MWVC - History of Changes


DateDescription
2024-04-17 delete person Lisa Leak
2024-04-17 insert person Gabby Brown
2024-04-17 insert person Jack Hanratty
2024-04-17 insert person Laurence King
2024-04-17 update person_title Ollie Howard: Trainee Sales Executive => Sales Executive
2024-04-17 update person_title Ross Smith: Sales Executive => Account Manager
2024-04-17 update person_title Scarlett Godefroy: Sales Executive => Senior Sales Executive
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 delete person Steve Robinson
2024-03-16 delete person Tom Simpson
2024-03-16 insert person Caitlin Swallow
2024-03-16 insert person Lisa Leak
2024-03-16 insert person Ollie Howard
2024-03-16 insert person Paige Thompson
2023-11-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-23 delete person Annette Garratt
2023-07-23 delete person Harry Shepherd
2023-07-23 delete person James Barfield
2023-07-23 delete person Lennon Stephenson
2023-07-23 delete phone 1400 2.0
2023-07-23 update person_description Steve Robinson => Steve Robinson
2023-07-23 update person_title Gavin Yeomans: Marketing Manager => Head of Marketing and System Development
2023-07-23 update person_title Joe Walter: Marketing and Website Administrator => Marketing Assistant
2023-07-23 update person_title Steve Robinson: Existing Business Sales Manager => Project Manager
2023-07-23 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-03-20 update statutory_documents DIRECTOR APPOINTED MR MARTIN DAVID JOHNSON
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-01-07 update website_status OK => InternalTimeout
2023-01-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 delete address on 36 months, 10000 miles PA
2022-12-06 delete person Sarah Condon
2022-12-06 insert phone 1400 2.0
2022-12-06 update person_description David Palmer => David Palmer
2022-12-06 update person_description Michael Christmas => Michael Christmas
2022-11-05 delete person Jay Singh
2022-11-05 insert address on 36 months, 10000 miles PA
2022-11-05 update person_description Annette Garratt => Annette Garratt
2022-11-05 update person_description Ross Smith => Ross Smith
2022-10-05 delete phone 0116 490 6886
2022-09-04 insert phone 0116 490 6886
2022-08-05 delete person Connor Moore
2022-08-05 delete person Lucy Fisher-Garfield
2022-08-05 delete person Nirali Mehta
2022-08-05 update person_description Annette Garratt => Annette Garratt
2022-08-05 update person_description Joe Spinks => Joe Spinks
2022-08-05 update person_title Henry Green: Sales Executive => Senior Sales Executive
2022-08-05 update person_title Rory Kirk: Account Manager => Senior Account Manager
2022-08-05 update person_title Tom Simpson: Sales Executive => Senior Sales Executive
2022-06-05 delete person Jordan Iles
2022-06-05 insert person Annette Garratt
2022-06-05 insert person Kaisey Higgot
2022-06-05 insert person Lennon Stephenson
2022-06-05 update person_description Joe Spinks => Joe Spinks
2022-06-05 update person_title Aaron Girn: Account Manager => Relationship Manager; Partner
2022-06-05 update person_title Nirali Mehta: Junior Sales Executive => Sales Executive
2022-06-05 update person_title Sarah Condon: Sales Support => null
2022-04-06 delete person Julie Oram
2022-04-06 delete person Sian Jacques
2022-04-06 insert about_pages_linkeddomain trustpilot.com
2022-04-06 insert career_pages_linkeddomain trustpilot.com
2022-04-06 insert contact_pages_linkeddomain trustpilot.com
2022-04-06 insert index_pages_linkeddomain trustpilot.com
2022-04-06 insert management_pages_linkeddomain trustpilot.com
2022-04-06 insert person Connor Moore
2022-04-06 insert person James Barfield
2022-04-06 insert person Jay Singh
2022-04-06 insert person Lucy Fisher-Garfield
2022-04-06 insert person Ross Smith
2022-04-06 insert person Tasha Lievesley
2022-04-06 insert terms_pages_linkeddomain trustpilot.com
2022-04-06 update person_title Harry Shepherd: Sales Executive => Junior Account Manager
2022-04-06 update person_title Jordan Iles: Sales Executive => Junior Account Manager
2022-04-06 update person_title Paige Goldingay: Accounts Assistant => Accounts Supervisor
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-09 delete person Lewis Oldroyd
2021-12-09 delete person Luke Griffiths
2021-12-09 delete person Tracey Weston
2021-12-09 insert person Ema Garcia
2021-12-09 insert person Jordan Iles
2021-12-09 insert person Julie Oram
2021-12-09 insert person Nirali Mehta
2021-12-09 insert person Sian Jacques
2021-12-09 update person_title Callum Elliott-Smith: Senior Sales Executive => New Business Sales Manager
2021-12-09 update person_title Dan Clegg: Sales Manager => General Manager
2021-12-09 update person_title Harry Shepherd: Junior Sales Executive => Sales Executive
2021-12-09 update person_title Henry Green: Junior Sales Executive => Sales Executive
2021-12-09 update person_title Joe Spinks: Account Manager => Senior Account Manager
2021-12-09 update person_title Joseph Holland: Administrator => Sales Support Supervisor
2021-12-09 update person_title Larry La Rosa: Sales Executive => Junior Account Manager
2021-12-09 update person_title Marcus Marcus: Account Manager => Junior Account Manager
2021-12-09 update person_title Sarah Condon: Administrator => Sales Support
2021-12-09 update person_title Sophie Simpson: Administration Supervisor => Sales Support
2021-12-09 update person_title Steve Robinson: Senior Account Manager => Existing Business Sales Manager
2021-07-15 delete address on 24 months, 10000 miles PA
2021-06-13 delete person Richard Flowers
2021-06-13 insert person Harry Shepherd
2021-06-13 insert person Henry Green
2021-06-13 insert person Lewis Oldroyd
2021-06-13 insert person Paige Goldingay
2021-06-13 update person_title Marcus Marcus: Sales Executive => Account Manager
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-18 delete alias MW Vehicle Contracts (MWVC)
2021-04-18 delete person Callum Elliot-Smith
2021-04-18 insert person Callum Elliott-Smith
2021-04-18 update person_title Rory Kirk: Sales Executive => Account Manager
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-24 insert alias MW Vehicle Contracts (MWVC)
2020-09-26 insert person Aaron Girn
2020-09-26 insert person Callum Elliot-Smith
2020-09-26 insert person Joseph Holland
2020-09-26 insert person Larry La Rosa
2020-09-26 insert person Marcus Marcus
2020-09-26 insert person Tom Simpson
2020-09-26 insert person Tracey Weston
2020-09-26 update person_title Rory Kirk: Account Manager => Sales Executive
2020-07-17 insert vpsales Martin Johnson
2020-07-17 delete person Kieran Murphy
2020-07-17 delete person Peter Bailey
2020-07-17 delete person Rachel Charlesworth
2020-07-17 delete person Vikesh Chauhan
2020-07-17 update person_title Dan Clegg: Account Manager => Sales Manager
2020-07-17 update person_title Martin Johnson: Senior Account Manager => Sales Director
2020-07-17 update person_title Steve Robinson: Account Manager => Senior Account Manager
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 delete contact_pages_linkeddomain responseiq.com
2020-04-17 delete index_pages_linkeddomain responseiq.com
2020-03-17 insert contact_pages_linkeddomain responseiq.com
2020-03-17 insert index_pages_linkeddomain responseiq.com
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-02-16 delete person Angie Smith
2020-02-16 insert person Callum Elliott-Smith
2020-02-16 insert person Kieran Murphy
2020-02-16 insert person Peter Bailey
2020-02-16 insert person Rory Kirk
2020-02-16 insert person Vikesh Chauhan
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-18 delete address Unit 12, Canalside, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EG
2019-09-18 delete person Danny Curtis
2019-09-18 delete person Richard Bennett
2019-09-18 delete person Romey Patel
2019-09-18 delete person Sham Majithia
2019-09-18 delete person Stuart Gazeley
2019-09-18 delete person Tom Nixon
2019-09-18 delete phone 01442 866 818
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-16 delete about_pages_linkeddomain responseiq.com
2018-12-16 delete career_pages_linkeddomain responseiq.com
2018-12-16 delete index_pages_linkeddomain responseiq.com
2018-12-16 delete management_pages_linkeddomain responseiq.com
2018-12-16 delete terms_pages_linkeddomain responseiq.com
2018-12-16 insert person Dan Clegg
2018-12-16 insert person Joe Spinks
2018-12-16 insert person Rachel Charlesworth
2018-12-16 insert person Romey Patel
2018-12-16 insert person Sham Majithia
2018-12-16 insert person Steve Robinson
2018-12-16 insert person Tom Nixon
2018-10-23 insert about_pages_linkeddomain responseiq.com
2018-10-23 insert career_pages_linkeddomain responseiq.com
2018-10-23 insert management_pages_linkeddomain responseiq.com
2018-10-23 insert registration_number 04694904
2018-10-23 insert terms_pages_linkeddomain responseiq.com
2018-10-23 insert vat 992 704 587
2018-09-20 insert index_pages_linkeddomain responseiq.com
2018-08-17 update website_status FailedRobots => OK
2018-08-17 insert personal_emails da..@mwvc.co.uk
2018-08-17 delete source_ip 35.177.38.228
2018-08-17 insert address M W Vehicle Contracts, Unit 24, Park Farm Business Park, Billesdon, Leicestershire LE7 9FN
2018-08-17 insert alias MW Vehicle Contracts Ltd
2018-08-17 insert email da..@mwvc.co.uk
2018-08-17 insert source_ip 78.136.50.225
2018-07-01 update website_status FlippedRobots => FailedRobots
2018-06-03 update website_status OK => FlippedRobots
2018-04-11 delete person Joe Broxton
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-01-18 delete registration_number 636970
2018-01-18 delete source_ip 54.240.166.25
2018-01-18 delete source_ip 54.240.166.41
2018-01-18 delete source_ip 54.240.166.49
2018-01-18 delete source_ip 54.240.166.80
2018-01-18 delete source_ip 54.240.166.147
2018-01-18 delete source_ip 54.240.166.163
2018-01-18 delete source_ip 54.240.166.229
2018-01-18 delete source_ip 54.240.166.249
2018-01-18 insert source_ip 35.177.38.228
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-23 delete source_ip 52.85.69.13
2017-07-23 delete source_ip 52.85.69.23
2017-07-23 delete source_ip 52.85.69.132
2017-07-23 delete source_ip 52.85.69.201
2017-07-23 delete source_ip 52.85.69.204
2017-07-23 delete source_ip 52.85.69.207
2017-07-23 delete source_ip 52.85.69.220
2017-07-23 delete source_ip 52.85.69.233
2017-07-23 insert source_ip 54.240.166.25
2017-07-23 insert source_ip 54.240.166.41
2017-07-23 insert source_ip 54.240.166.49
2017-07-23 insert source_ip 54.240.166.80
2017-07-23 insert source_ip 54.240.166.147
2017-07-23 insert source_ip 54.240.166.163
2017-07-23 insert source_ip 54.240.166.229
2017-07-23 insert source_ip 54.240.166.249
2017-06-18 delete source_ip 54.192.197.36
2017-06-18 delete source_ip 54.192.197.116
2017-06-18 delete source_ip 54.192.197.144
2017-06-18 delete source_ip 54.192.197.161
2017-06-18 delete source_ip 54.192.197.168
2017-06-18 delete source_ip 54.192.197.189
2017-06-18 delete source_ip 54.192.197.193
2017-06-18 delete source_ip 54.192.197.254
2017-06-18 insert source_ip 52.85.69.13
2017-06-18 insert source_ip 52.85.69.23
2017-06-18 insert source_ip 52.85.69.132
2017-06-18 insert source_ip 52.85.69.201
2017-06-18 insert source_ip 52.85.69.204
2017-06-18 insert source_ip 52.85.69.207
2017-06-18 insert source_ip 52.85.69.220
2017-06-18 insert source_ip 52.85.69.233
2017-04-27 delete source_ip 212.113.132.5
2017-04-27 insert source_ip 54.192.197.36
2017-04-27 insert source_ip 54.192.197.116
2017-04-27 insert source_ip 54.192.197.144
2017-04-27 insert source_ip 54.192.197.161
2017-04-27 insert source_ip 54.192.197.168
2017-04-27 insert source_ip 54.192.197.189
2017-04-27 insert source_ip 54.192.197.193
2017-04-27 insert source_ip 54.192.197.254
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
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
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 delete personal_emails su..@mwvc.co.uk
2016-08-17 delete email ad..@mwvc.co.uk
2016-08-17 delete email jo..@mwvc.co.uk
2016-08-17 delete email st..@mwvc.co.uk
2016-08-17 delete email su..@mwvc.co.uk
2016-08-17 delete person Adam Evans
2016-08-17 delete person Mr John Buxton
2016-08-17 delete person Mr Stuart Bingham
2016-08-17 delete person Suzanne Gill
2016-05-19 delete source_ip 109.228.7.9
2016-05-19 insert phone 0845 6061234
2016-05-19 insert registration_number 636970
2016-05-19 insert source_ip 212.113.132.5
2016-05-19 insert terms_pages_linkeddomain bvrla.co.uk
2016-05-19 insert terms_pages_linkeddomain fca.org.uk
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 12/03/2003
2016-04-20 update statutory_documents 12/03/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-07 insert registration_number 673971
2015-07-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-13 update statutory_documents 12/03/15 FULL LIST
2014-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 01/04/2014
2014-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA WILLIAMS
2014-11-24 delete phone 08450 50 40 50
2014-11-24 delete phone 08450 500 800
2014-10-26 delete person Mini Bus
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-20 insert coo Mr David Palmer
2014-09-20 insert personal_emails su..@mwvc.co.uk
2014-09-20 insert email ad..@mwvc.co.uk
2014-09-20 insert email la..@mwvc.co.uk
2014-09-20 insert email su..@mwvc.co.uk
2014-09-20 insert email te..@mwvc.co.uk
2014-09-20 insert person Adam Evans
2014-09-20 insert person Lauren Preece
2014-09-20 insert person Suzanne Gill
2014-09-20 insert person Terry Duffield
2014-09-20 update person_title Mr David Palmer: General Manager => Operations Director
2014-09-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 24 PARK FARM BUSINESS PARK UPPINGHAM ROAD BILLESDON LEICESTER UNITED KINGDOM LE7 9FN
2014-04-07 insert address UNIT 24 PARK FARM BUSINESS PARK UPPINGHAM ROAD BILLESDON LEICESTER LE7 9FN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WILLIAMS / 13/03/2013
2014-03-24 update person_title Mrs Sarah Condon: Sales and Marketing Coordinator => Administrator
2014-03-14 update statutory_documents 12/03/14 FULL LIST
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 13/03/2013
2014-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WILLIAMS / 13/03/2013
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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 24 PARK FARM UPPINGHAM ROAD BILLESDON LEICESTER UNITED KINGDOM LE7 9FN
2013-12-07 insert address UNIT 24 PARK FARM BUSINESS PARK UPPINGHAM ROAD BILLESDON LEICESTER UNITED KINGDOM LE7 9FN
2013-12-07 update registered_address
2013-12-01 delete address 24 Park Farm, Billesdon, Leicestershire LE7 9FN
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 24 PARK FARM UPPINGHAM ROAD BILLESDON LEICESTER LE7 9FN UNITED KINGDOM
2013-11-15 delete email ga..@mwvc.co.uk
2013-11-15 delete person Mr Gareth Roberts
2013-11-15 insert email da..@mwvc.co.uk
2013-11-15 insert email jo..@mwvc.co.uk
2013-11-15 insert email jo..@mwvc.co.uk
2013-11-15 insert email ma..@mwvc.co.uk
2013-11-15 insert email so..@mwvc.co.uk
2013-11-15 insert person Mr Danny Curtis
2013-11-15 insert person Mr Joe Walter
2013-11-15 insert person Mr John Buxton
2013-11-15 insert person Mr Martin Robinson
2013-11-15 insert person Mrs Sophie Simpson
2013-11-08 update statutory_documents DIRECTOR APPOINTED MR DAVID MARK PALMER
2013-08-21 update statutory_documents SECOND FILING WITH MUD 12/03/13 FOR FORM AR01
2013-06-25 delete address 8 GARDEN COTTAGES NEW INN BILLESDON LEICESTER LE7 9EL
2013-06-25 insert address 24 PARK FARM UPPINGHAM ROAD BILLESDON LEICESTER UNITED KINGDOM LE7 9FN
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-04-05 update statutory_documents 12/03/13 FULL LIST
2013-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 8 GARDEN COTTAGES NEW INN BILLESDON LEICESTER LE7 9EL
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-20 update statutory_documents 12/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents PREVEXT FROM 31/10/2010 TO 31/03/2011
2011-03-14 update statutory_documents 12/03/11 FULL LIST
2011-01-11 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/10/2010
2010-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-19 update statutory_documents 12/03/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 19/03/2010
2009-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-16 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-19 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-19 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-23 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-21 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-07 update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-18 update statutory_documents NEW SECRETARY APPOINTED
2003-04-18 update statutory_documents DIRECTOR RESIGNED
2003-04-18 update statutory_documents SECRETARY RESIGNED
2003-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION