Date | Description |
2025-02-26 |
delete general_emails en..@manageditexperts.co.uk |
2025-02-26 |
delete about_pages_linkeddomain calendly.com |
2025-02-26 |
delete casestudy_pages_linkeddomain calendly.com |
2025-02-26 |
delete contact_pages_linkeddomain calendly.com |
2025-02-26 |
delete email en..@manageditexperts.co.uk |
2025-02-26 |
delete index_pages_linkeddomain calendly.com |
2025-02-26 |
delete management_pages_linkeddomain calendly.com |
2025-02-26 |
delete terms_pages_linkeddomain calendly.com |
2025-02-26 |
insert about_pages_linkeddomain d2cebl.com |
2025-02-26 |
insert casestudy_pages_linkeddomain d2cebl.com |
2025-02-26 |
insert contact_pages_linkeddomain d2cebl.com |
2025-02-26 |
insert index_pages_linkeddomain d2cebl.com |
2025-02-26 |
insert management_pages_linkeddomain d2cebl.com |
2025-02-26 |
insert terms_pages_linkeddomain d2cebl.com |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/24, NO UPDATES |
2024-08-19 |
update robots_txt_status www.manageditexperts.co.uk: 404 => 200 |
2024-05-20 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-03-18 |
delete about_pages_linkeddomain cookie-script.com |
2024-03-18 |
delete casestudy_pages_linkeddomain cookie-script.com |
2024-03-18 |
delete contact_pages_linkeddomain cookie-script.com |
2024-03-18 |
delete index_pages_linkeddomain cookie-script.com |
2024-03-18 |
delete management_pages_linkeddomain cookie-script.com |
2024-03-18 |
delete terms_pages_linkeddomain cookie-script.com |
2024-03-18 |
insert about_pages_linkeddomain calendly.com |
2024-03-18 |
insert casestudy_pages_linkeddomain calendly.com |
2024-03-18 |
insert contact_pages_linkeddomain calendly.com |
2024-03-18 |
insert index_pages_linkeddomain calendly.com |
2024-03-18 |
insert management_pages_linkeddomain calendly.com |
2024-03-18 |
insert terms_pages_linkeddomain calendly.com |
2023-09-29 |
insert alias Managed IT Experts Limited |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-07-26 |
insert about_pages_linkeddomain cookie-script.com |
2023-07-26 |
insert casestudy_pages_linkeddomain cookie-script.com |
2023-07-26 |
insert contact_pages_linkeddomain cookie-script.com |
2023-07-26 |
insert index_pages_linkeddomain cookie-script.com |
2023-07-26 |
insert management_pages_linkeddomain cookie-script.com |
2023-07-26 |
insert terms_pages_linkeddomain cookie-script.com |
2023-06-24 |
delete support_emails su..@manageditexperts.co.uk |
2023-06-24 |
delete email su..@manageditexperts.co.uk |
2023-06-24 |
delete index_pages_linkeddomain wpenginepowered.com |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-22 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID SHUSTER / 28/02/2022 |
2022-10-29 |
insert index_pages_linkeddomain wpenginepowered.com |
2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-02 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-24 |
insert general_emails en..@manageditexperts.co.uk |
2022-04-24 |
insert support_emails su..@manageditexperts.co.uk |
2022-04-24 |
delete source_ip 172.67.213.157 |
2022-04-24 |
delete source_ip 104.21.37.220 |
2022-04-24 |
insert email en..@manageditexperts.co.uk |
2022-04-24 |
insert email su..@manageditexperts.co.uk |
2022-04-24 |
insert source_ip 35.189.92.185 |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES |
2022-03-24 |
insert phone 0131 208 1383 |
2022-03-24 |
insert phone 0141 739 8868 |
2022-03-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGED IT GROUP LTD |
2021-12-22 |
insert address 1 Lonmay Road,
Glasgow,
G33 4EL |
2021-12-22 |
insert address 21 Young Street,
Edinburgh,
EH2 4HU |
2021-12-22 |
insert contact_pages_linkeddomain goo.gl |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-09-10 |
update robots_txt_status www.manageditexperts.co.uk: 200 => 404 |
2021-08-03 |
delete general_emails en..@manageditexperts.co.uk |
2021-08-03 |
delete support_emails su..@manageditexperts.co.uk |
2021-08-03 |
delete email en..@manageditexperts.co.uk |
2021-08-03 |
delete email su..@manageditexperts.co.uk |
2021-08-03 |
update website_status FlippedRobots => OK |
2021-07-01 |
update website_status OK => FlippedRobots |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-24 |
delete contact_pages_linkeddomain cookie-script.com |
2021-04-24 |
delete index_pages_linkeddomain cookie-script.com |
2021-04-24 |
delete management_pages_linkeddomain cookie-script.com |
2021-04-24 |
delete terms_pages_linkeddomain cookie-script.com |
2021-04-09 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-01 |
insert general_emails en..@manageditexperts.co.uk |
2021-02-01 |
delete source_ip 104.18.34.49 |
2021-02-01 |
delete source_ip 104.18.35.49 |
2021-02-01 |
insert email en..@manageditexperts.co.uk |
2021-02-01 |
insert source_ip 104.21.37.220 |
2020-10-30 |
delete address UNIT 7 UNIT 7 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ |
2020-10-30 |
insert address UNIT 22 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE SCOTLAND KY11 3BZ |
2020-10-30 |
update registered_address |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
UNIT 7 UNIT 7 DUNFERMLINE BUSINESS CENTRE
IZATT AVENUE
DUNFERMLINE
FIFE
KY11 3BZ |
2020-06-29 |
delete address Unit 7
Dunfermline Business Centre,
Dunfermline,
Fife KY11 3BZ |
2020-06-29 |
insert address Unit 22
Dunfermline Business Centre,
Dunfermline,
Fife KY11 3BZ |
2020-06-29 |
update primary_contact Unit 7
Dunfermline Business Centre,
Dunfermline,
Fife KY11 3BZ => Unit 22
Dunfermline Business Centre,
Dunfermline,
Fife KY11 3BZ |
2020-05-29 |
insert source_ip 172.67.213.157 |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-03 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHUSTER / 05/12/2019 |
2019-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID SHUSTER / 05/12/2019 |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-08-24 |
insert address Unit 7
Dunfermline Business Centre,
Dunfermline,
Fife KY11 3BZ |
2019-01-10 |
insert casestudy_pages_linkeddomain cookie-script.com |
2019-01-10 |
insert contact_pages_linkeddomain cookie-script.com |
2019-01-10 |
insert management_pages_linkeddomain cookie-script.com |
2019-01-10 |
insert terms_pages_linkeddomain cookie-script.com |
2018-12-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2018-12-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-11-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-07 |
insert sic_code 62012 - Business and domestic software development |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
2018-05-20 |
delete source_ip 35.189.121.132 |
2018-05-20 |
insert index_pages_linkeddomain cookie-script.com |
2018-05-20 |
insert source_ip 104.18.34.49 |
2018-05-20 |
insert source_ip 104.18.35.49 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-31 |
delete source_ip 104.18.34.49 |
2017-12-31 |
delete source_ip 104.18.35.49 |
2017-12-31 |
insert source_ip 35.189.121.132 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
2017-07-01 |
delete source_ip 162.13.180.195 |
2017-07-01 |
insert source_ip 104.18.34.49 |
2017-07-01 |
insert source_ip 104.18.35.49 |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-14 |
delete source_ip 77.72.4.2 |
2017-05-14 |
insert source_ip 162.13.180.195 |
2017-05-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-11 |
delete source_ip 104.18.34.49 |
2016-12-11 |
delete source_ip 104.18.35.49 |
2016-12-11 |
insert source_ip 77.72.4.2 |
2016-09-22 |
delete source_ip 77.72.4.2 |
2016-09-22 |
insert source_ip 104.18.34.49 |
2016-09-22 |
insert source_ip 104.18.35.49 |
2016-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-26 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-17 |
delete founder David Shuster |
2016-04-17 |
delete managingdirector David Shuster |
2016-04-17 |
delete email da..@manageditexperts.co.uk |
2016-04-17 |
delete person David Shuster |
2016-04-17 |
delete person Laura Shuster |
2016-04-17 |
delete person Richard Iniakovas |
2016-04-17 |
delete person Sergio Andre |
2016-04-17 |
delete source_ip 185.17.174.225 |
2016-04-17 |
insert source_ip 77.72.4.2 |
2016-03-04 |
insert email da..@manageditexperts.co.uk |
2015-10-07 |
delete sic_code 63120 - Web portals |
2015-10-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-10-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-09-25 |
update statutory_documents 17/09/15 FULL LIST |
2015-09-03 |
delete source_ip 81.19.188.49 |
2015-09-03 |
insert source_ip 185.17.174.225 |
2015-06-04 |
update website_status FlippedRobots => OK |
2015-05-16 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-17 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update website_status IndexPageFetchError => OK |
2014-11-07 |
insert index_pages_linkeddomain clientheartbeat.com |
2014-10-09 |
update website_status OK => IndexPageFetchError |
2014-10-07 |
delete address UNIT 22 UNIT 22 DUNFERMLINE BUSINESS CENTRE DUNFERMLINE FIFE SCOTLAND KY11 3BZ |
2014-10-07 |
insert address UNIT 7 UNIT 7 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-17 |
update statutory_documents 17/09/14 FULL LIST |
2014-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
UNIT 22 UNIT 22 DUNFERMLINE BUSINESS CENTRE
DUNFERMLINE
FIFE
KY11 3BZ
SCOTLAND |
2014-08-28 |
delete address Unit 22 Dunfermline Business Centre
Dunfermline KY11 3BZ |
2014-08-28 |
delete phone 01383 722 225 |
2014-08-28 |
insert address Unit 7 Dunfermline Business Centre,
Dunfermline KY11 3BZ |
2014-08-28 |
insert person Sergio Andre |
2014-08-28 |
update primary_contact Unit 22 Dunfermline Business Centre,
Dunfermline KY11 3BZ => Unit 7 Dunfermline Business Centre,
Dunfermline KY11 3BZ |
2014-04-30 |
delete person Denis Prolivin |
2014-04-30 |
delete phone 0131 208 1383 |
2014-04-30 |
delete source_ip 141.101.117.144 |
2014-04-30 |
delete source_ip 141.101.116.144 |
2014-04-30 |
insert person Alan Swan |
2014-04-30 |
insert source_ip 81.19.188.49 |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-21 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-03 |
delete source_ip 81.19.188.49 |
2013-11-03 |
insert source_ip 141.101.117.144 |
2013-11-03 |
insert source_ip 141.101.116.144 |
2013-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHUSTER / 11/10/2013 |
2013-10-11 |
insert about_pages_linkeddomain greenitinabox.co.uk |
2013-10-11 |
insert contact_pages_linkeddomain greenitinabox.co.uk |
2013-10-11 |
insert index_pages_linkeddomain greenitinabox.co.uk |
2013-10-11 |
insert management_pages_linkeddomain greenitinabox.co.uk |
2013-10-11 |
insert terms_pages_linkeddomain greenitinabox.co.uk |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-22 |
update statutory_documents 17/09/13 FULL LIST |
2013-08-29 |
delete address Unit 7 Ocean Drive Business Centre, 27 Ocean Drive, Edinburgh EH6 6JL |
2013-08-29 |
delete person Alan Swan |
2013-08-29 |
delete person George Williamson |
2013-08-29 |
delete person Laura Gasiunaite |
2013-08-29 |
insert person Denis Prolivin |
2013-08-29 |
insert person Laura Shuster |
2013-08-01 |
delete address UNIT 7 OCEAN DRIVE BUSINESS CENTRE 27 OCEAN DRIVE EDINBURGH SCOTLAND EH6 6JL |
2013-08-01 |
insert address UNIT 22 UNIT 22 DUNFERMLINE BUSINESS CENTRE DUNFERMLINE FIFE SCOTLAND KY11 3BZ |
2013-08-01 |
update registered_address |
2013-07-12 |
insert about_pages_linkeddomain jtemplate.ru |
2013-07-12 |
insert contact_pages_linkeddomain jtemplate.ru |
2013-07-12 |
insert index_pages_linkeddomain jtemplate.ru |
2013-07-12 |
insert management_pages_linkeddomain jtemplate.ru |
2013-07-12 |
insert terms_pages_linkeddomain jtemplate.ru |
2013-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
UNIT 7 OCEAN DRIVE BUSINESS CENTRE
27 OCEAN DRIVE
EDINBURGH
EH6 6JL
SCOTLAND |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
delete sic_code 7250 - Maintenance office & computing mach |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
insert sic_code 62030 - Computer facilities management activities |
2013-06-22 |
insert sic_code 63120 - Web portals |
2013-06-22 |
insert sic_code 95110 - Repair of computers and peripheral equipment |
2013-06-22 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-22 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-06-21 |
delete address UNIT 35 IZATT AVENUE DUNFERMLINE BUSINESS CENTRE DUNFERMLINE FIFE SCOTLAND KY11 3BZ |
2013-06-21 |
insert address UNIT 7 OCEAN DRIVE BUSINESS CENTRE 27 OCEAN DRIVE EDINBURGH SCOTLAND EH6 6JL |
2013-06-21 |
update registered_address |
2013-05-16 |
delete index_pages_linkeddomain ammyy.com |
2013-05-16 |
delete index_pages_linkeddomain greenitinabox.co.uk |
2013-04-14 |
delete person George Williamson |
2013-04-14 |
insert client_pages_linkeddomain greenitinabox.co.uk |
2013-04-14 |
insert contact_pages_linkeddomain greenitinabox.co.uk |
2013-04-14 |
insert index_pages_linkeddomain greenitinabox.co.uk |
2013-04-14 |
insert management_pages_linkeddomain greenitinabox.co.uk |
2013-04-14 |
insert person Alan Swan |
2013-04-14 |
insert terms_pages_linkeddomain greenitinabox.co.uk |
2013-01-24 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-12 |
delete address Unit 34/35 Dunfermline Business Centre, Izatt Avenue, Dunfermline, KY11 3BZ |
2013-01-12 |
delete alias Manage IT Experts Ltd |
2013-01-05 |
delete address Unit 35 Dunfermline Business Centre,
Dunfermline KY11 3BZ |
2013-01-05 |
insert address Unit 22 Dunfermline Business Centre,
Dunfermline KY11 3BZ |
2012-12-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-31 |
delete address Unit 35 Dunfermline Business Centre, Dunfermline, Fife KY11 3BZ |
2012-10-31 |
insert address Unit 22 Dunfermline Business Centre, Dunfermline, Fife KY11 3BZ |
2012-10-25 |
delete address Unit 34/35 Dunfermline Business Centre
Dunfermline, Fife KY11 3BZ |
2012-10-25 |
insert address Unit 35 Dunfermline Business Centre,
Dunfermline KY11 3BZ |
2012-10-25 |
insert address Unit 7 Ocean Drive Business Centre,
27 Ocean Drive, Edinburgh EH6 6JL |
2012-10-25 |
insert person David Gess |
2012-10-25 |
insert person David Shuster |
2012-10-25 |
insert person Garry Irvine |
2012-10-25 |
insert person Laura Gasiunaite |
2012-10-25 |
insert person Richard Iniakovas |
2012-10-25 |
insert phone 0131 208 1383 |
2012-09-17 |
update statutory_documents 17/09/12 FULL LIST |
2012-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
UNIT 35 IZATT AVENUE
DUNFERMLINE BUSINESS CENTRE
DUNFERMLINE
FIFE
KY11 3BZ
SCOTLAND |
2012-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID SUSTER / 20/07/2012 |
2012-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEIVIDAS SUSTER / 20/07/2012 |
2012-04-02 |
update statutory_documents COMPANY NAME CHANGED MOBILE IT EXPERTS LIMITED
CERTIFICATE ISSUED ON 02/04/12 |
2011-11-16 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-17 |
update statutory_documents 17/09/11 FULL LIST |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUSTER / 08/06/2011 |
2010-11-26 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM
UNIT 18 IZATT AVENUE
DUNFERMLINE BUSINESS CENTRE
DUNFERMLINE
FIFE
KY11 3BZ |
2010-10-29 |
update statutory_documents 17/09/10 FULL LIST |
2010-06-08 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 01/11/08 STATEMENT OF CAPITAL GBP 4 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUSTER / 13/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID SUSTER / 13/10/2009 |
2009-10-12 |
update statutory_documents 17/09/09 FULL LIST |
2009-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM
31 FLOWERHILL STREET
AIRDRIE
LANARKSHIRE
ML6 6AP |
2009-02-10 |
update statutory_documents SECRETARY APPOINTED DAVID SUSTER |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE GOODFELLOW |
2009-01-19 |
update statutory_documents DIRECTOR APPOINTED DAVID SUSTER |
2008-09-30 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED GEORGE GOODFELLOW |
2008-09-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
2008-09-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
2008-09-19 |
update statutory_documents ADOPT MEM AND ARTS 17/09/2008 |
2008-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |