Date | Description |
2025-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW PENNYCOOK |
2024-09-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2021-07-07 |
delete address MVT HOUSE 85 NEW ROW DUNFERMLINE FIFE KY12 7DZ |
2021-07-07 |
insert address 14-15 MAIN STREET LONGNIDDRY SCOTLAND EH32 0NF |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM
MVT HOUSE
85 NEW ROW
DUNFERMLINE
FIFE
KY12 7DZ |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES |
2021-06-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA HELEN WEYMES |
2021-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RONALD ANDREW WEYMES / 21/06/2021 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-15 |
delete source_ip 87.246.107.184 |
2021-01-15 |
insert source_ip 217.160.0.174 |
2020-12-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-25 |
delete address 68, Jalan Selamat,
Singapore, PO Box 418587 |
2020-07-25 |
delete email vs..@multivalve.com |
2020-07-25 |
delete phone +65 91013949 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-20 |
delete address 2107 Bayswater
Business Bay
Dubai, United Arab Emirates |
2020-06-20 |
delete email mb..@multivalve.com |
2020-06-20 |
delete fax +971 (4) 3689891 |
2020-06-20 |
delete phone +971 (4) 3678788 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, 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 |
2018-09-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-08 |
delete company_previous_name DUNWILCO (583) LIMITED |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-02 |
delete alias Multi-Valve Technology Limited |
2016-08-02 |
delete email ro..@multivalve.com |
2016-08-02 |
insert email rw..@multivalve.com |
2016-08-02 |
update founded_year null => 1997 |
2016-08-02 |
update robots_txt_status www.multivalve.com: 404 => 200 |
2016-05-13 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-13 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-18 |
update statutory_documents 03/04/16 FULL LIST |
2016-02-13 |
delete source_ip 87.246.107.166 |
2016-02-13 |
insert source_ip 87.246.107.184 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-07 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-30 |
update statutory_documents 03/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-23 |
update statutory_documents 03/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
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 |
2013-04-18 |
update statutory_documents 03/04/13 FULL LIST |
2012-10-24 |
insert email ro..@multivalve.com |
2012-10-24 |
insert email ro..@multivalve.com |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 03/04/12 FULL LIST |
2011-10-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 03/04/11 FULL LIST |
2010-08-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 03/04/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANDREW WEYMES / 01/02/2010 |
2009-12-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS |
2007-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS |
2006-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-23 |
update statutory_documents SECRETARY RESIGNED |
2003-01-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-03 |
update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
2000-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS |
1999-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-20 |
update statutory_documents S366A DISP HOLDING AGM 12/11/98 |
1998-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS |
1998-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-05 |
update statutory_documents SECRETARY RESIGNED |
1998-03-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-05 |
update statutory_documents ADOPT MEM AND ARTS 21/01/98 |
1997-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 |
1997-06-09 |
update statutory_documents CONVE
28/05/97 |
1997-06-09 |
update statutory_documents NC INC ALREADY ADJUSTED
28/05/97 |
1997-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-09 |
update statutory_documents ADOPT MEM AND ARTS 28/05/97 |
1997-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/97 FROM:
4TH FLOOR, SALTIRE COURT, 20
CASTLE TERRACE
EDINBURGH
EH1 2EN |
1997-05-19 |
update statutory_documents COMPANY NAME CHANGED
DUNWILCO (583) LIMITED
CERTIFICATE ISSUED ON 20/05/97 |
1997-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |