Date | Description |
2024-04-07 |
delete address OFFICE 5&6, AFFINITY BUSINESS CENTRE HARRISON ROAD DUNDEE SCOTLAND DD2 3SN |
2024-04-07 |
insert address SOLAIS HOUSE, 19 PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL SCOTLAND ML4 3NJ |
2024-04-07 |
update num_mort_charges 1 => 4 |
2024-04-07 |
update num_mort_outstanding 0 => 2 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-04-07 |
update registered_address |
2023-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1761330002 |
2023-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2023 FROM
OFFICE 5&6, AFFINITY BUSINESS CENTRE HARRISON ROAD
DUNDEE
DD2 3SN
SCOTLAND |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED MR ALAN LOGAN TURNBULL |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MCDONALD |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS O'HARA |
2023-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KICK ICT GROUP LIMITED |
2023-11-07 |
update statutory_documents CESSATION OF FINLAY JAMES CARMICHAEL AS A PSC |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY HOCKING |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN DAVIES |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRK POTTER |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-12 |
delete address Unit 2,
Valentine Court,
Dundee Business Park,
Dundee
DD2 3QB |
2023-08-12 |
delete address Unit 2, Valentine Court
Kinnoull Road
Dundee Business Park
Dundee
DD2 3QB |
2023-08-12 |
insert address Affinity Business Centre
Harrison Road
Dundee
DD2 3SN |
2023-08-12 |
update primary_contact Unit 2, Valentine Court
Kinnoull Road
Dundee Business Park
Dundee
DD2 3QB => Affinity Business Centre
Harrison Road
Dundee
DD2 3SN |
2023-07-07 |
delete address UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB |
2023-07-07 |
insert address OFFICE 5&6, AFFINITY BUSINESS CENTRE HARRISON ROAD DUNDEE SCOTLAND DD2 3SN |
2023-07-07 |
update registered_address |
2023-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2023 FROM
UNIT 2 VALENTINE COURT
DUNSINANE INDUSTRIAL ESTATE
DUNDEE
DD2 3QB |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2022-11-21 |
delete about_pages_linkeddomain utilize.co.uk |
2022-11-21 |
delete career_pages_linkeddomain utilize.co.uk |
2022-11-21 |
delete casestudy_pages_linkeddomain utilize.co.uk |
2022-11-21 |
delete contact_pages_linkeddomain utilize.co.uk |
2022-11-21 |
delete index_pages_linkeddomain utilize.co.uk |
2022-11-21 |
delete management_pages_linkeddomain utilize.co.uk |
2022-11-21 |
delete product_pages_linkeddomain utilize.co.uk |
2022-11-21 |
delete service_pages_linkeddomain utilize.co.uk |
2022-11-21 |
delete terms_pages_linkeddomain utilize.co.uk |
2022-10-21 |
delete address 1st Floor
99 Bishopsgate
London
EC2M 3XD |
2022-10-21 |
insert address Utilize House
Bentalls
Basildon
Essex
SS14 3BX |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-31 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-04 |
delete person Robin Paterson |
2021-02-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
2018-05-30 |
delete person Tony Ritchie |
2018-04-08 |
delete casestudy_pages_linkeddomain mip.org.uk |
2018-04-08 |
insert casestudy_pages_linkeddomain miphealth.org.uk |
2018-01-07 |
update num_mort_outstanding 1 => 0 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2017-12-11 |
update website_status FlippedRobots => OK |
2017-12-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-11-22 |
update website_status OK => FlippedRobots |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-14 |
delete address Unit 2, Valentine Court
Kinnoull Road,
Dundee Business Park
DD2 3QB |
2017-09-14 |
insert address Unit 2, Valentine Court
Kinnoull Road
Dundee Business Park
Dundee
DD2 3QB |
2017-09-14 |
update primary_contact Unit 2, Valentine Court
Kinnoull Road,
Dundee Business Park
DD2 3QB => Unit 2, Valentine Court
Kinnoull Road
Dundee Business Park
Dundee
DD2 3QB |
2017-08-03 |
delete otherexecutives Richard Tindall |
2017-08-03 |
delete address Unit 2, Valentine Court, Dundee Business Park, DD2 3QB |
2017-08-03 |
delete alias C2 Software Ltd |
2017-08-03 |
delete person Marc Anderson |
2017-08-03 |
delete person Richard Tindall |
2017-08-03 |
delete source_ip 87.246.111.112 |
2017-08-03 |
insert career_pages_linkeddomain utilize.co.uk |
2017-08-03 |
insert casestudy_pages_linkeddomain utilize.co.uk |
2017-08-03 |
insert contact_pages_linkeddomain utilize.co.uk |
2017-08-03 |
insert index_pages_linkeddomain utilize.co.uk |
2017-08-03 |
insert management_pages_linkeddomain utilize.co.uk |
2017-08-03 |
insert person Robin Paterson |
2017-08-03 |
insert person Tony Ritchie |
2017-08-03 |
insert source_ip 87.246.111.100 |
2017-08-03 |
insert terms_pages_linkeddomain utilize.co.uk |
2017-08-03 |
update robots_txt_status www.c2software.com: 404 => 200 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2017-05-20 |
delete index_pages_linkeddomain t.co |
2016-12-09 |
delete address 20-22 Wenlock Road
London
N1 7GU |
2016-12-09 |
delete person Phil Arscott |
2016-12-09 |
insert address 1st Floor
99 Bishopsgate
London
EC2M 3XD |
2016-11-11 |
update website_status DomainNotFound => OK |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-15 |
update website_status OK => DomainNotFound |
2016-08-07 |
update returns_last_madeup_date 2015-06-05 => 2016-06-05 |
2016-08-07 |
update returns_next_due_date 2016-07-03 => 2017-07-03 |
2016-07-05 |
update statutory_documents DIRECTOR APPOINTED MR GUY ROBERT HOCKING |
2016-07-05 |
update statutory_documents DIRECTOR APPOINTED MR WARREN STEPHEN COLIN DAVIES |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 04/07/2016 |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 04/07/2016 |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TINDALL |
2016-07-04 |
update statutory_documents 05/06/16 FULL LIST |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-23 |
delete phone 2015/10/1 |
2015-10-21 |
insert phone 2015/10/1 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-05 => 2015-06-05 |
2015-07-07 |
update returns_next_due_date 2015-07-03 => 2016-07-03 |
2015-06-17 |
update statutory_documents 05/06/15 FULL LIST |
2015-03-31 |
delete about_pages_linkeddomain google.com |
2015-03-31 |
delete address Suite 15413, Lower Ground Floor
145-157 St John Street
London
EC1V 4PW |
2015-03-31 |
delete career_pages_linkeddomain google.com |
2015-03-31 |
delete contact_pages_linkeddomain google.com |
2015-03-31 |
delete index_pages_linkeddomain google.com |
2015-03-31 |
delete management_pages_linkeddomain google.com |
2015-03-31 |
delete service_pages_linkeddomain google.com |
2015-03-31 |
delete solution_pages_linkeddomain google.com |
2015-03-31 |
delete source_ip 87.246.70.187 |
2015-03-31 |
delete terms_pages_linkeddomain google.com |
2015-03-31 |
insert about_pages_linkeddomain youtube.com |
2015-03-31 |
insert address 20-22 Wenlock Road
London
N1 7GU |
2015-03-31 |
insert career_pages_linkeddomain youtube.com |
2015-03-31 |
insert casestudy_pages_linkeddomain youtube.com |
2015-03-31 |
insert contact_pages_linkeddomain youtube.com |
2015-03-31 |
insert management_pages_linkeddomain youtube.com |
2015-03-31 |
insert service_pages_linkeddomain youtube.com |
2015-03-31 |
insert solution_pages_linkeddomain youtube.com |
2015-03-31 |
insert source_ip 87.246.111.112 |
2015-03-31 |
insert terms_pages_linkeddomain youtube.com |
2014-11-06 |
update robots_txt_status www.c2software.com: 200 => 404 |
2014-10-09 |
insert casestudy_pages_linkeddomain abta.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE SCOTLAND DD2 3QB |
2014-08-07 |
insert address UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QB |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-05 => 2014-06-05 |
2014-08-07 |
update returns_next_due_date 2014-07-03 => 2015-07-03 |
2014-07-23 |
update statutory_documents 05/06/14 FULL LIST |
2013-12-02 |
delete address Unit 2, Valentine Court
Kinnoull Road,
Dundee
DD2 3QB |
2013-12-02 |
delete address Unit 2, Valentine Court, Kinnoull Road, Dundee, DD2 3QB, Scotland |
2013-12-02 |
delete index_pages_linkeddomain activedition.com |
2013-12-02 |
delete phone +44 (0) 1382 723040 |
2013-12-02 |
delete source_ip 217.30.114.25 |
2013-12-02 |
insert address Unit 2, Valentine Court, Dundee Business Park, DD2 3QB |
2013-12-02 |
insert alias C2 Software Ltd |
2013-12-02 |
insert index_pages_linkeddomain facebook.com |
2013-12-02 |
insert index_pages_linkeddomain google.com |
2013-12-02 |
insert index_pages_linkeddomain linkedin.com |
2013-12-02 |
insert index_pages_linkeddomain t.co |
2013-12-02 |
insert source_ip 87.246.70.187 |
2013-12-02 |
update robots_txt_status www.c2software.com: 404 => 200 |
2013-10-07 |
delete address SUITE 2 GRIANAN BUILDING GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE UNITED KINGDOM DD2 1SW |
2013-10-07 |
insert address UNIT 2 VALENTINE COURT DUNSINANE INDUSTRIAL ESTATE DUNDEE SCOTLAND DD2 3QB |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update registered_address |
2013-10-03 |
delete address 20 Broadwick Street
Soho
London
United Kingdom
W1F 8HT |
2013-10-03 |
delete address Suite 2, Grianan Building
Technology Park
Dundee
DD2 1SW |
2013-10-03 |
delete address Suite 2, Grianan Building, Technology Park, Dundee DD2 1SW, Scotland |
2013-10-03 |
delete phone 0207 608 5041 |
2013-10-03 |
delete phone 0207 851 4443 |
2013-10-03 |
insert address Kinnoull Road,
Dundee,
Scotland,
DD2 3QB |
2013-10-03 |
insert address Suite 1543
Lower Ground Level,
145-157 St John Street,
London,
United Kingdom
EC1V 4PW |
2013-10-03 |
insert address Unit 2, Valentine Court
Kinnoull Road,
Dundee
DD2 3QB |
2013-10-03 |
insert address Unit 2, Valentine Court, Kinnoull Road, Dundee, DD2 3QB, Scotland |
2013-10-03 |
insert phone 020 3006 9633 |
2013-10-03 |
update primary_contact Suite 2, Grianan Building
Technology Park
Dundee
DD2 1SW => Kinnoull Road,
Dundee,
Scotland,
DD2 3QB |
2013-09-25 |
update website_status FlippedRobots => OK |
2013-09-25 |
insert person Phil Arscott |
2013-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
SUITE 2 GRIANAN BUILDING GEMINI CRESCENT
DUNDEE TECHNOLOGY PARK
DUNDEE
DD2 1SW
UNITED KINGDOM |
2013-09-22 |
update website_status OK => FlippedRobots |
2013-09-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-08 |
delete person Phil Arscott |
2013-08-01 |
update returns_last_madeup_date 2012-06-05 => 2013-06-05 |
2013-08-01 |
update returns_next_due_date 2013-07-03 => 2014-07-03 |
2013-07-02 |
update statutory_documents 05/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-06-30 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update returns_last_madeup_date 2011-06-05 => 2012-06-05 |
2013-06-21 |
update returns_next_due_date 2012-07-03 => 2013-07-03 |
2013-01-28 |
insert person Phil Arscott |
2013-01-18 |
delete person Phil Arscott |
2012-10-24 |
insert person Phil Arscott |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents 05/06/12 FULL LIST |
2011-07-15 |
update statutory_documents 05/06/11 FULL LIST |
2011-06-14 |
update statutory_documents CURREXT FROM 30/06/2011 TO 31/12/2011 |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 05/06/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010 |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM
SUITE 2, GRIANAN BUILDING GEMINI CRESCENT
DUNDEE TECHNOLOGY PARK
DUNDEE
DD2 1SW
UNITED KINGDOM |
2009-06-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
UNIT G TAYSIDE SOFTWARE CENTRE
TECHNOLOGY PARK
DUNDEE
TAYSIDE
DD2 1TY |
2008-09-30 |
update statutory_documents GBP IC 105/100
08/08/08
GBP SR 5@1=5 |
2008-09-30 |
update statutory_documents PROPOSED CONTRACT TO PURCHASE/SECT381A 01/08/2008 |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
2007-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-03 |
update statutory_documents £ IC 125/105
30/11/04
£ SR 20@1=20 |
2005-02-03 |
update statutory_documents £ IC 150/125
30/11/04
£ SR 25@1=25 |
2005-02-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2005-02-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2005-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-07 |
update statutory_documents SECRETARY RESIGNED |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/03 FROM:
MARYFIELD FARMHOUSE
MARYFIELD
BLAIRGOWRIE
PERTHSHIRE PH10 6SX |
2003-06-08 |
update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-01-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS |
1999-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS |
1997-06-09 |
update statutory_documents SECRETARY RESIGNED |
1997-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |