Date | Description |
2025-04-25 |
delete source_ip 185.96.67.242 |
2025-04-25 |
insert career_pages_linkeddomain cookiedatabase.org |
2025-04-25 |
insert contact_pages_linkeddomain cookiedatabase.org |
2025-04-25 |
insert index_pages_linkeddomain cookiedatabase.org |
2025-04-25 |
insert person Jonathan Flin |
2025-04-25 |
insert service_pages_linkeddomain cookiedatabase.org |
2025-04-25 |
insert source_ip 62.100.205.185 |
2025-04-25 |
update website_status InternalTimeout => OK |
2025-02-22 |
update website_status OK => InternalTimeout |
2025-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2024-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/24, WITH UPDATES |
2024-09-10 |
update statutory_documents 10/09/24 STATEMENT OF CAPITAL GBP 4 |
2024-08-30 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES WILLIAM STEPHEN THURLBY |
2024-08-29 |
update statutory_documents DIRECTOR APPOINTED MS PEGGY LOUISE ANN THURLBY |
2024-08-16 |
insert about_pages_linkeddomain trustindex.io |
2024-08-16 |
insert index_pages_linkeddomain trustindex.io |
2024-06-11 |
delete index_pages_linkeddomain helenemillot.com |
2024-06-11 |
insert index_pages_linkeddomain g.co |
2024-04-24 |
update statutory_documents 24/04/24 STATEMENT OF CAPITAL GBP 3 |
2024-04-01 |
delete about_pages_linkeddomain cookiedatabase.org |
2024-04-01 |
delete about_pages_linkeddomain georgedesigns.co.uk |
2024-04-01 |
delete career_pages_linkeddomain cookiedatabase.org |
2024-04-01 |
delete career_pages_linkeddomain georgedesigns.co.uk |
2024-04-01 |
delete contact_pages_linkeddomain cookiedatabase.org |
2024-04-01 |
delete contact_pages_linkeddomain georgedesigns.co.uk |
2024-04-01 |
delete index_pages_linkeddomain cookiedatabase.org |
2024-04-01 |
delete index_pages_linkeddomain georgedesigns.co.uk |
2024-04-01 |
delete service_pages_linkeddomain cookiedatabase.org |
2024-04-01 |
delete service_pages_linkeddomain georgedesigns.co.uk |
2024-04-01 |
insert about_pages_linkeddomain mywebguy.co.uk |
2024-04-01 |
insert career_pages_linkeddomain mywebguy.co.uk |
2024-04-01 |
insert contact_pages_linkeddomain mywebguy.co.uk |
2024-04-01 |
insert index_pages_linkeddomain mywebguy.co.uk |
2024-04-01 |
insert service_pages_linkeddomain mywebguy.co.uk |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK PHILIP BOWEN |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES |
2023-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE LOUISE BOWEN |
2023-09-28 |
update statutory_documents CESSATION OF KEITH HENRY PERRY AS A PSC |
2023-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MS JANETTE LOUISE BOWEN |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH PERRY |
2023-08-06 |
insert about_pages_linkeddomain georgedesigns.co.uk |
2023-08-06 |
insert career_pages_linkeddomain georgedesigns.co.uk |
2023-08-06 |
insert contact_pages_linkeddomain georgedesigns.co.uk |
2023-08-06 |
insert index_pages_linkeddomain georgedesigns.co.uk |
2023-08-06 |
insert service_pages_linkeddomain georgedesigns.co.uk |
2023-06-01 |
insert address 135, Ditton Walk,
Cambridge
CB5 8PY |
2023-06-01 |
insert address Unit L8
South Fens Business Centre, Fenton Way
Chatteris
Cambridgeshire
United Kingdom
PE16 6TT |
2023-06-01 |
insert index_pages_linkeddomain helenemillot.com |
2023-06-01 |
insert registration_number 04212800 |
2023-06-01 |
update primary_contact null => Unit L8
South Fens Business Centre, Fenton Way
Chatteris
Cambridgeshire
United Kingdom
PE16 6TT |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-14 |
delete address 135, Ditton Walk,
Cambridge
CB5 8PY |
2023-04-14 |
delete address UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2023-04-14 |
delete registration_number 04212800 |
2023-04-14 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-04-14 |
insert career_pages_linkeddomain cookiedatabase.org |
2023-04-14 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-04-14 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-04-14 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-04-14 |
update primary_contact UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT => null |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-03-07 |
delete about_pages_linkeddomain mywebguy.co.uk |
2022-03-07 |
delete career_pages_linkeddomain mywebguy.co.uk |
2022-03-07 |
delete contact_pages_linkeddomain mywebguy.co.uk |
2022-03-07 |
delete index_pages_linkeddomain mywebguy.co.uk |
2022-03-07 |
delete service_pages_linkeddomain mywebguy.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-06-06 |
update website_status OK => DomainNotFound |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-17 |
delete source_ip 83.170.112.95 |
2019-08-17 |
insert source_ip 185.96.67.242 |
2019-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENRY PERRY / 10/05/2018 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2017-12-15 |
insert address 135, Ditton Walk,
Cambridge
CB5 8PY |
2017-12-15 |
insert address UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2017-12-15 |
insert alias Cambridge Courier Services |
2017-12-15 |
insert alias Cambridge Courier Services Ltd |
2017-12-15 |
insert index_pages_linkeddomain mywebguy.co.uk |
2017-12-15 |
insert phone 01223 860111 |
2017-12-15 |
insert registration_number 04212800 |
2017-12-15 |
update founded_year null => 1993 |
2017-12-15 |
update primary_contact null => UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2017-11-08 |
delete address 135, Ditton Walk,
Cambridge
CB5 8PY |
2017-11-08 |
delete address UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2017-11-08 |
delete alias Cambridge Courier Services |
2017-11-08 |
delete alias Cambridge Courier Services Ltd |
2017-11-08 |
delete index_pages_linkeddomain mywebguy.co.uk |
2017-11-08 |
delete phone 01223 860111 |
2017-11-08 |
delete registration_number 04212800 |
2017-11-08 |
update founded_year 1993 => null |
2017-11-08 |
update primary_contact UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT => null |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-08-23 |
insert address 135, Ditton Walk,
Cambridge
CB5 8PY |
2017-08-23 |
insert address UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2017-08-23 |
insert alias Cambridge Courier Services |
2017-08-23 |
insert alias Cambridge Courier Services Ltd |
2017-08-23 |
insert index_pages_linkeddomain mywebguy.co.uk |
2017-08-23 |
insert phone 01223 860111 |
2017-08-23 |
insert registration_number 04212800 |
2017-08-23 |
update founded_year null => 1993 |
2017-08-23 |
update primary_contact null => UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2017-07-26 |
delete address 135, Ditton Walk,
Cambridge
CB5 8PY |
2017-07-26 |
delete address UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2017-07-26 |
delete alias Cambridge Courier Services |
2017-07-26 |
delete alias Cambridge Courier Services Ltd |
2017-07-26 |
delete index_pages_linkeddomain mywebguy.co.uk |
2017-07-26 |
delete phone 01223 860111 |
2017-07-26 |
delete registration_number 04212800 |
2017-07-26 |
update founded_year 1993 => null |
2017-07-26 |
update primary_contact UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT => null |
2017-06-07 |
update num_mort_outstanding 2 => 1 |
2017-06-07 |
update num_mort_satisfied 1 => 2 |
2017-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-24 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-13 |
update statutory_documents 09/05/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-17 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH PERRY |
2015-07-15 |
update statutory_documents SECRETARY APPOINTED MS JANETTE LOUISE BOWEN |
2015-06-07 |
delete address EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8QZ |
2015-06-07 |
insert address UNIT L8 SOUTH FENS BUSINESS CENTRE, FENTON WAY CHATTERIS CAMBRIDGESHIRE UNITED KINGDOM PE16 6TT |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-24 |
delete address Ebenezer House,
Rooks Street,
Cottenham,
Cambridgeshire.
CB24 8QZ |
2015-05-24 |
delete source_ip 83.170.112.49 |
2015-05-24 |
insert address 135, Ditton Walk,
Cambridge
CB5 8PY |
2015-05-24 |
insert address UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2015-05-24 |
insert registration_number 04212800 |
2015-05-24 |
insert source_ip 83.170.112.95 |
2015-05-24 |
update primary_contact Ebenezer House,
Rooks Street,
Cottenham,
Cambridgeshire.
CB24 8QZ => UNIT L8
SOUTH FENS BUSINESS CENTRE, FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
UNITED KINGDOM
PE16 6TT |
2015-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
EBENEZER HOUSE ROOKS STREET
COTTENHAM
CAMBRIDGE
CAMBRIDGESHIRE
CB24 8QZ |
2015-05-12 |
update statutory_documents 09/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-22 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-15 |
update website_status FlippedRobots => OK |
2014-07-15 |
delete source_ip 213.188.134.171 |
2014-07-15 |
insert source_ip 83.170.112.49 |
2014-07-15 |
update robots_txt_status www.ccs.uk.com: 404 => 200 |
2014-06-12 |
update website_status OK => FlippedRobots |
2014-06-07 |
delete address EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 8QZ |
2014-06-07 |
insert address EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8QZ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-22 |
update statutory_documents ADOPT ARTICLES 31/03/2014 |
2014-05-12 |
update statutory_documents 09/05/14 FULL LIST |
2014-04-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-04-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-22 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENRY PERRY / 15/10/2013 |
2013-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEITH HENRY PERRY / 15/10/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-24 |
delete address PEMBROKE HOUSE PEMBROKE AVENUE DENNY END INDUSTRIAL ESTATE, WATERBEACH CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB25 9QP |
2013-06-24 |
insert address EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 8QZ |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update registered_address |
2013-06-21 |
delete sic_code 6412 - Courier other than national post |
2013-06-21 |
insert sic_code 53201 - Licensed carriers |
2013-06-21 |
update returns_last_madeup_date 2011-05-09 => 2012-05-09 |
2013-06-21 |
update returns_next_due_date 2012-06-06 => 2013-06-06 |
2013-05-31 |
update statutory_documents 09/05/13 FULL LIST |
2013-01-18 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
PEMBROKE HOUSE PEMBROKE AVENUE
DENNY END INDUSTRIAL ESTATE, WATERBEACH
CAMBRIDGE
CAMBRIDGESHIRE
CB25 9QP
ENGLAND |
2012-10-25 |
delete address Pembroke House, Pembroke Avenue, Denny End Industrial Estate. Waterbeach.
Cambridgeshire. CB25 9QP |
2012-10-25 |
insert address Ebenezer House, Rooks Street, Cottenham,
Cambridgeshire. CB24 8QZ |
2012-06-21 |
update statutory_documents 09/05/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-05-10 |
update statutory_documents 09/05/11 FULL LIST |
2011-01-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents 09/05/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENRY PERRY / 09/05/2010 |
2010-04-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-09-09 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
PHAROS
HIGH STREET
WATERBEACH
CAMBRIDGE
CB5 9JU |
2008-05-30 |
update statutory_documents SECRETARY APPOINTED MR KEITH HENRY PERRY |
2008-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH PERRY / 01/05/2008 |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACKIE PERRY |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JACKIE PERRY |
2008-02-27 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-12-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-05-15 |
update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
2003-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/03 FROM:
ROSEMONT
CHURCH WALK, LODE WITH
LOND MEADOW CAMBRIDGE
CAMBRIDGESHIRE CB5 9EX |
2003-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
2002-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/02 FROM:
SUITES 2 & 3
FROHOCK HOUSE
CAMBRIDGE CB1 3NF |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
2001-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-16 |
update statutory_documents SECRETARY RESIGNED |
2001-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |