COMSEC - History of Changes


DateDescription
2025-03-04 update statutory_documents FIRST GAZETTE
2025-01-19 delete phone +972 3 9234646
2024-11-20 delete alias Comsec Consulting UK
2024-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/24, NO UPDATES
2024-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2024 FROM 37 BROADHURST GARDENS LONDON NW6 3QT ENGLAND
2024-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2024-03-07 delete address One Lyric Square London W6 0NB United Kingdom
2024-03-07 delete phone +31 (0) 202371950
2024-03-07 delete phone +44 (0) 2034638727
2024-03-07 delete phone +44 238 214 6966
2024-03-07 delete phone +972 9376 1868
2024-03-07 insert phone +31202170634
2024-03-07 insert phone +972 3 9234646
2024-03-07 insert phone +972 747047472
2024-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-06 update statutory_documents DIRECTOR APPOINTED MRS OSHER PARTOK RHEINISCH
2023-05-22 update statutory_documents DIRECTOR APPOINTED MR AZRIEL MOSCOVICI
2023-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUB CYBER SECURITY LTD
2023-05-22 update statutory_documents CESSATION OF ELDAV INVESTMENTS LTD AS A PSC
2023-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AYELET BITAN
2023-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EYAL MOSHE
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-03-27 delete phone +31 (0) 102881010
2023-03-27 delete phone +44 (0) 2081598539
2023-03-27 insert phone +31 (0) 202371950
2023-03-27 insert phone +44 (0) 2034638727
2023-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-11-01 delete address Square House Berkeley Square London, W1J 6BD, United Kingdom
2022-11-01 insert address One Lyric Square London W6 0NB United Kingdom
2022-11-01 update primary_contact Square House Berkeley Square London, W1J 6BD, United Kingdom => One Lyric Square London W6 0NB United Kingdom
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-07-05 update statutory_documents DIRECTOR APPOINTED MR EYAL MOSHE
2022-07-05 update statutory_documents DIRECTOR APPOINTED MS AYELET BITAN
2022-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EHUD ERTEL
2022-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILAN AZOURI
2022-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONEN STERNBACH
2022-07-02 delete address 17 Rothschild St. Tel Aviv-Yafo 6688120 Israel
2022-07-02 delete address Berkeley Square House Berkeley Square London, W1J 6BD, United Kingdom
2022-07-02 delete index_pages_linkeddomain hubsecurity.com
2022-07-02 delete index_pages_linkeddomain youtube.com
2022-07-02 delete source_ip 88.208.252.9
2022-07-02 insert source_ip 172.67.181.193
2022-07-02 insert source_ip 104.21.35.247
2022-07-02 update website_status InternalTimeout => OK
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-03-30 update website_status OK => InternalTimeout
2022-02-18 delete address 9 Jabotinsky St. Bnei Brak 5126417 Israel
2022-02-18 delete fax +972 (0) 39230020
2022-02-18 delete phone +972 (0) 39234646
2022-02-18 insert address 17 Rothschild St. Tel Aviv-Yafo 6688120 Israel
2022-02-18 insert index_pages_linkeddomain hubsecurity.com
2022-02-18 insert index_pages_linkeddomain youtube.com
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
2021-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YAN APELFELD
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-02-12 delete address Euston Tower 286 Euston Road London, NW1 3DP, United Kingdom
2021-02-12 delete phone +44 (0) 2034638727
2021-02-12 insert address Berkeley Square House Berkeley Square London, W1J 6BD, United Kingdom
2021-02-12 insert phone +44 (0) 2081598539
2021-02-12 insert phone +44 238 214 6966
2021-02-12 insert phone +972 9376 1868
2021-02-12 update primary_contact Euston Tower 286 Euston Road London, NW1 3DP, United Kingdom => Berkeley Square House Berkeley Square London, W1J 6BD, United Kingdom
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 delete address 21D Yegia Kapayim St. P.O.Box 3474, Petah-Tikva 49130 Israel
2020-05-26 delete address 33rd floor, Euston Tower 286 Euston Road London, NW1 3DP, United Kingdom
2020-05-26 delete index_pages_linkeddomain codenroll.co.il
2020-05-26 insert address 9 Jabotinsky St. Bnei Brak 5126417 Israel
2020-05-26 update statutory_documents DIRECTOR APPOINTED MR ILAN OVADIA AZOURI
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHUD ERTEL / 06/04/2020
2020-04-06 update statutory_documents DIRECTOR APPOINTED MR EHUD ERTEL
2020-03-11 delete address 33rd floor, Euston Tower 286 Euston Road London, NW1 3DP, England
2020-03-11 delete address Yegia Kapayim St. 21D P.O.Box 3474, Petah-Tikva Israel 49130
2020-03-11 delete alias Comsec Consulting BV
2020-03-11 delete fax +31 (0) 10 2881019
2020-03-11 insert address 21D Yegia Kapayim St. P.O.Box 3474, Petah-Tikva 49130 Israel
2020-03-11 insert address 33rd floor, Euston Tower 286 Euston Road London, NW1 3DP, United Kingdom
2020-03-11 insert alias Comsec Consulting NL
2020-03-11 update primary_contact 33rd floor, Euston Tower 286 Euston Road London, NW1 3DP, England => 33rd floor, Euston Tower 286 Euston Road London, NW1 3DP, United Kingdom
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
2019-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-19 update website_status InternalTimeout => OK
2019-09-19 delete source_ip 31.168.133.186
2019-09-19 insert source_ip 88.208.252.9
2019-09-19 update robots_txt_status www.comsecconsulting.co.uk: 404 => 200
2019-06-25 update statutory_documents DIRECTOR APPOINTED MR YAN APELFELD
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-24 update website_status FlippedRobots => InternalTimeout
2019-04-18 update website_status FailedRobots => FlippedRobots
2019-04-02 update website_status FlippedRobots => FailedRobots
2019-03-11 update website_status OK => FlippedRobots
2019-02-06 update website_status InternalTimeout => OK
2019-02-06 delete client Bezeq
2019-02-06 delete client El-Al
2019-02-06 delete client Energy Corporation
2019-02-06 delete client GIGYA
2019-02-06 delete client Israeli Bank
2019-02-06 delete client Turkish Bank
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-12-04 update website_status OK => InternalTimeout
2018-10-30 delete general_emails in..@comsecglobal.nl
2018-10-30 delete about_pages_linkeddomain comsecglobal.nl
2018-10-30 delete career_pages_linkeddomain comsecglobal.nl
2018-10-30 delete client_pages_linkeddomain comsecglobal.nl
2018-10-30 delete contact_pages_linkeddomain comsecglobal.nl
2018-10-30 delete email in..@comsecglobal.nl
2018-10-30 delete index_pages_linkeddomain comsecglobal.nl
2018-10-30 delete management_pages_linkeddomain comsecglobal.nl
2018-09-25 delete cfo Michael Kaganovich
2018-09-25 delete coo Michael Kaganovich
2018-09-25 delete cto Gil Cohen
2018-09-25 delete person Gil Cohen
2018-09-25 delete person Michael Kaganovich
2018-06-08 update person_title Amir Atzmon: Co - Managing Director; Member of the Management Team => Co - CEO; Member of the Management Team
2018-06-08 update person_title Ori Fragman: Member of the Management Team; Co - Managing Director & Head of Europe => Co - CEO & Head of Europe; Co - CEO & Head of Comsec Europe; Member of the Management Team
2018-05-04 update statutory_documents DIRECTOR APPOINTED MRH RONEN STERNBACH
2018-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOCHANAN SOMMERFELD
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-16 delete ceo Jochanan Sommerfeld
2018-04-16 insert cfo Michael Kaganovich
2018-04-16 insert coo Michael Kaganovich
2018-04-16 delete person Jochanan Sommerfeld
2018-04-16 insert person Amir Atzmon
2018-04-16 insert person Michael Kaganovich
2018-04-16 insert person Moran Lahat
2018-04-16 update person_title Ori Fragman: Managing Director of Comsec Netherlands; Member of the Management Team => Member of the Management Team; Co - Managing Director & Head of Europe
2018-03-05 insert client Allianz
2018-03-05 insert client Commercial Bank
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-11-20 delete cfo Liat Koren
2017-11-20 delete coo Tamir Feldman
2017-11-20 delete person Alon Sarfati
2017-11-20 delete person Itay Evron
2017-11-20 delete person Liat Koren
2017-11-20 delete person Tamir Feldman
2017-11-20 insert person Ori Fragman
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2014-12-27 => 2015-12-31
2017-02-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-12-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIAT KOREN
2016-08-28 insert coo Tamir Feldman
2016-08-28 insert person Tamir Feldman
2016-07-31 delete coo Yair Dermer
2016-07-31 delete person Amir Peled
2016-07-31 delete person Eli Petel
2016-07-31 delete person Yair Dermer
2016-07-31 update person_title Alon Sarfati: VP Product; Member of the Management Team => Member of the Management Team
2016-05-12 update account_category TOTAL EXEMPTION SMALL => FULL
2016-05-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-27
2016-05-12 update accounts_next_due_date 2016-03-16 => 2016-09-30
2016-05-12 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-05-12 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-04-28 update statutory_documents 26/04/16 FULL LIST
2016-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/14
2016-04-02 delete address 19 Cua Bac Street, Ba Dinh District, Hanoi, Vietnam
2016-04-02 delete address Barbizonlaan 70 2908 ME Capelle aan den IJssel The Netherlands
2016-04-02 delete address Iz Plaza Giz Zemin Kat Ayazaga Yolu No 4 Maslak 34398 Istanbul, Turkey
2016-04-02 delete alias Comsec Consulting Turkey
2016-04-02 delete alias Comsec Consulting Vietnam
2016-04-02 insert address Hogehilweg 4 1101 CC Amsterdam The Netherlands
2016-04-02 insert person Itay Evron
2016-03-09 delete address 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ
2016-03-09 insert address 37 BROADHURST GARDENS LONDON ENGLAND NW6 3QT
2016-03-09 update account_ref_day 27 => 31
2016-03-09 update registered_address
2016-02-13 delete person Benny Meiri
2016-02-13 update person_description Eli Petel => Eli Petel
2016-02-13 update person_title Eli Petel: VP Resources; Member of the Management Team => Member of the Management Team; VP Consulting
2016-02-08 update statutory_documents PREVEXT FROM 27/12/2015 TO 31/12/2015
2016-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ
2016-02-08 update statutory_documents DIRECTOR APPOINTED MR JOCHANAN SOMMERFELD
2016-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ITZHAK WEINREB
2016-01-15 insert cto Gil Cohen
2016-01-15 insert person Gil Cohen
2016-01-15 update person_title Alon Sarfati: CTO & VP Product; Member of the Management Team => VP Product; Member of the Management Team
2016-01-07 update account_ref_day 28 => 27
2016-01-07 update accounts_next_due_date 2015-12-16 => 2016-03-16
2015-12-16 update statutory_documents PREVSHO FROM 28/12/2014 TO 27/12/2014
2015-10-07 insert otherexecutives Nadav Shatz
2015-10-07 insert person Nadav Shatz
2015-10-07 update account_ref_day 29 => 28
2015-10-07 update accounts_next_due_date 2015-09-29 => 2015-12-16
2015-09-16 update statutory_documents PREVSHO FROM 29/12/2014 TO 28/12/2014
2015-09-09 insert ceo Jochanan Sommerfeld
2015-09-09 delete person Gil Ilany
2015-09-09 delete person Uri Bar-El
2015-09-09 insert person Jochanan Sommerfeld
2015-08-12 delete general_emails in..@afenidasecit.com
2015-08-12 delete address Palladina 34, Kiev Ukraine 03142
2015-08-12 delete alias Comsec Consulting Ukraine
2015-08-12 delete contact_pages_linkeddomain afenidasecit.com
2015-08-12 delete email in..@afenidasecit.com
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-07 update statutory_documents 26/04/15 FULL LIST
2015-03-17 delete ceo Moshe Ishai
2015-03-17 delete person Moshe Ishai
2015-03-17 update person_title Alon Sarfati: VP Technology & Prouducts; Member of the Management Team => CTO & VP Product; Member of the Management Team
2015-02-17 delete about_pages_linkeddomain comsecglobal.co.uk
2015-02-17 delete career_pages_linkeddomain comsecglobal.co.uk
2015-02-17 delete client_pages_linkeddomain comsecglobal.co.uk
2015-02-17 delete contact_pages_linkeddomain comsecglobal.co.uk
2015-02-17 delete index_pages_linkeddomain comsecglobal.co.uk
2015-02-17 delete management_pages_linkeddomain comsecglobal.co.uk
2015-02-17 delete person Sharon Cohen
2015-02-17 delete service_pages_linkeddomain comsecglobal.co.uk
2015-02-17 insert person Benny Meiri
2015-01-20 insert ceo Itche Weinreb
2015-01-20 insert chairman Itche Weinreb
2015-01-20 delete person Liat Hadar
2015-01-20 insert person Gil Ilany
2015-01-20 insert person Itche Weinreb
2014-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NISSIM BAR EL
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-12-22 => 2015-09-29
2014-12-04 update statutory_documents DIRECTOR APPOINTED MR ITZHAK WEINREB
2014-11-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-28 delete contact_pages_linkeddomain google.com
2014-10-28 insert person Liat Hadar
2014-10-28 update person_description Yair Dermer => Yair Dermer
2014-10-07 update account_ref_day 30 => 29
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-22
2014-09-22 update statutory_documents PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-07-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-07-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-06-16 update statutory_documents 26/04/14 FULL LIST
2014-05-28 insert person Uri Bar-El
2014-04-20 delete person Ami Braun
2014-04-20 insert person Alon Sarfati
2014-04-20 insert person Eli Petel
2014-03-05 delete person Amit Hayun
2014-02-13 update website_status IndexOfPage => OK
2014-02-13 delete source_ip 5.100.248.237
2014-02-13 insert source_ip 31.168.133.186
2014-02-13 update robots_txt_status www.comsecconsulting.co.uk: 200 => 404
2014-01-16 update website_status OK => IndexOfPage
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-12-24 => 2014-09-30
2013-11-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-07 update account_ref_day 31 => 30
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-12-24
2013-09-24 update statutory_documents PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-09-07 delete person Erez Noy
2013-07-01 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-07-01 update returns_next_due_date 2013-05-24 => 2014-05-24
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
2013-06-11 update statutory_documents 26/04/13 FULL LIST
2013-02-15 update website_status OK
2013-02-15 delete source_ip 194.90.176.66
2013-02-15 insert source_ip 5.100.248.237
2013-02-11 update website_status FlippedRobotsTxt
2013-01-13 update website_status Disallowed
2013-01-06 update website_status ServerDown
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 26/04/12 FULL LIST
2012-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY HARARI
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OKIN
2011-05-18 update statutory_documents 26/04/11 FULL LIST
2011-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 18/05/2011
2011-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LIAT KOREN / 18/05/2011
2010-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LIAT KOREN / 20/10/2010
2010-10-25 update statutory_documents SECRETARY APPOINTED MS LIAT KOREN
2010-10-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LICHTIN
2010-08-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 26/04/10 FULL LIST
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART OKIN / 02/02/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 02/02/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY HARARI / 02/02/2010
2009-06-23 update statutory_documents DIRECTOR APPOINTED MR STUART OKIN
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HEHK VAN DER HEIJDEN
2009-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 10/01/2008
2009-06-23 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-11 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-10-14 update statutory_documents DIRECTOR APPOINTED HEHK VAN DER HEIJDEN
2008-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 01/08/2008
2008-10-10 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents DIRECTOR APPOINTED ROY HARARI
2008-10-07 update statutory_documents SECRETARY APPOINTED MARK LICHTIN
2008-10-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BOAZ FINKLESTEIN
2007-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2007-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-08-14 update statutory_documents ORDER OF COURT - RESTORATION 10/08/07
2007-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-23 update statutory_documents STRUCK OFF AND DISSOLVED
2006-10-12 update statutory_documents DIRECTOR RESIGNED
2006-10-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-10 update statutory_documents FIRST GAZETTE
2005-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION