Date | Description |
2024-04-03 |
delete personal_emails de..@sunbirdyachts.eu |
2024-04-03 |
delete personal_emails ni..@sunbirdyachts.eu |
2024-04-03 |
delete personal_emails su..@superonline.com |
2024-04-03 |
delete personal_emails su..@superonline.com |
2024-04-03 |
insert personal_emails ce..@mib-yacht.com |
2024-04-03 |
delete contact_pages_linkeddomain sunbirdmotoryachts.eu |
2024-04-03 |
delete email de..@sunbirdyachts.eu |
2024-04-03 |
delete email ha..@sunbirdmotoryachts.eu |
2024-04-03 |
delete email ni..@sunbirdyachts.eu |
2024-04-03 |
delete email su..@superonline.com |
2024-04-03 |
delete email su..@superonline.com |
2024-04-03 |
delete person Nick Martin |
2024-04-03 |
delete phone +33 (0)6 50 08 69 93 |
2024-04-03 |
delete phone +44 (0) 7805 828 418 |
2024-04-03 |
delete phone +44 (0)2380 455 451 |
2024-04-03 |
insert email ce..@mib-yacht.com |
2024-04-03 |
insert phone +33 (0)6 82 13 52 51 |
2024-04-03 |
insert phone +34 656 949 244 |
2024-04-03 |
update person_title Peter Cameron: Partner => Partner; GHY Partner |
2024-04-03 |
update person_title Simon Crutchley: Manager => Yacht Sales Manager; Manager |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-28 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-26 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-06 |
delete address Port des Sablons,
35400 St Malo |
2022-02-06 |
insert address Place Jacques Cartier,
35870 Le Minihic sur Rance
France |
2022-02-06 |
insert address Place Jacques Cartier, 35870 Le Minihic sur Rance |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-11-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER EDWIN DODGSHON |
2021-06-30 |
delete source_ip 95.142.152.194 |
2021-06-30 |
insert source_ip 35.214.29.184 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-21 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-02 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-08-02 |
delete address Hoogveldweg 4 bus 31
2500 Lier
Belgium |
2018-08-02 |
delete address email us
Puerto de Portals,
07181 |
2018-08-02 |
delete person Paul Wuyts |
2018-08-02 |
insert address Great Harbour Yachts
James Watt Dock
East Hamilton Street
Greenock, PA15 2UT
Scotland |
2018-08-02 |
insert alias Great Harbour Yachts |
2018-08-02 |
insert contact_pages_linkeddomain github.com |
2018-08-02 |
insert contact_pages_linkeddomain summernote.org |
2018-08-02 |
insert email gh..@sunbirdyachts.eu |
2018-08-02 |
insert person Peter Cameron |
2018-08-02 |
insert person Theo Hoole |
2018-08-02 |
insert phone +44 (0) 330 33 211 20 |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-11 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-18 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-04-03 |
update website_status Disallowed => OK |
2018-04-03 |
delete contact_pages_linkeddomain github.com |
2018-04-03 |
delete contact_pages_linkeddomain summernote.org |
2018-01-26 |
update website_status FlippedRobots => Disallowed |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-12-11 |
update website_status OK => FlippedRobots |
2017-05-25 |
delete service_pages_linkeddomain glowfish-creative.co.uk |
2017-05-25 |
delete terms_pages_linkeddomain glowfish-creative.co.uk |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-24 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-10-24 |
delete address Sariana Mah.
25SK No 6/1
48700 Marmaris, Turkey |
2016-10-24 |
insert address 24 Sokak, Guler Apart 1B, Marmaris 48700, Mugla, Turkey |
2016-07-28 |
insert office_emails ma..@sunbirdyachts.eu |
2016-07-28 |
insert address 24 Sokak
Guler Apart 1B
Marmaris 48700, Mugla |
2016-07-28 |
insert email ma..@sunbirdyachts.eu |
2016-06-23 |
insert person Andrea Martin-Wright |
2016-06-23 |
update person_title Nick Martin: Sales Manager => Yacht Sales Manager |
2016-06-23 |
update person_title Nick Ward: Yacht Sales => Yacht Sales Manager |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-10 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address CLYDE MARINA THE HARBOUR ARDROSSAN AYRSHIRE SCOTLAND KA22 8DB |
2016-02-11 |
insert address CLYDE MARINA THE HARBOUR ARDROSSAN AYRSHIRE KA22 8DB |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-02-11 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2016-01-02 |
update statutory_documents 16/12/15 FULL LIST |
2015-12-02 |
insert general_emails in..@sunbirdyachts.eu |
2015-12-02 |
delete email br..@sunbirdyachts.eu |
2015-12-02 |
insert email ha..@sunbirdmotoryachts.eu |
2015-12-02 |
insert email in..@sunbirdyachts.eu |
2015-08-14 |
delete email ru..@sunbirdmotoryachts.eu |
2015-08-14 |
delete person Russell Heath |
2015-08-14 |
delete source_ip 80.244.182.62 |
2015-08-14 |
insert email ha..@sunbirdyachts.eu |
2015-08-14 |
insert person Nick Ward |
2015-08-14 |
insert source_ip 95.142.152.194 |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-24 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-13 |
delete source_ip 78.109.166.12 |
2015-04-13 |
insert source_ip 80.244.182.62 |
2015-04-07 |
delete address 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF |
2015-04-07 |
insert address CLYDE MARINA THE HARBOUR ARDROSSAN AYRSHIRE SCOTLAND KA22 8DB |
2015-04-07 |
update registered_address |
2015-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF |
2015-03-24 |
update statutory_documents SECRETARY APPOINTED MR ADAM INGLIS ARMSTRONG |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED |
2015-03-16 |
delete personal_emails br..@sunbirdyachts.eu |
2015-03-16 |
insert office_emails hy..@sunbirdyachts.eu |
2015-03-16 |
delete address Mill Rythe Lane,
Hayling Island, PO11 0QQ |
2015-03-16 |
delete email br..@sunbirdyachts.eu |
2015-03-16 |
delete email ro..@sunbirdyachts.eu |
2015-03-16 |
delete person Brian 'Dux' Duckett |
2015-03-16 |
delete person Ross Farncombe |
2015-03-16 |
delete phone +44 (0)2392 001256 |
2015-03-16 |
delete phone +44(0)7951 435 173 |
2015-03-16 |
insert address 14 avenue docteur Robin,
Port Saint Pierre,
83400 Hyeres, France |
2015-03-16 |
insert email hy..@sunbirdyachts.eu |
2015-03-16 |
insert email ru..@sunbirdmotoryachts.eu |
2015-03-16 |
insert person Russell Heath |
2015-03-16 |
insert phone +33 (0)6 50 08 69 93 |
2015-03-16 |
insert phone +44 (0)2380 455 451 |
2015-01-15 |
insert address School Lane, Hamble,
Hampshire SO31 4NB, UK |
2015-01-15 |
insert phone +44(0)7951 435 173 |
2015-01-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2014-12-30 |
update statutory_documents 16/12/14 FULL LIST |
2014-08-29 |
insert contact_pages_linkeddomain sunbirdmotoryachts.eu |
2014-08-29 |
insert index_pages_linkeddomain sunbirdmotoryachts.eu |
2014-08-29 |
insert service_pages_linkeddomain sunbirdmotoryachts.eu |
2014-08-29 |
insert terms_pages_linkeddomain sunbirdmotoryachts.eu |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON TOURLAMAIN |
2014-03-29 |
delete phone +44 (0)2380 659204 |
2014-03-29 |
insert phone +44 (0)2392 001256 |
2014-03-08 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-08 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-21 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-16 |
2014-01-07 |
update returns_next_due_date 2014-01-25 => 2015-01-13 |
2013-12-16 |
update statutory_documents 16/12/13 FULL LIST |
2013-08-29 |
delete general_emails in..@sunbirdyachts.eu |
2013-08-29 |
delete personal_emails pa..@gmail.com |
2013-08-29 |
insert personal_emails pa..@escapadeyachting.com |
2013-08-29 |
delete email es..@pandora.be |
2013-08-29 |
delete email in..@sunbirdyachts.eu |
2013-08-29 |
delete email pa..@gmail.com |
2013-08-29 |
insert email pa..@escapadeyachting.com |
2013-06-25 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-25 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
update num_mort_outstanding 2 => 1 |
2013-06-22 |
update num_mort_satisfied 5 => 6 |
2013-05-29 |
insert personal_emails br..@sunbirdyachts.eu |
2013-05-29 |
delete contact_pages_linkeddomain issuu.com |
2013-05-29 |
insert address Mill Rythe Lane,
Hayling Island, PO11 0QQ |
2013-05-29 |
insert address Port des Sablons,
35400 St Malo |
2013-05-29 |
insert address email us
Puerto de Portals,
07181 |
2013-05-29 |
insert alias Sunbird Yachts |
2013-05-29 |
insert contact_pages_linkeddomain google.co.uk |
2013-05-29 |
insert email br..@sunbirdyachts.eu |
2013-05-29 |
insert email co..@sunbirdyachts.eu |
2013-05-29 |
insert email ro..@sunbirdyachts.eu |
2013-05-29 |
insert email st..@sunbirdyachts.eu |
2013-05-29 |
insert person Brian 'Dux' Duckett |
2013-05-29 |
insert person Colin Sinclair |
2013-05-29 |
insert person Ross Farncombe |
2013-05-29 |
insert phone +33 (0)777 287995 |
2013-05-29 |
insert phone +44 (0)2380 659204 |
2013-05-29 |
insert terms_pages_linkeddomain allaboutcookies.org |
2013-03-18 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-11 |
update statutory_documents 28/12/12 FULL LIST |
2013-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LIMB / 11/02/2013 |
2012-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LIMB / 15/11/2012 |
2012-10-24 |
insert address D-Marin marina 48310,
Gocek |
2012-08-06 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8 |
2012-03-16 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 28/12/11 FULL LIST |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON OWEN TOURLAMAIN / 05/01/2012 |
2011-04-18 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-03 |
update statutory_documents 28/12/10 FULL LIST |
2010-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-01-19 |
update statutory_documents 28/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON OWEN TOURLAMAIN / 19/01/2010 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LIMB / 19/01/2010 |
2010-01-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 19/01/2010 |
2009-08-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-08-28 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8 |
2009-06-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2009-02-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-01-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-01-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-01-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2006-01-13 |
update statutory_documents £ SR 73000@1
15/06/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED
15/06/05 |
2005-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-06-30 |
update statutory_documents £ NC 85100/1000000
15/0 |
2005-06-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2004-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/03 FROM:
11 WALKER STREET
EDINBURGH
EH3 7NE |
2003-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-02-26 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
2000-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-05-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS |
1998-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS |
1997-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-01-15 |
update statutory_documents RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
1996-11-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS |
1995-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED
12/07/95 |
1995-07-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-07-14 |
update statutory_documents ADOPT MEM AND ARTS 12/07/95 |
1995-07-14 |
update statutory_documents £ NC 100/85100
12/07/ |
1995-01-24 |
update statutory_documents RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS |
1994-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-02-03 |
update statutory_documents DEC MORT/CHARGE ***** |
1994-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1993-06-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-05-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1991-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1990-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-09-22 |
update statutory_documents PARTIC OF MORT/CHARGE 10884 |
1989-08-15 |
update statutory_documents PARTIC OF MORT/CHARGE 9171 |
1989-04-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08 |
1989-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1989-03-27 |
update statutory_documents RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS |
1988-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/88 FROM:
22 AINSLIE PLACE
EDINBURGH
EH3 6AJ |
1987-10-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-10-12 |
update statutory_documents ALTER MEM AND ARTS 210987 |
1987-10-01 |
update statutory_documents COMPANY NAME CHANGED
DMWS 59 LIMITED
CERTIFICATE ISSUED ON 02/10/87 |
1987-06-10 |
update statutory_documents CERTIFICATE OF INCORPORATION |