Date | Description |
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 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete company_previous_name TANAIR (UK) LIMITED |
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 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-01 |
delete sales_emails sa..@www.psitechnologies.com |
2022-07-01 |
delete email sa..@www.psitechnologies.com |
2022-07-01 |
delete person Richard Whitehill |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
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 |
2021-09-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-20 |
delete contact_pages_linkeddomain contitech.de |
2021-07-20 |
delete contact_pages_linkeddomain schwingmetall.com |
2021-07-20 |
insert product_pages_linkeddomain contitech.de |
2021-07-20 |
insert product_pages_linkeddomain schwingmetall.com |
2021-06-02 |
update website_status FlippedRobots => OK |
2021-06-02 |
delete source_ip 185.181.126.66 |
2021-06-02 |
insert source_ip 151.101.66.159 |
2021-04-03 |
update website_status OK => FlippedRobots |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-09-30 |
delete sales_emails sa..@psitech.co.uk |
2020-09-30 |
delete support_emails te..@psitech.co.uk |
2020-09-30 |
insert sales_emails sa..@psitechnologies.com |
2020-09-30 |
insert support_emails te..@psitechnologies.com |
2020-09-30 |
delete about_pages_linkeddomain thefilterstore.co.uk |
2020-09-30 |
delete career_pages_linkeddomain thefilterstore.co.uk |
2020-09-30 |
delete contact_pages_linkeddomain thefilterstore.co.uk |
2020-09-30 |
delete email sa..@psitech.co.uk |
2020-09-30 |
delete email te..@psitech.co.uk |
2020-09-30 |
delete index_pages_linkeddomain thefilterstore.co.uk |
2020-09-30 |
delete management_pages_linkeddomain thefilterstore.co.uk |
2020-09-30 |
delete portfolio_pages_linkeddomain thefilterstore.co.uk |
2020-09-30 |
delete product_pages_linkeddomain thefilterstore.co.uk |
2020-09-30 |
delete service_pages_linkeddomain thefilterstore.co.uk |
2020-09-30 |
insert email sa..@psitechnologies.com |
2020-09-30 |
insert email te..@psitechnologies.com |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2019-06-10 |
delete person Stuart Devereux |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-10 |
delete source_ip 209.97.177.38 |
2019-04-10 |
insert source_ip 185.181.126.66 |
2019-04-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-10 |
update website_status FlippedRobots => OK |
2019-03-10 |
delete source_ip 185.181.126.66 |
2019-03-10 |
insert source_ip 209.97.177.38 |
2019-02-10 |
update website_status OK => FlippedRobots |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BALL |
2018-11-18 |
delete contact_pages_linkeddomain hotjar.com |
2018-11-18 |
delete service_pages_linkeddomain hotjar.com |
2018-11-18 |
delete terms_pages_linkeddomain hotjar.com |
2018-11-18 |
insert portfolio_pages_linkeddomain hotjar.com |
2018-10-07 |
delete about_pages_linkeddomain hotjar.com |
2018-10-07 |
delete management_pages_linkeddomain hotjar.com |
2018-10-07 |
delete portfolio_pages_linkeddomain hotjar.com |
2018-10-07 |
delete product_pages_linkeddomain hotjar.com |
2018-10-07 |
insert contact_pages_linkeddomain hotjar.com |
2018-10-07 |
insert terms_pages_linkeddomain hotjar.com |
2018-08-28 |
delete person Richard Whitehall |
2018-08-28 |
insert about_pages_linkeddomain hotjar.com |
2018-08-28 |
insert management_pages_linkeddomain hotjar.com |
2018-08-28 |
insert person Richard Whitehill |
2018-08-28 |
insert product_pages_linkeddomain hotjar.com |
2018-08-28 |
update person_title Stuart Devereux: Strategic Distribution Manager => Strategic Channel Manager |
2018-07-14 |
delete contact_pages_linkeddomain hotjar.com |
2018-07-14 |
delete product_pages_linkeddomain hotjar.com |
2018-05-29 |
insert privacy_emails pr..@psitech.co.uk |
2018-05-29 |
delete source_ip 83.223.111.52 |
2018-05-29 |
insert address Technology House, Stratfield Park, Elettra Ave, Waterlooville, Hants. PO7 7XN |
2018-05-29 |
insert contact_pages_linkeddomain hotjar.com |
2018-05-29 |
insert email pr..@psitech.co.uk |
2018-05-29 |
insert phone +44 23 9223 3611 |
2018-05-29 |
insert service_pages_linkeddomain hotjar.com |
2018-05-29 |
insert source_ip 185.181.126.66 |
2018-05-29 |
insert vat 730 2340 83 |
2018-05-10 |
update accounts_last_madeup_date 2017-06-30 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-06 |
delete phone +44 (0) 2392 320580 |
2018-04-06 |
insert address of Technology House, Stratfield Park, Waterlooville, Hampshire, PO7 7XN, UK |
2018-04-06 |
insert alias PSI Technologies Limited |
2018-04-06 |
insert phone +44 (0) 2392 233611 |
2018-02-17 |
delete general_emails he..@psitech.co.uk |
2018-02-17 |
delete email he..@psitech.co.uk |
2018-02-17 |
delete phone +44(0)23 92 123456 |
2018-02-17 |
delete phone 02392 12345678 |
2018-02-17 |
delete source_ip 89.145.77.63 |
2018-02-17 |
insert industry_tag led, engineering solution |
2018-02-17 |
insert partner Fim Valvole |
2018-02-17 |
insert partner Murrelektronik |
2018-02-17 |
insert partner OMEGA AIR |
2018-02-17 |
insert partner PHD, Inc. |
2018-02-17 |
insert partner_pages_linkeddomain bimba.com |
2018-02-17 |
insert partner_pages_linkeddomain contitech.de |
2018-02-17 |
insert partner_pages_linkeddomain enidine.com |
2018-02-17 |
insert partner_pages_linkeddomain fimvalvole.com |
2018-02-17 |
insert partner_pages_linkeddomain firestoneip.com |
2018-02-17 |
insert partner_pages_linkeddomain macvalves.com |
2018-02-17 |
insert partner_pages_linkeddomain netdna-ssl.com |
2018-02-17 |
insert partner_pages_linkeddomain schwingmetall.com |
2018-02-17 |
insert partner_pages_linkeddomain thefilterstore.co.uk |
2018-02-17 |
insert person Stuart Devereux |
2018-02-17 |
insert phone 02392 233611 |
2018-02-17 |
insert service_pages_linkeddomain thefilterstore.co.uk |
2018-02-17 |
insert source_ip 83.223.111.52 |
2018-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER DEVEREUX / 26/01/2018 |
2018-01-05 |
insert general_emails he..@psitech.co.uk |
2018-01-05 |
insert sales_emails sa..@psitech.co.uk |
2018-01-05 |
delete index_pages_linkeddomain wordpress.org |
2018-01-05 |
insert alias PSI Technologies Ltd. |
2018-01-05 |
insert email he..@psitech.co.uk |
2018-01-05 |
insert email sa..@psitech.co.uk |
2018-01-05 |
insert phone +44(0)23 92 123456 |
2018-01-05 |
insert phone 02392 12345678 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-12-09 |
insert company_previous_name PNEUMATIC SOLUTIONS INTERNATIONAL LIMITED |
2017-12-09 |
update name PNEUMATIC SOLUTIONS INTERNATIONAL LIMITED => PSI TECHNOLOGIES LIMITED |
2017-12-07 |
update website_status DomainNotFound => OK |
2017-12-07 |
delete source_ip 173.255.229.237 |
2017-12-07 |
insert source_ip 89.145.77.63 |
2017-11-16 |
update statutory_documents COMPANY NAME CHANGED PNEUMATIC SOLUTIONS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 16/11/17 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update account_ref_day 30 => 31 |
2017-11-07 |
update account_ref_month 6 => 12 |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2018-09-30 |
2017-10-20 |
update statutory_documents CURRSHO FROM 30/06/2018 TO 31/12/2017 |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID BALL |
2017-10-11 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-11 |
update website_status OK => DomainNotFound |
2017-06-04 |
update website_status FlippedRobots => OK |
2017-05-20 |
update website_status OK => FlippedRobots |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-08-01 |
update website_status ErrorPage => OK |
2016-07-07 |
update num_mort_charges 10 => 11 |
2016-07-07 |
update num_mort_satisfied 6 => 7 |
2016-07-04 |
update website_status FlippedRobots => ErrorPage |
2016-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036896640010 |
2016-06-26 |
update website_status OK => FlippedRobots |
2016-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036896640011 |
2016-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VICTOR BENNETT / 18/05/2016 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update num_mort_charges 9 => 10 |
2016-05-13 |
update num_mort_outstanding 3 => 4 |
2016-04-19 |
update website_status ErrorPage => OK |
2016-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036896640010 |
2016-03-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-02 |
update website_status OK => ErrorPage |
2016-02-11 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-11 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-08 |
update statutory_documents 29/12/15 FULL LIST |
2016-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CANDY |
2015-09-01 |
update website_status ErrorPage => OK |
2015-05-11 |
update statutory_documents ADOPT ARTICLES 27/04/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update num_mort_outstanding 7 => 3 |
2015-05-08 |
update num_mort_satisfied 2 => 6 |
2015-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-04-21 |
update statutory_documents 07/04/15 STATEMENT OF CAPITAL GBP 1575.00 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update num_mort_charges 8 => 9 |
2015-04-07 |
update num_mort_outstanding 6 => 7 |
2015-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036896640006 |
2015-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-03-11 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update num_mort_charges 6 => 8 |
2015-03-07 |
update num_mort_outstanding 4 => 6 |
2015-03-06 |
update website_status OK => ErrorPage |
2015-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036896640009 |
2015-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036896640008 |
2015-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036896640007 |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-14 |
update statutory_documents 29/12/14 FULL LIST |
2014-12-22 |
update website_status OK => FlippedRobots |
2014-02-07 |
delete address UNITS 10-11 STRATFIELD PARK, ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO7 7XN |
2014-02-07 |
insert address UNITS 10-11 STRATFIELD PARK, ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-09 |
update statutory_documents 29/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update num_mort_charges 5 => 6 |
2013-09-06 |
update num_mort_satisfied 1 => 2 |
2013-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036896640006 |
2013-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-06-25 |
delete address UNIT 8 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN |
2013-06-25 |
insert address UNITS 10-11 STRATFIELD PARK, ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO7 7XN |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
UNIT 8
STRATFIELD PARK ELETTRA AVENUE
WATERLOOVILLE
HAMPSHIRE
PO7 7XN |
2013-01-23 |
update statutory_documents 29/12/12 FULL LIST |
2013-01-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VICTOR BENNETT / 01/08/2012 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-01-20 |
update statutory_documents 29/12/11 FULL LIST |
2012-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-01-11 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-07-20 |
update statutory_documents ADOPT ARTICLES 16/11/2009 |
2011-07-20 |
update statutory_documents 16/11/09 STATEMENT OF CAPITAL GBP 1150 |
2011-02-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents 29/12/10 FULL LIST |
2010-12-03 |
update statutory_documents SECRETARY APPOINTED STEVEN BENNETT |
2010-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART DEVEREUX |
2010-02-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED STEVEN VICTOR BENNETT |
2010-01-27 |
update statutory_documents 29/12/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DEVEREUX / 29/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID CANDY / 29/12/2009 |
2009-11-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEVEREUX / 03/04/2008 |
2008-02-19 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/04 FROM:
FAIRFIELD HOUSE
KINGSTON CRESCENT
PORTSMOUTH
HAMPSHIRE PO20 8AA |
2004-02-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-26 |
update statutory_documents S366A DISP HOLDING AGM 12/02/03 |
2003-02-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-02-24 |
update statutory_documents COMPANY NAME CHANGED
TANAIR (UK) LIMITED
CERTIFICATE ISSUED ON 24/02/03 |
2003-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/02 FROM:
FAIRFIELD HOUSE
KINGSTON CRESCENT |
2002-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2000-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
1999-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/99 FROM:
18 THE STEYNE
BOGNOR REGIS
WEST SUSSEX PO21 1TP |
1999-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-12 |
update statutory_documents SECRETARY RESIGNED |
1998-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |