Date | Description |
2025-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2025 FROM
INTERNATIONAL HOUSE MOSLEY STREET
MANCHESTER
M2 3HZ
ENGLAND |
2025-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RONAN SELKIRK / 01/02/2025 |
2025-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DUNCAN LOGAN SELKIRK / 01/02/2025 |
2024-12-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/24, WITH UPDATES |
2024-08-25 |
delete partner_pages_linkeddomain cognyte.com |
2024-08-25 |
insert partner_pages_linkeddomain flyaerodyne.com |
2024-08-25 |
insert partner_pages_linkeddomain mmist.ca |
2024-08-25 |
insert partner_pages_linkeddomain nic-security.com |
2024-06-20 |
delete source_ip 208.113.155.142 |
2024-06-20 |
insert source_ip 67.205.31.253 |
2024-06-20 |
update website_status FlippedRobots => OK |
2024-06-13 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-10-13 |
update website_status FlippedRobots => OK |
2023-10-05 |
update website_status OK => FlippedRobots |
2023-07-30 |
insert website_emails ad..@edms.co.uk |
2023-07-30 |
delete email se..@edms.co.uk |
2023-07-30 |
delete index_pages_linkeddomain britcham.or.id |
2023-07-30 |
delete index_pages_linkeddomain cognyte.com |
2023-07-30 |
delete index_pages_linkeddomain marblearch.properties |
2023-07-30 |
delete index_pages_linkeddomain technosci.com |
2023-07-30 |
delete index_pages_linkeddomain verint.com |
2023-07-30 |
insert email ad..@edms.co.uk |
2023-07-30 |
insert index_pages_linkeddomain wordpress.org |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-12-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-05-27 |
update website_status OK => IndexPageFetchError |
2023-04-07 |
update account_ref_month 8 => 3 |
2023-03-09 |
update statutory_documents CURRSHO FROM 31/08/2023 TO 31/03/2023 |
2023-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN ALISTAIR RUSSELL SELKIRK / 15/01/2023 |
2022-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GRACE GAZZARD / 20/10/2022 |
2022-10-26 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2022-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANK DUNCAN LOGAN SELKIRK / 20/10/2022 |
2022-10-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
14 FOX LANE
BROSELEY
SHROPSHIRE
TF12 5LR
ENGLAND |
2022-10-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES |
2022-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-28 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-29 |
update statutory_documents DIRECTOR APPOINTED MR LOGAN ALISTAIR RUSSELL SELKIRK |
2022-04-29 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA GRACE GAZZARD |
2022-03-23 |
delete alias E.D.M.S. Ltd |
2022-03-23 |
delete index_pages_linkeddomain 7techgroup.com |
2022-03-23 |
insert index_pages_linkeddomain marblearch.properties |
2022-03-23 |
update robots_txt_status www.edms.co.uk: 404 => 200 |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WIDJOJO |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-02-22 |
delete index_pages_linkeddomain easat.co.uk |
2021-02-22 |
delete index_pages_linkeddomain mcmurdogroup.com |
2021-02-22 |
insert alias E.D.M.S. Ltd |
2021-02-22 |
insert index_pages_linkeddomain 7techgroup.com |
2021-02-22 |
insert index_pages_linkeddomain cognyte.com |
2021-02-22 |
insert index_pages_linkeddomain technosci.com |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
2020-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL WIDJOJO / 10/04/2020 |
2020-04-11 |
update statutory_documents DIRECTOR APPOINTED MR AXEL WIDJOJO |
2020-04-11 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN RONAN SELKIRK |
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 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-02-03 |
delete address 14, Fox Lane, Broseley, Shrophire TF12 5LR |
2020-02-03 |
insert address Mosley Street, Manchester, England, M2 3HZ |
2020-02-03 |
update primary_contact 14, Fox Lane, Broseley, Shrophire TF12 5LR => Mosley Street, Manchester, England, M2 3HZ |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
2019-10-07 |
delete address 14 FOX LANE BROSELEY SHROPSHIRE TF12 5LR |
2019-10-07 |
insert address INTERNATIONAL HOUSE MOSLEY STREET MANCHESTER ENGLAND M2 3HZ |
2019-10-07 |
update registered_address |
2019-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2019 FROM
14 FOX LANE
BROSELEY
SHROPSHIRE
TF12 5LR |
2019-08-04 |
delete index_pages_linkeddomain chemringeod.com |
2019-08-04 |
delete index_pages_linkeddomain easat.com |
2019-08-04 |
delete index_pages_linkeddomain edslimited.co.uk |
2019-08-04 |
delete index_pages_linkeddomain survitecgroup.com |
2019-08-04 |
insert index_pages_linkeddomain britcham.or.id |
2019-08-04 |
insert index_pages_linkeddomain easat.co.uk |
2019-08-04 |
update robots_txt_status www.edms.co.uk: 200 => 404 |
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 |
2019-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
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 |
2018-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
2017-09-13 |
update robots_txt_status www.edms.co.uk: 404 => 200 |
2017-07-03 |
delete index_pages_linkeddomain chemringeod.com |
2017-07-03 |
delete index_pages_linkeddomain easat.com |
2017-07-03 |
delete index_pages_linkeddomain winkelmann.co.uk |
2017-07-03 |
insert index_pages_linkeddomain britcham.or.id |
2017-07-03 |
insert index_pages_linkeddomain easat.co.uk |
2017-07-03 |
insert index_pages_linkeddomain mcmurdogroup.com |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
2016-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
2016-02-02 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM FLETCHER |
2015-11-25 |
update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 100 |
2015-11-07 |
delete address 14 FOX LANE BROSELEY SHROPSHIRE ENGLAND TF12 5LR |
2015-11-07 |
insert address 14 FOX LANE BROSELEY SHROPSHIRE TF12 5LR |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2015-11-07 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-10-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
12 BURSLEY CLOSE
STAFFORD
ST17 9PH
ENGLAND |
2015-10-28 |
update statutory_documents 15/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-24 |
delete address 2, Stadium Business Court, Millennium Way, Derby DE24 8HP |
2015-04-24 |
delete email jc..@edms.co.uk |
2015-04-24 |
insert address 14, Fox Lane, Broseley, Shrophire TF12 5LR |
2015-04-24 |
update primary_contact 2, Stadium Business Court, Millennium Way, Derby DE24 8HP => 14, Fox Lane, Broseley, Shrophire TF12 5LR |
2015-04-07 |
delete address 5 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY ENGLAND DE24 8HP |
2015-04-07 |
insert address 14 FOX LANE BROSELEY SHROPSHIRE ENGLAND TF12 5LR |
2015-04-07 |
update registered_address |
2015-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
5 STADIUM BUSINESS COURT, MILLENNIUM WAY
PRIDE PARK
DERBY
DE24 8HP
ENGLAND |
2015-01-16 |
insert address 2, Stadium Business Court, Millennium Way, Derby DE24 8HP |
2015-01-16 |
insert registration_number 3107200 |
2015-01-16 |
update primary_contact null => 2, Stadium Business Court, Millennium Way, Derby DE24 8HP |
2014-12-07 |
delete address 12 BURSLEY CLOSE STAFFORD ST17 9PH |
2014-12-07 |
insert address 5 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY ENGLAND DE24 8HP |
2014-12-07 |
update registered_address |
2014-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
12 BURSLEY CLOSE
STAFFORD
ST17 9PH |
2014-11-07 |
update returns_last_madeup_date 2014-08-31 => 2014-10-15 |
2014-11-07 |
update returns_next_due_date 2015-09-28 => 2015-11-12 |
2014-10-22 |
update statutory_documents SECOND FILING WITH MUD 31/08/12 FOR FORM AR01 |
2014-10-22 |
update statutory_documents SECOND FILING WITH MUD 31/08/13 FOR FORM AR01 |
2014-10-22 |
update statutory_documents SECOND FILING WITH MUD 31/08/14 FOR FORM AR01 |
2014-10-20 |
update statutory_documents 15/10/14 FULL LIST |
2014-10-20 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 100 |
2014-10-07 |
delete address 12 BURSLEY CLOSE STAFFORD ENGLAND ST17 9PH |
2014-10-07 |
insert address 12 BURSLEY CLOSE STAFFORD ST17 9PH |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-30 |
insert index_pages_linkeddomain verint.com |
2014-09-30 |
update founded_year null => 1995 |
2014-09-15 |
update statutory_documents 10/09/14 STATEMENT OF CAPITAL GBP 100 |
2014-09-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
104 GROVE PARK
KNUTSFORD
CHESHIRE
WA16 8QB
UNITED KINGDOM |
2014-09-02 |
update statutory_documents 31/08/14 FULL LIST |
2014-08-29 |
delete index_pages_linkeddomain horstman.co.uk |
2014-07-20 |
delete index_pages_linkeddomain callmyname.sg |
2014-06-07 |
delete address 104 GROVE PARK KNUTSFORD CHESHIRE WA16 8QB |
2014-06-07 |
insert address 12 BURSLEY CLOSE STAFFORD ENGLAND ST17 9PH |
2014-06-07 |
update registered_address |
2014-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2014 FROM, 104 GROVE PARK, KNUTSFORD, CHESHIRE, WA16 8QB |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-19 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 104 GROVE PARK KNUTSFORD CHESHIRE UNITED KINGDOM WA16 8QB |
2013-12-07 |
insert address 104 GROVE PARK KNUTSFORD CHESHIRE WA16 8QB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-11-18 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
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 |
2013-02-15 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents 31/08/12 FULL LIST |
2012-06-25 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-12-11 |
update statutory_documents 31/08/11 FULL LIST |
2011-01-07 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-15 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK DUNCAN LOGAN SELKIRK / 28/08/2010 |
2010-02-11 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-10-12 |
update statutory_documents 31/08/09 FULL LIST |
2009-08-03 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2009-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 6 INSTONES BUILDING THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW, UNITED KINGDOM |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, 5 INSTONES BUILDING THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW, UNITED KINGDOM |
2008-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK SELKIRK / 28/08/2008 |
2008-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHEENA SELKIRK / 28/08/2008 |
2008-12-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2008 FROM, 22 THE BENTLANDS, BENTHALL, BROSELEY, SHROPSHIRE, TF12 5RP |
2008-06-24 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/07 FROM:
6 INSTONE BUILDINGS THE SQUARE, BROSELEY, SHROPSHIRE, TF12 5EW |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
22 THE BENTLANDS, BENTHALL, BROSELEY, SHROPSHIRE, TF12 5RP |
2006-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
42 CHURCH STREET, BROSELEY, SHROPSHIRE, TF12 5BX |
2006-09-19 |
update statutory_documents SECRETARY RESIGNED |
2006-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
2003-09-26 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2001-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-19 |
update statutory_documents SECRETARY RESIGNED |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
1999-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS |
1999-08-23 |
update statutory_documents S252 DISP LAYING ACC 16/08/99 |
1999-08-23 |
update statutory_documents S366A DISP HOLDING AGM 16/08/99 |
1998-11-04 |
update statutory_documents RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS |
1998-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS |
1996-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS |
1996-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1995-10-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1995-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/95 FROM:
76 WHITCHURCH ROAD, CARDIFF, CF4 3LX |
1995-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-10-03 |
update statutory_documents SECRETARY RESIGNED |
1995-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |