Date | Description |
2024-03-11 |
insert website_emails ad..@oasrport.co.uk |
2024-03-11 |
delete address Est. Ruddington Lane, Wilford, Notts. NG11 7HQ |
2024-03-11 |
insert address Unit 20, Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, United Kingdom |
2024-03-11 |
insert address Unit 20, Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, United Kingdom, NG11 7EP |
2024-03-11 |
insert address Unit 20, Wilford Industrial Estate, West Bridgford, Nottingham, NG11 7EP |
2024-03-11 |
insert email ad..@oasrport.co.uk |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-09-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-03-14 |
delete index_pages_linkeddomain wintechracing.com |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-25 |
insert index_pages_linkeddomain wintechracing.com |
2021-01-14 |
delete index_pages_linkeddomain wintechracing.com |
2021-01-14 |
delete index_pages_linkeddomain youtu.be |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-08-05 |
update statutory_documents DIRECTOR APPOINTED JACK ROBERTSON WILSON |
2020-07-27 |
insert index_pages_linkeddomain wintechracing.com |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-10 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address VERMONT HOUSE UNIT 5 NOTTM SOUTH & WILFORD IND ESTATE RUDDINGTON LANE WILFORD NOTTINGHAMSHIRE NG11 7HQ |
2019-09-07 |
insert address UNIT 20 NOTTINGHAM SOUTH & WILFORD IND EST RUDDINGTON LANE WILFORD NOTTINGHAM UNITED KINGDOM NG11 7EP |
2019-09-07 |
update registered_address |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM
VERMONT HOUSE UNIT 5
NOTTM SOUTH & WILFORD IND ESTATE
RUDDINGTON LANE WILFORD
NOTTINGHAMSHIRE
NG11 7HQ |
2019-05-20 |
delete about_pages_linkeddomain kingracingshells.com |
2019-05-20 |
delete contact_pages_linkeddomain kingracingshells.com |
2019-05-20 |
delete index_pages_linkeddomain kingracingshells.com |
2019-05-20 |
delete management_pages_linkeddomain kingracingshells.com |
2019-05-20 |
delete terms_pages_linkeddomain kingracingshells.com |
2019-05-20 |
insert address Est. Ruddington Lane, Wilford, Notts. NG11 7EP |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-24 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-18 |
delete source_ip 52.213.246.12 |
2019-04-18 |
delete source_ip 54.76.246.49 |
2019-04-18 |
insert source_ip 94.229.165.41 |
2018-12-01 |
insert about_pages_linkeddomain kingracingshells.com |
2018-12-01 |
insert contact_pages_linkeddomain kingracingshells.com |
2018-12-01 |
insert index_pages_linkeddomain kingracingshells.com |
2018-12-01 |
insert index_pages_linkeddomain youtu.be |
2018-12-01 |
insert management_pages_linkeddomain kingracingshells.com |
2018-12-01 |
insert terms_pages_linkeddomain kingracingshells.com |
2018-12-01 |
update person_title NIALL GARDAM: ADMIN; MANAGER => SALES & ADMINISTRATION |
2018-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS OKSANA WILSON / 01/10/2017 |
2018-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OKSANA WILSON / 01/10/2017 |
2018-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OKSANA WILSON / 01/10/2017 |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS OKSANA WILSON / 01/10/2017 |
2018-09-19 |
delete source_ip 54.171.111.158 |
2018-09-19 |
insert source_ip 54.76.246.49 |
2018-08-14 |
delete person Swingulator Scull |
2018-08-14 |
delete source_ip 54.171.47.37 |
2018-08-14 |
insert about_pages_linkeddomain nksports.com |
2018-08-14 |
insert contact_pages_linkeddomain nksports.com |
2018-08-14 |
insert index_pages_linkeddomain nksports.com |
2018-08-14 |
insert management_pages_linkeddomain nksports.com |
2018-08-14 |
insert source_ip 52.213.246.12 |
2018-08-14 |
insert terms_pages_linkeddomain nksports.com |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-24 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-28 |
delete source_ip 52.209.44.178 |
2018-03-28 |
insert source_ip 54.171.111.158 |
2018-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WILSON / 01/10/2017 |
2018-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WILSON / 01/10/2017 |
2018-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WILSON / 01/10/2017 |
2018-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WILSON / 01/10/2017 |
2018-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WILSON / 01/10/2017 |
2017-10-20 |
delete source_ip 52.210.46.238 |
2017-10-20 |
delete source_ip 52.211.4.166 |
2017-10-20 |
insert about_pages_linkeddomain lpages.co |
2017-10-20 |
insert contact_pages_linkeddomain lpages.co |
2017-10-20 |
insert email an..@oarsport.co.uk |
2017-10-20 |
insert email be..@oarsport.co.uk |
2017-10-20 |
insert email ch..@oarsport.co.uk |
2017-10-20 |
insert email de..@oarsport.co.uk |
2017-10-20 |
insert email ja..@oarsport.co.uk |
2017-10-20 |
insert email ni..@oarsport.co.uk |
2017-10-20 |
insert email ni..@oarsport.co.uk |
2017-10-20 |
insert index_pages_linkeddomain lpages.co |
2017-10-20 |
insert management_pages_linkeddomain lpages.co |
2017-10-20 |
insert source_ip 52.209.44.178 |
2017-10-20 |
insert source_ip 54.171.47.37 |
2017-10-20 |
insert terms_pages_linkeddomain lpages.co |
2017-09-08 |
delete index_pages_linkeddomain britishrowing.org |
2017-09-08 |
delete management_pages_linkeddomain worldrowing.com |
2017-09-08 |
delete source_ip 54.229.128.247 |
2017-09-08 |
insert person JACK WILSON |
2017-09-08 |
insert source_ip 52.210.46.238 |
2017-09-08 |
update person_title CHRIS BATES: Managing Director => SALES REPRESENTATIVE |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-07-04 |
delete index_pages_linkeddomain hrr.co.uk |
2017-07-04 |
delete index_pages_linkeddomain nationalschoolsregatta.co.uk |
2017-07-04 |
delete source_ip 52.208.172.91 |
2017-07-04 |
delete source_ip 54.77.97.180 |
2017-07-04 |
insert source_ip 52.211.4.166 |
2017-07-04 |
insert source_ip 54.229.128.247 |
2017-05-18 |
delete index_pages_linkeddomain bucs.org.uk |
2017-05-18 |
delete index_pages_linkeddomain thescullery.org.uk |
2017-05-18 |
delete source_ip 52.31.179.177 |
2017-05-18 |
delete source_ip 54.77.237.66 |
2017-05-18 |
insert index_pages_linkeddomain britishrowing.org |
2017-05-18 |
insert index_pages_linkeddomain hrr.co.uk |
2017-05-18 |
insert source_ip 52.208.172.91 |
2017-05-18 |
insert source_ip 54.77.97.180 |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-18 |
insert website_emails ad..@oarsport.co.uk |
2017-03-18 |
insert email ad..@oarsport.co.uk |
2017-02-10 |
delete about_pages_linkeddomain concept2.com |
2017-02-10 |
delete about_pages_linkeddomain nkhome.com |
2017-02-10 |
delete about_pages_linkeddomain wintechracing.com |
2017-02-10 |
delete address Vermont House, Nottingham South & Wilford Ind.Est Nottingham, NG11 7HQ |
2017-02-10 |
delete phone +44 (0)115 981 8183 |
2017-02-10 |
delete source_ip 52.19.58.207 |
2017-02-10 |
delete source_ip 52.31.238.100 |
2017-02-10 |
insert index_pages_linkeddomain amazonaws.com |
2017-02-10 |
insert index_pages_linkeddomain bucs.org.uk |
2017-02-10 |
insert index_pages_linkeddomain nationalschoolsregatta.co.uk |
2017-02-10 |
insert index_pages_linkeddomain thescullery.org.uk |
2017-02-10 |
insert person Swingulator Scull |
2017-02-10 |
insert source_ip 52.31.179.177 |
2017-02-10 |
insert source_ip 54.77.237.66 |
2017-02-10 |
update robots_txt_status oarsport.co.uk: 404 => 200 |
2017-02-10 |
update robots_txt_status www.oarsport.co.uk: 404 => 200 |
2016-12-20 |
delete company_previous_name NIELSEN KELLERMAN LIMITED |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-07-11 |
delete source_ip 83.138.143.203 |
2016-07-11 |
insert source_ip 52.19.58.207 |
2016-07-11 |
insert source_ip 52.31.238.100 |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-12 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-14 |
delete address Ruddington Lane
Nottingham
NG11 7HQ |
2016-04-14 |
delete index_pages_linkeddomain therowingcompany.com |
2016-04-14 |
insert about_pages_linkeddomain instagram.com |
2016-04-14 |
insert address Vermont House, Nottingham South & Wilford Ind.Est Nottingham, NG11 7HQ |
2016-04-14 |
insert contact_pages_linkeddomain instagram.com |
2016-04-14 |
insert index_pages_linkeddomain instagram.com |
2016-04-14 |
insert management_pages_linkeddomain instagram.com |
2016-04-14 |
insert product_pages_linkeddomain instagram.com |
2016-04-14 |
insert terms_pages_linkeddomain instagram.com |
2016-04-14 |
update primary_contact Ruddington Lane
Nottingham
NG11 7HQ => Vermont House, Nottingham South & Wilford Ind.Est Nottingham, NG11 7HQ |
2015-10-27 |
delete email ti..@oarsport.co.uk |
2015-10-27 |
delete person Tim Goodman |
2015-10-08 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-10-08 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-09-03 |
update statutory_documents 24/08/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
insert email ch..@oarsport.co.uk |
2015-03-11 |
insert person Chris Bates |
2015-03-11 |
update person_description Tim Goodman => Tim Goodman |
2014-10-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-10-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-09-03 |
update statutory_documents 24/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-27 |
insert index_pages_linkeddomain therowingcompany.com |
2013-10-07 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-10-07 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-09-27 |
delete email ni..@concept2.co.uk |
2013-09-27 |
delete index_pages_linkeddomain concept2.co.uk |
2013-09-27 |
delete phone 0115 945 5522 |
2013-09-05 |
update statutory_documents 24/08/13 FULL LIST |
2013-08-11 |
delete email do..@oarsport.co.uk |
2013-08-11 |
delete email do..@oarsport.co.uk |
2013-08-11 |
delete person Dominic Hessian |
2013-08-11 |
insert email ti..@oarsport.co.uk |
2013-08-11 |
insert person Tim Goodman |
2013-08-11 |
update person_description Terry O'Nell => Terry O'Nell |
2013-08-11 |
update person_description Tom Kay => Tom Kay |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 9262 - Other sporting activities |
2013-06-22 |
insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-05-16 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents 24/08/12 FULL LIST |
2012-05-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-24 |
update statutory_documents 24/08/11 FULL LIST |
2011-05-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents 24/08/10 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OKSANA WILSON / 24/08/2010 |
2010-03-09 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
2009-03-06 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-26 |
update statutory_documents £ IC 100/50
28/03/07
£ SR 50@1=50 |
2007-04-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-12 |
update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
2004-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-12-13 |
update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-10-25 |
update statutory_documents RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-27 |
update statutory_documents RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS |
1999-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS |
1998-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS |
1997-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-13 |
update statutory_documents SECRETARY RESIGNED |
1997-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-12-30 |
update statutory_documents RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS |
1996-10-14 |
update statutory_documents COMPANY NAME CHANGED
NIELSEN KELLERMAN LIMITED
CERTIFICATE ISSUED ON 15/10/96 |
1995-11-01 |
update statutory_documents RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS |
1995-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS |
1994-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-10-18 |
update statutory_documents RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS |
1993-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-11-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-11-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-11-19 |
update statutory_documents RETURN MADE UP TO 29/08/92; CHANGE OF MEMBERS |
1992-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/91 |
1991-11-13 |
update statutory_documents RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS |
1991-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/91 FROM:
151/153 NOTTINGHAM ROAD
OLD BASFORD
NOTTINGHAM
NG6 OFU |
1991-01-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/91 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1991-01-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-01-08 |
update statutory_documents COMPANY NAME CHANGED
MERITBASIC LIMITED
CERTIFICATE ISSUED ON 09/01/91 |
1991-01-08 |
update statutory_documents ALTER MEM AND ARTS 12/09/90 |
1990-08-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |