Date | Description |
2024-11-26 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-09-11 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2024-06-02 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-04-01 |
delete source_ip 172.67.69.52 |
2024-04-01 |
delete source_ip 104.26.14.217 |
2024-04-01 |
delete source_ip 104.26.15.217 |
2024-04-01 |
insert source_ip 172.67.195.98 |
2024-04-01 |
insert source_ip 104.21.44.51 |
2023-11-28 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-08-14 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2023-06-08 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-06-07 |
delete address 2 STONE BUILDINGS LINCOLN'S INN LONDON ENGLAND WC2A 3TH |
2023-06-07 |
insert address 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU |
2023-06-07 |
update company_status Active => In Administration |
2023-06-07 |
update registered_address |
2023-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM
2 STONE BUILDINGS
LINCOLN'S INN
LONDON
WC2A 3TH
ENGLAND |
2023-05-16 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-05-15 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010870,00016890 |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update num_mort_charges 7 => 8 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2023-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060127800008 |
2023-03-14 |
delete cco amy miller |
2023-03-14 |
delete person amy miller |
2023-03-14 |
delete person laura sayles |
2023-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2023-01-09 |
delete ceo joe murray |
2023-01-09 |
delete cto graeme hewitson |
2023-01-09 |
insert ceo steven cook |
2023-01-09 |
insert cfo charlie hall |
2023-01-09 |
insert cto matthew butlin |
2023-01-09 |
delete person graeme hewitson |
2023-01-09 |
delete person joe murray |
2023-01-09 |
delete person john browett |
2023-01-09 |
delete person paul allen |
2023-01-09 |
insert person matthew butlin |
2023-01-09 |
insert person steven cook |
2023-01-09 |
update person_description charlie hall => charlie hall |
2023-01-09 |
update person_title charlie hall: M & a Director => Cfo |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES |
2022-05-26 |
delete cfo alexa philips |
2022-05-26 |
delete cfo david brown |
2022-05-26 |
insert cco amy miller |
2022-05-26 |
delete person alexa philips |
2022-05-26 |
delete person david brown |
2022-05-26 |
delete person laure mace |
2022-05-26 |
insert person amy miller |
2022-05-26 |
insert person charlie hall |
2022-05-26 |
insert person paul allen |
2022-05-26 |
update person_description laura sayles => laura sayles |
2022-05-26 |
update person_title laura sayles: Head of People & Culture => People & Culture Director |
2022-03-25 |
insert cfo david brown |
2022-03-25 |
delete address Data Privacy Manager, 2 Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH |
2022-03-25 |
delete alias Internet Fusion Limited |
2022-03-25 |
delete email da..@internetfusion.co.uk |
2022-03-25 |
delete email pr..@internetfusion.co.uk |
2022-03-25 |
delete person paul allen |
2022-03-25 |
delete registration_number 06012780 |
2022-03-25 |
delete terms_pages_linkeddomain allaboutcookies.org |
2022-03-25 |
delete terms_pages_linkeddomain ico.org.uk |
2022-03-25 |
delete terms_pages_linkeddomain jazzhr.com |
2022-03-25 |
insert person david brown |
2022-03-25 |
update person_description laura sayles => laura sayles |
2022-03-25 |
update person_title laura sayles: People & Culture Director => Head of People & Culture |
2022-02-06 |
delete source_ip 172.67.194.223 |
2022-02-06 |
delete source_ip 104.21.20.240 |
2022-02-06 |
insert address Data Privacy Manager, 2 Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH |
2022-02-06 |
insert alias Internet Fusion Limited |
2022-02-06 |
insert email da..@internetfusion.co.uk |
2022-02-06 |
insert email pr..@internetfusion.co.uk |
2022-02-06 |
insert registration_number 06012780 |
2022-02-06 |
insert source_ip 172.67.69.52 |
2022-02-06 |
insert source_ip 104.26.14.217 |
2022-02-06 |
insert source_ip 104.26.15.217 |
2022-02-06 |
insert terms_pages_linkeddomain allaboutcookies.org |
2022-02-06 |
insert terms_pages_linkeddomain ico.org.uk |
2022-02-06 |
insert terms_pages_linkeddomain jazzhr.com |
2022-02-06 |
update person_description laura sayles => laura sayles |
2022-02-06 |
update person_title laura sayles: Head of People & Culture => People & Culture Director |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 11 => 1 |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-10-31 |
2021-11-23 |
update statutory_documents CURREXT FROM 30/11/2021 TO 31/01/2022 |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-09-21 |
delete cfo david brown |
2021-09-21 |
delete person david brown |
2021-09-21 |
insert person paul allen |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2021-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NEWTYLE TRADING COMPANY LIMITED / 17/12/2020 |
2021-06-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-06-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2021-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2021-05-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-12 |
update statutory_documents ADOPT ARTICLES 20/04/2021 |
2021-02-07 |
delete address FUSION WAY BOLINGBROKE ROAD FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE ENGLAND LN11 0WA |
2021-02-07 |
insert address 2 STONE BUILDINGS LINCOLN'S INN LONDON ENGLAND WC2A 3TH |
2021-02-07 |
update registered_address |
2021-02-02 |
insert ceo joe murray |
2021-02-02 |
insert cfo alexa philips |
2021-02-02 |
insert cfo david brown |
2021-02-02 |
insert coo ben armstrong |
2021-02-02 |
insert cto graeme hewitson |
2021-02-02 |
insert otherexecutives paul clough |
2021-02-02 |
delete address Fusion Way,
Bolingbroke Road,
Fairfield Industrial Estate,
Louth,
LN11 0WA. UK |
2021-02-02 |
delete address Fusion Way,
Bolingbroke Road,
Fairfield Industrial Estate,
Louth. LN11 0WA |
2021-02-02 |
delete career_pages_linkeddomain applytojob.com |
2021-02-02 |
delete source_ip 104.31.88.124 |
2021-02-02 |
delete source_ip 104.31.89.124 |
2021-02-02 |
insert address 2 Stone Buildings,
Lincoln's Inn,
London,
England,
WC2A 3TH,
United Kingdom |
2021-02-02 |
insert person alexa philips |
2021-02-02 |
insert person ben armstrong |
2021-02-02 |
insert person david brown |
2021-02-02 |
insert person dom scott |
2021-02-02 |
insert person graeme hewitson |
2021-02-02 |
insert person joe murray |
2021-02-02 |
insert person john browett |
2021-02-02 |
insert person laura sayles |
2021-02-02 |
insert person laure mace |
2021-02-02 |
insert person paul clough |
2021-02-02 |
insert source_ip 104.21.20.240 |
2021-02-02 |
update primary_contact Fusion Way,
Bolingbroke Road,
Fairfield Industrial Estate,
Louth. LN11 0WA => 2 Stone Buildings,
Lincoln's Inn,
London,
England,
WC2A 3TH,
United Kingdom |
2020-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2020 FROM
FUSION WAY BOLINGBROKE ROAD
FAIRFIELD INDUSTRIAL ESTATE
LOUTH
LINCOLNSHIRE
LN11 0WA
ENGLAND |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2020-10-30 |
update accounts_next_due_date 2019-08-31 => 2020-11-30 |
2020-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2020-07-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COOPER |
2020-06-07 |
insert source_ip 172.67.194.223 |
2020-03-08 |
delete source_ip 217.160.0.142 |
2020-03-08 |
insert source_ip 104.31.88.124 |
2020-03-08 |
insert source_ip 104.31.89.124 |
2019-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN BRAILSFORD |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BRAILSFORD |
2019-11-07 |
update num_mort_charges 6 => 7 |
2019-11-07 |
update num_mort_outstanding 2 => 3 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
2019-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060127800007 |
2019-06-16 |
delete source_ip 87.106.31.84 |
2019-06-16 |
insert source_ip 217.160.0.142 |
2019-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINAY BHINDI |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-09-03 |
update robots_txt_status www.internetfusion.co.uk: 404 => 200 |
2018-05-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-05-09 |
update num_mort_outstanding 4 => 2 |
2018-05-09 |
update num_mort_satisfied 2 => 4 |
2018-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-04-07 |
update num_mort_charges 3 => 6 |
2018-04-07 |
update num_mort_outstanding 2 => 4 |
2018-04-07 |
update num_mort_satisfied 1 => 2 |
2018-04-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2017 |
2018-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060127800006 |
2018-03-27 |
update statutory_documents ALTER ARTICLES 15/03/2018 |
2018-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060127800004 |
2018-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060127800005 |
2018-03-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWTYLE TRADING COMPANY LIMITED |
2018-03-21 |
update statutory_documents CESSATION OF INTERNET FUSION GROUP LIMITED AS A PSC |
2018-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060127800004 |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED MR VINAY ZAVERILAL BHINDI |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRAILSFORD / 02/01/2018 |
2018-01-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN BRAILSFORD / 02/01/2018 |
2017-11-20 |
update statutory_documents 30/10/17 STATEMENT OF CAPITAL GBP 711 |
2017-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNET FUSION GROUP LIMITED |
2017-11-20 |
update statutory_documents CESSATION OF IAN RICHARD BRISTOW AS A PSC |
2017-11-20 |
update statutory_documents CESSATION OF MARTIN BRAILSFORD AS A PSC |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-04 |
update statutory_documents SECOND FILING OF AP01 FOR NIGEL CAYZER |
2017-07-04 |
update statutory_documents SECOND FILING OF TM01 FOR DOMINIC SCOTT |
2017-07-04 |
update statutory_documents SECOND FILING OF TM01 FOR IAN BRISTOW |
2017-07-04 |
update statutory_documents SECOND FILING OF TM01 FOR ROBERT WILSON |
2017-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-05-07 |
delete address FUSION WAY BOLINGBROKE ROAD FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0WA |
2017-05-07 |
insert address FUSION WAY BOLINGBROKE ROAD FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE ENGLAND LN11 0WA |
2017-05-07 |
update num_mort_outstanding 3 => 2 |
2017-05-07 |
update num_mort_satisfied 0 => 1 |
2017-05-07 |
update registered_address |
2017-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2017 FROM, SUITE 3B STONE CROSS PLACE STONE CROSS BUSINESS PARK, LOWTON, WARRINGTON, WA3 2SH, ENGLAND |
2017-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM, FUSION WAY BOLINGBROKE ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0WA |
2017-04-06 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL KENNETH CAZER |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC SCOTT |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BRISTOW |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON |
2017-02-24 |
update statutory_documents 02/08/16 STATEMENT OF CAPITAL GBP 711 |
2016-11-16 |
update statutory_documents SHARES CONVERTED 02/08/2016 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-09-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-05-15 |
update website_status OK => DomainNotFound |
2015-12-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-06 |
update statutory_documents 30/10/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-10 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
2015-06-02 |
insert industry_tag action sports and lifestyle |
2015-01-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2015-01-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-12-12 |
update statutory_documents 30/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
2013-12-07 |
delete address FUSION WAY BOLINGBROKE ROAD FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE UNITED KINGDOM LN11 0WA |
2013-12-07 |
insert address FUSION WAY BOLINGBROKE ROAD FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0WA |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-11-08 |
update statutory_documents 30/10/13 FULL LIST |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2012-11-26 |
update statutory_documents 30/10/12 FULL LIST |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARCUS SCOTT / 26/11/2012 |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BRISTOW / 26/11/2012 |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRAILSFORD / 26/11/2012 |
2012-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILSON |
2012-05-18 |
update statutory_documents ADOPT ARTICLES 04/05/2012 |
2012-05-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-05-18 |
update statutory_documents 04/05/12 STATEMENT OF CAPITAL GBP 711 |
2012-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-01 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 30/10/11 FULL LIST |
2011-08-11 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 30/10/10 FULL LIST |
2010-11-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN BRAILSFORD / 07/07/2010 |
2010-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, 12, BEECH CLOSE, WOOTTON, ABINGDON, OXFORDSHIRE, OX13 6DQ |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARCUS SCOTT / 10/05/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARCUS SCOTT / 10/05/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BRISTOW / 03/08/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BRISTOW / 03/08/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRAILSFORD / 07/07/2010 |
2010-06-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRAILSFORD / 10/05/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARCUS SCOTT / 01/04/2010 |
2010-02-25 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 30/10/09 FULL LIST |
2009-04-16 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED 30/03/09 |
2009-04-04 |
update statutory_documents GBP NC 550/551
30/03/2009 |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED
15/12/07 |
2008-01-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents DEBENTURE 12/09/07 |
2007-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-12-14 |
update statutory_documents £ NC 200/230
28/11/06 |
2006-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |