PENTAGON OMAN - History of Changes


DateDescription
2024-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, NO UPDATES
2024-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / PENTAGON HOLDINGS LIMITED / 25/03/2021
2022-09-05 insert office_emails ab..@pentagonfreight.com
2022-09-05 insert office_emails am..@pentagonfreight.com
2022-09-05 insert office_emails ba..@pentagonfreight.com
2022-09-05 insert office_emails ca..@pentagonfreight.com
2022-09-05 insert office_emails da..@pentagonfreight.com
2022-09-05 insert office_emails du..@pentagonfreight.com
2022-09-05 insert office_emails gr..@pentagonfreight.com
2022-09-05 insert office_emails ho..@pentagonfreight.com
2022-09-05 insert office_emails im..@pentagonfreight.com
2022-09-05 insert office_emails in..@pentagonfreight.com
2022-09-05 insert office_emails jo..@pentagonfreight.com
2022-09-05 insert office_emails ka..@pentagonfreight.com
2022-09-05 insert office_emails ko..@pentagonfreight.com
2022-09-05 insert office_emails ma..@pentagonfreight.com
2022-09-05 insert office_emails ne..@pentagonfreight.com
2022-09-05 insert office_emails po..@pentagonfreight.com
2022-09-05 insert office_emails ro..@pentagonfreight.com
2022-09-05 insert office_emails si..@pentagonfreight.com
2022-09-05 insert personal_emails na..@pfs.kz
2022-09-05 delete index_pages_linkeddomain hampton.agency
2022-09-05 insert address 1061 Texan Trail #200 Grapevine Texas 76051
2022-09-05 insert address 11 Walnut Rd Durban Central Durban KwaZulu-Natal 4001
2022-09-05 insert address 115 Airport Cargo Road, #02-16 Cargo Agents Building C Singapore Singapore 819466
2022-09-05 insert address 1211 E Richey Road Houston Texas 77073
2022-09-05 insert address 1413 Osage Ave Kansas City Kansas 66105
2022-09-05 insert address 2 - 20092 - 93A Avenue Langley British Columbia V1M 3Y4
2022-09-05 insert address 23 Ballantyne Rd Kewdale Western Australia 6105
2022-09-05 insert address 23 Loyang Cresent Unit 1 & 2 Blk 202, TOPS Terrace Singapore Singapore 508986
2022-09-05 insert address 234, 296beon-gil Gonghangdong-ro Incheon South Korea 22379
2022-09-05 insert address 2544 Ellwood Drive, Suite 101 Edmonton Alberta T6X 0A9
2022-09-05 insert address 26 Avenue De Londres Zi Les Estroublans Vitrolles Marseille 13127
2022-09-05 insert address 32-33 Clipper Boulevard Crossways Business Park Dartford Kent DA2 6QB
2022-09-05 insert address 4 Willes Road Berrimah Darwin NT 0828
2022-09-05 insert address 51 Charles Ulm Place Eagle Farm Brisbane QLD 4009
2022-09-05 insert address 7th Floor, World Business Centre 23 S. Rahimov Street Baku AZ 1014
2022-09-05 insert address 8 Wessex Street, 360 Business Park, 3rd Floor Paarden Eiland, Cape Town Western Cape 7405
2022-09-05 insert address Blk J3 No 9 Jl. Raya Cakung Cilincing KM 3 Jakarta Utara Jakarta
2022-09-05 insert address Breguetlaan 15-17 Oude Meer Noord-Holland 1438 BA
2022-09-05 insert address Co. Rgn. LL10260 Lot 7,2nd Floor ,Wisma Wong Wo Lo Jalan, Tun Mustapha Labuan Wilayah Persekutuan
2022-09-05 insert address Czechoslowacka 3 Gdynia Poland
2022-09-05 insert address Griegs Veg 6 Gardermoen Norway 2061
2022-09-05 insert address JL. Veteran No. 5 E, 2nd Floor Surabaya
2022-09-05 insert address Lot 3873 Pemberton Way Karratha WA 6714
2022-09-05 insert address Mariner House, Trondheim Way, Stallingborough, Immingham, North East Lincolnshire, DN41 8FD, England
2022-09-05 insert address Mjaavannsveien 154 Kristiansand Norway 4628
2022-09-05 insert address No. 1205 Angang Private Tower, 165 Magokjungang-Ro, Gangseo-Gu Seoul 07788
2022-09-05 insert address Office# 5, Floor 4, Building# T4 Empire World, Empire Business Towers Erbil 44001
2022-09-05 insert address Pentagon Freight Centre, Blackfriars Court, Excalibur Road, Beacon Park, Gorleston, Great Yarmouth Norfolk NR31 7RQ
2022-09-05 insert address Portnr. 5020 / DC2-A, Nieuwesluisweg 100A, 3197 KV, Rotterdam-Botlek, Netherlands
2022-09-05 insert address RM B063, 10F, SOHO Nexus Center, No. 19A North Road of East 3rd Ring Road Chaoyang District Beijing 100020
2022-09-05 insert address Revet 2 Larvik Norway 3263
2022-09-05 insert address Risavika Havnering 321 Tananger Norway 4056
2022-09-05 insert address Room 201, Intergis New Port Logistics Center 15-67 Sinhang 5-ro, Jinhae-gu Changwon-si 51611
2022-09-05 insert address Street N304 Jebel Ali Freezone Dubai 53526
2022-09-05 insert address Suite 1, Lightyear Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ
2022-09-05 insert address Suite 202, Cowey Park, 91 Problem Mkhize Road (Cowey Road) Kwazulu-Natal 4001
2022-09-05 insert address Tunas Biz Park Industrial Estate, Jln. Selasih Blok F no. 6 Batam Centre Batam 29464
2022-09-05 insert address Unit 11, Kittyhawk Street, Morea Tobo Road 6 Mile, Port Moresby 121
2022-09-05 insert address Unit L1 Intersect 19, High Flatworth, Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UT
2022-09-05 insert address VIA AURELIO NICOLODI 15. 20161 Milan Italy
2022-09-05 insert address W.L.L. Apt. 61, Al Redha Building No. 241 West Al Hilal, C Ring Road Doha Qatar 24093
2022-09-05 insert address Wedgefield Office Park 17 Muswell Road Bryanston Gauteng 2021
2022-09-05 insert address Yessenzhanova St. 42/4, B/C Parasat, Office 2 Uralsk West Kazakhstan 090000
2022-09-05 insert alias Pentagon Freight & Forwarding Services Sdn Bhd
2022-09-05 insert alias Pentagon Freight Services (Aktau) LLP
2022-09-05 insert alias Pentagon Freight Services (Korea) LTD
2022-09-05 insert alias Pentagon Freight Services (Labuan) Limited
2022-09-05 insert alias Pentagon Freight Services (S) PTE LTD
2022-09-05 insert alias Pentagon International BV
2022-09-05 insert alias Pentagon Oman LLC
2022-09-05 insert email ab..@pentagonfreight.com
2022-09-05 insert email am..@pentagonfreight.com
2022-09-05 insert email ba..@pentagonfreight.com
2022-09-05 insert email br..@pentagonfreight.com
2022-09-05 insert email ca..@pentagonfreight.com
2022-09-05 insert email da..@pentagonfreight.com
2022-09-05 insert email da..@pentagonfreight.com
2022-09-05 insert email da..@pentagonfreight.com
2022-09-05 insert email du..@pentagonfreight.com
2022-09-05 insert email gl..@pentagonfreight.com
2022-09-05 insert email gr..@pentagonfreight.com
2022-09-05 insert email ho..@pentagonfreight.com
2022-09-05 insert email im..@pentagonfreight.com
2022-09-05 insert email in..@pentagonfreight.com
2022-09-05 insert email jo..@pentagonfreight.com
2022-09-05 insert email ka..@pentagonfreight.com
2022-09-05 insert email ko..@pentagonfreight.com
2022-09-05 insert email ma..@pentagonfreight.com
2022-09-05 insert email na..@pfs.kz
2022-09-05 insert email ne..@pentagonfreight.com
2022-09-05 insert email pe..@pentagonfreight.com
2022-09-05 insert email po..@pentagonfreight.com
2022-09-05 insert email qu..@pentagonfreight.com
2022-09-05 insert email ro..@pentagonfreight.com
2022-09-05 insert email si..@pentagonfreight.com
2022-09-05 insert email tl..@pentagonfreight.com
2022-09-05 insert index_pages_linkeddomain google.com
2022-09-05 insert phone + 994 12 597 3023
2022-09-05 insert phone +01-817-328-1600
2022-09-05 insert phone +1 (713)289-9740
2022-09-05 insert phone +1 281 209 8800
2022-09-05 insert phone +1 604 882 1822
2022-09-05 insert phone +1 780 989-4115
2022-09-05 insert phone +27 (0) 11 317 3600
2022-09-05 insert phone +27 (0) 31 003 2900
2022-09-05 insert phone +27 (31) 207 6233
2022-09-05 insert phone +27 (41) 0000 105
2022-09-05 insert phone +27 21 201 0479
2022-09-05 insert phone +31 (0) 20 722 0623
2022-09-05 insert phone +31 (0) 20-7220620
2022-09-05 insert phone +33 4 84070025
2022-09-05 insert phone +40 (0) 365 430 432
2022-09-05 insert phone +41 22 850 00 25
2022-09-05 insert phone +44 (0) 141 887 8844
2022-09-05 insert phone +44 (0) 1469 571387
2022-09-05 insert phone +44 (0) 1493 603456
2022-09-05 insert phone +44 (0)1224 405600
2022-09-05 insert phone +44 (0)1689 877777
2022-09-05 insert phone +44 (0)191 2711849
2022-09-05 insert phone +47 98595000
2022-09-05 insert phone +48 (58) 7274290
2022-09-05 insert phone +60 355 693 222
2022-09-05 insert phone +60 87420025
2022-09-05 insert phone +61 7 3621 7100
2022-09-05 insert phone +61 8 8997 0600
2022-09-05 insert phone +61 8 9143 9400
2022-09-05 insert phone +62 21 26051000
2022-09-05 insert phone +62 31 3545894
2022-09-05 insert phone +62 542 8860250
2022-09-05 insert phone +62 778 4168862
2022-09-05 insert phone +65 6542 0922
2022-09-05 insert phone +7 702 215 14 70
2022-09-05 insert phone +7 7112 24 08 54
2022-09-05 insert phone +7 7122 52 19 50
2022-09-05 insert phone +7 7272 92 92 94
2022-09-05 insert phone +7 7292 20 21 63
2022-09-05 insert phone +82 (0) 70 4490 6805
2022-09-05 insert phone +82-2-572-4420
2022-09-05 insert phone +82-70-4490-6801
2022-09-05 insert phone +86 (10) 8524 0760
2022-09-05 insert phone +964 (0) 7 501 648 435
2022-09-05 update robots_txt_status www.pentagonfreight.co.uk: 404 => 200
2022-09-05 update robots_txt_status www.pentagonfreight.com: 404 => 200
2022-09-05 update website_status FlippedRobots => OK
2022-08-17 update website_status OK => FlippedRobots
2022-05-04 delete email ag..@pfsnorway.com
2022-05-04 insert email ag..@pentagonfreight.com
2022-02-15 delete personal_emails ma..@pentagonfreight.com
2022-02-15 delete email ma..@pentagonfreight.com
2022-02-15 delete person Marit Lorentzen
2022-02-15 delete phone +47 982 56 437
2021-10-07 delete sic_code 52290 - Other transportation support activities
2021-10-07 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2021-10-07 insert sic_code 52241 - Cargo handling for water transport activities
2021-10-07 insert sic_code 52242 - Cargo handling for air transport activities
2021-10-07 insert sic_code 52243 - Cargo handling for land transport activities
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-04-07 delete address PENTAGON HOUSE UNIT 1.02 CRAYFIELDS INDUSTRIAL ESTATE, MAIN ROAD ORPINGTON KENT BR5 3HP
2021-04-07 insert address 32-33 CLIPPER BOULEVARD DARTFORD UNITED KINGDOM DA2 6QB
2021-04-07 update registered_address
2021-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2021 FROM PENTAGON HOUSE UNIT 1.02 CRAYFIELDS INDUSTRIAL ESTATE, MAIN ROAD ORPINGTON KENT BR5 3HP
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-12 delete address 5,000 Kgs capacity pallet scales Key Personnel Joy George - General Manager - UAE
2020-04-12 delete address Unit 4, Sletjford Industrial Centre Sletjford Street Lae, Morobe Province Papua New Guinea
2020-04-12 delete person Ahmed Farouk
2020-04-12 delete person Ginto Jose
2020-04-12 delete person Mike Payne
2020-04-12 delete phone +97150 6987206
2020-04-12 insert address Street 8, Sector M13 Musaffah Industrial Area
2020-04-12 insert email ex..@pentagonfreight.com
2020-04-12 insert email im..@pentagonfreight.com
2020-04-12 insert person Christina Pokatou
2020-04-12 update person_title Tom Thomas: Operations Manager => Base Manager
2020-04-07 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/04/19
2020-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL TAYLOR / 24/01/2020
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-08-15 delete managingdirector Michael Stal
2019-08-15 delete office_emails ha..@pentagonfreight.com
2019-08-15 delete office_emails kr..@pentagonfreight.com
2019-08-15 delete office_emails mo..@pentagonfreight.com
2019-08-15 delete office_emails os..@pentagonfreight.com
2019-08-15 delete office_emails st..@pentagonfreight.com
2019-08-15 delete office_emails st..@pentagonfreight.com
2019-08-15 delete office_emails to..@pentagonfreight.com
2019-08-15 delete otherexecutives Steve Ross-Munro
2019-08-15 delete personal_emails ha..@pfsnorway.com
2019-08-15 delete personal_emails ha..@pfsnorway.com
2019-08-15 delete personal_emails jo..@pfsnorway.com
2019-08-15 insert office_emails no..@pentagonfreight.com
2019-08-15 insert personal_emails ha..@pentagonfreight.com
2019-08-15 insert personal_emails ke..@pentagonfreight.com
2019-08-15 insert personal_emails ma..@pentagonfreight.com
2019-08-15 insert personal_emails pr..@pentagonfreight.com
2019-08-15 delete address 11 Pomona Road Cnr Hawthorne Road Pomona Kempton Park 1619 South Africa
2019-08-15 delete address 26 rue de Londres 13127 Vitrolles
2019-08-15 delete address Apollo Building 1440 Yan An Road
2019-08-15 delete address Ditmar-Koel-Strasse 24 20459 Hamburg Germany
2019-08-15 delete address Kontinentalveien 31 4056 Tananger Norway
2019-08-15 delete email an..@pfsoman.com
2019-08-15 delete email da..@pfsoman.com
2019-08-15 delete email ha..@pfsnorway.com
2019-08-15 delete email ha..@pentagonfreight.com
2019-08-15 delete email ha..@pfsnorway.com
2019-08-15 delete email jo..@pfsnorway.com
2019-08-15 delete email ke..@pfsoman.com
2019-08-15 delete email kr..@pentagonfreight.com
2019-08-15 delete email la..@pfsnorway.com
2019-08-15 delete email mo..@pentagonfreight.com
2019-08-15 delete email os..@pentagonfreight.com
2019-08-15 delete email st..@pentagonfreight.com
2019-08-15 delete email st..@pentagonfreight.com
2019-08-15 delete email to..@pfsnorway.com
2019-08-15 delete email to..@pentagonfreight.com
2019-08-15 delete fax +47 3812 3280
2019-08-15 delete fax +86 21 61031760
2019-08-15 delete person Andrew Doyle
2019-08-15 delete person Brett Harris
2019-08-15 delete person Daryl Chadwick
2019-08-15 delete person Edwin Quiruz
2019-08-15 delete person Haakon Kvinlaug
2019-08-15 delete person Jacky Lu
2019-08-15 delete person James Thomas
2019-08-15 delete person Jorunn Bonderup
2019-08-15 delete person Keith Sayers
2019-08-15 delete person Michael Stal
2019-08-15 delete person Mirco Griechen
2019-08-15 delete person Perry Bragg-Dale
2019-08-15 delete person Stephanie Lumbard
2019-08-15 delete person Steve Ross-Munro
2019-08-15 delete person Younus Ahamed
2019-08-15 delete phone (86) 13901 986329
2019-08-15 delete phone +27 11 396 9268
2019-08-15 delete phone +45 43245947
2019-08-15 delete phone +47 3810 8530
2019-08-15 delete phone +47 916 58 100
2019-08-15 delete phone +47 953 67 464
2019-08-15 delete phone +86 21 61031712
2019-08-15 delete phone +964 7501648435
2019-08-15 delete phone +968 25449070
2019-08-15 delete phone +974 5557 8090
2019-08-15 delete phone +974 6616 4097
2019-08-15 delete phone +974 7701 6433
2019-08-15 delete phone 0484070032
2019-08-15 insert address 26 Avenue de Londres Z.I Estroublans 13127 Vitrolles FRANCE
2019-08-15 insert address 5,000 Kgs capacity pallet scales Key Personnel Joy George - General Manager - UAE
2019-08-15 insert address Billbrookdeich 36 22113 Hamburg Germany
2019-08-15 insert address Risavika Havnering 321 4056 Tananger Norway
2019-08-15 insert address Room 609, JingAn China Building, No. 1701 West Beijing Road, Shanghai 200040, P.R.C
2019-08-15 insert alias Pentagon Freight Services China Ltd
2019-08-15 insert email do..@pentagonfreight.com
2019-08-15 insert email ha..@pentagonfreight.com
2019-08-15 insert email ho..@pfsshanghai.com
2019-08-15 insert email ke..@pentagonfreight.com
2019-08-15 insert email la..@pentagonfreight.com
2019-08-15 insert email ma..@pentagonfreight.com
2019-08-15 insert email ma..@pentagonfreight.com
2019-08-15 insert email no..@pentagonfreight.com
2019-08-15 insert email pr..@pentagonfreight.com
2019-08-15 insert email to..@pentagonfreight.com
2019-08-15 insert fax +33 (0) 4 42 80 95 60
2019-08-15 insert fax +86 21 6029 8036
2019-08-15 insert person Anika Blanke
2019-08-15 insert person Camille Blondy
2019-08-15 insert person Ginto Jose
2019-08-15 insert person Helene Damgaard
2019-08-15 insert person Howard Liu
2019-08-15 insert person Luke Parmenter
2019-08-15 insert person Magali Nourry
2019-08-15 insert person Magnus Hodnefjell
2019-08-15 insert person Marit Lorentzen
2019-08-15 insert person Mike Payne
2019-08-15 insert phone +27 11 392 5666
2019-08-15 insert phone +33 (0) 4 84 07 00 25
2019-08-15 insert phone +45 26300477
2019-08-15 insert phone +45 53541467
2019-08-15 insert phone +45 53541483
2019-08-15 insert phone +47 476 01 254
2019-08-15 insert phone +47 982 56 437
2019-08-15 insert phone +47 982 95 000
2019-08-15 insert phone +86 13801835424
2019-08-15 insert phone +86 21 6029 8030
2019-08-15 insert phone +86 21 6029 8035
2019-08-15 insert phone +964 7503995475
2019-08-15 insert phone +968 95499646
2019-08-15 insert phone +974 30229546
2019-08-15 insert phone 01224 405600
2019-08-15 update person_title David Spridgeon: Business Development Manager => WA Manager
2019-08-15 update person_title Hanne Grande: Business Development Manager => Head of Air & Sea Scandinavia
2019-08-15 update person_title Joy George: General Manager, Dubai => General Manager - UAE
2019-08-15 update person_title Keith Park: Business Relationship Manager => Country Manager
2019-08-15 update person_title Neil Young: Country Manager Kurdistan => Regional QHSE, Compliance and Projects Manager
2019-08-15 update person_title Richard Wilson: General Manager Iraq => Iraq Country Manager; Country Manager Iraq
2019-08-15 update person_title Torgrim Espedalen: Operations Manager => Business Manager
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2017-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRIGGS
2017-12-09 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-09-22 update statutory_documents SECRETARY APPOINTED MRS KIM LESLEY OCHILTREE
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPITTLE
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY SPITTLE
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY SPITTLE
2017-07-30 delete otherexecutives Allan Sandgren
2017-07-30 delete otherexecutives Paul Hayward
2017-07-30 delete address Blk 302 TOPS Avenue 3 #04-07, 09, 10 Singapore 506817
2017-07-30 delete address F3 west, Fortune Tower A, NO.7 East 3rd, Ring Middle Road, Chaoyang District Beijing P.R. China
2017-07-30 delete address O-3403 Lotte Castle President 109 Mapo-Daero, Mapo-Gu Seoul Korea 04146
2017-07-30 delete address Unit TWH-16 Esnaad Musaffah Offshore Supply Base PO Box 90967 Abu Dhabi
2017-07-30 delete alias Pentagon Freight Service Korea Limited
2017-07-30 delete email he..@pfsoman.com
2017-07-30 delete fax +62 778 7418267
2017-07-30 delete fax +971 2 5549322
2017-07-30 delete person Allan Sandgren
2017-07-30 delete person Dean Clements
2017-07-30 delete person Edward Fitzgerald
2017-07-30 delete person Heather Fraser
2017-07-30 delete person Henry Marian
2017-07-30 delete person John Meade
2017-07-30 delete person Michael Lovegrove
2017-07-30 delete person Neil Youngson
2017-07-30 delete person Paul Hayward
2017-07-30 delete person Paul Moldovan
2017-07-30 delete person Rik van Lijf
2017-07-30 delete person Roger Myers
2017-07-30 delete person Steve Regan
2017-07-30 delete phone +55 21 2113 2361
2017-07-30 delete phone +55 21 2113 2362
2017-07-30 delete phone +55 21 2113 2364
2017-07-30 delete phone +55 21 2113 2365
2017-07-30 delete phone +62 778 741 8268 - 69
2017-07-30 delete phone +65 6542 4074
2017-07-30 delete phone +65 6862 2849
2017-07-30 delete phone +86-10-6573 3537
2017-07-30 delete phone +964 7809114740
2017-07-30 delete phone +964 7809116719
2017-07-30 delete phone +968 97196905
2017-07-30 delete phone +971 2 5549288
2017-07-30 insert address 403 (Gongdeok-Dong, Parkpalace 2) 143 Mapodae-ro Mapo-gu Seoul Korea 04143
2017-07-30 insert address Blk 105 TOPS Street 12 Singapore 506825
2017-07-30 insert address Jln. Selasih Blok F no. 6. Batam Centre Batam 29464 Indonesia
2017-07-30 insert address Room B063, 10th Floor, SOHO Nexus Center, No. 19A, North Road of East 3rd Ring Road, Chaoyang District, Beijing 100020, P.R.C
2017-07-30 insert email da..@pfsoman.com
2017-07-30 insert email pr..@pfsoman.com
2017-07-30 insert fax +62 778 4167534
2017-07-30 insert fax +971 2 631 2631
2017-07-30 insert person Anthony Zaknich
2017-07-30 insert person Daryl Chadwick
2017-07-30 insert person David Spridgeon
2017-07-30 insert person Eddie Cullen
2017-07-30 insert person John Campling
2017-07-30 insert person Joy George
2017-07-30 insert person Krista Bland
2017-07-30 insert person Paul Ashby
2017-07-30 insert person Paul Dickie
2017-07-30 insert person Pravin Kumar
2017-07-30 insert person Stephanie Lumbard
2017-07-30 insert phone +55 21 3514-4215
2017-07-30 insert phone +55 21 3514-4222
2017-07-30 insert phone +55 21 3514-4224
2017-07-30 insert phone +55 21 971913291
2017-07-30 insert phone +62 778 4168862/4167745
2017-07-30 insert phone +86-10-5683 5610
2017-07-30 insert phone +971 2 626 2114
2017-07-30 update person_title David Wilson: QLD Manager; Managing Director => Managing Director
2017-07-30 update person_title Gordon Shand: General Manager => Regional Manager, Middle East
2017-07-30 update person_title Keith Sayers: WA Manager / Dean Clements - Sales & Service Manager; WA Manager => WA Manager
2017-04-27 update statutory_documents DIRECTOR APPOINTED MRS KIM LESLEY OCHILTREE
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-01 delete managingdirector Ashley Taylor
2016-09-01 delete otherexecutives Ashley Taylor
2016-09-01 delete otherexecutives Jeremy Santos
2016-09-01 delete otherexecutives Michael Stal
2016-09-01 insert managingdirector Michael Stal
2016-09-01 insert managingdirector Sven Rex
2016-09-01 insert office_emails ha..@pentagonfreight.com
2016-09-01 insert office_emails mo..@pentagonfreight.com
2016-09-01 insert office_emails st..@pentagonfreight.com
2016-09-01 insert office_emails to..@pentagonfreight.com
2016-09-01 delete fax +55 21 3083 1674
2016-09-01 delete person Ajit Varier
2016-09-01 delete person Alessandro Sommariva
2016-09-01 delete person Ashley Taylor
2016-09-01 delete person David Cleary
2016-09-01 delete person Jeremy Santos
2016-09-01 delete person Matthew Ovenden
2016-09-01 delete person Michael Sparrow
2016-09-01 delete person Peter Minchin
2016-09-01 delete person Peter Staples
2016-09-01 delete person Sue Burford
2016-09-01 delete phone +55 21 2303 2019
2016-09-01 delete phone +55 21 2303 2055
2016-09-01 delete phone +55 21 3083 1666
2016-09-01 delete phone +55 21 3083 1667
2016-09-01 delete phone +968 991-20548
2016-09-01 delete phone +97150 5579175
2016-09-01 insert address Veteran No. 5E 2nd floor Surabaya 60175 , Indonesia
2016-09-01 insert email an..@pfsoman.com
2016-09-01 insert email ha..@pentagonfreight.com
2016-09-01 insert email he..@pfsoman.com
2016-09-01 insert email ke..@pfsoman.com
2016-09-01 insert email mo..@pentagonfreight.com
2016-09-01 insert email st..@pentagonfreight.com
2016-09-01 insert email to..@pentagonfreight.com
2016-09-01 insert person Ahmed Farouk
2016-09-01 insert person Al Haithm Aabid
2016-09-01 insert person Andrew Doyle
2016-09-01 insert person Henry Marian
2016-09-01 insert person Keith Park
2016-09-01 insert person Michael Lovegrove
2016-09-01 insert person Perry Bragg-Dale
2016-09-01 insert person Rik van Lijf
2016-09-01 insert person Simone Cadei
2016-09-01 insert phone (62-31) 3521306
2016-09-01 insert phone (62-31) 3545894
2016-09-01 insert phone +55 21 2113 2361
2016-09-01 insert phone +55 21 2113 2362
2016-09-01 insert phone +55 21 2113 2364
2016-09-01 insert phone +55 21 2113 2365
2016-09-01 insert phone +55 21 972190767
2016-09-01 insert phone +968 25449070
2016-09-01 insert phone +968 97196905
2016-09-01 insert phone +97150 6987206
2016-09-01 insert phone 20010-000
2016-09-01 update person_title Michael Stal: Commercial Director => Managing Director
2016-09-01 update person_title Sven Rex: Branch Manager => Managing Director
2016-04-27 update statutory_documents DIRECTOR APPOINTED MR ASHLEY PAUL TAYLOR
2016-02-04 insert personal_emails ha..@pfsnorway.com
2016-02-04 insert personal_emails ha..@pfsnorway.com
2016-02-04 insert personal_emails jo..@pfsnorway.com
2016-02-04 delete address 20 Ashtan Place Banyo Brisbane Queensland 4014 Australia
2016-02-04 delete address 7 rue de Madrid 13127 Vitrolles
2016-02-04 delete address PO Box 429 Banyo Queensland 4014
2016-02-04 delete fax 0442809560
2016-02-04 delete person James McKenna
2016-02-04 delete person Paolo Celedi
2016-02-04 delete person Rik van Lijf
2016-02-04 delete phone +47 406 14 868
2016-02-04 insert address 26 rue de Londres 13127 Vitrolles
2016-02-04 insert address 51 Charles Ulm Place Eagle Farm Brisbane Queensland 4009 Australia
2016-02-04 insert address Edvard Griegsveg 6 N-2060 Gardemoen Norway
2016-02-04 insert email 24..@pfsnorway.com
2016-02-04 insert email ag..@pfsnorway.com
2016-02-04 insert email ha..@pfsnorway.com
2016-02-04 insert email ha..@pfsnorway.com
2016-02-04 insert email jo..@pfsnorway.com
2016-02-04 insert email la..@pfsnorway.com
2016-02-04 insert email to..@pfsnorway.com
2016-02-04 insert person Haakon Kvinlaug
2016-02-04 insert person Jorunn Bonderup
2016-02-04 insert person Sue Burford
2016-02-04 insert person Torgrim Espedalen
2016-02-04 insert phone +47 - 47 20 20 10
2016-02-04 insert phone +47 454 92 878
2016-02-04 insert phone +47 481 68 581
2016-02-04 insert phone +47 916 58 100
2016-02-04 insert phone +47 953 67 464
2016-02-04 update person_title Lars Reidar: Grimestad - Manager => Grimestad - Managing Director
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-10-21 update statutory_documents 29/09/15 FULL LIST
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBB SMITH / 12/09/2015
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WILSON / 20/10/2015
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MORTIMER TRIGGS / 20/10/2015
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID SPITTLE / 20/10/2015
2015-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID SPITTLE / 20/10/2015
2015-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH
2015-10-05 delete personal_emails ka..@pentagonfreight.com
2015-10-05 delete personal_emails ka..@pfssouthafrica.com
2015-10-05 delete personal_emails ke..@pentagonfreight.com
2015-10-05 delete personal_emails ke..@pfssouthafrica.com
2015-10-05 delete personal_emails ke..@pfssouthafrica.com
2015-10-05 delete personal_emails ma..@pfssouthafrica.com
2015-10-05 delete personal_emails ni..@pfssouthafrica.com
2015-10-05 delete personal_emails po..@pentagonfreight.com
2015-10-05 delete personal_emails po..@pfssouthafrica.com
2015-10-05 insert otherexecutives Jeremy Santos
2015-10-05 delete address 907 Invest Korea Plaza, 7 Heolleungno, Seocho-gu, Seoul, Korea 137-170
2015-10-05 delete address Blk 302 TOPS Avenue 3 #04-07, 09, 10 Mailbox No. 5091 Singapore 508988
2015-10-05 delete address East 3rd Ring North Rd, Chaoyang District Beijing P.R. China
2015-10-05 delete address Estrada São José e Imboassica 1000, suite 212
2015-10-05 delete address Menara Cardig 2nd Floor Jl.Raya Halim Perdanakusuma Jakarta 13650 Indonesia
2015-10-05 delete address PO Box 7618, 1118 ZJ, Schiphol Incheonweg 7, 1437 EK, Rozenburg
2015-10-05 delete address Pentagon Freight Centre Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PX
2015-10-05 delete email ka..@pentagonfreight.com
2015-10-05 delete email ka..@pfssouthafrica.com
2015-10-05 delete email ke..@pentagonfreight.com
2015-10-05 delete email ke..@pfssouthafrica.com
2015-10-05 delete email ke..@pfssouthafrica.com
2015-10-05 delete email ma..@pfssouthafrica.com
2015-10-05 delete email ni..@pfssouthafrica.com
2015-10-05 delete email po..@pentagonfreight.com
2015-10-05 delete email po..@pfssouthafrica.com
2015-10-05 delete fax +27 11 396 9299
2015-10-05 delete fax +62 21 8088 5020
2015-10-05 delete fax +82-2-576-4420
2015-10-05 delete fax +86-10-5735 1160
2015-10-05 delete fax 002731 265 2940
2015-10-05 delete person Grant Johansen
2015-10-05 delete person Kathy Peters
2015-10-05 delete person Lailah Soon
2015-10-05 delete person Maike Maier
2015-10-05 delete person Mariska van der Heide
2015-10-05 delete person Mauricio S. Almeida
2015-10-05 delete person Nicky Joubert
2015-10-05 delete person Pieter Fourie
2015-10-05 delete person Portia Monama
2015-10-05 delete person Sam Rendall
2015-10-05 delete person Yunho Song
2015-10-05 delete phone +55 21 7219 0767
2015-10-05 delete phone +55 21 9892 6418
2015-10-05 delete phone +55 22 2763-3188
2015-10-05 delete phone +62 21 8088 5019
2015-10-05 delete phone +82-2-572-4420
2015-10-05 delete phone +86-10-5735 1159
2015-10-05 insert address Blk 302 TOPS Avenue 3 #04-07, 09, 10 Singapore 506817
2015-10-05 insert address Breguetlaan 15-17 1438 BA Oude Meer The Netherlands
2015-10-05 insert address Centra Cakung Business Park Blk J3 No 09 JI.Cakung Cilincing KM 3 Jakarta 14140, Indonesia
2015-10-05 insert address F3 west, Fortune Tower A, NO.7 East 3rd, Ring Middle Road, Chaoyang District Beijing P.R. China
2015-10-05 insert address O-3403 Lotte Castle President 109 Mapo-Daero, Mapo-Gu Seoul Korea 04146
2015-10-05 insert address Pentagon Freight Centre, Blackfriars Court, Excalibur Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RQ
2015-10-05 insert fax +62 (21) 260 51 001
2015-10-05 insert fax +82 (0)2 576 4420
2015-10-05 insert person Brett Harris
2015-10-05 insert person Peter Staples
2015-10-05 insert person Rik van Lijf
2015-10-05 insert person Rob Addis
2015-10-05 insert person Sebastian Blanke
2015-10-05 insert phone +55 21 2303 2019
2015-10-05 insert phone +55 21 2303 2055
2015-10-05 insert phone +55 21 3083 1666
2015-10-05 insert phone +62 (21) 260 51 000
2015-10-05 insert phone +82 (0)2 572 4420
2015-10-05 insert phone +86-10-6573 3537
2015-10-05 update person_title Bob Jeong: Airfreight Manager => Project Manager
2015-10-05 update person_title David Wilson: QLD Manager; Managing Director / Aberdeen, UK; Managing Director => QLD Manager; Managing Director
2015-10-05 update person_title Jeremy Santos: Business Development Manager => Director
2015-10-05 update person_title Keith Sayers: Operations Manager / Dean Clements - Sales & Service Manager => WA Manager / Dean Clements - Sales & Service Manager; WA Manager
2015-10-05 update person_title Michael Stal: Director => Commercial Director
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BOOTH
2015-06-01 update statutory_documents AUDITOR'S RESIGNATION
2015-01-29 insert managingdirector Glen Plant
2015-01-29 delete address 95, 10451 Shellbridge Way Richmond, BC V6X 2W9 Canada
2015-01-29 delete address Westville, 3635 Durban, South Africa
2015-01-29 delete alias Pentagon Freight Services Sdn Bhd
2015-01-29 delete fax + 7 7122 538454
2015-01-29 delete fax + 7 7292 522671
2015-01-29 delete fax +604 648 8992
2015-01-29 delete person Elmira Sultanova
2015-01-29 delete person Mark Offley
2015-01-29 delete phone + 7 7122 538454
2015-01-29 delete phone + 7 7292 522705 / 522675 / 502644
2015-01-29 delete phone + 7 777 2417919
2015-01-29 delete phone +604 303 7791
2015-01-29 delete phone 002741 399 9400
2015-01-29 delete registration_number Run 23/05/14
2015-01-29 insert address Building 1 6 The Boulevard Westway Office Park Westville Durban 3635
2015-01-29 insert address Unit #2 - 20092 - 93A Avenue Langley, B.C., V1M 3Y4
2015-01-29 insert alias Pentagon Freight and Forwarding Services Sdn Bhd
2015-01-29 insert email ba..@pentagonfreight.com
2015-01-29 insert fax + 7 7112 538454
2015-01-29 insert fax + 7 7292 202166
2015-01-29 insert fax +604 882 1827
2015-01-29 insert fax +62 778 7418267
2015-01-29 insert fax 002731 265 2940
2015-01-29 insert person April Darsch
2015-01-29 insert person Bob Jeong
2015-01-29 insert person James McKenna
2015-01-29 insert person Matthew Ovenden
2015-01-29 insert person Muhammad Hatta
2015-01-29 insert person Sholpan Aldabergenova
2015-01-29 insert person Vadim Shuller
2015-01-29 insert phone + 7 7112 538454
2015-01-29 insert phone + 7 7292 202163/64/65
2015-01-29 insert phone +604 882 1822
2015-01-29 insert phone +62 778 741 8268 - 69
2015-01-29 insert phone +7 777 7053212
2015-01-29 insert phone 002731 265 2933/4
2015-01-29 insert phone 002741 399 9547
2015-01-29 update person_title Andrew Jones-Krysler: Branch Manager => Business Development
2015-01-29 update person_title David Wilson: QLD Manager; Managing Director => QLD Manager; Managing Director / Aberdeen, UK; Managing Director
2015-01-29 update person_title Glen Plant: Regional Director; Director => Managing Director; Regional Director; Director
2015-01-29 update person_title Yunho Song: Project Manager; Project Manager / Seoul => Project Manager
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 1 => 2
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-10-22 update statutory_documents 29/09/14 FULL LIST
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MORTIMER TRIGGS / 22/10/2014
2014-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-11 delete office_emails jo..@pentagonfreight.com
2014-08-11 delete personal_emails he..@pentagonfreight.com
2014-08-11 insert managingdirector Petty Wong
2014-08-11 insert otherexecutives Bernard Yap
2014-08-11 insert personal_emails ka..@pentagonfreight.com
2014-08-11 insert personal_emails ka..@pfssouthafrica.com
2014-08-11 insert personal_emails ke..@pfssouthafrica.com
2014-08-11 insert personal_emails ke..@pfssouthafrica.com
2014-08-11 insert personal_emails ma..@pfssouthafrica.com
2014-08-11 insert personal_emails ni..@pfssouthafrica.com
2014-08-11 insert personal_emails po..@pentagonfreight.com
2014-08-11 insert personal_emails po..@pfssouthafrica.com
2014-08-11 delete address 7-11 The Boulevard Mid Valley City Lingkaran Syed Putra 59200 Kuala Lumpur Malaysia
2014-08-11 delete address 77 Rue de Lyon BP 70080 13202 Marseille Cedex 15
2014-08-11 delete alias Pentagon Freight and Forwarding Services SDN BHD
2014-08-11 delete alias Pentagon Services (Pty) Ltd
2014-08-11 delete email he..@pentagonfreight.com
2014-08-11 delete email jo..@pentagonfreight.com
2014-08-11 delete fax +33 4 91 92 62 47
2014-08-11 delete fax +60 3 2287 6930
2014-08-11 delete person Candice Villard
2014-08-11 delete person David Stewart
2014-08-11 delete person Derek Novak
2014-08-11 delete person DongJin Won
2014-08-11 delete person Henry Jensen
2014-08-11 delete person Jason Hakala
2014-08-11 delete person John Hainey
2014-08-11 delete person Kari A. Talseth
2014-08-11 delete person Peter Wirth
2014-08-11 delete phone +33 4 91 92 33 91
2014-08-11 delete phone +60 2 2287 6937
2014-08-11 delete phone +60 3 2287 6936
2014-08-11 delete phone +97150 4542171
2014-08-11 delete phone +97150 5570691
2014-08-11 delete phone 002721 527 0005
2014-08-11 insert address 7 rue de Madrid 13127 Vitrolles
2014-08-11 insert address Co. Rgn. LL10260 Lot 7, 2nd Floor, Wisma Wong Wo Lo Jalan Tun Mustapha, 87000 Labuan F.T. Malaysia
2014-08-11 insert address Estrada São José e Imboassica 1000, suite 212
2014-08-11 insert address No. 2F & 2F-1, Jalan Jubli Perak 22/1 Seksyen 22, 40300 Shah Alam Selangor Darul Ehsan Malaysia
2014-08-11 insert alias Pentagon Freight Services (Labuan) Limited
2014-08-11 insert alias Pentagon Freight Services Sdn Bhd
2014-08-11 insert email ka..@pentagonfreight.com
2014-08-11 insert email ka..@pfssouthafrica.com
2014-08-11 insert email ke..@pfssouthafrica.com
2014-08-11 insert email ke..@pfssouthafrica.com
2014-08-11 insert email ma..@pfssouthafrica.com
2014-08-11 insert email ni..@pfssouthafrica.com
2014-08-11 insert email pe..@pentagon.com.sg
2014-08-11 insert email po..@pentagonfreight.com
2014-08-11 insert email po..@pfssouthafrica.com
2014-08-11 insert fax +603-55695111
2014-08-11 insert fax +6087 420 026
2014-08-11 insert fax 0442809560
2014-08-11 insert person Ajit Varier
2014-08-11 insert person Ibrahim Khalid
2014-08-11 insert person Kathy Peters
2014-08-11 insert person Mariska van der Heide
2014-08-11 insert person Mauricio S. Almeida
2014-08-11 insert person Petty Wong
2014-08-11 insert person Portia Monama
2014-08-11 insert person Steve Regan
2014-08-11 insert person Sven Rex
2014-08-11 insert person Yunho Song
2014-08-11 insert phone + 603-55693223 / 603-55693232
2014-08-11 insert phone +55 22 2763-3188
2014-08-11 insert phone +6087 420 025
2014-08-11 insert phone +964 7504591268
2014-08-11 insert phone +97150 5579175
2014-08-11 insert phone 002721 3860570
2014-08-11 insert phone 0484070032
2014-08-11 insert registration_number Run 23/05/14
2014-08-11 update person_title Adrian Pruden: Operations Manager => Canadian Project Manager / Business Development Manager
2014-08-11 update person_title Bernard Yap: Operations Director => Operations Director; Director
2014-08-11 update person_title James Thomas: Country Manager Iraq => Regional
2014-08-11 update person_title Keith Sayers: Project Manager => Operations Manager / Dean Clements - Sales & Service Manager
2014-08-11 update person_title Neil Young: Operations Manager Iraq => Country Manager Kurdistan
2013-12-22 insert index_pages_linkeddomain hamptonassociates.com
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-10-08 update statutory_documents 29/09/13 FULL LIST
2013-06-23 delete sic_code 6340 - Other transport agencies
2013-06-23 insert sic_code 52290 - Other transportation support activities
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2012-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-10-23 update statutory_documents 29/09/12 FULL LIST
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BOOTH / 22/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MORTIMER TRIGGS / 22/10/2012
2011-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2011-10-13 update statutory_documents 29/09/11 FULL LIST
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BOOTH / 27/09/2011
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MORTIMER TRIGGS / 27/09/2011
2010-11-11 update statutory_documents 29/09/10 FULL LIST
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MORTIMER TRIGGS / 29/09/2010
2010-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BOOTH / 29/09/2010
2010-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN PLANT
2009-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2009-10-21 update statutory_documents 29/09/09 FULL LIST
2009-07-24 update statutory_documents DIRECTOR APPOINTED MR GEORGE BOOTH
2009-07-24 update statutory_documents DIRECTOR APPOINTED MR STEVEN MORTIMER TRIGGS
2009-07-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID OAKES
2009-07-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS MORGAN
2008-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-10-20 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-15 update statutory_documents RETURN MADE UP TO 29/09/07; CHANGE OF MEMBERS
2007-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-09 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-11 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-21 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-22 update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-24 update statutory_documents RETURN MADE UP TO 29/09/02; CHANGE OF MEMBERS
2002-06-11 update statutory_documents £ IC 102500/100000 26/04/02 £ SR 2500@1=2500
2002-06-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-12 update statutory_documents DIRECTOR RESIGNED
2001-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-12 update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-10-04 update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
1999-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-10-05 update statutory_documents RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-09-24 update statutory_documents RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1997-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-10-15 update statutory_documents RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1996-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-10-15 update statutory_documents RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1995-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1995-10-02 update statutory_documents RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS
1995-03-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-10-13 update statutory_documents RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1993-10-18 update statutory_documents RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS
1993-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93
1992-10-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-10-30 update statutory_documents RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS
1992-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92
1992-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/92 FROM: BAYHEATH HOUSE 4 THE FAIRWAY PETTS WOOD KENT BR5 1EG
1991-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-07 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-06 update statutory_documents RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS
1991-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1991-10-22 update statutory_documents ALTER MEM AND ARTS 17/10/91
1990-10-29 update statutory_documents RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS
1990-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-03-07 update statutory_documents ADOPT MEM AND ARTS 24/02/90
1990-03-06 update statutory_documents ARTICLES OF ASSOCIATION
1990-03-02 update statutory_documents NEW DIRECTOR APPOINTED
1990-03-02 update statutory_documents NEW DIRECTOR APPOINTED
1989-10-03 update statutory_documents RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS
1989-09-20 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1989-09-20 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1989-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1989-09-20 update statutory_documents AUDITORS' REPORT
1989-09-20 update statutory_documents AUDITORS' STATEMENT
1989-09-20 update statutory_documents BALANCE SHEET
1989-09-20 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1989-09-20 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1989-09-20 update statutory_documents REREGISTRATION PRI-PLC 060989
1989-09-13 update statutory_documents MEMORANDUM OF ASSOCIATION
1989-04-03 update statutory_documents AUDITOR'S RESIGNATION
1988-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-09-01 update statutory_documents RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS
1988-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87
1988-02-18 update statutory_documents RETURN MADE UP TO 23/05/87; FULL LIST OF MEMBERS
1987-09-03 update statutory_documents AUDITOR'S RESIGNATION
1987-07-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1987-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-10 update statutory_documents DIRECTOR RESIGNED
1986-07-08 update statutory_documents RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS
1986-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/85
1974-03-06 update statutory_documents CERTIFICATE OF INCORPORATION