Date | Description |
2024-03-23 |
delete otherexecutives Lyle Markle |
2024-03-23 |
delete email da..@tribalogic.net |
2024-03-23 |
delete person Anna Mazurkiewicz |
2024-03-23 |
delete person Lyle Markle |
2023-09-07 |
delete index_pages_linkeddomain reserveapartments.co.uk |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MR COLIN STEWART GUTHRIE |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN GUTHRIE |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN GUTHRIE |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-10-09 |
insert founder Craig Douglas |
2022-10-09 |
delete about_pages_linkeddomain guthr.ie |
2022-10-09 |
delete about_pages_linkeddomain robin-morris.co.uk |
2022-10-09 |
delete about_pages_linkeddomain tumblr.com |
2022-10-09 |
delete address Murthly Castle, Murthly, Perth, PH1 4HP |
2022-10-09 |
insert about_pages_linkeddomain reserveapartments.co.uk |
2022-10-09 |
insert address Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR |
2022-10-09 |
insert index_pages_linkeddomain reserveapartments.co.uk |
2022-10-09 |
insert person Craig Douglas |
2022-10-09 |
update person_description Adam Aaron => Adam Aaron |
2022-10-09 |
update person_title Adam Aaron: Website Manager => Support Lead |
2022-10-09 |
update primary_contact Murthly Castle, Murthly, Perth, PH1 4HP => Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR |
2022-09-08 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-08 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-04-07 |
delete address 3 (L1) LADY LAWSON STREET EDINBURGH SCOTLAND EH3 9DR |
2022-04-07 |
insert address CODEBASE EDINBURGH ARGYLE HOUSE 3 LADY LAWSON STREET EDINBURGH SCOTLAND EH3 9DR |
2022-04-07 |
update registered_address |
2022-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2022 FROM
3 (L1) LADY LAWSON STREET
EDINBURGH
EH3 9DR
SCOTLAND |
2022-02-07 |
delete address MURTHLY CASTLE MURTHLY PERTH SCOTLAND PH1 4HP |
2022-02-07 |
insert address 3 (L1) LADY LAWSON STREET EDINBURGH SCOTLAND EH3 9DR |
2022-02-07 |
update registered_address |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2022-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM
MURTHLY CASTLE MURTHLY
PERTH
PH1 4HP
SCOTLAND |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-06-10 |
delete address 16 Rutland Square
Edinburgh EH1 2BB
Scotland, UK |
2021-06-10 |
delete address 16 Rutland Square, Edinburgh, Scotland, EH1 2BB |
2021-06-10 |
delete address 16 Rutland Square, Edinburgh, UK, EH1 2BB |
2021-06-10 |
delete phone +44 (0)131 46 698 71 |
2021-06-10 |
delete phone +44 (0)845 86 212 86 |
2021-06-10 |
insert address Murthly Castle, Murthly, Perth, PH1 4HP |
2021-06-10 |
insert phone +44 (0)131 510 6946 |
2021-06-10 |
update primary_contact 16 Rutland Square, Edinburgh, UK, EH1 2BB => Murthly Castle, Murthly, Perth, PH1 4HP |
2021-05-07 |
delete address 16 RUTLAND SQUARE EDINBURGH EH1 2BB |
2021-05-07 |
insert address MURTHLY CASTLE MURTHLY PERTH SCOTLAND PH1 4HP |
2021-05-07 |
update registered_address |
2021-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM
16 RUTLAND SQUARE
EDINBURGH
EH1 2BB |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-04-15 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-03-13 |
delete about_pages_linkeddomain caravansitefinder.co.uk |
2020-03-13 |
delete about_pages_linkeddomain lylemarkle.com |
2020-03-13 |
delete contact_pages_linkeddomain caravansitefinder.co.uk |
2020-03-13 |
delete index_pages_linkeddomain caravansitefinder.co.uk |
2020-03-13 |
delete portfolio_pages_linkeddomain caravansitefinder.co.uk |
2020-03-13 |
delete terms_pages_linkeddomain caravansitefinder.co.uk |
2020-03-07 |
update num_mort_outstanding 1 => 0 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2020-01-28 |
update website_status OK => FlippedRobots |
2019-12-27 |
delete person Max Zavgorodny |
2019-12-27 |
update website_status FlippedRobots => OK |
2019-12-08 |
update website_status OK => FlippedRobots |
2019-11-07 |
insert otherexecutives Lyle Markle |
2019-11-07 |
update person_title Lyle Markle: Senior Designer => Art Director |
2019-11-07 |
update website_status FlippedRobots => OK |
2019-10-19 |
update website_status OK => FlippedRobots |
2019-09-18 |
insert person Jonny Brannen |
2019-09-18 |
update website_status FlippedRobots => OK |
2019-08-30 |
update website_status OK => FlippedRobots |
2019-07-12 |
update website_status OK => FlippedRobots |
2019-06-20 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-06-20 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-05-22 |
update website_status OK => FlippedRobots |
2019-05-20 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-04-20 |
update website_status FlippedRobots => OK |
2019-03-31 |
update website_status OK => FlippedRobots |
2019-02-18 |
update website_status FlippedRobots => OK |
2019-02-18 |
insert phone +44 (0)131 46 698 71 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2019-01-19 |
update website_status OK => FlippedRobots |
2018-10-27 |
update website_status OK => FlippedRobots |
2018-10-12 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG DOUGLAS |
2018-10-12 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS SCRYMSOURE STEUART FOTHRINGHAM |
2018-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS KELLY REBECCA ODOR |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-21 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-24 |
insert person Lucian Rusu |
2018-05-24 |
insert person Max Zavgorodny |
2018-02-16 |
delete person John Culloty |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2017-11-30 |
delete vat 989 0878 47 |
2017-11-30 |
insert vat 898 0878 47 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-01 |
delete chairman Craig Douglas |
2017-11-01 |
delete about_pages_linkeddomain reserveapartments.co.uk |
2017-11-01 |
delete person Craig Douglas |
2017-11-01 |
insert career_pages_linkeddomain booksterhq.com |
2017-11-01 |
insert career_pages_linkeddomain caravansitefinder.co.uk |
2017-11-01 |
insert client_pages_linkeddomain booksterhq.com |
2017-11-01 |
insert client_pages_linkeddomain caravansitefinder.co.uk |
2017-11-01 |
insert contact_pages_linkeddomain booksterhq.com |
2017-11-01 |
insert contact_pages_linkeddomain caravansitefinder.co.uk |
2017-11-01 |
insert portfolio_pages_linkeddomain caravansitefinder.co.uk |
2017-11-01 |
insert terms_pages_linkeddomain booksterhq.com |
2017-11-01 |
insert terms_pages_linkeddomain caravansitefinder.co.uk |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-08-10 |
delete client Achnacarry Estates |
2017-08-10 |
delete client Bruton Solutions Ltd. |
2017-08-10 |
delete client Coast Properties |
2017-08-10 |
delete client_pages_linkeddomain achnacarry.com |
2017-08-10 |
delete client_pages_linkeddomain brutonsolutions.co.uk |
2017-08-10 |
delete client_pages_linkeddomain caravan-parkfinder.com.au |
2017-08-10 |
delete client_pages_linkeddomain chelseamagazines.com |
2017-08-10 |
delete client_pages_linkeddomain coast-properties.co.uk |
2017-08-10 |
delete client_pages_linkeddomain edbook.co.uk |
2017-08-10 |
delete client_pages_linkeddomain edinburgh-selfcatering.co.uk |
2017-08-10 |
delete client_pages_linkeddomain fallhillsfirewood.co.uk |
2017-08-10 |
delete client_pages_linkeddomain haymarket.com |
2017-08-10 |
delete client_pages_linkeddomain letsgetlocal.co.uk |
2017-08-10 |
delete client_pages_linkeddomain mcgilladvisoryservices.co.uk |
2017-08-10 |
delete client_pages_linkeddomain murthly-estate.com |
2017-08-10 |
delete client_pages_linkeddomain rateyourplate.co.uk |
2017-08-10 |
delete client_pages_linkeddomain reserveapartments.co.uk |
2017-08-10 |
delete client_pages_linkeddomain theedinburghaddress.com |
2017-08-10 |
delete contact_pages_linkeddomain booksterhq.com |
2017-08-10 |
delete vat 898 0878 47 |
2017-08-10 |
insert about_pages_linkeddomain booksterhq.com |
2017-08-10 |
insert about_pages_linkeddomain caravansitefinder.co.uk |
2017-08-10 |
insert address 16 Rutland Square, Edinburgh, UK, EH1 2BB |
2017-08-10 |
insert index_pages_linkeddomain booksterhq.com |
2017-08-10 |
insert index_pages_linkeddomain caravansitefinder.co.uk |
2017-08-10 |
insert vat 989 0878 47 |
2017-08-10 |
update person_description Adam Aaron => Adam Aaron |
2017-08-10 |
update person_description Craig Douglas => Craig Douglas |
2017-08-10 |
update person_description Lyle Markle => Lyle Markle |
2017-08-10 |
update person_title Adam Aaron: null => Website Manager |
2017-08-10 |
update person_title Anna Mazurkiewicz: Apprentice Web Designer => Content Specialist |
2017-08-10 |
update person_title Lyle Markle: Lead Interactive Designer => Senior Designer |
2017-06-02 |
delete source_ip 178.79.156.80 |
2017-06-02 |
insert source_ip 176.58.123.254 |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-12 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-22 |
update statutory_documents DIRECTOR APPOINTED MR COLIN STEWART GUTHRIE |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-03-13 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-13 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-02-12 |
update statutory_documents 23/01/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-02 |
insert client_pages_linkeddomain fallhillsfirewood.co.uk |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete client Best of British |
2015-09-07 |
delete client_pages_linkeddomain bob.org.uk |
2015-09-07 |
delete client_pages_linkeddomain chalmerscottages.co.uk |
2015-09-07 |
delete client_pages_linkeddomain classicboat.co.uk |
2015-09-07 |
delete client_pages_linkeddomain fallhillsfirewood.co.uk |
2015-09-07 |
delete client_pages_linkeddomain independentschoolparent.com |
2015-09-07 |
delete client_pages_linkeddomain justlodgeholidays.com |
2015-09-07 |
delete client_pages_linkeddomain justlodges.com |
2015-09-07 |
delete client_pages_linkeddomain parkhome-living.co.uk |
2015-09-07 |
insert client Coast Properties |
2015-09-07 |
insert client_pages_linkeddomain coast-properties.co.uk |
2015-09-07 |
insert client_pages_linkeddomain letsgetlocal.co.uk |
2015-09-07 |
insert client_pages_linkeddomain mcgilladvisoryservices.co.uk |
2015-09-07 |
insert client_pages_linkeddomain rateyourplate.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-02-18 |
update statutory_documents 23/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-28 |
insert person Anna Mazurkiewicz |
2014-07-15 |
update website_status FlippedRobots => OK |
2014-07-15 |
delete about_pages_linkeddomain achnacarry.com |
2014-07-15 |
delete about_pages_linkeddomain bob.org.uk |
2014-07-15 |
delete about_pages_linkeddomain brutonsolutions.co.uk |
2014-07-15 |
delete about_pages_linkeddomain caravan-parkfinder.com.au |
2014-07-15 |
delete about_pages_linkeddomain chalmerscottages.co.uk |
2014-07-15 |
delete about_pages_linkeddomain chelseamagazines.com |
2014-07-15 |
delete about_pages_linkeddomain classicboat.co.uk |
2014-07-15 |
delete about_pages_linkeddomain edbook.co.uk |
2014-07-15 |
delete about_pages_linkeddomain fallhillsfirewood.co.uk |
2014-07-15 |
delete about_pages_linkeddomain flickr.com |
2014-07-15 |
delete about_pages_linkeddomain haymarket.com |
2014-07-15 |
delete about_pages_linkeddomain independentschoolparent.com |
2014-07-15 |
delete about_pages_linkeddomain justlodgeholidays.com |
2014-07-15 |
delete about_pages_linkeddomain justlodges.com |
2014-07-15 |
delete about_pages_linkeddomain murthly-estate.com |
2014-07-15 |
delete about_pages_linkeddomain parkhome-living.co.uk |
2014-07-15 |
delete about_pages_linkeddomain theedinburghaddress.com |
2014-07-15 |
delete about_pages_linkeddomain viviredimburgo.com |
2014-07-15 |
delete index_pages_linkeddomain booksterhq.com |
2014-07-15 |
delete person Laura Suarez |
2014-07-15 |
insert about_pages_linkeddomain lylemarkle.com |
2014-07-15 |
insert person Lyle Markle |
2014-06-16 |
update website_status FailedRobotsLimitReached => FlippedRobots |
2014-02-07 |
delete address 16 RUTLAND SQUARE EDINBURGH UNITED KINGDOM EH1 2BB |
2014-02-07 |
insert address 16 RUTLAND SQUARE EDINBURGH EH1 2BB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-02-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-01-29 |
update statutory_documents 23/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-23 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
update website_status FailedRobots => FailedRobotsLimitReached |
2013-09-20 |
update website_status OK => FailedRobots |
2013-08-17 |
delete portfolio_pages_linkeddomain achnacarry.com |
2013-08-17 |
delete portfolio_pages_linkeddomain chalmerscottages.co.uk |
2013-08-17 |
delete portfolio_pages_linkeddomain edbook.co.uk |
2013-08-17 |
delete portfolio_pages_linkeddomain letinedinburgh.co.uk |
2013-08-17 |
delete portfolio_pages_linkeddomain reserveapartments.co.uk |
2013-08-17 |
delete portfolio_pages_linkeddomain theedinburghaddress.com |
2013-07-04 |
insert sales_emails sa..@tribalogic.net |
2013-07-04 |
delete address 16 Rutland Square
Edinburgh
Scotland, UK
EH1 2BB |
2013-07-04 |
delete career_pages_linkeddomain assets.zendesk.com |
2013-07-04 |
delete career_pages_linkeddomain maps.google.co.uk |
2013-07-04 |
delete career_pages_linkeddomain support.tribalogic.net |
2013-07-04 |
delete contact_pages_linkeddomain tribalogic.zendesk.com |
2013-07-04 |
delete index_pages_linkeddomain assets.zendesk.com |
2013-07-04 |
delete index_pages_linkeddomain maps.google.co.uk |
2013-07-04 |
delete portfolio_pages_linkeddomain assets.zendesk.com |
2013-07-04 |
insert address 16 Rutland Square
Edinburgh
EH1 2BB
Scotland, UK |
2013-07-04 |
insert email sa..@tribalogic.net |
2013-07-04 |
update primary_contact 16 Rutland Square
Edinburgh
Scotland, UK
EH1 2BB => 16 Rutland Square
Edinburgh
EH1 2BB
Scotland, UK |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-06 |
update website_status FlippedRobotsTxt => OK |
2013-04-25 |
update website_status OK => FlippedRobotsTxt |
2013-04-11 |
insert person Adam Aaron |
2013-03-12 |
update website_status OK |
2013-02-20 |
update statutory_documents 23/01/13 FULL LIST |
2013-02-08 |
update website_status FlippedRobotsTxt |
2012-12-23 |
delete person Mélanie Giraud |
2012-10-24 |
insert person Mélanie Giraud |
2012-10-24 |
update person_description Laura Suarez Fernandez |
2012-10-19 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-25 |
update statutory_documents 23/01/12 FULL LIST |
2011-10-19 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents 23/01/11 FULL LIST |
2010-10-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-04 |
update statutory_documents 23/01/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DONALD MORRIS / 04/02/2010 |
2010-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GUTHRIE / 04/02/2010 |
2009-11-25 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2009 FROM
2ND FLOOR 16 RUTLAND SQUARE
EDINBURGH
EH1 2BB
UNITED KINGDOM |
2009-02-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2008 FROM
22 GLENORCHY TERRACE
EDINBURGH
EH9 2DH |
2008-06-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN DONALD MORRIS |
2008-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GUTHRIE / 30/04/2007 |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-05 |
update statutory_documents SECRETARY RESIGNED |
2007-04-05 |
update statutory_documents COMPANY NAME CHANGED
INTERNET SOLUTIONS (GLENORCHY) L
IMITED
CERTIFICATE ISSUED ON 05/04/07 |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-27 |
update statutory_documents SECRETARY RESIGNED |
2007-02-15 |
update statutory_documents NC INC ALREADY ADJUSTED
14/02/07 |
2007-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
151 ST VINCENT STREET
GLASGOW
G2 5NJ |
2007-02-14 |
update statutory_documents COMPANY NAME CHANGED
MM&S (5204) LIMITED
CERTIFICATE ISSUED ON 14/02/07 |
2007-02-14 |
update statutory_documents £ NC 100/200
14/02/07 |
2007-02-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-02-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |