Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-06-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-06-07 |
update num_mort_outstanding 2 => 1 |
2023-06-07 |
update num_mort_satisfied 8 => 9 |
2023-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0197950010 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-04-30 |
2021-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-07 |
update account_ref_month 12 => 7 |
2021-07-30 |
update statutory_documents CURRSHO FROM 31/12/2021 TO 31/07/2021 |
2021-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON ANN POLLOCK |
2021-06-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOEBE MARGARET TRAILL |
2021-06-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM TRAILL |
2021-06-09 |
update statutory_documents CESSATION OF TYRONE ELECTRIC LTD. AS A PSC |
2021-06-07 |
update num_mort_charges 9 => 10 |
2021-06-07 |
update num_mort_outstanding 1 => 2 |
2021-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS PHOEBE MARGARET TRAILL |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCFARLAND |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR MORAN |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KILLEEN |
2021-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT |
2021-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0197950010 |
2021-05-14 |
update statutory_documents SOLVENCY STATEMENT DATED 29/04/21 |
2021-05-14 |
update statutory_documents REDUCE ISSUED CAPITAL 29/04/2021 |
2021-05-14 |
update statutory_documents 14/05/21 STATEMENT OF CAPITAL GBP 2 |
2021-05-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-05-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY MCFARLAND |
2021-05-13 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MORGAN |
2021-05-13 |
update statutory_documents DIRECTOR APPOINTED MR CONOR MORAN |
2021-05-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GERARD CONOR KILLEEN |
2021-05-13 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM LOWRY SCOTT |
2021-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHOEBE TRAILL |
2021-04-30 |
update statutory_documents DIRECTOR APPOINTED MRS PHOEBE MARGARET TRAILL |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCFARLAND |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR MORAN |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KILLEEN |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYRAN MCSTAY |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-20 |
delete source_ip 88.208.252.9 |
2019-07-20 |
insert source_ip 178.79.155.38 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-10 |
delete source_ip 88.80.187.123 |
2017-06-10 |
insert index_pages_linkeddomain sq1.io |
2017-06-10 |
insert source_ip 88.208.252.9 |
2016-11-23 |
insert sales_emails sa..@strabanemills.com |
2016-11-23 |
delete index_pages_linkeddomain aaachanelreplica.com |
2016-11-23 |
delete index_pages_linkeddomain aaareplicabagssale.com |
2016-11-23 |
delete index_pages_linkeddomain chanelbags-replica.com |
2016-11-23 |
delete index_pages_linkeddomain contractsetts.com.au |
2016-11-23 |
delete index_pages_linkeddomain luxurybagseshop.com |
2016-11-23 |
delete index_pages_linkeddomain luxwatcheseshop.com |
2016-11-23 |
delete index_pages_linkeddomain perfectrolexwatch.com |
2016-11-23 |
delete index_pages_linkeddomain pharmetudes.com |
2016-11-23 |
delete index_pages_linkeddomain ramonawestermann.de |
2016-11-23 |
delete index_pages_linkeddomain restaurantlemontana.fr |
2016-11-23 |
delete index_pages_linkeddomain scienceandentertainmentexchange.org |
2016-11-23 |
delete index_pages_linkeddomain tam-sang.com |
2016-11-23 |
delete index_pages_linkeddomain toolkitwebsites.co.uk |
2016-11-23 |
delete index_pages_linkeddomain trustytime.ru |
2016-11-23 |
delete index_pages_linkeddomain ukbestwatches.com |
2016-11-23 |
delete index_pages_linkeddomain vph-share.eu |
2016-11-23 |
delete source_ip 217.69.41.6 |
2016-11-23 |
insert email sa..@strabanemills.com |
2016-11-23 |
insert source_ip 88.80.187.123 |
2016-11-23 |
update robots_txt_status www.strabanemills.com: 404 => 200 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-19 |
update statutory_documents SECOND FILED SH01 - 09/02/16 STATEMENT OF CAPITAL GBP 384568.79 |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MORGAN |
2016-06-29 |
update statutory_documents 09/02/16 STATEMENT OF CAPITAL GBP 187193 |
2016-02-11 |
update num_mort_outstanding 5 => 1 |
2016-02-11 |
update num_mort_satisfied 4 => 8 |
2016-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2016-01-08 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2016-01-08 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-12-09 |
update website_status OK => FlippedRobots |
2015-12-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT SCOTT |
2015-12-04 |
update statutory_documents 10/11/15 FULL LIST |
2015-11-09 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-11-09 |
update account_ref_month 7 => 12 |
2015-11-09 |
update accounts_last_madeup_date 2014-07-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2016-04-30 => 2016-09-30 |
2015-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-10-22 |
update statutory_documents PREVSHO FROM 31/07/2015 TO 31/12/2014 |
2015-07-26 |
insert index_pages_linkeddomain aaachanelreplica.com |
2015-07-26 |
insert index_pages_linkeddomain aaareplicabagssale.com |
2015-07-26 |
insert index_pages_linkeddomain chanelbags-replica.com |
2015-07-26 |
insert index_pages_linkeddomain luxwatcheseshop.com |
2015-07-26 |
insert index_pages_linkeddomain perfectrolexwatch.com |
2015-07-26 |
insert index_pages_linkeddomain scienceandentertainmentexchange.org |
2015-07-26 |
insert index_pages_linkeddomain tam-sang.com |
2015-07-26 |
insert index_pages_linkeddomain ukbestwatches.com |
2015-06-20 |
insert contact_pages_linkeddomain actualitati.md |
2015-06-20 |
insert contact_pages_linkeddomain contractsetts.com.au |
2015-06-20 |
insert contact_pages_linkeddomain iucpq.qc.ca |
2015-06-20 |
insert contact_pages_linkeddomain luxurybagseshop.com |
2015-06-20 |
insert contact_pages_linkeddomain luxwatcheseshop.com |
2015-06-20 |
insert contact_pages_linkeddomain perfect-watches.net |
2015-06-20 |
insert contact_pages_linkeddomain pharmetudes.com |
2015-06-20 |
insert contact_pages_linkeddomain ramonawestermann.de |
2015-06-20 |
insert contact_pages_linkeddomain restaurantlemontana.fr |
2015-06-20 |
insert contact_pages_linkeddomain trustytime.ru |
2015-06-20 |
insert contact_pages_linkeddomain vph-share.eu |
2015-06-20 |
insert index_pages_linkeddomain contractsetts.com.au |
2015-06-20 |
insert index_pages_linkeddomain luxurybagseshop.com |
2015-06-20 |
insert index_pages_linkeddomain pharmetudes.com |
2015-06-20 |
insert index_pages_linkeddomain ramonawestermann.de |
2015-06-20 |
insert index_pages_linkeddomain restaurantlemontana.fr |
2015-06-20 |
insert index_pages_linkeddomain trustytime.ru |
2015-06-20 |
insert index_pages_linkeddomain vph-share.eu |
2015-06-20 |
insert product_pages_linkeddomain actualitati.md |
2015-06-20 |
insert product_pages_linkeddomain contractsetts.com.au |
2015-06-20 |
insert product_pages_linkeddomain luxurybagseshop.com |
2015-06-20 |
insert product_pages_linkeddomain luxwatcheseshop.com |
2015-06-20 |
insert product_pages_linkeddomain ramonawestermann.de |
2015-06-20 |
insert product_pages_linkeddomain restaurantlemontana.fr |
2015-06-20 |
insert product_pages_linkeddomain scienceandentertainmentexchange.org |
2015-06-20 |
insert product_pages_linkeddomain tam-sang.com |
2015-06-20 |
insert product_pages_linkeddomain trustytime.ru |
2015-06-20 |
insert product_pages_linkeddomain vph-share.eu |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_charges 8 => 9 |
2015-04-07 |
update num_mort_outstanding 4 => 5 |
2015-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0197950009 |
2014-12-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2014-12-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-11-19 |
update statutory_documents 10/11/14 FULL LIST |
2014-06-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-15 |
update statutory_documents DIRECTOR APPOINTED MR CONOR MORAN |
2014-05-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY MCFARLAND |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GERARD CONOR KILLEEN |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED MR KYRAN MCSTAY |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHOEBE TRAILL |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SMYTH |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD BARRETT |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH SMYTH |
2013-12-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2013-12-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-11-12 |
update statutory_documents 10/11/13 FULL LIST |
2013-10-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-23 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-22 |
update num_mort_outstanding 5 => 4 |
2013-06-22 |
update num_mort_satisfied 3 => 4 |
2013-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-11-14 |
update statutory_documents 10/11/12 FULL LIST |
2012-08-30 |
update statutory_documents DOCUMENTS APPROVED;DIRECTORS TO ENTER INTO DOCUMENTS;RESOLUTIONS SHALL PROMOTE SUCCESS OF COMPANY;ACTS DONE/DOCUMENTS EXECUTED ARE BINDING UPON COMPANY 23/09/2010 |
2012-08-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-11-14 |
update statutory_documents 10/11/11 FULL LIST |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM ROBERT SMYTH / 10/11/2011 |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER TRAILL / 10/11/2011 |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE MARGARET TRAILL / 10/11/2011 |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH SMYTH / 10/11/2011 |
2011-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PETER TRAILL / 10/11/2011 |
2011-11-09 |
update statutory_documents DIRECTOR APPOINTED MR RONALD MARTIN BARRETT |
2011-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-07-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-04-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-11-10 |
update statutory_documents 10/11/10 FULL LIST |
2010-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-11-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-11-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-11-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-10-08 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
2010-10-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-10-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-04-14 |
update statutory_documents 10/11/09 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE MARGARET TRAILL / 10/11/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMYTH / 10/11/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ROBERT SMYTH / 10/11/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER TRAILL / 10/11/2009 |
2010-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PETER TRAILL / 10/11/2009 |
2009-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2008-11-27 |
update statutory_documents 10/11/08 |
2008-11-24 |
update statutory_documents 31/07/08 ANNUAL ACCTS |
2007-11-13 |
update statutory_documents 10/11/07 ANNUAL RETURN SHUTTLE |
2007-10-30 |
update statutory_documents 31/07/07 ANNUAL ACCTS |
2007-01-14 |
update statutory_documents 31/07/06 ANNUAL ACCTS |
2006-11-22 |
update statutory_documents 10/11/06 ANNUAL RETURN SHUTTLE |
2006-02-17 |
update statutory_documents 31/07/05 ANNUAL ACCTS |
2005-12-14 |
update statutory_documents 10/11/05 ANNUAL RETURN SHUTTLE |
2005-05-31 |
update statutory_documents 31/07/04 ANNUAL ACCTS |
2005-03-08 |
update statutory_documents 10/11/04 ANNUAL RETURN SHUTTLE |
2004-09-28 |
update statutory_documents PARS RE MORTAGE |
2004-06-07 |
update statutory_documents 31/07/03 ANNUAL ACCTS |
2004-05-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-12-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-12-01 |
update statutory_documents 10/11/03 ANNUAL RETURN SHUTTLE |
2003-11-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-03-26 |
update statutory_documents AUDITOR RESIGNATION |
2003-01-08 |
update statutory_documents 31/07/02 ANNUAL ACCTS |
2002-11-11 |
update statutory_documents 10/11/02 ANNUAL RETURN SHUTTLE |
2002-06-07 |
update statutory_documents 31/07/01 ANNUAL ACCTS |
2002-05-07 |
update statutory_documents PARS RE MORTAGE |
2002-04-18 |
update statutory_documents PARS RE MORTAGE |
2001-11-12 |
update statutory_documents 10/11/01 ANNUAL RETURN SHUTTLE |
2001-01-20 |
update statutory_documents 31/07/00 ANNUAL ACCTS |
2000-11-28 |
update statutory_documents 10/11/00 ANNUAL RETURN SHUTTLE |
1999-12-06 |
update statutory_documents 31/07/99 ANNUAL ACCTS |
1999-11-12 |
update statutory_documents 10/11/99 ANNUAL RETURN SHUTTLE |
1999-03-11 |
update statutory_documents AUDITOR RESIGNATION |
1999-02-15 |
update statutory_documents 10/11/98 ANNUAL RETURN SHUTTLE |
1998-11-26 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-11-12 |
update statutory_documents 31/07/98 ANNUAL ACCTS |
1997-12-16 |
update statutory_documents 31/07/97 ANNUAL ACCTS |
1997-11-10 |
update statutory_documents 10/11/97 ANNUAL RETURN SHUTTLE |
1997-06-05 |
update statutory_documents 31/07/96 ANNUAL ACCTS |
1997-03-13 |
update statutory_documents 10/11/96 ANNUAL RETURN SHUTTLE |
1996-05-10 |
update statutory_documents 31/07/95 ANNUAL ACCTS |
1996-01-22 |
update statutory_documents UPDATED MEM AND ARTS |
1995-11-21 |
update statutory_documents 10/11/95 ANNUAL RETURN SHUTTLE |
1995-10-05 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1995-05-22 |
update statutory_documents 31/07/94 ANNUAL ACCTS |
1995-02-11 |
update statutory_documents CHANGE OF DIRS/SEC |
1995-02-11 |
update statutory_documents 13/12/94 ANNUAL RETURN SHUTTLE |
1994-01-22 |
update statutory_documents 13/12/93 ANNUAL RETURN SHUTTLE |
1993-12-03 |
update statutory_documents 31/07/93 ANNUAL ACCTS |
1993-06-14 |
update statutory_documents 31/07/92 ANNUAL ACCTS |
1993-05-21 |
update statutory_documents 13/12/92 ANNUAL RETURN SHUTTLE |
1992-06-24 |
update statutory_documents 31/07/91 ANNUAL ACCTS |
1992-04-07 |
update statutory_documents 13/12/91 ANNUAL RETURN FORM |
1991-07-18 |
update statutory_documents 31/07/90 ANNUAL ACCTS |
1991-02-01 |
update statutory_documents 13/12/90 ANNUAL RETURN |
1990-05-08 |
update statutory_documents 31/07/89 ANNUAL ACCTS |
1990-02-27 |
update statutory_documents 01/12/89 ANNUAL RETURN |
1989-06-07 |
update statutory_documents PARS RE MORTAGE |
1989-04-28 |
update statutory_documents ALLOTMENT (CASH) |
1989-04-26 |
update statutory_documents 31/07/88 ANNUAL ACCTS |
1989-04-20 |
update statutory_documents 15/12/88 ANNUAL RETURN |
1988-08-06 |
update statutory_documents 04/12/87 ANNUAL RETURN |
1988-08-02 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-06-09 |
update statutory_documents 31/07/87 ANNUAL ACCTS |
1987-06-29 |
update statutory_documents 31/03/87 ANNUAL ACCTS |
1987-06-17 |
update statutory_documents CHANGE OF ARD DURING ARP |
1987-06-17 |
update statutory_documents ALLOTMENT (CASH) |
1986-10-01 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-09-12 |
update statutory_documents ARTICLES |
1986-09-12 |
update statutory_documents PARS RE DIRS/SIT REG OFFI |
1986-09-12 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1986-09-12 |
update statutory_documents MEMORANDUM |
1986-09-12 |
update statutory_documents STATEMENT OF NOMINAL CAP |