GRIFFITH FOODS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2024-03-08 insert otherexecutives Dirk Oyen
2024-03-08 insert otherexecutives Greg Metschke
2024-03-08 delete address Bangplee Industrial Estate Teparak Road, Bangsaothong, King Ampur Bangsaothong Samutprakarn 10540 Thailand
2024-03-08 delete address Building 23, Thornhill Office Park, 94 Bekker Road, Midrand, 1686 United Kingdom
2024-03-08 delete address Fengyuan Road (Qingdao Industrial Park) Jihongtan Street, Chenyang District Qingdao, Shandong, China 266111
2024-03-08 delete address Park, 94 Bekker Road, Midrand, 1686 Griffith Foods India Middle East
2024-03-08 delete alias Griffith Foods S.E.
2024-03-08 delete alias Griffith and Custom Culinary, Inc.
2024-03-08 delete person Benny Fu
2024-03-08 delete person Bob Kero
2024-03-08 delete person Bob Waller
2024-03-08 delete person Cherry Luo
2024-03-08 delete person Dillon Yao
2024-03-08 delete person Elsie Lung
2024-03-08 delete person Jane Shi
2024-03-08 delete person Jeeranan (Jay) Thanartvorapol
2024-03-08 delete person Lydia Nie
2024-03-08 delete person Matthew Arnold
2024-03-08 delete person Phichet Maitreejitr
2024-03-08 delete person Shirley Wong
2024-03-08 delete person Siddharth Raghavan
2024-03-08 delete person Sophy Ge
2024-03-08 delete person Sunny Shen
2024-03-08 delete person Wattie Lo
2024-03-08 delete person Xin He
2024-03-08 delete phone +1.708.371.0300
2024-03-08 delete phone +662.705.3335
2024-03-08 delete phone +81.3.3450.1231
2024-03-08 insert address 1.5 Km al oeste de Jardines del Recuerdo. Lagunilla de Heredia, 40104 Costa Rica
2024-03-08 insert address 3378-1, Aza-maruike, Nishiobuchi, Kakegawa, Shizuoka 437-1304 Japan
2024-03-08 insert address 5/7 rue Salomon de Rothschild 92156 Suresnes Cedex
2024-03-08 insert address Avenida Industriales del Poniente #537 Col. Pio XII Santa Catarina, Nuevo Leon Mexico 66362
2024-03-08 insert address Calle Bergueda 1 Local A8 08820 El Prat de Llobregat, Barcelona
2024-03-08 insert address Ctra. Del Pla 246 43800 Valls
2024-03-08 insert address Edificio Metropolitan Oficina 1202. Quito, Ecuador
2024-03-08 insert address House 78, KG 9 AvenueGasabo, City of Kigali
2024-03-08 insert address Johann-Krane Weg 23 48149 Münster
2024-03-08 insert address Km. 39 Autopista Medellín - Bogotá. Marinilla. Antioquia, Colombia
2024-03-08 insert address Majowa Street 39 05-092 Łomianki South-Africa
2024-03-08 insert address NSS Bldg., 13-31, Konan 2-chome, Minato-ku, Tokyo 108-0075 Japan
2024-03-08 insert address NSS Bldg., 13-31, Konan 2-chome, Minato-ku, Tokyo 108-0075 Japan Singapore
2024-03-08 insert address No. 15 Yuyuan 7th Road, Jihongtan Subdistrict, Chengyang District, Qingdao, Shandong, China
2024-03-08 insert address Park, 94 Bekker Road, Midrand, 1686 Rwanda
2024-03-08 insert address Toekomstlaan 44 2200 Herentals
2024-03-08 insert address Via Rivoltana, 35 20096 Pioltello MI
2024-03-08 insert alias Griffith Foods Pvt Ltd.
2024-03-08 insert alias Griffith Foods Recognized
2024-03-08 insert email gl..@griffithfoods.com
2024-03-08 insert person Dirk Oyen
2024-03-08 insert person Ingrid Serrano
2024-03-08 insert phone + 43 673 202 373
2024-03-08 insert phone +25 073 328 3000
2024-03-08 insert phone +33 140 992 626
2024-03-08 insert phone +39 02 2743951
2024-03-08 insert phone +44 177 383 7000
2024-03-08 insert phone +49 251 917 9970
2024-03-08 insert phone +52. 778.737.9300
2024-03-08 insert phone +593 2451 4980
2024-03-08 insert phone +66 2 018 1200
2024-03-08 insert phone +81 537 48 5311
2024-03-08 insert phone +81-3-3450-2562
2024-03-08 insert phone +91636639550
2024-03-08 insert phone +918068349809
2024-03-08 update person_title Greg Metschke: Vice President, Global Purchasing for Griffith Foods Worldwide Inc => Global Vice President, Purchasing and Sustainable Sourcing; Global Vice President
2024-03-08 update person_title Hans-Peter Enzmann: Vice President, Supply Chain, Asia Pacific => Managing Director, Greater China
2024-03-08 update person_title Joanne Smith: Human Resources Director Europe & Africa => Vice President Human Resources Europe & Africa
2024-03-08 update person_title Rochelle Schaetzl: Head of Marketing for Griffith Foods Europe & Africa; Head of Marketing Europe & Africa => Vice President Marketing Europe & Africa; Head of Marketing for Griffith Foods Europe & Africa
2024-03-08 update website_status InternalLimits => OK
2023-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WIM VAN ROEKEL
2023-04-16 update website_status OK => InternalLimits
2023-04-13 update statutory_documents SECRETARY APPOINTED FILIP RENE DE REYMAEKER
2023-04-07 update account_category FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-12-15 update statutory_documents SECOND FILING OF AP01 FOR FILIP RENE DE REYMAEKER
2022-12-14 update statutory_documents DIRECTOR APPOINTED FILIP RENE
2022-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WIM VAN ROEKEL
2022-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-12-10 delete person Dhiren Kanwar
2022-12-10 insert person Kandarp Singh
2022-12-10 insert phone +1 (800) 919-0390
2022-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-10-17 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2022
2022-09-07 insert otherexecutives Wim van Roekel
2022-09-07 insert publicrelations_emails me..@griffithfoods.com
2022-09-07 delete person Jennifer Convery
2022-09-07 insert career_pages_linkeddomain bcbsil.com
2022-09-07 insert email me..@griffithfoods.com
2022-09-07 insert person Filip De Reymaeker
2022-09-07 insert person Kim Frankovich
2022-09-07 update person_title Wim van Roekel: President, Europe => President, North America
2022-06-07 delete address Park, 94 Bekker Road, Midrand, 1686 Griffith Foods North America USA
2022-06-07 insert address Building 23, Thornhill Office Park, 94 Bekker Road, Midrand, 1686 United Kingdom
2022-06-07 insert address Wincanton Business Park Murray Way Wincanton BA9 9RX
2022-06-07 insert phone +44196 343 5270
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIK ABIDA / 19/04/2022
2022-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARIK ABIDA / 19/04/2022
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-04-08 delete person Adrian Flint
2022-04-08 delete person Calvin Tsoi
2022-04-08 delete person Jennifer Anarna
2022-04-08 delete person Mary Liu
2022-04-08 insert person Dillon Yao
2022-03-08 delete person Joergen Lundgaard
2022-03-08 insert person Rob Pellicano
2021-12-09 delete person Minna Min
2021-12-09 insert person Cherry Luo
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-13 delete person Sera Yau
2021-09-13 insert person Shirley Wong
2021-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-10 delete person Enrique Medina
2021-06-10 insert person Don Seville
2021-06-10 insert person Jane Nelson
2021-06-10 insert person Matthew Arnold
2021-06-10 insert person Simon Winter
2021-06-10 insert person Stuart Hart
2021-05-25 update statutory_documents 19/04/09 FULL LIST AMEND
2021-05-21 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/13
2021-05-21 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/14
2021-05-21 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/15
2021-05-20 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/10
2021-05-20 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/11
2021-05-20 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/12
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-15 insert about_pages_linkeddomain outlook.com
2021-04-15 insert career_pages_linkeddomain outlook.com
2021-04-15 insert contact_pages_linkeddomain outlook.com
2021-04-15 insert index_pages_linkeddomain outlook.com
2021-04-15 insert product_pages_linkeddomain outlook.com
2021-04-15 insert terms_pages_linkeddomain outlook.com
2021-02-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2020
2021-02-20 delete person Ryan Flick
2021-02-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2017
2021-01-20 update person_title Jim Thorne: Senior Vice President, Global Strategy and Marketing => President, Nourish Ventures and Senior Vice President, Partnerships & Strategy
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERNANDO GOMEZ ORTIS
2020-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-09-20 delete source_ip 69.67.30.16
2020-09-20 insert source_ip 173.255.238.250
2020-09-20 update robots_txt_status griffithfoods.com: 404 => 200
2020-09-20 update robots_txt_status www.griffithfoods.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-09 insert terms_pages_linkeddomain networkadvertising.org
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-10 delete source_ip 69.67.23.14
2020-04-10 insert source_ip 69.67.30.16
2020-03-11 insert partner BlueNalu
2020-01-13 update statutory_documents DIRECTOR APPOINTED MR JARNAIL SINGH SANI
2019-10-09 insert address Unit 906, TC, 277 Longlan Road, CES West Bund Center Xuhui District Shanghai, China
2019-10-09 insert phone +86 21 61250888
2019-08-10 insert about_pages_linkeddomain service-now.com
2019-08-10 insert career_pages_linkeddomain service-now.com
2019-08-10 insert contact_pages_linkeddomain service-now.com
2019-08-10 insert index_pages_linkeddomain service-now.com
2019-08-10 insert management_pages_linkeddomain service-now.com
2019-08-10 insert partner_pages_linkeddomain service-now.com
2019-08-10 insert product_pages_linkeddomain service-now.com
2019-08-10 insert terms_pages_linkeddomain service-now.com
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-07-02 update statutory_documents DIRECTOR APPOINTED MR TARIK ABIDA
2019-06-09 delete address Rua Umbuzeiro 2610 Cumbica, Sao Paulo, Brazil
2019-06-09 delete phone +1.416.288.3
2019-06-09 delete phone +55.11.2487.5400
2019-06-09 insert address Estrada Municipal do Varjão, 6400 - Jardim Novo Horizonte Jundiaí - São Paulo - Brasil
2019-06-09 insert phone +1.416.288.3050
2019-06-09 insert phone +55 11 2923.8500
2019-05-09 delete about_pages_linkeddomain service-now.com
2019-05-09 delete career_pages_linkeddomain service-now.com
2019-05-09 delete contact_pages_linkeddomain service-now.com
2019-05-09 delete index_pages_linkeddomain service-now.com
2019-05-09 delete management_pages_linkeddomain service-now.com
2019-05-09 delete partner_pages_linkeddomain service-now.com
2019-05-09 delete person Eugenio Torres
2019-05-09 delete product_pages_linkeddomain service-now.com
2019-05-09 delete terms_pages_linkeddomain service-now.com
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-04-24 update statutory_documents DIRECTOR APPOINTED MR MATTHEW EDWARD WEST
2019-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MASLICK
2019-04-07 delete partner Ontario Ministry of Agriculture
2019-04-07 insert about_pages_linkeddomain service-now.com
2019-04-07 insert career_pages_linkeddomain service-now.com
2019-04-07 insert contact_pages_linkeddomain service-now.com
2019-04-07 insert index_pages_linkeddomain service-now.com
2019-04-07 insert management_pages_linkeddomain service-now.com
2019-04-07 insert partner_pages_linkeddomain service-now.com
2019-04-07 insert product_pages_linkeddomain service-now.com
2019-04-07 insert terms_pages_linkeddomain service-now.com
2019-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STELIOS PASCHALIDIS
2019-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STELIOS PASCHALIDIS
2019-02-06 update statutory_documents DIRECTOR APPOINTED MR WIM VAN ROEKEL
2019-02-06 update statutory_documents SECRETARY APPOINTED MR WIM VAN ROEKEL
2018-11-01 delete person Stélios Paschalidis
2018-11-01 insert person Wim van Roekel
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-14 insert partner Ontario Ministry of Agriculture
2018-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERVE DE LA VAUVRE
2018-04-06 delete cfo Joe Maslick
2018-04-06 delete otherexecutives Joe Maslick
2018-04-06 delete partner Culinary Institute of Canada
2018-04-06 delete person Joe Maslick
2018-04-06 insert person Dhiren Kanwar
2018-02-19 delete address CARRETERA DE VALLS KM 2,8 43812 PUIGPELAT TARRAGONA
2018-02-19 insert address Carretera del Pla 246 B​​ 43800 Valls Tarragona
2018-02-19 update person_description Brian Griffith => Brian Griffith
2017-12-09 delete evp Joe Maslick
2017-12-09 insert cfo Matt West
2017-12-09 insert evp Matt West
2017-12-09 insert otherexecutives Joe Maslick
2017-12-09 insert person Matt West
2017-12-09 update person_title Joe Maslick: Executive Vice President; Chief Financial Officer; Griffith Foods' Chief Financial Officer => Member of the Board; Chief Financial Officer; Griffith Foods' Chief Financial Officer
2017-11-04 delete person Shyam Mohan
2017-08-07 update account_category GROUP => FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIFFITH FOODS GROUP INC.
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-11 update statutory_documents FIRST GAZETTE
2017-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-06-11 delete evp Hervé de la Vauvre
2017-06-11 delete person Hervé de la Vauvre
2017-05-10 insert partner Culinary Institute of Canada
2016-11-28 delete career_pages_linkeddomain appone.com
2016-11-28 insert career_pages_linkeddomain dayforcehcm.com
2016-10-31 delete coo TC Chatterjee
2016-10-31 insert ceo TC Chatterjee
2016-10-31 insert evp Hervé de la Vauvre
2016-10-31 update person_description TC Chatterjee => TC Chatterjee
2016-10-31 update person_title Hervé de la Vauvre: Worldwide President & Chief Executive Officer; President and Chief Executive Officer of Griffith Foods Worldwide => Executive Vice President
2016-10-31 update person_title TC Chatterjee: Chief Operating Officer => Chief Executive Officer
2016-09-05 delete phone +1.416.288.3050
2016-09-05 insert phone +1.416.288.3
2016-07-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-07-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-06-29 update statutory_documents 19/04/16 FULL LIST
2016-06-07 insert company_previous_name GRIFFITH LABORATORIES LIMITED
2016-06-07 update name GRIFFITH LABORATORIES LIMITED => GRIFFITH FOODS LIMITED
2016-05-19 update statutory_documents COMPANY NAME CHANGED GRIFFITH LABORATORIES LIMITED CERTIFICATE ISSUED ON 19/05/16
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-15 delete index_pages_linkeddomain griffithlaboratories.com
2016-02-27 delete address Ctra. De Vall, k.m. 208 Puigpelat Tarragona, Spain
2016-02-27 insert address CARRETERA DE VALLS KM 2,8 43812 PUIGPELAT TARRAGONA
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-22 update statutory_documents 19/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-10-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-05 update statutory_documents 19/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-25 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-25 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-22 update statutory_documents 19/04/13 FULL LIST
2013-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO GOMEZ ORTIS / 01/08/2012
2012-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-15 update statutory_documents 19/04/12 FULL LIST
2012-03-23 update statutory_documents DIRECTOR APPOINTED MR FERNANDO GOMEZ ORTIS
2012-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENT STANDAERT
2011-06-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-20 update statutory_documents 19/04/11 FULL LIST
2010-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-18 update statutory_documents 19/04/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE DE LA VAUVRE / 19/04/2010
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MASLICK / 19/04/2010
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES FROST / 19/04/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLORENT STANDAERT / 19/04/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STELIOS PASCHALIDIS / 19/04/2010
2010-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STELIOS PASCHALIDIS / 19/04/2010
2010-04-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-02-02 update statutory_documents 19/04/09 FULL LIST
2009-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-11-02 update statutory_documents DIRECTOR APPOINTED WILLIAM CHARLES FROST
2008-10-27 update statutory_documents RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2008-10-15 update statutory_documents DIRECTOR APPOINTED FLORENT STANDAERT
2008-10-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEAN GRIFFITH
2008-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-07-21 update statutory_documents NC INC ALREADY ADJUSTED 07/07/08
2008-07-21 update statutory_documents GBP NC 100000/2425500 07/07/2008
2008-07-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-01 update statutory_documents RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-04-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-05 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-07-10 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-23 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-06-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-05-14 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-05-08 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-03-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-05-12 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-07 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-02-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-23 update statutory_documents SECRETARY RESIGNED
1999-08-19 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-06-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-05-20 update statutory_documents RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-07-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-05-30 update statutory_documents RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1997-08-01 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-06-17 update statutory_documents NEW SECRETARY APPOINTED
1997-06-17 update statutory_documents SECRETARY RESIGNED
1997-06-17 update statutory_documents RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1996-12-23 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-06-18 update statutory_documents RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1995-07-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 24/09/94
1995-06-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-06-23 update statutory_documents RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1995-06-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 25/09/93
1994-05-09 update statutory_documents RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1993-11-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-25 update statutory_documents RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS
1993-04-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/09/92
1992-06-04 update statutory_documents RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS
1992-06-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/09/91
1991-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/91
1991-06-16 update statutory_documents RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS
1991-06-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/09/90
1990-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1990-06-14 update statutory_documents RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS
1990-06-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89
1989-10-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-05-12 update statutory_documents RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS
1989-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/88
1988-04-28 update statutory_documents RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS
1988-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/87
1988-03-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/09/86
1987-07-15 update statutory_documents RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS
1986-07-25 update statutory_documents RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS
1986-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/85
1986-01-06 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/86
1985-10-14 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/84
1984-11-14 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 24/09/83
1983-12-01 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 25/09/82
1982-10-14 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 26/09/81
1981-11-19 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 27/09/80
1980-12-10 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/79
1979-12-28 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/78
1979-03-03 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 24/09/77
1979-03-02 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 25/09/76
1977-02-22 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/75
1969-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION