Date | Description |
2024-04-09 |
delete about_pages_linkeddomain delayok.com |
2024-04-09 |
delete about_pages_linkeddomain flexibleautos.com |
2024-04-09 |
delete contact_pages_linkeddomain delayok.com |
2024-04-09 |
delete contact_pages_linkeddomain flexibleautos.com |
2024-04-09 |
delete index_pages_linkeddomain delayok.com |
2024-04-09 |
delete index_pages_linkeddomain flexibleautos.com |
2024-04-09 |
delete portfolio_pages_linkeddomain delayok.com |
2024-04-09 |
delete portfolio_pages_linkeddomain flexibleautos.com |
2024-04-09 |
delete terms_pages_linkeddomain delayok.com |
2024-04-09 |
delete terms_pages_linkeddomain flexibleautos.com |
2024-04-09 |
insert address 601 Lis burn Road, Belfast, BT9 7GS |
2024-03-10 |
delete source_ip 162.159.137.54 |
2024-03-10 |
delete source_ip 162.159.136.54 |
2024-03-10 |
insert source_ip 18.197.248.23 |
2024-03-10 |
insert source_ip 52.59.120.70 |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-18 |
insert email ga..@oasis-travel.co.uk |
2023-09-18 |
insert email ia..@oasis-travel.co.uk |
2023-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-08-06 |
insert index_pages_linkeddomain flexibleautos.com |
2023-08-06 |
insert index_pages_linkeddomain instagram.com |
2023-08-06 |
insert index_pages_linkeddomain tally.so |
2023-08-06 |
insert index_pages_linkeddomain travelmarketingsystems.com |
2023-08-06 |
insert index_pages_linkeddomain twitter.com |
2023-08-06 |
insert index_pages_linkeddomain www.gov.uk |
2023-08-06 |
insert index_pages_linkeddomain youtube.com |
2023-06-23 |
delete index_pages_linkeddomain flexibleautos.com |
2023-06-23 |
delete index_pages_linkeddomain instagram.com |
2023-06-23 |
delete index_pages_linkeddomain tally.so |
2023-06-23 |
delete index_pages_linkeddomain travelmarketingsystems.com |
2023-06-23 |
delete index_pages_linkeddomain twitter.com |
2023-06-23 |
delete index_pages_linkeddomain www.gov.uk |
2023-06-23 |
delete index_pages_linkeddomain youtube.com |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-10 |
delete email ga..@oasis-travel.co.uk |
2023-02-10 |
delete email ia..@oasis-travel.co.uk |
2023-02-10 |
delete source_ip 172.67.137.174 |
2023-02-10 |
delete source_ip 104.21.56.232 |
2023-02-10 |
delete terms_pages_linkeddomain jotform.com |
2023-02-10 |
insert about_pages_linkeddomain tally.so |
2023-02-10 |
insert contact_pages_linkeddomain tally.so |
2023-02-10 |
insert index_pages_linkeddomain tally.so |
2023-02-10 |
insert phone 028 9031 3311 |
2023-02-10 |
insert portfolio_pages_linkeddomain tally.so |
2023-02-10 |
insert source_ip 162.159.137.54 |
2023-02-10 |
insert source_ip 162.159.136.54 |
2023-02-10 |
insert terms_pages_linkeddomain tally.so |
2023-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-09-19 |
delete index_pages_linkeddomain eventbrite.com |
2022-08-15 |
insert index_pages_linkeddomain eventbrite.com |
2022-06-10 |
delete source_ip 89.185.148.69 |
2022-06-10 |
insert source_ip 172.67.137.174 |
2022-06-10 |
insert source_ip 104.21.56.232 |
2022-06-10 |
update robots_txt_status www.oasis-travel.co.uk: 404 => 200 |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-07 |
delete general_emails en..@oasis-travel.co.uk |
2021-12-07 |
delete office_emails ba..@oasis-travel.co.uk |
2021-12-07 |
delete office_emails be..@oasis-travel.co.uk |
2021-12-07 |
delete office_emails ho..@oasis-travel.co.uk |
2021-12-07 |
delete office_emails li..@oasis-travel.co.uk |
2021-12-07 |
delete address 127/129 Main Street
Bangor
BT20 4AE |
2021-12-07 |
delete address 18-20 Howard Street
Belfast
BT1 6FQ |
2021-12-07 |
delete address 251-253 Upper Newtownards Road
Belfast
BT4 3JF |
2021-12-07 |
delete address 587 Lisburn Road
Belfast
BT9 7GS |
2021-12-07 |
delete address 71 High Street
Holywood
BT18 9AQ |
2021-12-07 |
delete address Belfast (Howard Street) 028 9031 3311
Belfast (Lisburn Road) 028 9066 6606 |
2021-12-07 |
delete contact_pages_linkeddomain bigpixelcreative.com |
2021-12-07 |
delete email ba..@oasis-travel.co.uk |
2021-12-07 |
delete email be..@oasis-travel.co.uk |
2021-12-07 |
delete email en..@oasis-travel.co.uk |
2021-12-07 |
delete email ho..@oasis-travel.co.uk |
2021-12-07 |
delete email kn..@oasis-travel.co.uk |
2021-12-07 |
delete email li..@oasis-travel.co.uk |
2021-12-07 |
delete email li..@oasis-travel.co.uk |
2021-12-07 |
delete index_pages_linkeddomain bigpixelcreative.com |
2021-12-07 |
delete phone 028 9031 3311 |
2021-12-07 |
delete phone 028 9042 6969 |
2021-12-07 |
delete phone 028 9047 1125 |
2021-12-07 |
delete phone 028 9066 6606 |
2021-12-07 |
delete phone 028 9145 0931 |
2021-12-07 |
delete phone 028 9260 4455 |
2021-12-07 |
delete source_ip 87.117.225.86 |
2021-12-07 |
insert contact_pages_linkeddomain google.com |
2021-12-07 |
insert index_pages_linkeddomain google.com |
2021-12-07 |
insert source_ip 89.185.148.69 |
2021-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FLORENCE MCCABE / 11/08/2021 |
2021-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MC CABE / 10/08/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2021-02-17 |
insert general_emails en..@oasis-travel.co.uk |
2021-02-17 |
insert email en..@oasis-travel.co.uk |
2021-02-07 |
update num_mort_charges 12 => 14 |
2021-02-07 |
update num_mort_outstanding 1 => 3 |
2021-01-14 |
delete email en..@oasis-travel.co.uk |
2020-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0178480013 |
2020-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0178480014 |
2020-12-11 |
update statutory_documents SECRETARY APPOINTED MRS WENDY CORKIN |
2020-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CORKIN |
2020-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY CORKIN |
2020-07-09 |
insert email en..@oasis-travel.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2020-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-07-08 |
update account_ref_month 11 => 4 |
2019-07-08 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-08 |
update accounts_next_due_date 2019-08-31 => 2020-01-31 |
2019-06-25 |
update statutory_documents PREVSHO FROM 30/11/2019 TO 30/04/2019 |
2019-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-06-02 |
insert office_emails be..@oasis-travel.co.uk |
2019-06-02 |
insert address 18-20 Howard Street
Belfast
BT1 6FQ |
2019-06-02 |
insert address Belfast (Howard Street) 028 9031 3311
Belfast (Lisburn Road) 028 9066 6606 |
2019-06-02 |
insert email be..@oasis-travel.co.uk |
2019-06-02 |
insert phone 028 9031 3311 |
2019-02-17 |
delete office_emails be..@oasis-travel.co.uk |
2019-02-17 |
delete address 18-20 Howard Street
Belfast
BT1 6FQ |
2019-02-17 |
delete address Belfast (Howard Street) 028 9031 3311
Belfast (Lisburn Road) 028 9066 6606 |
2019-02-17 |
delete email be..@oasis-travel.co.uk |
2019-02-17 |
delete phone 028 9031 3311 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2018-11-07 |
update num_mort_outstanding 5 => 1 |
2018-11-07 |
update num_mort_satisfied 7 => 11 |
2018-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2018-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2018-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-07-23 |
delete address 28-30 Railway Street, Lisburn, BT28 1XG, Northern Ireland |
2018-07-23 |
insert email ga..@oasis-travel.co.uk |
2018-07-23 |
insert phone 028 92 635298 |
2018-07-23 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-07 |
update num_mort_charges 11 => 12 |
2018-07-07 |
update num_mort_outstanding 7 => 5 |
2018-07-07 |
update num_mort_satisfied 4 => 7 |
2018-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0178480012 |
2018-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA FLORENCE MCCABE |
2018-02-05 |
update statutory_documents CESSATION OF GARY LESLIE CORKIN AS A PSC |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2017-10-01 |
insert address 251-253 Upper Newtownards Road
Belfast
BT4 3JF |
2017-09-07 |
update account_category MEDIUM => FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-08-20 |
insert contact_pages_linkeddomain www.gov.uk |
2017-08-20 |
insert index_pages_linkeddomain www.gov.uk |
2017-02-13 |
delete source_ip 66.33.194.106 |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15 |
2016-07-31 |
delete contact_pages_linkeddomain designbyconet.com |
2016-07-31 |
delete index_pages_linkeddomain designbyconet.com |
2016-07-31 |
insert contact_pages_linkeddomain bigpixelcreative.com |
2016-07-31 |
insert index_pages_linkeddomain bigpixelcreative.com |
2016-03-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-03-09 |
delete source_ip 64.90.57.208 |
2016-03-09 |
insert source_ip 66.33.194.106 |
2016-02-10 |
update statutory_documents DIRECTOR APPOINTED MR GARY LESLIE CORKIN |
2016-02-10 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-13 |
delete address 4 Castle Street
Bangor
BT20 4ST |
2016-01-13 |
insert address 127/129 Main Street
Bangor
BT20 4AE |
2015-07-12 |
insert office_emails ba..@oasis-travel.co.uk |
2015-07-12 |
insert office_emails be..@oasis-travel.co.uk |
2015-07-12 |
insert office_emails ho..@oasis-travel.co.uk |
2015-07-12 |
insert office_emails li..@oasis-travel.co.uk |
2015-07-12 |
delete address Boots Building
4 Castle Street
Bangor
BT20 4ST |
2015-07-12 |
delete fax 02890 428 382 |
2015-07-12 |
delete fax 02891 270 143 |
2015-07-12 |
delete fax 02892 604 600 |
2015-07-12 |
insert email ba..@oasis-travel.co.uk |
2015-07-12 |
insert email be..@oasis-travel.co.uk |
2015-07-12 |
insert email ho..@oasis-travel.co.uk |
2015-07-12 |
insert email li..@oasis-travel.co.uk |
2015-07-12 |
insert email li..@oasis-travel.co.uk |
2015-07-12 |
update founded_year 1984 => null |
2015-05-07 |
update account_category SMALL => MEDIUM |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14 |
2015-03-18 |
delete source_ip 64.90.58.75 |
2015-03-18 |
insert source_ip 64.90.57.208 |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-12 |
update statutory_documents 31/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
2014-08-17 |
insert address Belfast (Howard Street): 02890 313 311
Belfast (Lisburn Road): 02890 666 606 |
2014-08-17 |
insert address Lisburn Road
587 Lisburn Road
Belfast
BT9 7GS |
2014-08-17 |
insert phone 02890 666 606 |
2014-07-12 |
delete phone 02892 635223 |
2014-03-11 |
delete person Sale Price |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-21 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-13 |
insert person Sale Price |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2013-07-07 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-25 |
update website_status OK => DNSError |
2013-05-15 |
delete source_ip 69.163.149.217 |
2013-05-15 |
insert source_ip 64.90.58.75 |
2013-02-26 |
insert phone 02892 635223 |
2013-02-08 |
update statutory_documents 31/12/12 FULL LIST |
2012-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2012-01-06 |
update statutory_documents 31/12/11 FULL LIST |
2011-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2011-01-26 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MCCABE |
2011-01-25 |
update statutory_documents SECRETARY APPOINTED MR GARY LESLIE CORKIN |
2011-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENCE CORKIN |
2010-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2010-02-24 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE CORKIN / 30/11/2009 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MC CABE / 30/11/2009 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FLORENCE MCCABE / 30/11/2009 |
2010-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MCCABE / 30/11/2009 |
2009-09-17 |
update statutory_documents 30/11/08 ANNUAL ACCTS |
2009-05-14 |
update statutory_documents MORTGAGE SATISFACTION |
2009-05-14 |
update statutory_documents MORTGAGE SATISFACTION |
2009-05-14 |
update statutory_documents MORTGAGE SATISFACTION |
2009-01-23 |
update statutory_documents 31/12/08 ANNUAL RETURN SHUTTLE |
2008-09-29 |
update statutory_documents 30/11/07 ANNUAL ACCTS |
2008-08-12 |
update statutory_documents PARS RE MORTAGE |
2008-08-12 |
update statutory_documents PARS RE MORTAGE |
2008-08-12 |
update statutory_documents PARS RE MORTAGE |
2008-08-12 |
update statutory_documents PARS RE MORTAGE |
2008-01-23 |
update statutory_documents 31/12/07 ANNUAL RETURN SHUTTLE |
2007-09-19 |
update statutory_documents 30/11/06 ANNUAL ACCTS |
2007-01-14 |
update statutory_documents 31/12/06 ANNUAL RETURN SHUTTLE |
2006-07-17 |
update statutory_documents 30/11/05 ANNUAL ACCTS |
2006-01-28 |
update statutory_documents 31/12/05 ANNUAL RETURN SHUTTLE |
2005-10-14 |
update statutory_documents 30/11/04 ANNUAL ACCTS |
2005-03-31 |
update statutory_documents PARS RE MORTAGE |
2005-02-01 |
update statutory_documents 31/12/04 ANNUAL RETURN SHUTTLE |
2004-09-29 |
update statutory_documents 30/11/03 ANNUAL ACCTS |
2004-01-28 |
update statutory_documents 31/12/03 ANNUAL RETURN SHUTTLE |
2003-09-23 |
update statutory_documents CHANGE OF ARD |
2003-05-14 |
update statutory_documents PARS RE MORTAGE |
2003-04-04 |
update statutory_documents 31/12/02 ANNUAL RETURN SHUTTLE |
2003-03-10 |
update statutory_documents 31/08/02 ANNUAL ACCTS |
2003-02-21 |
update statutory_documents AUDITOR RESIGNATION |
2002-03-04 |
update statutory_documents 31/12/01 ANNUAL RETURN SHUTTLE |
2002-03-04 |
update statutory_documents 31/08/01 ANNUAL ACCTS |
2001-06-19 |
update statutory_documents 31/08/00 ANNUAL ACCTS |
2001-04-10 |
update statutory_documents 31/12/00 ANNUAL RETURN SHUTTLE |
2000-02-05 |
update statutory_documents 31/08/99 ANNUAL ACCTS |
2000-01-27 |
update statutory_documents 31/12/99 ANNUAL RETURN SHUTTLE |
1999-03-11 |
update statutory_documents 31/08/98 ANNUAL ACCTS |
1999-01-21 |
update statutory_documents 31/12/98 ANNUAL RETURN SHUTTLE |
1998-10-16 |
update statutory_documents AUDITOR RESIGNATION |
1998-04-07 |
update statutory_documents PARS RE MORTAGE |
1998-03-30 |
update statutory_documents MORTGAGE SATISFACTION |
1998-03-07 |
update statutory_documents 31/08/97 ANNUAL ACCTS |
1998-03-05 |
update statutory_documents 31/12/97 ANNUAL RETURN SHUTTLE |
1997-12-15 |
update statutory_documents PARS RE MORTAGE |
1997-06-18 |
update statutory_documents PARS RE MORTAGE |
1997-04-16 |
update statutory_documents PARS RE MORTAGE |
1997-03-05 |
update statutory_documents 31/08/96 ANNUAL ACCTS |
1997-02-19 |
update statutory_documents 31/12/96 ANNUAL RETURN SHUTTLE |
1996-03-21 |
update statutory_documents 31/08/95 ANNUAL ACCTS |
1996-03-17 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1996-03-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1996-01-25 |
update statutory_documents 31/12/95 ANNUAL RETURN SHUTTLE |
1995-03-06 |
update statutory_documents 31/12/94 ANNUAL RETURN SHUTTLE |
1995-03-06 |
update statutory_documents 31/08/94 ANNUAL ACCTS |
1994-03-31 |
update statutory_documents 31/12/93 ANNUAL RETURN SHUTTLE |
1994-03-15 |
update statutory_documents 31/08/93 ANNUAL ACCTS |
1993-08-31 |
update statutory_documents 31/12/92 ANNUAL RETURN SHUTTLE |
1993-08-31 |
update statutory_documents 31/08/92 ANNUAL ACCTS |
1992-03-07 |
update statutory_documents 31/12/91 ANNUAL RETURN FORM |
1992-03-07 |
update statutory_documents 31/08/91 ANNUAL ACCTS |
1991-03-09 |
update statutory_documents 31/12/90 ANNUAL RETURN |
1991-02-22 |
update statutory_documents 31/08/90 ANNUAL ACCTS |
1990-03-13 |
update statutory_documents CHANGE OF DIRS/SEC |
1990-03-13 |
update statutory_documents CHANGE OF DIRS/SEC |
1990-03-13 |
update statutory_documents CHANGE OF DIRS/SEC |
1990-03-13 |
update statutory_documents 31/08/89 ANNUAL ACCTS |
1990-03-13 |
update statutory_documents 31/12/89 ANNUAL RETURN |
1989-08-09 |
update statutory_documents 31/08/88 ANNUAL ACCTS |
1989-06-07 |
update statutory_documents 14/02/89 ANNUAL RETURN |
1988-10-26 |
update statutory_documents PARS RE MORTAGE |
1988-05-11 |
update statutory_documents 31/08/87 ANNUAL ACCTS |
1988-02-24 |
update statutory_documents 14/02/88 ANNUAL RETURN |
1987-04-10 |
update statutory_documents 14/02/87 ANNUAL RETURN |
1986-10-29 |
update statutory_documents 31/08/86 ANNUAL ACCTS |
1986-07-24 |
update statutory_documents NOT OF INCR IN NOM CAP |
1986-07-24 |
update statutory_documents UPDATED MEM AND ARTS |
1986-07-09 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-06-16 |
update statutory_documents 14/02/86 ANNUAL RETURN |
1986-05-13 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1986-05-08 |
update statutory_documents CHANGE OF ARD DURING ARP |
1986-04-28 |
update statutory_documents ALLOTMENT (CASH) |
1986-04-04 |
update statutory_documents 31/08/85 ANNUAL ACCTS |
1985-08-15 |
update statutory_documents ALLOTMENT (CASH) |
1985-05-17 |
update statutory_documents NOTICE OF ARD |
1985-05-17 |
update statutory_documents CHNG NAME RES FEE WAIVED |
1985-05-15 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/05/85 |
1984-10-03 |
update statutory_documents ARTICLES |
1984-10-03 |
update statutory_documents PARS RE DIRS/SIT REG OFFI |
1984-10-03 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1984-10-03 |
update statutory_documents MEMORANDUM |
1984-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1984-10-03 |
update statutory_documents STATEMENT OF NOMINAL CAP |