XTRALOC - History of Changes


DateDescription
2023-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH 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
2023-04-07 update num_mort_outstanding 6 => 5
2023-04-07 update num_mort_satisfied 2 => 3
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / LEANORT COMPANY / 15/02/2023
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / LEANORT LIMITED / 15/02/2023
2023-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / LEANORT UNLIMITED COMPANY / 15/02/2023
2022-10-27 update statutory_documents DIRECTOR APPOINTED MS SAM HYNES
2022-09-21 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2022-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANORT UNLIMITED COMPANY
2022-07-07 delete company_previous_name NOVATECH ADHESIVES LIMITED
2022-04-27 update statutory_documents DIRECTOR APPOINTED MS TARA HYNES
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-04-25 update statutory_documents CESSATION OF EOGHAN HYNES AS A PSC
2022-04-25 update statutory_documents CESSATION OF EOGHAN JAY HYNES AS A PSC
2022-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EOGHAN HYNES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-04-28 delete source_ip 195.7.232.96
2021-04-28 insert source_ip 85.233.160.140
2021-04-28 update website_status FailedRobots => OK
2021-04-04 update website_status OK => FailedRobots
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN JAY HYNES / 24/09/2019
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EOGHAN JOSEPH HYNES / 09/04/2019
2019-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE ANN SHANNON / 04/04/2019
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN JAY HYNES / 14/11/2018
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-07 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 30/09/2018
2018-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 30/09/2018
2018-07-10 insert contact_pages_linkeddomain feeldesign.co.uk
2018-07-10 insert index_pages_linkeddomain feeldesign.co.uk
2018-07-10 insert product_pages_linkeddomain feeldesign.co.uk
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE ANN SHANNON / 30/09/2017
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-01 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN JAY HYNES / 20/09/2016
2016-06-08 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-06-08 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-05-31 update statutory_documents 29/03/16 FULL LIST
2016-02-29 update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 151010
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-26 update statutory_documents 29/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 1B ZIP 56 ASTON FIELDS ROAD WHITEHOUSE INDUSTRIAL ESTATE RUNCORN CHESHIRE ENGLAND WA7 3FZ
2014-05-07 insert address UNIT 1B ZIP 56 ASTON FIELDS ROAD WHITEHOUSE INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 3FZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-28 update statutory_documents 29/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-09-30
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-10-31
2013-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN JAY HYNES / 26/09/2013
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-01 update statutory_documents SAIL ADDRESS CREATED
2013-10-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-10-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-25 delete address UNIT 12 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE UNITED KINGDOM WA7 1SQ
2013-06-25 insert address UNIT 1 ZIP 56 ASTON FIELDS ROAD WHITEHOUSE INDUSTRIAL ESTATE RUNCORN CHESHIRE UNITED KINGDOM WA7 3FZ
2013-06-25 update registered_address
2013-06-25 update num_mort_charges 2 => 7
2013-06-25 update num_mort_outstanding 0 => 5
2013-06-25 delete address UNIT 1 ZIP 56 ASTON FIELDS ROAD WHITEHOUSE INDUSTRIAL ESTATE RUNCORN CHESHIRE UNITED KINGDOM WA7 3FZ
2013-06-25 insert address UNIT 1B ZIP 56 ASTON FIELDS ROAD WHITEHOUSE INDUSTRIAL ESTATE RUNCORN CHESHIRE ENGLAND WA7 3FZ
2013-06-25 update num_mort_charges 7 => 8
2013-06-25 update num_mort_outstanding 5 => 6
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-23 delete address UNIT 5 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ
2013-06-23 insert address UNIT 12 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE UNITED KINGDOM WA7 1SQ
2013-06-23 update registered_address
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
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM, UNIT 1 ZIP 56, ASTON FIELDS ROAD WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3FZ, UNITED KINGDOM
2013-04-25 update statutory_documents 29/03/13 FULL LIST
2013-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2013 FROM, UNIT 12 JENSEN COURT, ASTMOOR INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 1SQ, UNITED KINGDOM
2012-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2012 FROM, UNIT 5 JENSEN COURT, ASTMOOR INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 1SQ
2012-08-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 29/03/12 FULL LIST
2011-08-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 29/03/11 FULL LIST
2010-10-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 12/06/2010
2010-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 10/06/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MORLEY / 24/04/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 30/03/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 30/03/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 30/03/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 30/03/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 01/04/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 29/04/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 31/03/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MORLEY / 30/03/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN JOSEPH HYNES / 29/04/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 30/03/2010
2010-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 30/03/2010
2010-04-21 update statutory_documents 29/03/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MORLEY / 29/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 29/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 30/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 31/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN JOSEPH HYNES / 29/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN HYNES / 30/03/2010
2010-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ANN SHANNON / 30/03/2010
2010-01-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-27 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-07 update statutory_documents DIRECTOR RESIGNED
2006-07-07 update statutory_documents DIRECTOR RESIGNED
2006-07-07 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-04 update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-02 update statutory_documents RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-21 update statutory_documents RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2003-05-21 update statutory_documents RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-25 update statutory_documents COMPANY NAME CHANGED NOVATECH ADHESIVES LIMITED CERTIFICATE ISSUED ON 25/06/02
2001-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-27 update statutory_documents RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-13 update statutory_documents RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-01 update statutory_documents RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-03-18 update statutory_documents DIRECTOR RESIGNED
1998-12-04 update statutory_documents AUDITOR'S RESIGNATION
1998-12-03 update statutory_documents AUDITOR'S RESIGNATION
1998-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-23 update statutory_documents RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-11-17 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/96
1997-05-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-05-23 update statutory_documents RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-19 update statutory_documents CONVE 15/06/96
1997-03-19 update statutory_documents NC INC ALREADY ADJUSTED 15/06/96
1997-03-19 update statutory_documents NC INC ALREADY ADJUSTED 15/06/96
1997-03-19 update statutory_documents £ NC 200000/300000 15/06
1997-03-19 update statutory_documents RE SHARES 15/06/96
1997-03-19 update statutory_documents ALTER MEM AND ARTS 15/06/96
1997-03-19 update statutory_documents £ NC 100/200000 15/06
1997-03-19 update statutory_documents RE SHARES 15/06/96
1996-12-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96
1996-12-13 update statutory_documents NEW SECRETARY APPOINTED
1996-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1996-06-15 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-15 update statutory_documents RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1996-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 6 MINT LANE, LINCOLN, LINCOLNSHIRE, LN1 1UD
1995-07-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/06/95
1995-07-13 update statutory_documents £ NC 50/100 01/04/94
1995-07-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-13 update statutory_documents RETURN MADE UP TO 29/03/95; CHANGE OF MEMBERS
1995-07-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-13 update statutory_documents NC INC ALREADY ADJUSTED 01/04/94
1995-07-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-07 update statutory_documents SUB DIVIDED 28/06/95
1995-07-04 update statutory_documents NEW DIRECTOR APPOINTED
1994-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-05-20 update statutory_documents RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
1994-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/94 FROM: STONEBOW, LINCOLN, LN2 1DA
1993-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/93 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
1993-04-08 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION