Date | Description |
2025-05-12 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2025-04-09 |
update website_status FlippedRobots => FailedRobots |
2025-03-17 |
update website_status FailedRobots => FlippedRobots |
2025-03-12 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-02-28 |
update website_status FlippedRobots => FailedRobots |
2025-02-03 |
update website_status OK => FlippedRobots |
2024-09-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, WITH UPDATES |
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 |
2023-09-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 03/03/2023 |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, 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 |
2022-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 24/11/2022 |
2022-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 24/11/2022 |
2022-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOUFFREY ERASMUS / 24/11/2022 |
2022-09-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES |
2022-04-07 |
delete source_ip 35.177.171.253 |
2022-04-07 |
insert source_ip 18.170.34.180 |
2021-12-07 |
delete company_previous_name COUNTRYWEB LIMITED |
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 |
2021-09-03 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES |
2020-12-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 1 => 2 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
2020-06-08 |
delete marketing_emails ma..@callscripter.com |
2020-06-08 |
delete about_pages_linkeddomain ansaback.co.uk |
2020-06-08 |
delete address 75 Basepoint, The Havens, Ransomes Europark, Ipswich, IP3 9BF, UK |
2020-06-08 |
delete alias CallScripter Ltd |
2020-06-08 |
delete email ma..@callscripter.com |
2020-06-08 |
insert address 12-20 Windham Court, Pritchard Street, Bristol, BS2 8RH |
2020-06-08 |
insert alias CallScripter Limited Limited |
2020-06-08 |
insert email dp..@awaken.io |
2020-06-08 |
insert terms_pages_linkeddomain ico.org.uk |
2020-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040496070002 |
2020-05-09 |
insert casestudy_pages_linkeddomain answernet.com |
2020-05-09 |
insert casestudy_pages_linkeddomain aquariusuk.co.uk |
2020-04-07 |
update account_ref_month 3 => 12 |
2020-04-07 |
update accounts_next_due_date 2020-12-31 => 2020-09-30 |
2020-03-26 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2019-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040496070001 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-06-08 |
delete address Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, UK |
2019-06-08 |
insert address 75 Basepoint, The Havens, Ransomes Europark, Ipswich, IP3 9BF, UK |
2019-06-08 |
insert alias CallScripter Ltd |
2019-05-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-04-25 |
update statutory_documents DIRECTOR APPOINTED MR GEOUFFREY ERASMUS |
2019-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOUFFREY ERASMUS |
2019-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD MACKINTOSH BLACK |
2019-04-24 |
update statutory_documents CESSATION OF MICHAEL LEIBOWITZ AS A PSC |
2019-04-24 |
update statutory_documents 02/04/19 STATEMENT OF CAPITAL GBP 175 |
2019-04-24 |
update statutory_documents 02/04/19 STATEMENT OF CAPITAL GBP 350 |
2019-03-07 |
delete address 2 , MELFORD COURT, THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ |
2019-03-07 |
insert address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY UNITED KINGDOM S70 2SB |
2019-03-07 |
update registered_address |
2019-03-03 |
delete address Melford Court, The Havens
Ipswich, Suffolk
IP3 9SJ
United Kingdom |
2019-03-03 |
delete address Melford Court, The Havens
Ipswich, Suffolk, IP3 9SJ, UK |
2019-03-03 |
delete casestudy_pages_linkeddomain answernet.com |
2019-03-03 |
delete vat GB 792 4396 89 |
2019-03-03 |
insert address 75 Basepoint, The Havens
Ipswich, Suffolk
IP3 9BF
United Kingdom |
2019-03-03 |
insert address 75 Basepoint, The Havens
Ipswich, Suffolk, IP3 9BF, UK |
2019-03-03 |
insert vat GB 312 5162 45 |
2019-03-03 |
update primary_contact Melford Court, The Havens
Ipswich, Suffolk, IP3 9SJ, UK => 75 Basepoint, The Havens
Ipswich, Suffolk, IP3 9BF, UK |
2019-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM
2 , MELFORD COURT, THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SJ |
2019-01-29 |
update website_status FlippedRobots => OK |
2019-01-29 |
delete ceo Kevin Ellis |
2019-01-29 |
delete person Anna Dixon |
2019-01-29 |
delete person Elizabeth Brabner |
2019-01-29 |
delete person Kevin Ellis |
2019-01-29 |
delete person Michael Hollett |
2019-01-29 |
delete person Mitchell Liburd |
2019-01-29 |
delete person Rachael Drouet |
2019-01-29 |
delete source_ip 77.104.153.86 |
2019-01-29 |
insert source_ip 35.177.171.253 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update website_status OK => FlippedRobots |
2018-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
2018-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEIBOWITZ |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR SIMON RICHARD MACKINTOSH BLACK |
2018-11-07 |
update statutory_documents CESSATION OF THE YONDER DIGITAL GROUP LIMITED AS A PSC |
2018-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL |
2018-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KARL HARRIS |
2018-09-08 |
update statutory_documents SECRETARY APPOINTED MR KARL PAUL HARRIS |
2018-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON |
2018-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON |
2018-08-10 |
delete phone +1 (213) 408 8272 |
2018-08-10 |
delete phone +1 646 217 3079 |
2018-08-10 |
delete phone +44 (0)1473 321804 |
2018-08-10 |
delete registration_number 3443083 |
2018-08-10 |
insert registration_number 04049607 |
2018-03-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-09 |
delete phone +61 1800-792536 |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
2017-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED / 28/11/2016 |
2017-07-07 |
update account_ref_day 30 => 31 |
2017-07-07 |
update account_ref_month 6 => 3 |
2017-07-07 |
update accounts_next_due_date 2018-03-31 => 2017-12-31 |
2017-06-23 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017 |
2017-04-28 |
update person_title Aston French: Junior Support Analyst => Professional Services Consultant |
2017-04-28 |
update person_title Elliott Drewell: Helpdesk Support Analyst => Professional Services Consultant |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-12 |
delete phone +44 (0)844 544 8882 |
2017-02-12 |
insert phone +1 646 217 3079 |
2017-02-12 |
insert phone +44 (0)1473 673994 |
2017-02-12 |
insert phone 0844 544 8882 |
2017-01-07 |
update num_mort_charges 0 => 1 |
2017-01-07 |
update num_mort_outstanding 0 => 1 |
2016-12-18 |
update website_status FlippedRobots => OK |
2016-12-18 |
delete otherexecutives Kevin Ellis |
2016-12-18 |
insert ceo Kevin Ellis |
2016-12-18 |
delete casestudy_pages_linkeddomain addtoany.com |
2016-12-18 |
delete casestudy_pages_linkeddomain inspiredoutsourcing.co.uk |
2016-12-18 |
delete source_ip 40.85.100.123 |
2016-12-18 |
insert source_ip 77.104.153.86 |
2016-12-18 |
update person_title Elizabeth Brabner: Senior Marketing Manager => Marketing Manager |
2016-12-18 |
update person_title Kevin Ellis: IPPlus As a Sales Manager; Commercial Director => IPPlus As a Sales Manager; Chief Executive Officer |
2016-12-18 |
update person_title Michael Hollett: Platform Delivery Specialist => Professional Services Manager |
2016-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040496070001 |
2016-11-26 |
update website_status OK => FlippedRobots |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-10-14 |
delete casestudy_pages_linkeddomain office-response.co.uk |
2016-10-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ROBINSON |
2016-10-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN MITCHELL |
2016-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FORSYTH |
2016-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CATCHPOLE |
2016-09-16 |
delete address 2 Melford Court, The Havens
Ipswich, Suffolk
IP3 9SJ
United Kingdom |
2016-09-16 |
delete address 2 Melford Court, The Havens
Ipswich, Suffolk, IP3 9SJ, UK |
2016-09-16 |
delete person Andrew Robinson |
2016-09-16 |
delete person James Thorpe |
2016-09-16 |
delete solution_pages_linkeddomain ipplusplc.com |
2016-09-16 |
insert partner Global Speech Networks |
2016-08-18 |
delete coo Sam Jackson |
2016-08-18 |
delete person Fiona Nicholls |
2016-08-18 |
delete person Sam Jackson |
2016-07-14 |
update website_status FlippedRobots => OK |
2016-07-14 |
delete about_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete career_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete casestudy_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete contact_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete index_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete management_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete partner_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete person Matthew Lawrence |
2016-07-14 |
delete service_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete solution_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
delete terms_pages_linkeddomain cpbrown.co.uk |
2016-07-14 |
insert person Aston French |
2016-07-14 |
insert person Elliott Drewell |
2016-07-14 |
insert person Fiona Nicholls |
2016-07-14 |
update person_description Elizabeth Brabner => Elizabeth Brabner |
2016-07-14 |
update person_title Rob Farrance: IPPlus As a Call Agent; Help Desk Support Analyst => Professional Services Consultant; IPPlus As a Call Agent |
2016-06-26 |
update website_status OK => FlippedRobots |
2016-05-12 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-12 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-04-20 |
update website_status FlippedRobots => OK |
2016-04-20 |
delete source_ip 185.24.99.194 |
2016-04-20 |
insert source_ip 40.85.100.123 |
2016-04-01 |
update website_status OK => FlippedRobots |
2016-03-29 |
update statutory_documents 15/03/16 FULL LIST |
2016-01-15 |
insert person Andrew Robinson |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-09-24 |
delete person Roy Holmes |
2015-08-21 |
insert about_pages_linkeddomain ip3tele.com |
2015-08-21 |
insert casestudy_pages_linkeddomain answernet.com |
2015-08-21 |
insert casestudy_pages_linkeddomain aquariusuk.co.uk |
2015-08-21 |
insert casestudy_pages_linkeddomain inspiredoutsourcing.co.uk |
2015-08-21 |
insert casestudy_pages_linkeddomain merlinentertainments.biz |
2015-08-21 |
insert casestudy_pages_linkeddomain office-response.co.uk |
2015-08-21 |
insert person Wil Sokanovic |
2015-08-21 |
insert phone +1 (213) 408 8272 |
2015-08-21 |
insert phone +61 1800-792536 |
2015-07-14 |
delete about_pages_linkeddomain addtoany.com |
2015-07-14 |
delete career_pages_linkeddomain addtoany.com |
2015-07-14 |
delete contact_pages_linkeddomain addtoany.com |
2015-07-14 |
delete index_pages_linkeddomain addtoany.com |
2015-07-14 |
delete management_pages_linkeddomain addtoany.com |
2015-07-14 |
delete partner_pages_linkeddomain addtoany.com |
2015-07-14 |
delete service_pages_linkeddomain addtoany.com |
2015-07-14 |
delete solution_pages_linkeddomain addtoany.com |
2015-07-14 |
update person_description Andy Hemingway => Andy Hemingway |
2015-07-14 |
update person_description Anna Dixon => Anna Dixon |
2015-07-14 |
update person_description Chris Brown => Chris Brown |
2015-07-14 |
update person_description Elizabeth Millea => Elizabeth Millea |
2015-07-14 |
update person_description Hilary Sullivan => Hilary Sullivan |
2015-07-14 |
update person_description James Thorpe => James Thorpe |
2015-07-14 |
update person_description Karl Margerum => Karl Margerum |
2015-07-14 |
update person_description Ken Tracy => Ken Tracy |
2015-07-14 |
update person_description Kevin Ellis => Kevin Ellis |
2015-07-14 |
update person_description Matthew Lawrence => Matthew Lawrence |
2015-07-14 |
update person_description Michael Hollett => Michael Hollett |
2015-07-14 |
update person_description Michael Ward => Michael Ward |
2015-07-14 |
update person_description Mitchell Liburd => Mitchell Liburd |
2015-07-14 |
update person_description Rachael Drouet => Rachael Drouet |
2015-07-14 |
update person_description Sam Jackson => Sam Jackson |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-04-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-03-16 |
update statutory_documents 15/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-03-20 |
update statutory_documents 15/03/14 FULL LIST |
2014-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
2, MELFORD COURT, THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SJ |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FORSYTH / 18/03/2014 |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014 |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 18/03/2014 |
2014-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014 |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-26 |
update statutory_documents 15/03/13 FULL LIST |
2012-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-03-15 |
update statutory_documents 15/03/12 FULL LIST |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-08-11 |
update statutory_documents 09/08/11 FULL LIST |
2010-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-08-13 |
update statutory_documents 09/08/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FORSYTH / 02/02/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 02/02/2010 |
2010-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010 |
2009-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2005-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 |
2003-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2002-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2002-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS |
2002-08-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents SECRETARY RESIGNED |
2001-10-30 |
update statutory_documents COMPANY NAME CHANGED
COUNTRYWEB LIMITED
CERTIFICATE ISSUED ON 30/10/01 |
2001-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |