Date | Description |
2023-08-26 |
delete index_pages_linkeddomain cookiebot.com |
2023-07-23 |
insert index_pages_linkeddomain cookiebot.com |
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 |
2023-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES |
2023-04-18 |
update statutory_documents CESSATION OF BJORN OLOF WIGSTROM AS A PSC |
2023-02-09 |
delete index_pages_linkeddomain cookiebot.com |
2023-02-09 |
delete terms_pages_linkeddomain cookiebot.com |
2023-01-08 |
insert index_pages_linkeddomain cookiebot.com |
2023-01-08 |
insert terms_pages_linkeddomain cookiebot.com |
2022-12-08 |
delete index_pages_linkeddomain cookiebot.com |
2022-11-06 |
insert index_pages_linkeddomain cookiebot.com |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-07 |
delete index_pages_linkeddomain cookiebot.com |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES |
2022-03-07 |
delete source_ip 193.15.137.220 |
2022-03-07 |
insert source_ip 185.156.65.57 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTER CARL OLOF WIKSTRÖM |
2020-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRASER GORING / 14/05/2020 |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTENSSON |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
2020-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALF ADAMSSON |
2019-06-11 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-11 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
2019-02-28 |
update website_status OK => DomainNotFound |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
2017-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HUSSEIN ALAMOUDI |
2017-06-11 |
delete fax +30 1 0935 9778 |
2017-06-11 |
delete phone +30 1 0934 1533 |
2017-06-11 |
insert fax +30 210 935 9778 |
2017-06-11 |
insert phone +30 210 934 1533 |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-04-26 |
delete company_previous_name B A C GLOBAL LIMITED |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-01-19 |
update statutory_documents DIRECTOR APPOINTED MR BJORN WIGSTROM |
2016-06-22 |
delete personal_emails ma..@tekimet.fi |
2016-06-22 |
insert general_emails in..@hovkwt.com |
2016-06-22 |
delete address 3rd Floor, B-Dong, Taeyang, Sang-Ga No 8, Dodang, Wonmi-Ku, Buchon City, Kyungkido |
2016-06-22 |
delete address Hussein Atieh Building, Nablas Street, Jabal Al Husein, P O Box 7062, 11118 Amman |
2016-06-22 |
delete address Modern Motors House, Beaumont Road, PO Box 4908, Karachi 4 |
2016-06-22 |
delete address PO Box No 7069, Damascus, Syria |
2016-06-22 |
delete address Prime View (Flat 401), House No. SE(F) 7, Gulshan Avenue, Gulshan-1, Dhaka |
2016-06-22 |
delete contact_pages_linkeddomain aljaffan.com |
2016-06-22 |
delete contact_pages_linkeddomain tekimet.fi |
2016-06-22 |
delete email fe..@bdonline.com |
2016-06-22 |
delete email ha..@aljaffan.com |
2016-06-22 |
delete email ha..@hae.com.jo |
2016-06-22 |
delete email ma..@tekimet.fi |
2016-06-22 |
delete email ma..@tekimet.fi |
2016-06-22 |
delete person Hadi Al |
2016-06-22 |
delete phone (965) 22656722 |
2016-06-22 |
delete phone (965) 9720 9010 |
2016-06-22 |
delete phone (965)22656721 |
2016-06-22 |
delete phone +358 19 415 520 |
2016-06-22 |
delete phone +358 19 452 746 |
2016-06-22 |
delete phone +82 32 683 6615 |
2016-06-22 |
delete phone +88 (0)2 882 9641 |
2016-06-22 |
delete phone +88 (0)2 989 3354 |
2016-06-22 |
delete phone +92 21 568 2565 |
2016-06-22 |
delete phone +92 21 568 2839 |
2016-06-22 |
delete phone +96 26 566 4253 |
2016-06-22 |
delete phone +96 26 568 9886 |
2016-06-22 |
delete phone +963 11 5117511 |
2016-06-22 |
delete phone +963 11 5130566 |
2016-06-22 |
insert address 9-280 Hillmount Road, Markhan, Ontario L6C 3A1 |
2016-06-22 |
insert email aw..@corrosionservice.com |
2016-06-22 |
insert email in..@hovkwt.com |
2016-06-22 |
insert fax +1 416 630 2393 |
2016-06-22 |
insert fax +965 2398 7618 |
2016-06-22 |
insert phone +1 416 630 2600 |
2016-06-22 |
insert phone +965 2398 7612/3 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-04-18 => 2016-04-18 |
2016-05-12 |
update returns_next_due_date 2016-05-16 => 2017-05-16 |
2016-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-04-18 |
update statutory_documents 18/04/16 FULL LIST |
2016-04-10 |
delete email ke..@keemelectric.com |
2016-04-10 |
delete phone +202 2 4865 298 |
2016-04-10 |
delete phone +202 2 4871 290-2-4-6 |
2016-04-10 |
insert address 7/5 7th Sector, Al Gazeer Street, New Maadi, Cairo |
2016-04-10 |
insert email a...@safetysolutions-sps.com |
2016-04-10 |
insert phone +202 2 7024071 |
2016-04-10 |
insert phone +202 2 7034265 |
2015-08-29 |
delete address PO Box 92102
Riyadh 11653
Kingdom of Saudi Arabia |
2015-08-29 |
delete email ks..@bacgroup.com |
2015-08-29 |
delete phone +966 (1) 473 1604 |
2015-08-29 |
delete phone +966 (1) 478 0320 |
2015-08-29 |
insert address 16 Rue Sahraoui Tahar, Algiers |
2015-08-29 |
insert contact_pages_linkeddomain technoprotection.com |
2015-08-29 |
insert email n...@technoprotection.com |
2015-08-29 |
insert fax + 213 21 93 47 68 |
2015-08-29 |
insert phone + 213 21 93 47 68 |
2015-08-01 |
delete address PO Box 12937
Dammam 31483
Kingdom of Saudi Arabia |
2015-08-01 |
delete alias BAC Corrosion Control Arabia Ltd |
2015-08-01 |
delete phone +966 (3) 8576262 Ext. 113 |
2015-08-01 |
delete phone +966 (3) 8576464 |
2015-08-01 |
insert address PO Box 92102
Riyadh 11653
Kingdom of Saudi Arabia |
2015-08-01 |
insert email ma..@tekimet.fi |
2015-08-01 |
insert phone +966 (1) 473 1604 |
2015-08-01 |
insert phone +966 (1) 478 0320 |
2015-06-07 |
update returns_last_madeup_date 2014-04-18 => 2015-04-18 |
2015-06-07 |
update returns_next_due_date 2015-05-16 => 2016-05-16 |
2015-05-20 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JAMES ARNOLD |
2015-05-16 |
update statutory_documents 18/04/15 FULL LIST |
2015-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN GORING |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-07-07 |
delete company_previous_name GLOBAL CATHODIC PROTECTION LIMITED |
2014-07-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-07-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-06-05 |
update statutory_documents 18/04/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN FRASER GORING |
2014-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERRARD |
2013-11-06 |
delete address PO Box 3139, Sunnybank South QLD 4109 |
2013-11-06 |
insert address 93 Bradman Street
Acacia Ridge Qld 4110 |
2013-09-08 |
insert email bd..@empc.co |
2013-09-08 |
insert phone (965) 22656722 |
2013-09-08 |
insert phone (965) 9720 9010 |
2013-09-08 |
insert phone (965)22656721 |
2013-06-26 |
update returns_last_madeup_date 2012-04-18 => 2013-04-18 |
2013-06-26 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-31 |
update statutory_documents 18/04/13 FULL LIST |
2013-05-27 |
insert sales_emails sa..@rcslgroup.com |
2013-05-27 |
delete address 1 The Galloway Centre
Hambridge Lane
Newbury
RG14 5TL
United Kingdom |
2013-05-27 |
delete partner_pages_linkeddomain metalnastri.it |
2013-05-27 |
insert address Regus House
Windmill Hill Business Park
Whitehall Way
Swindon
SN5 6QR
United Kingdom |
2013-05-27 |
insert email sa..@rcslgroup.com |
2013-05-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL GUSTAVSSON |
2012-10-24 |
insert email ba..@yahoo.com |
2012-10-24 |
insert phone +96 47 7122 88735 |
2012-04-18 |
update statutory_documents 18/04/12 FULL LIST |
2012-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-04-17 |
update statutory_documents 12/03/11 FULL LIST |
2011-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-25 |
update statutory_documents DIRECTOR APPOINTED CARL SIGURD SVEN GUSTAVSSON |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED MR ALF PER ADAMSSON |
2011-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS LEIJON |
2010-04-08 |
update statutory_documents 12/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARS ARNE OSTEN LEIJON / 08/04/2010 |
2010-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARS LEIJON / 12/03/2009 |
2009-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTENSSON / 12/03/2009 |
2008-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERRARD / 10/08/2008 |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
2007-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-31 |
update statutory_documents SECRETARY RESIGNED |
2003-09-25 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
2001-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-18 |
update statutory_documents SECRETARY RESIGNED |
2001-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-12 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-01 |
update statutory_documents NC INC ALREADY ADJUSTED
22/10/99 |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-11-01 |
update statutory_documents ALTERARTICLES22/10/99 |
1999-11-01 |
update statutory_documents £ NC 50000/1000000
22/1 |
1999-10-11 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
1999-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-31 |
update statutory_documents SECRETARY RESIGNED |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS |
1998-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS |
1997-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-13 |
update statutory_documents COMPANY NAME CHANGED
B A C GLOBAL LIMITED
CERTIFICATE ISSUED ON 14/02/97 |
1996-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-19 |
update statutory_documents SECRETARY RESIGNED |
1996-11-28 |
update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
1996-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1996-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-10 |
update statutory_documents RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS |
1995-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-11-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-10-31 |
update statutory_documents RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS |
1994-06-27 |
update statutory_documents COMPANY NAME CHANGED
GLOBAL CATHODIC PROTECTION LIMIT
ED
CERTIFICATE ISSUED ON 28/06/94 |
1994-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS |
1993-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-10-26 |
update statutory_documents RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
1991-05-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-16 |
update statutory_documents RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS |
1990-12-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1990-11-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-21 |
update statutory_documents RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS |
1989-01-13 |
update statutory_documents RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS |
1989-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-12-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1988-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1987-11-02 |
update statutory_documents RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS |
1987-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-06-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-12-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 |
1986-09-10 |
update statutory_documents RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS |
1986-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1979-04-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1978-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION |