J & E HALL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-08-15 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-15 update statutory_documents ALTER ARTICLES 30/05/2023
2023-06-26 update statutory_documents 30/05/23 STATEMENT OF CAPITAL GBP 10650100
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-10 delete address Umeda Center Building 2-4-12 Nakazaki-Nishi, Kita-Ku Osaka, 530-8323 Japan
2023-03-10 insert address 1-13-1 Umeda, Kita-ku, Osaka, Japan 530-0001
2023-01-05 insert product_pages_linkeddomain ideasw.net
2022-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-10-03 delete career_pages_linkeddomain vertouk.com
2022-10-03 delete contact_pages_linkeddomain vertouk.com
2022-10-03 delete index_pages_linkeddomain t.co
2022-10-03 delete index_pages_linkeddomain vertouk.com
2022-10-03 delete person Linda McVittie
2022-10-03 delete product_pages_linkeddomain vertouk.com
2022-10-03 delete source_ip 172.67.136.81
2022-10-03 delete source_ip 104.21.89.22
2022-10-03 delete terms_pages_linkeddomain vertouk.com
2022-10-03 insert career_pages_linkeddomain widagroup.com
2022-10-03 insert contact_pages_linkeddomain widagroup.com
2022-10-03 insert index_pages_linkeddomain widagroup.com
2022-10-03 insert product_pages_linkeddomain widagroup.com
2022-10-03 insert source_ip 185.194.168.63
2022-10-03 insert terms_pages_linkeddomain widagroup.com
2022-10-03 update robots_txt_status www.jehall.com: 404 => 200
2022-06-24 delete address Unit 94, Christian Mill Business Park, Tamerton Foliot Road, Plymouth, PL6 5DS
2022-06-24 delete phone 01604 521 149
2022-06-24 delete phone 01752 778 458
2022-06-24 insert address Unit 3, Long Meadow, South Brent, Devon, TQ10 9YS
2022-06-24 insert phone 01364 73045
2022-06-24 insert phone 01788 892061
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWDEN / 03/05/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-09-07 delete address Great Park Road, Bradley Stoke, Bristol, BS32 4QW
2021-09-07 delete address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, NN4 7PA
2021-09-07 delete source_ip 172.67.144.69
2021-09-07 delete source_ip 104.31.64.95
2021-09-07 delete source_ip 104.31.65.95
2021-09-07 insert address Bragborough Hall Business Centre, Welton Road, Braunston, Daventry Northants, NN11 7JG
2021-09-07 insert address Units 25-27 Brunel Way, Thornbury, Bristol, BS35 3UW
2021-09-07 insert person Linda McVittie
2021-09-07 insert source_ip 172.67.136.81
2021-09-07 insert source_ip 104.21.89.22
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-10-06 delete source_ip 94.229.161.93
2020-10-06 insert source_ip 172.67.144.69
2020-10-06 insert source_ip 104.31.64.95
2020-10-06 insert source_ip 104.31.65.95
2020-10-06 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-10-06 delete sales_emails av..@jehall.co.uk
2019-10-06 insert sales_emails br..@jehall.co.uk
2019-10-06 insert sales_emails no..@jehall.co.uk
2019-10-06 delete email av..@jehall.co.uk
2019-10-06 insert address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, NN4 7PA
2019-10-06 insert email br..@jehall.co.uk
2019-10-06 insert email no..@jehall.co.uk
2019-10-06 insert phone 01604 521 149
2019-01-27 insert index_pages_linkeddomain t.co
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-12-16 delete index_pages_linkeddomain t.co
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-06-30 delete address Unit 25, Avonbank Industrial Centre, West Town Road, Avonmouth, Bristol, BS11 9DE
2018-06-30 insert address Great Park Road, Bradley Stoke, Bristol, BS32 4QW
2018-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWDEN / 11/05/2018
2018-04-05 update statutory_documents DIRECTOR APPOINTED MR ANDREW BOWDEN
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18 insert index_pages_linkeddomain t.co
2017-11-11 delete index_pages_linkeddomain t.co
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-05 delete address Questor Estate, Units 38/39 Pearson Way, Dartford, Kent, DA1 1JN
2017-10-05 delete phone 01322 421 920
2017-10-05 insert index_pages_linkeddomain t.co
2017-10-05 insert phone 01322 394471
2017-08-23 delete sales_emails pe..@jehall.co.uk
2017-08-23 delete address 25 Bassendale Road, Coliseum Business Park, Bromborough, Wirral, CH62 3QL
2017-08-23 delete address 2C, Cyrus Way, Hampton, Peterborough, PE7 8HP
2017-08-23 delete email pe..@jehall.co.uk
2017-08-23 delete phone 0151 334 8070
2017-08-23 delete phone 01733 310 710
2017-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP ROBERTS / 18/08/2017
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CAPOZIO
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUSUKE WATANABE
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-20 delete career_pages_linkeddomain halltherm.com
2016-07-20 delete index_pages_linkeddomain halltherm.com
2016-07-20 delete source_ip 178.79.155.244
2016-07-20 insert career_pages_linkeddomain cloudonlinerecruitment.co.uk
2016-07-20 insert career_pages_linkeddomain vertouk.com
2016-07-20 insert index_pages_linkeddomain twitter.com
2016-07-20 insert index_pages_linkeddomain vertouk.com
2016-07-20 insert industry_tag refrigeration and process cooling solutions
2016-07-20 insert source_ip 94.229.161.93
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-08 delete company_previous_name LANJAPE LIMITED
2015-11-08 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-08 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-21 update statutory_documents 21/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-04 update statutory_documents 21/10/14 FULL LIST
2014-09-23 delete career_pages_linkeddomain jehall.co.uk
2014-07-12 insert fax 0161 877 6671
2014-07-12 insert phone 0161 872 7022
2014-03-12 delete address 9P, Brookfield Park 1210 Lincoln Road Werrington Peterborough PE4 6LD England
2014-03-12 delete fax +44 (0) 1733 326724
2014-03-12 delete fax 01733 326724
2014-03-12 delete phone +44 (0) 1733 326731
2014-03-12 delete phone 01733 326731
2014-03-12 insert address 2C Cyrus Way Hampton Peterborough PE7 8HP
2014-03-12 insert phone +44 (0) 1733 310710
2014-03-12 insert phone 01733 310710
2013-12-18 delete address Unit 22, Kansas Avenue Salford Manchester M50 2GL England
2013-12-18 delete fax 0161 8776671
2013-12-18 delete phone 0161 8727022
2013-12-18 insert address Unit L, Northstage 90 Broadway Salford M50 2UW England
2013-12-07 delete address QUESTOR HOUSE 191 HAWLEY ROAD DARTFORD KENT ENGLAND DA1 1PU
2013-12-07 insert address QUESTOR HOUSE 191 HAWLEY ROAD DARTFORD KENT DA1 1PU
2013-12-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-12 update statutory_documents 21/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09 delete address Robert Fawkes House Rea Street South Birmingham, B5 6LB England
2013-07-09 delete address Unit 5 & 6 Delta Park Smugglers Way London, SW18 1EG England
2013-07-09 delete address Unit 5, The Sugar Refinery Leeds LS11 7DR England
2013-07-09 delete address Unit 94, Christian Mill Business Park Taerton Foliot Road Plymouth PL6 5DS England
2013-07-09 delete fax + 44 (0) 121 622 7268
2013-07-09 delete fax +44 (0) 113 2718061
2013-07-09 delete phone + 44 (0) 121 666 4700
2013-07-09 delete phone +44 (0) 113 2719881
2013-07-09 insert address Delta House, Fairway Bridgtown,Cannock Staffs WS11 0DJ
2013-07-09 insert fax 00 39 0438 925069
2013-07-09 insert phone 00 39 0438 586448
2013-07-09 insert phone 01543 437 029
2013-06-26 delete address C/O FINANCE DEPT AAF LTD BASSINGTON LANE CRAMLINGTON NORTHUMBERLAND UK NE23 8AF
2013-06-26 insert address QUESTOR HOUSE 191 HAWLEY ROAD DARTFORD KENT ENGLAND DA1 1PU
2013-06-26 update reg_address_care_of null => GARY BURNETT, FINANCE DEPARTMENT
2013-06-26 update registered_address
2013-06-24 update account_ref_month 12 => 3
2013-06-24 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM C/O FINANCE DEPT AAF LTD BASSINGTON LANE CRAMLINGTON NORTHUMBERLAND NE23 8AF UK
2013-01-23 update statutory_documents DIRECTOR APPOINTED MR YUSUKE WATANABE
2013-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIN FURUTA
2013-01-21 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2013-01-16 delete office_emails vi..@jehall.in
2013-01-16 delete address Veera Desai Road Andheri (West) Mumbai - 400 058 India
2013-01-16 delete email vi..@jehall.in
2013-01-16 delete fax +91 22 2673 4940
2013-01-16 delete partner Viral Corporation India
2013-01-16 delete phone + 91 22 2673 5001
2013-01-16 delete phone +91 98210 68100
2012-11-16 update statutory_documents 21/10/12 FULL LIST
2012-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09 update statutory_documents 21/10/11 FULL LIST
2011-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09 update statutory_documents 21/10/10 FULL LIST
2010-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31 update statutory_documents DIRECTOR APPOINTED MR ALAN DALE PROFFITT
2010-03-30 update statutory_documents DIRECTOR APPOINTED MR BENNY WOON KHIN LIOW
2010-03-30 update statutory_documents DIRECTOR APPOINTED MR IAN PHILLIP CREASEY
2010-03-30 update statutory_documents DIRECTOR APPOINTED MS VOON PING CHEN
2009-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-11-04 update statutory_documents 21/10/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CAPOZIO / 20/10/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP ROBERTS / 20/10/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHIN FURUTA / 20/10/2009
2009-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN PHILLIP CREASEY / 20/10/2009
2009-07-17 update statutory_documents DIRECTOR APPOINTED MR SHIN FURUTA
2009-07-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NYUK HO
2009-07-09 update statutory_documents SECRETARY APPOINTED MR IAN PHILLIP CREASEY
2009-07-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK ROBERTS
2008-11-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM C/O AAF LIMITED BASSINGTON LANE CRAMLINGTON NORTHUMBERLAND NE23 8AF
2008-11-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-18 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-08-07 update statutory_documents DIRECTOR RESIGNED
2007-06-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-06-13 update statutory_documents AUDITOR'S RESIGNATION
2007-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-30 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-07 update statutory_documents SECRETARY RESIGNED
2006-03-06 update statutory_documents DIRECTOR RESIGNED
2006-03-06 update statutory_documents DIRECTOR RESIGNED
2006-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-21 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-22 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-29 update statutory_documents RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-11-11 update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-02-01 update statutory_documents NEW SECRETARY APPOINTED
2002-02-01 update statutory_documents SECRETARY RESIGNED
2001-11-08 update statutory_documents RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 6 PROSPECT PLACE DARTFORD KENT DA1 1BU
2001-04-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/07/00
2000-12-12 update statutory_documents DIRECTOR RESIGNED
2000-11-29 update statutory_documents RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-26 update statutory_documents DIRECTOR RESIGNED
2000-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-18 update statutory_documents DIRECTOR RESIGNED
2000-05-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 03/07/99
2000-02-29 update statutory_documents NEW SECRETARY APPOINTED
2000-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-18 update statutory_documents DIRECTOR RESIGNED
2000-02-18 update statutory_documents SECRETARY RESIGNED
1999-12-24 update statutory_documents DIRECTOR RESIGNED
1999-11-08 update statutory_documents RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-05-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/06/98
1998-11-17 update statutory_documents RETURN MADE UP TO 01/11/98; CHANGE OF MEMBERS
1998-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-26 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/06/97
1998-01-19 update statutory_documents RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1998-01-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-16 update statutory_documents NEW SECRETARY APPOINTED
1998-01-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/96
1997-01-07 update statutory_documents RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-10-15 update statutory_documents NC INC ALREADY ADJUSTED 27/09/96
1996-10-15 update statutory_documents £ NC 2500100/8000100 27/0
1996-10-15 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96
1996-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-06 update statutory_documents NC INC ALREADY ADJUSTED 09/02/96
1996-03-06 update statutory_documents £ NC 100/2500100 09/0
1996-03-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/96
1996-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-18 update statutory_documents DIRECTOR RESIGNED
1996-02-18 update statutory_documents DIRECTOR RESIGNED
1995-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1995-12-18 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-18 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-11 update statutory_documents ADOPT MEM AND ARTS 04/12/95
1995-12-06 update statutory_documents COMPANY NAME CHANGED LANJAPE LIMITED CERTIFICATE ISSUED ON 06/12/95
1995-11-21 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-21 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-21 update statutory_documents NEW SECRETARY APPOINTED
1995-11-20 update statutory_documents DIRECTOR RESIGNED
1995-11-20 update statutory_documents SECRETARY RESIGNED
1995-11-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION