Date | Description |
2024-04-09 |
delete casestudy_pages_linkeddomain current-vacancies.com |
2024-04-09 |
delete product_pages_linkeddomain current-vacancies.com |
2024-04-09 |
delete service_pages_linkeddomain current-vacancies.com |
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 |
2023-11-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/23 |
2023-11-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/23 |
2023-09-30 |
delete source_ip 65.9.86.7 |
2023-09-30 |
delete source_ip 65.9.86.13 |
2023-09-30 |
delete source_ip 65.9.86.118 |
2023-09-30 |
delete source_ip 65.9.86.120 |
2023-09-30 |
insert source_ip 108.138.51.5 |
2023-09-30 |
insert source_ip 108.138.51.37 |
2023-09-30 |
insert source_ip 108.138.51.42 |
2023-09-30 |
insert source_ip 108.138.51.53 |
2023-08-28 |
delete source_ip 108.138.51.5 |
2023-08-28 |
delete source_ip 108.138.51.37 |
2023-08-28 |
delete source_ip 108.138.51.42 |
2023-08-28 |
delete source_ip 108.138.51.53 |
2023-08-28 |
insert source_ip 65.9.86.7 |
2023-08-28 |
insert source_ip 65.9.86.13 |
2023-08-28 |
insert source_ip 65.9.86.118 |
2023-08-28 |
insert source_ip 65.9.86.120 |
2023-08-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-21 |
delete source_ip 108.157.214.21 |
2023-07-21 |
delete source_ip 108.157.214.37 |
2023-07-21 |
delete source_ip 108.157.214.108 |
2023-07-21 |
delete source_ip 108.157.214.110 |
2023-07-21 |
insert casestudy_pages_linkeddomain current-vacancies.com |
2023-07-21 |
insert product_pages_linkeddomain current-vacancies.com |
2023-07-21 |
insert service_pages_linkeddomain current-vacancies.com |
2023-07-21 |
insert solution_pages_linkeddomain current-vacancies.com |
2023-07-21 |
insert source_ip 108.138.51.5 |
2023-07-21 |
insert source_ip 108.138.51.37 |
2023-07-21 |
insert source_ip 108.138.51.42 |
2023-07-21 |
insert source_ip 108.138.51.53 |
2023-07-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22 |
2023-07-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22 |
2023-05-07 |
delete source_ip 65.8.158.13 |
2023-05-07 |
delete source_ip 65.8.158.58 |
2023-05-07 |
delete source_ip 65.8.158.68 |
2023-05-07 |
delete source_ip 65.8.158.88 |
2023-05-07 |
insert source_ip 108.157.214.21 |
2023-05-07 |
insert source_ip 108.157.214.37 |
2023-05-07 |
insert source_ip 108.157.214.108 |
2023-05-07 |
insert source_ip 108.157.214.110 |
2023-04-07 |
delete address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON ENGLAND EC3R 7AA |
2023-04-07 |
insert address 5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-04-07 |
update registered_address |
2023-04-05 |
delete source_ip 18.244.140.30 |
2023-04-05 |
delete source_ip 18.244.140.76 |
2023-04-05 |
delete source_ip 18.244.140.96 |
2023-04-05 |
delete source_ip 18.244.140.105 |
2023-04-05 |
insert source_ip 65.8.158.13 |
2023-04-05 |
insert source_ip 65.8.158.58 |
2023-04-05 |
insert source_ip 65.8.158.68 |
2023-04-05 |
insert source_ip 65.8.158.88 |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-02-21 |
delete source_ip 88.208.198.219 |
2023-02-21 |
insert source_ip 18.244.140.30 |
2023-02-21 |
insert source_ip 18.244.140.76 |
2023-02-21 |
insert source_ip 18.244.140.96 |
2023-02-21 |
insert source_ip 18.244.140.105 |
2022-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037095510003 |
2022-11-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22 |
2022-11-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22 |
2022-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2022 FROM
7TH FLOOR 1 MINSTER COURT
MINCING LANE
LONDON
EC3R 7AA
ENGLAND |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-02-07 |
delete source_ip 109.228.43.242 |
2022-02-07 |
insert about_pages_linkeddomain davies-group.com |
2022-02-07 |
insert casestudy_pages_linkeddomain davies-group.com |
2022-02-07 |
insert contact_pages_linkeddomain davies-group.com |
2022-02-07 |
insert index_pages_linkeddomain davies-group.com |
2022-02-07 |
insert management_pages_linkeddomain davies-group.com |
2022-02-07 |
insert source_ip 88.208.198.219 |
2022-02-07 |
insert terms_pages_linkeddomain davies-group.com |
2022-02-07 |
update robots_txt_status contactpartners.com: 404 => 200 |
2022-02-07 |
update robots_txt_status www.contactpartners.com: 404 => 200 |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037095510002 |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037095510001 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-30 |
update statutory_documents ALTER ARTICLES 24/11/2020 |
2020-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037095510001 |
2020-10-30 |
delete address 12 ASHURST COURT LONDON ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1ER |
2020-10-30 |
insert address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON ENGLAND EC3R 7AA |
2020-10-30 |
update account_ref_month 4 => 6 |
2020-10-30 |
update accounts_next_due_date 2022-01-31 => 2022-03-31 |
2020-10-30 |
update registered_address |
2020-09-27 |
update person_title Adam Smith: Head of Innovation => Head of Innovation; Innovation Director |
2020-09-27 |
update person_title Gilbert Toppin: Non - Executive Chairman => Advisor; Non - Executive Chairman |
2020-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL MARK SAULTER / 14/09/2020 |
2020-09-18 |
update statutory_documents 07/03/2020 |
2020-09-15 |
update statutory_documents CURREXT FROM 30/04/2021 TO 30/06/2021 |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
12 ASHURST COURT LONDON ROAD
WHEATLEY
OXFORD
OXFORDSHIRE
OX33 1ER |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MR. ANTONIO DEBIASE |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MR. DANIEL MARK SAULTER |
2020-09-15 |
update statutory_documents SECRETARY APPOINTED MR. ANTONIO DEBIASE |
2020-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED |
2020-09-15 |
update statutory_documents CESSATION OF PAUL MARTIN HARVEY AS A PSC |
2020-09-15 |
update statutory_documents CESSATION OF RUSSELL JON HOPCRAFT AS A PSC |
2020-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY |
2020-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOPCRAFT |
2020-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-21 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HOPCRAFT |
2020-06-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-05-18 |
update website_status FlippedRobots => OK |
2020-04-29 |
update website_status OK => FlippedRobots |
2020-04-06 |
update statutory_documents 07/03/20 STATEMENT OF CAPITAL GBP 190 |
2020-03-18 |
update statutory_documents 09/03/20 STATEMENT OF CAPITAL GBP 212 |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPCRAFT |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-28 |
insert chiefcommercialofficer Mat Paixao |
2020-01-28 |
update person_title Mat Paixao: in 2014 As a Developer / Support Technician; Strategic Account Manager => in 2014 As a Developer / Support Technician; Commercial Director; Strategic Account Manager |
2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-22 |
update website_status ErrorPage => OK |
2019-04-22 |
delete source_ip 164.177.155.96 |
2019-04-22 |
insert source_ip 109.228.43.242 |
2019-04-22 |
update robots_txt_status www.contactpartners.com: 200 => 404 |
2019-04-07 |
delete company_previous_name NUKO 14 LIMITED |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-18 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-15 |
update website_status OK => ErrorPage |
2018-05-30 |
insert privacy_emails pr..@contactpartners.com |
2018-05-30 |
delete alias Partners Limited |
2018-05-30 |
delete terms_pages_linkeddomain microsoft.com |
2018-05-30 |
insert address 12 Ashurst Court
Wheatley
Oxford
OX33 1ER, UK |
2018-05-30 |
insert address Wycliffe House
Water Lane
Wilmslow
SK9 5AF |
2018-05-30 |
insert email ca..@ico.org.uk |
2018-05-30 |
insert email pr..@contactpartners.com |
2018-05-30 |
insert phone +44(0)303 123 1113 |
2018-05-30 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-05-30 |
insert terms_pages_linkeddomain gdpr-info.eu |
2018-05-30 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-30 |
insert terms_pages_linkeddomain iso.org |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-03 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-05-12 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-03-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-08 |
update statutory_documents 08/02/16 FULL LIST |
2016-02-04 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 12 ASHURST COURT LONDON ROAD WHEATLEY OXFORD OXFORDSHIRE ENGLAND OX33 1ER |
2015-03-07 |
insert address 12 ASHURST COURT LONDON ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1ER |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-02-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-09 |
update statutory_documents 08/02/15 FULL LIST |
2014-12-07 |
delete address 10 ASHURST COURT LONDON ROAD WHEATLEY OXFORD OX33 1ER |
2014-12-07 |
insert address 12 ASHURST COURT LONDON ROAD WHEATLEY OXFORD OXFORDSHIRE ENGLAND OX33 1ER |
2014-12-07 |
update registered_address |
2014-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
10 ASHURST COURT
LONDON ROAD WHEATLEY
OXFORD
OX33 1ER |
2014-10-27 |
delete address 10 Ashurst Court
Wheatley
Oxford, OX33 1ER
United Kingdom |
2014-10-27 |
delete address 10 Ashurst Court, London Road, Wheatley, Oxon, OX33 1ER, United Kingdom |
2014-10-27 |
insert address 12 Ashurst Court
Wheatley
Oxford, OX33 1ER
United Kingdom |
2014-10-27 |
insert address 12 Ashurst Court, London Road, Wheatley, Oxon, OX33 1ER, United Kingdom |
2014-10-27 |
update primary_contact 10 Ashurst Court
Wheatley
Oxford, OX33 1ER
United Kingdom => 12 Ashurst Court
Wheatley
Oxford, OX33 1ER
United Kingdom |
2014-04-07 |
delete address 10 ASHURST COURT LONDON ROAD WHEATLEY OXFORD UNITED KINGDOM OX33 1ER |
2014-04-07 |
insert address 10 ASHURST COURT LONDON ROAD WHEATLEY OXFORD OX33 1ER |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-04-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-03-07 |
update statutory_documents 08/02/14 FULL LIST |
2014-02-03 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
insert company_previous_name CLICK TO CALL LIMITED |
2013-06-21 |
update name CLICK TO CALL LIMITED => CONTACTPARTNERS LTD |
2013-03-21 |
update statutory_documents 08/02/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents COMPANY NAME CHANGED CLICK TO CALL LIMITED
CERTIFICATE ISSUED ON 12/06/12 |
2012-06-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-03-16 |
update statutory_documents 08/02/12 FULL LIST |
2012-02-10 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM
58 LITTLEWORTH
OXFORD
OX33 1TR |
2011-03-21 |
update statutory_documents 08/02/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 08/02/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD HOPCRAFT / 08/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN HARVEY / 08/02/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JON HOPCRAFT / 08/02/2010 |
2010-02-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-09-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-09 |
update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
2002-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS; AMEND |
2001-04-06 |
update statutory_documents RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
2000-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/00 FROM:
58 LITTLEWORTH
OXFORD
OXFORDSHIRE
OX33 1TR |
2000-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/00 FROM:
5 DAVENANT ROAD
OXFORD
OXFORDSHIRE OX2 8BT |
2000-12-06 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
2000-12-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
1999-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00 |
1999-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/99 FROM:
52 NEW INN HALL STREET
OXFORD
OXFORDSHIRE
OX1 2QA |
1999-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-12 |
update statutory_documents SECRETARY RESIGNED |
1999-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-04-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-03-31 |
update statutory_documents COMPANY NAME CHANGED
NUKO 14 LIMITED
CERTIFICATE ISSUED ON 01/04/99 |
1999-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |