DORIS & BORIS - History of Changes


DateDescription
2024-04-13 delete source_ip 34.247.108.10
2024-04-13 delete source_ip 54.76.93.56
2024-04-13 insert source_ip 3.248.59.51
2024-04-13 insert source_ip 52.209.233.192
2024-03-13 delete source_ip 3.248.35.167
2024-03-13 delete source_ip 52.213.161.55
2024-03-13 insert source_ip 34.247.108.10
2024-03-13 insert source_ip 54.76.93.56
2023-09-21 delete source_ip 34.252.181.190
2023-09-21 delete source_ip 52.51.124.110
2023-09-21 insert source_ip 3.248.35.167
2023-09-21 insert source_ip 52.213.161.55
2023-08-19 delete source_ip 99.81.95.75
2023-08-19 delete source_ip 54.194.166.174
2023-08-19 insert source_ip 34.252.181.190
2023-08-19 insert source_ip 52.51.124.110
2023-07-16 delete source_ip 34.242.181.158
2023-07-16 delete source_ip 34.255.169.77
2023-07-16 insert source_ip 99.81.95.75
2023-07-16 insert source_ip 54.194.166.174
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-03-23 delete source_ip 34.246.112.48
2023-03-23 delete source_ip 34.254.74.81
2023-03-23 insert source_ip 34.242.181.158
2023-03-23 insert source_ip 34.255.169.77
2023-02-20 delete source_ip 34.255.211.49
2023-02-20 delete source_ip 52.212.139.51
2023-02-20 insert source_ip 34.246.112.48
2023-02-20 insert source_ip 34.254.74.81
2023-01-19 delete source_ip 52.51.134.53
2023-01-19 insert source_ip 52.212.139.51
2022-12-18 delete address 42 St Marys Street Wallingford Oxfordshire OX10 0EU
2022-12-18 delete source_ip 34.252.106.31
2022-12-18 delete source_ip 3.248.55.131
2022-12-18 insert address Benson Lane Wallingford Oxfordshire OX10 8BA
2022-12-18 insert source_ip 34.255.211.49
2022-12-18 insert source_ip 52.51.134.53
2022-12-18 update primary_contact 42 St Marys Street Wallingford Oxfordshire OX10 0EU => Benson Lane Wallingford Oxfordshire OX10 8BA
2022-12-18 update website_status IndexPageFetchError => OK
2022-10-16 update website_status OK => IndexPageFetchError
2022-07-16 delete source_ip 34.246.102.254
2022-07-16 delete source_ip 52.48.227.36
2022-07-16 insert source_ip 34.252.106.31
2022-07-16 insert source_ip 3.248.55.131
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-03-15 delete source_ip 34.249.21.97
2022-03-15 delete source_ip 54.77.46.50
2022-03-15 insert source_ip 34.246.102.254
2022-03-15 insert source_ip 52.48.227.36
2021-09-07 delete address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE ENGLAND PR7 6TB
2021-09-07 insert address 2 MOSES WINTER WAY WALLINGFORD ENGLAND OX10 9FE
2021-09-07 update registered_address
2021-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB ENGLAND
2021-07-26 delete source_ip 52.50.65.232
2021-07-26 delete source_ip 52.212.7.62
2021-07-26 insert source_ip 34.249.21.97
2021-07-26 insert source_ip 54.77.46.50
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 delete source_ip 34.243.181.205
2021-06-24 delete source_ip 34.254.76.154
2021-06-24 insert source_ip 52.50.65.232
2021-06-24 insert source_ip 52.212.7.62
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-23 delete source_ip 52.18.152.175
2021-05-23 delete source_ip 52.208.187.204
2021-05-23 insert source_ip 34.243.181.205
2021-05-23 insert source_ip 34.254.76.154
2021-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-04-07 delete source_ip 108.128.106.106
2021-04-07 delete source_ip 34.249.26.55
2021-04-07 insert source_ip 52.18.152.175
2021-04-07 insert source_ip 52.208.187.204
2021-01-28 update website_status FlippedRobots => OK
2021-01-28 delete source_ip 54.194.136.168
2021-01-28 insert source_ip 34.249.26.55
2021-01-19 update website_status FailedRobots => FlippedRobots
2020-10-14 update website_status FlippedRobots => FailedRobots
2020-09-21 update website_status OK => FlippedRobots
2020-06-11 delete source_ip 52.213.104.11
2020-06-11 insert source_ip 54.194.136.168
2020-06-11 update website_status FailedRobots => OK
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-26 update website_status FlippedRobots => FailedRobots
2020-05-07 update website_status OK => FlippedRobots
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-07 delete source_ip 52.30.48.187
2020-04-07 insert source_ip 52.213.104.11
2020-03-07 delete source_ip 108.128.39.16
2020-03-07 insert source_ip 108.128.106.106
2020-03-07 update website_status FlippedRobots => OK
2020-02-17 update website_status OK => FlippedRobots
2019-12-16 delete source_ip 34.241.118.78
2019-12-16 delete source_ip 52.214.24.44
2019-12-16 insert source_ip 108.128.39.16
2019-12-16 insert source_ip 52.30.48.187
2019-12-16 update website_status FlippedRobots => OK
2019-12-10 update website_status OK => FlippedRobots
2019-11-07 delete address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE ENGLAND OX10 8DS
2019-11-07 insert address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE ENGLAND PR7 6TB
2019-11-07 update registered_address
2019-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN THURSTON / 15/10/2019
2019-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE OX10 8DS ENGLAND
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK THURSTON / 15/10/2019
2019-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH THURSTON / 15/10/2019
2019-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARK THURSTON / 15/10/2019
2019-10-10 delete source_ip 52.19.76.242
2019-10-10 insert source_ip 52.214.24.44
2019-09-09 delete source_ip 34.246.51.163
2019-09-09 insert source_ip 52.19.76.242
2019-09-07 delete address ELM PARK HOUSE . ELM PARK COURT PINNER MIDDLESEX UNITED KINGDOM HA5 3NN
2019-09-07 insert address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE ENGLAND OX10 8DS
2019-09-07 update registered_address
2019-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2019 FROM ELM PARK HOUSE . ELM PARK COURT PINNER MIDDLESEX HA5 3NN UNITED KINGDOM
2019-08-10 delete source_ip 34.249.208.244
2019-08-10 insert source_ip 34.246.51.163
2019-07-10 delete address Benson Lane Wallingford Oxfordshire OX10 8BA
2019-07-10 delete source_ip 34.251.129.105
2019-07-10 insert address 42 St Marys Street Wallingford Oxfordshire OX10 0EU
2019-07-10 insert source_ip 34.249.208.244
2019-07-10 update primary_contact Benson Lane Wallingford Oxfordshire OX10 8BA => 42 St Marys Street Wallingford Oxfordshire OX10 0EU
2019-06-18 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-18 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-09 delete source_ip 52.49.189.69
2019-06-09 delete source_ip 54.77.217.234
2019-06-09 insert source_ip 34.241.118.78
2019-06-09 insert source_ip 34.251.129.105
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-10 delete source_ip 52.30.37.47
2019-05-10 insert source_ip 52.49.189.69
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-03-03 delete source_ip 52.213.142.6
2019-03-03 delete source_ip 54.246.181.174
2019-03-03 insert source_ip 52.30.37.47
2019-03-03 insert source_ip 54.77.217.234
2018-12-19 delete source_ip 52.48.209.156
2018-12-19 insert source_ip 52.213.142.6
2018-10-15 delete source_ip 52.48.168.71
2018-10-15 insert source_ip 52.48.209.156
2018-08-10 delete source_ip 52.16.176.210
2018-08-10 insert source_ip 52.48.168.71
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-29 delete source_ip 54.194.86.160
2018-05-29 insert source_ip 52.16.176.210
2018-04-07 delete source_ip 34.252.228.79
2018-04-07 insert source_ip 54.194.86.160
2018-02-19 delete source_ip 52.30.28.45
2018-02-19 insert source_ip 54.246.181.174
2018-01-07 delete source_ip 52.30.104.139
2018-01-07 insert source_ip 52.30.28.45
2017-12-10 delete source_ip 54.229.30.40
2017-12-10 insert source_ip 52.30.104.139
2017-11-05 delete source_ip 52.19.72.62
2017-11-05 delete source_ip 52.208.248.120
2017-11-05 insert source_ip 34.252.228.79
2017-11-05 insert source_ip 54.229.30.40
2017-10-07 delete address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD ENGLAND OX10 8DS
2017-10-07 insert address ELM PARK HOUSE . ELM PARK COURT PINNER MIDDLESEX UNITED KINGDOM HA5 3NN
2017-10-07 update registered_address
2017-09-29 delete address 7 Jethro Tull Gardens Wallingford Oxfordshire OX10 8DS
2017-09-29 delete source_ip 52.212.144.166
2017-09-29 insert address Benson Lane Wallingford Oxfordshire OX10 8BA
2017-09-29 insert source_ip 52.19.72.62
2017-09-29 update primary_contact 7 Jethro Tull Gardens Wallingford Oxfordshire OX10 8DS => Benson Lane Wallingford Oxfordshire OX10 8BA
2017-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OX10 8DS ENGLAND
2017-08-19 delete source_ip 52.51.141.21
2017-08-19 insert source_ip 52.212.144.166
2017-07-18 delete source_ip 52.213.134.156
2017-07-18 insert source_ip 52.51.141.21
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-07 delete source_ip 52.211.128.73
2017-05-07 delete source_ip 54.154.74.28
2017-05-07 insert source_ip 52.208.248.120
2017-05-07 insert source_ip 52.213.134.156
2017-01-12 update website_status FlippedRobots => OK
2017-01-12 delete address 1 Drayton House Court, Drayton St Leonard Wallingford ,Oxfordshire.OX10 7BG
2017-01-12 delete source_ip 52.210.86.240
2017-01-12 delete source_ip 54.246.142.8
2017-01-12 insert address 7 Jethro Tull Gardens Wallingford Oxfordshire OX10 8DS
2017-01-12 insert source_ip 52.211.128.73
2017-01-12 insert source_ip 54.154.74.28
2017-01-12 update primary_contact 1 Drayton House Court, Drayton St Leonard Wallingford ,Oxfordshire.OX10 7BG => 7 Jethro Tull Gardens Wallingford Oxfordshire OX10 8DS
2017-01-05 update website_status OK => FlippedRobots
2016-11-24 delete source_ip 52.51.121.240
2016-11-24 delete source_ip 52.210.23.69
2016-11-24 insert source_ip 52.210.86.240
2016-11-24 insert source_ip 54.246.142.8
2016-09-07 delete address 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE OX10 7BG
2016-09-07 insert address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD ENGLAND OX10 8DS
2016-09-07 update registered_address
2016-08-31 delete source_ip 52.19.175.21
2016-08-31 delete source_ip 54.72.112.160
2016-08-31 insert source_ip 52.51.121.240
2016-08-31 insert source_ip 52.210.23.69
2016-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE OX10 7BG
2016-08-03 delete source_ip 52.17.181.13
2016-08-03 delete source_ip 52.48.125.88
2016-08-03 insert source_ip 52.19.175.21
2016-08-03 insert source_ip 54.72.112.160
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-27 delete source_ip 54.171.9.147
2016-06-27 insert source_ip 52.17.181.13
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-21 delete source_ip 52.17.208.195
2016-04-21 delete source_ip 54.171.77.34
2016-04-21 insert source_ip 52.48.125.88
2016-04-21 insert source_ip 54.171.9.147
2015-10-25 delete source_ip 54.72.49.254
2015-10-25 insert source_ip 52.17.208.195
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-09-04 update statutory_documents DIRECTOR APPOINTED MR DAVID MARK THURSTON
2015-08-03 update statutory_documents 01/08/15 FULL LIST
2015-08-01 delete phone 0044 1491 822636
2015-08-01 delete source_ip 54.154.194.238
2015-08-01 delete source_ip 54.171.182.65
2015-08-01 insert phone +44 1865 582 695
2015-08-01 insert source_ip 54.72.49.254
2015-08-01 insert source_ip 54.171.77.34
2015-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-26 update website_status FlippedRobots => OK
2015-06-26 delete source_ip 216.70.91.122
2015-06-26 insert about_pages_linkeddomain elasticbeanstalk.com
2015-06-26 insert contact_pages_linkeddomain elasticbeanstalk.com
2015-06-26 insert index_pages_linkeddomain elasticbeanstalk.com
2015-06-26 insert product_pages_linkeddomain elasticbeanstalk.com
2015-06-26 insert source_ip 54.154.194.238
2015-06-26 insert source_ip 54.171.182.65
2015-06-26 insert terms_pages_linkeddomain elasticbeanstalk.com
2015-06-13 update website_status OK => FlippedRobots
2015-06-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-18 delete source_ip 62.233.121.5
2015-04-18 insert source_ip 216.70.91.122
2015-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-02-24 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2015-02-07 update num_mort_outstanding 1 => 0
2015-02-07 update num_mort_satisfied 1 => 2
2015-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-07 delete address 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE ENGLAND OX10 7BG
2014-09-07 insert address 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE OX10 7BG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-25 delete address Suite 10 ,The ISIS Innovation Centre,Howbery Business Park, Wallingford ,Oxfordshire.OX10 8BA
2014-08-25 insert address 1 Drayton House Court, Drayton St Leonard Wallingford ,Oxfordshire.OX10 7BG
2014-08-25 update primary_contact Suite 10 ,The ISIS Innovation Centre,Howbery Business Park, Wallingford ,Oxfordshire.OX10 8BA => 1 Drayton House Court, Drayton St Leonard Wallingford ,Oxfordshire.OX10 7BG
2014-08-07 delete address THE WHITE HOUSE MILL ROAD GORING READING ENGLAND RG8 9DD
2014-08-07 insert address 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE ENGLAND OX10 7BG
2014-08-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-08-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-08-07 update registered_address
2014-08-07 update statutory_documents 01/08/14 FULL LIST
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM THE WHITE HOUSE MILL ROAD GORING READING RG8 9DD ENGLAND
2014-07-18 update statutory_documents SECRETARY APPOINTED MRS GILLIAN THURSTON
2014-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT LTD
2013-09-06 delete address ISIS INNOVATION CENTRE HOWBERY PARK WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 8BA
2013-09-06 insert address THE WHITE HOUSE MILL ROAD GORING READING ENGLAND RG8 9DD
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-28 update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 1053
2013-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM PO BOX SUITE IS10 ISIS INNOVATION CENTRE HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA UNITED KINGDOM
2013-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM THE WHITE HOUSE MILL ROAD GORING READING RG8 9DD ENGLAND
2013-08-15 update statutory_documents 01/08/13 FULL LIST
2013-07-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-09-01 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST
2013-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST
2013-06-23 delete address 7 JETHRO TULL GARDENS CROWMARSH GIFFORD ENGLAND OX10 8DS
2013-06-23 insert address ISIS INNOVATION CENTRE HOWBERY PARK WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 8BA
2013-06-23 update registered_address
2013-06-22 delete sic_code 5111 - Agents agricultural & textile raw materials
2013-06-22 insert sic_code 47722 - Retail sale of leather goods in specialised stores
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-18 update statutory_documents CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 7 JETHRO TULL GARDENS CROWMARSH GIFFORD OX10 8DS ENGLAND
2012-08-08 update statutory_documents 01/08/12 FULL LIST
2012-07-02 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES HIRST
2012-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/11
2011-11-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-03 update statutory_documents 01/08/11 FULL LIST
2011-07-06 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN ELIZABETH THURSTON
2011-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BADAR HAYAT
2011-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN THURSTON
2011-06-13 update statutory_documents DIRECTOR APPOINTED MR BADAR HAYAT
2011-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-16 update statutory_documents 01/08/10 FULL LIST
2009-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION