Date | Description |
2025-02-12 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-02-02 |
delete source_ip 172.67.153.242 |
2025-02-02 |
delete source_ip 104.21.12.243 |
2025-02-02 |
insert source_ip 104.21.16.1 |
2025-02-02 |
insert source_ip 104.21.32.1 |
2025-02-02 |
insert source_ip 104.21.48.1 |
2025-02-02 |
insert source_ip 104.21.64.1 |
2025-02-02 |
insert source_ip 104.21.80.1 |
2025-02-02 |
insert source_ip 104.21.96.1 |
2025-02-02 |
insert source_ip 104.21.112.1 |
2024-12-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MORROW |
2024-11-06 |
update statutory_documents DIRECTOR APPOINTED MR BARRY TAYLOR |
2024-11-06 |
update statutory_documents DIRECTOR APPOINTED MRS DENISE CLARKE |
2024-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-12-31 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-30 |
update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY ANN JORDAN |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-05-01 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-08-03 |
delete source_ip 162.159.138.85 |
2022-08-03 |
delete source_ip 162.159.137.85 |
2022-08-03 |
insert source_ip 172.67.153.242 |
2022-08-03 |
insert source_ip 104.21.12.243 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-03-30 |
delete source_ip 172.67.153.242 |
2022-03-30 |
delete source_ip 104.21.12.243 |
2022-03-30 |
insert source_ip 162.159.138.85 |
2022-03-30 |
insert source_ip 162.159.137.85 |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-06 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET RAVEN-MARTIN |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-06 |
delete about_pages_linkeddomain devonwindsurf.co.uk |
2021-02-06 |
delete about_pages_linkeddomain mileendmission.org |
2021-02-06 |
delete about_pages_linkeddomain thedadsnet.com |
2021-02-06 |
delete contact_pages_linkeddomain clera.com.ar |
2021-02-06 |
delete contact_pages_linkeddomain daydreamingfoodie.com |
2021-02-06 |
delete contact_pages_linkeddomain devonwindsurf.co.uk |
2021-02-06 |
delete contact_pages_linkeddomain hini.org.uk |
2021-02-06 |
delete contact_pages_linkeddomain kaypictures.co.uk |
2021-02-06 |
delete contact_pages_linkeddomain mudefordferry.co.uk |
2021-02-06 |
delete contact_pages_linkeddomain plus-size-modeling.com |
2021-02-06 |
delete contact_pages_linkeddomain streetfoodchef.co.uk |
2021-02-06 |
delete contact_pages_linkeddomain talipia.com |
2021-02-06 |
delete contact_pages_linkeddomain thedadsnet.com |
2021-02-06 |
delete openinghours_pages_linkeddomain clera.com.ar |
2021-02-06 |
delete openinghours_pages_linkeddomain kaypictures.co.uk |
2021-02-06 |
delete openinghours_pages_linkeddomain mfgresearch.net |
2021-02-06 |
delete openinghours_pages_linkeddomain talipia.com |
2021-02-06 |
delete openinghours_pages_linkeddomain teamultra.net |
2021-02-06 |
delete openinghours_pages_linkeddomain thedadsnet.com |
2021-02-06 |
delete source_ip 185.119.173.115 |
2021-02-06 |
insert about_pages_linkeddomain themegrill.com |
2021-02-06 |
insert about_pages_linkeddomain wordpress.org |
2021-02-06 |
insert contact_pages_linkeddomain themegrill.com |
2021-02-06 |
insert contact_pages_linkeddomain wordpress.org |
2021-02-06 |
insert index_pages_linkeddomain themegrill.com |
2021-02-06 |
insert index_pages_linkeddomain wordpress.org |
2021-02-06 |
insert openinghours_pages_linkeddomain themegrill.com |
2021-02-06 |
insert openinghours_pages_linkeddomain wordpress.org |
2021-02-06 |
insert source_ip 172.67.153.242 |
2021-02-06 |
insert source_ip 104.21.12.243 |
2020-12-01 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-17 |
insert about_pages_linkeddomain devonwindsurf.co.uk |
2020-10-17 |
insert about_pages_linkeddomain mileendmission.org |
2020-10-17 |
insert about_pages_linkeddomain thedadsnet.com |
2020-10-17 |
insert contact_pages_linkeddomain hini.org.uk |
2020-10-17 |
insert contact_pages_linkeddomain kaypictures.co.uk |
2020-10-17 |
insert contact_pages_linkeddomain mudefordferry.co.uk |
2020-10-17 |
insert contact_pages_linkeddomain plus-size-modeling.com |
2020-10-17 |
insert contact_pages_linkeddomain streetfoodchef.co.uk |
2020-10-17 |
insert openinghours_pages_linkeddomain clera.com.ar |
2020-10-17 |
insert openinghours_pages_linkeddomain kaypictures.co.uk |
2020-10-17 |
insert openinghours_pages_linkeddomain mfgresearch.net |
2020-10-17 |
insert openinghours_pages_linkeddomain talipia.com |
2020-10-17 |
insert openinghours_pages_linkeddomain teamultra.net |
2020-10-17 |
insert openinghours_pages_linkeddomain thedadsnet.com |
2020-10-17 |
update website_status DomainNotFound => OK |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMPSON |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-29 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-15 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-27 |
update website_status IndexPageFetchError => OK |
2017-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN KEEFE |
2017-07-24 |
update website_status OK => IndexPageFetchError |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-14 |
delete source_ip 192.186.216.129 |
2017-02-14 |
insert about_pages_linkeddomain colourwheelcreative.co.uk |
2017-02-14 |
insert contact_pages_linkeddomain colourwheelcreative.co.uk |
2017-02-14 |
insert index_pages_linkeddomain colourwheelcreative.co.uk |
2017-02-14 |
insert source_ip 185.119.173.115 |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-29 |
insert about_pages_linkeddomain twitter.com |
2016-06-29 |
insert contact_pages_linkeddomain twitter.com |
2016-06-29 |
insert index_pages_linkeddomain twitter.com |
2016-06-06 |
update statutory_documents 31/05/16 NO MEMBER LIST |
2016-04-18 |
update statutory_documents DIRECTOR APPOINTED MR ALAN PAUL KEEFE |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-11 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JONES |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-08 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-02 |
update statutory_documents 31/05/15 NO MEMBER LIST |
2015-05-24 |
delete address Astley Hall Dr, Tyldesley, Manchester M29 7TX |
2015-05-24 |
insert address Astley Hall Dr, Astley, Manchester M29 7TX |
2015-05-24 |
update primary_contact Astley Hall Dr, Tyldesley, Manchester M29 7TX => Astley Hall Dr, Astley, Manchester M29 7TX |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-28 |
delete about_pages_linkeddomain colourwheelcreative.co.uk |
2015-03-28 |
delete contact_pages_linkeddomain colourwheelcreative.co.uk |
2015-03-28 |
delete index_pages_linkeddomain colourwheelcreative.co.uk |
2015-03-20 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-28 |
delete about_pages_linkeddomain smartbearcreative.com |
2015-02-28 |
delete address First Floor Damhouse Astley Hall Drive Astley M29 7TX |
2015-02-28 |
delete contact_pages_linkeddomain smartbearcreative.com |
2015-02-28 |
delete index_pages_linkeddomain smartbearcreative.com |
2015-02-28 |
insert about_pages_linkeddomain thesmartbear.co.uk |
2015-02-28 |
insert contact_pages_linkeddomain thesmartbear.co.uk |
2015-02-28 |
insert index_pages_linkeddomain thesmartbear.co.uk |
2014-10-10 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MICHAEL HAMPSON |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete source_ip 93.184.220.60 |
2014-09-15 |
insert source_ip 192.186.216.129 |
2014-08-15 |
update website_status OK => FlippedRobots |
2014-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY CARROLL |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-02 |
update statutory_documents 31/05/14 NO MEMBER LIST |
2014-05-09 |
delete general_emails in..@danhouse.net |
2014-05-09 |
delete contact_pages_linkeddomain yell.com |
2014-05-09 |
delete email in..@danhouse.net |
2014-05-09 |
delete index_pages_linkeddomain yell.com |
2014-05-09 |
insert contact_pages_linkeddomain hibu.co.uk |
2014-05-09 |
insert index_pages_linkeddomain hibu.co.uk |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA UNSWORTH |
2014-03-07 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS JANET RAVEN-MARTIN |
2013-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL UNSWORTH |
2013-08-30 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET HUGHES |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update statutory_documents DIRECTOR APPOINTED MRS ANDREA HELEN UNSWORTH |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDY MARSH |
2013-06-22 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-22 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
delete sic_code 9252 - Museum & preservation of history |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-06-03 |
update statutory_documents 31/05/13 NO MEMBER LIST |
2013-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2013-02-20 |
delete source_ip 194.72.108.191 |
2013-02-20 |
insert source_ip 93.184.220.60 |
2013-01-30 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS JUDY MARSH |
2013-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BRUNDRETT |
2012-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2012-07-13 |
update statutory_documents 31/05/12 NO MEMBER LIST |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN |
2012-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN |
2011-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROWLINSON |
2011-06-13 |
update statutory_documents 31/05/11 NO MEMBER LIST |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIGHAM |
2011-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIGHAM |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BEAN |
2011-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2011-03-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL UNSWORTH |
2010-06-07 |
update statutory_documents DIRECTOR APPOINTED MARK JOHN BRUNDRETT |
2010-06-02 |
update statutory_documents 31/05/10 NO MEMBER LIST |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR BRIAN MALCOLM WILSON / 02/10/2009 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEOFFREY HURST / 02/10/2009 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA CARROLL / 02/10/2009 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN ROWLINSON / 02/10/2009 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY HIGHAM / 02/10/2009 |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN BRANDWOOD |
2010-03-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-08-20 |
update statutory_documents DIRECTOR APPOINTED BRIAN MALCOLM WILSON |
2009-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER BEAN / 01/08/2008 |
2009-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/09 |
2009-04-30 |
update statutory_documents DIRECTOR APPOINTED JEAN ISABEL BRANDWOOD |
2009-01-13 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICIA HAYES |
2008-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-06-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/08 |
2008-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/07 |
2007-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2007-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/06 |
2006-03-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/05 |
2005-02-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2005-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/04 |
2004-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/03 |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/02 |
2002-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM:
DAM HOUSE
ASTLEY HALL DRIVE
ASTLEY
MANCHESTER M29 7TX |
2001-07-09 |
update statutory_documents SECRETARY RESIGNED |
2001-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/01 |
2001-07-02 |
update statutory_documents SECRETARY RESIGNED |
2001-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/01 |
2001-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/00 |
2000-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/99 |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/06/98 |
1998-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
1997-07-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-06-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/06/97 |
1997-02-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/01/97 |
1996-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |