Date | Description |
2025-04-09 |
delete source_ip 63.35.51.142 |
2025-04-09 |
delete source_ip 34.249.200.254 |
2025-04-09 |
delete source_ip 52.17.119.105 |
2025-04-09 |
insert source_ip 18.202.8.75 |
2025-04-09 |
insert source_ip 3.248.56.152 |
2025-04-09 |
insert source_ip 54.155.19.65 |
2025-04-09 |
update robots_txt_status www.dtox.org: 404 => 200 |
2025-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, WITH UPDATES |
2024-08-28 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-08 |
delete about_pages_linkeddomain cookiehub.com |
2024-03-08 |
delete contact_pages_linkeddomain cookiehub.com |
2024-03-08 |
delete index_pages_linkeddomain cookiehub.com |
2024-03-08 |
delete index_pages_linkeddomain trustpilot.com |
2024-03-08 |
delete management_pages_linkeddomain cookiehub.com |
2024-03-08 |
delete source_ip 34.251.201.224 |
2024-03-08 |
delete source_ip 34.253.101.190 |
2024-03-08 |
delete source_ip 54.194.170.100 |
2024-03-08 |
delete terms_pages_linkeddomain cookiehub.com |
2024-03-08 |
insert source_ip 63.35.51.142 |
2024-03-08 |
insert source_ip 34.249.200.254 |
2024-03-08 |
insert source_ip 52.17.119.105 |
2024-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK HERITAGE / 15/01/2024 |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES |
2024-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK HERITAGE / 01/12/2022 |
2024-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK HERITAGE / 15/01/2024 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES |
2022-10-17 |
delete source_ip 3.248.8.137 |
2022-10-17 |
delete source_ip 52.49.198.28 |
2022-10-17 |
delete source_ip 52.212.43.230 |
2022-10-17 |
insert index_pages_linkeddomain google.com |
2022-10-17 |
insert source_ip 34.251.201.224 |
2022-10-17 |
insert source_ip 34.253.101.190 |
2022-10-17 |
insert source_ip 54.194.170.100 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-06 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-04-01 |
insert about_pages_linkeddomain cookiehub.com |
2022-04-01 |
update person_title Jeannie Hoddinott: Staff Member => Marketing Manager |
2022-04-01 |
update person_title Laura Woolridge: Hire Controller => Senior Hire Controller |
2022-02-12 |
delete about_pages_linkeddomain cookiehub.com |
2022-02-12 |
delete person Judith Bailey |
2022-02-12 |
insert index_pages_linkeddomain trustpilot.com |
2022-02-12 |
insert person Adam Hughes |
2022-02-12 |
insert person Jeannie Hoddinott |
2022-02-12 |
insert person Jude Bailey |
2022-02-12 |
update person_title Carrie Oakes: Staff Member => Accounts |
2022-02-12 |
update person_title Leanne Rose: Key Accounts & Sales => Operations Manager |
2021-09-08 |
delete secretary Roy Heritage |
2021-09-08 |
delete person Roy Heritage |
2021-09-08 |
insert index_pages_linkeddomain cookiehub.com |
2021-07-04 |
insert about_pages_linkeddomain cookiehub.com |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY HERITAGE |
2021-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY HERITAGE |
2021-04-26 |
delete career_pages_linkeddomain consent.is |
2021-04-26 |
delete contact_pages_linkeddomain consent.is |
2021-04-26 |
delete management_pages_linkeddomain consent.is |
2021-04-26 |
delete person Dave Austin |
2021-04-26 |
delete person Joanne Arber |
2021-04-26 |
delete source_ip 63.33.19.148 |
2021-04-26 |
delete source_ip 52.18.26.20 |
2021-04-26 |
delete source_ip 52.31.80.183 |
2021-04-26 |
delete terms_pages_linkeddomain consent.is |
2021-04-26 |
insert source_ip 3.248.8.137 |
2021-04-26 |
insert source_ip 52.49.198.28 |
2021-04-26 |
insert source_ip 52.212.43.230 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-04 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-02-03 |
delete about_pages_linkeddomain consent.is |
2021-02-03 |
delete about_pages_linkeddomain cookiehub.com |
2020-07-12 |
delete source_ip 3.248.8.137 |
2020-07-12 |
delete source_ip 52.49.198.28 |
2020-07-12 |
delete source_ip 52.212.43.230 |
2020-07-12 |
insert source_ip 63.33.19.148 |
2020-07-12 |
insert source_ip 52.18.26.20 |
2020-07-12 |
insert source_ip 52.31.80.183 |
2020-06-05 |
delete source_ip 76.223.9.102 |
2020-06-05 |
delete source_ip 13.248.141.96 |
2020-06-05 |
insert source_ip 3.248.8.137 |
2020-06-05 |
insert source_ip 52.49.198.28 |
2020-06-05 |
insert source_ip 52.212.43.230 |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-30 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-04-05 |
insert contact_pages_linkeddomain consent.is |
2020-04-05 |
insert contact_pages_linkeddomain cookiehub.com |
2020-04-05 |
insert management_pages_linkeddomain consent.is |
2020-04-05 |
insert management_pages_linkeddomain cookiehub.com |
2020-04-05 |
insert terms_pages_linkeddomain consent.is |
2020-04-05 |
insert terms_pages_linkeddomain cookiehub.com |
2020-04-05 |
update person_title Dave Austin: Engineering / Tech Support; Engineering and Technical Support => Transport Maintenance |
2020-04-05 |
update person_title Laura Woolridge: Hire Controller / Accounts => Hire Controller |
2020-04-05 |
update robots_txt_status www.dtox.org: 200 => 404 |
2020-03-07 |
update num_mort_charges 2 => 3 |
2020-03-07 |
update num_mort_outstanding 1 => 2 |
2020-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040819540003 |
2020-01-30 |
update robots_txt_status www.dtox.org: 404 => 200 |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-16 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
delete source_ip 34.241.219.209 |
2019-06-05 |
delete source_ip 34.249.6.0 |
2019-06-05 |
delete source_ip 54.76.56.205 |
2019-06-05 |
insert source_ip 76.223.9.102 |
2019-06-05 |
insert source_ip 13.248.141.96 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-05-23 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-06 |
delete source_ip 34.255.204.175 |
2019-05-06 |
delete source_ip 52.208.20.120 |
2019-05-06 |
delete source_ip 52.210.19.146 |
2019-05-06 |
insert source_ip 34.241.219.209 |
2019-05-06 |
insert source_ip 34.249.6.0 |
2019-05-06 |
insert source_ip 54.76.56.205 |
2019-04-06 |
delete source_ip 52.18.219.251 |
2019-04-06 |
delete source_ip 52.209.82.31 |
2019-04-06 |
delete source_ip 54.246.203.99 |
2019-04-06 |
insert source_ip 34.255.204.175 |
2019-04-06 |
insert source_ip 52.208.20.120 |
2019-04-06 |
insert source_ip 52.210.19.146 |
2019-01-07 |
delete source_ip 34.251.53.135 |
2019-01-07 |
delete source_ip 52.19.143.89 |
2019-01-07 |
delete source_ip 52.215.176.92 |
2019-01-07 |
insert source_ip 52.18.219.251 |
2019-01-07 |
insert source_ip 52.209.82.31 |
2019-01-07 |
insert source_ip 54.246.203.99 |
2018-11-29 |
delete source_ip 52.17.221.14 |
2018-11-29 |
delete source_ip 52.19.141.19 |
2018-11-29 |
delete source_ip 52.49.211.4 |
2018-11-29 |
insert source_ip 34.251.53.135 |
2018-11-29 |
insert source_ip 52.19.143.89 |
2018-11-29 |
insert source_ip 52.215.176.92 |
2018-10-12 |
delete person Andrew Walker |
2018-10-12 |
delete source_ip 34.248.131.175 |
2018-10-12 |
delete source_ip 52.30.196.213 |
2018-10-12 |
delete source_ip 52.51.61.34 |
2018-10-12 |
insert person CARRIE OAKES |
2018-10-12 |
insert source_ip 52.17.221.14 |
2018-10-12 |
insert source_ip 52.19.141.19 |
2018-10-12 |
insert source_ip 52.49.211.4 |
2018-08-24 |
delete source_ip 52.204.36.232 |
2018-08-24 |
delete source_ip 54.165.61.154 |
2018-08-24 |
insert source_ip 34.248.131.175 |
2018-08-24 |
insert source_ip 52.30.196.213 |
2018-08-24 |
insert source_ip 52.51.61.34 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-06-17 |
delete address Daisy House, Anglian Road, Aldridge, West Midlands. SW9 8EP |
2018-06-17 |
delete person DEENA EVANS |
2018-06-17 |
delete source_ip 52.203.197.138 |
2018-06-17 |
delete source_ip 54.236.213.136 |
2018-06-17 |
insert person LAURA WOOLRIDGE |
2018-06-17 |
insert source_ip 52.204.36.232 |
2018-06-17 |
insert source_ip 54.165.61.154 |
2018-06-17 |
update person_title Bob Wilson: Payroll and Accounts; Payroll / Accounts => Payroll and Accounts; Finance Manager |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-21 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-05-07 |
insert company_previous_name ORCHID INVESTMENTS LIMITED |
2018-05-07 |
update name ORCHID INVESTMENTS LIMITED => D-TOX (ALDRIDGE) LIMITED |
2018-04-18 |
update statutory_documents COMPANY NAME CHANGED ORCHID INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 18/04/18 |
2018-04-14 |
delete person PHILIP CANDLIN |
2018-04-14 |
delete source_ip 52.87.127.93 |
2018-04-14 |
delete source_ip 52.206.158.83 |
2018-04-14 |
insert source_ip 52.203.197.138 |
2018-04-14 |
insert source_ip 54.236.213.136 |
2018-02-26 |
insert person JUDITH BAILEY |
2018-01-10 |
delete source_ip 52.54.197.52 |
2018-01-10 |
delete source_ip 54.236.188.156 |
2018-01-10 |
insert source_ip 52.87.127.93 |
2018-01-10 |
insert source_ip 52.206.158.83 |
2017-10-03 |
delete person Colin Ruston |
2017-10-03 |
delete person Ellie-Mae Sturdy |
2017-10-03 |
insert person DEENA EVANS |
2017-07-23 |
delete source_ip 151.101.60.229 |
2017-07-23 |
insert source_ip 52.54.197.52 |
2017-07-23 |
insert source_ip 54.236.188.156 |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MARK HERITAGE |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-06-17 |
delete person Jonathan Trelfa |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-30 |
delete person Sara Willett Jones |
2017-01-30 |
delete source_ip 151.101.16.229 |
2017-01-30 |
insert source_ip 151.101.60.229 |
2016-12-25 |
delete source_ip 151.101.60.229 |
2016-12-25 |
insert source_ip 151.101.16.229 |
2016-09-12 |
insert person Colin Ruston |
2016-09-12 |
update person_title Colin Rushton: Assistant Transport Manager / Accounts; Assistant; Transport Manager => Assistant; Transport Manager |
2016-07-02 |
delete source_ip 185.31.19.229 |
2016-07-02 |
insert source_ip 151.101.60.229 |
2016-06-08 |
update returns_last_madeup_date 2016-02-29 => 2016-05-25 |
2016-06-08 |
update returns_next_due_date 2017-03-28 => 2017-06-22 |
2016-05-27 |
update statutory_documents 25/05/16 FULL LIST |
2016-05-16 |
update statutory_documents 30/04/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-13 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-04-29 |
delete source_ip 185.31.18.229 |
2016-04-29 |
insert source_ip 185.31.19.229 |
2016-04-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-28 |
delete address Daisy House
Redhouse Industrial Estate
Anglian Road
Aldridge, Walsall
WS9 8EP |
2016-03-28 |
delete index_pages_linkeddomain mediatopia.co.uk |
2016-03-28 |
delete source_ip 188.65.115.226 |
2016-03-28 |
insert address Daisy House, Redhouse Ind. Est.
Anglian Road, Aldridge,
West Midlands. WS9 8EP |
2016-03-28 |
insert alias D-tox Group |
2016-03-28 |
insert source_ip 185.31.18.229 |
2016-03-28 |
update primary_contact Daisy House
Redhouse Industrial Estate
Anglian Road
Aldridge, Walsall
WS9 8EP => Daisy House, Redhouse Ind. Est.
Anglian Road, Aldridge,
West Midlands. WS9 8EP |
2016-03-28 |
update robots_txt_status www.dtox.org: 200 => 404 |
2016-03-04 |
update statutory_documents 29/02/16 FULL LIST |
2015-06-05 |
delete address Daisy House, Redhouse Industrial Estate ,
Anglian Rd, ,
Aldridge ,
WS9 8EP |
2015-06-05 |
insert address Daisy House
Redhouse Industrial Estate
Anglian Road
Aldridge, Walsall
WS9 8EP |
2015-06-05 |
insert phone 0800 999 2260 |
2015-06-05 |
update primary_contact Daisy House, Redhouse Industrial Estate ,
Anglian Rd, ,
Aldridge ,
WS9 8EP => Daisy House
Redhouse Industrial Estate
Anglian Road
Aldridge, Walsall
WS9 8EP |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-23 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-07 |
delete address DETOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS8 8EP |
2015-03-07 |
insert address D TOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS9 8EP |
2015-03-07 |
update registered_address |
2015-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
DETOX ANGLIAN ROAD
REDHOUSE INDUSTRIAL ESTATE
ALDRIDGE
WEST MIDLANDS
WS8 8EP |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address DETOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS UNITED KINGDOM WS8 8EP |
2014-04-07 |
insert address DETOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS8 8EP |
2014-04-07 |
update num_mort_outstanding 2 => 1 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-11 |
update statutory_documents 28/02/14 FULL LIST |
2014-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-10-02 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-10-30 => 2014-03-28 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2013-06-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040819540002 |
2013-03-23 |
update statutory_documents 28/02/13 FULL LIST |
2012-11-06 |
update statutory_documents 02/10/12 FULL LIST |
2012-05-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 02/10/11 FULL LIST |
2011-09-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-05-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents 02/10/10 FULL LIST |
2010-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
BIRCH LANE BUSINESS PARK
BIRCH LANE STONNALL
ALDRIDGE
WEST MIDS
WS9 0NF |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents 02/10/09 FULL LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MARK HERITAGE / 19/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM HERITAGE / 19/10/2009 |
2009-06-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-21 |
update statutory_documents RETURN MADE UP TO 02/10/02; NO CHANGE OF MEMBERS |
2002-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2000-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/00 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
2000-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-04 |
update statutory_documents SECRETARY RESIGNED |
2000-10-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |