Date | Description |
2025-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/25, NO UPDATES |
2025-04-04 |
delete managingdirector Tony Gates |
2025-04-04 |
delete person Tony Gates |
2024-12-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GATES |
2024-05-27 |
delete person Andrew Dodsworth |
2024-05-27 |
delete person Dr. Rosie Hughes |
2024-05-27 |
update person_description Martin Perks => Prof. Martin Perks |
2024-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN WALLEY / 11/05/2024 |
2024-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DODSWORTH |
2024-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/24, NO UPDATES |
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 |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-10 |
update statutory_documents ADOPT ARTICLES 05/04/2023 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, 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 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-29 |
insert managingdirector Tony Gates |
2022-10-29 |
insert person Andrew Dodsworth |
2022-10-29 |
insert person Martin Perks |
2022-10-29 |
insert person Thomas Edgcumbe |
2022-10-29 |
insert person Tony Gates |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ALLAN EDGCUMBE |
2022-07-14 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN SIMON PERKS |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL DODSWORTH |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY RICHARD GATES |
2022-04-22 |
delete person Grant Findlay |
2022-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TRENT BLANCH / 04/04/2022 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES |
2022-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK DRYSDALE |
2021-06-30 |
insert website_emails ad..@leanconstruction.org.uk |
2021-06-30 |
delete about_pages_linkeddomain leanconstructionblog.com |
2021-06-30 |
delete contact_pages_linkeddomain leanconstructionblog.com |
2021-06-30 |
delete contact_pages_linkeddomain list-manage.com |
2021-06-30 |
delete index_pages_linkeddomain leanconstructionblog.com |
2021-06-30 |
delete index_pages_linkeddomain list-manage.com |
2021-06-30 |
delete management_pages_linkeddomain leanconstructionblog.com |
2021-06-30 |
delete person David Adamson |
2021-06-30 |
delete source_ip 104.168.149.198 |
2021-06-30 |
insert address 3 East Point, High Street, Seal, Sevenoaks, Kent, TN15 OEG |
2021-06-30 |
insert email ad..@leanconstruction.org.uk |
2021-06-30 |
insert registration_number 1139606 |
2021-06-30 |
insert registration_number 5391682 |
2021-06-30 |
insert source_ip 80.82.114.146 |
2021-06-30 |
update person_description Brian Swain => Brian Swain |
2021-06-30 |
update primary_contact null => 3 East Point, High Street, Seal, Sevenoaks, Kent, TN15 OEG |
2021-06-30 |
update website_status FlippedRobots => OK |
2021-06-09 |
update website_status OK => FlippedRobots |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMSON |
2021-02-21 |
delete about_pages_linkeddomain list-manage.com |
2021-02-21 |
delete management_pages_linkeddomain list-manage.com |
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 |
2021-01-21 |
insert otherexecutives Brian Swain |
2021-01-21 |
insert otherexecutives David Anderson |
2021-01-21 |
delete index_pages_linkeddomain ukconstructionweek.com |
2021-01-21 |
delete person Christine Pasquire |
2021-01-21 |
delete person Derek Drysdale |
2021-01-21 |
delete person Graeme Shaw |
2021-01-21 |
delete person John Bilsland |
2021-01-21 |
delete person Lauri Koskela |
2021-01-21 |
delete person Lynne Hamilton |
2021-01-21 |
delete person Sharon Banks |
2021-01-21 |
insert person David Anderson |
2021-01-21 |
insert person Dr. Rosie Hughes |
2021-01-21 |
insert person Grant Findlay |
2021-01-21 |
update person_description Brian Swain => Brian Swain |
2021-01-21 |
update person_description David Adamson => David Adamson |
2021-01-21 |
update person_description Rob Walley => Rob Walley |
2021-01-21 |
update person_title Brian Swain: Acting Chairman of LCI - UK => Chairman of LCI UK; Director |
2021-01-21 |
update person_title Tony Blanch: Civil Engineer; Business Improvement Director => Civil Engineer; Quality and Business Improvement Director |
2021-01-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL JOHNSON |
2020-06-08 |
update statutory_documents DIRECTOR APPOINTED MR GRANT ROBERT FINDLAY |
2020-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON BANKS |
2020-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BILSLAND |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PASQUIRE |
2020-04-07 |
delete address 2A TUDOR ROAD HAMPTON MIDDLESEX TW12 2NQ |
2020-04-07 |
insert address 3 HIGH STREET SEAL SEVENOAKS ENGLAND TN15 0EG |
2020-04-07 |
update registered_address |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURI KOSKELA |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2020-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2020 FROM
2A TUDOR ROAD
HAMPTON
MIDDLESEX
TW12 2NQ |
2020-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURI KOSKELA |
2019-10-07 |
update account_ref_month 12 => 3 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-09-04 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
2019-09-03 |
insert index_pages_linkeddomain ukconstructionweek.com |
2019-05-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN ANDERSON |
2019-04-03 |
delete source_ip 92.60.127.41 |
2019-04-03 |
insert source_ip 104.168.149.198 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2019-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME SHAW |
2019-02-22 |
insert person Rob Walley |
2019-02-22 |
insert person Sharon Banks |
2018-12-14 |
delete about_pages_linkeddomain leanconstruction-portal.org.uk |
2018-12-14 |
delete contact_pages_linkeddomain leanconstruction-portal.org.uk |
2018-12-14 |
delete index_pages_linkeddomain eventhq.co.uk |
2018-12-14 |
delete index_pages_linkeddomain leanconstruction-portal.org.uk |
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 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-04 |
insert index_pages_linkeddomain eventhq.co.uk |
2018-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON BANKS |
2018-05-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BRIAN WALLEY |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
2018-02-27 |
delete person Tony Turton |
2018-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURTON |
2018-01-18 |
update statutory_documents SECRETARY APPOINTED DR LAURI KOSKELA |
2017-12-15 |
delete person Stuart Smith |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART SMITH |
2017-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART SMITH |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-03-10 |
insert about_pages_linkeddomain leanconstructionblog.com |
2017-03-10 |
insert contact_pages_linkeddomain leanconstructionblog.com |
2017-03-10 |
insert index_pages_linkeddomain leanconstructionblog.com |
2017-03-10 |
insert management_pages_linkeddomain leanconstructionblog.com |
2017-03-10 |
insert person John Bilsland |
2017-03-10 |
update person_title Brian Swain: Organisational Development Consultant => Acting Chairman of LCI - UK |
2017-03-10 |
update person_title Derek Drysdale: Chairman of LCI - UK => Chairman of LCI - UK; Chartered Civil Engineer |
2017-01-22 |
delete person Robert Francis |
2017-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS |
2016-12-05 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY KEVIN TURTON |
2016-12-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW BILSLAND |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-14 |
delete otherexecutives Derek Drysdale |
2016-08-14 |
update person_title Derek Drysdale: Divisional Director; Chartered Civil Engineer => Chairman of LCI - UK |
2016-06-08 |
insert about_pages_linkeddomain list-manage.com |
2016-06-08 |
insert contact_pages_linkeddomain list-manage.com |
2016-06-08 |
insert index_pages_linkeddomain list-manage.com |
2016-06-08 |
insert management_pages_linkeddomain list-manage.com |
2016-06-08 |
update person_description Brian Swain => Brian Swain |
2016-06-08 |
update person_description Christine Pasquire => Christine Pasquire |
2016-06-08 |
update person_description David Adamson => David Adamson |
2016-06-08 |
update person_description Graeme Shaw => Graeme Shaw |
2016-06-08 |
update person_description Tony Turton => Tony Turton |
2016-06-08 |
update person_title Tony Turton: Highways England Product Development and Production Director; Fellow of the ICE => Fellow of the ICE |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUGG |
2016-05-13 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-13 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-04-08 |
update statutory_documents 14/03/16 NO MEMBER LIST |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete person Ian Parker |
2016-03-25 |
delete person Zara Lamont |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZARA LAMONT |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT RICHARD FRANCIS |
2016-02-03 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME ROBERTS SHAW |
2016-01-16 |
delete person Jonathan Morris |
2016-01-16 |
insert person Graeme Shaw |
2016-01-16 |
insert person Ian Parker |
2016-01-16 |
insert person Robert Francis |
2016-01-16 |
update person_description Lynne Hamilton => Lynne Hamilton |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRIS |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE HAMILTON |
2015-10-08 |
delete person Richard Thorpe |
2015-10-08 |
insert person David Adamson |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-07-08 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-06-02 |
update statutory_documents 14/03/15 NO MEMBER LIST |
2015-02-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM ADAMSON |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THORPE |
2014-10-13 |
delete person Tont Blanch |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-29 |
update website_status FlippedRobots => OK |
2014-07-29 |
delete registration_number 05391682 |
2014-07-29 |
delete registration_number 1139606 |
2014-07-15 |
update website_status OK => FlippedRobots |
2014-06-07 |
delete source_ip 79.170.44.122 |
2014-06-07 |
insert source_ip 92.60.127.41 |
2014-06-07 |
delete address 2A TUDOR ROAD HAMPTON MIDDLESEX UNITED KINGDOM TW12 2NQ |
2014-06-07 |
insert address 2A TUDOR ROAD HAMPTON MIDDLESEX TW12 2NQ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-06-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-05-02 |
update statutory_documents 14/03/14 NO MEMBER LIST |
2013-12-17 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DAVID LUGG |
2013-12-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY TRENT BLANCH |
2013-11-23 |
update website_status FlippedRobotsTxt => OK |
2013-11-23 |
insert registration_number 05391682 |
2013-11-23 |
insert registration_number 1139606 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-26 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
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 |
2013-05-22 |
update statutory_documents 14/03/13 NO MEMBER LIST |
2013-05-21 |
update statutory_documents DIRECTOR APPOINTED MISS ZARA LAMONT |
2013-05-21 |
update statutory_documents DIRECTOR APPOINTED MR STUART DAVID SMITH |
2013-05-21 |
update statutory_documents SECRETARY APPOINTED MR STUART SMITH |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WORDS AND FIGURES LTD |
2013-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-05-13 |
update statutory_documents ALTER ARTICLES 22/03/2013 |
2013-02-04 |
update statutory_documents DIRECTOR APPOINTED DR JONATHAN MORRIS |
2013-02-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES THORPE |
2013-02-02 |
update website_status FlippedRobotsTxt |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WARD |
2012-09-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 14/03/12 NO MEMBER LIST |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MISS LYNNE HAMILTON |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR DEREK DRYSDALE |
2012-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE HAMILTON / 19/03/2012 |
2012-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
2ND FLOOR 147 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2QT |
2012-03-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED WORDS AND FIGURES LTD |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE EBREY |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RADCLYFFE WIGZELL |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A E HUNTBACH CO LTD |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010 |
2011-04-07 |
update statutory_documents 14/03/11 NO MEMBER LIST |
2010-12-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-12-16 |
update statutory_documents ALTER ARTICLES 06/12/2010 |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MOSSMAN |
2010-05-28 |
update statutory_documents 14/03/10 NO MEMBER LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINE LOUISE PASQUIRE / 14/03/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET EBREY / 14/03/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RADCLYFFE CHARLES WIGZELL / 14/03/2010 |
2010-05-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A E HUNTBACH CO LTD / 14/03/2010 |
2010-04-29 |
update statutory_documents DIRECTOR APPOINTED STEVEN ANTONY WARD |
2010-03-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010 |
2010-03-12 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR LAURI KOSKELA |
2009-09-20 |
update statutory_documents DIRECTOR APPOINTED LOUISE MARGARET EBREY |
2009-06-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/03/09 |
2009-03-17 |
update statutory_documents 14/03/08 AMEND |
2008-10-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/03/08 |
2008-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
ALDRETH
PEARCROFT ROAD
STONEHOUSE
GLOUCESTERSHIRE
GL10 2JY |
2008-05-13 |
update statutory_documents SECRETARY APPOINTED A E HUNTBACH CO LTD |
2008-03-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NICHOLAS PARCELL |
2008-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/03/07 |
2007-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2007-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/03/06 |
2005-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-16 |
update statutory_documents SECRETARY RESIGNED |
2005-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |