Date | Description |
2024-09-13 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES |
2024-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL EASTWOOD |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGE PUBLIC SOLUTIONS TRUSTEE LIMITED |
2024-02-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/02/2024 |
2024-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-02-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-17 |
update statutory_documents ADOPT ARTICLES 01/02/2024 |
2024-02-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2024-02-13 |
update statutory_documents 01/02/24 STATEMENT OF CAPITAL GBP 399 |
2024-02-07 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-07-02 |
delete source_ip 92.63.142.89 |
2023-07-02 |
insert source_ip 193.105.61.74 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-20 |
update statutory_documents 01/12/22 STATEMENT OF CAPITAL GBP 400 |
2022-12-16 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSH |
2022-07-07 |
delete address MITCHELL CHARLESWORTH LLP 3RD FLOOR, 44 PETER STREET MANCHESTER UNITED KINGDOM M2 5GP |
2022-07-07 |
insert address MITCHELL CHARLESWORTH 3RD FLOOR, 44 PETER STREET MANCHESTER UNITED KINGDOM M2 5GP |
2022-07-07 |
update registered_address |
2022-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM
MITCHELL CHARLESWORTH LLP 3RD FLOOR, 44 PETER STREET
MANCHESTER
M2 5GP
UNITED KINGDOM |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY COTTER / 27/06/2022 |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY COTTER / 27/06/2022 |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSH / 27/06/2022 |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASPIN / 27/06/2022 |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTWOOD / 27/06/2022 |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALL / 27/06/2022 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-02 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-01-09 |
update statutory_documents 09/01/22 STATEMENT OF CAPITAL GBP 500 |
2021-12-24 |
update statutory_documents SOLVENCY STATEMENT DATED 16/12/21 |
2021-12-24 |
update statutory_documents REDUCE ISSUED CAPITAL 16/12/2021 |
2021-12-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-12-24 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-12-11 |
delete otherexecutives David Hayler-Montague |
2021-12-11 |
delete person David Hayler-Montague |
2021-12-11 |
delete person Tom Spaul |
2021-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSH / 15/06/2021 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-09 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update registered_address |
2020-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2020 FROM
MITCHELL CHARLESWORTH LLP 3RD FLOOR
44 PETER STREET
MANCHESTER
M2 5GP
UNITED KINGDOM |
2020-10-30 |
delete address MITCHELL CHARLESWORTH LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER UNITED KINGDOM M3 3WR |
2020-10-30 |
insert address MITCHELL CHARLESWORTH LLP 3RD FLOOR 44 PETER STREET MANCHESTER UNITED KINGDOM M2 5GP |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-10-30 |
update registered_address |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
MITCHELL CHARLESWORTH LLP CENTURION HOUSE
129 DEANSGATE
MANCHESTER
M3 3WR
UNITED KINGDOM |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY COTTER / 21/09/2020 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASPIN / 21/09/2020 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTWOOD / 21/09/2020 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALL / 21/09/2020 |
2020-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072362890001 |
2020-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTWOOD / 01/08/2020 |
2020-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY COTTER / 01/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
2020-04-16 |
update statutory_documents SOLVENCY STATEMENT DATED 20/03/20 |
2020-04-16 |
update statutory_documents REDUCE ISSUED CAPITAL 20/03/2020 |
2020-04-16 |
update statutory_documents 16/04/20 STATEMENT OF CAPITAL GBP 219528 |
2020-04-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-17 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-10-02 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/08/2019 |
2019-09-03 |
update statutory_documents 05/08/19 STATEMENT OF CAPITAL GBP 375005.00 |
2019-09-02 |
update statutory_documents ADOPT ARTICLES 05/08/2019 |
2019-08-28 |
update statutory_documents SOLVENCY STATEMENT DATED 09/08/19 |
2019-08-28 |
update statutory_documents REDUCE ISSUED CAPITAL 09/08/2019 |
2019-08-28 |
update statutory_documents 28/08/19 STATEMENT OF CAPITAL GBP 294523 |
2019-08-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-08-27 |
update statutory_documents CESSATION OF ENTERPRISE VENTURES LIMITED AS A PSC |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASPIN / 19/03/2019 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALL / 19/03/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-24 |
update person_title David Hayler-Montague: Business Development Director => Director |
2018-12-11 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-11-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-11-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-11-03 |
insert otherexecutives David Hayler-Montague |
2018-11-03 |
insert person David Hayler-Montague |
2018-08-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2018 |
2018-05-04 |
update statutory_documents 24/04/18 STATEMENT OF CAPITAL GBP 375000 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-13 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-11 |
delete alias Edge Public Solutions Limited |
2017-12-11 |
delete registration_number 07236289 |
2017-12-11 |
delete source_ip 79.170.44.135 |
2017-12-11 |
insert phone 01625 575 730 |
2017-12-11 |
insert source_ip 92.63.142.89 |
2017-05-22 |
update statutory_documents SOLVENCY STATEMENT DATED 28/04/14 |
2017-05-22 |
update statutory_documents REDUCE ISSUED CAPITAL 28/04/2017 |
2017-05-22 |
update statutory_documents 22/05/17 STATEMENT OF CAPITAL GBP 375000 |
2017-05-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ASPIN / 08/05/2017 |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072362890001 |
2017-02-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-09 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-06-07 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-05-04 |
update statutory_documents 27/04/16 FULL LIST |
2016-04-09 |
delete source_ip 46.20.230.161 |
2016-04-09 |
insert source_ip 79.170.44.135 |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-01 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR |
2015-10-07 |
insert address MITCHELL CHARLESWORTH LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER UNITED KINGDOM M3 3WR |
2015-10-07 |
update registered_address |
2015-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2015 FROM
C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE
129 DEANSGATE
MANCHESTER
M3 3WR |
2015-05-28 |
delete career_pages_linkeddomain 24ibon.com.tw |
2015-05-28 |
delete career_pages_linkeddomain hongmingkids.com |
2015-05-28 |
delete career_pages_linkeddomain justco.com.tw |
2015-05-28 |
delete career_pages_linkeddomain seed.net.tw |
2015-05-28 |
delete career_pages_linkeddomain star5.tw |
2015-05-28 |
delete casestudy_pages_linkeddomain 24ibon.com.tw |
2015-05-28 |
delete casestudy_pages_linkeddomain hongmingkids.com |
2015-05-28 |
delete casestudy_pages_linkeddomain justco.com.tw |
2015-05-28 |
delete casestudy_pages_linkeddomain seed.net.tw |
2015-05-28 |
delete casestudy_pages_linkeddomain star5.tw |
2015-05-28 |
delete contact_pages_linkeddomain 24ibon.com.tw |
2015-05-28 |
delete contact_pages_linkeddomain hongmingkids.com |
2015-05-28 |
delete contact_pages_linkeddomain justco.com.tw |
2015-05-28 |
delete contact_pages_linkeddomain seed.net.tw |
2015-05-28 |
delete contact_pages_linkeddomain star5.tw |
2015-05-28 |
delete index_pages_linkeddomain 24ibon.com.tw |
2015-05-28 |
delete index_pages_linkeddomain hongmingkids.com |
2015-05-28 |
delete index_pages_linkeddomain justco.com.tw |
2015-05-28 |
delete index_pages_linkeddomain seed.net.tw |
2015-05-28 |
delete index_pages_linkeddomain star5.tw |
2015-05-28 |
delete management_pages_linkeddomain 24ibon.com.tw |
2015-05-28 |
delete management_pages_linkeddomain hongmingkids.com |
2015-05-28 |
delete management_pages_linkeddomain justco.com.tw |
2015-05-28 |
delete management_pages_linkeddomain seed.net.tw |
2015-05-28 |
delete management_pages_linkeddomain star5.tw |
2015-05-28 |
delete partner_pages_linkeddomain 24ibon.com.tw |
2015-05-28 |
delete partner_pages_linkeddomain hongmingkids.com |
2015-05-28 |
delete partner_pages_linkeddomain justco.com.tw |
2015-05-28 |
delete partner_pages_linkeddomain seed.net.tw |
2015-05-28 |
delete partner_pages_linkeddomain star5.tw |
2015-05-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-05-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-04-29 |
insert career_pages_linkeddomain 24ibon.com.tw |
2015-04-29 |
insert career_pages_linkeddomain hongmingkids.com |
2015-04-29 |
insert career_pages_linkeddomain justco.com.tw |
2015-04-29 |
insert career_pages_linkeddomain seed.net.tw |
2015-04-29 |
insert career_pages_linkeddomain star5.tw |
2015-04-29 |
insert casestudy_pages_linkeddomain 24ibon.com.tw |
2015-04-29 |
insert casestudy_pages_linkeddomain hongmingkids.com |
2015-04-29 |
insert casestudy_pages_linkeddomain justco.com.tw |
2015-04-29 |
insert casestudy_pages_linkeddomain seed.net.tw |
2015-04-29 |
insert casestudy_pages_linkeddomain star5.tw |
2015-04-29 |
insert contact_pages_linkeddomain 24ibon.com.tw |
2015-04-29 |
insert contact_pages_linkeddomain hongmingkids.com |
2015-04-29 |
insert contact_pages_linkeddomain justco.com.tw |
2015-04-29 |
insert contact_pages_linkeddomain seed.net.tw |
2015-04-29 |
insert contact_pages_linkeddomain star5.tw |
2015-04-29 |
insert index_pages_linkeddomain 24ibon.com.tw |
2015-04-29 |
insert index_pages_linkeddomain hongmingkids.com |
2015-04-29 |
insert index_pages_linkeddomain justco.com.tw |
2015-04-29 |
insert index_pages_linkeddomain seed.net.tw |
2015-04-29 |
insert index_pages_linkeddomain star5.tw |
2015-04-29 |
insert management_pages_linkeddomain 24ibon.com.tw |
2015-04-29 |
insert management_pages_linkeddomain hongmingkids.com |
2015-04-29 |
insert management_pages_linkeddomain justco.com.tw |
2015-04-29 |
insert management_pages_linkeddomain seed.net.tw |
2015-04-29 |
insert management_pages_linkeddomain star5.tw |
2015-04-29 |
insert partner_pages_linkeddomain 24ibon.com.tw |
2015-04-29 |
insert partner_pages_linkeddomain hongmingkids.com |
2015-04-29 |
insert partner_pages_linkeddomain justco.com.tw |
2015-04-29 |
insert partner_pages_linkeddomain seed.net.tw |
2015-04-29 |
insert partner_pages_linkeddomain star5.tw |
2015-04-27 |
update statutory_documents 27/04/15 FULL LIST |
2014-11-26 |
delete person Alwin Thompson |
2014-11-26 |
insert person Tom Spaul |
2014-11-26 |
update person_description Chris Marsh => Chris Marsh |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-24 |
update person_description Chris Marsh => Chris Marsh |
2014-09-18 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
delete person Alan Winstanley |
2014-06-07 |
delete address C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER ENGLAND M3 3WR |
2014-06-07 |
insert address C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-07 |
update statutory_documents 27/04/14 FULL LIST |
2014-03-11 |
insert person Alan Winstanley |
2013-12-30 |
delete coo Brian Cotter |
2013-12-30 |
delete coo Paul Eastwood |
2013-12-30 |
delete coo Richard Hall |
2013-12-30 |
delete otherexecutives Steve Thompson |
2013-12-30 |
update person_title Brian Cotter: Operations Director => null |
2013-12-30 |
update person_title Chris Marsh: Performance Manager => null |
2013-12-30 |
update person_title Paul Eastwood: Operations Director => null |
2013-12-30 |
update person_title Richard Hall: Operations Director => null |
2013-12-30 |
update person_title Steve Thompson: Director => null |
2013-12-30 |
update person_title Stuart Cooper: Service Manager => null |
2013-11-16 |
update person_description Richard Hall => Richard Hall |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-16 |
delete coo David Nolan |
2013-08-16 |
insert otherexecutives Steve Thompson |
2013-08-16 |
delete person David Nolan |
2013-08-16 |
insert partner TDX Group |
2013-08-16 |
insert partner_pages_linkeddomain cpcprojectservices.com |
2013-08-16 |
insert partner_pages_linkeddomain tdxgroup.co.uk |
2013-08-16 |
insert person Steve Thompson |
2013-08-16 |
insert person Stuart Cooper |
2013-07-11 |
update website_status DNSError => OK |
2013-07-11 |
update robots_txt_status www.edgepublicsolutions.co.uk: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-25 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-14 |
update statutory_documents SOLVENCY STATEMENT DATED 31/05/13 |
2013-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-06-14 |
update statutory_documents REDUCE ISSUED CAPITAL 31/05/2013 |
2013-06-14 |
update statutory_documents 14/06/13 STATEMENT OF CAPITAL GBP 800000 |
2013-06-05 |
update website_status OK => DNSError |
2013-05-29 |
delete source_ip 94.236.109.40 |
2013-05-29 |
insert source_ip 46.20.230.161 |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-30 |
update statutory_documents 27/04/13 FULL LIST |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
update person_title David Nolan: Education Director; David Nolan => David Nolan; Director |
2013-02-20 |
insert otherexecutives Steve Thompson |
2013-02-20 |
insert person Steve Thompson |
2013-01-23 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
delete address East Tyndall Street
Cardiff
CF24 5EA |
2013-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSH / 08/01/2013 |
2012-05-17 |
update statutory_documents 27/04/12 FULL LIST |
2011-09-15 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-19 |
update statutory_documents 21/04/11 STATEMENT OF CAPITAL GBP 855000 |
2011-05-18 |
update statutory_documents 27/04/11 FULL LIST |
2010-12-02 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MARSH |
2010-11-26 |
update statutory_documents 05/11/10 STATEMENT OF CAPITAL GBP 73500 |
2010-09-28 |
update statutory_documents DIRECTOR APPOINTED BRIAN ANTHONY COTTER |
2010-09-28 |
update statutory_documents DIRECTOR APPOINTED PAUL EASTWOOD |
2010-09-28 |
update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY HALL |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINMY DIRECTORS LIMITED |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DICKIN |
2010-09-27 |
update statutory_documents DIRECTOR APPOINTED JAMES STUART ASPIN |
2010-06-07 |
update statutory_documents CURREXT FROM 30/04/2011 TO 31/05/2011 |
2010-06-04 |
update statutory_documents 14/05/10 STATEMENT OF CAPITAL GBP 301500 |
2010-05-26 |
update statutory_documents CORPORATE DIRECTOR APPOINTED LINMY DIRECTORS LIMITED |
2010-05-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-04-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |