FOUR COMMUNICATIONS - History of Changes


DateDescription
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / FOUR COMMUNICATIONS GROUP LIMITED / 19/09/2023
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-04-07 delete address 20 ST THOMAS STREET LONDON SE1 9BF
2021-04-07 insert address THE HICKMAN BUILDING 2 WHITECHAPEL ROAD LONDON ENGLAND E1 1FX
2021-04-07 update registered_address
2021-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 20 ST THOMAS STREET LONDON SE1 9BF
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
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
2019-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
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
2018-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update account_category GROUP => FULL
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
2016-12-08 update statutory_documents DIRECTOR APPOINTED MR ANDREW JACK
2016-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'DONOGHUE
2016-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HINDLE
2016-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA JOHNSON
2016-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA RENDER
2016-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-01-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2016-01-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-08 update statutory_documents FIRST GAZETTE
2015-12-07 update statutory_documents 12/09/15 FULL LIST
2015-08-18 update statutory_documents ARTICLES OF ASSOCIATION
2015-08-18 update statutory_documents ALTER ARTICLES 31/07/2015
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07 update statutory_documents DIRECTOR APPOINTED MRS SARA HELEN RENDER
2015-02-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-07 delete address 20 ST THOMAS STREET LONDON ENGLAND SE1 9BF
2014-11-07 insert address 20 ST THOMAS STREET LONDON SE1 9BF
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-11-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-10-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-10-03 update statutory_documents 12/09/14 FULL LIST
2014-08-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-09-30
2014-07-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-07 update company_category Public Limited Company => Private Limited Company
2014-06-07 update name FOUR COMMUNICATIONS PLC => FOUR COMMUNICATIONS LIMITED
2014-05-07 update company_status Active - Proposal to Strike off => Active
2014-05-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2014-05-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2014-05-02 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-05-02 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2014-05-02 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:30/04/2014
2014-05-02 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EINIR WILLIAMS / 31/03/2014
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAN WILLIAMS / 31/03/2014
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES EGLINGTON / 31/03/2014
2014-04-08 update statutory_documents 12/09/13 FULL LIST
2014-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-01 update statutory_documents 21/03/14 STATEMENT OF CAPITAL GBP 206821
2014-04-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-01 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 191623.0
2014-04-01 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 191773.0
2014-04-01 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 206821.0
2014-04-01 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 206871.0
2014-03-18 update statutory_documents FIRST GAZETTE
2014-02-07 update company_status Active => Active - Proposal to Strike off
2013-11-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-05 update statutory_documents 31/08/13 STATEMENT OF CAPITAL GBP 193523
2013-10-04 update statutory_documents SECRETARY APPOINTED MS EINIR WILLIAMS
2013-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARC HILBOURNE
2013-06-26 delete address 48 LEICESTER SQUARE LONDON WC2H 7FG
2013-06-26 insert address 20 ST THOMAS STREET LONDON ENGLAND SE1 9BF
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update registered_address
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-23 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-06-21 update account_category FULL => GROUP
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 48 LEICESTER SQUARE LONDON WC2H 7FG
2013-05-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-22 update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 205025.00
2013-03-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-03-07 update statutory_documents ADOPT ARTICLES 28/02/2013
2013-02-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-02-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-10-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-10-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-10-12 update statutory_documents 12/09/12 FULL LIST
2012-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23 update statutory_documents 3000 STAFF SHARES AND 40 E SHARES 25/04/2012
2012-05-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EINIR WILLIAMS / 20/04/2012
2012-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS
2012-02-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-01-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-02 update statutory_documents ARTICLES OF ASSOCIATION
2011-12-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-01 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 194597
2011-10-27 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-10-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-10-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-19 update statutory_documents 12/09/11 FULL LIST
2011-09-21 update statutory_documents DIRECTOR APPOINTED JOANNA CHRISTINE JOHNSON
2011-09-21 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH ANN HINDLE
2011-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18 update statutory_documents ADOPT ARTICLES 29/12/2010
2011-01-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-12-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-12-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-12-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-10-08 update statutory_documents 12/09/10 FULL LIST
2010-08-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-08-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-07-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-07-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-07-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-07-05 update statutory_documents 18/06/10 STATEMENT OF CAPITAL GBP 168343
2010-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'DONOGHUE / 16/12/2009
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS LLEWELLYN LEWIS / 22/01/2010
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'DONOGHUE / 16/12/2009
2009-11-06 update statutory_documents 12/09/09 FULL LIST
2009-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-16 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARC HILBOURNE / 01/08/2008
2008-11-14 update statutory_documents GBP IC 173089/171589 23/10/08 GBP SR 15000@0.1=1500
2008-11-14 update statutory_documents GBP IC 176089/173089 23/10/08 GBP SR 30000@0.1=3000
2008-11-14 update statutory_documents GBP IC 176789/176089 23/10/08 GBP SR 7000@0.1=700
2008-11-14 update statutory_documents GBP IC 176989/176789 23/10/08 GBP SR 2000@0.1=200
2008-11-14 update statutory_documents GBP IC 177189/176989 23/10/08 GBP SR 2000@0.1=200
2008-11-14 update statutory_documents GBP IC 177289/177189 23/10/08 GBP SR 1000@0.1=100
2008-11-14 update statutory_documents GBP IC 177689/177289 23/10/08 GBP SR 4000@0.1=400
2008-11-14 update statutory_documents GBP IC 177789/177689 23/10/08 GBP SR 1000@0.1=100
2008-11-14 update statutory_documents GBP IC 177989/177789 23/10/08 GBP SR 2000@0.1=200
2008-11-14 update statutory_documents GBP IC 178089/177989 23/10/08 GBP SR 1000@0.1=100
2008-11-14 update statutory_documents GBP IC 178389/178089 23/10/08 GBP SR 3000@0.1=300
2008-11-14 update statutory_documents GBP IC 178393/178389 23/10/08 GBP SR 40@0.1=4
2008-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04 update statutory_documents SUBDIVISON 13/12/2007
2007-12-21 update statutory_documents NEW SECRETARY APPOINTED
2007-12-21 update statutory_documents SECRETARY RESIGNED
2007-12-14 update statutory_documents RETURN MADE UP TO 12/09/07; CHANGE OF MEMBERS
2007-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-27 update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents NEW SECRETARY APPOINTED
2006-08-30 update statutory_documents SECRETARY RESIGNED
2006-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-21 update statutory_documents RETURN MADE UP TO 12/09/05; CHANGE OF MEMBERS
2005-10-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 48 LEICESTER SQUARE LONDON WC2H 7FG
2005-06-07 update statutory_documents S-DIV 10/09/04
2005-06-07 update statutory_documents NC INC ALREADY ADJUSTED 10/09/04
2005-06-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-07 update statutory_documents £ NC 200000/218783 10/09
2005-06-07 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-06-07 update statutory_documents SUB DIV 10/09/04
2004-10-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-08 update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-02-02 update statutory_documents RETURN MADE UP TO 12/09/03; NO CHANGE OF MEMBERS
2003-07-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-07 update statutory_documents RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-12 update statutory_documents SHARES AGREEMENT OTC
2001-12-06 update statutory_documents CONVE 07/11/01
2001-12-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-06 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-12-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 74A TOLLINGTON ROAD LONDON N7 6PD
2001-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-09 update statutory_documents £ NC 1000/200000 05/11/01
2001-11-09 update statutory_documents NC INC ALREADY ADJUSTED 05/11/01
2001-11-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-11-06 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-11-06 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-11-06 update statutory_documents AUDITORS' REPORT
2001-11-06 update statutory_documents AUDITORS' STATEMENT
2001-11-06 update statutory_documents BALANCE SHEET
2001-11-06 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-11-06 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2001-11-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-06 update statutory_documents REREG PRI-PLC 06/11/01
2001-09-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2001-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-19 update statutory_documents DIRECTOR RESIGNED
2001-09-19 update statutory_documents SECRETARY RESIGNED
2001-09-19 update statutory_documents S366A DISP HOLDING AGM 12/09/01
2001-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION