Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
delete source_ip 95.154.250.16 |
2024-03-25 |
insert source_ip 185.211.22.172 |
2023-04-19 |
delete otherexecutives Siobhan Colton |
2023-04-19 |
delete person Siobhan Colton |
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 |
2023-02-15 |
insert otherexecutives Arlene Brock |
2023-02-15 |
insert person Arlene Brock |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-07-07 |
update num_mort_outstanding 2 => 1 |
2022-07-07 |
update num_mort_satisfied 3 => 4 |
2022-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0184640004 |
2022-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARPUR / 11/05/2022 |
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 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-07 |
delete otherexecutives Fionna Martin |
2021-12-07 |
delete person Emma Thornton |
2021-12-07 |
delete person Fionna Martin |
2021-09-09 |
delete person Corina Leavey |
2021-07-09 |
update person_description Corina Leavey => Corina Leavey |
2021-06-06 |
insert person Emma Thornton |
2021-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HARPUR |
2021-05-07 |
update statutory_documents CESSATION OF JOHN PATRICK O'KANE AS A PSC |
2021-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE |
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 |
2021-01-13 |
delete vat 517 5489 22 |
2021-01-13 |
update person_description John Treacy => John Treacy |
2021-01-13 |
update person_description Siobhan Colton => Siobhan Colton |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-18 |
delete about_pages_linkeddomain smashballoon.com |
2020-07-18 |
delete contact_pages_linkeddomain smashballoon.com |
2020-07-18 |
delete index_pages_linkeddomain smashballoon.com |
2020-07-18 |
delete management_pages_linkeddomain smashballoon.com |
2020-07-18 |
delete service_pages_linkeddomain smashballoon.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BYRNE |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIMMY BYRNE |
2020-01-24 |
update statutory_documents DIRECTOR APPOINTED MR TOMMY MAGUIRE |
2020-01-13 |
update statutory_documents DIRECTOR APPOINTED MS UNA LILLEY |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-08-15 |
insert about_pages_linkeddomain smashballoon.com |
2019-08-15 |
insert contact_pages_linkeddomain smashballoon.com |
2019-08-15 |
insert index_pages_linkeddomain smashballoon.com |
2019-08-15 |
insert management_pages_linkeddomain smashballoon.com |
2019-08-15 |
insert service_pages_linkeddomain smashballoon.com |
2019-07-15 |
delete about_pages_linkeddomain entrepreneurshipinabox.com |
2019-07-15 |
delete contact_pages_linkeddomain entrepreneurshipinabox.com |
2019-07-15 |
delete index_pages_linkeddomain entrepreneurshipinabox.com |
2019-07-15 |
delete management_pages_linkeddomain entrepreneurshipinabox.com |
2019-07-15 |
delete service_pages_linkeddomain entrepreneurshipinabox.com |
2019-06-14 |
delete about_pages_linkeddomain smashballoon.com |
2019-06-14 |
delete contact_pages_linkeddomain smashballoon.com |
2019-06-14 |
delete index_pages_linkeddomain smashballoon.com |
2019-06-14 |
delete management_pages_linkeddomain smashballoon.com |
2019-06-14 |
delete service_pages_linkeddomain smashballoon.com |
2019-06-14 |
insert about_pages_linkeddomain entrepreneurshipinabox.com |
2019-06-14 |
insert contact_pages_linkeddomain entrepreneurshipinabox.com |
2019-06-14 |
insert index_pages_linkeddomain entrepreneurshipinabox.com |
2019-06-14 |
insert management_pages_linkeddomain entrepreneurshipinabox.com |
2019-06-14 |
insert service_pages_linkeddomain entrepreneurshipinabox.com |
2019-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY DOHERTY |
2019-05-15 |
insert about_pages_linkeddomain smashballoon.com |
2019-05-15 |
insert contact_pages_linkeddomain smashballoon.com |
2019-05-15 |
insert index_pages_linkeddomain smashballoon.com |
2019-05-15 |
insert management_pages_linkeddomain smashballoon.com |
2019-05-15 |
insert service_pages_linkeddomain smashballoon.com |
2019-04-13 |
delete about_pages_linkeddomain smashballoon.com |
2019-04-13 |
delete contact_pages_linkeddomain smashballoon.com |
2019-04-13 |
delete index_pages_linkeddomain smashballoon.com |
2019-04-13 |
delete management_pages_linkeddomain smashballoon.com |
2019-04-13 |
delete service_pages_linkeddomain smashballoon.com |
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 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-29 |
delete contact_pages_linkeddomain entm.ag |
2018-12-29 |
delete index_pages_linkeddomain entm.ag |
2018-12-29 |
delete service_pages_linkeddomain entm.ag |
2018-12-29 |
insert contact_pages_linkeddomain smashballoon.com |
2018-12-29 |
insert index_pages_linkeddomain smashballoon.com |
2018-12-29 |
insert service_pages_linkeddomain smashballoon.com |
2018-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-13 |
delete about_pages_linkeddomain smashballoon.com |
2018-11-13 |
delete associated_investor Technology Funding |
2018-11-13 |
delete contact_pages_linkeddomain smashballoon.com |
2018-11-13 |
delete index_pages_linkeddomain smashballoon.com |
2018-11-13 |
delete management_pages_linkeddomain smashballoon.com |
2018-11-13 |
delete service_pages_linkeddomain smashballoon.com |
2018-11-13 |
insert about_pages_linkeddomain entm.ag |
2018-11-13 |
insert contact_pages_linkeddomain entm.ag |
2018-11-13 |
insert index_pages_linkeddomain entm.ag |
2018-11-13 |
insert management_pages_linkeddomain entm.ag |
2018-11-13 |
insert service_pages_linkeddomain entm.ag |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEOGH |
2018-07-07 |
update num_mort_charges 3 => 5 |
2018-07-07 |
update num_mort_outstanding 0 => 2 |
2018-06-15 |
insert about_pages_linkeddomain smashballoon.com |
2018-06-15 |
insert about_pages_linkeddomain wordpress.org |
2018-06-15 |
insert associated_investor Technology Funding |
2018-06-15 |
insert contact_pages_linkeddomain smashballoon.com |
2018-06-15 |
insert contact_pages_linkeddomain wordpress.org |
2018-06-15 |
insert index_pages_linkeddomain smashballoon.com |
2018-06-15 |
insert index_pages_linkeddomain wordpress.org |
2018-06-15 |
insert management_pages_linkeddomain smashballoon.com |
2018-06-15 |
insert management_pages_linkeddomain wordpress.org |
2018-06-15 |
insert service_pages_linkeddomain smashballoon.com |
2018-06-15 |
insert service_pages_linkeddomain wordpress.org |
2018-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0184640005 |
2018-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0184640004 |
2018-02-28 |
delete personal_emails si..@fermanaghenterprise.com |
2018-02-28 |
delete about_pages_linkeddomain goo.gl |
2018-02-28 |
delete contact_pages_linkeddomain goo.gl |
2018-02-28 |
delete email si..@fermanaghenterprise.com |
2018-02-28 |
delete index_pages_linkeddomain goo.gl |
2018-02-28 |
delete management_pages_linkeddomain goo.gl |
2018-02-28 |
delete service_pages_linkeddomain goo.gl |
2018-01-13 |
insert personal_emails si..@fermanaghenterprise.com |
2018-01-13 |
delete address 3 Blackstick Road, Enniskillen, BT74 4EB |
2018-01-13 |
insert about_pages_linkeddomain goo.gl |
2018-01-13 |
insert contact_pages_linkeddomain goo.gl |
2018-01-13 |
insert email si..@fermanaghenterprise.com |
2018-01-13 |
insert index_pages_linkeddomain goo.gl |
2018-01-13 |
insert management_pages_linkeddomain goo.gl |
2018-01-13 |
insert service_pages_linkeddomain goo.gl |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-08 |
update account_category FULL => SMALL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-08 |
insert about_pages_linkeddomain t.co |
2017-11-08 |
insert contact_pages_linkeddomain t.co |
2017-11-08 |
insert index_pages_linkeddomain t.co |
2017-11-08 |
insert management_pages_linkeddomain t.co |
2017-11-08 |
insert service_pages_linkeddomain t.co |
2017-11-07 |
update num_mort_partsatisfied 1 => 0 |
2017-11-07 |
update num_mort_satisfied 2 => 3 |
2017-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-10-05 |
delete about_pages_linkeddomain goo.gl |
2017-10-05 |
delete about_pages_linkeddomain soundcloud.com |
2017-10-05 |
delete contact_pages_linkeddomain goo.gl |
2017-10-05 |
delete contact_pages_linkeddomain soundcloud.com |
2017-10-05 |
delete index_pages_linkeddomain goo.gl |
2017-10-05 |
delete index_pages_linkeddomain soundcloud.com |
2017-10-05 |
delete management_pages_linkeddomain goo.gl |
2017-10-05 |
delete management_pages_linkeddomain soundcloud.com |
2017-10-05 |
delete phone 028663 |
2017-10-05 |
delete service_pages_linkeddomain goo.gl |
2017-10-05 |
delete service_pages_linkeddomain soundcloud.com |
2017-08-24 |
delete about_pages_linkeddomain t.co |
2017-08-24 |
delete contact_pages_linkeddomain t.co |
2017-08-24 |
delete index_pages_linkeddomain t.co |
2017-08-24 |
delete management_pages_linkeddomain t.co |
2017-08-24 |
delete person Sir Richard Branson |
2017-08-24 |
delete service_pages_linkeddomain t.co |
2017-08-24 |
insert about_pages_linkeddomain goo.gl |
2017-08-24 |
insert about_pages_linkeddomain soundcloud.com |
2017-08-24 |
insert contact_pages_linkeddomain goo.gl |
2017-08-24 |
insert contact_pages_linkeddomain soundcloud.com |
2017-08-24 |
insert index_pages_linkeddomain goo.gl |
2017-08-24 |
insert index_pages_linkeddomain soundcloud.com |
2017-08-24 |
insert management_pages_linkeddomain goo.gl |
2017-08-24 |
insert management_pages_linkeddomain soundcloud.com |
2017-08-24 |
insert phone 028663 |
2017-08-24 |
insert service_pages_linkeddomain goo.gl |
2017-08-24 |
insert service_pages_linkeddomain soundcloud.com |
2017-07-26 |
insert person Sir Richard Branson |
2017-05-09 |
delete address Office 21, Killyhevlin Business Centre
Details
Office 28, Killyhevlin Business Centre |
2017-05-09 |
insert about_pages_linkeddomain t.co |
2017-05-09 |
insert contact_pages_linkeddomain t.co |
2017-05-09 |
insert index_pages_linkeddomain t.co |
2017-05-09 |
insert management_pages_linkeddomain t.co |
2017-05-09 |
insert service_pages_linkeddomain t.co |
2017-04-26 |
update num_mort_outstanding 1 => 0 |
2017-04-26 |
update num_mort_partsatisfied 2 => 1 |
2017-04-26 |
update num_mort_satisfied 0 => 2 |
2017-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-01-15 |
delete address the Enniskillen Business Centre, 21 Lackaghboy Road, Enniskillen, BT74 4RL |
2017-01-15 |
delete index_pages_linkeddomain 1learn.ir |
2017-01-15 |
delete source_ip 80.76.200.1 |
2017-01-15 |
insert address Enniskillen Business Centre, 21 Lackaghboy Road, Enniskillen, County Fermanagh, Northern Ireland, BT74 4RL |
2017-01-15 |
insert address Office 21, Killyhevlin Business Centre
Details
Office 28, Killyhevlin Business Centre |
2017-01-15 |
insert source_ip 95.154.250.16 |
2017-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD KEOGH / 31/12/2016 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-14 |
insert contact_pages_linkeddomain 1learn.ir |
2016-09-14 |
insert index_pages_linkeddomain 1learn.ir |
2016-02-09 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-09 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-11 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR BARRY VINCENT DOHERTY |
2016-01-11 |
update statutory_documents 31/12/15 NO MEMBER LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'KANE / 10/04/2015 |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH COYLE |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-07 |
update account_category SMALL => FULL |
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 |
2015-01-07 |
update statutory_documents 31/12/14 NO MEMBER LIST |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PAUL ROBINSON / 01/12/2014 |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY MC CREA / 01/12/2014 |
2014-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-20 |
delete source_ip 80.76.201.2 |
2014-09-20 |
insert source_ip 80.76.200.1 |
2014-02-07 |
delete address ENNISKILLEN BUSINESS CENTRE 21 LACKAGHBOY ROAD ENNISKILLEN FERMANAGH NORTHERN IRELAND BT74 4RL |
2014-02-07 |
insert address ENNISKILLEN BUSINESS CENTRE 21 LACKAGHBOY ROAD ENNISKILLEN FERMANAGH BT74 4RL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-14 |
update statutory_documents 31/12/13 NO MEMBER LIST |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'KANE / 28/11/2013 |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD KEOGH / 28/11/2013 |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARPUR / 28/11/2013 |
2014-01-07 |
update account_category FULL => SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-10-10 |
update website_status FlippedRobots => OK |
2013-10-10 |
delete source_ip 80.76.200.30 |
2013-10-10 |
insert source_ip 80.76.201.2 |
2013-10-06 |
update website_status OK => FlippedRobots |
2013-06-24 |
delete address ENNISKILLEN BUSINESS CENTRE LACKAGHBOY INDUSTRIAL ESTATE TEMPO ROAD ENNISKILLEN BT74 4RL |
2013-06-24 |
insert address ENNISKILLEN BUSINESS CENTRE 21 LACKAGHBOY ROAD ENNISKILLEN FERMANAGH NORTHERN IRELAND BT74 4RL |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
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 |
2013-01-22 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
ENNISKILLEN BUSINESS CENTRE
LACKAGHBOY INDUSTRIAL ESTATE
TEMPO ROAD
ENNISKILLEN
BT74 4RL |
2013-01-18 |
update statutory_documents 31/12/12 NO MEMBER LIST |
2012-10-24 |
delete address Drumbrughas North, Lisnaskea
Co Fernanagh, BT92 0PE |
2012-10-24 |
delete phone (028) 6772 1081 |
2012-10-24 |
insert address Drumbrughas North, Lisnaskea
Co Fermanagh BT92 0PE |
2012-10-24 |
insert phone (028) 677210181 |
2012-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-04 |
update statutory_documents 31/12/11 NO MEMBER LIST |
2011-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-11-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HARPUR |
2011-09-27 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDWARD KEOGH |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH COYLE |
2011-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH LYNCH |
2011-01-21 |
update statutory_documents 31/12/10 NO MEMBER LIST |
2010-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-01-19 |
update statutory_documents 31/12/09 NO MEMBER LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR RUTH LYNCH / 31/12/2009 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY MC CREA / 31/12/2009 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JIMMY BYRNE / 31/12/2009 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'KANE / 31/12/2009 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 31/12/2009 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY MCCARTNEY / 31/12/2009 |
2010-01-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE PHILOMENA MONAGHAN / 31/12/2009 |
2009-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-02-24 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-02-12 |
update statutory_documents 31/12/08 ANNUAL RETURN SHUTTLE |
2009-01-14 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-12-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-10-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-05-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-01-19 |
update statutory_documents 31/12/07 ANNUAL RETURN SHUTTLE |
2007-12-06 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-11-15 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-21 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-05-21 |
update statutory_documents UPDATED MEM AND ARTS |
2007-01-26 |
update statutory_documents 31/12/06 ANNUAL RETURN SHUTTLE |
2006-09-28 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-02-01 |
update statutory_documents 31/12/05 ANNUAL RETURN SHUTTLE |
2005-11-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-10-20 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2005-08-20 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-01-28 |
update statutory_documents 31/12/04 ANNUAL RETURN SHUTTLE |
2005-01-05 |
update statutory_documents 31/03/04 ANNUAL ACCTS |
2004-09-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-01-10 |
update statutory_documents 31/12/03 ANNUAL RETURN SHUTTLE |
2003-11-06 |
update statutory_documents 31/03/03 ANNUAL ACCTS |
2003-01-17 |
update statutory_documents 31/12/02 ANNUAL RETURN SHUTTLE |
2002-11-12 |
update statutory_documents 31/03/02 ANNUAL ACCTS |
2002-10-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-10-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-04-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-04-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-01-10 |
update statutory_documents 31/12/01 ANNUAL RETURN SHUTTLE |
2001-11-18 |
update statutory_documents 31/03/01 ANNUAL ACCTS |
2001-10-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2001-08-14 |
update statutory_documents MORTGAGE SATISFACTION |
2001-08-14 |
update statutory_documents MORTGAGE SATISFACTION |
2001-05-31 |
update statutory_documents PARS RE MORTAGE |
2001-01-13 |
update statutory_documents 31/12/00 ANNUAL RETURN SHUTTLE |
2001-01-05 |
update statutory_documents 31/03/00 ANNUAL ACCTS |
2000-12-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-02-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-01-09 |
update statutory_documents 31/12/99 ANNUAL RETURN SHUTTLE |
2000-01-09 |
update statutory_documents 31/03/99 ANNUAL ACCTS |
1999-01-07 |
update statutory_documents 31/12/98 ANNUAL RETURN SHUTTLE |
1999-01-07 |
update statutory_documents 31/03/98 ANNUAL ACCTS |
1998-10-14 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-07-27 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-07-16 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-05-21 |
update statutory_documents PARS RE MORTAGE |
1998-03-24 |
update statutory_documents CHANGE IN SIT REG ADD |
1998-01-06 |
update statutory_documents 31/12/97 ANNUAL RETURN SHUTTLE |
1998-01-06 |
update statutory_documents 31/03/97 ANNUAL ACCTS |
1997-09-30 |
update statutory_documents CHANGE OF DIRS/SEC |
1997-03-25 |
update statutory_documents CHANGE OF DIRS/SEC |
1997-03-25 |
update statutory_documents PARS RE MORTAGE |
1997-01-24 |
update statutory_documents 31/12/96 ANNUAL RETURN SHUTTLE |
1997-01-24 |
update statutory_documents 31/03/96 ANNUAL ACCTS |
1996-05-23 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-05-23 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-01-09 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-01-09 |
update statutory_documents 31/12/95 ANNUAL RETURN SHUTTLE |
1996-01-09 |
update statutory_documents 31/03/95 ANNUAL ACCTS |
1995-01-23 |
update statutory_documents 31/12/94 ANNUAL RETURN SHUTTLE |
1995-01-23 |
update statutory_documents 31/03/94 ANNUAL ACCTS |
1994-01-12 |
update statutory_documents 31/12/93 ANNUAL RETURN SHUTTLE |
1994-01-12 |
update statutory_documents 31/03/93 ANNUAL ACCTS |
1993-01-08 |
update statutory_documents 31/12/92 ANNUAL RETURN SHUTTLE |
1993-01-08 |
update statutory_documents 31/03/92 ANNUAL ACCTS |
1992-05-14 |
update statutory_documents 31/03/91 ANNUAL ACCTS |
1992-01-22 |
update statutory_documents 31/12/91 ANNUAL RETURN FORM |
1991-04-20 |
update statutory_documents CHANGE OF DIRS/SEC |
1991-04-20 |
update statutory_documents 31/12/90 ANNUAL RETURN |
1991-04-04 |
update statutory_documents 31/03/90 ANNUAL ACCTS |
1990-05-03 |
update statutory_documents 31/03/89 ANNUAL ACCTS |
1990-03-01 |
update statutory_documents 31/12/89 ANNUAL RETURN |
1989-06-15 |
update statutory_documents CHANGE IN SIT REG ADD |
1989-03-20 |
update statutory_documents 30/09/88 ANNUAL RETURN |
1989-03-15 |
update statutory_documents 31/03/88 ANNUAL ACCTS |
1988-12-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-01-26 |
update statutory_documents CHANGE OF DIRS/SEC |
1987-12-30 |
update statutory_documents 30/09/87 ANNUAL RETURN |
1987-12-21 |
update statutory_documents 31/03/87 ANNUAL ACCTS |
1987-05-15 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-12-29 |
update statutory_documents 30/09/86 ANNUAL RETURN |
1986-12-22 |
update statutory_documents 31/03/86 ANNUAL ACCTS |
1985-05-16 |
update statutory_documents ARTICLES |
1985-05-16 |
update statutory_documents PARS RE DIRS/SIT REG OFFI |
1985-05-16 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1985-05-16 |
update statutory_documents MEMORANDUM |
1985-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |