Date | Description |
2024-03-23 |
delete address Madison Square Garden,
5 Penn Plaza, 23rd Floor Manhattan,
New York 10001 |
2024-03-23 |
delete source_ip 18.165.201.40 |
2024-03-23 |
delete source_ip 18.165.201.68 |
2024-03-23 |
delete source_ip 18.165.201.78 |
2024-03-23 |
delete source_ip 18.165.201.80 |
2024-03-23 |
insert address 12100 Wilshire Boulevard
8th Floor
Los Angeles, California, 90025 |
2024-03-23 |
insert address 402 West Broadway
Suite 400
San Diego, California, 92101 |
2024-03-23 |
insert address 611 Gateway Blvd
Suite 120
South San Francisco, California, 94080 |
2024-03-23 |
insert address 99 South Almaden Blvd
Suite 600
San Jose, California, 95113 |
2024-03-23 |
insert source_ip 18.245.162.27 |
2024-03-23 |
insert source_ip 18.245.162.50 |
2024-03-23 |
insert source_ip 18.245.162.81 |
2024-03-23 |
insert source_ip 18.245.162.99 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-08-24 |
update statutory_documents CESSATION OF JAMIE HAMILTON WALLIS AS A PSC |
2023-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE HAMILTON WALLIS / 31/12/2021 |
2023-05-29 |
delete address 13 rue Camille Desmoulins, 92441 Issy Les Moulineaux, Cedex, Paris, France |
2023-05-29 |
delete address 5, place Charles Béraudier, Cedex 03 |
2023-05-29 |
delete address Clínica de Datos, Atrium Oficinas, Principe de Vergara 109, 2ª 28002 Madrid |
2023-05-29 |
delete address Daten Phoenix, Feringastrasse 6, München Unterföhring, 85774 München |
2023-05-29 |
delete address Daten Phoenix, Hamburg Site, Stadthausbruecke 1-3, Fleethof, 20355 Hamburg |
2023-05-29 |
delete address Einstain Palais, Friedrichstrasse 171, 10117 Berlin |
2023-05-29 |
delete address Fields Data Recovery 1st Floor 239 High Street, Kensington London W8 6SN |
2023-05-29 |
delete address Fields Data Recovery 53 Fountain Street, Manchester M2 2AN |
2023-05-29 |
delete address Fields Data Recovery Exchange, Princes Ground, First and Second Floors, Princes Square, Leeds LS1 4HY |
2023-05-29 |
delete address Fields Data Recovery Fields House, Old Field Road, Bocam Park, Pencoed, Bridgend CF35 5LJ |
2023-05-29 |
delete address Fields Data Recovery Fort Dunlop, Fort Parkway, Birmingham B24 9F |
2023-05-29 |
delete address Largo Richini 6, 20122 Milano, Italia |
2023-05-29 |
delete address Oficina de Barcelona, Gran Via de les Corts, Catalanes 583, Barcelona 0801, España |
2023-05-29 |
delete address Salvataggio Dati, City Centre, San Francesco D'Assisi 22, 10121 Turin |
2023-05-29 |
delete address Salvataggio Dati, Sede di Roma, Viale Luca Gaurico 9/11, 00143 Roma |
2023-05-29 |
delete client_pages_linkeddomain trustpilot.com |
2023-05-29 |
delete source_ip 172.67.2.111 |
2023-05-29 |
delete source_ip 104.20.78.220 |
2023-05-29 |
delete source_ip 104.20.79.220 |
2023-05-29 |
insert address 13 Rue Camille Desmoulins, 92130 Issy-les-Moulineaux, France |
2023-05-29 |
insert address 93 Rue de la Villette, 69003 Lyon, France |
2023-05-29 |
insert address Calle de María de Molina, 39, 8th Floor, 28006 Madrid, Spain |
2023-05-29 |
insert address Fields Data Recovery 18/21 Old Field Road, Bocam Park, Pencoed, Bridgend CF35 5LJ |
2023-05-29 |
insert address Fields Data Recovery 1st Floor, 239 Kensington High St, London W8 6SN |
2023-05-29 |
insert address Fields Data Recovery 1st and 2nd, Princes Square Princes Exchange, Ground, Leeds LS1 4HY |
2023-05-29 |
insert address Fields Data Recovery Fort Dunlop, Fort Pkwy, Birmingham B24 9FE |
2023-05-29 |
insert address Gran Via de les Corts Catalanes, 583, 5th floor, 08011 Barcelona, Spain |
2023-05-29 |
insert address Hohe Bleichen 12, 20354 Hamburg, Germany |
2023-05-29 |
insert address Largo Francesco Richini, 6, 20122 Milano MI |
2023-05-29 |
insert address Richmodstraße 6, 50667 Köln, Germany |
2023-05-29 |
insert address Via Nizza, 262, 10126 Torino TO, Italy |
2023-05-29 |
insert source_ip 18.165.201.40 |
2023-05-29 |
insert source_ip 18.165.201.68 |
2023-05-29 |
insert source_ip 18.165.201.78 |
2023-05-29 |
insert source_ip 18.165.201.80 |
2023-05-29 |
update primary_contact Fields Data Recovery Fields House, Old Field Road, Bocam Park, Pencoed, Bridgend CF35 5LJ => Fields Data Recovery 18/21 Old Field Road, Bocam Park, Pencoed, Bridgend CF35 5LJ |
2023-05-29 |
update website_status EmptyPage => OK |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-09 |
update website_status OK => EmptyPage |
2022-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JOSHUA SAMUEL HAMILTON WALLIS |
2022-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ANNE HAMILTON WALLIS |
2022-07-06 |
delete address 4801 Woodway Drive, Suite 300 East, Houston TX 77056 |
2022-07-06 |
delete person Mark Greenwood |
2022-03-07 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-07 |
insert client_pages_linkeddomain trustpilot.com |
2022-03-07 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-07 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-07 |
insert terms_pages_linkeddomain trustpilot.com |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-02-23 |
delete source_ip 104.20.57.247 |
2021-02-23 |
delete source_ip 104.20.58.247 |
2021-02-23 |
insert source_ip 172.67.2.111 |
2021-02-23 |
insert source_ip 104.20.78.220 |
2021-02-23 |
insert source_ip 104.20.79.220 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN LATCHEM-SMITH |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE WALLIS |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTOFOR POWELL |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN WALLIS |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-06-08 |
delete about_pages_linkeddomain trustpilot.com |
2019-06-08 |
delete client_pages_linkeddomain trustpilot.com |
2019-06-08 |
delete contact_pages_linkeddomain trustpilot.com |
2019-06-08 |
delete index_pages_linkeddomain trustpilot.com |
2019-06-08 |
delete terms_pages_linkeddomain trustpilot.com |
2019-05-09 |
delete address Fields Data Recovery Crown House, 72 Hammersmith Road, Hammersmith London W14 8TH |
2019-05-09 |
insert address Fields Data Recovery 1st Floor 239 High Street, Kensington London W8 6SN |
2018-11-03 |
delete address Fields Data Recovery 29 Floor, 1 Canada Square, Canary Wharf London E14 5AB |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
2018-04-08 |
delete address 727 North 1st St. Suite 320
St Louis
MO 63102 |
2018-04-08 |
insert address 1010 Market St. Suite 590., St Louis MO 63101 |
2018-02-20 |
delete source_ip 104.25.101.91 |
2018-02-20 |
delete source_ip 104.25.102.91 |
2018-02-20 |
insert source_ip 104.20.57.247 |
2018-02-20 |
insert source_ip 104.20.58.247 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
2017-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-18 |
delete address Calle Lopez de Hoyos 35, Madrid 28002, España |
2017-07-18 |
insert address Clínica de Datos, Atrium Oficinas, Principe de Vergara 109, 2ª 28002 Madrid |
2016-12-08 |
delete source_ip 104.239.135.239 |
2016-12-08 |
insert source_ip 104.25.101.91 |
2016-12-08 |
insert source_ip 104.25.102.91 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-02-28 |
delete address Fields House
Old Fields Road
Bocam Park, Pencoed
Bridgend CF35 5LJ |
2016-02-28 |
delete address Fields House, Old Fields Road
Pencoed, Bridgend, CF35 5LJ |
2016-02-28 |
delete address Fort Parkway
Birmingham
B24 9FE |
2016-02-28 |
delete address Ground, First and Second
Princes Exchange
Princes Square
Leeds LS1 4HY |
2016-02-28 |
delete fax 314-317-2202 |
2016-02-28 |
delete phone 02921 680 058 |
2016-02-28 |
insert address Daten Phoenix, Hamburg Site, Stadthausbruecke 1-3, Fleethof, 20355 Hamburg |
2016-02-28 |
insert address Einstain Palais, Friedrichstrasse 171, 10117 Berlin |
2016-02-28 |
insert address Fields Data Recovery 29 Floor, 1 Canada Square, Canary Wharf London E14 5AB |
2016-02-28 |
insert address Fields Data Recovery 53 Fountain Street, Manchester M2 2AN |
2016-02-28 |
insert address Fields Data Recovery Crown House, 72 Hammersmith Road, Hammersmith London W14 8TH |
2016-02-28 |
insert address Fields Data Recovery Exchange, Princes Ground, First and Second Floors, Princes Square, Leeds LS1 4HY |
2016-02-28 |
insert address Fields Data Recovery Fields House, Old Field Road, Bocam Park, Pencoed, Bridgend CF35 5LJ |
2016-02-28 |
insert address Fields Data Recovery Fort Dunlop, Fort Parkway, Birmingham B24 9F |
2016-02-28 |
insert address Salvataggio Dati, City Centre, San Francesco D'Assisi 22, 10121 Turin |
2016-02-28 |
insert address Salvataggio Dati, Sede di Roma, Viale Luca Gaurico 9/11, 00143 Roma |
2016-02-28 |
insert phone 866-879-1281 866-879-1281 |
2016-02-28 |
insert registration_number 06695262 |
2016-02-28 |
insert vat 850355829 |
2016-02-28 |
update primary_contact Fields House
Old Fields Road
Bocam Park, Pencoed
Bridgend CF35 5LJ => Fields Data Recovery Fields House, Old Field Road, Bocam Park, Pencoed, Bridgend CF35 5LJ |
2015-10-07 |
delete address FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED CF35 5LJ |
2015-10-07 |
insert address 18-21 OLD FIELD ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5LJ |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-10-07 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
FIELDS HOUSE OLD FIELD ROAD
BOCAM PARK
PENCOED
CF35 5LJ |
2015-09-25 |
update statutory_documents 10/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-25 |
delete source_ip 72.32.196.152 |
2015-02-25 |
insert source_ip 104.239.135.239 |
2014-10-07 |
delete address FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED WALES CF35 5LJ |
2014-10-07 |
insert address FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED CF35 5LJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-10-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-09-11 |
update statutory_documents 10/09/14 FULL LIST |
2014-08-15 |
delete address 1001 Craig Rd.
Suite 260
St. Louis, MO63146 |
2014-08-15 |
delete address Fields Data Recovery, 1001 Craig Rd., Suite 260, St. Louis, MO 63146 |
2014-08-15 |
insert address Fields Data Recovery, 727 North 1st St, Suite 320, St Louis, MO 63102 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-23 |
update statutory_documents DIRECTOR APPOINTED MR KRISTOFOR JASON POWELL |
2014-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-11-07 |
update account_ref_month 10 => 12 |
2013-11-07 |
update accounts_next_due_date 2014-07-31 => 2014-09-30 |
2013-10-15 |
update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013 |
2013-10-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-10-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-09-21 |
delete address Arion Business Centre
Harriet House
118 High Street
Erdington Birmingham
B23 6BG |
2013-09-21 |
insert address Fort Parkway
Birmingham
B24 9FE |
2013-09-10 |
update statutory_documents 10/09/13 FULL LIST |
2013-07-11 |
delete general_emails en..@fields-data-recovery.com |
2013-07-11 |
delete privacy_emails pr..@fields-data-recovery.com |
2013-07-11 |
delete support_emails su..@fields-data-recovery.com |
2013-07-11 |
delete about_pages_linkeddomain liveperson.com |
2013-07-11 |
delete address 140 Broadway, 46th Floor
New York City,
10005 United States |
2013-07-11 |
delete address 14801 Woodway Drive, Suite 300
East Houston, TX 77056 |
2013-07-11 |
delete address 50 Main Street
Suite1000
White Plains, 10606
New York |
2013-07-11 |
delete address Fields Data Recovery
4801 Woodway Drive, Suite 300 East
Houston, TX 77056 |
2013-07-11 |
delete address Fields Data Recovery
Crown House
72 Hammersmith Road
Hammersmith
London
W14 8TH |
2013-07-11 |
delete address Fields Data Recovery
Po Box 54620
Dubai 54620
United Arab Emirates |
2013-07-11 |
delete casestudy_pages_linkeddomain liveperson.com |
2013-07-11 |
delete client Dell Snap Server |
2013-07-11 |
delete client Exchange & SQL |
2013-07-11 |
delete client_pages_linkeddomain liveperson.com |
2013-07-11 |
delete contact_pages_linkeddomain liveperson.com |
2013-07-11 |
delete email en..@fields-data-recovery.com |
2013-07-11 |
delete email pr..@fields-data-recovery.com |
2013-07-11 |
delete email su..@fields-data-recovery.com |
2013-07-11 |
delete fax 0158 042 300 |
2013-07-11 |
delete fax 0207 3108023 |
2013-07-11 |
delete fax 04 214 9501 |
2013-07-11 |
delete index_pages_linkeddomain liveperson.com |
2013-07-11 |
delete phone 0207 3108022 |
2013-07-11 |
delete phone 04 214 9675 |
2013-07-11 |
delete phone 0800 904 938 |
2013-07-11 |
delete terms_pages_linkeddomain liveperson.com |
2013-07-11 |
insert about_pages_linkeddomain trustpilot.com |
2013-07-11 |
insert address 5, place
Charles Béraudier
cedex 03
69428 Lyon |
2013-07-11 |
insert address 5, place Charles Béraudier
cedex 03 |
2013-07-11 |
insert address 53 Fountain Street
Manchester
M2 2AN |
2013-07-11 |
insert address Arion Business Centre
Harriet House
118 High Street
Erdington Birmingham
B23 6BG |
2013-07-11 |
insert address Calle Lopez
de Hoyos 35
Madrid 28002
España |
2013-07-11 |
insert address City Centre
San Francesco D'Assisi 22
10121 Turin |
2013-07-11 |
insert address Feringastrasse 6
München Unterföhring
85774 München |
2013-07-11 |
insert address Fields House
Old Fields Road
Bocam Park
Pencoed
Bridgend
CF23 5LJ |
2013-07-11 |
insert address Fields House
Old Fields Road
Bocam Park, Pencoed
Bridgend CF35 5L |
2013-07-11 |
insert address Fields House, Old Fields Road
Pencoed, Bridgend, CF35 5LJ |
2013-07-11 |
insert address Friedrichstrasse 171
10117 Berlin |
2013-07-11 |
insert address Gran Via de les Corts
Catalanes 583
Barcelona 0801
España |
2013-07-11 |
insert address Ground, First and Second
Princes Exchange
Princes Square
Leeds LS1 4HY |
2013-07-11 |
insert address Largo Richini 6
20122 Milano
Italia |
2013-07-11 |
insert address Madison Square Garden
5 Penn Plaza
23rd Floor
Manhattan
New York, 10001 |
2013-07-11 |
insert address Stadthausbruecke 1-3
Fleethof
20355 Hamburg |
2013-07-11 |
insert address that was established 17 years ago. We are now the USA |
2013-07-11 |
insert casestudy_pages_linkeddomain trustpilot.com |
2013-07-11 |
insert client Alcatel |
2013-07-11 |
insert client Campbell's Soup |
2013-07-11 |
insert client Marconi |
2013-07-11 |
insert client The British Geographical Society |
2013-07-11 |
insert client Warner Brothers Entertainment |
2013-07-11 |
insert client_pages_linkeddomain trustpilot.com |
2013-07-11 |
insert contact_pages_linkeddomain trustpilot.com |
2013-07-11 |
insert contact_pages_linkeddomain twitter.com |
2013-07-11 |
insert index_pages_linkeddomain trustpilot.com |
2013-07-11 |
insert phone 02921 680 058 |
2013-07-11 |
insert terms_pages_linkeddomain trustpilot.com |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2013-05-14 |
insert address 14801 Woodway Drive, Suite 300
East Houston, TX 77056 |
2013-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2012-09-10 |
update statutory_documents 10/09/12 FULL LIST |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE HAMILTON WALLIS |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYL WALLIS |
2011-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-10-24 |
update statutory_documents 10/09/11 FULL LIST |
2011-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCF SECRETARY LIMITED |
2011-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED |
2011-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2011-06-02 |
update statutory_documents PREVEXT FROM 30/09/2010 TO 31/10/2010 |
2011-01-28 |
update statutory_documents DIRECTOR APPOINTED MR DARYL HAMILTON WALLIS |
2010-09-14 |
update statutory_documents 10/09/10 FULL LIST |
2010-09-13 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCF SECRETARY LIMITED / 10/09/2010 |
2010-09-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCF SECRETARY LIMITED / 10/09/2010 |
2010-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-11-06 |
update statutory_documents 11/09/09 FULL LIST |
2008-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |