TERRA TEK - History of Changes


DateDescription
2024-04-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update num_mort_charges 7 => 9
2024-04-07 update num_mort_satisfied 5 => 7
2024-04-02 delete casestudy_pages_linkeddomain safelaneglobal.com
2024-04-02 insert address 62 Rochsolloch Road, Airdrie, North Lanarkshire, ML6 9BG
2024-04-02 insert address Badentoy Ave, Aberdeen, AB12 4YB
2024-04-02 insert address Balk Lane, Wombwell, Barnsley, South Yorkshire, S73 8HR
2024-04-02 insert address College Road North, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5EZ
2024-04-02 insert address Industrial Estate, Presteigne, Powys, LD8 2UF
2024-04-02 insert address Moor Lane, Witton, Birmingham, B6 7HG
2024-04-02 insert address Unit 16, Alvis Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PG
2024-04-02 insert address Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-on-Wye, Herefordshire, HR9 7XU
2024-04-02 insert address Unit 25 Stella Gill Industrial Estate, Pelton Fell, Chester-le-Street, County Durham, DH2 2RG
2024-04-02 insert address Whistleberry Rd, Blantyre, Hamilton, South Lanarkshire, ML3 0HP
2024-04-02 insert address Wignalls Barn, 145 South Road, Bretherton, Lancashire, PR26 9AJ
2024-04-02 insert casestudy_pages_linkeddomain goo.gl
2024-04-02 insert phone +44 (0) 121 344 5885
2024-04-02 insert phone +44 (0) 1224 782 538
2024-04-02 insert phone +44 (0) 1236 747949
2024-04-02 insert phone +44 (0) 1494 810 136
2024-04-02 insert phone +44 (0) 1634 471 340
2024-04-02 insert phone +44 (0) 1698 711 177
2024-04-02 insert phone +44 (0) 1772 735300
2024-04-02 insert phone +44 (0) 191 387 4700
2024-04-02 insert phone +44 (0) 371 789 1000
2024-04-02 insert phone +44 (0) 800 542 7613
2023-10-17 update statutory_documents DIRECTOR APPOINTED MR PETER ROSS GODFREY
2023-10-09 delete source_ip 35.214.122.252
2023-10-09 insert source_ip 213.246.108.216
2023-10-07 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-10-07 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-07 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGNE GROUP LIMITED
2023-10-04 update statutory_documents CESSATION OF RAEBURN DRILLING & GEOTECHNICAL LIMITED AS A PSC
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE BAXTER
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-04-07 update account_ref_month 3 => 12
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 => 2023-09-30
2023-02-15 update statutory_documents DIRECTOR APPOINTED MR THOMAS BERNARD O'SULLIVAN
2023-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM AINSWORTH
2022-12-01 update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022
2022-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-09-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD HUNTER
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-07 update num_mort_charges 5 => 7
2022-08-07 update num_mort_outstanding 1 => 2
2022-08-07 update num_mort_satisfied 4 => 5
2022-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1215940006
2022-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1215940007
2022-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-07 delete address 62 ROCHSOLLOCH ROAD AIRDRIE STRATHCLYDE ML6 9BG
2022-04-07 insert address . WHISTLEBERRY ROAD HAMILTON GLASGOW SCOTLAND ML3 0HP
2022-04-07 update num_mort_outstanding 2 => 1
2022-04-07 update num_mort_satisfied 3 => 4
2022-04-07 update registered_address
2022-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2022 FROM 62 ROCHSOLLOCH ROAD AIRDRIE STRATHCLYDE ML6 9BG
2022-03-24 update statutory_documents DIRECTOR APPOINTED MR ADAM CHRISTOPHER JOHN AINSWORTH
2022-03-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN RICHARDS
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAEBURN
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAEBURN
2022-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES RAEBURN
2022-02-07 update num_mort_outstanding 4 => 2
2022-02-07 update num_mort_satisfied 1 => 3
2022-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
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
2021-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-09-14 delete source_ip 35.178.154.118
2021-09-14 insert source_ip 35.214.122.252
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-20 delete phone +44 (0)2890 328 576
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-07-11 delete otherexecutives Anne Baxter
2020-07-11 delete fax +44 (0)1236 748062
2020-07-11 delete person David Allan
2020-07-11 delete person Fiona Raeburn
2020-07-11 delete person Linda Anaz
2020-07-11 delete person Paul Breslin
2020-07-11 delete person Sandra Brandon
2020-07-11 delete person Tony Davies
2020-07-11 delete person Tony Davison
2020-07-11 delete person Trevor Hardy
2020-07-11 delete phone +44 (0) 1236 748084
2020-07-11 insert fax +44 (0)1236 747849
2020-07-11 insert person Craig Donnelly
2020-07-11 insert person Julie Hopkins
2020-07-11 insert phone +44 (0) 1236 747949
2020-07-11 update person_title Anne Baxter: Director; Joint Managing Director ( Geotechnical Director ) Founding Director; Joint Managing Director / Geotechnical Director => Managing Director ( Geotechnical Director ); Managing Director / Geotechnical Director
2020-07-11 update person_title David Bowen: Chemistry Supervisor ( Organics ) => Production Manager ( Chemistry )
2020-07-11 update person_title David McGiff: Laboratory Coordinator / Deputy RPS => Principal Manager - UK Laboratories
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILBERT WILSON
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
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
2018-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-09-29 delete fax + (0) 121 356 3599
2018-09-29 delete fax + (0) 1236 747849
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-06-30 delete address Unit 2, Springfield Road Industrial Estate Chesham, Buckinghamshire HP5 1PW, UK
2018-06-30 insert address College Road North, Aston Clinton, Aylesbury, Buckinghamshire HP22 5EZ, UK
2018-05-13 delete source_ip 85.13.251.90
2018-05-13 insert source_ip 35.178.154.118
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-02-10 update account_category SMALL => FULL
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-01 delete otherexecutives David Allan
2015-11-01 delete otherexecutives David Bowen
2015-11-01 delete otherexecutives David McGiff
2015-11-01 delete otherexecutives Fiona Raeburn
2015-11-01 delete otherexecutives Linda Anaz
2015-11-01 delete otherexecutives Marvin Brown
2015-11-01 delete otherexecutives Sandra Brandon
2015-11-01 delete otherexecutives Steve Langman
2015-11-01 delete otherexecutives Tony Davies
2015-11-01 delete otherexecutives Tony Davison
2015-11-01 delete otherexecutives Trevor Hardy
2015-11-01 update person_title David Allan: Member of the Technical Committee; Group Health & Safety Manager / Airdrie; Member of the Quality Committee => Group Health & Safety Manager
2015-11-01 update person_title David Bowen: Member of the Technical Committee; Chemistry Supervisor ( Organics ) Birmingham => Chemistry Supervisor ( Organics )
2015-11-01 update person_title David McGiff: Member of the Technical Committee; Laboratory Coordinator / Deputy RPS / Airdrie => Laboratory Coordinator / Deputy RPS
2015-11-01 update person_title Fiona Raeburn: Member of the Technical Committee; Principle Engineering Geologist / Airdrie; Member of the Quality Committee => Principle Engineering Geologist
2015-11-01 update person_title Linda Anaz: Member of the Technical Committee; Laboratory Supervisor ( Projects ) Chesham; Member of the Quality Committee => Laboratory Supervisor ( Projects )
2015-11-01 update person_title Marvin Brown: Quality Manager / RPS / Chesham; Member of the Quality Committee => Quality Manager / RPS
2015-11-01 update person_title Sandra Brandon: Member of the Quality Committee; Quality Manager / Birmingham => Quality Manager
2015-11-01 update person_title Steve Langman: Member of the Technical Committee; Laboratory Coordinator / Birmingham => Laboratory Coordinator
2015-11-01 update person_title Tony Davies: Member of the Technical Committee; Contracts Manager / Airdrie; Member of the Quality Committee => Contracts Manager
2015-11-01 update person_title Tony Davison: Member of the Technical Committee; Laboratory Supervisor / Deputy RPS / Chesham => Laboratory Supervisor / Deputy RPS
2015-11-01 update person_title Trevor Hardy: Member of the Technical Committee; Chemistry Supervisor ( Inorganics ) Birmingham => Chemistry Supervisor ( Inorganics )
2015-09-08 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-09-08 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-08-27 update statutory_documents 22/08/15 FULL LIST
2015-07-27 delete career_pages_linkeddomain streammedia.org
2015-07-27 delete contact_pages_linkeddomain streammedia.org
2015-07-27 delete index_pages_linkeddomain streammedia.org
2015-07-27 delete management_pages_linkeddomain streammedia.org
2015-07-27 delete service_pages_linkeddomain streammedia.org
2015-04-13 delete otherexecutives Geoff Watson
2015-04-13 delete person Geoff Watson
2015-04-13 update person_title Marvin Brown: Member of the Quality Committee; Quality Supervisor / Chesham => Quality Manager / RPS / Chesham; Member of the Quality Committee
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-12-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-11-04 update statutory_documents 22/08/14 FULL LIST
2014-07-12 delete otherexecutives Paul Carroll
2014-07-12 delete person Paul Carroll
2014-05-29 delete otherexecutives Jim Murray
2014-05-29 delete otherexecutives Sharon Reynolds
2014-05-29 insert otherexecutives Sandra Brandon
2014-05-29 insert otherexecutives Trevor Hardy
2014-05-29 delete person Jim Murray
2014-05-29 delete person Sharon Reynolds
2014-05-29 insert person Marvin Brown
2014-05-29 insert person Sandra Brandon
2014-05-29 insert person Trevor Hardy
2014-05-29 update person_title David McGiff: Member of the Technical Committee; Laboratory Coordinator / Airdrie => Member of the Technical Committee; Laboratory Coordinator / Deputy RPS / Airdrie
2014-05-29 update person_title Geoff Watson: Member of the Technical Committee; Quality Manager; Member of the Quality Committee => Member of the Technical Committee; Quality & Technical Manager; Member of the Quality Committee
2014-05-29 update person_title Linda Anaz: Laboratory Supervisor; Member of the Technical Committee; Member of the Quality Committee => Member of the Technical Committee; Laboratory Supervisor ( Projects ) Chesham; Member of the Quality Committee
2014-05-29 update person_title Tony Davison: Member of the Technical Committee; Laboratory Supervisor / RPS / Chesham => Member of the Technical Committee; Laboratory Supervisor / Deputy RPS / Chesham
2014-03-12 update person_title David Bowen: Member of the Technical Committee; Organics Supervisor / Birmingham => Member of the Technical Committee; Chemistry Supervisor ( Organics ) Birmingham
2014-03-12 update person_title David McGiff: Assistant Laboratory Manager / Airdrie; Member of the Technical Committee => Member of the Technical Committee; Laboratory Coordinator / Airdrie
2014-03-12 update person_title Steve Langman: Member of the Technical Committee; Assistant; Laboratory Manager => Member of the Technical Committee; Laboratory Coordinator / Birmingham
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-31 delete otherexecutives John Reynolds
2014-01-31 delete person John Reynolds
2014-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-18 update person_title David Bowen: Member of the Technical Committee; Senior Analyst / Birmingham => Member of the Technical Committee; Organics Supervisor / Birmingham
2013-12-18 update person_title Fiona Raeburn: Member of the Technical Committee; Member of the Quality Committee => Member of the Technical Committee; Principle Engineering Geologist / Airdrie; Member of the Quality Committee
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-09 update statutory_documents 22/08/13 FULL LIST
2013-08-24 delete address Mineral Lane, off Amersham Road Chesham, Buckinghamshire HP5 1NL, UK
2013-08-24 insert address Unit 2, Springfield Road Industrial Estate Chesham, Buckinghamshire HP5 1PW, UK
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
2013-06-22 delete sic_code 4512 - Test drilling and boring
2013-06-22 delete sic_code 7430 - Technical testing and analysis
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 43130 - Test drilling and boring
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-01-21 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-26 update statutory_documents 22/08/12 FULL LIST
2012-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-30 update statutory_documents 22/08/11 FULL LIST
2010-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-28 update statutory_documents 22/08/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILBERT WILSON / 01/05/2010
2010-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-23 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-30 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-19 update statutory_documents RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-31 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-01 update statutory_documents DIRECTOR RESIGNED
2005-09-21 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-01 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-17 update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-11 update statutory_documents DEC MORT/CHARGE *****
2002-10-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-10-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-10-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-10-10 update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-27 update statutory_documents NEW SECRETARY APPOINTED
2001-11-27 update statutory_documents SECRETARY RESIGNED
2001-11-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-11-27 update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-02 update statutory_documents DIRECTOR RESIGNED
2001-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-09 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2001-03-07 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2001-02-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-11-22 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-10-17 update statutory_documents RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-28 update statutory_documents NEW SECRETARY APPOINTED
2000-02-28 update statutory_documents SECRETARY RESIGNED
1999-09-28 update statutory_documents RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-06-24 update statutory_documents NEW SECRETARY APPOINTED
1998-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-23 update statutory_documents RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-12 update statutory_documents RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-05 update statutory_documents DIRECTOR RESIGNED
1996-10-09 update statutory_documents RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
1996-01-30 update statutory_documents 169 PURCHASE SH'S 1100 £1 290894
1996-01-30 update statutory_documents AUTHORISE CONTRACT 26/08/94
1996-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1996-01-17 update statutory_documents NEW SECRETARY APPOINTED
1996-01-04 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-10-16 update statutory_documents RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS
1995-10-09 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-09 update statutory_documents AUTHORISE CONTRACT 26/08/94
1995-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-04 update statutory_documents P.O.S 13550X£1 ORDINARY 160294
1994-12-04 update statutory_documents POS 16/09/93
1994-12-02 update statutory_documents RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS
1994-03-17 update statutory_documents CRT ORDER CASE RESCINDE
1994-03-09 update statutory_documents APPOINTMENT OF LIQUIDATOR P
1994-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-12 update statutory_documents RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS
1993-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-21 update statutory_documents RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS
1991-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-19 update statutory_documents RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS
1991-06-25 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1991-06-20 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1991-06-07 update statutory_documents PARTIC OF MORT/CHARGE 6403
1991-02-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-11-09 update statutory_documents DIRECTOR RESIGNED
1990-11-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-11-09 update statutory_documents SHARE RECLASSIFICATION 07/11/90
1990-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 57 WHIRLOW ROAD GARROWHILL GLASGOW
1990-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1990-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1990-05-25 update statutory_documents PARTIC OF MORT/CHARGE 5689
1990-02-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-02-14 update statutory_documents ALTER MEM AND ARTS 23/01/90
1990-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 62 ROCHSOLLOCH ROAD AIRDRIE
1990-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1990-02-01 update statutory_documents COMPANY NAME CHANGED MINIPHASE LIMITED CERTIFICATE ISSUED ON 01/02/90
1990-01-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/90
1990-01-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION