Date | Description |
2025-03-17 |
update statutory_documents DIRECTOR APPOINTED MR MARKUS JAKOB ASCH |
2025-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INGO STEINKRUGER |
2024-12-26 |
update website_status OK => InternalTimeout |
2024-11-24 |
delete index_pages_linkeddomain google.com |
2024-11-24 |
insert address 2301 S Martin Luther King Dr, Chicago, IL 60616, United States |
2024-11-24 |
insert address Ludwig-Erhard-Anlage 1, 60327 Frankfurt am Main, Germany |
2024-11-24 |
insert address Messepiazza 1, 70629 Stuttgart, Germany |
2024-11-24 |
insert address Nasrec rd, corner Rand Show Rd, Nasrec, Johannesburg, 2091, South Africa |
2024-11-24 |
insert index_pages_linkeddomain goo.gl |
2024-10-24 |
insert publicrelations_emails me..@interroll.com |
2024-10-24 |
delete email j...@interroll.com |
2024-10-24 |
delete person Julia Weinhart |
2024-10-24 |
delete phone +41 79 527 3957 |
2024-10-24 |
delete phone +41 91 850 25 21 |
2024-10-24 |
insert email me..@interroll.com |
2024-10-24 |
insert index_pages_linkeddomain google.com |
2024-09-23 |
delete personal_emails n...@interroll.com |
2024-09-23 |
insert coo Alp Ayhan Demirel |
2024-09-23 |
insert personal_emails j...@interroll.com |
2024-09-23 |
delete email a...@interroll.com |
2024-09-23 |
delete email i...@interroll.com |
2024-09-23 |
delete email n...@interroll.com |
2024-09-23 |
delete person Alexander Booth |
2024-09-23 |
delete person Ian Gray |
2024-09-23 |
delete phone +44 1536 536741 |
2024-09-23 |
delete phone +44 7966 556503 |
2024-09-23 |
insert alias Interroll India Pvt. Ltd. |
2024-09-23 |
insert contact_pages_linkeddomain atlassian.net |
2024-09-23 |
insert email j...@interroll.com |
2024-09-23 |
insert email r...@interroll.com |
2024-09-23 |
insert email s...@interroll.com |
2024-09-23 |
insert person Alp Ayhan Demirel |
2024-09-23 |
insert person Jennifer Auguste |
2024-09-23 |
insert person Roland Palm |
2024-09-23 |
insert person Steven Brown |
2024-09-23 |
insert phone +44 (0) 7773 330723 |
2024-09-23 |
insert phone +44 (0) 7775 915214 |
2024-09-23 |
update person_title Paul Wilkinson: Business Development Manager for Pallet Handling Solutions => Area Sales Manager - Projects |
2024-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/24, WITH UPDATES |
2024-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-07-20 |
delete address Dragonara Business Centre, 5th Floor, Dragonara Road, Paceville St Julian's STJ 3141, Malta |
2024-07-20 |
delete email dp..@hotjar.com |
2024-07-20 |
delete terms_pages_linkeddomain hotjar.com |
2024-07-20 |
insert address Industriestr. 25, 91710 Gunzenhausen, Germany |
2024-04-21 |
delete cco Julia Weinhart |
2024-04-21 |
delete phone +41 91 850 25 44 |
2024-04-21 |
update person_title Julia Weinhart: Head of Communications => Head of Communications & Investor Relations |
2024-04-21 |
update person_title Markus Asch: Vice Chairman of the Board of Directors, Chair of Remunerarion and Nomination Committee => Vice Chairman of the Board of Directors, Chair of Remuneration and Nomination Committee |
2024-03-20 |
delete otherexecutives Ingo Specht |
2024-03-20 |
insert otherexecutives Maurizio Catino |
2024-03-20 |
delete alias WORLD OF |
2024-03-20 |
delete index_pages_linkeddomain youtu.be |
2024-03-20 |
delete source_ip 185.237.66.241 |
2024-03-20 |
insert source_ip 168.119.205.149 |
2024-03-20 |
update person_title Dr. Ben Xia: Executive Vice President Head of Operations Asia => Executive Vice President Asia - Pacific |
2024-03-20 |
update person_title Ingo Specht: Member of the Board of Directors => Member of Sustainability Committee |
2024-03-20 |
update person_title Markus Asch: Vice Chairman; Chairman of the Remuneration Committee => Vice Chairman of the Board of Directors, Chair of Remunerarion and Nomination Committee |
2024-03-20 |
update person_title Maurizio Catino: Executive Vice President Head of Global Sales & Solutions => Chief Sales Officer |
2024-03-20 |
update person_title Richard Keely: Executive Vice President Head of Operations Americas => Executive Vice President Americas |
2024-03-20 |
update person_title Stefano Mercorio: Member Board of Directors, Member Remuneration Committee and Audit Committee => Member of Remunerarion and Nomination Committee, Member of Audit Committee |
2024-02-29 |
update statutory_documents DIRECTOR APPOINTED MR INGO STEINKRUGER |
2024-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ZUMBUEHL |
2023-10-03 |
update person_title Markus Asch: Lead Independent Director, Chairman Remuneration Committee => Vice Chairman; Chairman of the Remuneration Committee |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-01 |
insert chairman Paul Zumbühl |
2023-09-01 |
update person_title Paul Zumbühl: Chairman of the Board of Directors of the Listed Swiss; President of the Board of Directors, Active Chairman => Chairman of the Board of Directors; Chairman of the Board of Directors of the Listed Swiss |
2023-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES |
2023-07-30 |
delete personal_emails j...@interroll.com |
2023-07-30 |
insert cco Julia Weinhart |
2023-07-30 |
delete email j...@interroll.com |
2023-07-30 |
delete phone +41 79 955 53 06 |
2023-07-30 |
delete phone +41 91 850 25 69 |
2023-07-30 |
insert email j...@interroll.com |
2023-07-30 |
insert person Julia Weinhart |
2023-07-30 |
insert phone +41 79 527 3957 |
2023-07-30 |
insert phone +41 91 850 25 21 |
2022-12-04 |
insert alias Interroll Conveyor GmbH |
2022-11-03 |
insert career_pages_linkeddomain youtu.be |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-07 |
update account_category MICRO ENTITY => DORMANT |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES |
2021-11-09 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MR HILTON RICHARD ALAN CAMPBELL |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MIDDLETON |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
2018-01-07 |
delete company_previous_name INTERROLL LIMITED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2015-11-08 |
update account_category null => TOTAL EXEMPTION FULL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-07 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-09-10 |
update statutory_documents 21/08/15 FULL LIST |
2014-11-07 |
delete address 1A ORION WAY KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE ENGLAND NN15 6NL |
2014-11-07 |
insert address 1A ORION WAY KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE NN15 6NL |
2014-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-11-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
2014-10-09 |
update statutory_documents 21/08/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-10-07 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-09-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PHILIP MIDDLETON |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALVATORE CORTESE |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALVATORE CORTESE |
2013-09-24 |
update statutory_documents 21/08/13 FULL LIST |
2013-09-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-06 |
delete address BRUNEL ROAD EARLSTREES INDUSTRIAL ESTATE CORRY NORTHAMPTONSHIRE NN17 4UX |
2013-09-06 |
insert address 1A ORION WAY KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE ENGLAND NN15 6NL |
2013-09-06 |
update registered_address |
2013-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
BRUNEL ROAD
EARLSTREES INDUSTRIAL ESTATE
CORRY
NORTHAMPTONSHIRE
NN17 4UX |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 74990 - Non-trading company |
2013-06-22 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-08-24 |
update statutory_documents 21/08/12 FULL LIST |
2011-08-22 |
update statutory_documents 21/08/11 FULL LIST |
2011-05-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-09-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-08-27 |
update statutory_documents 21/08/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALOIS ZUMBUEHL / 21/08/2010 |
2009-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-18 |
update statutory_documents £ IC 1460000/100
31/03/05
£ SR 1459900@1=1459900 |
2005-02-24 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2005-02-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-24 |
update statutory_documents APPR CONTR AUTH EX DTE 16/02/05 |
2004-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2000-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-30 |
update statutory_documents RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
2000-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-03-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
1999-08-13 |
update statutory_documents RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS |
1999-07-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS |
1998-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-01 |
update statutory_documents COMPANY NAME CHANGED
INTERROLL LIMITED
CERTIFICATE ISSUED ON 01/01/98 |
1997-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS |
1996-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-09-02 |
update statutory_documents RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS |
1995-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-09-21 |
update statutory_documents RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS |
1995-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-08 |
update statutory_documents RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS |
1993-08-31 |
update statutory_documents RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS |
1993-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-02 |
update statutory_documents RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS |
1992-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-11 |
update statutory_documents RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS |
1991-06-07 |
update statutory_documents RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS |
1991-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1990-10-29 |
update statutory_documents RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS |
1990-10-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1989-11-16 |
update statutory_documents RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS |
1989-11-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-05-08 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 140489 |
1989-04-27 |
update statutory_documents £ NC 365000/1460000 |
1989-04-27 |
update statutory_documents NC INC ALREADY ADJUSTED 28/09/88 |
1989-04-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-27 |
update statutory_documents RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS |
1988-09-27 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87 |
1988-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-02 |
update statutory_documents RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS |
1987-11-02 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86 |
1987-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-03-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-10 |
update statutory_documents RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS |
1986-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |