Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-24 |
update person_description Scott Robertson => Scott Robertson |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES |
2023-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ASAM EMPLOYEE OWNERSHIP TRUST |
2023-11-07 |
update statutory_documents CESSATION OF ASAM EOT TRUSTEES LIMITED AS A PSC |
2023-07-10 |
delete index_pages_linkeddomain financial-ombudsman.org.uk |
2023-07-10 |
delete terms_pages_linkeddomain financial-ombudsman.org.uk |
2023-07-10 |
insert index_pages_linkeddomain wearegecko.co.uk |
2023-07-10 |
insert registration_number 114423 |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-02 |
update statutory_documents ADOPT ARTICLES 28/01/2022 |
2023-04-23 |
delete person Graeme Currie |
2023-04-23 |
insert person Luciano Caira |
2023-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-03-22 |
update statutory_documents CESSATION OF FRANCES MARY ELIZABETH STEEL AS A PSC |
2023-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAM EOT TRUSTEES LIMITED |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES |
2022-06-13 |
delete person Alan Adam |
2022-06-13 |
delete person Gary Millward |
2022-06-13 |
insert person Gregor Anderson |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-12 |
delete person Henry Melrose |
2022-03-12 |
insert person Ashleigh Travers |
2022-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2021-12-13 |
delete phone +44(0) 1506 842365 |
2021-12-13 |
delete source_ip 91.215.187.146 |
2021-12-13 |
insert source_ip 82.196.241.56 |
2021-12-13 |
update person_title Neil Gordon: null => Financial Consultant |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY ELIZABETH STEEL |
2021-11-25 |
update statutory_documents CESSATION OF ALAN MCKAY STEEL AS A PSC |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STEEL |
2021-07-15 |
insert person Neil Gordon |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-04-29 |
update website_status FlippedRobots => OK |
2019-04-29 |
delete address Nobel House
Linlithgow
Scotland
EH49 7HU |
2019-04-29 |
delete contact_pages_linkeddomain google.com |
2019-04-29 |
delete fax +44 (0)1506 845074 |
2019-04-29 |
insert contact_pages_linkeddomain umbraco.org |
2019-04-09 |
update website_status OK => FlippedRobots |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-03 |
insert contact_pages_linkeddomain google.com |
2019-03-03 |
insert person Mike Melrose |
2019-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2018-12-21 |
insert associated_investor Octopus Investments |
2018-12-21 |
insert person Scott Robertson |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-08-14 |
delete person Andrew Macintyre |
2018-08-14 |
delete person Fiona Middlemiss |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MIDDLEMISS |
2018-06-14 |
delete address Nobel House
Regent Centre
Blackness Road
Linlithgow
West Lothian
EH49 7HU |
2018-06-14 |
delete vat 446593714 |
2018-06-14 |
insert address Nobel House, Blackness Road, Linlithgow EH49 7HU |
2018-06-14 |
insert address Wycliff House, Water Lane, Wilmslow, Cheshire, SK95A7 |
2018-06-14 |
insert address of 44 Melville Street Edinburgh EH3 7HF |
2018-06-14 |
insert alias Alan Steel Asset Management Ltd. |
2018-06-14 |
insert email ka..@alansteel.com |
2018-06-14 |
insert phone 0303 123 1113 |
2018-06-14 |
insert terms_pages_linkeddomain apple.com |
2018-06-14 |
insert terms_pages_linkeddomain google.com |
2018-06-14 |
insert terms_pages_linkeddomain microsoft.com |
2018-06-14 |
insert terms_pages_linkeddomain mozilla.org |
2018-06-14 |
insert terms_pages_linkeddomain opera.com |
2018-06-14 |
insert terms_pages_linkeddomain wearegecko.co.uk |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-12-12 |
insert associated_investor Scottish Equity Partners |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-10-02 |
delete source_ip 185.27.245.145 |
2017-10-02 |
insert source_ip 91.215.187.146 |
2017-04-26 |
update account_category SMALL => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-09-13 |
delete index_pages_linkeddomain dailybusinessgroup.co.uk |
2016-08-16 |
delete index_pages_linkeddomain prnewswire.co.uk |
2016-07-19 |
delete source_ip 62.255.174.254 |
2016-07-19 |
insert source_ip 185.27.245.145 |
2016-07-19 |
update robots_txt_status www.alansteel.com: 0 => 200 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete source_ip 62.255.174.64 |
2016-03-20 |
insert source_ip 62.255.174.254 |
2016-03-20 |
update robots_txt_status www.alansteel.com: 200 => 0 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-01-23 |
insert person Gary Millward |
2016-01-07 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2016-01-07 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-12-07 |
update statutory_documents 25/11/15 FULL LIST |
2015-10-22 |
delete about_pages_linkeddomain aboutcookies.org |
2015-10-22 |
delete about_pages_linkeddomain facebook.com |
2015-10-22 |
delete about_pages_linkeddomain google.com |
2015-10-22 |
delete about_pages_linkeddomain twitter.com |
2015-10-22 |
delete contact_pages_linkeddomain aboutcookies.org |
2015-10-22 |
delete contact_pages_linkeddomain facebook.com |
2015-10-22 |
delete contact_pages_linkeddomain google.com |
2015-10-22 |
delete contact_pages_linkeddomain twitter.com |
2015-10-22 |
delete index_pages_linkeddomain aboutcookies.org |
2015-10-22 |
delete index_pages_linkeddomain facebook.com |
2015-10-22 |
delete index_pages_linkeddomain google.com |
2015-10-22 |
delete index_pages_linkeddomain twitter.com |
2015-10-22 |
delete management_pages_linkeddomain aboutcookies.org |
2015-10-22 |
delete management_pages_linkeddomain facebook.com |
2015-10-22 |
delete management_pages_linkeddomain google.com |
2015-10-22 |
delete management_pages_linkeddomain twitter.com |
2015-10-22 |
delete service_pages_linkeddomain aboutcookies.org |
2015-10-22 |
delete service_pages_linkeddomain facebook.com |
2015-10-22 |
delete service_pages_linkeddomain google.com |
2015-10-22 |
delete service_pages_linkeddomain twitter.com |
2015-10-22 |
delete terms_pages_linkeddomain aboutcookies.org |
2015-10-22 |
delete terms_pages_linkeddomain facebook.com |
2015-10-22 |
delete terms_pages_linkeddomain google.com |
2015-10-22 |
delete terms_pages_linkeddomain twitter.com |
2015-06-25 |
update person_description Fiona Middlemiss => Fiona Middlemiss |
2015-05-27 |
delete index_pages_linkeddomain dailybusinessgroup.co.uk |
2015-04-11 |
delete management_pages_linkeddomain alansteel.tumblr.com |
2015-04-11 |
insert index_pages_linkeddomain dailybusinessgroup.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-18 |
update statutory_documents 25/11/14 FULL LIST |
2014-12-03 |
delete person David Scott |
2014-10-08 |
update website_status Disallowed => OK |
2014-08-27 |
update website_status FlippedRobots => Disallowed |
2014-08-17 |
update website_status OK => FlippedRobots |
2014-05-30 |
delete about_pages_linkeddomain posterous.com |
2014-05-30 |
delete management_pages_linkeddomain posterous.com |
2014-05-30 |
insert about_pages_linkeddomain alansteel.tumblr.com |
2014-05-30 |
insert management_pages_linkeddomain alansteel.tumblr.com |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2014-01-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-12-11 |
update statutory_documents 25/11/13 FULL LIST |
2013-10-15 |
insert person Henry Melrose |
2013-08-11 |
delete person Stan Chuchla |
2013-06-24 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-24 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-12-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-31 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 87000 |
2012-12-07 |
update statutory_documents 25/11/12 FULL LIST |
2012-11-21 |
update statutory_documents ADOPT ARTICLES 14/11/2012 |
2012-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-04-24 |
update statutory_documents DIRECTOR APPOINTED STEVEN ALEXANDER WILSON |
2012-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY CHUCHLA |
2011-11-28 |
update statutory_documents 25/11/11 FULL LIST |
2011-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-01-12 |
update statutory_documents 25/11/10 FULL LIST |
2011-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BONHAM-CARTER |
2010-02-12 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES MARY ELIZABETH STEEL |
2010-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-11-25 |
update statutory_documents 25/11/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCKAY STEEL / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM BONHAM-CARTER / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CHUCHLA / 25/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER FORBES / 25/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR APPOINTED MS FIONA CONSTANCE BRYDON MIDDLEMISS |
2009-08-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAEME CURRIE |
2009-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEEL / 01/07/2008 |
2008-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORBES / 01/07/2008 |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/2008 TO 30/09/2008 |
2008-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2003-11-28 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2000-11-29 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-02-16 |
update statutory_documents S366A DISP HOLDING AGM 08/02/00 |
1999-12-29 |
update statutory_documents NC INC ALREADY ADJUSTED
08/06/99 |
1999-12-29 |
update statutory_documents NC INC ALREADY ADJUSTED
23/09/99 |
1999-12-02 |
update statutory_documents RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS |
1999-10-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-10-19 |
update statutory_documents ADOPT MEM AND ARTS 23/09/99 |
1999-09-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS |
1998-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-27 |
update statutory_documents RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
1996-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1995-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
1995-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1994-12-10 |
update statutory_documents RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
1994-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-13 |
update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
1993-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-02-09 |
update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
1992-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-04 |
update statutory_documents DEC MORT/CHARGE ***** |
1992-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1991-12-06 |
update statutory_documents RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS |
1991-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/91 FROM:
NOBEL HOUSE
BLACKNESS ROAD
LINLITHGOW
WEST LOTHIAN EH49 7HU |
1991-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-02-20 |
update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS |
1991-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/90 FROM:
100 HIGH STREET
LINLITHGOW
EH49 7AQ |
1990-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-10 |
update statutory_documents ADOPT MEM AND ARTS 01/05/90 |
1990-05-10 |
update statutory_documents ADOPT MEM AND ARTS 14/04/89 |
1990-05-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/90 |
1990-03-20 |
update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
1990-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1989-06-23 |
update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS |
1989-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1989-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-07 |
update statutory_documents RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS |
1988-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1988-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-05-21 |
update statutory_documents PARTIC OF MORT/CHARGE 4597 |
1987-02-25 |
update statutory_documents RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS |
1987-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
1975-07-02 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1975-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |