Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR SUTHERLAND GLEAVE |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROUGH |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA JOHNSTON |
2023-07-21 |
update statutory_documents 06/07/23 STATEMENT OF CAPITAL GBP 3184322.00 |
2023-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INGLIS LYON |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 => 2023-12-31 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES |
2022-12-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GEDDES GREEN |
2022-10-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-04 |
update statutory_documents DIRECTOR APPOINTED PATRICIA ANNE ROBERTSON |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN CADDICK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MORAY ESTATES DEVELOPMENTS LIMITED / 30/11/2021 |
2021-05-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAY ESTATES DEVELOPMENTS LIMITED |
2021-05-04 |
update statutory_documents CESSATION OF MORAY ESTATES PROPERTIES LIMITED AS A PSC |
2021-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MORAY ESTATES DEVELOPMENT COMPANY LIMITED / 01/11/2019 |
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 |
2021-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-01-30 |
delete personal_emails ro..@iabp.co.uk |
2021-01-30 |
delete email ro..@iabp.co.uk |
2021-01-30 |
delete person Rory Black |
2021-01-30 |
delete phone 01667 464233 / 07710 453675 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
insert about_pages_linkeddomain scottish-enterprise.com |
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 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
2019-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-05-20 |
delete source_ip 213.246.108.229 |
2019-05-20 |
insert source_ip 213.246.110.206 |
2019-03-14 |
delete personal_emails ch..@g-s.co.uk |
2019-03-14 |
delete about_pages_linkeddomain plus.google.com |
2019-03-14 |
delete contact_pages_linkeddomain plus.google.com |
2019-03-14 |
delete email ch..@g-s.co.uk |
2019-03-14 |
delete index_pages_linkeddomain plus.google.com |
2019-03-14 |
delete person Charlie Lawrence |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-03-07 |
update num_mort_charges 4 => 5 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-02-19 |
update statutory_documents 18/01/18 STATEMENT OF CAPITAL GBP 3160343.00 |
2018-02-17 |
delete partner_pages_linkeddomain babcockinternational.com |
2018-02-17 |
insert partner_pages_linkeddomain coop.co.uk |
2018-02-15 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2018-02-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2238010004 |
2018-02-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2238010005 |
2018-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2238010005 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR CAROLYN ANN CADDICK |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-08-02 |
delete partner Europcar Group UK Ltd |
2017-08-02 |
delete partner_pages_linkeddomain europcar.co.uk |
2017-05-17 |
delete about_pages_linkeddomain roxhill.co.uk |
2017-05-17 |
insert about_pages_linkeddomain stephen.co.uk |
2017-05-17 |
insert about_pages_linkeddomain uhi.ac.uk |
2017-05-17 |
insert about_pages_linkeddomain zeroc-tornagrain.co.uk |
2017-05-17 |
insert alias Inverness Airport Business Park Limited |
2017-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PRAG |
2017-03-11 |
delete partner_pages_linkeddomain roxhill.co.uk |
2017-03-11 |
insert partner Europcar Group UK Ltd |
2017-03-11 |
insert partner_pages_linkeddomain europcar.co.uk |
2017-01-24 |
delete about_pages_linkeddomain tornagrain-newtown.co.uk |
2017-01-24 |
delete partner Bond Air Services Ltd |
2017-01-24 |
insert about_pages_linkeddomain tornagrain.com |
2017-01-24 |
insert partner Babcock MCS Onshore Ltd |
2017-01-24 |
insert partner_pages_linkeddomain babcockinternational.com |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-12-20 |
delete personal_emails al..@colliers.com |
2016-12-20 |
delete personal_emails da..@ryden.co.uk |
2016-12-20 |
insert personal_emails ch..@g-s.co.uk |
2016-12-20 |
insert personal_emails jo..@g-s.co.uk |
2016-12-20 |
delete email al..@colliers.com |
2016-12-20 |
delete email br..@colliers.com |
2016-12-20 |
delete email da..@ryden.co.uk |
2016-12-20 |
delete partner_pages_linkeddomain colliers.com |
2016-12-20 |
delete partner_pages_linkeddomain ryden.co.uk |
2016-12-20 |
delete person Alistair Letham |
2016-12-20 |
delete person Bryce Stewart |
2016-12-20 |
delete person David Fraser |
2016-12-20 |
delete phone 0131 225 6612 |
2016-12-20 |
delete phone 0131 240 7514 |
2016-12-20 |
delete phone 0131 240 7570 |
2016-12-20 |
insert email ch..@g-s.co.uk |
2016-12-20 |
insert email jo..@g-s.co.uk |
2016-12-20 |
insert partner_pages_linkeddomain g-s.co.uk |
2016-12-20 |
insert person Charlie Lawrence |
2016-12-20 |
insert person John MacBean |
2016-12-20 |
insert phone 01463 236977 |
2016-09-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CAMPBELL |
2016-07-07 |
update account_category SMALL => FULL |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-04-08 |
delete about_pages_linkeddomain portofardersier.com |
2016-04-08 |
insert about_pages_linkeddomain portofinverness.co.uk |
2016-02-10 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-10 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-01-14 |
update statutory_documents 02/01/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-08-27 |
insert about_pages_linkeddomain roxhill.co.uk |
2015-08-27 |
insert about_pages_linkeddomain tornagrain-newtown.co.uk |
2015-08-27 |
insert contact_pages_linkeddomain avis.co.uk |
2015-08-27 |
insert contact_pages_linkeddomain budget.co.uk |
2015-08-27 |
insert contact_pages_linkeddomain easyjet.com |
2015-08-27 |
insert contact_pages_linkeddomain enterprise.co.uk |
2015-08-27 |
insert contact_pages_linkeddomain europcar.co.uk |
2015-08-27 |
insert contact_pages_linkeddomain executivelounges.com |
2015-08-27 |
insert contact_pages_linkeddomain flybe.com |
2015-08-27 |
insert contact_pages_linkeddomain hial.co.uk |
2015-08-27 |
insert contact_pages_linkeddomain highlandjetcentre.com |
2015-08-27 |
insert contact_pages_linkeddomain scotrail.co.uk |
2015-08-27 |
insert contact_pages_linkeddomain signatureflight.com |
2015-08-27 |
insert contact_pages_linkeddomain stagecoachbus.com |
2015-08-27 |
insert contact_pages_linkeddomain virgintrainseastcoast.com |
2015-08-27 |
insert partner Bond Air Services Ltd |
2015-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HASTINGS |
2015-07-30 |
delete personal_emails ch..@ryden.co.uk |
2015-07-30 |
insert personal_emails da..@ryden.co.uk |
2015-07-30 |
delete email ch..@ryden.co.uk |
2015-07-30 |
delete person Charlie Lawrence |
2015-07-30 |
delete phone 01463 717 202 |
2015-07-30 |
delete source_ip 213.246.109.197 |
2015-07-30 |
insert about_pages_linkeddomain castlestuartgolf.com |
2015-07-30 |
insert about_pages_linkeddomain hial.co.uk |
2015-07-30 |
insert about_pages_linkeddomain hie.co.uk |
2015-07-30 |
insert about_pages_linkeddomain highland.gov.uk |
2015-07-30 |
insert about_pages_linkeddomain morayestates.co.uk |
2015-07-30 |
insert about_pages_linkeddomain portofardersier.com |
2015-07-30 |
insert email da..@ryden.co.uk |
2015-07-30 |
insert person David Fraser |
2015-07-30 |
insert phone 0131 225 6612 |
2015-07-30 |
insert phone 01667 464233 / 07710 453675 |
2015-07-30 |
insert source_ip 213.246.108.229 |
2015-07-30 |
update description |
2015-05-24 |
insert about_pages_linkeddomain google.com |
2015-05-24 |
insert contact_pages_linkeddomain google.com |
2015-05-24 |
insert index_pages_linkeddomain google.com |
2015-05-24 |
insert partner_pages_linkeddomain google.com |
2015-02-15 |
delete source_ip 78.137.117.153 |
2015-02-15 |
insert source_ip 213.246.109.197 |
2015-02-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-02-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-01-13 |
update statutory_documents 02/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-09-28 |
delete source_ip 87.106.172.197 |
2014-09-28 |
insert source_ip 78.137.117.153 |
2014-09-28 |
update robots_txt_status www.iabp.co.uk: 404 => 200 |
2014-05-07 |
update num_mort_charges 3 => 4 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2014-04-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2238010004 |
2014-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2238010004 |
2014-04-03 |
update statutory_documents AGREEMENT FOR LOANS AND FUNDING APPROVED 31/03/2014 |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-13 |
update statutory_documents 02/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-04 |
update statutory_documents SECOND FILING WITH MUD 02/01/13 FOR FORM AR01 |
2013-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-08-27 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GREGORY PRAG |
2013-06-24 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-24 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_satisfied 1 => 2 |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT HASTINGS |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON |
2013-01-15 |
update statutory_documents 02/01/13 FULL LIST |
2012-11-02 |
update statutory_documents FLOATING CHARGE GRANTED 13/09/2012 |
2012-09-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-09-28 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
2012-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-01-20 |
update statutory_documents 02/01/12 FULL LIST |
2011-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-06-13 |
update statutory_documents DIRECTOR APPOINTED MISS LYNDA MARY JOHNSTON |
2011-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC ARMSTRONG |
2011-03-24 |
update statutory_documents DEVELOPMENT AGREEMENT 03/03/2011 |
2011-01-05 |
update statutory_documents 02/01/11 FULL LIST |
2010-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-25 |
update statutory_documents 01/01/10 NO CHANGES |
2010-01-05 |
update statutory_documents 31/12/09 FULL LIST |
2009-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-14 |
update statutory_documents SHARE AGREEMENT OTC |
2009-08-12 |
update statutory_documents NC INC ALREADY ADJUSTED 05/08/09 |
2009-08-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-08-12 |
update statutory_documents ALTER ARTICLES 05/08/2009 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS |
2009-01-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-12-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-11-11 |
update statutory_documents DIRECTOR APPOINTED DAVID MUNRO HENDERSON |
2008-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-20 |
update statutory_documents SECRETARY APPOINTED IAIN JOHN GOSMAN SCOTT |
2008-06-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE THORNTON |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND |
2007-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents SHARES AGREEMENT OTC |
2005-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-26 |
update statutory_documents NC INC ALREADY ADJUSTED
16/05/05 |
2005-05-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-05-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-26 |
update statutory_documents £ NC 100/5500103
16/0 |
2005-05-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-05-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-05-23 |
update statutory_documents S-DIV
16/05/05 |
2005-05-23 |
update statutory_documents £ NC 1000/100
16/05/05 |
2005-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/05 FROM:
15 GREAT STUART STREET
EDINBURGH
EH3 7TS |
2005-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-23 |
update statutory_documents SECRETARY RESIGNED |
2005-05-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
2005-01-19 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
2002-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-19 |
update statutory_documents SECRETARY RESIGNED |
2002-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/02 FROM:
INVERNESS AIRPORT
AIRPORT
IV2 7JB |
2002-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/01 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
2001-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-17 |
update statutory_documents SECRETARY RESIGNED |
2001-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |