Date | Description |
2025-01-28 |
insert address Platinum QR 3.2 or 5.3m UV LED
Platinum Q3 XL Hybrid
Liyu Platinum X-Line 2100 |
2024-09-24 |
delete contact_pages_linkeddomain mediatech.uk.com |
2024-09-24 |
delete index_pages_linkeddomain mediatech.uk.com |
2024-09-24 |
delete product_pages_linkeddomain mediatech.uk.com |
2024-09-24 |
delete service_pages_linkeddomain mediatech.uk.com |
2024-09-24 |
delete terms_pages_linkeddomain mediatech.uk.com |
2024-08-23 |
insert contact_pages_linkeddomain mediatech.uk.com |
2024-08-23 |
insert index_pages_linkeddomain mediatech.uk.com |
2024-08-23 |
insert product_pages_linkeddomain mediatech.uk.com |
2024-08-23 |
insert service_pages_linkeddomain mediatech.uk.com |
2024-08-23 |
insert terms_pages_linkeddomain mediatech.uk.com |
2024-06-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FRANCIS COFFEY |
2022-10-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-30 |
delete address Matic Ares 5000, 5m impulse welder
Roland XJ-640 Print only
Roland XC-540 Print & Cut
ZBE Cromira 5 x 50 |
2022-06-26 |
delete address A few minutes from Junction 27 on the M6
2 Dakota Business Park
Dakota Way
Ormskirk
L40 8AF |
2022-06-26 |
delete index_pages_linkeddomain what3words.com |
2022-06-26 |
insert address Matic Ares 5000, 5m impulse welder
Roland XJ-640 Print only
Roland XC-540 Print & Cut
ZBE Cromira 5 x 50 |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-03-24 |
insert address A few minutes from Junction 27 on the M6
2 Dakota Business Park
Dakota Way
Ormskirk
L40 8AF |
2022-03-24 |
insert index_pages_linkeddomain what3words.com |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-17 |
delete address Roland TexArt XT-640 Dye Sub Printer
Roland TexArt RT-640M Dye Sub Printer
Roland ZT-1900 |
2021-06-17 |
delete person Roland ZT |
2021-06-17 |
insert person Aura Ironing |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-04-21 |
delete address Roland ZT-1900
Roland TexArt RT-640M
Roland TexArt XT-640-DTG |
2021-04-21 |
delete phone 1400 / 1600 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-30 |
delete person Matic Rollmatic |
2021-01-30 |
insert address Roland TexArt XT-640 Dye Sub Printer
Roland TexArt RT-640M Dye Sub Printer
Roland ZT-1900 |
2021-01-30 |
insert address Roland ZT-1900
Roland TexArt RT-640M
Roland TexArt XT-640-DTG |
2021-01-30 |
insert person Roland ZT |
2020-10-09 |
insert address G-Tec Floorwall 150
Mediatech R9 Floor Laminate |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-29 |
delete address Elitron Elicut K1 Plaza
Elitron Plaza TH
Elitron K1 Booster ICE |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2019-03-17 |
delete address 15 Little Mundells, Welwyn Garden City. AL7 1EW |
2019-03-17 |
insert index_pages_linkeddomain vimeo.com |
2019-03-17 |
insert person Matic Rollmatic |
2019-01-27 |
delete contact_pages_linkeddomain mediatech.uk.com |
2019-01-27 |
delete contact_pages_linkeddomain twitter.com |
2019-01-27 |
delete index_pages_linkeddomain mediatech.uk.com |
2019-01-27 |
delete index_pages_linkeddomain twitter.com |
2019-01-27 |
delete person Matic Rollmatic |
2019-01-27 |
delete product_pages_linkeddomain mediatech.uk.com |
2019-01-27 |
delete product_pages_linkeddomain twitter.com |
2019-01-27 |
delete service_pages_linkeddomain mediatech.uk.com |
2019-01-27 |
delete service_pages_linkeddomain twitter.com |
2019-01-27 |
delete terms_pages_linkeddomain mediatech.uk.com |
2019-01-27 |
delete terms_pages_linkeddomain twitter.com |
2019-01-27 |
insert address 15 Little Mundells, Welwyn Garden City. AL7 1EW |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
delete address Elitron Elicut K1 Plaza
Elitron K1 Booster ICE |
2018-12-11 |
delete address Neschen Hotlam 1650 Double H
Neschen 1650 EcoLam
Neschen HL 1650 TH |
2018-12-11 |
delete contact_pages_linkeddomain vimeo.com |
2018-12-11 |
delete index_pages_linkeddomain vimeo.com |
2018-12-11 |
delete product_pages_linkeddomain vimeo.com |
2018-12-11 |
delete service_pages_linkeddomain vimeo.com |
2018-12-11 |
delete terms_pages_linkeddomain vimeo.com |
2018-12-11 |
insert address Elitron Elicut K1 Plaza
Elitron Plaza TH
Elitron K1 Booster ICE |
2018-12-11 |
insert person Matic Rollmatic |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2017-12-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-21 |
insert address Neschen Hotlam 1650 Double H
Neschen 1650 EcoLam
Neschen HL 1650 TH |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2017-03-16 |
delete address Roland TexArt RT-640
Roland TexArt XT-640
Roland TexArt CS-640 calender |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-09-08 |
update person_title Matic Atlas: Media Storage System => Matic Atlas Media Storage System |
2016-06-07 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-06-07 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-05-06 |
update statutory_documents 29/04/16 FULL LIST |
2016-01-12 |
insert address Elitron Elicut K1 Plaza
Elitron K1 Booster ICE |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-09-16 |
insert contact_pages_linkeddomain vimeo.com |
2015-09-16 |
insert index_pages_linkeddomain vimeo.com |
2015-09-16 |
insert product_pages_linkeddomain vimeo.com |
2015-09-16 |
insert service_pages_linkeddomain vimeo.com |
2015-09-16 |
insert terms_pages_linkeddomain vimeo.com |
2015-07-07 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-07-07 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-06-13 |
delete index_pages_linkeddomain fespa.com |
2015-06-13 |
insert person Matic Hercules |
2015-06-03 |
update statutory_documents 29/04/15 FULL LIST |
2015-05-15 |
insert index_pages_linkeddomain fespa.com |
2015-04-11 |
delete index_pages_linkeddomain signuk.com |
2015-03-14 |
insert fax 01707 326600 |
2015-03-14 |
insert index_pages_linkeddomain signuk.com |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-11-28 |
delete person Matic Hercules |
2014-11-28 |
update person_title Matic Atlas: Matic Atlas Media Storage System => Media Storage System |
2014-10-30 |
delete about_pages_linkeddomain mediatech.uk.com |
2014-10-30 |
delete about_pages_linkeddomain twitter.com |
2014-10-30 |
insert terms_pages_linkeddomain mediatech.uk.com |
2014-10-30 |
insert terms_pages_linkeddomain twitter.com |
2014-10-30 |
update person_title Matic Atlas H: Media Storage System => Matic Atlas Media Storage System |
2014-08-17 |
delete person Ronan Walshe |
2014-07-12 |
delete index_pages_linkeddomain scottish-enterprise.com |
2014-07-12 |
delete index_pages_linkeddomain www.gov.uk |
2014-07-12 |
insert address NEW Roland VersaExpress RF-640
Roland Soljet Pro 4 XF - 640 |
2014-06-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-06-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-05-06 |
update statutory_documents 29/04/14 FULL LIST |
2014-04-23 |
insert person Ronan Walshe |
2014-02-12 |
delete address Sandown Park Racecourse, Portsmouth Road, Esher, Surrey. KT10 9AJ |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-28 |
insert address Sandown Park Racecourse, Portsmouth Road, Esher, Surrey. KT10 9AJ |
2014-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-12-26 |
insert index_pages_linkeddomain scottish-enterprise.com |
2013-12-26 |
insert index_pages_linkeddomain www.gov.uk |
2013-11-06 |
delete source_ip 69.56.242.200 |
2013-11-06 |
insert source_ip 192.185.97.168 |
2013-08-24 |
delete phone 1600/ 2600 |
2013-08-14 |
delete address Fespa 2013 London
Fespa 2013 |
2013-08-14 |
insert about_pages_linkeddomain mediatech.uk.com |
2013-08-14 |
insert contact_pages_linkeddomain mediatech.uk.com |
2013-08-14 |
insert index_pages_linkeddomain mediatech.uk.com |
2013-08-14 |
insert product_pages_linkeddomain mediatech.uk.com |
2013-08-14 |
insert service_pages_linkeddomain mediatech.uk.com |
2013-07-01 |
update website_status DomainNotFound => OK |
2013-07-01 |
insert address Fespa 2013 London
Fespa 2013 |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-25 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-06-25 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-29 |
update statutory_documents 29/04/13 FULL LIST |
2013-04-08 |
insert phone 1400 / 1600 |
2013-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-24 |
delete address 15 Little Mundells
Welwyn Garden City
Herts AL7 1EW |
2012-10-24 |
delete address 15 Little Mundells, Welwyn Garden City, Herts AL7 1EW |
2012-10-24 |
delete email en..@atech.co.uk |
2012-10-24 |
delete email en..@atech.co.uk |
2012-10-24 |
delete person Matic Atlas |
2012-10-24 |
delete phone 01707 325500 |
2012-10-24 |
delete phone 01707 325500 |
2012-10-24 |
delete phone 01707 373738 |
2012-10-24 |
delete phone 01707 373738 |
2012-10-24 |
delete phone 1600/ 2600 |
2012-10-24 |
update primary_contact |
2012-10-24 |
insert address 15 Little Mundells
Welwyn Garden City
Herts AL7 1EW |
2012-10-24 |
insert address 15 Little Mundells, Welwyn Garden City, Herts AL7 1EW |
2012-10-24 |
insert email en..@atech.co.uk |
2012-10-24 |
insert email en..@atech.co.uk |
2012-10-24 |
insert person Matic Atlas |
2012-10-24 |
insert phone 01707 325500 |
2012-10-24 |
insert phone 01707 325500 |
2012-10-24 |
insert phone 01707 373738 |
2012-10-24 |
insert phone 01707 373738 |
2012-10-24 |
insert phone 1600/ 2600 |
2012-10-24 |
update primary_contact |
2012-05-29 |
update statutory_documents 29/04/12 FULL LIST |
2012-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-05-03 |
update statutory_documents 29/04/11 FULL LIST |
2011-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-11 |
update statutory_documents 29/04/10 FULL LIST |
2010-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MCMAHON |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
2004-04-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
2003-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-04-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 |
2003-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/02 FROM:
5 FAIRMILE
HENLEY ON THAMES
OXFORDSHIRE RG9 2JR |
2002-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2002-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2002-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01 |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-02-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/00 |
2000-05-04 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-02-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/99 |
1999-05-18 |
update statutory_documents RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
1999-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/98 FROM:
5 FAIRMILE
HENLEY ON THAMES
OXFORDSHIRE RG9 2JR |
1998-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/98 FROM:
2 THE SWITCHBACK
GARDNER ROAD
MAIDENHEAD
BERKSHIRE SL6 7RJ |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS |
1998-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/97 FROM:
NEW CITY HOUSE
71,RIVINGTON STREET
LONDON
EC2A 3AY |
1997-05-12 |
update statutory_documents RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-27 |
update statutory_documents RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS |
1996-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-11-03 |
update statutory_documents RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS |
1992-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-11-06 |
update statutory_documents RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS |
1992-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-20 |
update statutory_documents RETURN MADE UP TO 21/10/91; FULL LIST OF MEMBERS |
1991-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-08-22 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1990-11-14 |
update statutory_documents RETURN MADE UP TO 21/10/90; FULL LIST OF MEMBERS |
1990-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-02-28 |
update statutory_documents RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS |
1989-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-12-05 |
update statutory_documents NC INC ALREADY ADJUSTED
02/01/88 |
1989-12-05 |
update statutory_documents RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS |
1989-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-12-05 |
update statutory_documents CAPITALISATION 02/01/88 |
1989-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/89 FROM:
UNITY HOUSE
29 THE STREET
WRECCLESHAM
SURREY GU10 4QS |
1989-02-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1988-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-02 |
update statutory_documents RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS |
1988-03-02 |
update statutory_documents RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS |
1987-11-06 |
update statutory_documents FIRST GAZETTE |
1987-05-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12 |
1987-05-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1982-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |