Date | Description |
2023-10-20 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 25 => 28 |
2023-04-07 |
update num_mort_outstanding 5 => 8 |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP STONE |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190026 |
2022-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190027 |
2022-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190028 |
2022-06-07 |
update num_mort_outstanding 7 => 5 |
2022-06-07 |
update num_mort_satisfied 18 => 20 |
2022-05-07 |
update num_mort_charges 21 => 25 |
2022-05-07 |
update num_mort_outstanding 3 => 7 |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0079190019 |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0079190020 |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2022-04-07 |
update num_mort_charges 20 => 21 |
2022-04-07 |
update num_mort_outstanding 2 => 3 |
2022-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190022 |
2022-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190023 |
2022-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190024 |
2022-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190025 |
2022-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190021 |
2021-12-07 |
update account_ref_day 28 => 31 |
2021-12-07 |
update account_ref_month 2 => 12 |
2021-12-07 |
update accounts_next_due_date 2022-11-30 => 2022-09-30 |
2021-11-25 |
update statutory_documents CURRSHO FROM 28/02/2022 TO 31/12/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-02-28 |
2021-08-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-07-04 |
delete email an..@normanemerson.com |
2021-07-04 |
delete email gr..@normanemerson.com |
2021-07-04 |
delete person Anthony McConville |
2021-07-04 |
delete person Greg McConville |
2021-07-04 |
insert email ba..@normanemerson.com |
2021-07-04 |
insert email pa..@normanemerson.com |
2021-07-04 |
insert fax +44 (0) 28 3834 0011 |
2021-07-04 |
insert person Paul Lennon |
2021-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
2021-04-07 |
update account_ref_day 31 => 28 |
2021-04-07 |
update account_ref_month 12 => 2 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2021-11-30 |
2021-03-30 |
update statutory_documents PREVEXT FROM 31/12/2020 TO 28/02/2021 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-01-15 |
update statutory_documents SECRETARY APPOINTED MR JOHN FERGUSON |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2020-05-28 |
insert index_pages_linkeddomain emersonofficesupplies.com |
2020-03-28 |
delete index_pages_linkeddomain emersonofficesupplies.com |
2020-03-28 |
delete person Kenneth Emerson |
2020-03-28 |
insert email an..@normanemerson.com |
2020-03-28 |
insert email ga..@normanemerson.com |
2020-03-28 |
insert email sh..@normanemerson.com |
2020-02-25 |
delete fax +44 (0) 28 3834 0011 |
2019-12-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SAMUEL FERGUSON |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON |
2019-10-13 |
delete source_ip 173.254.28.126 |
2019-10-13 |
insert source_ip 173.254.28.219 |
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 |
2019-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-03 |
insert cfo John Ferguson |
2019-04-03 |
insert otherexecutives Conor Jordan |
2019-04-03 |
insert otherexecutives Philip Stone |
2019-04-03 |
delete email ke..@normanemerson.com |
2019-04-03 |
delete phone + 353 (0) 876 504 996 |
2019-04-03 |
insert email ph..@normanemerson.com |
2019-04-03 |
insert email st..@normanemerson.com |
2019-04-03 |
insert person Philip Stone |
2019-04-03 |
update person_description Kenneth Emerson => Kenneth Emerson |
2019-04-03 |
update person_title Conor Jordan: Business Development Manager => Business Development Director |
2019-04-03 |
update person_title John Ferguson: Company Accountant => Finance Director |
2019-04-03 |
update person_title Kenneth Emerson: Operations => null |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
2019-02-14 |
update statutory_documents DIRECTOR APPOINTED MR CONOR MARTIN JORDAN |
2019-02-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SAMUEL FERGUSON |
2019-02-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP KENNETH STONE |
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 |
2018-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
2018-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-13 |
delete contact_pages_linkeddomain officerange.com |
2018-03-13 |
delete email ue..@normanemerson.com |
2018-03-13 |
delete phone +44 (0) 28 3831 0333 |
2018-03-13 |
insert about_pages_linkeddomain emersonofficesupplies.com |
2018-03-13 |
insert career_pages_linkeddomain emersonofficesupplies.com |
2018-03-13 |
insert contact_pages_linkeddomain emersonofficesupplies.com |
2018-03-13 |
insert index_pages_linkeddomain emersonofficesupplies.com |
2018-03-13 |
insert management_pages_linkeddomain emersonofficesupplies.com |
2018-03-13 |
insert product_pages_linkeddomain emersonofficesupplies.com |
2018-03-13 |
insert projects_pages_linkeddomain emersonofficesupplies.com |
2017-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NESBITT EMERSON |
2017-11-23 |
delete fax +44 (0) 28 3831 0444 |
2017-11-07 |
update company_status Voluntary Arrangement => Active |
2017-10-30 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 19/10/2017 |
2017-10-30 |
update statutory_documents COMPLETION OF VOLUNTARY ARRANGEMENT |
2017-10-07 |
update account_category GROUP => SMALL |
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 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
2017-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROOKS |
2017-01-11 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/12/2016 |
2017-01-08 |
update num_mort_outstanding 4 => 2 |
2017-01-08 |
update num_mort_satisfied 16 => 18 |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-09-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-09-07 |
update accounts_next_due_date 2016-04-30 => 2016-09-30 |
2016-09-07 |
update num_mort_charges 18 => 20 |
2016-09-07 |
update num_mort_outstanding 2 => 4 |
2016-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190019 |
2016-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0079190020 |
2016-08-07 |
update num_mort_outstanding 6 => 2 |
2016-08-07 |
update num_mort_satisfied 12 => 16 |
2016-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2016-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-07-07 |
update account_ref_month 7 => 12 |
2016-07-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-07-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-06-08 |
update statutory_documents PREVSHO FROM 31/07/2016 TO 31/12/2015 |
2016-06-08 |
update statutory_documents 12/05/16 FULL LIST |
2016-02-11 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2016-02-11 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2016-01-28 |
update statutory_documents 12/05/15 FULL LIST |
2016-01-25 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/12/2015 |
2015-08-11 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2015-08-11 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2015-07-06 |
update statutory_documents 12/05/14 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2015-02-16 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/12/2014 |
2014-12-27 |
delete email je..@normanemerson.com |
2014-12-27 |
delete person Jenny McAreavey |
2014-12-27 |
delete phone + 353 (0) 1 3935626 |
2014-10-21 |
delete fax + 353 (0) 1 4950880 |
2014-05-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2014-04-11 |
delete source_ip 81.21.75.148 |
2014-04-11 |
insert fax + 353 (0) 1 4950880 |
2014-04-11 |
insert phone + 353 (0) 1 3935626 |
2014-04-11 |
insert source_ip 173.254.28.126 |
2014-02-24 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/12/2013 |
2013-10-07 |
update account_ref_month 1 => 7 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-04-30 |
2013-10-07 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-10-07 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-09-13 |
update statutory_documents PREVEXT FROM 31/01/2013 TO 31/07/2013 |
2013-09-13 |
update statutory_documents 12/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 1421 - Operation of gravel and sand pits |
2013-06-22 |
insert sic_code 08120 - Operation of gravel and sand pits; mining of clays and kaolin |
2013-06-22 |
update returns_last_madeup_date 2011-05-12 => 2012-05-12 |
2013-06-22 |
update returns_next_due_date 2012-06-09 => 2013-06-09 |
2013-05-17 |
update website_status OK => DNSError |
2013-02-01 |
update website_status OK |
2013-01-23 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/12/2012 |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 |
2012-08-31 |
update statutory_documents 12/05/12 FULL LIST |
2012-07-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-02-27 |
update statutory_documents SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/12/2011 |
2012-02-15 |
update statutory_documents 12/05/11 FULL LIST |
2011-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN EMERSON |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EMERSON |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY MCONVILLE |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH EMERSON |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN EMERSON |
2011-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NORMAN EMERSON |
2011-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2011-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2010-12-29 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2010-05-28 |
update statutory_documents 12/05/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN EMERSON / 12/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EMERSON / 12/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NESBITT EMERSON / 12/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PATRICK MCONVILLE / 12/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EMERSON / 12/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN COLIN EMERSON / 12/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JR EMERSON / 12/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNEDY CROOKS / 12/05/2010 |
2010-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NORMAN EMERSON / 12/05/2010 |
2009-06-07 |
update statutory_documents 12/05/09 |
2008-12-02 |
update statutory_documents 31/01/08 ANNUAL ACCTS |
2008-05-22 |
update statutory_documents 12/05/08 ANNUAL RETURN SHUTTLE |
2007-11-15 |
update statutory_documents 31/01/07 ANNUAL ACCTS |
2007-10-11 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-10-11 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-10-11 |
update statutory_documents UPDATED MEM AND ARTS |
2007-10-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-10 |
update statutory_documents 12/05/07 ANNUAL RETURN SHUTTLE |
2007-04-20 |
update statutory_documents 0000 |
2006-09-20 |
update statutory_documents MORTGAGE SATISFACTION |
2006-09-17 |
update statutory_documents 31/01/06 ANNUAL ACCTS |
2006-07-28 |
update statutory_documents UPDATED MEM AND ARTS |
2006-06-29 |
update statutory_documents CERT CHANGE |
2006-06-29 |
update statutory_documents CHNG NAME RES FEE WAIVED |
2006-05-17 |
update statutory_documents 12/05/06 ANNUAL RETURN SHUTTLE |
2006-03-23 |
update statutory_documents 31/01/05 ANNUAL ACCTS |
2005-05-20 |
update statutory_documents 12/05/05 ANNUAL RETURN SHUTTLE |
2005-02-07 |
update statutory_documents 31/01/04 ANNUAL ACCTS |
2004-05-24 |
update statutory_documents 12/05/04 ANNUAL RETURN SHUTTLE |
2004-01-16 |
update statutory_documents MORTGAGE SATISFACTION |
2004-01-16 |
update statutory_documents MORTGAGE SATISFACTION |
2004-01-16 |
update statutory_documents MORTGAGE SATISFACTION |
2004-01-16 |
update statutory_documents MORTGAGE SATISFACTION |
2004-01-16 |
update statutory_documents MORTGAGE SATISFACTION |
2003-11-18 |
update statutory_documents PARS RE MORTAGE |
2003-11-18 |
update statutory_documents PARS RE MORTAGE |
2003-10-03 |
update statutory_documents 31/01/03 ANNUAL ACCTS |
2003-06-14 |
update statutory_documents 12/05/03 ANNUAL RETURN SHUTTLE |
2003-03-25 |
update statutory_documents CHANGE OF ARD |
2003-02-18 |
update statutory_documents AUDITOR RESIGNATION |
2003-01-16 |
update statutory_documents PARS RE MORTAGE |
2002-10-15 |
update statutory_documents 31/05/02 ANNUAL ACCTS |
2002-07-10 |
update statutory_documents 12/05/02 ANNUAL RETURN SHUTTLE |
2002-04-15 |
update statutory_documents 31/05/01 ANNUAL ACCTS |
2001-09-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2001-09-12 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2001-07-31 |
update statutory_documents 12/05/01 ANNUAL RETURN SHUTTLE |
2001-03-23 |
update statutory_documents 31/05/00 ANNUAL ACCTS |
2001-02-26 |
update statutory_documents PARS RE MORTAGE |
2001-01-22 |
update statutory_documents PARS RE MORTAGE |
2000-11-14 |
update statutory_documents PARS RE MORTAGE |
2000-06-29 |
update statutory_documents 12/05/00 ANNUAL RETURN SHUTTLE |
2000-06-03 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-03-21 |
update statutory_documents 31/05/99 ANNUAL ACCTS |
1999-07-27 |
update statutory_documents 12/05/99 ANNUAL RETURN SHUTTLE |
1998-12-04 |
update statutory_documents 31/05/98 ANNUAL ACCTS |
1998-08-11 |
update statutory_documents AUDITOR RESIGNATION |
1998-06-08 |
update statutory_documents MORTGAGE SATISFACTION |
1998-06-08 |
update statutory_documents MORTGAGE SATISFACTION |
1998-06-08 |
update statutory_documents MORTGAGE SATISFACTION |
1998-05-01 |
update statutory_documents 12/05/98 ANNUAL RETURN SHUTTLE |
1997-10-16 |
update statutory_documents 31/05/97 ANNUAL ACCTS |
1997-08-27 |
update statutory_documents NOT OF INCR IN NOM CAP |
1997-08-27 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1997-08-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1997-08-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1997-08-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1997-08-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1997-08-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1997-08-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1997-08-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1997-08-27 |
update statutory_documents UPDATED MEM AND ARTS |
1997-04-28 |
update statutory_documents 12/05/97 ANNUAL RETURN SHUTTLE |
1996-11-19 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-11-07 |
update statutory_documents 31/05/96 ANNUAL ACCTS |
1996-05-10 |
update statutory_documents 12/05/96 ANNUAL RETURN SHUTTLE |
1995-11-13 |
update statutory_documents 31/05/95 ANNUAL ACCTS |
1995-09-13 |
update statutory_documents CHANGE OF DIRS/SEC |
1995-05-31 |
update statutory_documents 12/05/95 ANNUAL RETURN SHUTTLE |
1995-05-15 |
update statutory_documents 31/05/94 ANNUAL ACCTS |
1994-07-29 |
update statutory_documents 19/05/94 ANNUAL RETURN SHUTTLE |
1994-07-25 |
update statutory_documents PARS RE MORTAGE |
1994-04-01 |
update statutory_documents 31/05/93 ANNUAL ACCTS |
1993-05-28 |
update statutory_documents 31/05/92 ANNUAL ACCTS |
1993-05-24 |
update statutory_documents 19/05/93 ANNUAL RETURN SHUTTLE |
1992-07-24 |
update statutory_documents 25/05/92 ANNUAL RETURN FORM |
1992-07-24 |
update statutory_documents 31/05/91 ANNUAL ACCTS |
1991-11-26 |
update statutory_documents PARS RE MORTAGE |
1991-07-17 |
update statutory_documents 25/05/91 ANNUAL RETURN |
1991-07-09 |
update statutory_documents 31/05/90 ANNUAL ACCTS |
1990-10-15 |
update statutory_documents 31/05/89 ANNUAL ACCTS |
1990-08-30 |
update statutory_documents 30/06/90 ANNUAL RETURN |
1990-02-21 |
update statutory_documents MORTGAGE SATISFACTION |
1990-02-21 |
update statutory_documents MORTGAGE SATISFACTION |
1990-02-21 |
update statutory_documents MORTGAGE SATISFACTION |
1989-11-21 |
update statutory_documents PARS RE MORTAGE |
1989-09-18 |
update statutory_documents 31/05/88 ANNUAL ACCTS |
1989-09-18 |
update statutory_documents 31/03/89 ANNUAL RETURN |
1989-02-23 |
update statutory_documents ALLOTMENT (CASH) |
1988-11-01 |
update statutory_documents 29/07/88 ANNUAL RETURN |
1988-08-13 |
update statutory_documents 31/12/87 ANNUAL RETURN |
1988-07-01 |
update statutory_documents 31/05/87 ANNUAL ACCTS |
1987-03-23 |
update statutory_documents 16/12/86 ANNUAL RETURN |
1987-02-12 |
update statutory_documents 31/05/86 ANNUAL ACCTS |
1986-03-24 |
update statutory_documents 31/05/85 ANNUAL ACCTS |
1986-03-20 |
update statutory_documents 30/10/85 ANNUAL RETURN |
1986-03-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-02-03 |
update statutory_documents PARS RE MORTAGE |
1985-05-14 |
update statutory_documents PARS RE MORTAGE |
1985-05-14 |
update statutory_documents PARS RE MORTAGE |
1985-05-14 |
update statutory_documents PARS RE MORTAGE |
1985-02-27 |
update statutory_documents 31/05/84 ANNUAL ACCTS |
1985-02-27 |
update statutory_documents 30/11/84 ANNUAL RETURN |
1985-02-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1984-02-07 |
update statutory_documents 31/12/83 ANNUAL RETURN |
1983-01-26 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-06-02 |
update statutory_documents NOTICE OF ARD |
1982-01-26 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1981-01-21 |
update statutory_documents 31/12/80 ANNUAL RETURN |
1981-01-21 |
update statutory_documents PARTICULARS RE DIRECTORS |
1980-10-31 |
update statutory_documents PARS RE MORTAGE |
1980-10-01 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1980-10-01 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1980-05-27 |
update statutory_documents PARTICULARS RE DIRECTORS |
1980-05-14 |
update statutory_documents PARS RE MORTAGE |
1980-04-24 |
update statutory_documents NOT OF INCR IN NOM CAP |
1980-04-24 |
update statutory_documents NOT OF INCR IN NOM CAP |
1980-04-24 |
update statutory_documents MEMORANDUM AND ARTICLES |
1980-04-24 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1979-09-24 |
update statutory_documents 31/12/79 ANNUAL RETURN |
1979-01-25 |
update statutory_documents 31/12/78 ANNUAL RETURN |
1978-11-08 |
update statutory_documents PARS RE MORTAGE |
1978-09-04 |
update statutory_documents PARS RE MORTAGE |
1978-01-13 |
update statutory_documents 31/12/77 ANNUAL RETURN |
1977-01-24 |
update statutory_documents 31/12/76 ANNUAL RETURN |
1975-12-17 |
update statutory_documents 31/12/75 ANNUAL RETURN |
1975-01-31 |
update statutory_documents 31/12/74 ANNUAL RETURN |
1974-05-17 |
update statutory_documents 31/12/73 ANNUAL RETURN |
1973-03-21 |
update statutory_documents 31/12/72 ANNUAL RETURN |
1972-04-25 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1972-04-25 |
update statutory_documents PARTICULARS RE DIRECTORS |
1972-01-05 |
update statutory_documents SIT OF REGISTER OF MEMS |
1971-12-16 |
update statutory_documents 31/12/71 ANNUAL RETURN |
1970-09-02 |
update statutory_documents PARTICULARS RE DIRECTORS |
1970-05-29 |
update statutory_documents ARTICLES |
1970-05-29 |
update statutory_documents DECL ON COMPL ON INCORP |
1970-05-29 |
update statutory_documents MEMORANDUM |
1970-05-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1970-05-29 |
update statutory_documents STATEMENT OF NOMINAL CAP |
1970-05-29 |
update statutory_documents SITUATION OF REG OFFICE |