FMA UK - History of Changes


DateDescription
2023-10-08 delete about_pages_linkeddomain t.co
2023-10-08 delete casestudy_pages_linkeddomain t.co
2023-10-08 delete contact_pages_linkeddomain t.co
2023-10-08 delete email fu..@fmauk.org
2023-10-08 delete index_pages_linkeddomain t.co
2023-10-08 delete management_pages_linkeddomain t.co
2023-10-08 delete service_pages_linkeddomain t.co
2023-10-08 delete terms_pages_linkeddomain t.co
2023-10-08 insert index_pages_linkeddomain bbc.co.uk
2023-10-08 update website_status FlippedRobots => OK
2023-09-29 update website_status OK => FlippedRobots
2023-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHITE
2023-09-04 update statutory_documents DIRECTOR APPOINTED MISS TRACY WHEELER
2023-09-04 update statutory_documents SECRETARY APPOINTED MISS TRACY WHEELER
2023-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN MCGREGOR
2023-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLEN MCGREGOR
2023-08-27 delete casestudy_pages_linkeddomain fibromyalgia-associationuk.org
2023-08-27 delete index_pages_linkeddomain fibromyalgia-associationuk.org
2023-08-27 delete management_pages_linkeddomain fibromyalgia-associationuk.org
2023-08-27 delete service_pages_linkeddomain fibromyalgia-associationuk.org
2023-08-27 delete terms_pages_linkeddomain fibromyalgia-associationuk.org
2023-08-27 update website_status FlippedRobots => OK
2023-08-18 update website_status OK => FlippedRobots
2023-07-15 delete otherexecutives Ella Vine
2023-07-15 delete index_pages_linkeddomain easyfundraising.org.uk
2023-07-15 delete index_pages_linkeddomain giveasyoulive.com
2023-07-15 delete person Ella Vine
2023-07-15 delete person Morag O'Donnell
2023-07-15 insert casestudy_pages_linkeddomain fibromyalgia-associationuk.org
2023-07-15 insert email fu..@fmauk.org
2023-07-15 insert index_pages_linkeddomain fibromyalgia-associationuk.org
2023-07-15 insert management_pages_linkeddomain fibromyalgia-associationuk.org
2023-07-15 insert service_pages_linkeddomain fibromyalgia-associationuk.org
2023-07-15 insert terms_pages_linkeddomain fibromyalgia-associationuk.org
2023-07-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-01 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-04-23 insert about_pages_linkeddomain t.co
2023-04-23 insert casestudy_pages_linkeddomain t.co
2023-04-23 insert contact_pages_linkeddomain t.co
2023-04-23 insert index_pages_linkeddomain t.co
2023-04-23 insert management_pages_linkeddomain t.co
2023-04-23 insert service_pages_linkeddomain t.co
2023-04-23 insert terms_pages_linkeddomain t.co
2023-04-23 update website_status FlippedRobots => OK
2023-04-15 update website_status OK => FlippedRobots
2023-03-15 delete about_pages_linkeddomain t.co
2023-03-15 delete casestudy_pages_linkeddomain fibromyalgia-associationuk.org
2023-03-15 delete casestudy_pages_linkeddomain t.co
2023-03-15 delete contact_pages_linkeddomain t.co
2023-03-15 delete index_pages_linkeddomain fibromyalgia-associationuk.org
2023-03-15 delete index_pages_linkeddomain superiorwellness.co.uk
2023-03-15 delete index_pages_linkeddomain t.co
2023-03-15 delete management_pages_linkeddomain fibromyalgia-associationuk.org
2023-03-15 delete management_pages_linkeddomain t.co
2023-03-15 delete service_pages_linkeddomain fibromyalgia-associationuk.org
2023-03-15 delete service_pages_linkeddomain t.co
2023-03-15 delete terms_pages_linkeddomain fibromyalgia-associationuk.org
2023-03-15 delete terms_pages_linkeddomain t.co
2023-02-11 delete email fu..@fmauk.org
2023-02-11 delete index_pages_linkeddomain office.com
2023-02-11 delete index_pages_linkeddomain theguardian.com
2023-02-11 insert index_pages_linkeddomain easyfundraising.org.uk
2023-02-11 insert index_pages_linkeddomain giveasyoulive.com
2023-02-11 update website_status FlippedRobots => OK
2023-01-26 update website_status OK => FlippedRobots
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-12-25 insert casestudy_pages_linkeddomain fibromyalgia-associationuk.org
2022-12-25 insert index_pages_linkeddomain fibromyalgia-associationuk.org
2022-12-25 insert index_pages_linkeddomain theguardian.com
2022-12-25 insert management_pages_linkeddomain fibromyalgia-associationuk.org
2022-12-25 insert service_pages_linkeddomain fibromyalgia-associationuk.org
2022-12-25 insert terms_pages_linkeddomain fibromyalgia-associationuk.org
2022-11-23 delete index_pages_linkeddomain theguardian.com
2022-11-23 insert index_pages_linkeddomain office.com
2022-11-23 update website_status FlippedRobots => OK
2022-10-31 update website_status OK => FlippedRobots
2022-07-29 delete email s0..@student.staffs.ac.uk
2022-07-29 delete phone 0844 826 9022
2022-07-29 delete phone 0844 826 9033
2022-07-29 insert about_pages_linkeddomain t.co
2022-07-29 insert casestudy_pages_linkeddomain t.co
2022-07-29 insert contact_pages_linkeddomain t.co
2022-07-29 insert email fu..@fmauk.org
2022-07-29 insert index_pages_linkeddomain superiorwellness.co.uk
2022-07-29 insert index_pages_linkeddomain t.co
2022-07-29 insert management_pages_linkeddomain t.co
2022-07-29 insert service_pages_linkeddomain t.co
2022-07-29 insert terms_pages_linkeddomain t.co
2022-07-29 update website_status FlippedRobots => OK
2022-07-11 update statutory_documents DIRECTOR APPOINTED MR DUNCAN WHITE
2022-06-14 update website_status OK => FlippedRobots
2022-05-14 delete about_pages_linkeddomain t.co
2022-05-14 delete casestudy_pages_linkeddomain t.co
2022-05-14 delete contact_pages_linkeddomain t.co
2022-05-14 delete index_pages_linkeddomain t.co
2022-05-14 delete management_pages_linkeddomain t.co
2022-05-14 delete service_pages_linkeddomain t.co
2022-05-14 delete terms_pages_linkeddomain t.co
2022-05-14 update website_status FlippedRobots => OK
2022-05-07 update website_status OK => FlippedRobots
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-03-07 insert about_pages_linkeddomain t.co
2022-03-07 insert casestudy_pages_linkeddomain t.co
2022-03-07 insert contact_pages_linkeddomain t.co
2022-03-07 insert index_pages_linkeddomain t.co
2022-03-07 insert index_pages_linkeddomain theguardian.com
2022-03-07 insert management_pages_linkeddomain t.co
2022-03-07 insert terms_pages_linkeddomain t.co
2021-12-12 delete about_pages_linkeddomain t.co
2021-12-12 delete casestudy_pages_linkeddomain t.co
2021-12-12 delete contact_pages_linkeddomain t.co
2021-12-12 delete index_pages_linkeddomain t.co
2021-12-12 delete index_pages_linkeddomain taminggaming.com
2021-12-12 delete management_pages_linkeddomain t.co
2021-12-12 delete terms_pages_linkeddomain t.co
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-09-19 insert website_emails we..@fmauk.org
2021-09-19 delete address Suite 3007 Mile End Mill Abbeymill Business Centre 12 Seedhill Road PAISLEY Renfrewshire SCOTLAND PA1 1JS
2021-09-19 insert about_pages_linkeddomain t.co
2021-09-19 insert address Suite 3006 Mile End Mill 12 Seedhill Road, PAISLEY PA1 1JS
2021-09-19 insert casestudy_pages_linkeddomain t.co
2021-09-19 insert contact_pages_linkeddomain t.co
2021-09-19 insert email we..@fmauk.org
2021-09-19 insert index_pages_linkeddomain t.co
2021-09-19 insert index_pages_linkeddomain taminggaming.com
2021-09-19 insert management_pages_linkeddomain t.co
2021-09-19 insert terms_pages_linkeddomain t.co
2021-08-19 delete about_pages_linkeddomain t.co
2021-08-19 delete casestudy_pages_linkeddomain t.co
2021-08-19 delete contact_pages_linkeddomain t.co
2021-08-19 delete index_pages_linkeddomain t.co
2021-08-19 delete management_pages_linkeddomain t.co
2021-08-19 delete terms_pages_linkeddomain t.co
2021-08-19 insert email ch..@fmauk.org
2021-08-19 insert email s0..@student.staffs.ac.uk
2021-07-17 insert publicrelations_emails pr..@fmauk.org
2021-07-17 insert email pr..@fmauk.org
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-21 delete address 10 Chestnut Avenue North Walsham Norfolk, NR28 9XH
2021-04-21 delete index_pages_linkeddomain greatrun.org
2021-04-21 insert about_pages_linkeddomain t.co
2021-04-21 insert contact_pages_linkeddomain t.co
2021-04-21 insert index_pages_linkeddomain t.co
2021-04-21 insert management_pages_linkeddomain t.co
2021-04-21 insert terms_pages_linkeddomain t.co
2021-04-21 update website_status FlippedRobots => OK
2021-04-09 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-18 update website_status OK => FlippedRobots
2021-01-15 update website_status Disallowed => OK
2021-01-15 delete about_pages_linkeddomain t.co
2021-01-15 delete address 12 SEEDHILL ROAD 3007 MILE END MILL PAISLEY RENFREWSHIRE SCOTLAND PA1 1JS
2021-01-15 delete address 12 Seedhill Road, 3007 Mile End Mill, Paisley, Renfrewshire, PA1 1JS
2021-01-15 delete casestudy_pages_linkeddomain t.co
2021-01-15 delete contact_pages_linkeddomain t.co
2021-01-15 delete index_pages_linkeddomain t.co
2021-01-15 delete management_pages_linkeddomain t.co
2021-01-15 delete person Simon Stones
2021-01-15 delete source_ip 83.223.124.11
2021-01-15 delete terms_pages_linkeddomain t.co
2021-01-15 insert address 10 Chestnut Avenue North Walsham Norfolk, NR28 9XH
2021-01-15 insert address 12 SEEDHILL ROAD 3006 MILE END MILL PAISLEY RENFREWSHIRE SCOTLAND PA1 1JS
2021-01-15 insert address Suite 3006, 12 Seedhill Road Mile End Mill, Paisley, PA1 1JS
2021-01-15 insert index_pages_linkeddomain greatrun.org
2021-01-15 insert source_ip 185.65.239.4
2021-01-15 update primary_contact 12 Seedhill Road, 3007 Mile End Mill, Paisley, Renfrewshire, PA1 1JS => Suite 3006, 12 Seedhill Road Mile End Mill, Paisley, PA1 1JS
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON STONES
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-05-29 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-24 update website_status FlippedRobots => Disallowed
2020-01-01 update website_status OK => FlippedRobots
2019-12-07 delete address 12 SEEDHILL ROAD 3007 MILE END MILL PAISLEY RENFREWSHIRE PA1 1JS
2019-12-07 insert address 3006 MILE END MILL 12 SEEDHILL ROAD UNIT 3006 MILE END MILL PAISLEY RENFREWSHIRE UNITED KINGDOM PA1 1JS
2019-12-07 update registered_address
2019-12-02 delete address Suite 3007, Mile End Mill, Abbeymill Business Centre, 12 Seedhill Road, Paisley PA1 1JS
2019-12-02 delete terms_pages_linkeddomain aboutcookies.org
2019-12-02 insert address Six months to 1 year - Equality Act 2010
2019-12-02 insert address Suite 3007 Mile End Mill Abbeymill Business Centre 12 Seedhill Road PAISLEY Renfrewshire SCOTLAND PA1 1JS
2019-12-02 insert registration_number SC4920450
2019-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 12 SEEDHILL ROAD 3007 MILE END MILL PAISLEY RENFREWSHIRE PA1 1JS
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-11-01 delete email fu..@fmauk.org
2019-11-01 insert about_pages_linkeddomain t.co
2019-11-01 insert address 3006, Mile End Mill, Paisley, PA1 1JS
2019-11-01 insert casestudy_pages_linkeddomain t.co
2019-11-01 insert contact_pages_linkeddomain t.co
2019-11-01 insert index_pages_linkeddomain t.co
2019-11-01 insert management_pages_linkeddomain t.co
2019-11-01 insert terms_pages_linkeddomain t.co
2019-10-02 insert otherexecutives Reece Henderson
2019-10-02 insert personal_emails re..@fmauk.org
2019-10-02 delete about_pages_linkeddomain t.co
2019-10-02 delete casestudy_pages_linkeddomain t.co
2019-10-02 delete contact_pages_linkeddomain t.co
2019-10-02 delete index_pages_linkeddomain t.co
2019-10-02 delete management_pages_linkeddomain t.co
2019-10-02 delete person Nicole Brown
2019-10-02 delete person Sarah Hamburg
2019-10-02 delete terms_pages_linkeddomain t.co
2019-10-02 insert email fu..@fmauk.org
2019-10-02 insert email re..@fmauk.org
2019-10-02 insert person Lynda Warden
2019-10-02 update person_title Reece Henderson: Apprentice Communications Officer / Scotland; Apprentice Communications Officer => Communications Officer; Communications Officer / Scotland
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-02 delete personal_emails re..@fmauk.org
2019-09-02 delete email re..@fmauk.org
2019-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-03 delete address 10 Chestnut Ave North Walsham Norfolk NR28 9X
2019-08-03 delete index_pages_linkeddomain bit.ly
2019-08-03 insert about_pages_linkeddomain t.co
2019-08-03 insert casestudy_pages_linkeddomain t.co
2019-08-03 insert contact_pages_linkeddomain t.co
2019-08-03 insert index_pages_linkeddomain t.co
2019-08-03 insert management_pages_linkeddomain t.co
2019-08-03 insert terms_pages_linkeddomain t.co
2019-07-03 insert personal_emails re..@fmauk.org
2019-07-03 delete index_pages_linkeddomain sharepoint.com
2019-07-03 insert email re..@fmauk.org
2019-05-31 delete about_pages_linkeddomain t.co
2019-05-31 delete casestudy_pages_linkeddomain t.co
2019-05-31 delete contact_pages_linkeddomain t.co
2019-05-31 delete index_pages_linkeddomain t.co
2019-05-31 delete management_pages_linkeddomain t.co
2019-05-31 delete terms_pages_linkeddomain t.co
2019-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HAMBURG
2019-05-01 delete phone 70070
2019-05-01 insert index_pages_linkeddomain bit.ly
2019-04-01 delete index_pages_linkeddomain fibromyalgia-associationuk.org
2019-04-01 delete index_pages_linkeddomain www.gov.uk
2019-04-01 delete management_pages_linkeddomain fibromyalgia-associationuk.org
2019-04-01 delete terms_pages_linkeddomain fibromyalgia-associationuk.org
2019-04-01 insert address 10 Chestnut Ave North Walsham Norfolk NR28 9X
2019-04-01 insert index_pages_linkeddomain sharepoint.com
2018-12-28 delete about_pages_linkeddomain thefibroguy.com
2018-12-28 delete casestudy_pages_linkeddomain thefibroguy.com
2018-12-28 delete contact_pages_linkeddomain thefibroguy.com
2018-12-28 delete index_pages_linkeddomain audioboom.com
2018-12-28 delete index_pages_linkeddomain box.com
2018-12-28 delete index_pages_linkeddomain thefibroguy.com
2018-12-28 delete management_pages_linkeddomain thefibroguy.com
2018-12-28 delete terms_pages_linkeddomain thefibroguy.com
2018-12-28 insert index_pages_linkeddomain www.gov.uk
2018-12-28 insert person Nicole Brown
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-04 delete index_pages_linkeddomain bbc.co.uk
2018-08-04 delete index_pages_linkeddomain surveymonkey.co.uk
2018-08-04 delete registration_number 306101
2018-08-04 insert address Suite 3007, Mile End Mill, Abbeymill Business Centre, 12 Seedhill Road, Paisley PA1 1JS
2018-08-04 insert email he..@fmauk.org
2018-08-04 insert index_pages_linkeddomain audioboom.com
2018-08-04 insert index_pages_linkeddomain box.com
2018-08-04 insert phone 0141 255 1570
2018-08-04 insert terms_pages_linkeddomain aboutcookies.org
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-25 update statutory_documents DIRECTOR APPOINTED DR SARAH FAY HAMBURG
2018-04-15 delete personal_emails ca..@stir.ac.uk
2018-04-15 delete email ca..@stir.ac.uk
2018-04-15 delete index_pages_linkeddomain cre8macclesfield.org
2018-04-15 delete index_pages_linkeddomain give.net
2018-04-15 delete index_pages_linkeddomain hurdsfieldscouts.org.uk
2018-04-15 delete index_pages_linkeddomain truswell.org
2018-04-15 delete index_pages_linkeddomain wikipedia.org
2018-04-15 delete phone 07746 262967
2018-04-15 insert about_pages_linkeddomain t.co
2018-04-15 insert casestudy_pages_linkeddomain t.co
2018-04-15 insert contact_pages_linkeddomain t.co
2018-04-15 insert index_pages_linkeddomain bbc.co.uk
2018-04-15 insert index_pages_linkeddomain surveymonkey.co.uk
2018-04-15 insert index_pages_linkeddomain t.co
2018-04-15 insert management_pages_linkeddomain t.co
2018-04-15 insert registration_number 306101
2018-04-15 insert terms_pages_linkeddomain t.co
2018-02-24 insert personal_emails ca..@stir.ac.uk
2018-02-24 delete index_pages_linkeddomain dundee.ac.uk
2018-02-24 delete index_pages_linkeddomain qualtrics.com
2018-02-24 insert email ca..@stir.ac.uk
2018-02-24 insert index_pages_linkeddomain cre8macclesfield.org
2018-02-24 insert index_pages_linkeddomain give.net
2018-02-24 insert index_pages_linkeddomain hurdsfieldscouts.org.uk
2018-02-24 insert index_pages_linkeddomain truswell.org
2018-02-24 insert index_pages_linkeddomain wikipedia.org
2018-02-24 insert phone 07746 262967
2018-01-07 delete index_pages_linkeddomain youtu.be
2018-01-07 insert index_pages_linkeddomain dundee.ac.uk
2018-01-07 insert index_pages_linkeddomain qualtrics.com
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-11-26 delete about_pages_linkeddomain t.co
2017-11-26 delete address EULAR Edgar Stene Prize 2018 Page 1 of 28
2017-11-26 delete casestudy_pages_linkeddomain t.co
2017-11-26 delete contact_pages_linkeddomain t.co
2017-11-26 delete index_pages_linkeddomain t.co
2017-11-26 delete management_pages_linkeddomain t.co
2017-11-26 delete terms_pages_linkeddomain t.co
2017-10-18 delete index_pages_linkeddomain atouchofhope.co.uk
2017-10-18 delete index_pages_linkeddomain simonstones.com
2017-10-18 delete index_pages_linkeddomain thndr.me
2017-10-18 delete index_pages_linkeddomain twibbon.com
2017-10-18 insert address EULAR Edgar Stene Prize 2018 Page 1 of 28
2017-10-18 insert index_pages_linkeddomain youtu.be
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-06 delete index_pages_linkeddomain qualtrics.com
2017-09-06 insert about_pages_linkeddomain t.co
2017-09-06 insert casestudy_pages_linkeddomain t.co
2017-09-06 insert contact_pages_linkeddomain t.co
2017-09-06 insert index_pages_linkeddomain simonstones.com
2017-09-06 insert index_pages_linkeddomain t.co
2017-09-06 insert index_pages_linkeddomain thndr.me
2017-09-06 insert index_pages_linkeddomain twibbon.com
2017-09-06 insert management_pages_linkeddomain t.co
2017-09-06 insert terms_pages_linkeddomain t.co
2017-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-07-28 delete about_pages_linkeddomain t.co
2017-07-28 delete casestudy_pages_linkeddomain t.co
2017-07-28 delete contact_pages_linkeddomain t.co
2017-07-28 delete index_pages_linkeddomain bbc.co.uk
2017-07-28 delete index_pages_linkeddomain t.co
2017-07-28 delete management_pages_linkeddomain t.co
2017-07-28 delete terms_pages_linkeddomain t.co
2017-07-28 insert index_pages_linkeddomain atouchofhope.co.uk
2017-07-28 insert index_pages_linkeddomain qualtrics.com
2017-07-07 insert company_previous_name FIBROMYALGIA ACTION UK LTD
2017-07-07 update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
2017-07-07 update name FIBROMYALGIA ACTION UK LTD => FIBROMYALGIA ACTION UK
2017-06-25 delete index_pages_linkeddomain cloudywithachanceofpain.com
2017-06-25 insert index_pages_linkeddomain bbc.co.uk
2017-06-01 update statutory_documents COMPANY NAME CHANGED FIBROMYALGIA ACTION UK LTD CERTIFICATE ISSUED ON 01/06/17
2017-05-12 delete email t...@herts.ac.uk
2017-05-12 insert index_pages_linkeddomain cloudywithachanceofpain.com
2017-03-07 delete index_pages_linkeddomain webex.com
2017-03-07 insert email t...@herts.ac.uk
2017-03-07 insert person Helen Watts
2017-03-07 insert person Simon Stones
2017-01-18 delete otherexecutives Ella Vine
2017-01-18 delete index_pages_linkeddomain www.gov.uk
2017-01-18 delete index_pages_linkeddomain youtube.com
2017-01-18 delete person Ella Vine
2017-01-18 insert index_pages_linkeddomain webex.com
2017-01-18 insert person Raj Sharma
2017-01-18 update founded_year null => 1992
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-22 insert otherexecutives Ella Vine
2016-11-22 delete fax 0844 887 9033
2016-11-22 delete index_pages_linkeddomain greatrun.org
2016-11-22 delete index_pages_linkeddomain worldarthritisday.org
2016-11-22 delete phone 0844 887 2444
2016-11-22 delete phone 0844 887 2450
2016-11-22 insert index_pages_linkeddomain www.gov.uk
2016-11-22 insert index_pages_linkeddomain youtube.com
2016-11-22 insert person Ella Vine
2016-11-22 insert phone 0300 999 0055
2016-11-22 insert phone 0300 999 3333
2016-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAM STEWART
2016-10-25 delete address The concert will take place in the R.U.S.S.C. Club 28 Mawney Road, RM7 7HB, Romford
2016-10-25 delete email da..@gmail.com
2016-10-25 delete index_pages_linkeddomain youtube.com
2016-10-25 delete phone 01708762743
2016-10-25 delete phone 0300 999 3333
2016-10-25 delete phone 07901229271
2016-10-25 insert index_pages_linkeddomain greatrun.org
2016-10-25 insert index_pages_linkeddomain worldarthritisday.org
2016-09-23 delete index_pages_linkeddomain arthritisresearchuk.org
2016-09-23 insert address The concert will take place in the R.U.S.S.C. Club 28 Mawney Road, RM7 7HB, Romford
2016-09-23 insert email da..@gmail.com
2016-09-23 insert phone 01708762743
2016-09-23 insert phone 0300 999 3333
2016-09-23 insert phone 07901229271
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-26 => 2017-08-31
2016-08-01 delete index_pages_linkeddomain list-manage.com
2016-08-01 delete index_pages_linkeddomain skydiveukltd.com
2016-08-01 insert index_pages_linkeddomain arthritisresearchuk.org
2016-08-01 insert index_pages_linkeddomain youtube.com
2016-07-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERT STONES
2016-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPINDERJIT SOGGI
2016-07-01 delete index_pages_linkeddomain list-manage1.com
2016-07-01 delete index_pages_linkeddomain rcoa.ac.uk
2016-07-01 insert index_pages_linkeddomain skydiveukltd.com
2016-05-17 update statutory_documents DIRECTOR APPOINTED MRS HELEN MARGARET WATTS
2016-04-26 delete personal_emails el..@fmauk.org
2016-04-26 delete address Your MP's Name, House of Commons, London, SW1A 0AA
2016-04-26 delete email el..@fmauk.org
2016-04-26 delete index_pages_linkeddomain theyworkforyou.com
2016-04-26 insert index_pages_linkeddomain list-manage.com
2016-04-26 insert index_pages_linkeddomain list-manage1.com
2016-04-26 insert index_pages_linkeddomain rcoa.ac.uk
2016-04-26 update person_title Colin Beevor: Matron Trauma Orthopaedics and Rheumatology & Rheumatology Clinical Nurse Specialist => null
2016-04-26 update person_title Pam Stewart: Trustee; MAB Co - Ordinator and FMA UK Chair => Trustee
2016-03-23 insert personal_emails el..@fmauk.org
2016-03-23 delete index_pages_linkeddomain benefitsandwork.co.uk
2016-03-23 delete index_pages_linkeddomain qualtrics.com
2016-03-23 insert about_pages_linkeddomain thefibroguy.com
2016-03-23 insert address Your MP's Name, House of Commons, London, SW1A 0AA
2016-03-23 insert casestudy_pages_linkeddomain thefibroguy.com
2016-03-23 insert contact_pages_linkeddomain thefibroguy.com
2016-03-23 insert email el..@fmauk.org
2016-03-23 insert index_pages_linkeddomain thefibroguy.com
2016-03-23 insert index_pages_linkeddomain theyworkforyou.com
2016-03-23 insert management_pages_linkeddomain thefibroguy.com
2016-03-23 insert terms_pages_linkeddomain thefibroguy.com
2016-02-02 delete index_pages_linkeddomain drmortons.co.uk
2016-02-02 delete index_pages_linkeddomain un.org
2016-02-02 insert index_pages_linkeddomain benefitsandwork.co.uk
2016-02-02 insert index_pages_linkeddomain qualtrics.com
2016-01-05 delete index_pages_linkeddomain fibroaction.org
2016-01-05 delete index_pages_linkeddomain surveymonkey.com
2016-01-05 delete index_pages_linkeddomain thefibroguy.com
2016-01-05 insert index_pages_linkeddomain drmortons.co.uk
2015-12-07 delete address 12 SEEDHILL ROAD 3007 MILE END MILL PAISLEY RENFREWSHIRE SCOTLAND PA1 1JS
2015-12-07 insert address 12 SEEDHILL ROAD 3007 MILE END MILL PAISLEY RENFREWSHIRE PA1 1JS
2015-12-07 insert sic_code 86900 - Other human health activities
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-11-26
2015-12-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-04 delete chairman Pam Stewart
2015-12-04 insert index_pages_linkeddomain fibroaction.org
2015-12-04 insert index_pages_linkeddomain surveymonkey.com
2015-12-04 insert index_pages_linkeddomain thefibroguy.com
2015-12-04 insert index_pages_linkeddomain un.org
2015-12-04 update person_title Des Quinn: Vice Chair / Site Webmaster / Paisley => Chairman / Site Webmaster / Paisley
2015-12-04 update person_title Pam Stewart: Chairman; MAB Co - Ordinator and FMA UK Chair => Trustee; MAB Co - Ordinator and FMA UK Chair
2015-11-26 update statutory_documents 26/11/15 NO MEMBER LIST
2015-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLEMISS
2015-09-15 delete index_pages_linkeddomain surveymonkey.com
2015-08-18 delete personal_emails pa..@fmauk.org
2015-08-18 delete address Stevenage Leisure Centre, Lytton Way, Stevenage SG1 1LZ
2015-08-18 delete email pa..@fmauk.org
2015-08-18 delete index_pages_linkeddomain ema.europa.eu
2015-08-18 delete index_pages_linkeddomain thebritish10klondon.co.uk
2015-08-18 delete index_pages_linkeddomain www.gov.uk
2015-08-18 insert index_pages_linkeddomain surveymonkey.com
2015-07-07 insert company_previous_name FIBROMYALGIA ASSOCIATION UK
2015-07-07 update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
2015-07-07 update name FIBROMYALGIA ASSOCIATION UK => FIBROMYALGIA ACTION UK LTD
2015-07-02 insert personal_emails pa..@fmauk.org
2015-07-02 delete about_pages_linkeddomain equinox-consulting.co.uk
2015-07-02 delete address 50 Frederick Street, Aberdeen, AB24 5HY
2015-07-02 delete address Kingswood House, Seeley Drive, West Dulwich SE21 8QR
2015-07-02 delete casestudy_pages_linkeddomain equinox-consulting.co.uk
2015-07-02 delete contact_pages_linkeddomain equinox-consulting.co.uk
2015-07-02 delete email ad..@hotmail.co.uk
2015-07-02 delete email li..@fibroawarenessuk.org
2015-07-02 delete index_pages_linkeddomain equinox-consulting.co.uk
2015-07-02 delete management_pages_linkeddomain equinox-consulting.co.uk
2015-07-02 delete phone 0207 525 6442
2015-07-02 delete phone 0844 887 2497
2015-07-02 delete terms_pages_linkeddomain equinox-consulting.co.uk
2015-07-02 insert about_pages_linkeddomain equinoxitc.co.uk
2015-07-02 insert address 12 SEEDHILL ROAD 3007 MILE END MILL PAISLEY RENFREWSHIRE SCOTLAND PA1 1JS
2015-07-02 insert address 12 Seedhill Road, 3007 Mile End Mill, Paisley, Renfrewshire, PA1 1JS
2015-07-02 insert address Stevenage Leisure Centre, Lytton Way, Stevenage SG1 1LZ
2015-07-02 insert casestudy_pages_linkeddomain equinoxitc.co.uk
2015-07-02 insert contact_pages_linkeddomain equinoxitc.co.uk
2015-07-02 insert email pa..@fmauk.org
2015-07-02 insert index_pages_linkeddomain ema.europa.eu
2015-07-02 insert index_pages_linkeddomain equinoxitc.co.uk
2015-07-02 insert index_pages_linkeddomain thebritish10klondon.co.uk
2015-07-02 insert management_pages_linkeddomain equinoxitc.co.uk
2015-07-02 insert registration_number SC492045
2015-07-02 insert terms_pages_linkeddomain equinoxitc.co.uk
2015-06-19 update statutory_documents DIRECTOR APPOINTED MS RUPINDERJIT KAUR SOGGI
2015-06-18 update statutory_documents DIRECTOR APPOINTED MR SIMON ALAN MIDDLEMISS
2015-06-11 update statutory_documents COMPANY NAME CHANGED FIBROMYALGIA ASSOCIATION UK CERTIFICATE ISSUED ON 11/06/15
2015-05-28 delete website_emails ad..@bunburymagazine.com
2015-05-28 delete email ad..@bunburymagazine.com
2015-05-28 insert address 50 Frederick Street, Aberdeen, AB24 5HY
2015-05-28 insert address Kingswood House, Seeley Drive, West Dulwich SE21 8QR
2015-05-28 insert email ad..@hotmail.co.uk
2015-05-28 insert email li..@fibroawarenessuk.org
2015-05-28 insert index_pages_linkeddomain www.gov.uk
2015-05-28 insert phone 0207 525 6442
2015-05-28 insert phone 0844 887 2497
2015-04-27 delete personal_emails pa..@fmauk.org
2015-04-27 insert website_emails ad..@bunburymagazine.com
2015-04-27 delete address PO BOX 6107 Stromness KW16 9AB
2015-04-27 delete email lt..@hotmail.co.uk
2015-04-27 delete email pa..@fmauk.org
2015-04-27 delete index_pages_linkeddomain thebritish10klondon.co.uk
2015-04-27 insert email ad..@bunburymagazine.com
2015-03-30 insert personal_emails pa..@fmauk.org
2015-03-30 delete email j...@qmul.ac.uk
2015-03-30 delete index_pages_linkeddomain bandcamp.com
2015-03-30 delete index_pages_linkeddomain hamiltonhouse.org
2015-03-30 delete registration_number SC492045
2015-03-30 insert address PO BOX 6107 Stromness KW16 9AB
2015-03-30 insert email lt..@hotmail.co.uk
2015-03-30 insert email pa..@fmauk.org
2015-03-30 insert index_pages_linkeddomain thebritish10klondon.co.uk
2015-02-20 delete email jo..@hotmail.com
2015-02-20 delete phone 0208 289 1777
2015-02-20 insert email j...@qmul.ac.uk
2015-01-23 delete email rs..@britishpainsociety.org
2015-01-23 delete phone 0207 269 7840
2015-01-23 insert index_pages_linkeddomain hamiltonhouse.org
2014-12-17 delete index_pages_linkeddomain arma.uk.net
2014-12-17 delete index_pages_linkeddomain bjdonline.org
2014-12-17 delete index_pages_linkeddomain giveasyoulive.com
2014-12-17 insert email jo..@hotmail.com
2014-12-17 insert email rs..@britishpainsociety.org
2014-12-17 insert index_pages_linkeddomain bandcamp.com
2014-12-17 insert phone 0207 269 7840
2014-12-17 insert phone 0208 289 1777
2014-12-17 insert registration_number SC492045
2014-11-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-09 delete address The Poplars Community Centre, Magpie Crescent, The Poplars, Stevenage, Hertfordshire, SG2 9RZ
2014-11-09 delete email sg..@gmail.com
2014-11-09 delete index_pages_linkeddomain bbc.co.uk
2014-11-09 delete phone 0844872373
2014-11-09 insert index_pages_linkeddomain arma.uk.net
2014-11-09 insert index_pages_linkeddomain bjdonline.org
2014-11-09 insert index_pages_linkeddomain giveasyoulive.com
2014-10-11 delete index_pages_linkeddomain disabilitybenefitsconsortium.wordpress.com
2014-10-11 delete index_pages_linkeddomain pagesuite-professional.co.uk
2014-10-11 delete index_pages_linkeddomain surveymonkey.com
2014-10-11 delete index_pages_linkeddomain thenorthernecho.co.uk
2014-10-11 insert address The Poplars Community Centre, Magpie Crescent, The Poplars, Stevenage, Hertfordshire, SG2 9RZ
2014-10-11 insert email sg..@gmail.com
2014-10-11 insert index_pages_linkeddomain bbc.co.uk
2014-10-11 insert phone 0844872373
2014-08-31 delete index_pages_linkeddomain bbc.co.uk
2014-08-31 delete index_pages_linkeddomain rcgp.org.uk
2014-08-31 insert index_pages_linkeddomain disabilitybenefitsconsortium.wordpress.com
2014-08-31 insert index_pages_linkeddomain pagesuite-professional.co.uk
2014-08-31 insert index_pages_linkeddomain surveymonkey.com
2014-08-31 insert index_pages_linkeddomain thenorthernecho.co.uk
2014-07-22 delete address The Cherry Tree Centre, Wallasey CH44 5XU
2014-07-22 delete index_pages_linkeddomain google.com
2014-07-22 insert index_pages_linkeddomain bbc.co.uk
2014-07-22 insert index_pages_linkeddomain rcgp.org.uk
2014-07-22 update person_title Kathy Longley: Magazine Editor ( Fibromyalgia Focus ); Co - Ordinator => Co - Ordinator
2014-06-12 delete address Stamford United Reformed Church hall, 29 Broad Street, Stamford, Lincs PE9 1PJ
2014-06-12 delete index_pages_linkeddomain paintoolkit.org
2014-06-12 delete phone 0844 887 2604
2014-06-12 insert address The Cherry Tree Centre, Wallasey CH44 5XU
2014-05-08 delete treasurer Glen McGregor
2014-05-08 delete about_pages_linkeddomain google.com
2014-05-08 delete casestudy_pages_linkeddomain google.com
2014-05-08 delete contact_pages_linkeddomain google.com
2014-05-08 delete index_pages_linkeddomain bhf.org.uk
2014-05-08 delete index_pages_linkeddomain bit.ly
2014-05-08 delete index_pages_linkeddomain dropbox.com
2014-05-08 delete index_pages_linkeddomain nationalvoices.org.uk
2014-05-08 delete index_pages_linkeddomain rcgp.org.uk
2014-05-08 delete management_pages_linkeddomain google.com
2014-05-08 delete management_pages_linkeddomain paypal.com
2014-05-08 delete terms_pages_linkeddomain google.com
2014-05-08 insert address Stamford United Reformed Church hall, 29 Broad Street, Stamford, Lincs PE9 1PJ
2014-05-08 insert index_pages_linkeddomain paintoolkit.org
2014-05-08 insert phone 0844 887 2604
2014-05-08 update person_title Glen McGregor: Treasurer => Treasurer / Paisley
2014-04-04 delete index_pages_linkeddomain apps.nhs.uk
2014-04-04 delete index_pages_linkeddomain crohnsandcolitis.org.uk
2014-04-04 delete index_pages_linkeddomain direct.gov.uk
2014-04-04 delete index_pages_linkeddomain msgfocus.com
2014-04-04 delete index_pages_linkeddomain painuk.org
2014-04-04 delete index_pages_linkeddomain pulse-learning.co.uk
2014-04-04 insert index_pages_linkeddomain bhf.org.uk
2014-04-04 insert index_pages_linkeddomain bit.ly
2014-04-04 insert index_pages_linkeddomain dropbox.com
2014-04-04 insert index_pages_linkeddomain nationalvoices.org.uk
2014-04-04 insert index_pages_linkeddomain rcgp.org.uk
2014-01-22 update website_status FlippedRobots => OK
2014-01-22 delete about_pages_linkeddomain everyclick.com
2014-01-22 delete about_pages_linkeddomain theyworkforyou.com
2014-01-22 delete address MileEnd Mill 12 Seedhill Road Paisley United Kingdom PA1 1JS
2014-01-22 delete contact_pages_linkeddomain everyclick.com
2014-01-22 delete contact_pages_linkeddomain theyworkforyou.com
2014-01-22 delete email ad..@hotmail.co.uk
2014-01-22 delete index_pages_linkeddomain everyclick.com
2014-01-22 delete index_pages_linkeddomain prohealth.com
2014-01-22 delete index_pages_linkeddomain pulsetoday.co.uk
2014-01-22 delete index_pages_linkeddomain theyworkforyou.com
2014-01-22 delete management_pages_linkeddomain everyclick.com
2014-01-22 delete management_pages_linkeddomain theyworkforyou.com
2014-01-22 delete person Kirsty Moffat
2014-01-22 delete phone 0844 887 2497
2014-01-22 delete terms_pages_linkeddomain everyclick.com
2014-01-22 delete terms_pages_linkeddomain theyworkforyou.com
2014-01-22 insert about_pages_linkeddomain charityflowers.co.uk
2014-01-22 insert about_pages_linkeddomain t.co
2014-01-22 insert about_pages_linkeddomain twitter.com
2014-01-22 insert address MileEnd Mill 12 Seedhill Road Paisley PA1 1JS United Kingdom
2014-01-22 insert contact_pages_linkeddomain charityflowers.co.uk
2014-01-22 insert contact_pages_linkeddomain t.co
2014-01-22 insert index_pages_linkeddomain apps.nhs.uk
2014-01-22 insert index_pages_linkeddomain charityflowers.co.uk
2014-01-22 insert index_pages_linkeddomain crohnsandcolitis.org.uk
2014-01-22 insert index_pages_linkeddomain direct.gov.uk
2014-01-22 insert index_pages_linkeddomain google.com
2014-01-22 insert index_pages_linkeddomain painuk.org
2014-01-22 insert index_pages_linkeddomain t.co
2014-01-22 insert index_pages_linkeddomain twitter.com
2014-01-22 insert management_pages_linkeddomain charityflowers.co.uk
2014-01-22 insert management_pages_linkeddomain t.co
2014-01-22 insert phone 70070
2014-01-22 insert terms_pages_linkeddomain charityflowers.co.uk
2014-01-22 insert terms_pages_linkeddomain t.co
2014-01-22 insert terms_pages_linkeddomain twitter.com
2013-12-31 update website_status OK => FlippedRobots
2013-12-14 delete address British London 10K Run 2013 Page 1 of 24
2013-12-14 insert index_pages_linkeddomain msgfocus.com
2013-12-14 insert index_pages_linkeddomain pulse-learning.co.uk
2013-12-14 insert index_pages_linkeddomain pulsetoday.co.uk
2013-11-19 delete general_emails in..@fsmni.org.uk
2013-11-19 insert treasurer Glen McGregor
2013-11-19 delete address the City Life Centre, Northumberland Street, Belfast BT13 2JF
2013-11-19 delete email in..@fsmni.org.uk
2013-11-19 delete person Gerry Crossley
2013-11-19 insert address British London 10K Run 2013 Page 1 of 24
2013-11-19 insert person Glen McGregor
2013-11-19 insert person Kirsty Moffat
2013-10-31 delete address Section B, Caxton House Tothill Street, London, SW1H 9NA
2013-10-31 delete index_pages_linkeddomain liv.ac.uk
2013-10-31 delete index_pages_linkeddomain mepawards.eu
2013-10-31 delete index_pages_linkeddomain shellyquarmby.com
2013-10-31 delete index_pages_linkeddomain surveymonkey.com
2013-10-31 delete index_pages_linkeddomain youngpare.org
2013-10-31 insert email ad..@hotmail.co.uk
2013-10-31 insert email em..@outlook.com
2013-10-31 insert email p-..@hotmail.co.uk
2013-10-31 insert index_pages_linkeddomain prohealth.com
2013-10-31 insert phone 0844 887 2391
2013-10-31 insert phone 0844 887 2497
2013-08-29 insert general_emails in..@fsmni.org.uk
2013-08-29 delete address St. Cadocs church, Raglan, Monmouthshire, NP15 2DU
2013-08-29 delete index_pages_linkeddomain google.com
2013-08-29 delete index_pages_linkeddomain wikipedia.org
2013-08-29 insert address the City Life Centre, Northumberland Street, Belfast BT13 2JF
2013-08-29 insert email in..@fsmni.org.uk
2013-08-29 insert index_pages_linkeddomain liv.ac.uk
2013-08-29 insert index_pages_linkeddomain mepawards.eu
2013-08-29 insert index_pages_linkeddomain shellyquarmby.com
2013-07-07 delete email li..@fibroawareness.com
2013-07-07 delete index_pages_linkeddomain ema.europa.eu
2013-07-07 delete index_pages_linkeddomain sortingmythinksout.wordpress.com
2013-07-07 delete index_pages_linkeddomain therunningbug.co.uk
2013-07-07 insert address St. Cadocs church, Raglan, Monmouthshire, NP15 2DU
2013-07-07 insert email in..@gmail.com
2013-07-07 insert index_pages_linkeddomain google.com
2013-07-07 insert index_pages_linkeddomain surveymonkey.com
2013-07-07 insert index_pages_linkeddomain wikipedia.org
2013-07-07 insert index_pages_linkeddomain youngpare.org
2013-06-01 delete index_pages_linkeddomain surveymonkey.com
2013-06-01 insert index_pages_linkeddomain ema.europa.eu
2013-06-01 insert index_pages_linkeddomain therunningbug.co.uk
2013-05-15 delete address the Chelsea Theatre, Worlds End, Kings Road, Chelsea, SW10 ODD
2013-05-15 delete email fi..@gmail.com
2013-05-15 delete index_pages_linkeddomain advancingqualityalliance.nhs.uk
2013-05-15 delete index_pages_linkeddomain explorejournal.com
2013-05-15 insert email ju..@fibroyh.co.uk
2013-05-15 insert email sh..@student.shu.ac.uk
2013-05-15 insert index_pages_linkeddomain sortingmythinksout.wordpress.com
2013-05-15 insert index_pages_linkeddomain surveymonkey.com
2013-05-15 insert person Kate Dawson
2013-04-21 insert address the Chelsea Theatre, Worlds End, Kings Road, Chelsea, SW10 ODD
2013-04-21 insert email fi..@gmail.com
2013-01-31 delete address Applewood Grove Cradley Heath B64 6EW
2013-01-31 delete address Applewood Grove Cradley Heath United Kingdom B64 6EW
2013-01-31 delete address September Awareness Week 2012 Page 1 of 17
2013-01-31 insert address MileEnd Mill 12 /seedhill Road Paisley PA1 1JS
2013-01-31 insert address MileEnd Mill 12 Seedhill Road Paisley United Kingdom PA1 1JS
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-04 insert address September Awareness Week 2012 Page 1 of 17
2012-12-26 delete address September Awareness Week 2012 Page 1 of 17
2012-12-18 delete address Kingswood House, Seeley Drive, London SE21 8QR
2012-12-18 delete phone 0844 887 2477
2012-12-18 insert address September Awareness Week 2012 Page 1 of 17
2012-11-02 insert email pa..@fmauk.org
2012-11-02 insert phone 0844 887 2477
2012-10-24 insert address Floor 2, Section B, Caxton House Tothill Street, London, SW1H 9NA
2012-10-24 insert email bl..@hotmail.co.uk
2012-10-24 insert phone 0750 5210402
2012-10-24 delete email bl..@hotmail.co.uk
2012-10-24 delete email ll..@grayling.com
2012-10-24 delete phone 0750 5210402
2012-10-24 insert address Kingswood House, Seeley Drive, London SE21 8QR
2012-10-24 insert email aj..@aol.com