Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
delete person Robert Willis |
2024-03-22 |
insert person Christopher Cambridge |
2024-03-22 |
insert person Stuart Shearer |
2024-03-22 |
update person_title Leon Hendry: Techncian => Technician |
2024-03-22 |
update person_title Sam Robertson: Technician => Engineer; Assistant |
2024-03-22 |
update person_title Steven Dunbar: Engineer => Engineer; Assistant |
2023-08-05 |
update person_title Robert Willis: Engineer => Senior Engineer |
2023-06-01 |
delete source_ip 89.104.224.234 |
2023-06-01 |
insert source_ip 209.97.129.159 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-12 |
update statutory_documents 24/11/22 STATEMENT OF CAPITAL GBP 1425.60 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-09-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-07 |
update statutory_documents ADOPT ARTICLES 07/09/2022 |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-05-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
delete address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA |
2020-12-07 |
insert address 15 VICTORIA STREET ABERDEEN SCOTLAND AB10 1XB |
2020-12-07 |
update registered_address |
2020-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2020 FROM
THE CAPITOL 431 UNION STREET
ABERDEEN
AB11 6DA
UNITED KINGDOM |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-15 |
delete address Mulberry House
39-41 Harbour Road
Inverness
IV1 1UF |
2020-02-15 |
insert address Mulberry House
39-41 Harbour Road
Inverness
IV1 1UA |
2020-02-15 |
update primary_contact Mulberry House
39-41 Harbour Road
Inverness
IV1 1UF => Mulberry House
39-41 Harbour Road
Inverness
IV1 1UA |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-29 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-10 |
insert otherexecutives Alistair Bell |
2019-04-10 |
insert otherexecutives Russell Gibb |
2019-04-10 |
delete address Darach House,
Stoneyfield Business Park, Inverness, IV2 7PA |
2019-04-10 |
delete person Sandy Hill |
2019-04-10 |
insert address Mulberry House,
39-41 Harbour Road, Inverness, IV1 1UF |
2019-04-10 |
update person_title Alistair Bell: ASSOCIATE => DIRECTOR |
2019-04-10 |
update person_title Russell Gibb: ASSOCIATE => DIRECTOR |
2019-04-01 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-05 |
delete source_ip 176.32.230.29 |
2019-02-05 |
insert source_ip 89.104.224.234 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2019-01-04 |
update statutory_documents CESSATION OF JILL MARGARET CHRISTIE AS A PSC |
2019-01-04 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/03/2017 |
2018-03-12 |
insert person Dominic McKenzie |
2018-03-12 |
insert person Graham Dunlop |
2018-03-12 |
insert person Gregg Signorini |
2018-03-12 |
insert person James Anderson |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-07 |
update num_mort_charges 3 => 4 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1420610005 |
2018-01-16 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update num_mort_outstanding 2 => 1 |
2018-01-07 |
update num_mort_satisfied 1 => 2 |
2017-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-12-14 |
insert address Stoneyfield Business Park, Inverness, IV2 7PA |
2017-11-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
2017-06-07 |
delete address 66 QUEEN'S ROAD ABERDEEN AB15 4YE |
2017-06-07 |
insert address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA |
2017-06-07 |
update registered_address |
2017-05-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017 |
2017-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
66 QUEEN'S ROAD
ABERDEEN
AB15 4YE |
2017-05-03 |
delete otherexecutives Sandy Hill |
2017-05-03 |
delete person Brian Chalmers |
2017-05-03 |
insert person Bruce Clark |
2017-05-03 |
insert person Michael Malcolmson |
2017-05-03 |
update person_title Sandy Hill: Director => Consultant |
2017-04-21 |
update statutory_documents SUB-DIVISION
30/03/17 |
2017-04-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-04-11 |
update statutory_documents ADOPT ARTICLES 30/03/2017 |
2017-04-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-03 |
update statutory_documents 16/03/17 STATEMENT OF CAPITAL GBP 1584.00 |
2017-03-21 |
update statutory_documents ADOPT ARTICLES 16/03/2017 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HILL |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-12 |
delete managingdirector Alex Cameron |
2016-11-12 |
update person_description Alex Cameron => Alex Cameron |
2016-11-12 |
update person_title Alex Cameron: MANAGING DIRECTOR => CONSULTANT |
2016-10-14 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALEXANDER GIBB / 01/09/2016 |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMERON |
2016-07-19 |
update statutory_documents 15/06/16 STATEMENT OF CAPITAL GBP 1688.00 |
2016-07-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-26 |
insert otherexecutives Alistair Bell |
2016-06-26 |
insert otherexecutives Jon Anderson |
2016-06-26 |
insert otherexecutives Russell Gibb |
2016-06-26 |
delete person Chris Sneddon |
2016-06-26 |
update person_title Alistair Bell: ASSOCIATE => DIRECTOR |
2016-06-26 |
update person_title Jon Anderson: ASSOCIATE => DIRECTOR |
2016-06-26 |
update person_title Russell Gibb: ASSOCIATE => DIRECTOR |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED ALISTAIR JOHN BELL |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED JONATHAN ROY ANDERSON |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED RUSSELL ALEXANDER GIBB |
2016-02-07 |
update account_category PARTIAL EXEMPTION => TOTAL EXEMPTION SMALL |
2016-02-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-05 |
update statutory_documents 06/10/15 STATEMENT OF CAPITAL GBP 3780 |
2016-02-05 |
update statutory_documents 11/06/15 STATEMENT OF CAPITAL GBP 4059 |
2016-01-28 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL CAMERON / 12/12/2015 |
2015-12-08 |
delete person Gavin Brierton |
2015-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CHALMERS |
2015-05-16 |
delete address 4 Lansdowne Crescent,
Glasgow, G20 6NQ |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => PARTIAL EXEMPTION |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-02 |
update statutory_documents 30/06/14 PARTIAL EXEMPTION |
2015-03-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-03-12 |
update statutory_documents 26/02/15 STATEMENT OF CAPITAL GBP 5759 |
2015-03-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-03-02 |
update statutory_documents 10/02/15 STATEMENT OF CAPITAL GBP 6381.00 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-28 |
update statutory_documents 31/12/14 FULL LIST |
2014-08-23 |
delete otherexecutives Brian Chalmers |
2014-08-23 |
update person_title Brian Chalmers: DIRECTOR => CONSULTANT |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-16 |
delete otherexecutives Alan Ross |
2014-04-16 |
delete client Clydesdale Bank |
2014-04-16 |
delete client R.B. Farquhar Limited |
2014-04-16 |
insert about_pages_linkeddomain linkedin.com |
2014-04-16 |
insert client Moray Council |
2014-04-16 |
insert client University of St. Andrews |
2014-04-16 |
update person_title Alan Ross: DIRECTOR => CONSULTANT |
2014-04-16 |
update person_title Alistair Bell: Associate; Project Engineer => ASSOCIATE |
2014-04-16 |
update person_title Brian Chalmers: DIRECTOR; PROJECT ENGINEER => DIRECTOR |
2014-04-16 |
update person_title Graham Christie: DIRECTOR; PROJECT ENGINEER => DIRECTOR |
2014-04-16 |
update person_title Jon Anderson: PROJECT ENGINEER => ASSOCIATE |
2014-04-16 |
update person_title Russell Gibb: ASSOCIATE; PROJECT ENGINEER => ASSOCIATE |
2014-04-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-04-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-04-11 |
update statutory_documents 11/04/14 STATEMENT OF CAPITAL GBP 7625 |
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 |
2014-01-28 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL CAMERON / 01/10/2013 |
2013-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ROSS |
2013-10-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-11 |
update statutory_documents 11/10/13 STATEMENT OF CAPITAL GBP 8021.00 |
2013-08-29 |
delete general_emails in..@cameronrossglasgow.co.uk |
2013-08-29 |
delete email in..@cameronrossglasgow.co.uk |
2013-08-29 |
delete fax 01224 642406 |
2013-08-29 |
delete phone 0141 204 3334 |
2013-08-29 |
delete source_ip 194.159.243.242 |
2013-08-29 |
insert index_pages_linkeddomain studionec.com |
2013-08-29 |
insert source_ip 176.32.230.29 |
2013-08-29 |
update robots_txt_status www.cameronross.co.uk: 404 => 200 |
2013-06-25 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
delete company_previous_name ISANDCO TWO HUNDRED AND THIRTY SIX LIMITED |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-04-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-01-15 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2012-01-27 |
update statutory_documents 31/12/11 FULL LIST |
2011-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-01-27 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HILL / 30/12/2010 |
2011-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRANT CHRISTIE / 01/11/2010 |
2011-01-10 |
update statutory_documents DIRECTOR APPOINTED GRAHAM GRANT CHRISTIE |
2010-12-17 |
update statutory_documents ADOPT ARTICLES 10/12/2010 |
2010-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-01-19 |
update statutory_documents 31/12/09 FULL LIST |
2009-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
20 QUEENS ROAD
ABERDEEN
GRAMPIAN
AB15 4ZT |
2007-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-14 |
update statutory_documents SECRETARY RESIGNED |
2007-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2005-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-11-04 |
update statutory_documents S366A DISP HOLDING AGM 13/08/02 |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-12-04 |
update statutory_documents ADOPT MEM AND ARTS 25/11/98 |
1998-12-04 |
update statutory_documents ALTER MEM AND ARTS 25/11/98 |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS |
1997-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-03-25 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-03-11 |
update statutory_documents DEC MORT/CHARGE ***** |
1997-02-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS |
1996-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-17 |
update statutory_documents RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS |
1995-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-01-17 |
update statutory_documents RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS |
1994-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS |
1993-11-18 |
update statutory_documents S386 DISP APP AUDS 14/01/93 |
1993-08-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-04-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-08 |
update statutory_documents ALTER MEM AND ARTS 15/01/93 |
1993-03-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-02-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/01/93 |
1993-01-21 |
update statutory_documents COMPANY NAME CHANGED
ISANDCO TWO HUNDRED AND THIRTY S
IX LIMITED
CERTIFICATE ISSUED ON 22/01/93 |
1993-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |