Date | Description |
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 |