TAYLOR DEJONGH - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-10 update statutory_documents DIRECTOR APPOINTED MR IHAB YASSINE
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-04-19 delete about_pages_linkeddomain themeforest.net
2022-04-19 delete index_pages_linkeddomain themeforest.net
2022-04-19 delete phone (064) 332-1233
2022-04-19 delete service_pages_linkeddomain themeforest.net
2022-04-19 insert phone +77 (756) 334 876
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-25 update website_status OK => FlippedRobots
2021-07-06 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JONATHAN LOWDEN
2021-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIRAS NASSAR
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-02-01 update website_status MaintenancePage => OK
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-21 update website_status OK => MaintenancePage
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-01-07 update num_mort_outstanding 1 => 0
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-12-07 delete address C/O MCKELVIE & CO 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF
2019-12-07 insert address 82 WANDSWORTH BRIDGE ROAD LONDON ENGLAND SW6 2TF
2019-12-07 update registered_address
2019-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2019 FROM C/O MCKELVIE & CO 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FADI ELIAS HALLAK / 12/11/2019
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-03 delete address 1032 15th Street, NW # 315 Washington, DC 20005 United States
2019-09-03 delete phone +1 (202) 775-0899
2019-09-03 delete phone +44 (0)20 7233 4000
2019-09-03 insert address 1504 Three Sails Tower Corniche, Abu Dhabi PO Box 2257 United Arab Emirates
2019-09-03 insert address 3411 Silverside Road, Tatnall Building, Suite 104 Wilmington, DE 19810 United States
2019-09-03 insert email td..@taylordejongh.com
2019-09-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents DIRECTOR APPOINTED MR FIRAS NASSAR
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2018-12-09 delete vp Zarko Arsov
2018-12-09 delete address 1101 17th Street, NW Suite 1220 Washington, DC 20036 United States
2018-12-09 delete email co..@taylor-dejongh.com
2018-12-09 delete fax 1 (202) 775-1668
2018-12-09 delete person Zarko Arsov
2018-12-09 insert address 1032 15th Street, NW # 315 Washington, DC 20005 United States
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-22 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-14 delete otherexecutives Artur Davtyan
2016-11-14 delete person Artur Davtyan
2016-11-14 delete person Valentin Villalbi
2016-10-07 update account_category FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-12 delete person Igor Dabik
2016-07-07 delete chairman Terry A. Newendorp
2016-07-07 delete founder Terry A. Newendorp
2016-07-07 delete managingdirector John M. Sachs
2016-07-07 delete otherexecutives John M. Sachs
2016-07-07 delete address 34 Smith Square London SW1P 3HL United Kingdom
2016-07-07 delete address Level 41, Emirates Towers Dubai, UAE
2016-07-07 delete fax +44 (0)20 7808 1801
2016-07-07 delete person John M. Sachs
2016-07-07 delete person Sirine Tajer
2016-07-07 delete person Terry A. Newendorp
2016-07-07 delete phone +971 4 319 7747
2016-07-07 insert address 82 Wandsworth Bridge Road London SW6 2TF United Kingdom
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-05-05 delete otherexecutives Jennifer L. Hara
2016-05-05 delete person Jennifer L. Hara
2016-04-11 update statutory_documents 03/04/16 FULL LIST
2016-01-22 delete person Ismail Tazi
2015-12-08 delete otherexecutives Christopher R. Smith
2015-12-08 insert vp Abhishank Jajur
2015-12-08 delete person Christopher R. Smith
2015-12-08 update person_title Abhishank Jajur: Senior Associate; Financial Analyst => Vice President; Investment Banker
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28 delete person Beatriz Ariza
2015-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY NEWENDORP
2015-07-28 delete ceo Ibrahim Mardam-Bey
2015-07-28 delete otherexecutives Stephen Dimon
2015-07-28 delete vp Stephen Dimon
2015-07-28 insert chiefcommercialofficer Ibrahim Mardam-Bey
2015-07-28 delete person Stephen Dimon
2015-07-28 update person_title Fadi E. Hallak: Co - Chief Executive Officer; Private Equity Investor and Investment Banker => Private Equity Investor and Investment Banker; Chief Executive Officer
2015-07-28 update person_title Ibrahim Mardam-Bey: Business Developer; Co - Founder and Non - Executive Chairman of Merchant - Edge; Co - Chief Executive Officer => Business Developer; Co - Founder and Non - Executive Chairman of Merchant - Edge; Chief Commercial Officer
2015-06-09 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-06-09 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN LINDQUIST
2015-05-31 delete person Celine Rottier
2015-05-31 delete person Peter Maldonado
2015-05-31 delete person Wendy Musco
2015-05-31 delete person Yi-Chun (Lydia) Liu
2015-05-27 update statutory_documents DIRECTOR APPOINTED FADI ELIAS HALLAK
2015-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN LINDQUIST
2015-05-15 update statutory_documents 03/04/15 FULL LIST
2015-04-22 delete ceo Terry A. Newendorp
2015-04-22 delete managingdirector Ramesh Raman
2015-04-22 delete otherexecutives Ibrahim Mardam-Bey
2015-04-22 delete otherexecutives Paolo Curiel
2015-04-22 delete otherexecutives Ramesh Raman
2015-04-22 insert ceo Fadi E. Hallak
2015-04-22 insert ceo Ibrahim Mardam-Bey
2015-04-22 insert founder Terry A. Newendorp
2015-04-22 insert managingdirector John M. Sachs
2015-04-22 delete email st..@taylor-dejongh.com
2015-04-22 delete email td..@taylor-dejongh.com
2015-04-22 delete person Paolo Curiel
2015-04-22 delete person Ramesh Raman
2015-04-22 update person_title Fadi E. Hallak: Private Equity Investor and Investment Banker => Co - Chief Executive Officer; Private Equity Investor and Investment Banker
2015-04-22 update person_title Ibrahim Mardam-Bey: Business Developer; Co - Founder and Non - Executive Chairman of Merchant - Edge; Group President => Business Developer; Co - Founder and Non - Executive Chairman of Merchant - Edge; Co - Chief Executive Officer
2015-04-22 update person_title John M. Sachs: Member of the Deal Team; Director => Member of the Deal Team; Managing Director; Director
2015-04-22 update person_title Terry A. Newendorp: Chairman; Founder of Taylor - DeJongh; CEO => Chairman; Founder of Taylor - DeJongh; Founder
2015-03-23 delete address 1101 17th Street, NW Suite 1220 Washington, DC 20036 U.S.A
2015-03-23 insert address 1101 17th Street, NW Suite 1220 Washington, DC 20036 United States
2015-03-23 insert person Igor Dabik
2015-03-23 update founded_year null => 1981
2015-02-14 delete founder Kathryn D. Lindquist
2015-02-14 delete person Kathryn D. Lindquist
2014-10-27 delete otherexecutives Kathryn D. Lindquist
2014-10-27 insert founder Kathryn D. Lindquist
2014-10-27 insert person Celine Rottier
2014-10-27 update person_title Kathryn D. Lindquist: Member of the Executive Committee; Executive Committee, Advisory Board Member and Principal => Principal; Co - Founder
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
2014-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23 insert managingdirector Ramesh Raman
2014-06-23 insert person Fadi E. Hallak
2014-06-23 update person_title Ismail Tazi: Analyst => Associate
2014-06-23 update person_title Peter Maldonado: Financial Analyst; Analyst => Associate; Financial Analyst
2014-06-23 update person_title Ramesh Raman: Member of the Deal Team; Director; Founder and CEO of Refined Energy Holdings => Member of the Deal Team; Managing Director; Director; Founder and CEO of Refined Energy Holdings
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-08 delete cmo Kathryn D. Lindquist
2014-05-08 delete otherexecutives Fadi E. Hallak
2014-05-08 delete otherexecutives Shazilan Dahalan
2014-05-08 delete vp Shazilan Dahalan
2014-05-08 insert otherexecutives Kathryn D. Lindquist
2014-05-08 delete address 2, rue Alfred de Vigny 75008 Paris, France
2014-05-08 delete client Aminex
2014-05-08 delete client Anadarko
2014-05-08 delete client Aqaba Development Corp
2014-05-08 delete client BP
2014-05-08 delete client Bechtel
2014-05-08 delete client Black & Veatch
2014-05-08 delete client CCC
2014-05-08 delete client Chevron
2014-05-08 delete client EMP
2014-05-08 delete client Echem
2014-05-08 delete client ExxonMobil
2014-05-08 delete client FastShip
2014-05-08 delete client Gazprom
2014-05-08 delete client Huntsman
2014-05-08 delete client Jacobs
2014-05-08 delete client KBR
2014-05-08 delete client Liquid Niugini Gas
2014-05-08 delete client Marathon Oil
2014-05-08 delete client Marubeni Energy & Chemicals
2014-05-08 delete client Oltchim
2014-05-08 delete client Parsons Infrastructure & Technology
2014-05-08 delete client Petrobras
2014-05-08 delete client Qatar Petroleum
2014-05-08 delete client RAK Gas
2014-05-08 delete client SABIC
2014-05-08 delete client SOCAR
2014-05-08 delete client Santos
2014-05-08 delete client Sea Dragon
2014-05-08 delete client Sonangol
2014-05-08 delete client Taqa
2014-05-08 delete client U.S. Dept. of Transportation
2014-05-08 delete client United Bridge Partners
2014-05-08 delete client Westlake Chemical
2014-05-08 delete client WorleyParsons
2014-05-08 delete email td..@taylor-dejongh.com
2014-05-08 delete fax +33 (0)1 56 79 80 29
2014-05-08 delete person Dr. Henry Sun
2014-05-08 delete person Fadi E. Hallak
2014-05-08 delete person Jase Cabrera
2014-05-08 delete person Shazilan Dahalan
2014-05-08 delete phone +33 (0)1 56 79 80 20
2014-05-08 insert person Abhishank Jajur
2014-05-08 insert person Valentin Villalbi
2014-05-08 update person_description Artur Davtyan => Artur Davtyan
2014-05-08 update person_description Ismail Tazi => Ismail Tazi
2014-05-08 update person_description Jennifer L. Hara => Jennifer L. Hara
2014-05-08 update person_description John M. Sachs => John M. Sachs
2014-05-08 update person_description Peter Maldonado => Peter Maldonado
2014-05-08 update person_description Virginia Hignett => Virginia Hignett
2014-05-08 update person_description Yi-Chun (Lydia) Liu => Yi-Chun (Lydia) Liu
2014-05-08 update person_description Zarko Arsov => Zarko Arsov
2014-05-08 update person_title Beatriz Ariza: Financial Analyst; Member of the Deal Team; Analyst => Analyst
2014-05-08 update person_title Kathryn D. Lindquist: Chief Marketing Officer Kathryn Lindquist, With 28 Years of International Business Experience, Manages the Marketing and Administration of the Firm; Chief Marketing Officer => Member of the Executive Committee; Executive Committee, Advisory Board Member and Principal
2014-05-01 update statutory_documents 03/04/14 FULL LIST
2014-01-15 delete otherexecutives Sirine Tajer
2014-01-15 insert otherexecutives Stephen Dimon
2014-01-15 insert vp Stephen Dimon
2014-01-15 update person_description Stephen Dimon => Stephen Dimon
2014-01-15 update person_title Ramesh Raman: Senior Advisor; Director; Founder and CEO of Refined Energy Holdings => Member of the Deal Team; Director; Founder and CEO of Refined Energy Holdings
2014-01-15 update person_title Sirine Tajer: Member of the Deal Team; Young Arab Leader; TDJ Director; Director => Investment Banker; Strategic Advisor; Member of the Deal Team; Young Arab Leader; Representative
2014-01-15 update person_title Stephen Dimon: Senior Associate; Member of the Deal Team => Vice President of the Deal Team; Vice President
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-01 delete vp Artur Davtyan
2013-09-01 delete vp Paolo Curiel
2013-09-01 insert otherexecutives Fadi E. Hallak
2013-09-01 delete person Karim Yafaoui
2013-09-01 insert person Beatriz Ariza
2013-09-01 insert person Fadi E. Hallak
2013-09-01 update person_title Artur Davtyan: Vice President of the Deal Team; Vice President => Member of the Deal Team; Director
2013-09-01 update person_title Paolo Curiel: Vice President of the Deal Team; Vice President => Member of the Deal Team; Director
2013-09-01 update person_title Yi-Chun (Lydia) Liu: Member of the Deal Team; Marketing and Research Associate => Member of the Deal Team; Manager - Marketing and Business Development
2013-06-26 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-26 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-17 delete address 5th Floor, Miramar Building, Sanya Habboub Street, Unesco, Beirut Lebanon
2013-05-17 delete email td..@taylor-dejongh.com
2013-05-17 delete phone +961 70 911 694
2013-05-01 update statutory_documents 03/04/13 FULL LIST
2013-04-18 insert index_pages_linkeddomain oilcouncil.com
2013-04-18 update person_description Ismail Tazi => Ismail Tazi
2013-04-18 update person_description John M. Sachs => John M. Sachs
2013-02-20 insert otherexecutives Zarko Arsov
2013-02-20 delete address 5th Floor, Fouad Farra Building 826, Banks Street Beirut Central District, Beirut Lebanon
2013-02-20 delete client Chubu Electric
2013-02-20 delete client Other Industrial
2013-02-20 delete fax +961 1 983430
2013-02-20 delete phone +961 1 983410/20
2013-02-20 insert address 2, rue Alfred de Vigny 75008 Paris, France
2013-02-20 insert address 5th Floor, Miramar Building, Sanya Habboub Street, Unesco, Beirut Lebanon
2013-02-20 insert client Aminex
2013-02-20 insert client Industrial, Metals & Mining
2013-02-20 insert client Infrastructure & Transportation
2013-02-20 insert client Oltchim
2013-02-20 insert client Sea Dragon
2013-02-20 insert client Spinifex Ridge Moly Mines
2013-02-20 insert client Taqa
2013-02-20 insert client United Bridge Partners
2013-02-20 insert email td..@taylor-dejongh.com
2013-02-20 insert fax +33 (0)1 56 79 80 29
2013-02-20 insert phone +33 (0)1 56 79 80 20
2013-02-20 insert phone +961 70 911 694
2013-02-20 update person_title Zarko Arsov
2013-02-05 update person_title Kathryn D. Lindquist
2013-01-19 insert person Peter Maldonado
2012-12-15 insert person Sheikh Yusuf Talal DeLorenzo
2012-12-15 update person_title Jase Cabrera
2012-11-11 delete address 2, rue Alfred de Vigny 75008 Paris France
2012-11-11 delete email td..@taylor-dejongh.com
2012-11-11 delete fax +33 (0)1 56 79 80 29
2012-11-11 delete person Jochen Nuessle
2012-11-11 delete person Louis Blanchard
2012-11-11 delete person Stéphane Dussillol
2012-11-11 delete phone +33 (0)1 56 79 80 20
2012-11-11 insert person Karim Yafaoui
2012-11-11 insert person Philippe Jaccard
2012-11-11 insert person Shazilan Dahalan
2012-11-11 update person_title Dr. Henry Sun
2012-11-05 insert person Dr. Henry Sun
2012-11-05 update person_title Ramesh Raman
2012-10-30 update person_description Paul Kettlety
2012-10-24 update person_title Ibrahim Mardam-Bey
2012-10-24 insert person Christopher Smith
2012-10-24 update person_title Louis Blanchard
2012-10-24 update person_title Stephen Dimon
2012-10-24 delete person Inje Oueslati
2012-10-24 insert person Ismail Tazi
2012-10-24 insert person Jase Cabrera
2012-10-24 update person_title Ibrahim Mardam-Bey
2012-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30 update statutory_documents 03/04/12 FULL LIST
2011-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04 update statutory_documents 03/04/11 FULL LIST
2010-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30 update statutory_documents 03/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DAWN LINDQUIST / 01/04/2010
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEWENDORP / 01/04/2010
2010-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DAWN LINDQUIST / 01/04/2010
2009-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LINDQUIST / 20/04/2009
2009-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEWENDORP / 20/04/2009
2009-04-20 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-21 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20 update statutory_documents RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26 update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23 update statutory_documents RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-06-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29 update statutory_documents RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-23 update statutory_documents NEW SECRETARY APPOINTED
2002-01-08 update statutory_documents SECRETARY RESIGNED
2001-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS
2001-04-10 update statutory_documents RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-04-27 update statutory_documents AUDITOR'S RESIGNATION
2000-04-10 update statutory_documents RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-04-12 update statutory_documents RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1998-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-04-09 update statutory_documents RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1997-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-05-14 update statutory_documents RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1997-05-01 update statutory_documents DIRECTOR RESIGNED
1997-04-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1996-04-16 update statutory_documents SECRETARY RESIGNED
1996-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION