DREES & SOMMER - History of Changes


DateDescription
2024-04-07 insert company_previous_name AA PROJECTS LIMITED
2024-04-07 update account_ref_month 3 => 12
2024-04-07 update accounts_next_due_date 2024-12-31 => 2024-09-30
2024-04-07 update name AA PROJECTS LIMITED => DREES & SOMMER UK LIMITED
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 1 => 3
2024-03-12 delete source_ip 18.134.55.180
2024-03-12 delete source_ip 18.134.145.248
2024-03-12 delete source_ip 18.168.219.6
2024-03-12 insert source_ip 35.177.23.173
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-20 delete address 1 Aire Street Leeds LS1 4PR
2023-09-20 insert address Embankment One 1 Neville Street Leeds LS1 4DW
2023-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASCHA HEMPEL
2023-07-15 delete address Warnford Court 29 Throgmorton Street London EC2N 2AT
2023-07-15 insert address 13 New North Street London WC1N 3PJ
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAIG SIMPSON / 15/05/2023
2023-01-18 update statutory_documents DIRECTOR APPOINTED SASCHA HEMPEL
2023-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEL DE HAAN
2022-11-25 delete address L2 Pilkington Court Sinclair Way Prescot Business Park Prescot L34 1QG
2022-11-25 insert address 1.06 South Harrington Building 182 Sefton Street Liverpool L3 4BQ
2022-10-24 delete address Alpha Tower Suffolk Street Queensway Birmingham B1 1TT
2022-10-24 insert address 55 Colmore Row Birmingham B3 2AA
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-19 delete address 6 Lloyd's Avenue London EC3N 3AX
2022-05-19 insert address Warnford Court 29 Throgmorton Street London EC2N 2AT
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-04-07 update num_mort_charges 3 => 4
2022-04-07 update num_mort_outstanding 2 => 3
2022-03-10 update statutory_documents DIRECTOR APPOINTED MICHEL LEONARD DE HAAN
2022-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037683900004
2022-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAIG SIMPSON / 17/01/2022
2021-12-14 delete index_pages_linkeddomain pixelkicks.co.uk
2021-12-14 delete index_pages_linkeddomain t.co
2021-12-14 delete phone 0330 056 4222
2021-12-14 delete source_ip 185.197.61.73
2021-12-14 insert index_pages_linkeddomain ten4design.co.uk
2021-12-14 insert source_ip 18.134.55.180
2021-12-14 insert source_ip 18.134.145.248
2021-12-14 insert source_ip 18.168.219.6
2021-12-14 update robots_txt_status www.aaprojects.co.uk: 200 => 404
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2020-09-27 delete source_ip 3.11.227.189
2020-09-27 insert source_ip 185.197.61.73
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-05-18 delete source_ip 94.229.168.10
2020-05-18 insert source_ip 3.11.227.189
2019-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLEN
2019-08-17 delete source_ip 78.129.245.31
2019-08-17 insert source_ip 94.229.168.10
2019-07-16 delete address Suite 17 58 Low Friar Street Newcastle upon Tyne NE1 5UD
2019-07-07 update account_category SMALL => FULL
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-06-08 delete company_previous_name AAP PROJECTS LIMITED
2019-05-14 insert index_pages_linkeddomain t.co
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-04-06 delete index_pages_linkeddomain t.co
2018-10-28 insert about_pages_linkeddomain pixelkicks.co.uk
2018-10-28 insert address Suite 5, Regent Court, 42 Regent Place, Rugby, Warwickshire. CV21 2PN
2018-10-28 insert career_pages_linkeddomain pixelkicks.co.uk
2018-10-28 insert casestudy_pages_linkeddomain pixelkicks.co.uk
2018-10-28 insert contact_pages_linkeddomain pixelkicks.co.uk
2018-10-28 insert index_pages_linkeddomain pixelkicks.co.uk
2018-10-28 insert phone 01788 225 991
2018-10-28 insert terms_pages_linkeddomain pixelkicks.co.uk
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-06-28 delete address 6270 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB
2018-06-28 insert address Alpha Tower Suffolk St Queensway Birmingham B1 1TT
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / AA PROJECTS GROUP LIMITED / 06/04/2016
2018-05-07 update num_mort_charges 2 => 3
2018-05-07 update num_mort_outstanding 1 => 2
2018-04-23 update statutory_documents ALTER ARTICLES 06/04/2018
2018-04-11 update statutory_documents DIRECTOR APPOINTED MR MARK CRAIG SIMPSON
2018-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MCEVOY
2018-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL WRIGHT
2018-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037683900003
2018-03-28 delete address L1 Pilkington Court Sinclair Way Prescot Business Park Prescot L34 1QG
2018-03-28 insert address 6 Becket Street Oxford OX1 1PP
2018-03-28 insert address L2 Pilkington Court Sinclair Way Prescot Business Park Prescot L34 1QG
2018-03-28 insert phone 01865 415159
2018-03-28 update person_title Richard Murray: Associate Director => Divisional Director
2018-02-03 delete address Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG
2018-02-03 insert address Suite 17 58 Low Friar Street Newcastle upon Tyne NE1 5UD
2018-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL WOOD / 01/06/2017
2017-11-26 delete source_ip 78.137.115.40
2017-11-26 insert source_ip 78.129.245.31
2017-10-29 delete source_ip 159.253.213.241
2017-10-29 insert source_ip 78.137.115.40
2017-09-07 update account_category FULL => SMALL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-09 insert index_pages_linkeddomain t.co
2017-07-09 update founded_year null => 1999
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-19 update statutory_documents DIRECTOR APPOINTED MR KENNETH MICHAEL WOOD
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-06-22 delete address 1 Pilkington Court Sinclair Way Prescot Business Park Prescot L34 1QG
2016-06-22 delete address 16 Kennedy Street Manchester M2 4BY
2016-06-22 delete fax 0121 788 4980
2016-06-22 delete fax 0151 430 2341
2016-06-22 delete fax 0161 236 2099
2016-06-22 delete fax 0161 973 6193
2016-06-22 delete fax 0191 233 1304
2016-06-22 delete phone 0161 923 4688
2016-06-22 insert address L1 Pilkington Court Sinclair Way Prescot Business Park Prescot L34 1QG
2016-06-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-31 update statutory_documents 12/05/16 FULL LIST
2015-11-05 update statutory_documents DIRECTOR APPOINTED MR NEIL ALAN JOHN FYLES
2015-10-07 update account_category GROUP => FULL
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-28 update statutory_documents SECOND FILING WITH MUD 12/05/15 FOR FORM AR01
2015-08-04 delete phone 020 7025 8273
2015-08-04 insert phone 0203 7358461
2015-07-07 delete address 85 Tottenham Court Road London W1T 4TQ
2015-07-07 delete fax 020 7268 3100
2015-07-07 insert address 6 Lloyds Avenue London EC3N 3AX
2015-06-07 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-07 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-13 update statutory_documents 12/05/15 FULL LIST
2015-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES THORPE / 19/12/2014
2015-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRINDROD / 29/01/2015
2015-02-05 delete address 6 Pullan Way Howley Park Business Village Morley Leeds LS27 0BZ
2015-02-05 delete fax 0113 238 3370
2015-02-05 delete phone 0113 238 3379
2015-02-05 insert address No.1 Aire Street Leeds LS1 4PR
2015-02-05 insert phone 0113 457 0027
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRINDROD / 26/11/2014
2014-09-07 update account_category SMALL => GROUP
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-08-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-08-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-11 update statutory_documents 12/05/14 FULL LIST
2014-04-24 update statutory_documents ADOPT ARTICLES 10/04/2014
2014-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH GERMAN
2013-10-04 delete address 18 Soho Square London W1D 3QL
2013-10-04 delete fax 020 7025 8100
2013-10-04 insert address 16 Kennedy Street Manchester M2 4BY
2013-10-04 insert address 85 Tottenham Court Road London W1T 4TQ
2013-10-04 insert fax 0161 236 2099
2013-10-04 insert fax 020 7268 3100
2013-10-04 insert phone 0161 923 4688
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-06 delete source_ip 78.136.27.34
2013-07-06 insert source_ip 159.253.213.241
2013-07-06 update robots_txt_status www.aaprojects.co.uk: 404 => 200
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-24 update account_category MEDUM => SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-12 => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2013-05-16 update statutory_documents 12/05/13 FULL LIST
2013-05-15 delete address The Old Truman Brewery, 91 Brick Lane, London, E1 6QL
2013-05-15 insert address 18 Soho Square London W1D 3QL
2013-05-15 insert fax 020 7025 8100
2013-05-15 insert phone 020 7025 8273
2013-02-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-02-28 update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 7182
2013-02-05 update statutory_documents 05/02/13 STATEMENT OF CAPITAL GBP 7644
2013-01-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-24 insert address 91 Brick Lane London E1 6QL
2012-10-24 insert address The Old Truman Brewery, 91 Brick Lane, London, E1 6QL
2012-06-01 update statutory_documents 12/05/12 FULL LIST
2011-11-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-06-09 update statutory_documents 12/05/11 FULL LIST
2011-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDDIN
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL WRIGHT / 10/09/2010
2010-08-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-16 update statutory_documents 12/05/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES THORPE / 12/05/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL ALLEN / 12/05/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REX MCEVOY / 12/05/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LESLIE GERMAN / 12/05/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL WRIGHT / 12/05/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY REDDIN / 12/05/2010
2010-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GRINDROD
2010-06-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL WRIGHT / 20/08/2009
2010-03-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-03-11 update statutory_documents DIRECTOR APPOINTED MR KEITH LESLIE GERMAN
2010-02-05 update statutory_documents DIRECTOR APPOINTED MR NEIL GRINDROD
2010-02-04 update statutory_documents SECRETARY APPOINTED MR NEIL GRINDROD
2010-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART DENTON
2010-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN KONARSKI
2009-11-25 update statutory_documents DIRECTOR APPOINTED NEIL GRINDROD
2009-08-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-04 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALLEN / 01/05/2009
2009-02-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT STEELE
2008-12-11 update statutory_documents 169 AMENDING FORM FOR £1658 @ £1 FOR 30 MARCH 2008
2008-10-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN KONARSKI
2008-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-16 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES THORPE
2008-05-07 update statutory_documents SUB DIV 08/04/2008
2008-04-23 update statutory_documents GBP IC 10000/8342 30/03/08 GBP SR 1658@1=1658
2008-04-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-27 update statutory_documents GBP IC 10836/10000 10/03/08 GBP SR 836@1=836
2008-03-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-06 update statutory_documents GBP NC 20000/30000 25/02/08
2008-03-06 update statutory_documents GBP NC 10000/20000 25/02/2008
2007-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 47 MANCHESTER ROAD DENTON MANCHESTER LANCASHIRE M34 2AF
2007-07-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19 update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21 update statutory_documents DIRECTOR RESIGNED
2007-05-21 update statutory_documents DIRECTOR RESIGNED
2006-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-20 update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20 update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-19 update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-05-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16 update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-09 update statutory_documents NC INC ALREADY ADJUSTED 31/10/01
2001-11-09 update statutory_documents £ NC 100/10000 31/10/
2001-11-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-14 update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2000-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-04 update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 9 TAMESIDE BUSINESS CENTRE CENTRE, WINDMILL LANE, DENTON MANCHESTER LANCASHIRE M34 3QS
1999-06-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-08 update statutory_documents DIRECTOR RESIGNED
1999-06-08 update statutory_documents SECRETARY RESIGNED
1999-06-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-08 update statutory_documents ADOPT MEM AND ARTS 12/05/99
1999-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4AY
1999-05-26 update statutory_documents COMPANY NAME CHANGED AAP PROJECTS LIMITED CERTIFICATE ISSUED ON 27/05/99
1999-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION