PRIORITY PLANT & AGRICULTURAL SERVICES - History of Changes


DateDescription
2024-04-07 delete address 32 LEICESTER STREET 32 LEICESTER STREET MELTON MOWBRAY ENGLAND LE13 0PP
2024-04-07 insert address GRANGE FARMYARD COSTON ROAD GARTHORPE MELTON MOWBRAY ENGLAND LE14 2RT
2024-04-07 update account_ref_day 28 => 31
2024-04-07 update account_ref_month 2 => 3
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-12-31
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 1 => 2
2024-04-07 update registered_address
2023-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2023 FROM 32 LEICESTER STREET 32 LEICESTER STREET MELTON MOWBRAY LE13 0PP ENGLAND
2023-10-13 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 3 CASTLEGATE GRANTHAM LINCOLNSHIRE UNITED KINGDOM NG31 6SF
2023-04-07 insert address 32 LEICESTER STREET 32 LEICESTER STREET MELTON MOWBRAY ENGLAND LE13 0PP
2023-04-07 update registered_address
2023-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM C/O RR ACCOUNTANCY LTD 32 LEICESTER STREET MELTON MOWBRAY LEICESTERSHIRE LE13 0PP ENGLAND
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF UNITED KINGDOM
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT THOMPSON / 03/01/2023
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES NEWTON / 03/01/2023
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ROBERT THOMPSON / 03/01/2023
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES NEWTON / 03/01/2023
2023-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEGGY NEWTON
2022-12-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-20 update statutory_documents FIRST GAZETTE
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-06-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-05-18 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-07 delete address SRB ASSOCIATES (LEICESTERSHIRE) LIMITED PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 0PB
2022-03-07 insert address 3 CASTLEGATE GRANTHAM LINCOLNSHIRE UNITED KINGDOM NG31 6SF
2022-03-07 update registered_address
2022-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ROBERT THOMPSON
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES NEWTON / 08/10/2019
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM SRB ASSOCIATES (LEICESTERSHIRE) LIMITED PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-01-31 delete source_ip 104.27.166.153
2021-01-31 delete source_ip 104.27.167.153
2021-01-31 insert source_ip 104.21.80.220
2020-10-30 insert company_previous_name PRIORITY PLANT SERVICES LIMITED
2020-10-30 insert sic_code 77310 - Renting and leasing of agricultural machinery and equipment
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-30 update name PRIORITY PLANT SERVICES LIMITED => PRIORITY PLANT AND AGRICULTURAL SERVICES LTD
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-29 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOUNTSEAL UK LTD
2020-08-24 update statutory_documents COMPANY NAME CHANGED PRIORITY PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/20
2020-08-24 update statutory_documents CHANGE OF NAME 20/07/2020
2020-08-09 delete address 63 FOSSE WAY SYSTON LEICESTERSHIRE ENGLAND LE7 1NF
2020-08-09 insert address SRB ASSOCIATES (LEICESTERSHIRE) LIMITED PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 0PB
2020-08-09 update registered_address
2020-07-28 delete address North Street, Melton Mowbray, Leicestershire LE13 1NL
2020-07-28 delete alias Priority Plant Services Ltd
2020-07-28 insert address Coston Road, Garthorpe LE14 2RT
2020-07-28 insert alias Priority Plant & Agricultural Services Ltd
2020-07-28 update name Priority Plant Services => Priority Plant & Agricultural Services
2020-07-28 update primary_contact North Street, Melton Mowbray, Leicestershire LE13 1NL => Coston Road, Garthorpe LE14 2RT
2020-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF ENGLAND
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-28 insert source_ip 172.67.187.73
2020-04-27 update website_status FlippedRobots => OK
2020-04-08 update website_status OK => FlippedRobots
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-11-19 update statutory_documents 08/10/19 STATEMENT OF CAPITAL GBP 300
2019-10-17 update statutory_documents DIRECTOR APPOINTED CRAIG ROBERT THOMPSON
2019-10-08 update statutory_documents CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD
2019-10-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PEGGY NEWTON
2019-09-04 delete source_ip 217.174.252.135
2019-09-04 insert source_ip 104.27.166.153
2019-09-04 insert source_ip 104.27.167.153
2019-09-04 update website_status Unavailable => OK
2019-08-04 update website_status OK => Unavailable
2019-04-07 delete address 24 NORTH STREET MELTON MOWBRAY LE13 1NL
2019-04-07 insert address 63 FOSSE WAY SYSTON LEICESTERSHIRE ENGLAND LE7 1NF
2019-04-07 update registered_address
2019-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 24 NORTH STREET MELTON MOWBRAY LE13 1NL
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-12-07 update num_mort_charges 2 => 3
2018-12-07 update num_mort_satisfied 0 => 1
2018-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-31 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028949690003
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2018-01-22 delete address 24 North Street Melton Mowbray LE13 1NL
2018-01-22 delete alias Priority Plant
2018-01-22 update primary_contact 24 North Street Melton Mowbray LE13 1NL => null
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update account_ref_day 31 => 28
2017-06-08 update account_ref_month 12 => 2
2017-06-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-11-30
2017-05-26 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-10 update statutory_documents PREVEXT FROM 31/12/2016 TO 28/02/2017
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES NEWTON / 04/02/2017
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-04-27 update num_mort_charges 1 => 2
2017-04-27 update num_mort_outstanding 1 => 2
2017-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028949690002
2017-02-15 delete general_emails in..@uksweepers.com
2017-02-15 insert sales_emails sa..@priorityplant.com
2017-02-15 delete address Whitehouse Farm St James Road Goffs Oak Waltham Cross Hertfordshire EN7 6TR
2017-02-15 delete email in..@uksweepers.com
2017-02-15 delete phone 0845 601 0752
2017-02-15 insert address 24 North Street Melton Mowbray LE13 1NL
2017-02-15 insert email sa..@priorityplant.com
2017-02-15 update description
2017-01-08 update account_ref_day 28 => 31
2017-01-08 update account_ref_month 2 => 12
2017-01-08 update accounts_next_due_date 2017-11-30 => 2017-09-30
2016-12-28 update statutory_documents CURRSHO FROM 28/02/2017 TO 31/12/2016
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 32 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH NOTTINGHAM NG9 6DZ
2016-07-07 insert address 24 NORTH STREET MELTON MOWBRAY LE13 1NL
2016-07-07 update registered_address
2016-06-28 delete source_ip 94.126.40.154
2016-06-28 insert source_ip 217.174.252.135
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 32 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH NOTTINGHAM NG9 6DZ
2016-03-12 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-12 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-09 update statutory_documents 04/02/16 FULL LIST
2016-01-08 update website_status FlippedRobots => OK
2016-01-08 delete source_ip 77.73.5.35
2016-01-08 insert source_ip 94.126.40.154
2015-11-08 update website_status OK => FlippedRobots
2015-07-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-02-06 update statutory_documents 04/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-01 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-18 delete person Oliver Newton
2014-07-18 delete person Paul Jackson
2014-07-18 delete person Rob Cooper
2014-05-27 delete about_pages_linkeddomain prioritysweepers.com
2014-05-27 delete about_pages_linkeddomain webmastercentre.co.uk
2014-05-27 delete contact_pages_linkeddomain prioritysweepers.com
2014-05-27 delete contact_pages_linkeddomain webmastercentre.co.uk
2014-05-27 delete index_pages_linkeddomain prioritysweepers.com
2014-05-27 delete index_pages_linkeddomain webmastercentre.co.uk
2014-05-27 delete product_pages_linkeddomain prioritysweepers.com
2014-05-27 delete product_pages_linkeddomain webmastercentre.co.uk
2014-05-27 delete source_ip 46.32.254.186
2014-05-27 delete terms_pages_linkeddomain prioritysweepers.com
2014-05-27 delete terms_pages_linkeddomain webmastercentre.co.uk
2014-05-27 insert source_ip 77.73.5.35
2014-03-18 delete person Jim Pengelly
2014-03-07 delete address 32 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH NOTTINGHAM UNITED KINGDOM NG9 6DZ
2014-03-07 insert address 32 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH NOTTINGHAM NG9 6DZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-14 delete phone 01572 789 999
2014-02-14 insert about_pages_linkeddomain civicuk.com
2014-02-14 insert contact_pages_linkeddomain civicuk.com
2014-02-14 insert index_pages_linkeddomain civicuk.com
2014-02-14 insert product_pages_linkeddomain civicuk.com
2014-02-14 insert terms_pages_linkeddomain civicuk.com
2014-02-11 update statutory_documents 04/02/14 FULL LIST
2014-01-31 delete source_ip 46.32.254.243
2014-01-31 insert source_ip 46.32.254.186
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-04 delete about_pages_linkeddomain civicuk.com
2013-12-04 delete address Melton Mowbray Leicestershire United Kingdom LE14 2SB
2013-12-04 delete contact_pages_linkeddomain civicuk.com
2013-12-04 delete fax 01572 789 991
2013-12-04 delete index_pages_linkeddomain civicuk.com
2013-12-04 insert about_pages_linkeddomain prioritysweepers.com
2013-12-04 insert address North Street Melton Mowbray Leicestershire LE13 1NL
2013-12-04 insert address North Street Melton Mowbray Leicestershire LE13 1NL United Kingdom
2013-12-04 insert contact_pages_linkeddomain prioritysweepers.com
2013-12-04 insert fax 01664 500 083
2013-12-04 insert index_pages_linkeddomain prioritysweepers.com
2013-12-04 insert phone 01664 500 073
2013-11-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address UNIT 13 STAPLEFORD ESTATE SAXBY ROAD SAXBY MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE14 2SB
2013-11-07 insert address 32 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH NOTTINGHAM UNITED KINGDOM NG9 6DZ
2013-11-07 update registered_address
2013-10-25 delete person Natasha Pengelly
2013-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM UNIT 13 STAPLEFORD ESTATE SAXBY ROAD SAXBY MELTON MOWBRAY LEICESTERSHIRE LE14 2SB UNITED KINGDOM
2013-10-15 insert index_pages_linkeddomain webmastercentre.co.uk
2013-09-30 update website_status FlippedRobots => OK
2013-09-30 update robots_txt_status diamonds.priorityplant.com: 404 => 200
2013-09-27 update website_status OK => FlippedRobots
2013-09-04 delete index_pages_linkeddomain prioritydiamond.com
2013-09-04 delete index_pages_linkeddomain prioritysweepers.com
2013-09-04 delete source_ip 178.79.161.203
2013-09-04 insert index_pages_linkeddomain civicuk.com
2013-09-04 insert source_ip 46.32.254.243
2013-09-04 update robots_txt_status diamonds.priorityplant.com: 200 => 404
2013-09-04 update robots_txt_status sweepers.priorityplant.com: 200 => 404
2013-07-03 update website_status FlippedRobotsTxt => OK
2013-07-03 delete source_ip 88.208.209.136
2013-07-03 insert source_ip 178.79.161.203
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-29 update website_status OK => FlippedRobotsTxt
2013-02-04 update statutory_documents 04/02/13 FULL LIST
2012-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES NEWTON / 21/11/2012
2012-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PEGGY NOREEN NEWTON / 21/11/2012
2012-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PEGGY NOREEN NEWTON / 21/11/2012
2012-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-11 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 04/02/12 FULL LIST
2011-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HILL
2011-12-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2011 FROM WEST LODGE WOODFOLD LANE BRENTINGBY MELTON MOWBRAY LE14 4SQ
2011-05-16 update statutory_documents DIRECTOR APPOINTED MR PAUL HILL
2011-02-07 update statutory_documents 04/02/11 FULL LIST
2011-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES NEWTON / 01/02/2011
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 04/02/10 FULL LIST
2009-11-18 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES NEWTON
2009-05-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR OLIVER NEWTON
2009-02-19 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES NEWTON
2009-02-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN NEWTON
2009-02-04 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-18 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-21 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-02-13 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-06 update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-25 update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-08 update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-02-18 update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-25 update statutory_documents RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-02-25 update statutory_documents RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96
1997-01-31 update statutory_documents RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-02-17 update statutory_documents RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1995-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
1995-05-15 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/04/95
1995-03-31 update statutory_documents RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS
1994-02-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-19 update statutory_documents ALTER MEM AND ARTS 04/02/94
1994-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION