Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-07-21 |
delete about_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2023-07-21 |
delete career_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2023-07-21 |
delete contact_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2023-07-21 |
delete index_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2023-07-21 |
delete management_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2023-07-21 |
delete terms_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-12-11 |
insert about_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2022-12-11 |
insert career_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2022-12-11 |
insert contact_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2022-12-11 |
insert index_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2022-12-11 |
insert management_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2022-12-11 |
insert terms_pages_linkeddomain tempidplusregistration.azurewebsites.net |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2021-01-31 |
delete source_ip 104.18.60.100 |
2021-01-31 |
delete source_ip 104.18.61.100 |
2021-01-31 |
insert source_ip 104.21.42.58 |
2020-10-03 |
delete about_pages_linkeddomain dpandl.co.uk |
2020-10-03 |
delete about_pages_linkeddomain linkedin.com |
2020-10-03 |
delete about_pages_linkeddomain t.co |
2020-10-03 |
delete email cb..@dpandl.co.uk |
2020-10-03 |
delete email ew..@dpandl.co.uk |
2020-10-03 |
delete email lp..@dpandl.co.uk |
2020-10-03 |
delete index_pages_linkeddomain dpandl.co.uk |
2020-10-03 |
delete index_pages_linkeddomain linkedin.com |
2020-10-03 |
delete index_pages_linkeddomain t.co |
2020-10-03 |
delete source_ip 172.67.163.81 |
2020-10-03 |
delete source_ip 104.28.6.231 |
2020-10-03 |
delete source_ip 104.28.7.231 |
2020-10-03 |
insert about_pages_linkeddomain instagram.com |
2020-10-03 |
insert about_pages_linkeddomain mtcmedia.co.uk |
2020-10-03 |
insert index_pages_linkeddomain instagram.com |
2020-10-03 |
insert index_pages_linkeddomain mtcmedia.co.uk |
2020-10-03 |
insert index_pages_linkeddomain mtcserver.com |
2020-10-03 |
insert source_ip 172.67.201.89 |
2020-10-03 |
insert source_ip 104.18.60.100 |
2020-10-03 |
insert source_ip 104.18.61.100 |
2020-10-03 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status FlippedRobots => DomainNotFound |
2020-07-26 |
update website_status OK => FlippedRobots |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-25 |
insert source_ip 172.67.163.81 |
2020-06-16 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-26 |
delete email pd..@dpandl.co.uk |
2020-03-26 |
insert email cb..@dpandl.co.uk |
2020-03-26 |
insert email lp..@dpandl.co.uk |
2020-02-24 |
insert email ew..@dpandl.co.uk |
2020-02-24 |
insert email pd..@dpandl.co.uk |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-03-24 |
delete person Merry Christmas |
2019-03-24 |
insert address Third Floor
16 Gordon Street
Glasgow
G1 3PT |
2019-03-24 |
insert phone 0141 471 5850 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-10-07 |
insert company_previous_name KEY PERSONNEL (DUNDEE) LIMITED |
2018-10-07 |
update name KEY PERSONNEL (DUNDEE) LIMITED => KEY PERSONNEL RECRUITMENT LIMITED |
2018-09-18 |
update statutory_documents COMPANY NAME CHANGED KEY PERSONNEL (DUNDEE) LIMITED
CERTIFICATE ISSUED ON 18/09/18 |
2018-08-26 |
delete address We are Key Personnel, 2B Valentine Court, Kinnoull Road, Dunsinane Ind Estate, Dundee DD2 3QB |
2018-08-26 |
delete terms_pages_linkeddomain wpengine.com |
2018-08-26 |
insert address 2B Valentine Court
Kinnoull Road
Dunsinane Ins Estate
Dundee
DD2 3QB |
2018-08-26 |
insert email co..@dpandl.co.uk |
2018-08-26 |
insert phone 01382 203111 |
2018-08-26 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-02-25 |
insert about_pages_linkeddomain linkedin.com |
2018-02-25 |
insert career_pages_linkeddomain linkedin.com |
2018-02-25 |
insert contact_pages_linkeddomain linkedin.com |
2018-02-25 |
insert index_pages_linkeddomain linkedin.com |
2018-02-25 |
insert service_pages_linkeddomain linkedin.com |
2018-02-25 |
insert terms_pages_linkeddomain linkedin.com |
2018-01-07 |
delete person Day Shift |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-12-02 |
insert about_pages_linkeddomain t.co |
2017-12-02 |
insert career_pages_linkeddomain t.co |
2017-12-02 |
insert contact_pages_linkeddomain t.co |
2017-12-02 |
insert index_pages_linkeddomain t.co |
2017-12-02 |
insert person Day Shift |
2017-12-02 |
insert person Merry Christmas |
2017-12-02 |
insert service_pages_linkeddomain t.co |
2017-12-02 |
insert terms_pages_linkeddomain t.co |
2017-07-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-19 |
delete source_ip 35.157.203.18 |
2017-05-19 |
delete source_ip 52.28.92.111 |
2017-05-19 |
insert source_ip 104.28.6.231 |
2017-05-19 |
insert source_ip 104.28.7.231 |
2017-03-18 |
delete source_ip 52.28.102.205 |
2017-03-18 |
delete source_ip 52.58.245.240 |
2017-03-18 |
insert source_ip 35.157.203.18 |
2017-03-18 |
insert source_ip 52.28.92.111 |
2017-02-10 |
delete source_ip 35.156.68.176 |
2017-02-10 |
delete source_ip 35.156.86.6 |
2017-02-10 |
delete source_ip 35.156.109.248 |
2017-02-10 |
delete source_ip 54.93.43.122 |
2017-02-10 |
insert source_ip 52.28.102.205 |
2017-02-10 |
insert source_ip 52.58.245.240 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2017-01-03 |
delete source_ip 52.28.32.174 |
2017-01-03 |
delete source_ip 52.28.120.241 |
2017-01-03 |
insert source_ip 35.156.68.176 |
2017-01-03 |
insert source_ip 35.156.86.6 |
2017-01-03 |
insert source_ip 35.156.109.248 |
2017-01-03 |
insert source_ip 54.93.43.122 |
2016-11-28 |
delete source_ip 185.123.98.6 |
2016-11-28 |
insert source_ip 52.28.32.174 |
2016-11-28 |
insert source_ip 52.28.120.241 |
2016-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2016-02-10 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-10 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
delete source_ip 139.162.204.175 |
2016-01-29 |
insert source_ip 185.123.98.6 |
2016-01-28 |
update statutory_documents 03/01/16 FULL LIST |
2015-09-30 |
delete source_ip 139.162.220.79 |
2015-09-30 |
insert source_ip 139.162.204.175 |
2015-09-01 |
delete source_ip 88.80.187.149 |
2015-09-01 |
insert source_ip 139.162.220.79 |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-10 |
insert email ke..@dpandl.co.uk |
2015-03-06 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address FIRST FLOOR 2B VALENTINE COURT KINNOULL ROAD DUNDEE SCOTLAND DD2 3QB |
2015-02-07 |
insert address FIRST FLOOR 2B VALENTINE COURT KINNOULL ROAD DUNDEE DD2 3QB |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-08 |
update statutory_documents 03/01/15 FULL LIST |
2014-12-16 |
delete address 26 East Dock Street
Dundee
DD1 9HY |
2014-12-16 |
delete address 26 East Dock Street
Dundee DD1 3EY |
2014-12-16 |
delete address We are Key Personnel, 26 East Dock Street, Dundee DD1 3EY |
2014-12-16 |
delete alias Key Personnel Agency |
2014-12-16 |
delete source_ip 88.208.252.219 |
2014-12-16 |
insert address 2B Valentine Court
Kinnoull Road
Dunsinane Ind Estate
Dundee DD2 3QB |
2014-12-16 |
insert address We are Key Personnel, 2B Valentine Court, Kinnoull Road, Dunsinane Ind Estate, Dundee DD2 3QB |
2014-12-16 |
insert source_ip 88.80.187.149 |
2014-12-16 |
update primary_contact 26 East Dock Street
Dundee
DD1 9HY => 2B Valentine Court
Kinnoull Road
Dunsinane Ind Estate
Dundee DD2 3QB |
2014-11-07 |
delete address 26 EAST DOCK STREET DUNDEE DD1 9HY |
2014-11-07 |
insert address FIRST FLOOR 2B VALENTINE COURT KINNOULL ROAD DUNDEE SCOTLAND DD2 3QB |
2014-11-07 |
update registered_address |
2014-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
26 EAST DOCK STREET
DUNDEE
DD1 9HY |
2014-07-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MELVILLE BISSET |
2014-07-21 |
update statutory_documents DIRECTOR APPOINTED SHONA ROBERTSON |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY-ANN BAIN |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-06-13 |
delete source_ip 88.208.252.198 |
2014-06-13 |
insert source_ip 88.208.252.219 |
2014-06-13 |
update robots_txt_status www.keypersonnelagency.co.uk: 404 => 200 |
2014-06-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CHALMERS |
2014-05-13 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-01 |
update website_status OK => FlippedRobots |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-20 |
update statutory_documents 03/01/14 FULL LIST |
2013-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DAVID CHALMERS / 12/12/2013 |
2013-08-01 |
update account_ref_day 31 => 30 |
2013-08-01 |
update account_ref_month 3 => 9 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-06-30 |
2013-07-18 |
update statutory_documents CURREXT FROM 31/03/2013 TO 30/09/2013 |
2013-06-26 |
update num_mort_outstanding 3 => 2 |
2013-06-26 |
update num_mort_satisfied 0 => 1 |
2013-06-25 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-25 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update num_mort_charges 1 => 3 |
2013-06-25 |
update num_mort_outstanding 1 => 3 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1234270002 |
2013-05-08 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1234270003 |
2013-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1234270002 |
2013-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1234270003 |
2013-02-04 |
update statutory_documents 03/01/13 FULL LIST |
2012-11-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES CAMPBELL |
2012-10-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 03/01/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 03/01/11 FULL LIST |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DAVID CHALMERS / 25/01/2011 |
2010-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-01-08 |
update statutory_documents 03/01/10 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID CHALMERS / 07/01/2010 |
2009-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-06 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-09 |
update statutory_documents SECRETARY RESIGNED |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2003-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
2003-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS |
2002-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS |
1999-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-01-04 |
update statutory_documents RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS |
1998-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-01-08 |
update statutory_documents RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS |
1998-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS |
1996-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-01-09 |
update statutory_documents RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS |
1995-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-01-13 |
update statutory_documents RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS |
1994-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-04-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1993-04-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-04-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/93 |
1993-01-08 |
update statutory_documents RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS |
1992-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-04-10 |
update statutory_documents RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS |
1991-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS |
1991-01-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-11-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-28 |
update statutory_documents COMPANY NAME CHANGED
BELLROND LIMITED
CERTIFICATE ISSUED ON 29/06/90 |
1990-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/90 FROM:
27 CASTLE STREET
EDINBURGH
EH2 3DN |
1990-04-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-04-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |