS 3 AND 4 TRADE CITY AVRO WAY BROOKLANDS BUSINESS PARK WEYBRIDGE ENGLAND KT13 0YF
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-06-29 => 2021-12-30
2021-07-07 update num_mort_outstanding 7 => 3
2021-07-07 update num_mort_satisfied 1 => 5
2021-07-07 update registered_address
2021-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM UNITS 1 - 4 TRADE CITY BROOKLANDS INDUSTRIAL ESTATE WEYBRIDGE SURREY KT13 0YF ENGLAND
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM UNITS 3 AND 4 TRADE CITY ARVO WAY BROOKLANDS BUSINESS PARK WEYBRIDGE KT13 0YF ENGLAND
2021-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032095300005
2021-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032095300006
2021-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032095300007
2021-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032095300008
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-29
2021-03-31 delete sales_emails bo..@bestpartiesever.com
2021-03-31 delete email bo..@bestpartiesever.com
2021-03-31 update website_status FlippedRobots => OK
2021-03-29 update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020
2021-02-22 update website_status OK => FlippedRobots
2020-10-05 delete index_pages_linkeddomain youtube.com
2020-10-05 insert alias Masquerade Ball
2020-10-05 insert index_pages_linkeddomain vimeo.com
2020-10-05 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents DIRECTOR APPOINTED MR GLEN SPENCER SUTTON
2019-12-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-07 delete address Airfield Estate, Dublin EXCLUSIVE CHRISTMAS PARTIES 2019 Republic of Ireland
2019-10-07 delete address EXCLUSIVE CHRISTMAS PARTIES 2019 Southampton
2019-10-07 delete address Oasis Leisure Centre, Swindon EXCLUSIVE CHRISTMAS PARTIES 2019 Swindon
2019-10-07 delete address Yorkshire Cricket Centre, Leeds EXCLUSIVE CHRISTMAS PARTIES 2019 Leeds
2019-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER STEVENS / 20/09/2019
2019-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PETER STEVENS / 20/09/2019
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-03-09 delete address 11 Cavendish Square, London No 11 Cavendish Square London
2019-03-09 delete address 11 Cavendish Square, London No 4 Hamilton Place, London
2019-03-09 insert address Airfield Estate, Dublin EXCLUSIVE CHRISTMAS PARTIES 2019 Republic of Ireland
2019-03-09 insert address EXCLUSIVE CHRISTMAS PARTIES 2019 Southampton
2019-03-09 insert address Oasis Leisure Centre, Swindon EXCLUSIVE CHRISTMAS PARTIES 2019 Swindon
2019-03-09 insert address Yorkshire Cricket Centre, Leeds EXCLUSIVE CHRISTMAS PARTIES 2019 Leeds
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-31 update robots_txt_status books.bestpartiesever.com: 200 => 404
2018-11-07 delete address UNITS 2 - 4, TRADE CITY AVRO WAY BROOKLANDS INDUSTRIAL ESTATE WEYBRIDGE SURREY ENGLAND KT13 0YF
2018-11-07 insert address UNITS 1 - 4 TRADE CITY BROOKLANDS INDUSTRIAL ESTATE WEYBRIDGE SURREY ENGLAND KT13 0YF
2018-11-07 update registered_address
2018-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM UNITS 2 - 4, TRADE CITY AVRO WAY BROOKLANDS INDUSTRIAL ESTATE WEYBRIDGE SURREY KT13 0YF ENGLAND
2018-10-03 delete address Units 2-4 Trade City, Avro Way, Brooklands Industrial Park, Weybridge, Surrey, KT13 0YF
2018-08-17 insert address 11 Cavendish Square, London No 11 Cavendish Square London
2018-08-17 insert address 11 Cavendish Square, London No 4 Hamilton Place, London
2018-05-11 update website_status FlippedRobots => OK
2018-05-11 insert sales_emails bo..@bestpartiesever.com
2018-05-11 insert email bo..@bestpartiesever.com
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-08 update website_status OK => FlippedRobots
2018-03-07 update account_category FULL => GROUP
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-21 delete address Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY
2018-01-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-11 update website_status FlippedRobots => OK
2018-01-09 update statutory_documents 13/10/17 STATEMENT OF CAPITAL GBP 980
2018-01-05 update website_status OK => FlippedRobots
2018-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-08 update website_status InternalTimeout => OK
2017-12-07 delete address THE DOWNS FARM REIGATE ROAD EWELL SURREY KT17 3BX
2017-12-07 insert address UNITS 2 - 4, TRADE CITY AVRO WAY BROOKLANDS INDUSTRIAL ESTATE WEYBRIDGE SURREY ENGLAND KT13 0YF
2017-12-07 update registered_address
2017-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM THE DOWNS FARM REIGATE ROAD EWELL SURREY KT17 3BX
2017-06-29 update website_status FlippedRobots => InternalTimeout
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-26 update website_status FailedRobots => FlippedRobots
2017-03-02 update website_status FlippedRobots => FailedRobots
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-23 update website_status FailedRobots => FlippedRobots
2017-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-10 update website_status FlippedRobots => FailedRobots
2016-11-20 update website_status FailedRobots => FlippedRobots
2016-10-23 update website_status FlippedRobots => FailedRobots
2016-10-04 update website_status FailedRobots => FlippedRobots
2016-09-07 delete company_previous_name FAITHSTONE LIMITED
2016-09-07 insert company_previous_name BEST PARTIES EVER LIMITED
2016-09-07 update name BEST PARTIES EVER LIMITED => EVENTIST GROUP LIMITED
2016-09-06 update website_status FlippedRobots => FailedRobots
2016-08-30 update statutory_documents COMPANY NAME CHANGED BEST PARTIES EVER LIMITED CERTIFICATE ISSUED ON 30/08/16
2016-08-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY HILLIARD
2016-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HILLIARD
2016-08-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY HILLIARD
2016-08-18 update website_status OK => FlippedRobots
2016-07-15 delete source_ip 91.109.7.134
2016-07-15 insert source_ip 185.70.11.190
2016-07-07 update num_mort_charges 6 => 8
2016-07-07 update num_mort_outstanding 5 => 7
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-23 update statutory_documents 27/05/16 STATEMENT OF CAPITAL GBP 1170
2016-06-17 update statutory_documents 07/06/16 FULL LIST
2016-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095300008
2016-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095300007
2016-06-04 insert index_pages_linkeddomain youtube.com
2016-03-20 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-02-16 delete career_pages_linkeddomain facebook.com
2016-02-16 delete career_pages_linkeddomain twitter.com
2016-02-16 delete contact_pages_linkeddomain facebook.com
2016-02-16 delete contact_pages_linkeddomain twitter.com
2016-02-16 delete index_pages_linkeddomain facebook.com
2016-02-16 delete index_pages_linkeddomain twitter.com
2016-02-16 delete terms_pages_linkeddomain facebook.com
2016-02-16 delete terms_pages_linkeddomain twitter.com
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-19 insert career_pages_linkeddomain facebook.com
2016-01-19 insert career_pages_linkeddomain twitter.com
2016-01-19 insert contact_pages_linkeddomain facebook.com
2016-01-19 insert contact_pages_linkeddomain twitter.com
2016-01-19 insert index_pages_linkeddomain facebook.com
2016-01-19 insert index_pages_linkeddomain twitter.com
2016-01-19 insert terms_pages_linkeddomain facebook.com
2016-01-19 insert terms_pages_linkeddomain twitter.com
2016-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-07 update num_mort_charges 4 => 6
2015-11-07 update num_mort_outstanding 3 => 5
2015-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095300005
2015-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032095300006
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-09 update statutory_documents 07/06/15 FULL LIST
2015-05-23 update website_status FlippedRobots => OK
2015-05-01 update website_status OK => FlippedRobots
2015-04-03 delete career_pages_linkeddomain facebook.com
2015-04-03 delete contact_pages_linkeddomain facebook.com
2015-04-03 delete index_pages_linkeddomain facebook.com
2015-04-03 delete terms_pages_linkeddomain facebook.com
2015-04-03 insert address Units 2-4 Trade City, Avro Way Brooklands Industrial Estate Weybridge SURREY KT13 0YF
2015-04-03 insert career_pages_linkeddomain google.com
2015-04-03 insert career_pages_linkeddomain microsoft.com
2015-04-03 insert contact_pages_linkeddomain google.com
2015-04-03 insert contact_pages_linkeddomain microsoft.com
2015-04-03 insert index_pages_linkeddomain google.com
2015-04-03 insert index_pages_linkeddomain microsoft.com
2015-04-03 insert terms_pages_linkeddomain google.com
2015-04-03 insert terms_pages_linkeddomain microsoft.com
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-27 insert address Units 2-4 Trade City, Avro Way, Brooklands Industrial Park, Weybridge, Surrey, KT13 0YF
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-11 insert phone 01932 359900
2014-07-04 update statutory_documents 07/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16 insert alias Best Parties Ever Group
2013-10-16 insert career_pages_linkeddomain arribar.co.uk
2013-10-16 insert career_pages_linkeddomain ielive.co.uk
2013-10-16 insert career_pages_linkeddomain partyparties.co.uk
2013-10-16 insert contact_pages_linkeddomain arribar.co.uk
2013-10-16 insert contact_pages_linkeddomain ielive.co.uk
2013-10-16 insert contact_pages_linkeddomain partyparties.co.uk
2013-10-16 insert index_pages_linkeddomain arribar.co.uk
2013-10-16 insert index_pages_linkeddomain ielive.co.uk
2013-10-16 insert index_pages_linkeddomain partyparties.co.uk
2013-10-16 insert terms_pages_linkeddomain arribar.co.uk
2013-10-16 insert terms_pages_linkeddomain ielive.co.uk
2013-10-16 insert terms_pages_linkeddomain partyparties.co.uk
2013-10-14 update statutory_documents SECOND FILING WITH MUD 07/06/13 FOR FORM AR01
2013-08-11 delete source_ip 46.32.226.232
2013-08-11 insert source_ip 91.109.7.134
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update website_status ServerDown => OK
2013-06-23 insert alias Best Parties Ever Ltd
2013-06-21 delete sic_code 5552 - Catering
2013-06-21 insert sic_code 56210 - Event catering activities
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-07 update statutory_documents 07/06/13 FULL LIST
2013-05-19 update website_status OK => ServerDown
2013-02-05 update website_status OK
2013-01-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-01-15 update statutory_documents ADOPT ARTICLES 11/12/2012
2013-01-05 update website_status ServerDown
2012-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14 update website_status FlippedRobotsTxt
2012-06-21 update statutory_documents 07/06/12 FULL LIST
2012-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07 update statutory_documents 07/06/11 FULL LIST
2011-03-01 update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN TURNBULL
2011-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSAM
2010-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10 update statutory_documents 07/06/10 FULL LIST
2009-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-06-12 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-04-04 update statutory_documents COMPANY NAME CHANGED COUNTRY CLUB CATERING LIMITED CERTIFICATE ISSUED ON 04/04/05
2004-06-23 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-19 update statutory_documents RE SEC 394
2003-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-19 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-19 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-18 update statutory_documents £ IC 3000/2000 24/10/01 £ SR 1000@1=1000
2002-06-18 update statutory_documents £ IC 5000/3000 20/06/01 £ SR 2000@1=2000
2001-12-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-12-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-12-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2001-06-13 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
2000-06-12 update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1999-06-08 update statutory_documents RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1998-09-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/10/97
1998-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1998-06-11 update statutory_documents RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-13 update statutory_documents £ NC 1000/5000 02/06/97
1997-07-13 update statutory_documents NC INC ALREADY ADJUSTED 02/06/97
1997-07-02 update statutory_documents RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-08-20 update statutory_documents COMPANY NAME CHANGED FAITHSTONE LIMITED CERTIFICATE ISSUED ON 21/08/96
1996-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/96 FROM: ASPECT HOUSE 135/137 CITY ROAD, LONDON, EC1V 1JB
1996-08-12 update statutory_documents DIRECTOR RESIGNED
1996-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-12 update statutory_documents SECRETARY RESIGNED
1996-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION