Date | Description |
2025-04-17 |
delete contact_pages_linkeddomain livingwage.org.uk |
2025-04-17 |
delete phone +41 43 243 40 26 |
2025-04-17 |
insert career_pages_linkeddomain livingwage.org.uk |
2025-04-17 |
insert phone +41 43 243 40 28 |
2025-01-11 |
insert contact_pages_linkeddomain livingwage.org.uk |
2024-12-11 |
delete career_emails ca..@d-fine.at |
2024-12-11 |
delete office_emails wi..@d-fine.at |
2024-12-11 |
insert cfo Markus von Rothkirch |
2024-12-11 |
insert managingdirector Markus von Rothkirch |
2024-12-11 |
insert personal_emails ra..@d-fine.at |
2024-12-11 |
insert personal_emails sa..@d-fine.at |
2024-12-11 |
insert personal_emails to..@d-fine.at |
2024-12-11 |
delete email an..@d-fine.at |
2024-12-11 |
delete email ca..@d-fine.at |
2024-12-11 |
delete email wi..@d-fine.at |
2024-12-11 |
delete person Andreas Nándor Németh |
2024-12-11 |
delete phone +43 699 182 625 80 |
2024-12-11 |
insert email ra..@d-fine.at |
2024-12-11 |
insert email sa..@d-fine.at |
2024-12-11 |
insert email to..@d-fine.at |
2024-12-11 |
insert phone +43 664 88440970 |
2024-12-11 |
insert phone +49 162 263 15 13 |
2024-12-11 |
update person_title Markus von Rothkirch: Partner => Managing Director; Chief Financial Officer; Partner |
2024-11-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/24, WITH UPDATES |
2024-11-26 |
update statutory_documents CESSATION OF D-FINE GMBH AS A PSC |
2024-11-10 |
delete address Dreischeibenhaus 1
40211 Düsseldorf
Germany |
2024-11-10 |
insert address Gustaf-Gründgens-Platz 5
40211 Düsseldorf
Germany |
2024-11-10 |
update robots_txt_status www.d-fine.com: 404 => 200 |
2024-11-10 |
update website_status FlippedRobots => OK |
2024-10-18 |
update website_status OK => FlippedRobots |
2024-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2024-08-15 |
insert career_emails ca..@d-fine.at |
2024-08-15 |
insert office_emails wi..@d-fine.at |
2024-08-15 |
insert personal_emails mi..@d-fine.com |
2024-08-15 |
delete email ch..@d-fine.com |
2024-08-15 |
insert address Seilerstätte 13
1010 Wien
Österreich |
2024-08-15 |
insert alias d-fine AG |
2024-08-15 |
insert alias d-fine Austria |
2024-08-15 |
insert alias d-fine Austria GmbH |
2024-08-15 |
insert alias d-fine Ltd. |
2024-08-15 |
insert email an..@d-fine.at |
2024-08-15 |
insert email ca..@d-fine.at |
2024-08-15 |
insert email cl..@d-fine.at |
2024-08-15 |
insert email fl..@d-fine.com |
2024-08-15 |
insert email ma..@d-fine.at |
2024-08-15 |
insert email mi..@d-fine.com |
2024-08-15 |
insert email wi..@d-fine.at |
2024-08-15 |
insert person Andreas Nándor Németh |
2024-08-15 |
insert person Florian Gaisendrees |
2024-08-15 |
insert phone +43 1 512 1792-0 |
2024-08-15 |
insert phone +43 664 245 30 79 |
2024-08-15 |
insert phone +43 699 182 625 80 |
2024-07-14 |
insert career_emails ca..@d-fine.com |
2024-07-14 |
insert email ca..@d-fine.com |
2024-07-14 |
insert phone +41 43 243 66 92 |
2024-06-10 |
insert address 14 Aldermanbury Square
London
EC2V 7HR
United Kingdom |
2024-06-10 |
insert address Am Sandtorpark 6
20457 Hamburg
Germany |
2024-06-10 |
insert address An der Hauptwache 7
60313 Frankfurt am Main
Germany |
2024-06-10 |
insert address Bavariafilmplatz 8
82031 Grünwald
Germany |
2024-06-10 |
insert address Brahegatan 10
114 37 Stockholm
Sweden |
2024-06-10 |
insert address Brandschenkestrasse 150
8002 Zurich
Switzerland |
2024-06-10 |
insert address Dreischeibenhaus 1
40211 Düsseldorf
Germany |
2024-06-10 |
insert address Kurfürstendamm 21
10719 Berlin
Germany |
2024-06-10 |
insert address Via Giuseppe Mengoni 4
20121 Milano MI |
2024-04-15 |
insert career_emails ca..@d-fine.com |
2024-04-15 |
insert email ca..@d-fine.com |
2024-03-14 |
delete alias d-fine as |
2024-03-14 |
delete person Katharina Hansen |
2024-03-14 |
insert person Heidi Deckart |
2024-03-14 |
update person_description Dr. Ryan Warne => Dr. Ryan Warne |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-05-04 |
insert person Dolora Kasemi |
2023-05-04 |
update person_title Tobias Lipfert: Business Analysis => Tech & Finance Analytics |
2023-04-02 |
insert address An der Hauptwache 7
60313 Frankfurt
Deutschland |
2023-04-02 |
insert address Via Generale Gustavo Fara 26
I - 20124 Milano |
2023-04-02 |
insert address Via Giuseppe Mengoni 4
I - 20121 Milano |
2023-04-02 |
insert alias d-fine B.V. |
2023-04-02 |
insert alias d-fine s.r.l. |
2023-04-02 |
insert phone 12698500969 |
2023-04-02 |
insert phone 89142934 |
2023-04-02 |
insert vat 12698500969 |
2023-03-02 |
insert alias d-fine Italy |
2023-03-02 |
insert alias d-fine Switzerland |
2023-03-02 |
insert person Alina Frick |
2023-03-02 |
insert person Claudia Trunz |
2023-03-02 |
insert person Dr. Carla Mereu |
2023-03-02 |
insert person Dr. Kerstin Stürzekarn |
2023-03-02 |
insert person Jana Schröder |
2023-03-02 |
insert person Kerstin Lappat |
2023-03-02 |
insert person Mathias Presber |
2023-03-02 |
insert phone +39 02 3031-5124 |
2023-03-02 |
insert phone +41 43 243 40 20 |
2023-03-02 |
insert phone +41 43 243 40 26 |
2023-03-02 |
insert phone +49 211 863951-0 |
2023-03-02 |
insert phone +49 30 200737-0 |
2023-03-02 |
insert phone +49 40 271468-0 |
2023-03-02 |
insert phone +49 89 7908617-0 |
2022-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG PLEYER / 04/11/2021 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES |
2022-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D-FINE GMBH |
2022-11-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2022 |
2022-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN RUSSELL WARNE / 24/08/2022 |
2022-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-08-07 |
delete address 6-7 QUEEN STREET LONDON EC4N 1SP |
2022-08-07 |
insert address 5TH FLOOR 14 ALDERMANBURY SQUARE LONDON UNITED KINGDOM EC2V 7HR |
2022-08-07 |
update registered_address |
2022-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM
6-7 QUEEN STREET
LONDON
EC4N 1SP |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUREN SORATHIA |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES |
2021-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-07-18 |
insert alias d-fine as |
2021-06-15 |
delete career_pages_linkeddomain textkernel.nl |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-15 |
update robots_txt_status www.d-fine.com: 0 => 404 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-02 |
update statutory_documents DIRECTOR APPOINTED DR SUREN SORATHIA |
2020-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTUR STEINER |
2020-06-14 |
delete career_pages_linkeddomain dvinci-easy.com |
2020-05-15 |
insert career_pages_linkeddomain centralbank.ie |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
2019-09-07 |
update account_category SMALL => FULL |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEINKER |
2019-06-09 |
delete career_emails ca..@d-fine.de |
2019-06-09 |
delete email ca..@d-fine.de |
2019-06-09 |
update robots_txt_status www.d-fine.com: 404 => 0 |
2019-01-29 |
delete source_ip 185.41.60.101 |
2019-01-29 |
insert source_ip 37.202.0.132 |
2019-01-29 |
update robots_txt_status www.d-fine.com: 200 => 404 |
2018-12-25 |
insert phone +49-211-863951-0 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
2018-10-07 |
update account_category FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-08-29 |
insert impressum_pages_linkeddomain dvinci.de |
2018-07-16 |
delete source_ip 193.99.74.147 |
2018-07-16 |
insert source_ip 185.41.60.101 |
2018-07-02 |
update statutory_documents DIRECTOR APPOINTED RYAN RUSSELL WARNE |
2018-06-01 |
insert address Dreischeibenhaus 1
40211 Düsseldorf
Deutschland |
2018-06-01 |
insert address Dreischeibenhaus 1
40211 Düsseldorf
Germany |
2018-04-09 |
insert phone +49-30-12086867-0 |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
2017-11-08 |
insert address Friedrichstraße 68
10117 Berlin
Deutschland |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-08-03 |
update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 501000 |
2017-07-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-07-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-18 |
delete address Opernplatz 2
D-60313 Frankfurt |
2016-12-19 |
update account_category SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORG STAPPER |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORG STAPPER / 01/11/2016 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
insert industry_tag IT, risk management and financial |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
delete personal_emails ma..@d-fine.co.uk |
2016-04-15 |
delete email ge..@d-fine.co.uk |
2016-04-15 |
delete email ma..@d-fine.co.uk |
2016-04-15 |
delete person Marcus Martinsson |
2016-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS MARTINSSON |
2016-02-02 |
update statutory_documents DIRECTOR APPOINTED ARTUR STEINER |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-23 |
update statutory_documents 19/11/15 FULL LIST |
2015-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG PLEYER / 01/07/2015 |
2015-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-10-07 |
update num_mort_outstanding 1 => 0 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-09-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-07 |
delete address Hochstraße 53
D-60313 Frankfurt
Hong Kong |
2015-04-07 |
delete address Room 1003-1005, Allied Kajima Building
138 Gloucester Road
Wan Chai, Hong Kong |
2015-04-07 |
delete alias d-fine (HK) Limited |
2015-04-07 |
delete fax +852 2544 9989 |
2015-04-07 |
delete phone +852 9444 0991 |
2014-12-29 |
delete address Opernplatz 2
D-60313 Frankfurt
Hong Kong |
2014-12-29 |
insert address An der Hauptwache 7
D-60313 Frankfurt |
2014-12-29 |
insert address Hochstraße 53
D-60313 Frankfurt
Hong Kong |
2014-12-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2014-12-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-12-03 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS MARTINSSON |
2014-11-27 |
update statutory_documents 19/11/14 FULL LIST |
2014-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. MARK BEINKER / 27/11/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-26 |
update person_title Dr Georg Stapper: Senior Manager D - Fine Ltd => Co - Head London Office |
2014-10-26 |
update person_title Marcus Martinsson: Senior Manager D - Fine Ltd => Co - Head London Office |
2014-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-08-13 |
insert personal_emails ma..@d-fine.co.uk |
2014-08-13 |
insert email ma..@d-fine.co.uk |
2014-08-13 |
insert person Marcus Martinsson |
2014-08-13 |
update person_title Dr Georg Stapper: Head of D - Fine London Office => Senior Manager D - Fine Ltd |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-31 |
delete address 6-7 Queen Street
London, EC4N 1SP
UK
London |
2014-01-31 |
delete address Room 1003-1005, Allied Kajima Building
138 Gloucester Road
Wan Chai, Hong Kong
Hong Kong |
2014-01-17 |
insert address 6-7 Queen Street
London, EC4N 1SP
UK
London |
2014-01-17 |
insert address Room 1003-1005, Allied Kajima Building
138 Gloucester Road
Wan Chai, Hong Kong
Hong Kong |
2014-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-12-07 |
delete address 6-7 QUEEN STREET LONDON UNITED KINGDOM EC4N 1SP |
2013-12-07 |
insert address 6-7 QUEEN STREET LONDON EC4N 1SP |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2013-12-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-11-19 |
update statutory_documents 19/11/13 FULL LIST |
2013-06-23 |
update account_category FULL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-23 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-06-22 |
delete address 28 KING STREET LONDON EC2V 8EH |
2013-06-22 |
insert address 6-7 QUEEN STREET LONDON UNITED KINGDOM EC4N 1SP |
2013-06-22 |
update registered_address |
2012-11-22 |
update statutory_documents 19/11/12 FULL LIST |
2012-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
28 KING STREET
LONDON
EC2V 8EH |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DAY |
2012-02-17 |
update statutory_documents DIRECTOR APPOINTED DR. MARK BEINKER |
2012-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERND APPASAMY |
2011-12-16 |
update statutory_documents 19/11/11 FULL LIST |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG PLEYER / 01/07/2011 |
2011-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-07-08 |
update statutory_documents DIRECTOR APPOINTED DR PETER DAY |
2010-11-29 |
update statutory_documents ADOPT ARTICLES 19/11/2010 |
2010-11-26 |
update statutory_documents 19/11/10 FULL LIST |
2010-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMKINSON |
2009-12-08 |
update statutory_documents 19/11/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH TOMKINSON / 26/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BERND APPASAMY / 26/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORG STAPPER / 26/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG PLEYER / 26/11/2009 |
2009-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WOLFGANG PLEYER / 26/11/2009 |
2009-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-04-13 |
update statutory_documents DIRECTOR APPOINTED DR BERND APPASAMY |
2009-04-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HANS DEUTSCH |
2008-12-31 |
update statutory_documents RETURN MADE UP TO 19/11/08; NO CHANGE OF MEMBERS |
2008-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-08 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER HUGH TOMKINSON |
2008-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-12-22 |
update statutory_documents RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS |
2007-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2006-09-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-06-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/05 FROM:
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE LU1 3LU |
2005-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05 |
2005-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-23 |
update statutory_documents SECRETARY RESIGNED |
2004-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |