Date | Description |
2024-04-12 |
delete vat 100 1355 89 |
2024-04-12 |
insert vat 462 1525 12 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-03-12 |
insert email jo..@redwoodlondon.com |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-18 |
insert industry_tag social & content |
2023-07-15 |
insert personal_emails la..@redwoodlondon.com |
2023-07-15 |
delete alias Redwood Ltd |
2023-07-15 |
insert alias Red Studios |
2023-07-15 |
insert alias Redwood BBDO |
2023-07-15 |
insert email la..@redwoodlondon.com |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2023-04-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2023-04-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2023-04-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNES |
2022-06-14 |
insert phone +44 (0)20 3787 7000 |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PAUL SANDERS |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE GILSON |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-12-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-12-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-15 |
delete source_ip 93.113.111.33 |
2021-01-15 |
insert source_ip 52.212.226.238 |
2021-01-15 |
insert source_ip 52.213.236.165 |
2021-01-15 |
insert source_ip 54.247.166.81 |
2021-01-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-01-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-12-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-12-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-02-04 |
update person_title Paul Kurzeja: Executive Creative Director => Chief Creative Officer |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-09-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-09-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-05-28 |
update statutory_documents ADOPT ARTICLES 08/04/2019 |
2019-03-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
OMNICOM EUROPE LIMITED 85 STRAND
5TH FLOOR
LONDON
WC2R 0DW
ENGLAND |
2019-03-28 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
2018-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AMV BBDO INVESTMENTS LIMITED / 03/09/2018 |
2018-10-07 |
delete company_previous_name BEFORENEW LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018 |
2018-08-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
2018-08-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
2018-08-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES KENNEDY |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE GILSON |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA CREMER |
2018-03-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O OMNICOM EUROPE LIMITED
239 OLD MARYLEBONE ROAD
LONDON
NW1 5QT
UNITED KINGDOM |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 |
2017-07-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 |
2017-07-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 |
2017-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 |
2016-11-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 |
2016-10-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 |
2016-10-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 |
2016-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY PARK |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-14 |
update statutory_documents ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK IN THE FINANCIAL STATEMENTS 11/01/2016 |
2016-03-24 |
update statutory_documents 24/03/16 FULL LIST |
2016-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 05/06/2015 |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 29/07/2015 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 |
2015-10-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 |
2015-10-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 |
2015-10-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 |
2015-07-08 |
delete address 151 MARYLEBONE ROAD LONDON NW1 5QE |
2015-07-08 |
insert address BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON ENGLAND SE1 0SW |
2015-07-08 |
update registered_address |
2015-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
151 MARYLEBONE ROAD
LONDON
NW1 5QE |
2015-05-08 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-04-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-03-24 |
update statutory_documents 24/03/15 FULL LIST |
2014-11-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 |
2014-10-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 |
2014-10-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 |
2014-10-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
2014-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON |
2014-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 01/01/2014 |
2014-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD |
2014-04-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-04-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-03-24 |
update statutory_documents 24/03/14 FULL LIST |
2013-12-13 |
update statutory_documents SECTION 519 |
2013-12-12 |
update statutory_documents DIRECTOR APPOINTED MS SARA JOAN CREMER |
2013-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH GRAINGER |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-22 |
update account_category DORMANT => FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-25 |
update statutory_documents 24/03/13 FULL LIST |
2013-02-08 |
update statutory_documents DIRECTOR APPOINTED MR RORY PARK |
2012-08-31 |
update statutory_documents 03/08/12 STATEMENT OF CAPITAL GBP 4 |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNELL |
2012-03-26 |
update statutory_documents 24/03/12 FULL LIST |
2011-03-25 |
update statutory_documents 24/03/11 FULL LIST |
2011-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/01/2011 |
2011-03-07 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN WARD |
2011-01-19 |
update statutory_documents DIRECTOR APPOINTED MR KEITH IAN GRAINGER |
2011-01-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP O'CONNELL |
2010-06-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-06-17 |
update statutory_documents 17/06/10 FULL LIST |
2010-06-07 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 2 |
2010-05-25 |
update statutory_documents COMPANY NAME CHANGED AMV (INVESTMENTS) LIMITED
CERTIFICATE ISSUED ON 25/05/10 |
2010-05-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-11 |
update statutory_documents CHANGE OF NAME 06/05/2010 |
2009-11-18 |
update statutory_documents SOLVENCY STATEMENT DATED 09/11/09 |
2009-11-18 |
update statutory_documents REDUCE ISSUED CAPITAL 09/11/2009 |
2009-11-18 |
update statutory_documents 18/11/09 STATEMENT OF CAPITAL GBP 2 |
2009-11-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BYRNES / 01/10/2009 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-11 |
update statutory_documents SECT 175 CA 2006 30/09/2008 |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-10 |
update statutory_documents SHARES AGREEMENT OTC |
2005-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents SHARES AGREEMENT OTC |
2005-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-01-26 |
update statutory_documents £ NC 1000/5955796
18/12/03 |
2004-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED 18/12/03 |
2004-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-09-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-15 |
update statutory_documents SECRETARY RESIGNED |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-06 |
update statutory_documents S80A AUTH TO ALLOT SEC 31/07/02 |
2002-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 17/06/02; NO CHANGE OF MEMBERS |
2002-07-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS |
1999-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 |
1998-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1998-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-17 |
update statutory_documents SECRETARY RESIGNED |
1998-08-11 |
update statutory_documents COMPANY NAME CHANGED
BEFORENEW LIMITED
CERTIFICATE ISSUED ON 11/08/98 |
1998-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |