Date | Description |
2024-04-19 |
delete email ca..@alcaline.uk.com |
2024-04-19 |
delete email ia..@alcaline.uk.com |
2024-04-19 |
delete email lo..@alcaline.uk.com |
2024-04-19 |
delete email th..@alcaline.uk.com |
2024-04-19 |
delete person Carley Clarke |
2024-04-19 |
insert about_pages_linkeddomain cabie.uk |
2024-04-19 |
insert career_pages_linkeddomain cabie.uk |
2024-04-19 |
insert contact_pages_linkeddomain cabie.uk |
2024-04-19 |
insert email da..@alcaline.uk.com |
2024-04-19 |
insert index_pages_linkeddomain cabie.uk |
2024-04-19 |
insert partner_pages_linkeddomain cabie.uk |
2024-04-19 |
insert person Dan Neilson |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 5 => 6 |
2024-03-18 |
insert personal_emails st..@alcaline.uk.com |
2024-03-18 |
delete email eu..@alcaline.uk.com |
2024-03-18 |
delete email fr..@alcaline.uk.com |
2024-03-18 |
delete email sa..@alcaline.uk.com |
2024-03-18 |
delete person Euan Sahadow |
2024-03-18 |
delete person Freddie Downard |
2024-03-18 |
delete person Sam Ruthwell |
2024-03-18 |
insert email ca..@alcaline.uk.com |
2024-03-18 |
insert email ca..@alcaline.uk.com |
2024-03-18 |
insert email lu..@alcaline.uk.com |
2024-03-18 |
insert email st..@alcaline.uk.com |
2024-03-18 |
insert person Carley Clarke |
2024-03-18 |
insert person Carlo Tomaselli |
2024-03-18 |
insert person Luca Cremonese |
2024-03-18 |
insert person Stephen Ashby |
2024-03-18 |
update person_title Kim Major: Support Planner & Administration Coordinator => Customer Service Manager |
2023-09-28 |
delete email ju..@alcaline.uk.com |
2023-09-28 |
insert email cu..@alcaline.uk.com |
2023-09-28 |
insert phone 01303 233500 |
2023-08-27 |
insert email li..@alcaline.uk.com |
2023-08-27 |
insert email mo..@alcaline.uk.com |
2023-08-27 |
insert email tr..@alcaline.uk.com |
2023-08-27 |
insert person Liberty Prior |
2023-08-27 |
insert person Mollie Yeo |
2023-08-27 |
update person_title Max Wilson: null => UK Transport Planning Manager |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-23 |
delete email jo..@alcaline.uk.com |
2023-05-23 |
delete email ma..@alcaline.uk.com |
2023-05-23 |
delete person Joanna Bland |
2023-05-23 |
delete person Marion Watts |
2023-05-23 |
delete person Thomas Stephenson |
2023-05-23 |
insert email eu..@alcaline.uk.com |
2023-05-23 |
insert email ju..@alcaline.uk.com |
2023-05-23 |
insert email ra..@alcaline.uk.com |
2023-05-23 |
insert person Euan Sahadow |
2023-05-23 |
insert person Justin Jordan |
2023-05-23 |
insert person Rachel Godden |
2023-05-23 |
update person_title Erin Ryan: European Imports Department; Transport Planning Manager => European Imports Department; European Transport Planning Manager |
2023-05-23 |
update person_title Freddie Downard: Business Administrator => Warehouse & Distribution Planner |
2023-05-23 |
update person_title Michelle Zaccheo: null => Customs GVMS Manager |
2023-05-23 |
update person_title Mick Richards: Fleet Maintenance Manager => Trailer Maintenance Manager |
2023-05-23 |
update person_title Sam Ruthwell: Transport Planning Manager => European Transport Planning Manager |
2023-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2022-09-26 |
delete person Ian Young |
2022-09-26 |
delete person Loredana Georgescu |
2022-09-26 |
insert email aj@alcaline.uk.com |
2022-09-26 |
insert email er..@alcaline.uk.com |
2022-09-26 |
insert email fr..@alcaline.uk.com |
2022-09-26 |
insert email he..@alcaline.uk.com |
2022-09-26 |
insert email jo..@alcaline.uk.com |
2022-09-26 |
insert email ke..@alcaline.uk.com |
2022-09-26 |
insert email ki..@alcaline.uk.com |
2022-09-26 |
insert email sa..@alcaline.uk.com |
2022-09-26 |
insert person Andrew Jerome |
2022-09-26 |
insert person Erin Ryan |
2022-09-26 |
insert person Freddie Downard |
2022-09-26 |
insert person Helen Wates |
2022-09-26 |
insert person Joanna Bland |
2022-09-26 |
insert person Kellie Fairhead |
2022-09-26 |
insert person Kim Major |
2022-09-26 |
insert person Sam Ruthwell |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-22 |
delete managingdirector Lorenzo Zaccheo |
2022-04-22 |
delete personal_emails mi..@alcaline.uk.com |
2022-04-22 |
delete email al..@alcaline.uk.com |
2022-04-22 |
delete email ba..@alcaline.uk.com |
2022-04-22 |
delete email mi..@alcaline.uk.com |
2022-04-22 |
delete email so..@alcaline.nl |
2022-04-22 |
delete email te..@alcaline.uk.com |
2022-04-22 |
delete email tr..@alcaline.uk.com |
2022-04-22 |
delete person Alex Borlase |
2022-04-22 |
delete person Bart Budzynski |
2022-04-22 |
delete person Sofie Ceyfs |
2022-04-22 |
insert email an..@alcaline.uk.com |
2022-04-22 |
insert email cu..@alcaline.uk.com |
2022-04-22 |
insert email ia..@alcaline.uk.com |
2022-04-22 |
insert email is..@alcaline.uk.com |
2022-04-22 |
insert email lo..@alcaline.uk.com |
2022-04-22 |
insert email ma..@alcaline.uk.com |
2022-04-22 |
insert email ni..@alcaline.uk.com |
2022-04-22 |
insert email tr..@alcaline.uk.com |
2022-04-22 |
insert person Ian Young |
2022-04-22 |
insert person Loredana Georgescu |
2022-04-22 |
insert person Tracey Ives |
2022-04-22 |
update person_title Ellie Copestake: Accounts Department => Accounts Manager |
2022-04-22 |
update person_title Lorenzo Zaccheo: Managing Director => null |
2022-04-22 |
update person_title Michelle Zaccheo: Accounts Department => null |
2022-04-22 |
update person_title Teresa Zaccheo: Accounts Manager => CFO Accounts Department |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-04-13 |
update website_status FlippedRobots => OK |
2020-03-24 |
update website_status OK => FlippedRobots |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-01-07 |
delete company_previous_name AURORA TRANSPORT LIMITED |
2019-11-21 |
insert terms_pages_linkeddomain automattic.com |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-04-17 |
delete address Corso Lombardia 37 & 39
Auto Pescarito
San Mauro Torinese 10099
Torino
Italy |
2019-04-17 |
delete phone 01303 233500 |
2019-04-17 |
delete source_ip 213.129.69.248 |
2019-04-17 |
delete vat GB619408727 |
2019-04-17 |
insert address Corso Lombardia 37 & 39, Autoporto Pescarito, San Mauro Torinese 10099, Torino, Italy |
2019-04-17 |
insert index_pages_linkeddomain itseeze.com |
2019-04-17 |
insert source_ip 89.16.178.179 |
2019-04-17 |
update robots_txt_status www.alcaline.uk.com: 404 => 200 |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2018-09-18 |
delete source_ip 213.129.69.247 |
2018-09-18 |
insert source_ip 213.129.69.248 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-29 |
delete email ge..@alcaline.uk.com |
2018-06-29 |
delete index_pages_linkeddomain facebook.com |
2018-06-29 |
delete person George Scott |
2018-06-29 |
insert email do..@alcaline.uk.com |
2018-06-29 |
insert person Dominic Graham |
2018-04-07 |
update num_mort_charges 8 => 9 |
2018-04-07 |
update num_mort_outstanding 4 => 5 |
2018-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028476110009 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-02 |
delete email el..@alcaline.uk.com |
2017-08-02 |
insert email el..@alcaline.uk.com |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2017-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-21 |
delete address Rijksweg 55B
4529 JB Eede
Netherlands |
2016-06-21 |
insert address Draaibrugseweg 4
NL-4527 PA Aardenburg |
2016-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update num_mort_outstanding 6 => 4 |
2016-06-07 |
update num_mort_satisfied 2 => 4 |
2016-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028476110004 |
2016-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-12-07 |
update num_mort_charges 7 => 8 |
2015-12-07 |
update num_mort_outstanding 5 => 6 |
2015-11-07 |
update num_mort_charges 6 => 7 |
2015-11-07 |
update num_mort_outstanding 4 => 5 |
2015-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028476110008 |
2015-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028476110007 |
2015-09-24 |
delete email ma..@alcaline.uk.com |
2015-09-24 |
insert email ba..@alcaline.uk.com |
2015-09-07 |
update num_mort_charges 4 => 6 |
2015-09-07 |
update num_mort_outstanding 2 => 4 |
2015-09-07 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
2015-09-07 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
2015-08-28 |
update statutory_documents 25/08/15 FULL LIST |
2015-08-26 |
insert index_pages_linkeddomain facebook.com |
2015-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028476110006 |
2015-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028476110005 |
2015-05-26 |
delete email da..@alcaline.uk.com |
2015-05-26 |
delete person David Aram |
2015-05-26 |
delete person Mariusz Owczarzak |
2015-05-26 |
insert email el..@alcaline.uk.com |
2015-05-26 |
insert person Ellie Copestake |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-10-09 |
delete address Unit V Lympne Industrial Estate
Otterpool Lane
Lympne
Hythe, CT21 4LR |
2014-10-09 |
insert address Alcaline House
Unit S-V,
Lympne Industrial Estate
Lympne
Hythe, CT21 4LR |
2014-10-09 |
update primary_contact Unit V Lympne Industrial Estate
Otterpool Lane
Lympne
Hythe, CT21 4LR => Alcaline House
Unit S-V,
Lympne Industrial Estate
Lympne
Hythe, CT21 4LR |
2014-10-07 |
delete address ALCALINE HOUSE UNITS S-V, LYMPNE INDUSTRIAL ESTATE LYMPNE HYTHE KENT ENGLAND CT21 4LR |
2014-10-07 |
insert address ALCALINE HOUSE UNITS S-V, LYMPNE INDUSTRIAL ESTATE LYMPNE HYTHE KENT CT21 4LR |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-25 => 2014-08-25 |
2014-10-07 |
update returns_next_due_date 2014-09-22 => 2015-09-22 |
2014-09-08 |
update statutory_documents 25/08/14 FULL LIST |
2014-09-07 |
delete address UNIT V LYMPNE INDUSTRIAL ESTATE OTTERPOOL LANE LYMPNE HYTHE KENT CT21 4LR |
2014-09-07 |
insert address ALCALINE HOUSE UNITS S-V, LYMPNE INDUSTRIAL ESTATE LYMPNE HYTHE KENT ENGLAND CT21 4LR |
2014-09-07 |
update registered_address |
2014-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2014 FROM, UNIT V LYMPNE INDUSTRIAL ESTATE, OTTERPOOL LANE LYMPNE, HYTHE, KENT, CT21 4LR |
2014-08-07 |
update num_mort_charges 3 => 4 |
2014-08-07 |
update num_mort_outstanding 1 => 2 |
2014-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028476110004 |
2014-05-27 |
insert address Corso Lombardia 37 & 39
Auto Pescarito
San Mauro Torinese 10099
Torino
Italy |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-06 |
delete email st..@alcaline.uk.com |
2014-03-06 |
delete person Steve Pearce |
2014-03-06 |
insert email ma..@alcaline.uk.com |
2014-03-06 |
insert person Mariusz Owczarzak |
2014-03-06 |
update person_title Michal Tarchalski: null => Logistics Manager |
2013-12-06 |
update statutory_documents 25/08/10 FULL LIST AMEND |
2013-12-06 |
update statutory_documents 25/08/11 FULL LIST AMEND |
2013-12-06 |
update statutory_documents 25/08/12 FULL LIST AMEND |
2013-12-06 |
update statutory_documents 25/08/13 FULL LIST AMEND |
2013-10-07 |
update returns_last_madeup_date 2012-08-25 => 2013-08-25 |
2013-10-07 |
update returns_next_due_date 2013-09-22 => 2014-09-22 |
2013-09-20 |
update statutory_documents 25/08/13 FULL LIST |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO ZACCHEO / 30/05/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 6024 - Freight transport by road |
2013-06-22 |
insert sic_code 49410 - Freight transport by road |
2013-06-22 |
update returns_last_madeup_date 2011-08-25 => 2012-08-25 |
2013-06-22 |
update returns_next_due_date 2012-09-22 => 2013-09-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-04-21 |
delete email si..@alcaline.uk.com |
2013-04-21 |
delete person Simon Garvey |
2013-04-21 |
insert email ge..@alcaline.uk.com |
2013-04-21 |
insert person George Scott |
2013-04-21 |
update person_title Alex Borlase: null => Assistant; Transport Manager |
2012-09-18 |
update statutory_documents 25/08/12 FULL LIST |
2012-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-10-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-30 |
update statutory_documents 25/08/11 FULL LIST |
2011-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-09-09 |
update statutory_documents 25/08/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORENZO ZACCHEO / 25/08/2010 |
2010-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA ZACCHEO / 25/08/2010 |
2010-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORENZO ZACCHEO / 04/08/2008 |
2008-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERESA ZACCHEO / 04/08/2008 |
2008-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents £ IC 110000/53900
22/06/07
£ SR 56100@1=56100 |
2007-08-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-07-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-26 |
update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/04 FROM:
LYGON HOUSE 50 LONDON ROAD, BROMLEY, BR1 3RA |
2004-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2004-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/04 FROM:
SAPPHIRE HOUSE, 134 QUEEN ANNE AVENUE, SHORTLANDS BROMLEY BR2 0SF |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
2002-12-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-16 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/99 |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents ADOPTARTICLES30/11/99 |
1999-12-16 |
update statutory_documents RE AGREEMENT 30/11/99 |
1999-12-02 |
update statutory_documents COMPANY NAME CHANGED
AURORA TRANSPORT LIMITED
CERTIFICATE ISSUED ON 03/12/99 |
1999-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/99 FROM:
10-12 WROTHAM ROAD, GRAVESEND, KENT |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS |
1999-08-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-02-09 |
update statutory_documents ADOPT MEM AND ARTS 21/12/98 |
1999-02-05 |
update statutory_documents RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-03-18 |
update statutory_documents SECRETARY RESIGNED |
1998-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-09-17 |
update statutory_documents RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS |
1997-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-30 |
update statutory_documents SECRETARY RESIGNED |
1996-09-30 |
update statutory_documents RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS |
1996-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-29 |
update statutory_documents RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS |
1994-09-09 |
update statutory_documents RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS |
1994-01-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1993-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/93 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP |
1993-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-10-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |