HERBERT SCOTT - History of Changes


DateDescription
2024-04-17 update website_status OK => FlippedRobots
2024-04-07 delete company_previous_name INDEPENDENT FINANCIAL ASSOCIATES LIMITED
2024-03-16 insert coo Jennie Snooks
2024-03-16 delete person Emma Richardson
2024-03-16 delete source_ip 93.114.86.116
2024-03-16 insert person Stacey Chamberlain
2024-03-16 insert source_ip 62.182.22.28
2024-03-16 update person_title Daniel Rudden: Administrator => Financial Planning Assistant
2024-03-16 update person_title Jennie Snooks: Operations Manager => Operations Director
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 delete chiefinvestmentofficer Tracey Payne
2023-09-26 delete person Ciaran Ross-Thomas
2023-09-26 update person_title Tracey Payne: Investment Director => Chartered Investment Director
2023-09-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-21 delete person Daniella Wilby
2023-06-15 update person_title Alicia Buckingham: Technical Manager; Their Technical Manager => Chartered Financial Planner
2023-06-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 2
2023-03-10 update statutory_documents ALTER ARTICLES 01/03/2023
2023-03-09 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2023-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE WARENNE HOLDINGS LTD
2023-03-06 update statutory_documents CESSATION OF DAVID GERALD HERBERT AS A PSC
2023-03-06 update statutory_documents CESSATION OF KEVIN JOHN SCOTT AS A PSC
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT
2023-03-03 insert about_pages_linkeddomain fca.org.uk
2023-03-03 insert career_pages_linkeddomain fca.org.uk
2023-03-03 insert contact_pages_linkeddomain fca.org.uk
2023-03-03 insert index_pages_linkeddomain fca.org.uk
2023-03-03 insert management_pages_linkeddomain fca.org.uk
2023-03-03 insert phone 0300 123 9123
2023-03-03 insert phone 0800 023 4567
2023-03-03 insert registration_number 179810
2023-03-03 insert terms_pages_linkeddomain fca.org.uk
2023-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029290200003
2023-02-20 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-20 update statutory_documents ADOPT ARTICLES 08/02/2023
2023-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-11-27 insert person Daniel Brooks
2022-11-27 insert person Daniel Rudden
2022-11-27 insert person Daniella Wilby
2022-10-27 delete person Susana Duarte
2022-10-04 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-23 delete person Eva Fitton
2022-07-23 delete person James Porter
2022-07-23 insert person Ciaran Ross-Thomas
2022-07-23 insert person Emma Richardson
2022-07-23 update person_title Susana Duarte: Trainee Financial Planning Assistant => Financial Planning Assistant
2022-04-20 delete person Ellen Wood
2022-03-20 delete address 173 High Street, Lewes BN7 1YE
2022-03-20 delete address Station Road, Plumpton Green, East Sussex BN7 3BX
2022-03-07 delete address THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX
2022-03-07 insert address THE LEFT BANK 173 HIGH STREET LEWES EAST SUSSEX ENGLAND BN7 1YE
2022-03-07 update registered_address
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2022-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2022 FROM 173 HIGH STREET LEWES BN7 1YE ENGLAND
2022-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2022 FROM THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX
2022-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL BARR RICHARDSON
2022-02-07 update person_description Tracey Payne => Tracey Payne
2021-12-01 insert person Eva Fitton
2021-12-01 insert person James Porter
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 delete person Jacques Howell
2021-05-25 insert person Sean Banks
2021-05-25 update person_description Susana Duarte => Susana Duarte
2021-05-25 update person_title Susana Duarte: Client Administrator => Trainee Financial Planning Assistant
2021-04-08 delete person Samuel Martin
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-10-08 delete fax 01273 407 501
2020-08-25 update statutory_documents DIRECTOR APPOINTED TRACEY PAYNE
2020-07-10 insert address 173 High Street Lewes East Sussex BN7 1YE
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-12-04 delete person Jodie Richards
2019-12-04 insert person Jodie Norman
2019-12-04 update person_description Hannah Bibby => Hannah Bibby
2019-12-04 update person_description Jacques Howell => Jacques Howell
2019-12-04 update person_description Tracey Payne => Tracey Payne
2019-11-03 update person_description Sam Martin => Sam Martin
2019-11-03 update person_title Jacques Howell: Senior Administrator => Financial Planning Assistant
2019-11-03 update person_title Sam Martin: Senior Administrator => Financial Planning Assistant
2019-10-04 update person_description Ben Nolan => Ben Nolan
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-04 delete personal_emails be..@herbertscott.co.uk
2019-09-04 delete personal_emails da..@herbertscott.co.uk
2019-09-04 delete personal_emails el..@herbertscott.co.uk
2019-09-04 delete personal_emails ha..@herbertscott.co.uk
2019-09-04 delete personal_emails ja..@herbertscott.co.uk
2019-09-04 delete personal_emails je..@herbertscott.co.uk
2019-09-04 delete personal_emails jo..@herbertscott.co.uk
2019-09-04 delete personal_emails ke..@herbertscott.co.uk
2019-09-04 delete personal_emails sa..@herbertscott.co.uk
2019-09-04 delete personal_emails tr..@herbertscott.co.uk
2019-09-04 insert personal_emails be..@herbertscott.uk
2019-09-04 insert personal_emails da..@herbertscott.uk
2019-09-04 insert personal_emails el..@herbertscott.uk
2019-09-04 insert personal_emails ha..@herbertscott.uk
2019-09-04 insert personal_emails ja..@herbertscott.uk
2019-09-04 insert personal_emails je..@herbertscott.uk
2019-09-04 insert personal_emails jo..@herbertscott.uk
2019-09-04 insert personal_emails ke..@herbertscott.uk
2019-09-04 insert personal_emails sa..@herbertscott.uk
2019-09-04 insert personal_emails tr..@herbertscott.uk
2019-09-04 delete email be..@herbertscott.co.uk
2019-09-04 delete email da..@herbertscott.co.uk
2019-09-04 delete email el..@herbertscott.co.uk
2019-09-04 delete email ha..@herbertscott.co.uk
2019-09-04 delete email ja..@herbertscott.co.uk
2019-09-04 delete email je..@herbertscott.co.uk
2019-09-04 delete email jo..@herbertscott.co.uk
2019-09-04 delete email ke..@herbertscott.co.uk
2019-09-04 delete email sa..@herbertscott.co.uk
2019-09-04 delete email tr..@herbertscott.co.uk
2019-09-04 insert email be..@herbertscott.uk
2019-09-04 insert email da..@herbertscott.uk
2019-09-04 insert email el..@herbertscott.uk
2019-09-04 insert email ha..@herbertscott.uk
2019-09-04 insert email ja..@herbertscott.uk
2019-09-04 insert email je..@herbertscott.uk
2019-09-04 insert email jo..@herbertscott.uk
2019-09-04 insert email ke..@herbertscott.uk
2019-09-04 insert email sa..@herbertscott.uk
2019-09-04 insert email tr..@herbertscott.uk
2019-09-04 insert person Susana Duarte
2019-09-04 update person_description Ellen Wood => Ellen Wood
2019-09-04 update person_description Jennie Snooks => Jennie Snooks
2019-09-04 update person_description Jodie Richards => Jodie Richards
2019-09-04 update person_title Ben Nolan: Paraplanner => Chartered Financial Planner
2019-09-04 update person_title Jacques Howell: Administrator => Senior Administrator
2019-09-04 update person_title Jodie Richards: Client Relationship Manager => Financial Planning Assistant
2019-09-04 update person_title Sam Martin: Administrator => Senior Administrator
2019-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-04 update robots_txt_status www.herbertscott.co.uk: 404 => 200
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2019-01-21 update person_title Jennie Snooks: Client Relationship Manager => Operations Manager
2018-09-14 delete source_ip 162.13.103.14
2018-09-14 insert source_ip 93.114.86.116
2018-09-14 update robots_txt_status www.herbertscott.co.uk: 200 => 404
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-11-30 insert person Ellen Wood
2017-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SCOTT / 04/11/2017
2017-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN SCOTT / 04/11/2017
2017-11-01 delete person Jennie Lancaster
2017-11-01 insert person Jennie Snooks
2017-11-01 update person_title Hannah Bibby: Paraplanner => Practice Manager
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 update person_description Hannah Bibby => Hannah Bibby
2017-08-07 update person_description Jacques Howell => Jacques Howell
2017-08-07 update person_description Jodie Richards => Jodie Richards
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD HERBERT / 01/01/2016
2017-05-24 delete coo Angela Honey
2017-05-24 delete person Angela Honey
2017-02-09 insert person Sam Martin
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update person_title Jennie Lancaster: Administrator => Client Relationship Manager
2017-01-03 update person_title Jodie Richards: Administrator => Client Relationship Manager
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-23 insert address Exchange Tower, London, E14 9SR
2016-06-13 update person_description Jacques Howell => Jacques Howell
2016-04-02 update person_description Jacques Howell => Jacques Howell
2016-02-12 update person_description Jacques Howell => Jacques Howell
2016-01-15 update person_description Jacques Howell => Jacques Howell
2015-11-09 delete email na..@herbertscott.co.uk
2015-11-09 delete person Nathan Faraday
2015-11-09 update person_description Jacques Howell => Jacques Howell
2015-10-11 insert personal_emails ja..@herbertscott.co.uk
2015-10-11 insert email ja..@herbertscott.co.uk
2015-10-11 insert person Jacques Howell
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-09 update returns_last_madeup_date 2015-01-05 => 2015-07-31
2015-08-09 update returns_next_due_date 2016-02-02 => 2016-08-28
2015-07-31 update statutory_documents 31/07/15 FULL LIST
2015-07-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-14 update person_description Jodie Richards => Jodie Richards
2015-06-15 update person_description Jodie Richards => Jodie Richards
2015-05-18 delete person Lucy O'Neill
2015-05-18 insert email na..@herbertscott.co.uk
2015-05-18 insert person Nathan Faraday
2015-05-18 update person_description Jodie Richards => Jodie Richards
2015-04-16 update person_description Lucy O'Neill => Lucy O'Neill
2015-03-19 update person_description Lucy O'Neill => Lucy O'Neill
2015-02-12 delete personal_emails cl..@herbertscott.co.uk
2015-02-12 insert coo Angela Honey
2015-02-12 delete email cl..@herbertscott.co.uk
2015-02-12 delete person Claire Hudson
2015-02-12 insert person Lucy O'Neill
2015-02-12 update person_title Angela Honey: Office Manager => Operations Director
2015-02-07 update returns_last_madeup_date 2014-05-13 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-06-10 => 2016-02-02
2015-01-05 update statutory_documents 05/01/15 FULL LIST
2014-10-25 update person_description Jodie Richards => Jodie Richards
2014-09-23 update person_description Jodie Richards => Jodie Richards
2014-08-16 update person_description Jodie Richards => Jodie Richards
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX UNITED KINGDOM BN7 3BX
2014-06-07 insert address THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-29 update person_description Jodie Richards => Jodie Richards
2014-05-28 update statutory_documents 13/05/14 FULL LIST
2014-04-22 update person_description Jodie Richards => Jodie Richards
2014-02-06 update person_description Jodie Richards => Jodie Richards
2014-01-22 update person_description Jodie Richards => Jodie Richards
2014-01-08 insert personal_emails ha..@herbertscott.co.uk
2014-01-08 insert email ha..@herbertscott.co.uk
2014-01-08 insert person Hannah Bibby
2014-01-08 update person_description Jodie Richards => Jodie Richards
2013-12-24 delete source_ip 217.199.187.62
2013-12-24 insert source_ip 162.13.103.14
2013-12-24 update robots_txt_status www.herbertscott.co.uk: 404 => 200
2013-11-15 delete source_ip 217.25.9.2
2013-11-15 insert source_ip 217.199.187.62
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-24 insert company_previous_name HERBERT SCOTT IFA LIMITED
2013-06-24 update name HERBERT SCOTT IFA LIMITED => HERBERT SCOTT LTD
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 update website_status OK => DNSError
2013-05-15 update statutory_documents 13/05/13 FULL LIST
2013-01-09 delete alias Herbert Scott IFA Ltd.
2013-01-09 insert alias Herbert Scott Ltd.
2013-01-09 update person_title Kevin Scott FPFS
2012-12-10 update statutory_documents COMPANY NAME CHANGED HERBERT SCOTT IFA LIMITED CERTIFICATE ISSUED ON 10/12/12
2012-09-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 13/05/12 FULL LIST
2011-09-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 13/05/11 FULL LIST
2010-07-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 13/05/10 FULL LIST
2010-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 25 HIGH STREET LEWES EAST SUSSEX BN7 2LU UNITED KINGDOM
2009-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SHUSTER
2009-07-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 25 - 26 HIGH STREET LEWES EAST SUSSEX BN7 2LU
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 25 - 26 HIGH STREET LEWES EAST SUSSEX BN7 2LU UNITED KINGDOM
2008-05-15 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN
2008-05-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-06 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-19 update statutory_documents NEW SECRETARY APPOINTED
2006-07-19 update statutory_documents SECRETARY RESIGNED
2006-06-07 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17 update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-10-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-04 update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents COMPANY NAME CHANGED INDEPENDENT FINANCIAL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/03/04
2003-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-05 update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-11 update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-06-13 update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES 10/01/01
2001-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-01-15 update statutory_documents ADOPT ARTICLES 10/01/01
2001-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 37 WARREN STREET LONDON W1P 5PD
2001-01-15 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/01
2000-05-30 update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-18 update statutory_documents RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-07-24 update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-18 update statutory_documents RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1996-07-17 update statutory_documents RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS
1996-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-01-02 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1995-12-20 update statutory_documents RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS
1995-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-07 update statutory_documents FIRST GAZETTE
1995-04-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION