STERLING ENERGY - History of Changes


DateDescription
2024-04-07 update account_category FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-20 update website_status OK => IndexPageFetchError
2023-04-07 delete company_previous_name STERLING ENERGY LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-18 insert address 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
2023-03-18 insert alias Sterling Construction and Renewables Limited
2023-03-18 insert registration_number 10628165
2023-03-01 delete index_pages_linkeddomain elementor.com
2023-03-01 delete phone 0800 520 0287
2023-03-01 insert phone 0800 327 7567
2023-02-12 delete source_ip 165.160.15.20
2023-02-12 delete source_ip 165.160.13.20
2023-02-12 insert source_ip 109.228.34.192
2023-02-12 update robots_txt_status www.sterlingenergy.co.uk: 200 => 0
2023-02-12 update website_status DomainNotFound => OK
2022-12-24 update website_status EmptyPage => DomainNotFound
2022-11-06 update website_status OK => EmptyPage
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-02 insert index_pages_linkeddomain q4europe.com
2022-05-20 insert index_pages_linkeddomain buchanan.uk.com
2022-03-31 insert index_pages_linkeddomain aecweek.com
2022-03-31 insert index_pages_linkeddomain ft.com
2022-03-31 insert index_pages_linkeddomain proactiveinvestors.co.uk
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-07 insert company_previous_name STERLING ENERGY (UK) LIMITED
2021-08-07 update name STERLING ENERGY (UK) LIMITED => AFENTRA (UK) LTD
2021-07-23 delete index_pages_linkeddomain q4europe.com
2021-07-21 update statutory_documents COMPANY NAME CHANGED STERLING ENERGY (UK) LIMITED CERTIFICATE ISSUED ON 21/07/21
2021-07-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-07-20 update statutory_documents SECRETARY APPOINTED MR RICHARD ANDREW CLIFF
2021-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / STERLING ENERGY PLC / 04/05/2021
2021-07-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CFPRO COSEC LIMITED
2021-06-02 insert index_pages_linkeddomain youtube.com
2021-05-12 update website_status EmptyPage => OK
2021-05-12 delete alias Sterling
2021-05-12 delete alias Sterling Energy
2021-05-12 delete alias Sterling Energy Plc
2021-05-12 delete index_pages_linkeddomain embado.com
2021-05-12 delete index_pages_linkeddomain londonstockexchange.com
2021-05-12 insert alias Afentra
2021-05-12 insert index_pages_linkeddomain afentraplc.com
2021-05-12 insert index_pages_linkeddomain q4europe.com
2021-05-12 update name Sterling Energy => Afentra
2021-05-12 update robots_txt_status www.sterlingenergyuk.com: 404 => 0
2021-03-30 update website_status FlippedRobots => EmptyPage
2021-03-16 update statutory_documents DIRECTOR APPOINTED MR PAUL MCDADE
2021-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAWKINS
2021-02-02 update website_status EmptyPage => FlippedRobots
2020-12-10 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES HAWKINS
2020-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-16 update website_status FlippedRobots => EmptyPage
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05 update website_status EmptyPage => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update website_status FlippedRobots => EmptyPage
2020-06-06 update website_status EmptyPage => FlippedRobots
2020-05-04 update website_status FlippedRobots => EmptyPage
2020-04-07 update website_status EmptyPage => FlippedRobots
2020-03-05 update website_status FlippedRobots => EmptyPage
2020-02-01 update website_status EmptyPage => FlippedRobots
2019-12-26 update website_status FlippedRobots => EmptyPage
2019-11-29 update website_status EmptyPage => FlippedRobots
2019-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-29 update website_status FlippedRobots => EmptyPage
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-10-02 update website_status EmptyPage => FlippedRobots
2019-09-02 update website_status FlippedRobots => EmptyPage
2019-08-13 update website_status EmptyPage => FlippedRobots
2019-07-08 update website_status FlippedRobots => EmptyPage
2019-06-07 update website_status EmptyPage => FlippedRobots
2019-05-08 update website_status FlippedRobots => EmptyPage
2019-03-29 update website_status OK => FlippedRobots
2018-12-13 update statutory_documents CORPORATE SECRETARY APPOINTED CFPRO COSEC LIMITED
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA SPURRIER
2018-12-07 delete address CFPRO COSEC LIMITED 12 TIMES COURT RETREAT ROAD RICHMOND ENGLAND TW9 1AF
2018-12-07 insert address HIGH HOLBORN HOUSE HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON ENGLAND WC1V 6RL
2018-12-07 update registered_address
2018-11-07 delete address HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON ENGLAND WC1V 6RL
2018-11-07 insert address CFPRO COSEC LIMITED 12 TIMES COURT RETREAT ROAD RICHMOND ENGLAND TW9 1AF
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-07 update registered_address
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM CFPRO COSEC LIMITED 12 TIMES COURT RETREAT ROAD RICHMOND TW9 1AF ENGLAND
2018-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL ENGLAND
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20 delete ceo Eskil Jersing
2018-06-20 delete otherexecutives Eskil Jersing
2018-06-20 insert ceo David Marshall
2018-06-20 insert otherexecutives David Marshall
2018-06-20 delete person Eskil Jersing
2018-06-20 insert person David Marshall
2018-06-12 update statutory_documents DIRECTOR APPOINTED MR DAVID LEE MARSHALL
2018-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IB JERSING
2017-11-08 delete address 85 FLEET STREET LONDON GREATER LONDON EC4Y 1AE
2017-11-08 insert address HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON ENGLAND WC1V 6RL
2017-11-08 update registered_address
2017-10-25 delete address 85 Fleet Street, London, EC4Y 1AE
2017-10-25 insert address High Holborn House, 52-54 High Holborn, London, WC1V 6RL
2017-10-25 update primary_contact 85 Fleet Street, London, EC4Y 1AE => High Holborn House, 52-54 High Holborn, London, WC1V 6RL
2017-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 85 FLEET STREET LONDON GREATER LONDON EC4Y 1AE
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
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
2017-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15 update statutory_documents SECRETARY APPOINTED MS BARBARA SPURRIER
2017-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY HAWKINS
2017-01-25 insert chairman Michael Kroupeev
2017-01-25 insert otherexecutives Ilya Belyaev
2017-01-25 insert otherexecutives Leo Koot
2017-01-25 insert person Ilya Belyaev
2017-01-25 insert person Leo Koot
2017-01-25 update person_title Michael Kroupeev: Non - Executive Director; Member of the Board of Directors => Member of the Board of Directors; Chairman of the Nominations Committee; Board As a Non - Executive Director; Non - Executive Chairman
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
2016-12-11 delete chairman Eskil Jersing
2016-12-11 update person_title Eskil Jersing: Member of the Board of Directors; Interim Chairman; Chief Executive Officer => Member of the Board of Directors; Chief Executive Officer
2016-11-11 delete chairman Nicholas Clayton
2016-11-11 delete otherexecutives Keith Henry
2016-11-11 delete otherexecutives Malcolm Pattinson
2016-11-11 delete otherexecutives Nicholas Clayton
2016-11-11 insert chairman Eskil Jersing
2016-11-11 delete person Keith Henry
2016-11-11 delete person Malcolm Pattinson
2016-11-11 delete person Nicholas Clayton
2016-11-11 update person_title Eskil Jersing: Member of the Board of Directors; Chief Executive Officer => Member of the Board of Directors; Interim Chairman; Chief Executive Officer
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAYTON
2016-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN CLAYTON
2016-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BEARDSALL
2016-05-16 delete otherexecutives Alastair Beardsall
2016-05-16 insert chairman Nicholas Clayton
2016-05-16 insert otherexecutives Michael Kroupeev
2016-05-16 delete person Alastair Beardsall
2016-05-16 insert person Michael Kroupeev
2016-05-16 update person_title Nicholas Clayton: Non - Executive Director; Member of the Remuneration Committee; Member of the Board of Directors; Non - Executive Director of Circle Oil Plc; Member of the Nominations Committee; Chairman of the Audit Committee => Non - Executive Director; Member of the Remuneration Committee; Member of the Board of Directors; Non - Executive Chairman; Member of the Nominations Committee; Chairman of the Audit Committee; Non - Executive Director of Alpha Petroleum Resources Limited
2016-02-02 update statutory_documents SECRETARY APPOINTED MR ANTHONY JAMES HAWKINS
2016-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN MILNE
2015-11-09 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-09 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-10-27 update founded_year null => 1983
2015-10-14 update statutory_documents 10/10/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2015-05-07 delete address 133 Chancery Lane, London, WC2A 1PL
2015-04-02 delete otherexecutives Philip Frank
2015-04-02 insert ceo Eskil Jersing
2015-04-02 insert otherexecutives Eskil Jersing
2015-04-02 delete person Philip Frank
2015-04-02 insert address 133 Chancery Lane, London, WC2A 1PL
2015-04-02 insert person Eskil Jersing
2015-03-24 update statutory_documents DIRECTOR APPOINTED MR IB ESKIL JERSING
2015-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK
2014-11-19 update statutory_documents SECRETARY APPOINTED MR GAVIN JOHNSTON MILNE
2014-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2014-11-07 delete address 85 FLEET STREET LONDON GREATER LONDON UNITED KINGDOM EC4Y 1AE
2014-11-07 insert address 85 FLEET STREET LONDON GREATER LONDON EC4Y 1AE
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
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-17 update statutory_documents 10/10/14 FULL LIST
2014-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22 delete source_ip 203.27.227.85
2014-01-22 insert source_ip 165.160.13.20
2013-11-26 insert contact_pages_linkeddomain actionfraud.police.uk
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-10 update statutory_documents 10/10/13 FULL LIST
2013-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS MACASKILL
2013-08-29 delete ceo Angus MacAskill
2013-08-29 delete otherexecutives Angus MacAskill
2013-08-29 delete person Angus MacAskill
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 delete address 5 CHANCERY LANE LONDON WC2A 1LG
2013-06-24 insert address 85 FLEET STREET LONDON GREATER LONDON UNITED KINGDOM EC4Y 1AE
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-21 delete address 5 Chancery Lane, London, WC2A 1LG
2012-12-23 delete address 5 Chancery Lane London WC2A 1LG United Kingdom
2012-12-23 delete address 85 Fleet street London EC4Y 1AE United Kingdom
2012-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 5 CHANCERY LANE LONDON WC2A 1LG
2012-12-11 insert address 85 Fleet Street, London, EC4Y 1AE
2012-12-11 insert address 85 Fleet street London EC4Y 1AE United Kingdom
2012-10-25 update statutory_documents 10/10/12 FULL LIST
2012-10-17 update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN SMITH
2012-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE CHURCHWARD
2012-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14 update statutory_documents DIRECTOR APPOINTED MR PHILIP LEIGHTON FRANK
2011-10-18 update statutory_documents SECRETARY APPOINTED MISS MICHELLE CHURCHWARD
2011-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER
2011-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER
2011-10-10 update statutory_documents 10/10/11 FULL LIST
2011-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GROSSE
2011-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09 update statutory_documents DIRECTOR APPOINTED MR ANGUS MACASKILL
2010-10-14 update statutory_documents 10/10/10 FULL LIST
2010-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN ROBERT COOPER / 09/10/2010
2010-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMSON
2009-11-09 update statutory_documents 10/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ROBERT COOPER / 10/10/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BEARDSALL / 10/10/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH GROSSE / 10/10/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL THOMSON / 10/10/2009
2009-09-15 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR JOHN BEARDSALL
2009-09-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HENRY WILSON
2009-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-11 update statutory_documents GBP NC 100/10000000 17/10/02
2008-11-11 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL GRIGGS
2008-02-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-20 update statutory_documents SECRETARY RESIGNED
2008-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-30 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5 CHANCERY LANE LONDON EC4A 1BL
2007-10-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM: MARDALL HOUSE 7 - 9 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU
2007-03-23 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents DIRECTOR RESIGNED
2007-03-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents DIRECTOR RESIGNED
2005-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents DIRECTOR RESIGNED
2004-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-07 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-22 update statutory_documents COMPANY NAME CHANGED STERLING ENERGY LIMITED CERTIFICATE ISSUED ON 22/10/02
2002-10-15 update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-08-12 update statutory_documents RE SEC 394
2002-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-07 update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-07-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-10 update statutory_documents SECRETARY RESIGNED
2001-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION