DANTEX - History of Changes


DateDescription
2024-04-17 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
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
2022-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. RICHARD DANON / 14/06/2021
2022-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DANON
2022-03-20 insert index_pages_linkeddomain b-cdn.net
2022-02-09 delete address 13-15 Pytchley Lodge Road Kettering NN15 6JQ Northamptonshire England
2022-02-09 delete source_ip 194.1.147.50
2022-02-09 delete source_ip 194.1.147.8
2022-02-09 insert address Weldon South Industrial Estate Corby, Northamptonshire NN18 8AZ England
2022-02-09 insert source_ip 35.214.93.188
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-05 delete index_pages_linkeddomain kxcdn.com
2021-07-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30 insert index_pages_linkeddomain kxcdn.com
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-26 insert general_emails in..@dantex.de
2020-06-26 insert general_emails in..@dantex.fr
2020-06-26 insert general_emails in..@dantexpolska.pl
2020-06-26 insert general_emails in..@dantexrbcor.com
2020-06-26 insert address 13-15 Pytchley Lodge Road Kettering NN15 6JQ Northamptonshire England
2020-06-26 insert address 2 Boulevard Emile Jaques-Dalcroze 1204 Geneva Switzerland
2020-06-26 insert address 3 Rue Des Meuniers ZAC Du Moulin Lamblin 59320 Hallennes Les Haubourdin France
2020-06-26 insert address 30 Harbor Park Drive Port Washington 11050 New York USA
2020-06-26 insert address 465 Production Street San Marcos CA 92078 United States of America
2020-06-26 insert address Danon House 5 Kings Road Bradford BD2 1EY West Yorkshire England
2020-06-26 insert address Energieweg 17 w 4143 HK Leerdam Nederland
2020-06-26 insert address Stubenwald-Allee 10 64625 Bensheim Deutschland
2020-06-26 insert alias Dantex Benelux
2020-06-26 insert alias Dantex Deutschland GmbH
2020-06-26 insert alias Dantex France S.
2020-06-26 insert alias Dantex France S.A.S.
2020-06-26 insert alias Dantex Polska Sp. z o.o.
2020-06-26 insert alias Dantex Switzerland S.A.
2020-06-26 insert alias Dantex USA
2020-06-26 insert email in..@dantex.de
2020-06-26 insert email in..@dantex.fr
2020-06-26 insert email in..@dantexpolska.pl
2020-06-26 insert email in..@dantexrbcor.com
2020-06-26 insert phone +01 760 471 9900
2020-06-26 insert phone +31 (0) 345 623 130
2020-06-26 insert phone +33 (0) 3 28 82 17 10
2020-06-26 insert phone +41 (0) 22 907 7700
2020-06-26 insert phone +44 (0) 1536 415 842
2020-06-26 insert phone +48 (0) 61 222 5151
2020-06-26 insert phone +49 (0) 6251 107 80
2020-04-26 delete source_ip 151.139.128.10
2020-04-26 insert source_ip 194.1.147.50
2020-04-26 insert source_ip 194.1.147.8
2020-04-26 update website_status FlippedRobots => OK
2020-04-06 update website_status OK => FlippedRobots
2020-02-06 delete source_ip 194.1.147.50
2020-02-06 delete source_ip 194.1.147.8
2020-02-06 insert source_ip 151.139.128.10
2019-11-05 insert about_pages_linkeddomain thisischemistry.co.uk
2019-11-05 insert casestudy_pages_linkeddomain thisischemistry.co.uk
2019-11-05 insert contact_pages_linkeddomain thisischemistry.co.uk
2019-11-05 insert index_pages_linkeddomain thisischemistry.co.uk
2019-11-05 insert terms_pages_linkeddomain thisischemistry.co.uk
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
2019-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-08-07 delete source_ip 191.238.103.152
2019-08-07 insert source_ip 194.1.147.50
2019-08-07 insert source_ip 194.1.147.8
2018-12-24 insert general_emails in..@dantex.de
2018-12-24 insert address 3 rue des meuniers, ZAC du moulin lamblin, 59320 Hallennes les Haubourdin, France
2018-12-24 insert contact_pages_linkeddomain binged.it
2018-12-24 insert contact_pages_linkeddomain goo.gl
2018-12-24 insert contact_pages_linkeddomain google.co.uk
2018-12-24 insert contact_pages_linkeddomain multimap.com
2018-12-24 insert email em..@dantex.de
2018-12-24 insert email in..@dantex.de
2018-12-24 insert fax +31 (0) 345 623 151
2018-12-24 insert fax +33 (0) 3 28 82 17 11
2018-12-24 insert fax +41 (0) 22 907 7707
2018-12-24 insert fax +48 (0) 61 222 5150
2018-12-24 insert fax +49 (0) 6251 107 815
2018-12-24 insert phone +31 (0) 345 623 130
2018-12-24 insert phone +33 (0) 3 28 82 17 10
2018-12-24 insert phone +41 (0) 22 907 7700
2018-12-24 insert phone +43 (0) 664 210 585 8
2018-12-24 insert phone +48 (0) 61 222 5151
2018-12-24 insert phone +49 (0) 6251 107 80
2018-11-02 delete general_emails in..@dantex.de
2018-11-02 delete address 3 rue des meuniers, ZAC du moulin lamblin, 59320 Hallennes les Haubourdin, France
2018-11-02 delete contact_pages_linkeddomain binged.it
2018-11-02 delete contact_pages_linkeddomain goo.gl
2018-11-02 delete contact_pages_linkeddomain google.co.uk
2018-11-02 delete contact_pages_linkeddomain multimap.com
2018-11-02 delete email em..@dantex.de
2018-11-02 delete email in..@dantex.de
2018-11-02 delete fax +31 (0) 345 623 151
2018-11-02 delete fax +33 (0) 3 28 82 17 11
2018-11-02 delete fax +41 (0) 22 907 7707
2018-11-02 delete fax +48 (0) 61 222 5150
2018-11-02 delete fax +49 (0) 6251 107 815
2018-11-02 delete phone +31 (0) 345 623 130
2018-11-02 delete phone +33 (0) 3 28 82 17 10
2018-11-02 delete phone +41 (0) 22 907 7700
2018-11-02 delete phone +43 (0) 664 210 585 8
2018-11-02 delete phone +48 (0) 61 222 5151
2018-11-02 delete phone +49 (0) 6251 107 80
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
2018-09-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059015390002
2018-01-08 delete product_pages_linkeddomain epson.co.uk
2018-01-08 delete product_pages_linkeddomain troika-systems.com
2018-01-08 delete product_pages_linkeddomain wasatch.com
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-07-18 insert about_pages_linkeddomain t.co
2017-07-18 insert contact_pages_linkeddomain t.co
2017-07-18 insert index_pages_linkeddomain t.co
2017-07-18 insert product_pages_linkeddomain t.co
2017-07-18 insert terms_pages_linkeddomain t.co
2017-06-11 delete about_pages_linkeddomain t.co
2017-06-11 delete contact_pages_linkeddomain t.co
2017-06-11 delete index_pages_linkeddomain t.co
2017-06-11 delete product_pages_linkeddomain t.co
2017-06-11 delete terms_pages_linkeddomain t.co
2017-05-04 delete contact_pages_linkeddomain streetmap.co.uk
2017-05-04 delete fax +48 (0) 61 663 3271
2017-05-04 delete phone +48 (0) 61 663 3278
2017-05-04 insert address 3 rue des meuniers, ZAC du moulin lamblin, 59320 Hallennes les Haubourdin, France
2017-05-04 insert address 465 Production Street, San Marcos, CA 92078, United States of America
2017-05-04 insert address Danon House, 5 Kings Road, Bradford, BD2 1EY, West Yorkshire United Kingdom
2017-05-04 insert contact_pages_linkeddomain binged.it
2017-05-04 insert contact_pages_linkeddomain goo.gl
2017-05-04 insert fax +48 (0) 61 222 5150
2017-05-04 insert phone +48 (0) 61 222 5151
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-08 insert general_emails in..@dantex.de
2016-12-08 insert contact_pages_linkeddomain google.co.uk
2016-12-08 insert contact_pages_linkeddomain multimap.com
2016-12-08 insert email em..@dantex.de
2016-12-08 insert email in..@dantex.de
2016-12-08 insert fax +31 (0) 345 623 151
2016-12-08 insert fax +33 (0) 3 28 82 17 11
2016-12-08 insert fax +41 (0) 22 907 7707
2016-12-08 insert fax +48 (0) 61 663 3271
2016-12-08 insert fax +49 (0) 6251 107 815
2016-12-08 insert phone +31 (0) 345 623 130
2016-12-08 insert phone +33 (0) 3 28 82 17 10
2016-12-08 insert phone +41 (0) 22 907 7700
2016-12-08 insert phone +43 (0) 664 210 585 8
2016-12-08 insert phone +48 (0) 61 663 3278
2016-12-08 insert phone +49 (0) 6251 107 80
2016-10-12 delete general_emails in..@dantex.de
2016-10-12 delete address 2 Boulevard EMILE-JAQUES Dalcroze, 1204 Geneva, Switzerland
2016-10-12 delete address 3 rue des meuniers, ZAC du Moulin Lamblin 59320, HALLENNES LEZ HAUBOURDIN, France
2016-10-12 delete address Energieweg 17w, 4143 HK Leerdam, Nederland
2016-10-12 delete address Pittener Strasse 8, 2625 Schwarzau/Stfld, Österreich
2016-10-12 delete address Stubenwald-Allee 10, 64625 Bensheim, Deutschland
2016-10-12 delete contact_pages_linkeddomain google.co.uk
2016-10-12 delete contact_pages_linkeddomain multimap.com
2016-10-12 delete email em..@dantex.de
2016-10-12 delete email in..@dantex.de
2016-10-12 delete fax +31 (0) 345 623 151
2016-10-12 delete fax +33 (0) 3 28 82 17 11
2016-10-12 delete fax +41 (0) 22 907 7707
2016-10-12 delete fax +48 (0) 61 663 3271
2016-10-12 delete fax +49 (0) 6251 107 815
2016-10-12 delete phone +31 (0) 345 623 130
2016-10-12 delete phone +33 (0) 3 28 82 17 10
2016-10-12 delete phone +41 (0) 22 907 7700
2016-10-12 delete phone +43 (0) 664 210 585 8
2016-10-12 delete phone +48 (0) 61 663 3278
2016-10-12 delete phone +49 (0) 6251 107 80
2016-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-14 insert about_pages_linkeddomain t.co
2016-09-14 insert contact_pages_linkeddomain t.co
2016-09-14 insert index_pages_linkeddomain t.co
2016-09-14 insert product_pages_linkeddomain t.co
2016-09-14 insert terms_pages_linkeddomain t.co
2016-08-17 delete about_pages_linkeddomain t.co
2016-08-17 delete contact_pages_linkeddomain t.co
2016-08-17 delete index_pages_linkeddomain t.co
2016-08-17 delete product_pages_linkeddomain t.co
2016-08-17 delete terms_pages_linkeddomain t.co
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-19 delete address 333 rue Marguerite Perey, ZAC du Levant, 77127 LIEUSAINT, France
2016-07-19 delete fax +33 (0) 160 187 091
2016-07-19 delete phone +33 (0) 160 187 090
2016-07-19 insert address 3 rue des meuniers, ZAC du Moulin Lamblin 59320, HALLENNES LEZ HAUBOURDIN, France
2016-07-19 insert fax +33 (0) 3 28 82 17 11
2016-07-19 insert phone +33 (0) 3 28 82 17 10
2016-06-06 update website_status IndexPageFetchError => OK
2016-06-06 delete source_ip 23.102.57.242
2016-06-06 insert source_ip 191.238.103.152
2016-03-21 update website_status ParkedDomain => IndexPageFetchError
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-22 update website_status IndexPageFetchError => ParkedDomain
2015-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-24 update website_status ParkedDomain => IndexPageFetchError
2015-09-07 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-09-07 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-08-12 update statutory_documents 10/08/15 FULL LIST
2015-07-30 update website_status IndexPageFetchError => ParkedDomain
2015-05-27 update website_status OK => IndexPageFetchError
2015-04-29 delete source_ip 212.78.89.95
2015-04-29 insert source_ip 23.102.57.242
2015-03-03 update robots_txt_status www.dantex.com: 0 => 200
2015-01-01 insert about_pages_linkeddomain t.co
2015-01-01 insert contact_pages_linkeddomain t.co
2015-01-01 insert index_pages_linkeddomain t.co
2015-01-01 insert product_pages_linkeddomain t.co
2015-01-01 insert terms_pages_linkeddomain t.co
2014-12-04 delete about_pages_linkeddomain t.co
2014-12-04 delete contact_pages_linkeddomain t.co
2014-12-04 delete index_pages_linkeddomain t.co
2014-12-04 delete product_pages_linkeddomain graphicrepublik.com
2014-12-04 delete product_pages_linkeddomain pamarcoglobal.com
2014-12-04 delete product_pages_linkeddomain t.co
2014-12-04 delete product_pages_linkeddomain toray.com
2014-12-04 delete terms_pages_linkeddomain t.co
2014-12-04 insert about_pages_linkeddomain flexography.org
2014-12-04 insert about_pages_linkeddomain metaldecorators.com
2014-12-04 insert about_pages_linkeddomain tlmi.com
2014-12-04 insert address 465 Production Street, San Marcos, CA 92078 United States of America
2014-12-04 insert contact_pages_linkeddomain flexography.org
2014-12-04 insert contact_pages_linkeddomain metaldecorators.com
2014-12-04 insert contact_pages_linkeddomain tlmi.com
2014-12-04 insert index_pages_linkeddomain flexography.org
2014-12-04 insert index_pages_linkeddomain metaldecorators.com
2014-12-04 insert index_pages_linkeddomain tlmi.com
2014-12-04 insert product_pages_linkeddomain flexography.org
2014-12-04 insert product_pages_linkeddomain metaldecorators.com
2014-12-04 insert product_pages_linkeddomain tlmi.com
2014-12-04 insert terms_pages_linkeddomain flexography.org
2014-12-04 insert terms_pages_linkeddomain metaldecorators.com
2014-12-04 insert terms_pages_linkeddomain tlmi.com
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-09 insert about_pages_linkeddomain t.co
2014-10-09 insert contact_pages_linkeddomain t.co
2014-10-09 insert index_pages_linkeddomain t.co
2014-10-09 insert product_pages_linkeddomain t.co
2014-10-09 insert terms_pages_linkeddomain t.co
2014-09-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-28 delete about_pages_linkeddomain t.co
2014-08-28 delete contact_pages_linkeddomain t.co
2014-08-28 delete index_pages_linkeddomain t.co
2014-08-28 delete product_pages_linkeddomain t.co
2014-08-28 delete terms_pages_linkeddomain t.co
2014-08-11 update statutory_documents 10/08/14 FULL LIST
2014-06-12 insert about_pages_linkeddomain t.co
2014-06-12 insert contact_pages_linkeddomain t.co
2014-06-12 insert index_pages_linkeddomain t.co
2014-06-12 insert product_pages_linkeddomain t.co
2014-06-12 insert terms_pages_linkeddomain t.co
2014-04-21 delete about_pages_linkeddomain t.co
2014-04-21 delete contact_pages_linkeddomain t.co
2014-04-21 delete index_pages_linkeddomain t.co
2014-04-21 delete product_pages_linkeddomain t.co
2014-04-21 delete terms_pages_linkeddomain t.co
2014-03-22 insert about_pages_linkeddomain t.co
2014-03-22 insert contact_pages_linkeddomain t.co
2014-03-22 insert index_pages_linkeddomain t.co
2014-03-22 insert product_pages_linkeddomain t.co
2014-03-22 insert terms_pages_linkeddomain t.co
2014-01-24 insert about_pages_linkeddomain t.co
2014-01-24 insert contact_pages_linkeddomain t.co
2014-01-24 insert index_pages_linkeddomain t.co
2014-01-24 insert product_pages_linkeddomain t.co
2014-01-24 insert terms_pages_linkeddomain t.co
2013-12-27 insert general_emails in..@dantex.de
2013-12-27 insert address Stubenwald-Allee 10, 64625 Bensheim, Deutschland. Germany
2013-12-27 insert email em..@dantex.de
2013-12-27 insert email in..@dantex.de
2013-11-29 delete product_pages_linkeddomain compose.com
2013-11-29 insert product_pages_linkeddomain graphicrepublik.com
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-14 update statutory_documents 10/08/13 FULL LIST
2013-06-23 update robots_txt_status www.dantex.com: 404 => 0
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN DANON / 01/01/2013
2012-10-24 delete address PA 350 Inox PA 350 N2 Inox PA 520 Inox
2012-10-24 delete address 1005 N. Commons Drive, Aurora, IllInois, IL 60504, USA
2012-10-24 delete address Danon House, 5 Kings Road, Bradford, United Kingdom. BD2 1EY
2012-10-24 delete email em..@dantex.com
2012-10-24 delete email ho..@dantex.com
2012-10-24 delete phone +01 (0) 630 945 0339
2012-10-24 delete phone +01(0) 630 945 0532
2012-10-24 insert address 465 Production Street, San Marcos, CA 92078 United States
2012-10-24 insert email em..@dantexrbcor.com
2012-10-24 insert email in..@dantexrbcor.com
2012-10-24 insert phone +01 760-471-1650
2012-10-24 insert phone +01 760-471-9900
2012-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-06 update statutory_documents DIRECTOR APPOINTED MR. BENJAMIN DANON
2012-09-06 update statutory_documents 10/08/12 FULL LIST
2012-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANON / 30/06/2012
2011-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-15 update statutory_documents 10/08/11 FULL LIST
2010-09-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-10 update statutory_documents 10/08/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANON / 01/01/2010
2010-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TORGE STEFFEN / 01/01/2010
2009-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-16 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-13 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-06-17 update statutory_documents CURRSHO FROM 31/12/2007 TO 31/12/2006
2007-08-15 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-19 update statutory_documents SHARES AGREEMENT OTC
2006-08-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-08-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION