Date | Description |
2025-04-13 |
delete contact_pages_linkeddomain cookie-script.com |
2025-04-13 |
insert casestudy_pages_linkeddomain cookie-script.com |
2025-02-08 |
insert career_pages_linkeddomain cookie-script.com |
2025-01-07 |
delete career_pages_linkeddomain cookie-script.com |
2024-12-07 |
insert address Beacon Innovation Centre
Gorleston On Sea
NR317RA |
2024-12-07 |
insert phone +44 (0) 1493 504220 |
2024-09-03 |
delete alias HCS Oceania PTY Limited |
2024-08-03 |
update robots_txt_status www.hcs-control-systems.com: 404 => 200 |
2024-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/23 |
2024-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, NO UPDATES |
2024-03-25 |
insert sales_emails sa..@hcscsl.com |
2024-03-25 |
delete address Unit 2 Viewfield Industrial Estate Glenrothes Fife KY6 2QX |
2024-03-25 |
insert about_pages_linkeddomain cookie-script.com |
2024-03-25 |
insert address Viewfield Industrial Estate
Glenrothes
KY6 2QX |
2024-03-25 |
insert career_pages_linkeddomain cookie-script.com |
2024-03-25 |
insert casestudy_pages_linkeddomain cookie-script.com |
2024-03-25 |
insert contact_pages_linkeddomain cookie-script.com |
2024-03-25 |
insert email sa..@hcscsl.com |
2024-03-25 |
insert index_pages_linkeddomain cookie-script.com |
2024-03-25 |
insert management_pages_linkeddomain cookie-script.com |
2024-03-25 |
insert partner_pages_linkeddomain cookie-script.com |
2024-03-25 |
insert partner_pages_linkeddomain internetcreation.net |
2024-03-25 |
insert phone +61 (0) 481 184 960 |
2024-03-25 |
insert terms_pages_linkeddomain cookie-script.com |
2024-03-25 |
update primary_contact Unit 2 Viewfield Industrial Estate Glenrothes Fife KY6 2QX => Viewfield Industrial Estate
Glenrothes
KY6 2QX |
2023-10-15 |
delete about_pages_linkeddomain cookie-script.com |
2023-10-15 |
delete casestudy_pages_linkeddomain cookie-script.com |
2023-10-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNION PLAZA (6TH FLOOR)
1 UNION WYND
ABERDEEN
AB10 1DQ
SCOTLAND |
2023-09-09 |
delete partner_pages_linkeddomain internetcreation.net |
2023-09-09 |
insert about_pages_linkeddomain cookie-script.com |
2023-09-09 |
insert casestudy_pages_linkeddomain cookie-script.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 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2023-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-14 |
delete about_pages_linkeddomain cookie-script.com |
2023-02-14 |
delete casestudy_pages_linkeddomain cookie-script.com |
2023-02-14 |
delete casestudy_pages_linkeddomain wpenginepowered.com |
2023-02-14 |
delete contact_pages_linkeddomain cookie-script.com |
2023-02-14 |
delete index_pages_linkeddomain cookie-script.com |
2023-02-14 |
delete management_pages_linkeddomain cookie-script.com |
2023-02-14 |
delete terms_pages_linkeddomain cookie-script.com |
2023-02-14 |
insert partner_pages_linkeddomain internetcreation.net |
2022-11-11 |
delete partner_pages_linkeddomain cookie-script.com |
2022-11-11 |
delete partner_pages_linkeddomain internetcreation.net |
2022-11-11 |
insert casestudy_pages_linkeddomain wpenginepowered.com |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-09 |
delete address Unit 2
Viewfield Industrial Estate
Glenrothes
Fife
KY6 6QX |
2022-06-09 |
insert address Unit 2 Viewfield Industrial Estate Glenrothes Fife KY6 2QX |
2022-06-09 |
update primary_contact Unit 2
Viewfield Industrial Estate
Glenrothes
Fife
KY6 6QX => Unit 2 Viewfield Industrial Estate Glenrothes Fife KY6 2QX |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-28 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310003 |
2020-11-28 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310004 |
2020-11-25 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310006 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2019-12-07 |
delete sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2019-12-07 |
delete sic_code 28131 - Manufacture of pumps |
2019-12-07 |
delete sic_code 71200 - Technical testing and analysis |
2019-12-07 |
delete sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2019-12-07 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-11-07 |
update account_category SMALL => FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
2018-08-07 |
delete company_previous_name POWERTRICK LIMITED |
2018-06-07 |
update account_category FULL => SMALL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
2017-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BALFOUR / 01/11/2017 |
2017-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BALFOUR / 01/11/2017 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update num_mort_outstanding 4 => 3 |
2017-10-07 |
update num_mort_satisfied 2 => 3 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1859310005 |
2017-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT LESTRANGE |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2016-08-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310003 |
2016-08-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310004 |
2016-08-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310006 |
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 |
2016-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-06-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-05-25 |
update statutory_documents 20/05/16 FULL LIST |
2015-06-07 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-06-07 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-05-26 |
update statutory_documents 20/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-07 |
update num_mort_outstanding 5 => 4 |
2014-10-07 |
update num_mort_satisfied 1 => 2 |
2014-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-09-07 |
update num_mort_charges 5 => 6 |
2014-09-07 |
update num_mort_outstanding 4 => 5 |
2014-08-28 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310003 |
2014-08-28 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310004 |
2014-08-27 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310006 |
2014-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1859310006 |
2014-06-07 |
delete address UNIT V2 VIEWFIELD ROAD VIEWFIELD INDUSTRIAL ESTATE GLENROTHES SCOTLAND KY6 2QX |
2014-06-07 |
insert address UNIT V2 VIEWFIELD ROAD VIEWFIELD INDUSTRIAL ESTATE GLENROTHES KY6 2QX |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-21 |
update statutory_documents 20/05/14 FULL LIST |
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 |
2014-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRETT ANTHONY LESTRANGE / 26/01/2014 |
2014-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
update account_category MEDUM => FULL |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013 |
2013-08-01 |
delete address UNIT V2 VIEWFIELD ROAD VIEWFIELD INDUSTRIAL ESTATE GLENROATHES KY6 2RG |
2013-08-01 |
insert address UNIT V2 VIEWFIELD ROAD VIEWFIELD INDUSTRIAL ESTATE GLENROTHES SCOTLAND KY6 2QX |
2013-08-01 |
update num_mort_charges 4 => 5 |
2013-08-01 |
update num_mort_outstanding 3 => 4 |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-08-01 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-07-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310003 |
2013-07-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310004 |
2013-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
UNIT V2 VIEWFIELD ROAD
VIEWFIELD INDUSTRIAL ESTATE
GLENROATHES
KY6 2RG |
2013-07-04 |
update statutory_documents SAIL ADDRESS CREATED |
2013-07-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2013-07-04 |
update statutory_documents 20/05/13 FULL LIST |
2013-07-03 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1859310005 |
2013-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1859310005 |
2013-07-01 |
update num_mort_charges 2 => 4 |
2013-07-01 |
update num_mort_outstanding 2 => 3 |
2013-07-01 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
delete address CRESCENT HOUSE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR |
2013-06-24 |
insert address UNIT V2 VIEWFIELD ROAD VIEWFIELD INDUSTRIAL ESTATE GLENROATHES KY6 2RG |
2013-06-24 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 2875 - Manufacture other fabricated metal products |
2013-06-21 |
delete sic_code 2912 - Manufacture of pumps & compressors |
2013-06-21 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-21 |
delete sic_code 7430 - Technical testing and analysis |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
insert sic_code 28131 - Manufacture of pumps |
2013-06-21 |
insert sic_code 71200 - Technical testing and analysis |
2013-06-21 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2013-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED BRETT ANTHONY LESTRANGE |
2013-06-19 |
update statutory_documents DIRECTOR APPOINTED NEIL STEPHAN MCGUINESS |
2013-06-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP |
2013-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1859310003 |
2013-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1859310004 |
2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN REID |
2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACROBERTS CORPORATE SERVICES LIMITED |
2013-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
CRESCENT HOUSE CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8GR |
2013-01-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED |
2012-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-06-06 |
update statutory_documents 20/05/12 FULL LIST |
2011-07-12 |
update statutory_documents 20/05/11 FULL LIST |
2011-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2010-07-07 |
update statutory_documents 20/05/10 FULL LIST |
2010-04-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2009-10-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2009-10-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2009-09-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
CCW BUSINESS SERVICES LIMITED
THOMSON HOUSE, PITREAVIE COURT
DUNFERMLINE
KY11 8UU |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN EDMISTON |
2008-05-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2007-07-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents NC INC ALREADY ADJUSTED
10/12/04 |
2005-11-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents £ IC 100/60
03/12/04
£ SR 40@1=40 |
2005-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
2004-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-09-18 |
update statutory_documents NC INC ALREADY ADJUSTED
13/09/04 |
2004-09-18 |
update statutory_documents S80A AUTH TO ALLOT SEC 13/09/04 |
2004-09-18 |
update statutory_documents £ NC 1000/100000
13/09 |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2003-05-23 |
update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2001-06-29 |
update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
2000-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-11-25 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
1998-10-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99 |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-07-07 |
update statutory_documents COMPANY NAME CHANGED
POWERTRICK LIMITED
CERTIFICATE ISSUED ON 08/07/98 |
1998-07-02 |
update statutory_documents ALTER MEM AND ARTS 01/06/98 |
1998-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/98 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1998-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-01 |
update statutory_documents SECRETARY RESIGNED |
1998-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |