OMAGH ENTERPRISE COMPANY - History of Changes


DateDescription
2024-03-19 insert address 10am to midday The Workhouse, 2 Erne Road, Enniskillen, Co Fermanagh, BT74 6NN
2023-09-27 update statutory_documents DIRECTOR APPOINTED MR ALLAN G. RAINEY
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BELL
2023-09-07 update account_category SMALL => FULL
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-11-04 insert about_pages_linkeddomain cookiedatabase.org
2022-11-04 insert contact_pages_linkeddomain cookiedatabase.org
2022-11-04 insert index_pages_linkeddomain cookiedatabase.org
2022-11-04 insert terms_pages_linkeddomain cookiedatabase.org
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-05-06 delete source_ip 78.153.214.29
2022-05-06 insert source_ip 176.58.115.127
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-01-31 update statutory_documents DIRECTOR APPOINTED MR PETE CAMPBELL
2021-12-16 update statutory_documents DIRECTOR APPOINTED MR MATTHEW BELL
2021-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMYTH
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 3 => 4
2021-07-30 update statutory_documents SECRETARY APPOINTED MRS GLENDA MCILLWAINE
2021-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY ENGLAND
2021-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0177850004
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-23 update statutory_documents DIRECTOR APPOINTED MRS GERALDINE MARY KEYS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
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
2019-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-07-17 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM DONNELLY
2019-07-10 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMYTH
2019-07-09 update statutory_documents DIRECTOR APPOINTED MR BARRY COLUMBA MCELDUFF
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN CAMPBELL
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE SHIELDS
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 update num_mort_charges 3 => 4
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0177850004
2018-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM MCQUAID
2018-02-24 delete about_pages_linkeddomain twitter.com
2018-02-24 delete contact_pages_linkeddomain twitter.com
2018-02-24 delete partner_pages_linkeddomain twitter.com
2018-02-24 delete terms_pages_linkeddomain twitter.com
2018-02-24 insert about_pages_linkeddomain instagram.com
2018-02-24 insert contact_pages_linkeddomain instagram.com
2018-02-24 insert index_pages_linkeddomain instagram.com
2018-02-24 insert partner_pages_linkeddomain instagram.com
2018-02-24 insert terms_pages_linkeddomain instagram.com
2017-12-09 update num_mort_outstanding 3 => 0
2017-12-09 update num_mort_satisfied 0 => 3
2017-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-24 insert personal_emails ni..@omaghenterprise.co.uk
2017-10-24 insert address Great Northern Road Omagh, Northern Ireland BT78 5LU
2017-10-24 insert email ni..@omaghenterprise.co.uk
2017-10-24 insert phone 07711126268
2017-09-13 delete source_ip 78.153.215.164
2017-09-13 insert source_ip 78.153.214.29
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03 update statutory_documents DIRECTOR APPOINTED MRS GLENDA JAYNE MCILWAINE
2016-09-23 update statutory_documents DIRECTOR APPOINTED MS ROSEMARIE SHIELDS
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DEEHAN
2016-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-12 insert registration_number 101885
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-06 update statutory_documents ADOPT ARTICLES 22/03/2016
2016-03-31 update statutory_documents SECRETARY APPOINTED MR MARCUS ISHERWOOD
2016-03-31 update statutory_documents 31/03/16 NO MEMBER LIST
2015-09-17 insert alias The Future
2015-08-11 update account_category MEDIUM => SMALL
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-08 delete email aw..@socialenterpriseni.org
2015-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'SHIEL
2015-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN
2015-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN BEGLEY
2015-06-10 insert email aw..@socialenterpriseni.org
2015-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL MCSORLEY
2015-06-08 update statutory_documents DIRECTOR APPOINTED MR GLENN CAMPBELL
2015-06-08 update statutory_documents DIRECTOR APPOINTED MR ROBERT DANIEL WILSON
2015-05-13 delete address Looking for a Career Change? Want to go in a new Direction? Tyrone Entrepreneur Lifts National Award O'Neill Hails Successful Rural Broadband Project In Greencastle, Co Tyrone
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 update statutory_documents 31/03/15 NO MEMBER LIST
2015-04-11 insert address Looking for a Career Change? Want to go in a new Direction? Tyrone Entrepreneur Lifts National Award O'Neill Hails Successful Rural Broadband Project In Greencastle, Co Tyrone
2015-03-14 insert partner Andrew Dobbin
2015-01-26 update statutory_documents DIRECTOR APPOINTED MR MARCUS ISHERWOOD
2015-01-07 insert partner Santa Claus
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MONDS FABIAN
2014-06-05 delete address 6.45pm to 9pm - RCN, 38a Oldtown Street, Cookstown BT80 8EF
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-28 update statutory_documents DIRECTOR APPOINTED MR ERROL IVAN THOMPSON
2014-04-28 update statutory_documents 31/03/14 NO MEMBER LIST
2014-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BUCHANAN
2014-04-23 insert address 6.45pm to 9pm - RCN, 38a Oldtown Street, Cookstown BT80 8EF
2014-04-04 delete address Innovation Growth Centre, Omagh Enterprise Week 47 View all £2m Innovation Growth Centre
2014-01-28 update statutory_documents DIRECTOR APPOINTED MRS HILARY ENGLAND
2014-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE SCOTT
2013-10-28 delete phone 028 905 20989
2013-10-28 insert person Claire Bowes
2013-10-28 insert person Norman Apsley
2013-09-06 insert phone 028 905 20989
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update returns_next_due_date 2012-04-28 => 2013-04-28
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-21 delete address Innovation Growth Centre, Omagh Enterprise Week 43 View all £2m Innovation Growth Centre
2013-04-21 insert address Innovation Growth Centre, Omagh Enterprise Week 47 View all £2m Innovation Growth Centre
2013-04-21 update primary_contact Innovation Growth Centre, Omagh Enterprise Week 43 View all £2m Innovation Growth Centre => Innovation Growth Centre, Omagh Enterprise Week 47 View all £2m Innovation Growth Centre
2013-04-04 update statutory_documents 31/03/13 NO MEMBER LIST
2013-03-12 delete address Innovation Growth Centre, Omagh Enterprise Week 41 View all £2m Innovation Growth Centre
2013-03-12 insert address Innovation Growth Centre, Omagh Enterprise Week 43 View all £2m Innovation Growth Centre
2013-02-21 delete address Innovation Growth Centre, Omagh Enterprise Week 37 View all £2m Innovation Growth Centre
2013-02-21 insert address Innovation Growth Centre, Omagh Enterprise Week 41 View all £2m Innovation Growth Centre
2013-02-05 delete address Innovation Growth Centre, Omagh Enterprise Week 33 View all £2m Innovation Growth Centre
2013-02-05 insert address Innovation Growth Centre, Omagh Enterprise Week 37 View all £2m Innovation Growth Centre
2012-12-25 delete address Innovation Growth Centre, Omagh Enterprise Week 31 View all £2m Innovation Growth Centre
2012-12-25 insert address Innovation Growth Centre, Omagh Enterprise Week 33 View all £2m Innovation Growth Centre
2012-12-15 delete address Innovation Growth Centre, Omagh Enterprise Week 25 View all £2m Innovation Growth Centre
2012-12-15 insert address Innovation Growth Centre, Omagh Enterprise Week 31 View all £2m Innovation Growth Centre
2012-11-20 delete address Innovation Growth Centre, Omagh Enterprise Week 23 View all £2m Innovation Growth Centre
2012-11-20 insert address Innovation Growth Centre, Omagh Enterprise Week 25 View all £2m Innovation Growth Centre
2012-10-31 delete address Innovation Growth Centre, Omagh Enterprise Week 21 View all £2m Innovation Growth Centre
2012-10-31 insert address Innovation Growth Centre, Omagh Enterprise Week 23 View all £2m Innovation Growth Centre
2012-10-26 delete address Innovation Growth Centre, Omagh Enterprise Company - Week 17 View all £2m Innovation Growth Centre
2012-10-26 insert address Innovation Growth Centre, Omagh Enterprise Week 21 View all £2m Innovation Growth Centre
2012-10-25 insert address Innovation Growth Centre, Omagh Enterprise Company - Week 5 View all £2m Innovation Growth Centre
2012-10-25 delete address Innovation Growth Centre, Omagh Enterprise Company - Week 5 View all £2m Innovation Growth Centre
2012-10-25 insert address Innovation Growth Centre, Omagh Enterprise Company - Week 7 View all £2m Innovation Growth Centre
2012-10-25 delete address Innovation Growth Centre, Omagh Enterprise Company - Week 7 View all £2m Innovation Growth Centre
2012-10-25 insert address Innovation Growth Centre, Omagh Enterprise - Week 11 View all £2m Innovation Growth Centre
2012-10-25 delete address Innovation Growth Centre, Omagh Enterprise - Week 11 View all £2m Innovation Growth Centre
2012-10-25 insert address Innovation Growth Centre, Omagh Enterprise Company - Week 13 View all £2m Innovation Growth Centre
2012-10-25 insert person Arlene Foster
2012-10-25 delete address Innovation Growth Centre, Omagh Enterprise Company - Week 13 View all £2m Innovation Growth Centre
2012-10-25 insert address Innovation Growth Centre, Omagh Enterprise Company - Week 15 View all £2m Innovation Growth Centre
2012-10-25 delete address Innovation Growth Centre, Omagh Enterprise Company - Week 15 View all £2m Innovation Growth Centre
2012-10-25 insert address Innovation Growth Centre, Omagh Enterprise Company - Week 17 View all £2m Innovation Growth Centre
2012-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY WATSON
2012-07-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-22 update statutory_documents 31/03/12 NO MEMBER LIST
2012-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN / 22/06/2012
2012-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YVONNE PATRICIA SCOTT / 22/06/2012
2012-06-21 update statutory_documents DIRECTOR APPOINTED THOMAS BUCHANAN
2012-06-14 update statutory_documents DIRECTOR APPOINTED COUNCILLOR JOSEPHINE ANNE DEEHAN
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGRATH
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2011-08-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCSORLEY
2011-05-06 update statutory_documents 31/03/11 NO MEMBER LIST
2010-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCDONNELL
2010-07-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 31/03/10 NO MEMBER LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGRATH / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCSORLEY / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PHILOMENA MCGREAD / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCQUAID / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MONDS FABIAN / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS O'SHIEL / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCDONNELL / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BRADY / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN BEGLEY / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WATSON / 31/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SCOTT / 31/03/2010
2009-09-20 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-09-17 update statutory_documents CHANGE OF DIRS/SEC
2009-08-04 update statutory_documents CHANGE OF DIRS/SEC
2009-04-08 update statutory_documents 31/03/09 ANNUAL RETURN SHUTTLE
2009-02-23 update statutory_documents CHANGE OF DIRS/SEC
2008-07-03 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-04-16 update statutory_documents 31/03/08 ANNUAL RETURN SHUTTLE
2008-01-26 update statutory_documents CHANGE OF DIRS/SEC
2007-10-18 update statutory_documents CHANGE OF DIRS/SEC
2007-07-16 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-06-01 update statutory_documents CHANGE IN SIT REG ADD
2007-04-06 update statutory_documents 31/03/07 ANNUAL RETURN SHUTTLE
2007-01-31 update statutory_documents CHANGE OF DIRS/SEC
2006-08-18 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-05-11 update statutory_documents CHANGE OF DIRS/SEC
2006-05-11 update statutory_documents CHANGE OF DIRS/SEC
2006-05-11 update statutory_documents 31/03/06 ANNUAL RETURN SHUTTLE
2006-02-22 update statutory_documents SPECIAL/EXTRA RESOLUTION
2006-02-22 update statutory_documents UPDATED MEM AND ARTS
2005-08-14 update statutory_documents 31/03/05 ANNUAL ACCTS
2004-07-30 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-04-29 update statutory_documents 31/03/04 ANNUAL RETURN SHUTTLE
2003-12-05 update statutory_documents CHANGE OF DIRS/SEC
2003-07-11 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-06-26 update statutory_documents CHANGE OF DIRS/SEC
2003-06-10 update statutory_documents 31/03/03 ANNUAL RETURN SHUTTLE
2002-09-26 update statutory_documents CHANGE OF DIRS/SEC
2002-08-09 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-04-19 update statutory_documents 31/03/02 ANNUAL RETURN SHUTTLE
2002-03-07 update statutory_documents SPECIAL/EXTRA RESOLUTION
2001-11-26 update statutory_documents CHANGE OF DIRS/SEC
2001-11-26 update statutory_documents CHANGE OF DIRS/SEC
2001-08-15 update statutory_documents CHANGE OF DIRS/SEC
2001-08-04 update statutory_documents 31/03/01 ANNUAL ACCTS
2001-05-30 update statutory_documents CHANGE OF DIRS/SEC
2001-05-14 update statutory_documents 31/03/01 ANNUAL RETURN SHUTTLE
2000-09-26 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-06-02 update statutory_documents 31/03/00 ANNUAL RETURN SHUTTLE
1999-11-20 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-05-20 update statutory_documents 31/03/99 ANNUAL RETURN SHUTTLE
1998-12-21 update statutory_documents CHANGE OF DIRS/SEC
1998-12-21 update statutory_documents CHANGE OF DIRS/SEC
1998-12-21 update statutory_documents CHANGE OF DIRS/SEC
1998-08-20 update statutory_documents 31/03/98 ANNUAL ACCTS
1998-08-04 update statutory_documents CHANGE OF DIRS/SEC
1998-06-15 update statutory_documents 31/03/98 ANNUAL RETURN SHUTTLE
1997-07-24 update statutory_documents 31/03/97 ANNUAL ACCTS
1997-06-06 update statutory_documents 31/03/97 ANNUAL RETURN SHUTTLE
1997-05-19 update statutory_documents SPECIAL/EXTRA RESOLUTION
1997-04-07 update statutory_documents CHANGE IN SIT REG ADD
1997-02-06 update statutory_documents 31/03/96 ANNUAL ACCTS
1996-10-09 update statutory_documents CHANGE OF DIRS/SEC
1996-08-15 update statutory_documents 31/03/96 ANNUAL RETURN SHUTTLE
1996-07-05 update statutory_documents CHANGE OF DIRS/SEC
1996-07-05 update statutory_documents CHANGE OF DIRS/SEC
1995-11-13 update statutory_documents PARS RE MORTAGE
1995-07-06 update statutory_documents 31/03/95 ANNUAL ACCTS
1995-06-19 update statutory_documents CHANGE OF DIRS/SEC
1995-06-19 update statutory_documents PARS RE MORTAGE
1995-06-12 update statutory_documents 31/03/95 ANNUAL RETURN SHUTTLE
1994-07-25 update statutory_documents 31/03/94 ANNUAL ACCTS
1994-05-23 update statutory_documents CHANGE OF DIRS/SEC
1994-05-23 update statutory_documents CHANGE OF DIRS/SEC
1994-05-23 update statutory_documents 31/03/94 ANNUAL RETURN SHUTTLE
1993-08-04 update statutory_documents 31/03/93 ANNUAL ACCTS
1993-07-09 update statutory_documents CHANGE OF DIRS/SEC
1993-06-09 update statutory_documents CHANGE OF DIRS/SEC
1993-06-09 update statutory_documents CHANGE OF DIRS/SEC
1993-06-04 update statutory_documents CHANGE OF DIRS/SEC
1993-06-04 update statutory_documents 31/03/93 ANNUAL RETURN SHUTTLE
1993-05-26 update statutory_documents CHANGE OF DIRS/SEC
1993-05-26 update statutory_documents CHANGE OF DIRS/SEC
1993-05-26 update statutory_documents CHANGE OF DIRS/SEC
1993-05-26 update statutory_documents CHANGE OF DIRS/SEC
1992-10-14 update statutory_documents PARS RE MORTAGE
1992-08-10 update statutory_documents SPECIAL/EXTRA RESOLUTION
1992-08-10 update statutory_documents SPECIAL/EXTRA RESOLUTION
1992-08-10 update statutory_documents UPDATED MEM AND ARTS
1992-06-19 update statutory_documents 31/03/92 ANNUAL RETURN FORM
1992-06-10 update statutory_documents 31/03/92 ANNUAL ACCTS
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1992-01-28 update statutory_documents CHANGE OF DIRS/SEC
1991-10-21 update statutory_documents CHANGE OF DIRS/SEC
1991-10-21 update statutory_documents 31/03/91 ANNUAL ACCTS
1991-10-21 update statutory_documents 31/03/91 ANNUAL RETURN
1990-06-11 update statutory_documents 31/03/90 ANNUAL RETURN
1990-06-07 update statutory_documents 31/03/90 ANNUAL ACCTS
1990-06-05 update statutory_documents 31/03/89 ANNUAL RETURN
1990-05-08 update statutory_documents 31/03/89 ANNUAL ACCTS
1990-04-30 update statutory_documents 31/03/88 ANNUAL RETURN
1988-10-27 update statutory_documents 31/03/88 ANNUAL ACCTS
1988-10-10 update statutory_documents CHANGE IN SIT REG ADD
1988-03-19 update statutory_documents 31/03/87 ANNUAL RETURN
1988-03-10 update statutory_documents 31/03/87 ANNUAL ACCTS
1987-06-29 update statutory_documents CHANGE OF DIRS/SEC
1987-05-20 update statutory_documents CHANGE OF DIRS/SEC
1986-12-30 update statutory_documents 31/03/85 ANNUAL RETURN
1986-12-30 update statutory_documents 31/03/86 ANNUAL RETURN
1986-12-19 update statutory_documents 31/03/85 ANNUAL ACCTS
1986-12-19 update statutory_documents 31/03/86 ANNUAL ACCTS
1984-10-08 update statutory_documents ARTICLES
1984-10-08 update statutory_documents PARS RE DIRS/SIT REG OFFI
1984-10-08 update statutory_documents DECLN COMPLNCE REG NEW CO
1984-10-08 update statutory_documents MEMORANDUM