ATMOS CONSULTING - History of Changes


DateDescription
2023-10-19 delete person Connor McKinnie
2023-10-19 delete person Frances MacCormack
2023-10-19 insert person David Wilkinson
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-14 delete person Richard Newsham
2023-08-14 insert person Alex Gorringe
2023-07-11 delete person Jenni McLeod
2023-06-07 delete index_pages_linkeddomain t.co
2023-04-22 delete source_ip 35.214.194.59
2023-04-22 insert source_ip 35.214.208.122
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 delete person Sarah Lashley
2023-03-22 update person_title Alex Hatton: Principal Consultant, Ecology => Technical Director, Ecology and Environmental Management
2023-03-22 update person_title Frances MacCormack: Ecological Consultant => Senior Ecologist
2023-03-22 update person_title Jenni McLeod: Senior Consultant, EIA => Principal Consultant, EIA
2023-01-18 update website_status FlippedRobots => OK
2023-01-10 update website_status OK => FlippedRobots
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-07-07 delete person Sarah Kyle
2022-07-07 update person_title Richard Newsham: Project Manager, EIA => Senior Consultant, EIA
2022-05-07 delete client Scout Moor Habitat Enhancement Fund
2022-05-07 update person_title Jess Hosier: Ecological Consultant => Senior Ecologist
2022-05-07 update person_title Katie Macintyre: GIS Analyst => Principal Consultant, GIS
2022-05-07 update person_title Sarah Lashley: Ecological Consultant => Senior Ecologist
2022-04-07 delete person Sara Toule
2022-03-07 insert client Scout Moor Habitat Enhancement Fund
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-12 delete person Peter Nairne
2021-12-12 insert person Jenni McLeod
2021-12-12 update person_description Jean Curran => Jean Curran
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-09-18 delete cto Peter Nairne
2021-09-18 insert person Sara Toule
2021-09-18 update person_title Alex Hatton: Principal Ecologist => Principal Consultant, Ecology
2021-09-18 update person_title Fraser Thomson: Principal Consultant => Principal Consultant, Noise
2021-09-18 update person_title James Wilson: Project Manager; Senior Ecologist => Project Manager; Principal Consultant, Ecology
2021-09-18 update person_title Peter Nairne: Technical Director => Technical Director, Ecology North
2021-09-18 update person_title Tom Hartley: Principal Consultant, GIS => Technical Director, GIS
2021-06-13 update person_description Sarah Kyle => Sarah Kyle
2021-06-13 update person_title Frances MacCormack: Ecologist => Ecological Consultant
2021-06-13 update person_title Jess Hosier: Ecologist => Ecological Consultant
2021-06-13 update person_title Richard Newsham: Assistant Project Manager, EIA => Project Manager, EIA
2021-04-20 delete person Andy Davis
2021-02-25 insert person Fraser Thomson
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-25 delete management_pages_linkeddomain agi.org.uk
2021-01-25 update person_description Lauren Kellaway => Lauren Kellaway
2021-01-25 update person_title Alex Hatton: Senior Ecologist => Principal Ecologist
2021-01-25 update person_title Lauren Kellaway: Associate Member of the Institute of Environmental Management; Project Manager, EIA => Senior Consultant, EIA
2021-01-25 update person_title Sarah Lashley: Ecologist => Ecological Consultant
2020-12-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-09-25 delete source_ip 107.6.161.18
2020-09-25 insert source_ip 35.214.194.59
2020-07-17 delete person Gordon Campbell
2020-07-17 insert person Katie Macintyre
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCES CURRAN / 18/05/2020
2020-05-17 insert person Malcolm Sangster
2020-05-17 insert person Richard Newsham
2020-05-17 insert person Stephen McNee
2020-03-17 insert person Andy Davis
2020-03-17 insert person Connor McKinnie
2020-03-17 insert person Gordon Campbell
2020-03-17 insert person Jess Hosier
2020-03-17 insert person Sarah Lashley
2020-01-16 delete person Jenny Butler
2019-11-15 insert person Frances MacCormack
2019-11-15 insert person Jenny Butler
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-15 delete person Laura Newlands
2019-10-15 delete person Rachel Blount
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-09-15 delete person Lauren Reece
2019-09-15 insert person Lauren Kellaway
2019-09-15 update person_title Catherine Hibbert: Principal Ecologist => Technical Director Ecology ( South )
2019-09-15 update person_title Jenny Bell: Principal Ornithologist => Technical Director Ornithology & HRA
2019-08-15 insert career_pages_linkeddomain livingwage.org.uk
2019-06-16 update person_title Rachel Blount: Ecologist => Ecological Consultant
2019-05-16 update person_title Lauren Reece: Assistant Project Manager, Town Planning & EIA; Associate Member of the Institute of Environmental Management => Associate Member of the Institute of Environmental Management; Project Manager, EIA
2019-02-02 delete person Chris Yendell
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-06-07 delete career_pages_linkeddomain youtube.com
2018-06-07 delete terms_pages_linkeddomain google.com
2018-06-07 insert terms_pages_linkeddomain ico.org.uk
2018-04-16 delete person Dr. Mikael Forup
2018-04-16 update person_title Chris Yendell: Senior Consultant, Town Planning & EIA => Senior Consultant, EIA
2018-04-16 update person_title Sarah Kyle: Senior Consultant, Town Planning & EIA => Senior Consultant, EIA
2018-02-05 delete client Scout Moor Habitat Enhancement Fund
2017-12-26 delete person Ronnie Hogg
2017-11-20 insert management_pages_linkeddomain agi.org.uk
2017-11-20 insert management_pages_linkeddomain iema.net
2017-10-20 insert person Alex Hatton
2017-10-20 insert person Lauren Reece
2017-10-20 insert person Sarah Kyle
2017-10-20 update person_title Chris Yendell: Senior Consultant, EIA => Senior Consultant, Town Planning & EIA
2017-10-20 update person_title Ronnie Hogg: Technical Director, Planning & EIA => Technical Director, Town Planning & EIA
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-09-08 delete person Elizabeth Slingsby
2017-09-08 delete person Jamie Glossop
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-04 insert person Andy Garner
2017-05-18 insert person Chris Yendell
2017-05-18 insert person Ronnie Hogg
2017-03-19 insert person James Wilson
2017-02-09 delete client NorthConnect KS
2017-02-09 delete person Fiona Scott
2017-02-09 delete person Nike Thompson
2017-02-09 delete person Sarah Rauch-Lynch
2017-02-09 insert client Affric for NorthConnect
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-26 insert career_pages_linkeddomain youtu.be
2016-11-26 insert career_pages_linkeddomain youtube.com
2016-10-07 delete address ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH EH12 5EZ
2016-10-07 insert address CBC HOUSE 24 CANNING STREET EDINBURGH SCOTLAND EH3 8EG
2016-10-07 update registered_address
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-20 delete address Moray House, 16-18 Bank Street INVERNESS IV1 1QY
2016-09-20 delete client SSE Renewables Developments
2016-09-20 insert address CBC House 24 Canning Street Edinburgh EH3 8EG
2016-09-20 insert address Old Kilcoy House, Tore Ross-shire IV6 7RZ
2016-09-20 insert person Nike Thompson
2016-09-20 insert person Richard King
2016-09-20 update person_title Sarah Whyte: Senior Consultant => Senior Consultant, EIA
2016-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2016 FROM ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH EH12 5EZ
2016-08-05 insert person Jamie Glossop
2016-06-26 delete client CTP Ltd
2016-06-26 delete client Compton Group
2016-06-26 delete client DP Williams (Holdings) Ltd
2016-06-26 delete client Denbighshire County Council
2016-06-26 delete client E.ON Climate and Renewables
2016-06-26 delete client E.ON New Build & Technology
2016-06-26 delete client Ecodyn
2016-06-26 delete client Edge Hill Univers
2016-06-26 delete client Element Power
2016-06-26 delete client Energised Environments Ltd
2016-06-26 update person_title Laura Newlands: Senior Hydrology Consultant => Associate Hydrology Consultant
2016-04-19 delete cto Richard Steel
2016-04-19 delete managingdirector Stewart Lowther
2016-04-19 insert managingdirector Jean Curran
2016-04-19 delete client Viaton Industries Ltd
2016-04-19 delete person Lee Bagnall
2016-04-19 delete person Richard Steel
2016-04-19 delete person Stewart Lowther
2016-04-19 insert person Elizabeth Slingsby
2016-04-19 insert person Sarah Whyte
2016-04-19 update person_title Dr. Mikael Forup: Principal Ecologist => Technical Director, Ecology
2016-04-19 update person_title Jean Curran: Operations Director => Managing Director; Operations Director
2016-04-01 update statutory_documents DIRECTOR APPOINTED JEAN FRANCES CURRAN
2016-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART LOWTHER
2016-03-06 delete otherexecutives Matthew Hopkins
2016-03-06 delete person Emma Parsons
2016-03-06 delete person Matthew Hopkins
2016-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-26 insert office_emails ed..@atmosconsulting.com
2015-11-26 insert office_emails in..@atmosconsulting.com
2015-11-26 delete address Unit B5, Durham Dales Centre, Castle Gardens, Stanhope, County Durham DL13 2FJ
2015-11-26 delete contact_pages_linkeddomain chronoengine.com
2015-11-26 delete contact_pages_linkeddomain google.co.uk
2015-11-26 delete contact_pages_linkeddomain surveymonkey.com
2015-11-26 delete index_pages_linkeddomain flickr.com
2015-11-26 delete phone 01388 528884
2015-11-26 delete registration_number SC331604
2015-11-26 delete vat GB918 0044 47
2015-11-26 insert client Minerals and Waste
2015-11-26 insert client Ports and Harbours
2015-11-26 insert client Property and Regeneration
2015-11-26 insert client Scout Moor Habitat Enhancement Fund
2015-11-26 insert client Transmission and Distribution
2015-11-26 insert client Transportation and Infrastructure
2015-11-26 insert email ed..@atmosconsulting.com
2015-11-26 insert email in..@atmosconsulting.com
2015-11-26 insert email mo..@atmosconsulting.com
2015-11-26 insert index_pages_linkeddomain t.co
2015-11-26 update founded_year null => 2007
2015-11-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-11-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-10-07 update statutory_documents 28/09/15 FULL LIST
2015-08-06 delete cto Dr Jon Huckle
2015-08-06 delete address Keystone Innovation Centre, Croxton Road, Thetford, Norfolk IP24 1JD
2015-08-06 delete contact_pages_linkeddomain google.com
2015-08-06 delete person Dr Jon Huckle
2015-08-06 delete phone 01842 768350
2015-08-06 update person_description Philip Lewis => Philip Lewis
2015-08-06 update person_title Philip Lewis: Principal Planner; Member of the Royal Town Planning Institute; Regional Director North England => Principal Planner
2015-07-09 update website_status InvalidContent => OK
2015-06-11 update website_status OK => InvalidContent
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-23 delete email sh..@atmosconsulting.com
2014-11-07 delete address ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH SCOTLAND EH12 5EZ
2014-11-07 insert address ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH EH12 5EZ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-28 delete general_emails in..@atmosconsulting.com
2014-10-28 insert office_emails of..@atmosconsulting.com
2014-10-28 delete email in..@atmosconsulting.com
2014-10-28 delete partner Heriot Watt University
2014-10-28 delete person Dr Geeta Puri
2014-10-28 insert email of..@atmosconsulting.com
2014-10-20 update statutory_documents 28/09/14 FULL LIST
2014-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKENZIE
2014-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GACA
2014-09-23 delete address Mold Business Park, Maes Gwern, Mold CH7 1XN
2014-09-23 delete contact_pages_linkeddomain all-energy.co.uk
2014-09-23 delete contact_pages_linkeddomain british-hydro.org
2014-09-23 delete contact_pages_linkeddomain norfolkchamber.co.uk
2014-09-23 delete contact_pages_linkeddomain regen2014.com
2014-09-23 delete contact_pages_linkeddomain scottishrenewables.com
2014-09-23 delete fax 01352 700291
2014-09-23 insert address Linden House, Unit 4, Mold Business Park, Wrexham Road, Mold CH7 1XP
2014-09-23 insert email sh..@atmosconsulting.com
2014-08-15 insert partner Heriot Watt University
2014-05-28 insert contact_pages_linkeddomain all-energy.co.uk
2014-05-28 insert contact_pages_linkeddomain british-hydro.org
2014-05-28 insert contact_pages_linkeddomain norfolkchamber.co.uk
2014-05-28 insert contact_pages_linkeddomain regen2014.com
2014-05-28 insert contact_pages_linkeddomain scottishrenewables.com
2014-04-08 update statutory_documents SUB-DIVISION 25/03/14
2014-03-06 delete person Roger McMichael
2014-03-06 insert client 1 Renewables
2014-03-06 insert client Barra & Vatersay Community Ltd
2014-03-06 insert client British Saw Mills Timber Group
2014-03-06 insert client Broadview Energy
2014-03-06 insert client Brookfield Multiplex
2014-03-06 insert client CTP Ltd
2014-03-06 insert client Compton Group
2014-03-06 insert client DP Williams (Holdings) Ltd
2014-03-06 insert client Denbighshire County Council
2014-03-06 insert client E.ON New Build & Technology
2014-03-06 insert client Early Days Nursery
2014-03-06 insert client Ecodyn
2014-03-06 insert client Edge Hill Univers
2014-03-06 insert client Element Power
2014-03-06 insert client Energised Environments Ltd
2014-03-06 insert client Foussel Ltd
2014-03-06 insert client Future Spectrum Ltd
2014-03-06 insert client Glenschochie Estate
2014-03-06 insert client Global Energy
2014-03-06 insert client Green Highland
2014-03-06 insert client Greenbank Partnerships
2014-03-06 insert client Greenfish Energy Investments Ltd
2014-03-06 insert client Hallcroft Farms
2014-03-06 insert client Hampton Utilities
2014-03-06 insert client Highland Eco-design Ltd
2014-03-06 insert client Huntly Development Trust
2014-03-06 insert client Ian Elliott Partnership
2014-03-06 insert client Imtech Water, Waste & Energy
2014-03-06 insert client Jacobs Artisan Bakery
2014-03-06 insert client Jedburgh Skate Park Group
2014-03-06 insert client Kingmoor Park
2014-03-06 insert client LCG Energy
2014-03-06 insert client Leicestershire City Council
2014-03-06 insert client Longhill Wind Energy Ltd
2014-03-06 insert client Morrison Construction
2014-03-06 insert client Muirden Energy
2014-03-06 insert client North Uist Development Company
2014-03-06 insert client North Wales Hydro Power Ltd
2014-03-06 insert client NorthConnect KS
2014-03-06 insert client Nurton Developments
2014-03-06 insert client Peel Energy
2014-03-06 insert client Ross-shire Engineering
2014-03-06 insert client SEAL Environmental
2014-03-06 insert client SGL Carbon Fibres
2014-03-06 insert client Scotia Investments LP
2014-03-06 insert client Scottish Power Energy Networks
2014-03-06 insert client Spittal Hill Windfarm Ltd
2014-03-06 insert client Torrance Partnership
2014-03-06 insert client Urban Wind
2014-03-06 insert client Urlar Estate
2014-03-06 insert client Ventus Land Ltd
2014-03-06 insert client Viaton Industries
2014-03-06 insert client WCE Properties
2014-03-06 insert client West Coast Network Services
2014-03-06 insert client White Young Green
2014-03-06 insert client Wind Venture
2014-03-06 insert client Woodchip Biomass Ltd
2014-03-06 insert client Wykes Engineering
2014-02-14 delete cto Lesley Dinnett
2014-02-14 delete person Lesley Dinnett
2013-12-20 delete service_pages_linkeddomain en25.com
2013-11-07 delete source_ip 181.224.155.68
2013-11-07 insert source_ip 107.6.161.18
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-09 update statutory_documents 28/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-24 update website_status ServerDown => OK
2013-07-24 delete source_ip 195.188.8.89
2013-07-24 insert index_pages_linkeddomain flickr.com
2013-07-24 insert index_pages_linkeddomain twitter.com
2013-07-24 insert source_ip 181.224.155.68
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-02-18 update statutory_documents SECOND FILING WITH MUD 28/09/12 FOR FORM AR01
2012-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-05 update website_status ServerDown
2012-11-12 delete address Keystone Innovation Centre, Croxford Road, Thetford, Norfolk IP24 1JD
2012-11-12 insert address Keystone Innovation Centre, Croxton Road, Thetford, Norfolk IP24 1JD
2012-11-05 update statutory_documents 28/09/12 FULL LIST
2012-10-24 delete person Lesley Dinnett
2012-10-24 insert address Keystone Innovation Centre, Croxford Road, Thetford, Norfolk IP24 1JD
2012-10-24 insert phone 01842 768350
2012-10-24 delete person Jonathan Renton
2012-10-24 update person_title Matthew Hopkins
2012-07-26 update statutory_documents DIRECTOR APPOINTED MISS SARAH LOUISE SMITH
2011-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM TOWER MAINS STUDIOS 18G LIBERTON BRAE EDINBURGH MIDLOTHIAN EH16 6AE
2011-10-27 update statutory_documents 28/09/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR APPOINTED MRS PAULA MARIAN JEWSON
2011-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY CZULOWSKI
2010-11-25 update statutory_documents DIRECTOR APPOINTED MR DUNCAN FRASER MACKENZIE
2010-10-14 update statutory_documents 28/09/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 27/08/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GACA / 27/08/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BETHAN CZULOWSKI / 27/08/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART MILES LOWTHER / 01/06/2010
2010-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 27/08/2010
2010-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON TRIBE
2010-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-26 update statutory_documents 28/09/09 FULL LIST
2009-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TRIBE / 23/04/2009
2009-04-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-04-06 update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER GACA
2009-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-01 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-10-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION