PENN ELCOM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LANGDON / 11/09/2023
2023-08-16 update statutory_documents DIRECTOR APPOINTED CRAIG MCGRATH
2023-08-16 update statutory_documents DIRECTOR APPOINTED RAFAL PARDA
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLIE BROWN / 15/05/2023
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
2023-04-07 update num_mort_charges 6 => 7
2023-04-07 update num_mort_outstanding 1 => 2
2022-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047688480007
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
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
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-07 update num_mort_charges 5 => 6
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047688480006
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-26 update statutory_documents 17/09/20 STATEMENT OF CAPITAL USD 3000001
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLIE BROWN / 14/05/2020
2020-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLIE BROWN / 14/05/2020
2020-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLIE BROWN / 13/05/2020
2020-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WILLIAM PLATT / 13/05/2020
2020-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LANGDON / 13/05/2020
2020-03-07 update num_mort_outstanding 3 => 0
2020-03-07 update num_mort_satisfied 2 => 5
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047688480003
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047688480004
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047688480005
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
2019-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER WILLEMS / 01/05/2019
2019-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROGER PETER WILLEMS / 01/05/2019
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
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-02-27 delete contact_pages_linkeddomain tgmcases.com
2018-02-27 delete email tg..@tgmcases.com
2018-02-27 delete fax +49 (0) 2822-91303-50
2018-02-27 delete fax 00-972-3-9124445
2018-02-27 delete fax 0049 2822 9130350
2018-02-27 delete phone +49 (0) 2822-91303-3
2018-02-27 delete phone +49 2822 91303 3
2018-02-27 delete phone +49 2822 91303 50
2018-02-27 delete phone 00972-3-9124444
2018-02-27 insert alias PENN ELCOM DE COLOMBIA S.A.S.
2018-02-27 insert fax +49 2822 91303500
2018-02-27 insert phone +49 2822 91303300
2018-02-27 insert product_pages_linkeddomain youtu.be
2018-02-08 update statutory_documents DIRECTOR APPOINTED DAVID CHARLIE BROWN
2018-02-08 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM PLATT
2018-02-08 update statutory_documents DIRECTOR APPOINTED MR STEVEN LANGDON
2017-12-09 delete address 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2017-12-09 insert address 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON ENGLAND EC3M 6BN
2017-12-09 update registered_address
2017-12-02 delete address CALLE SOLIDARIDAD CUADRA 2 MZ D2 LT 18 VILLA EL SALVADOR LIMA 42
2017-12-02 insert address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN
2017-12-02 insert product_pages_linkeddomain youtube.com
2017-12-02 insert registration_number 04768848
2017-11-07 update account_category GROUP => FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2017-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29 insert office_emails in..@penn-elcom.com
2017-09-29 delete email ro..@absoluteaudioindia.com
2017-09-29 delete source_ip 89.31.143.16
2017-09-29 insert email in..@penn-elcom.com
2017-09-29 insert phone +1 844 407 5188
2017-09-29 insert source_ip 89.31.143.1
2017-08-08 delete general_emails co..@penn-elcom.com.ar
2017-08-08 delete general_emails co..@penn-elcom.com.co
2017-08-08 insert office_emails ar..@penn-elcom.com
2017-08-08 insert office_emails br..@penn-elcom.com
2017-08-08 insert office_emails ch..@penn-elcom.com
2017-08-08 insert office_emails co..@penn-elcom.com
2017-08-08 insert office_emails pe..@penn-elcom.com
2017-08-08 delete contact_pages_linkeddomain penn-elcom.com.ar
2017-08-08 delete contact_pages_linkeddomain penn-elcom.com.co
2017-08-08 delete contact_pages_linkeddomain penn-elcom.com.pe
2017-08-08 delete contact_pages_linkeddomain penn-elcomchile.cl
2017-08-08 delete contact_pages_linkeddomain spectrumbh.com.br
2017-08-08 delete email co..@penn-elcom.com.ar
2017-08-08 delete email co..@penn-elcom.com.co
2017-08-08 delete email pe..@penn-elcom.com.br
2017-08-08 delete email pe..@penn-elcomchile.cl
2017-08-08 delete email ri..@penn-elcom.com.pe
2017-08-08 delete product_pages_linkeddomain youtu.be
2017-08-08 insert address 8204 NORTH LAMAR SUITE B15 AUSTIN TEXAS 78753
2017-08-08 insert address WEST SIDE OF 104 ROAD WUQING DISTRICT TIANJIN CITY
2017-08-08 insert alias PENN ELCOM PVT LTD
2017-08-08 insert contact_pages_linkeddomain com.com
2017-08-08 insert email ar..@penn-elcom.com
2017-08-08 insert email br..@penn-elcom.com
2017-08-08 insert email ch..@penn-elcom.com
2017-08-08 insert email co..@penn-elcom.com
2017-08-08 insert email on..@penn-elcom.com
2017-08-08 insert email pe..@gmail.com
2017-08-08 insert email pe..@penn-elcom.com
2017-08-08 insert fax +86-22-22145133
2017-08-08 insert phone +1 512 992 0383
2017-08-08 insert phone +86-22-22145132
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-01 delete general_emails in..@ineventos.com.ve
2017-05-01 delete address CALLE MEAVE 21-A COLONIA CENTRO DELEGACION CUAUHTEMOC 06080, MEXICO, D.F
2017-05-01 delete contact_pages_linkeddomain ineventos.com.ve
2017-05-01 delete email in..@ineventos.com.ve
2017-05-01 delete email ve..@diamant.com.mx
2017-05-01 delete email ve..@diamant.com.mx
2017-05-01 delete phone (477) 7072929
2017-05-01 delete phone (722) 1671704
2017-05-01 delete phone +58 212-952.85.06
2017-05-01 delete phone +58 414-026.04.32
2017-05-01 delete phone +58 416-812.32.44
2017-02-05 delete general_emails in..@valentininet.com
2017-02-05 delete general_emails ma..@atlantik.com.tr
2017-02-05 delete office_emails eu..@penn-elcom.com
2017-02-05 delete address DECHANT-SPRUENKEN-STR.49B 46446 EMMERICH
2017-02-05 delete address DINAKORD ELEKTRONIK SAN.VE TIC ERGENEKON CADDESI SONU SAHADET SOK No. 4 FERIKÃ-Y 80250 ISTANBUL
2017-02-05 delete address Pl 65 Fin - 954 01 Tornio
2017-02-05 delete contact_pages_linkeddomain atlantik.com.tr
2017-02-05 delete contact_pages_linkeddomain valentininet.com
2017-02-05 delete email eu..@penn-elcom.com
2017-02-05 delete email in..@valentininet.com
2017-02-05 delete email ma..@atlantik.com.tr
2017-02-05 delete email rt..@hbc.se
2017-02-05 delete fax +358 (0) 16 431 555
2017-02-05 delete fax 00 90212 2323439
2017-02-05 delete fax 0039 011 9594166
2017-02-05 delete phone +358 (0) 16 431 550
2017-02-05 delete phone 00 90212 2967778
2017-02-05 delete phone 0039 011 9594160
2017-01-08 update account_category FULL => GROUP
2017-01-08 update accounts_last_madeup_date 2014-11-30 => 2015-12-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-12-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-31
2016-09-30 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-08-16 update statutory_documents AUDITOR'S RESIGNATION
2016-08-13 delete phone 664 622 3923
2016-08-13 insert phone (664) 104 40 44
2016-07-12 insert office_emails ir..@penn-elcom.com
2016-07-12 insert sales_emails sa..@penn-elcom.cn
2016-07-12 delete email sa..@penn-elcom.cn
2016-07-12 delete product_pages_linkeddomain youtube.com
2016-07-12 insert address UNIT A JOHNSTOWN LANE DUN LAOGHAIRE CO DUBLIN IRELAND
2016-07-12 insert alias PENN ELCOM IRL LTD
2016-07-12 insert email ir..@penn-elcom.com
2016-07-12 insert email sa..@penn-elcom.cn
2016-07-12 insert person CO DUBLIN
2016-06-08 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-06-08 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-05-18 update statutory_documents 18/05/16 FULL LIST
2016-05-17 delete about_pages_linkeddomain flightcase-parts.co.uk
2016-05-17 delete contact_pages_linkeddomain flightcase-parts.co.uk
2016-05-17 delete index_pages_linkeddomain flightcase-parts.co.uk
2016-05-17 delete product_pages_linkeddomain flightcase-parts.co.uk
2016-05-17 delete terms_pages_linkeddomain flightcase-parts.co.uk
2016-05-17 insert about_pages_linkeddomain flightcase-parts.com
2016-05-17 insert about_pages_linkeddomain pennelcomonline.com
2016-05-17 insert contact_pages_linkeddomain flightcase-parts.com
2016-05-17 insert contact_pages_linkeddomain pennelcomonline.com
2016-05-17 insert index_pages_linkeddomain flightcase-parts.com
2016-05-17 insert index_pages_linkeddomain pennelcomonline.com
2016-05-17 insert product_pages_linkeddomain flightcase-parts.com
2016-05-17 insert product_pages_linkeddomain pennelcomonline.com
2016-05-17 insert terms_pages_linkeddomain flightcase-parts.com
2016-05-17 insert terms_pages_linkeddomain pennelcomonline.com
2016-03-01 insert product_pages_linkeddomain youtu.be
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STRATFORD / 01/01/2016
2016-01-21 delete fax 006139 335 6466
2016-01-21 delete phone 006139 335 6455
2016-01-21 delete product_pages_linkeddomain youtu.be
2016-01-21 delete source_ip 72.52.4.87
2016-01-21 insert fax +6139 335 6466
2016-01-21 insert phone +6139 335 6455
2016-01-21 insert source_ip 89.31.143.16
2015-12-08 update num_mort_charges 4 => 5
2015-12-08 update num_mort_outstanding 2 => 3
2015-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047688480005
2015-10-16 delete source_ip 89.31.143.8
2015-10-16 insert source_ip 72.52.4.87
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-08 update accounts_next_due_date 2015-08-31 => 2016-09-30
2015-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14
2015-09-01 insert product_pages_linkeddomain youtube.com
2015-07-27 delete personal_emails li..@penn-elcom.my
2015-07-27 delete sales_emails sa..@ibsflightcases.com
2015-07-27 insert sales_emails sa..@penn-elcom.my
2015-07-27 delete address 12691 MONARCH STREET GARDEN GROVE CALIFORNIA 92841
2015-07-27 delete address PO BOX 38365 AL QUOZ INDUSTRIAL 1 DUBAI UNITED ARAB EMIRATES
2015-07-27 delete contact_pages_linkeddomain ibsflightcases.com
2015-07-27 delete email el..@ibsflightcases.com
2015-07-27 delete email li..@penn-elcom.my
2015-07-27 delete email sa..@ibsflightcases.com
2015-07-27 delete fax +971 4 339 2983
2015-07-27 delete fax 0038 0444 177 544
2015-07-27 delete phone +23 480 231 57158
2015-07-27 delete phone +971 4 339 2982
2015-07-27 delete phone 0038 0444 177 575
2015-07-27 insert about_pages_linkeddomain flightcase-parts.co.uk
2015-07-27 insert address 7465 LAMPSON AVE GARDEN GROVE CALIFORNIA 92841
2015-07-27 insert contact_pages_linkeddomain flightcase-parts.co.uk
2015-07-27 insert email sa..@penn-elcom.my
2015-07-27 insert fax 0038 0444 824 496
2015-07-27 insert index_pages_linkeddomain flightcase-parts.co.uk
2015-07-27 insert phone 0038 0444 517 530
2015-07-27 insert product_pages_linkeddomain flightcase-parts.co.uk
2015-07-27 insert product_pages_linkeddomain youtu.be
2015-06-08 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-08 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-19 update statutory_documents 18/05/15 FULL LIST
2015-02-15 delete email ve..@diamant.co.mx
2015-02-15 delete phone 233 208179602
2015-02-15 delete phone 233 3125065
2015-02-15 delete phone 664 607 0313
2015-02-15 insert email ve..@diamant.com.mx
2015-02-15 insert email ve..@diamant.com.mx
2015-02-15 insert phone (722) 1671704
2015-02-15 insert phone 664 622 3923
2015-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER WILLEMS / 01/02/2015
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 11 => 12
2015-01-27 update statutory_documents CURREXT FROM 30/11/2015 TO 31/12/2015
2014-10-07 update num_mort_charges 3 => 4
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047688480004
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13
2014-06-20 delete about_pages_linkeddomain flightcase-parts.com
2014-06-20 delete index_pages_linkeddomain flightcase-parts.com
2014-06-20 delete product_pages_linkeddomain flightcase-parts.com
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-19 update statutory_documents 18/05/14 FULL LIST
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STRATFORD / 19/05/2014
2014-05-01 delete source_ip 89.31.143.5
2014-05-01 insert about_pages_linkeddomain flightcase-parts.com
2014-05-01 insert index_pages_linkeddomain flightcase-parts.com
2014-05-01 insert product_pages_linkeddomain flightcase-parts.com
2014-05-01 insert product_pages_linkeddomain youtube.com
2014-05-01 insert source_ip 89.31.143.8
2014-02-07 update num_mort_outstanding 2 => 1
2014-02-07 update num_mort_satisfied 1 => 2
2014-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-07 update num_mort_charges 2 => 3
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047688480003
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-05-18 => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2013-05-20 update statutory_documents 18/05/13 FULL LIST
2012-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11
2012-07-02 update statutory_documents 18/05/12 FULL LIST
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER PETER WILLEMS / 01/01/2012
2011-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN LAMB
2011-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10
2011-05-25 update statutory_documents 18/05/11 FULL LIST
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STRATFORD / 10/01/2011
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER PETER WILLEMS / 10/01/2011
2011-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LAMB / 10/01/2011
2010-09-30 update statutory_documents AUDITOR'S RESIGNATION
2010-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09
2010-06-09 update statutory_documents 18/05/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STRATFORD / 01/05/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER WILLEMS / 01/05/2010
2010-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN LAMB / 01/05/2010
2009-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08
2009-06-29 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07
2008-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-03 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-21 update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 3 ELSWICK ROAD ARMSTRONG WASHINGTON DISTRICT 2 TYNE & WEAR NE37 1LH
2006-11-16 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-06-26 update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents DIRECTOR RESIGNED
2005-10-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-06-02 update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-07-23 update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents NC DEC ALREADY ADJUSTED 18/05/03
2004-07-15 update statutory_documents NC DEC ALREADY ADJUSTED 11/06/03
2004-03-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03
2004-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-08-18 update statutory_documents NEW SECRETARY APPOINTED
2003-08-18 update statutory_documents SECRETARY RESIGNED
2003-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-22 update statutory_documents DIRECTOR RESIGNED
2003-06-17 update statutory_documents NC INC ALREADY ADJUSTED 18/05/03
2003-06-17 update statutory_documents US$ NC 0/4000000 18/0
2003-06-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION