BURKE SHIPPING - History of Changes


DateDescription
2024-04-16 delete source_ip 65.8.66.28
2024-04-16 delete source_ip 65.8.66.50
2024-04-16 delete source_ip 65.8.66.97
2024-04-16 delete source_ip 65.8.66.110
2024-04-16 insert source_ip 65.9.95.26
2024-04-16 insert source_ip 65.9.95.43
2024-04-16 insert source_ip 65.9.95.53
2024-04-16 insert source_ip 65.9.95.109
2024-03-15 delete source_ip 18.172.88.62
2024-03-15 delete source_ip 18.172.88.104
2024-03-15 delete source_ip 18.172.88.126
2024-03-15 delete source_ip 18.172.88.128
2024-03-15 insert source_ip 65.8.66.28
2024-03-15 insert source_ip 65.8.66.50
2024-03-15 insert source_ip 65.8.66.97
2024-03-15 insert source_ip 65.8.66.110
2023-09-24 delete source_ip 13.225.239.19
2023-09-24 delete source_ip 13.225.239.47
2023-09-24 delete source_ip 13.225.239.84
2023-09-24 delete source_ip 13.225.239.121
2023-09-24 insert source_ip 18.172.88.62
2023-09-24 insert source_ip 18.172.88.104
2023-09-24 insert source_ip 18.172.88.126
2023-09-24 insert source_ip 18.172.88.128
2023-08-22 delete source_ip 108.138.51.24
2023-08-22 delete source_ip 108.138.51.25
2023-08-22 delete source_ip 108.138.51.51
2023-08-22 delete source_ip 108.138.51.127
2023-08-22 insert source_ip 13.225.239.19
2023-08-22 insert source_ip 13.225.239.47
2023-08-22 insert source_ip 13.225.239.84
2023-08-22 insert source_ip 13.225.239.121
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-19 delete source_ip 108.156.201.23
2023-07-19 delete source_ip 108.156.201.56
2023-07-19 delete source_ip 108.156.201.76
2023-07-19 delete source_ip 108.156.201.104
2023-07-19 insert source_ip 108.138.51.24
2023-07-19 insert source_ip 108.138.51.25
2023-07-19 insert source_ip 108.138.51.51
2023-07-19 insert source_ip 108.138.51.127
2023-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-05-05 delete source_ip 52.85.49.14
2023-05-05 delete source_ip 52.85.49.23
2023-05-05 delete source_ip 52.85.49.42
2023-05-05 delete source_ip 52.85.49.128
2023-05-05 insert source_ip 108.156.201.23
2023-05-05 insert source_ip 108.156.201.56
2023-05-05 insert source_ip 108.156.201.76
2023-05-05 insert source_ip 108.156.201.104
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 2 => 3
2023-04-04 delete source_ip 13.225.34.59
2023-04-04 delete source_ip 13.225.34.64
2023-04-04 delete source_ip 13.225.34.73
2023-04-04 delete source_ip 13.225.34.120
2023-04-04 insert source_ip 52.85.49.14
2023-04-04 insert source_ip 52.85.49.23
2023-04-04 insert source_ip 52.85.49.42
2023-04-04 insert source_ip 52.85.49.128
2023-02-25 delete source_ip 13.224.222.9
2023-02-25 delete source_ip 13.224.222.13
2023-02-25 delete source_ip 13.224.222.56
2023-02-25 delete source_ip 13.224.222.103
2023-02-25 insert source_ip 13.225.34.59
2023-02-25 insert source_ip 13.225.34.64
2023-02-25 insert source_ip 13.225.34.73
2023-02-25 insert source_ip 13.225.34.120
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FANE VALLEY (NI) LIMITED
2022-10-14 update statutory_documents CESSATION OF MCCORKELL HOLDINGS LIMITED AS A PSC
2022-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0081190005
2022-08-13 delete source_ip 143.204.55.111
2022-08-13 delete source_ip 143.204.55.68
2022-08-13 delete source_ip 143.204.55.62
2022-08-13 delete source_ip 143.204.55.15
2022-08-13 insert source_ip 13.224.222.9
2022-08-13 insert source_ip 13.224.222.13
2022-08-13 insert source_ip 13.224.222.56
2022-08-13 insert source_ip 13.224.222.103
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-13 delete source_ip 52.84.174.6
2022-07-13 delete source_ip 52.84.174.47
2022-07-13 delete source_ip 52.84.174.83
2022-07-13 delete source_ip 52.84.174.109
2022-07-13 insert source_ip 143.204.55.111
2022-07-13 insert source_ip 143.204.55.68
2022-07-13 insert source_ip 143.204.55.62
2022-07-13 insert source_ip 143.204.55.15
2022-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-06-12 delete source_ip 13.224.195.19
2022-06-12 delete source_ip 13.224.195.22
2022-06-12 delete source_ip 13.224.195.28
2022-06-12 delete source_ip 13.224.195.54
2022-06-12 insert source_ip 52.84.174.6
2022-06-12 insert source_ip 52.84.174.47
2022-06-12 insert source_ip 52.84.174.83
2022-06-12 insert source_ip 52.84.174.109
2022-04-12 delete source_ip 99.86.113.8
2022-04-12 delete source_ip 99.86.113.28
2022-04-12 delete source_ip 99.86.113.78
2022-04-12 delete source_ip 99.86.113.85
2022-04-12 insert source_ip 13.224.195.19
2022-04-12 insert source_ip 13.224.195.22
2022-04-12 insert source_ip 13.224.195.28
2022-04-12 insert source_ip 13.224.195.54
2022-03-12 delete source_ip 13.227.39.13
2022-03-12 delete source_ip 13.227.39.31
2022-03-12 delete source_ip 13.227.39.50
2022-03-12 delete source_ip 13.227.39.93
2022-03-12 insert source_ip 99.86.113.8
2022-03-12 insert source_ip 99.86.113.28
2022-03-12 insert source_ip 99.86.113.78
2022-03-12 insert source_ip 99.86.113.85
2022-02-05 delete source_ip 54.192.229.4
2022-02-05 delete source_ip 54.192.229.19
2022-02-05 delete source_ip 54.192.229.25
2022-02-05 delete source_ip 54.192.229.55
2022-02-05 insert source_ip 13.227.39.13
2022-02-05 insert source_ip 13.227.39.31
2022-02-05 insert source_ip 13.227.39.50
2022-02-05 insert source_ip 13.227.39.93
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-09-06 delete source_ip 52.84.109.2
2021-09-06 delete source_ip 52.84.109.62
2021-09-06 delete source_ip 52.84.109.77
2021-09-06 delete source_ip 52.84.109.114
2021-09-06 insert source_ip 54.192.229.4
2021-09-06 insert source_ip 54.192.229.19
2021-09-06 insert source_ip 54.192.229.25
2021-09-06 insert source_ip 54.192.229.55
2021-08-05 delete source_ip 13.33.52.4
2021-08-05 delete source_ip 13.33.52.7
2021-08-05 delete source_ip 13.33.52.21
2021-08-05 delete source_ip 13.33.52.56
2021-08-05 insert source_ip 52.84.109.2
2021-08-05 insert source_ip 52.84.109.62
2021-08-05 insert source_ip 52.84.109.77
2021-08-05 insert source_ip 52.84.109.114
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-05 delete source_ip 99.84.144.28
2021-07-05 delete source_ip 99.84.144.81
2021-07-05 delete source_ip 99.84.144.92
2021-07-05 delete source_ip 99.84.144.126
2021-07-05 insert source_ip 13.33.52.4
2021-07-05 insert source_ip 13.33.52.7
2021-07-05 insert source_ip 13.33.52.21
2021-07-05 insert source_ip 13.33.52.56
2021-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-04-28 delete source_ip 143.204.189.115
2021-04-28 delete source_ip 143.204.189.100
2021-04-28 delete source_ip 143.204.189.52
2021-04-28 delete source_ip 143.204.189.43
2021-04-28 insert source_ip 99.84.144.28
2021-04-28 insert source_ip 99.84.144.81
2021-04-28 insert source_ip 99.84.144.92
2021-04-28 insert source_ip 99.84.144.126
2021-02-06 delete source_ip 99.86.111.16
2021-02-06 delete source_ip 99.86.111.45
2021-02-06 delete source_ip 99.86.111.79
2021-02-06 delete source_ip 99.86.111.102
2021-02-06 insert about_pages_linkeddomain fanevalley.com
2021-02-06 insert contact_pages_linkeddomain fanevalley.com
2021-02-06 insert index_pages_linkeddomain fanevalley.com
2021-02-06 insert service_pages_linkeddomain fanevalley.com
2021-02-06 insert source_ip 143.204.189.115
2021-02-06 insert source_ip 143.204.189.100
2021-02-06 insert source_ip 143.204.189.52
2021-02-06 insert source_ip 143.204.189.43
2021-02-06 insert terms_pages_linkeddomain fanevalley.com
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-10-12 delete source_ip 143.204.198.115
2020-10-12 delete source_ip 143.204.198.93
2020-10-12 delete source_ip 143.204.198.87
2020-10-12 delete source_ip 143.204.198.84
2020-10-12 insert source_ip 99.86.111.16
2020-10-12 insert source_ip 99.86.111.45
2020-10-12 insert source_ip 99.86.111.79
2020-10-12 insert source_ip 99.86.111.102
2020-10-12 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update account_category FULL => SMALL
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 delete source_ip 80.82.120.103
2020-06-30 insert source_ip 143.204.198.115
2020-06-30 insert source_ip 143.204.198.93
2020-06-30 insert source_ip 143.204.198.87
2020-06-30 insert source_ip 143.204.198.84
2020-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 8 => 9
2019-10-07 update accounts_next_due_date 2020-05-31 => 2020-06-30
2019-10-07 update num_mort_charges 2 => 4
2019-10-07 update num_mort_outstanding 0 => 2
2019-09-30 update statutory_documents PREVEXT FROM 31/08/2019 TO 30/09/2019
2019-09-24 update statutory_documents AUDITOR'S RESIGNATION
2019-09-07 delete address ADMINISTRATION BUILDING LISAHALLY TERMINAL LONDONDERRY BT47 6FL
2019-09-07 insert address UNITS 1-2 GLENAVY ROAD BUSINESS PARK GLENAVY ROAD MOIRA CRAIGAVON NORTHERN IRELAND BT67 0LT
2019-09-07 update registered_address
2019-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0081190003
2019-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0081190004
2019-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2019 FROM ADMINISTRATION BUILDING LISAHALLY TERMINAL LONDONDERRY BT47 6FL
2019-08-23 update statutory_documents DIRECTOR APPOINTED MR GLENN KELLS SPEER
2019-08-23 update statutory_documents DIRECTOR APPOINTED MR SEAN MCGREEVY
2019-08-23 update statutory_documents DIRECTOR APPOINTED MR TREVOR WILLIAM LOCKHART
2019-08-23 update statutory_documents SECRETARY APPOINTED MS OONAGH CATHERINE CHESNEY
2019-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD MCGAHEY
2019-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN IRELAND
2019-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PADRAIC LENEHAN
2019-06-13 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-13 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-13 update num_mort_outstanding 1 => 0
2019-06-13 update num_mort_satisfied 1 => 2
2019-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2019-01-04 update statutory_documents CESSATION OF DONEGAL INVESTMENT GROUP PLC AS A PSC
2019-01-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD PATRICK MCGAHEY / 04/12/2018
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-07 delete source_ip 46.183.11.3
2017-06-07 insert source_ip 80.82.120.103
2017-06-07 update robots_txt_status www.burkeshipping.co.uk: 504 => 404
2017-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 update robots_txt_status www.burkeshipping.co.uk: 404 => 504
2017-02-16 update website_status Unavailable => FlippedRobots
2016-12-19 update account_ref_month 12 => 8
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-05-31
2016-12-19 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD PATRICK MCGAHEY / 05/12/2016
2016-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD PATRICK MCGAHEY / 05/12/2016
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-17 update statutory_documents PREVSHO FROM 31/12/2016 TO 31/08/2016
2016-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-07 update statutory_documents 30/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10 update website_status OK => Unavailable
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-02 update statutory_documents 30/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-05 update statutory_documents 30/11/13 FULL LIST
2013-10-16 delete about_pages_linkeddomain bbc.co.uk
2013-10-16 delete index_pages_linkeddomain bbc.co.uk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 insert about_pages_linkeddomain bbc.co.uk
2013-10-03 insert index_pages_linkeddomain bbc.co.uk
2013-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15 update statutory_documents SECRETARY APPOINTED MR PADRAIC LENEHAN
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID PATTISON
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-24 update statutory_documents 30/11/12 FULL LIST
2012-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCDERMOTT
2012-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01 update statutory_documents 30/11/11 FULL LIST
2011-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07 update statutory_documents 30/11/10 FULL LIST
2010-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21 update statutory_documents 30/11/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD PATRICK MCGAHEY / 30/11/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN IRELAND / 30/11/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDERMOTT / 30/11/2009
2009-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13 update statutory_documents CHANGE OF DIRS/SEC
2008-12-15 update statutory_documents 30/11/08 ANNUAL RETURN SHUTTLE
2008-09-05 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-01-14 update statutory_documents CHANGE OF DIRS/SEC
2008-01-14 update statutory_documents 30/11/07 ANNUAL RETURN SHUTTLE
2007-10-16 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-01-18 update statutory_documents CHANGE OF DIRS/SEC
2007-01-07 update statutory_documents 30/11/06 ANNUAL RETURN SHUTTLE
2006-10-29 update statutory_documents CHANGE OF DIRS/SEC
2006-10-17 update statutory_documents CHANGE IN SIT REG ADD
2006-08-24 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-08-11 update statutory_documents CHANGE OF DIRS/SEC
2006-02-03 update statutory_documents CHANGE OF DIRS/SEC
2006-02-03 update statutory_documents CHANGE OF DIRS/SEC
2006-01-12 update statutory_documents 30/11/05 ANNUAL RETURN SHUTTLE
2005-11-22 update statutory_documents 31/12/04 ANNUAL ACCTS
2005-11-02 update statutory_documents CHANGE OF DIRS/SEC
2005-01-26 update statutory_documents CHANGE OF DIRS/SEC
2005-01-13 update statutory_documents 30/11/04 ANNUAL RETURN SHUTTLE
2004-10-04 update statutory_documents 31/12/03 ANNUAL ACCTS
2004-06-18 update statutory_documents CHANGE OF DIRS/SEC
2004-02-17 update statutory_documents CHANGE OF DIRS/SEC
2004-01-07 update statutory_documents 30/11/03 ANNUAL RETURN SHUTTLE
2003-07-09 update statutory_documents CHANGE OF ARD
2003-05-07 update statutory_documents AUDITOR RESIGNATION
2003-03-05 update statutory_documents 30/06/02 ANNUAL ACCTS
2003-01-08 update statutory_documents 30/11/02 ANNUAL RETURN SHUTTLE
2002-03-11 update statutory_documents 30/06/01 ANNUAL ACCTS
2002-01-14 update statutory_documents CHANGE IN SIT REG ADD
2001-12-17 update statutory_documents 30/11/01 ANNUAL RETURN SHUTTLE
2001-11-23 update statutory_documents CHANGE OF DIRS/SEC
2001-03-24 update statutory_documents CHANGE OF DIRS/SEC
2001-03-09 update statutory_documents 30/06/00 ANNUAL ACCTS
2000-12-19 update statutory_documents 30/11/00 ANNUAL RETURN SHUTTLE
2000-03-29 update statutory_documents 30/06/99 ANNUAL ACCTS
1999-12-03 update statutory_documents 30/11/99 ANNUAL RETURN SHUTTLE
1999-08-24 update statutory_documents CHANGE OF DIRS/SEC
1999-07-27 update statutory_documents CHANGE OF DIRS/SEC
1999-05-27 update statutory_documents CHANGE OF DIRS/SEC
1999-05-27 update statutory_documents CHANGE OF DIRS/SEC
1999-02-12 update statutory_documents 30/06/98 ANNUAL ACCTS
1999-01-30 update statutory_documents 30/11/98 ANNUAL RETURN SHUTTLE
1998-10-14 update statutory_documents 30/11/97 ANNUAL RETURN SHUTTLE
1998-09-01 update statutory_documents AUDITOR RESIGNATION
1998-07-20 update statutory_documents CHANGE OF DIRS/SEC
1998-04-29 update statutory_documents 30/06/97 ANNUAL ACCTS
1997-12-30 update statutory_documents CHANGE OF DIRS/SEC
1997-10-14 update statutory_documents CHANGE OF DIRS/SEC
1997-10-14 update statutory_documents CHANGE OF DIRS/SEC
1997-06-04 update statutory_documents CHANGE OF ARD DURING ARP
1997-03-26 update statutory_documents 30/05/96 ANNUAL ACCTS
1997-01-09 update statutory_documents 30/11/96 ANNUAL RETURN SHUTTLE
1997-01-03 update statutory_documents CHANGE OF DIRS/SEC
1996-09-05 update statutory_documents 30/05/95 ANNUAL ACCTS
1996-06-11 update statutory_documents CHANGE OF DIRS/SEC
1996-06-11 update statutory_documents CHANGE OF DIRS/SEC
1996-06-11 update statutory_documents CHANGE OF DIRS/SEC
1996-06-11 update statutory_documents CHANGE OF DIRS/SEC
1996-06-11 update statutory_documents CHANGE OF DIRS/SEC
1996-06-11 update statutory_documents CHANGE OF DIRS/SEC
1996-06-11 update statutory_documents CHANGE OF DIRS/SEC
1996-03-25 update statutory_documents NOTICE OF INTS OUTSIDE UK
1995-11-21 update statutory_documents CHANGE OF DIRS/SEC
1995-11-21 update statutory_documents 30/11/95 ANNUAL RETURN SHUTTLE
1995-03-27 update statutory_documents 31/05/94 ANNUAL ACCTS
1995-03-16 update statutory_documents MORTGAGE SATISFACTION
1994-12-29 update statutory_documents 30/11/94 ANNUAL RETURN SHUTTLE
1994-12-19 update statutory_documents 30/11/93 ANNUAL RETURN SHUTTLE
1994-12-19 update statutory_documents PARS RE MORTAGE
1994-04-07 update statutory_documents CHANGE OF DIRS/SEC
1993-12-22 update statutory_documents 31/05/93 ANNUAL ACCTS
1993-12-07 update statutory_documents SPECIAL/EXTRA RESOLUTION
1993-05-06 update statutory_documents 31/05/92 ANNUAL ACCTS
1993-03-25 update statutory_documents CHANGE OF DIRS/SEC
1993-01-28 update statutory_documents 07/12/92 ANNUAL RETURN SHUTTLE
1992-06-03 update statutory_documents PARS RE MORTAGE
1992-05-15 update statutory_documents 31/05/91 ANNUAL ACCTS
1992-02-22 update statutory_documents 07/12/91 ANNUAL RETURN FORM
1991-05-21 update statutory_documents 31/05/90 ANNUAL ACCTS
1991-02-06 update statutory_documents 07/12/90 ANNUAL RETURN
1990-11-21 update statutory_documents UPDATED MEM AND ARTS
1990-11-16 update statutory_documents CHANGE IN SIT REG ADD
1990-10-26 update statutory_documents CHANGE OF DIRS/SEC
1990-05-24 update statutory_documents CHANGE OF DIRS/SEC
1990-01-26 update statutory_documents CHANGE IN SIT REG ADD
1990-01-13 update statutory_documents 19/11/89 ANNUAL RETURN
1989-08-21 update statutory_documents CHANGE IN SIT REG ADD
1989-08-18 update statutory_documents CHANGE OF ARD DURING ARP
1989-08-18 update statutory_documents RESOLUTION TO CHANGE NAME
1989-08-11 update statutory_documents 31/03/89 ANNUAL ACCTS
1989-01-21 update statutory_documents 29/12/88 ANNUAL RETURN
1988-10-25 update statutory_documents 31/03/88 ANNUAL ACCTS
1988-07-22 update statutory_documents CHANGE IN SIT REG ADD
1988-03-25 update statutory_documents 31/12/87 ANNUAL RETURN
1988-03-15 update statutory_documents 31/03/87 ANNUAL ACCTS
1987-02-25 update statutory_documents 31/03/86 ANNUAL ACCTS
1986-11-13 update statutory_documents 14/09/86 ANNUAL RETURN
1986-09-16 update statutory_documents 31/12/85 ANNUAL RETURN
1986-04-09 update statutory_documents 31/03/85 ANNUAL ACCTS
1986-01-03 update statutory_documents 31/12/84 ANNUAL RETURN
1985-02-18 update statutory_documents 31/03/84 ANNUAL ACCTS
1984-03-08 update statutory_documents 31/12/83 ANNUAL RETURN
1983-03-21 update statutory_documents PARTICULARS RE DIRECTORS
1983-02-18 update statutory_documents 31/12/82 ANNUAL RETURN
1982-06-21 update statutory_documents NOTICE OF ARD
1982-02-04 update statutory_documents 31/12/81 ANNUAL RETURN
1981-03-05 update statutory_documents PARTICULARS RE DIRECTORS
1981-02-02 update statutory_documents 31/12/80 ANNUAL RETURN
1980-01-30 update statutory_documents 31/12/80 ANNUAL RETURN
1978-11-15 update statutory_documents 31/12/78 ANNUAL RETURN
1978-01-05 update statutory_documents 31/12/77 ANNUAL RETURN
1977-01-31 update statutory_documents 31/12/76 ANNUAL RETURN
1977-01-18 update statutory_documents SITUATION OF REG OFFICE
1976-01-28 update statutory_documents 31/12/75 ANNUAL RETURN
1975-02-25 update statutory_documents 31/12/74 ANNUAL RETURN
1973-07-03 update statutory_documents 31/12/73 ANNUAL RETURN
1973-07-03 update statutory_documents SITUATION OF REG OFFICE
1972-09-12 update statutory_documents SIT OF REG DEB HOLDERS
1972-09-12 update statutory_documents 31/12/72 ANNUAL RETURN
1972-09-12 update statutory_documents SITUATION OF REG OFFICE
1971-06-20 update statutory_documents PARTICULARS RE DIRECTORS
1971-06-20 update statutory_documents SITUATION OF REG OFFICE
1971-04-07 update statutory_documents RETURN OF ALLOTS (CASH)
1970-12-16 update statutory_documents ARTICLES
1970-12-16 update statutory_documents DECL ON COMPL ON INCORP
1970-12-16 update statutory_documents MEMORANDUM
1970-12-16 update statutory_documents CERTIFICATE OF INCORPORATION
1970-12-16 update statutory_documents STATEMENT OF NOMINAL CAP