PEAK SCIENTIFIC INSTRUMENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-11 delete address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew PA4 9RE
2024-03-11 delete person Annika Klemenz
2024-03-11 insert address No. 17 & 18 Meerlust Industrial Park 2 Henry Vos Cl Asla Park Cape Town 7137 South Africa
2024-03-11 insert person Julien Murat
2024-03-11 insert person Phillip Lübbert
2023-09-20 delete phone +82 (0)10-2007-2722
2023-09-20 insert address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew PA4 9RE
2023-08-18 delete address 17 Jong-ro 3-gil, Jongno-gu, Seoul, Republic of Korea, 15425
2023-08-18 delete address 2F Landwork Aoyama Building, Kita-Aoyama, Minato-ku, Tokyo, Japan 107-0061
2023-08-18 delete person Amine Bekkali
2023-08-18 delete person Kevin Bathgate
2023-08-18 delete person Raj Vasdev
2023-08-18 delete phone +81 (0) 3 6862 9111
2023-08-18 delete phone +81 3-6864-0468
2023-08-18 insert address 9F Landwork Aoyama Building Kita-Aoyama, Minato-ku, Tokyo, Japan 107-0061
2023-08-18 insert person Graeme Neil
2023-08-18 insert person Niklas Sjögren
2023-08-18 insert person Sonia Cordero
2023-08-18 insert phone +81 (0)3-6825-4525
2023-08-18 insert phone +81 (0)3-6825-4624
2023-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME CARRUTHERS
2023-07-15 insert career_pages_linkeddomain addtoany.com
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-20 insert terms_pages_linkeddomain google.com
2023-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19 delete person Florian Stahl
2022-12-19 delete person Francois Blain
2022-12-19 delete person Greg Stringfellow
2022-12-19 delete person Matt Sroka
2022-12-19 delete person Philip Cannon
2022-12-19 delete person Ronak Patel
2022-12-19 delete person Tung Vo
2022-12-19 insert person Annika Klemenz
2022-12-19 insert person Blake Hobbs
2022-12-19 insert person Cody Shulters
2022-12-19 insert person Simona Bovanova
2022-12-19 insert person Sunil Sukhtankar
2022-12-19 update person_title Aaron McPherson: Territory Manager - Southern States => Key Account Manager - North America
2022-12-19 update person_title Bradley Droubay: Territory Manager - Northern California => Regional Manager - North America West
2022-12-19 update person_title John Norling: Territory Manager - Midwest => Regional Manager - North America East
2022-06-14 delete person Amine Bekali
2022-06-14 delete person Sylvie Dos Reis
2022-06-14 insert person Amine Bekkali
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-04-13 delete marketing_emails ma..@peakscientific.com
2022-04-13 delete email ma..@peakscientific.com
2022-04-13 delete person Nicole Bravo Castro
2022-04-13 delete source_ip 84.22.188.120
2022-04-13 delete terms_pages_linkeddomain b2bcompliance.org.uk
2022-04-13 insert about_pages_linkeddomain peakscientific.it
2022-04-13 insert address Unit No.602, 06th Floor, Copia Corporate Suites, Jasola District Centre, New Delhi- 110025
2022-04-13 insert address VIA GIUSEPPE REVERE 16 Milano, Italy 20123
2022-04-13 insert alias PEAK Scientific Ltd
2022-04-13 insert contact_pages_linkeddomain peakscientific.it
2022-04-13 insert index_pages_linkeddomain peakscientific.it
2022-04-13 insert person Amine Bekali
2022-04-13 insert person Janna Freitag
2022-04-13 insert person Paulina Jaeger
2022-04-13 insert product_pages_linkeddomain peakscientific.it
2022-04-13 insert service_pages_linkeddomain peakscientific.it
2022-04-13 insert source_ip 62.233.75.81
2022-04-13 insert terms_pages_linkeddomain peakscientific.it
2022-04-13 update person_title Florian Stahl: Territory Manager - Southern Germany & Switzerland / Germany => Senior Territory Manager DACH Region / Germany
2022-04-13 update person_title Stephen Lennon: Territory Manager UK North & the Republic of Ireland / UK => Senior Territory Manager Northern Europe / UK
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28 delete person Sara Japoni
2021-09-28 insert person Raj Vasdev
2021-09-28 insert person Ronak Patel
2021-09-28 update person_title Francois Blain: Senior Territory Manager - Canada East => Senior Territory Manager - Canada
2021-07-23 delete person Aeron Avakian
2021-07-23 insert person Philip Cannon
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 6 => 7
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-01-16 delete person William Cachou
2021-01-16 delete source_ip 78.129.159.90
2021-01-16 insert phone +33 (0) 1 73 23 53 31
2021-01-16 insert phone +91-40-2337 0663
2021-01-16 insert source_ip 84.22.188.120
2021-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06 insert chairman Robin MacGeachy
2020-10-06 insert founder Robin MacGeachy
2020-10-06 delete source_ip 40.127.169.184
2020-10-06 insert about_pages_linkeddomain zendesk.com
2020-10-06 insert contact_pages_linkeddomain zendesk.com
2020-10-06 insert index_pages_linkeddomain zendesk.com
2020-10-06 insert person Nicole Pendini
2020-10-06 insert person Robin MacGeachy
2020-10-06 insert product_pages_linkeddomain zendesk.com
2020-10-06 insert source_ip 78.129.159.90
2020-10-06 insert terms_pages_linkeddomain zendesk.com
2020-10-06 update founded_year 1997 => null
2020-10-06 update website_status DomainNotFound => OK
2020-09-18 update statutory_documents DIRECTOR APPOINTED MR GRAEME FRANK HAMILTON CARRUTHERS
2020-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUNE MACGEACHY / 18/09/2020
2020-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PUGH
2020-08-02 update website_status Disallowed => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 update website_status FlippedRobots => Disallowed
2020-05-14 update website_status OK => FlippedRobots
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-02-14 delete address District 1, Ho Chi Minh City, Vietnam
2020-02-14 delete alias Peak Vietnam Ltd
2020-02-14 insert address 2rd Fl., TRUNG SON Building, 38/16 Nguyen Van Troi, 15th Ward, Phu Nhuan District, Ho Chi Minh City 700000
2020-02-14 insert alias Peak Vietnam Limited
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-10 delete address 6F, State Tower Namsan 100 Toegye-ro, Jung-gu Seoul, 04631, Republic of Korea
2020-01-10 delete email ko..@peakscientific.com
2020-01-10 insert address 17 Jong-ro 3-gil, Jongno-gu, Seoul, Republic of Korea, 15425
2020-01-10 insert email di..@peakscientific.com
2020-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11 delete address Al Hilal Bank Building P.O.Box 129354 Abu Dhabi , UAE
2019-07-11 insert address 7th Floor, Dar Al Salam Tower, 1st Corniche Road P.O. Box 129354 , Abu Dhabi, United Arab Emirates
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-11 delete about_pages_linkeddomain peakindustrial.com
2019-05-11 delete casestudy_pages_linkeddomain peakindustrial.com
2019-05-11 delete contact_pages_linkeddomain peakindustrial.com
2019-05-11 delete index_pages_linkeddomain peakindustrial.com
2019-05-11 delete product_pages_linkeddomain peakindustrial.com
2019-05-11 delete service_pages_linkeddomain peakindustrial.com
2019-05-11 delete terms_pages_linkeddomain peakindustrial.com
2019-03-10 delete about_pages_linkeddomain cookiesandyou.com
2019-03-10 delete address 3A International Business Park Lobby B, #06-18 ICON@IBP Singapore 609935
2019-03-10 delete casestudy_pages_linkeddomain cookiesandyou.com
2019-03-10 delete contact_pages_linkeddomain cookiesandyou.com
2019-03-10 delete index_pages_linkeddomain cookiesandyou.com
2019-03-10 delete phone +028 38989829
2019-03-10 delete product_pages_linkeddomain cookiesandyou.com
2019-03-10 delete service_pages_linkeddomain cookiesandyou.com
2019-03-10 delete terms_pages_linkeddomain cookiesandyou.com
2019-03-10 insert address 16 Boon Lay Way #01-43, TradeHub21, Singapore 609965
2019-03-10 insert alias Peak Scientific Brasil
2019-03-10 insert phone +84 902 469 423
2019-02-07 update accounts_last_madeup_date 2016-09-30 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06 update statutory_documents ADOPT ARTICLES 01/11/2018
2018-11-06 update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 1602410
2018-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 24/07/2018
2018-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE FRANCES MACGEACHY / 19/06/2018
2018-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HENDERSON MACGEACHY / 19/06/2018
2018-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/05/2018
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 9 => 3
2018-03-07 update accounts_next_due_date 2018-06-30 => 2018-12-31
2018-01-11 update statutory_documents CURREXT FROM 30/09/2017 TO 31/03/2018
2017-11-07 update registered_address
2017-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLD
2017-08-07 delete company_previous_name DUNWILCO (593) LIMITED
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PUGH
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD MACGREGOR GOLBY
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES GOLD
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-07-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-06-08 update statutory_documents 13/05/16 FULL LIST
2015-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON
2015-07-08 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-07-08 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-06-05 update statutory_documents 13/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2014-09-07 update num_mort_outstanding 3 => 2
2014-09-07 update num_mort_satisfied 5 => 6
2014-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-07-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-06-03 update statutory_documents 13/05/14 FULL LIST
2013-07-02 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-07-02 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update num_mort_outstanding 6 => 3
2013-06-26 update num_mort_satisfied 2 => 5
2013-06-21 delete sic_code 3110 - Manufacture electric motors, generators etc.
2013-06-21 insert sic_code 27110 - Manufacture of electric motors, generators and transformers
2013-06-21 update returns_last_madeup_date 2011-05-13 => 2012-05-13
2013-06-21 update returns_next_due_date 2012-06-10 => 2013-06-10
2013-06-07 update statutory_documents 13/05/13 FULL LIST
2013-06-05 update statutory_documents SECTION 519 CO ACT 2006
2013-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2012-10-11 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID HAMILTON
2012-06-06 update statutory_documents 13/05/12 FULL LIST
2012-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-25 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-08-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-02 update statutory_documents 13/05/11 FULL LIST
2011-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010
2011-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE MACGEACHY / 31/08/2010
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010
2011-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUNE MACGEACHY / 31/08/2010
2010-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE
2010-05-17 update statutory_documents 13/05/10 FULL LIST
2010-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2009-05-14 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-12-04 update statutory_documents AUDITOR'S RESIGNATION
2008-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-05-14 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents DIRECTOR APPOINTED BRIAN WILLIAM ATHOL RITCHIE
2007-12-21 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-29 update statutory_documents RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-05-21 update statutory_documents ARTICLES OF ASSOCIATION
2007-05-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-02 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-06-13 update statutory_documents RETURN MADE UP TO 13/05/06; NO CHANGE OF MEMBERS
2006-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-22 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-22 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-22 update statutory_documents DIRECTOR RESIGNED
2005-07-27 update statutory_documents DEC MORT/CHARGE *****
2005-06-01 update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-06 update statutory_documents NEW SECRETARY APPOINTED
2005-01-06 update statutory_documents DIRECTOR RESIGNED
2005-01-06 update statutory_documents DIRECTOR RESIGNED
2005-01-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-30 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-12-30 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-05-28 update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-02 update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-14 update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-06-22 update statutory_documents CONVE 13/06/01
2001-06-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-05 update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-30 update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-10 update statutory_documents £ NC 1000000/1500000 28/11/97
1999-08-10 update statutory_documents £ NC 1500000/2000000 03/08/99
1999-08-10 update statutory_documents NC INC ALREADY ADJUSTED 03/08/99
1999-08-10 update statutory_documents NC INC ALREADY ADJUSTED 28/11/97
1999-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN
1999-05-24 update statutory_documents RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-04-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98
1999-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-05 update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-03-27 update statutory_documents DIRECTOR RESIGNED
1998-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-21 update statutory_documents NC INC ALREADY ADJUSTED 11/07/97
1997-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-21 update statutory_documents DIRECTOR RESIGNED
1997-07-21 update statutory_documents DIRECTOR RESIGNED
1997-07-21 update statutory_documents SECRETARY RESIGNED
1997-07-21 update statutory_documents COMPANY NAME CHANGED DUNWILCO (593) LIMITED CERTIFICATE ISSUED ON 21/07/97
1997-07-21 update statutory_documents £ NC 1000/1000000 11/0
1997-07-21 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/97
1997-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION