Date | Description |
2025-02-10 |
insert career_pages_linkeddomain maytec.de |
2024-11-25 |
update statutory_documents DIRECTOR APPOINTED LEANNE SCRIVENS |
2024-11-25 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY ROWE |
2024-11-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/24 |
2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025321170012 |
2023-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH 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 |
2022-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES |
2022-04-07 |
delete company_previous_name SYSTEMATE LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES |
2021-07-12 |
insert about_pages_linkeddomain appliedautomationrobotics.co.uk |
2021-07-12 |
insert contact_pages_linkeddomain appliedautomationrobotics.co.uk |
2021-07-12 |
insert index_pages_linkeddomain appliedautomationrobotics.co.uk |
2021-07-12 |
insert management_pages_linkeddomain appliedautomationrobotics.co.uk |
2021-07-12 |
insert service_pages_linkeddomain appliedautomationrobotics.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-09-22 |
delete person Jaci Gearie |
2020-09-22 |
delete person Mark Kelleher |
2020-09-22 |
insert service_pages_linkeddomain universal-robots.com |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-08 |
update person_title Kieran Tarr: Application Sales Engineer => Cobot Sales Support Engineer |
2020-03-08 |
update person_title Stuart Burton: Technical Sales Engineer => Application Sales Engineer |
2020-02-06 |
insert email cu..@x-stk.com |
2020-02-06 |
insert email st..@x-stk.com |
2020-02-06 |
insert email st..@x-stk.com |
2020-02-06 |
insert person Curtis Hathaway |
2020-02-06 |
insert person Steve Wass |
2020-02-06 |
update person_title Jon-Paul Kelleher: Application Sales Engineer => Office Manager |
2020-02-06 |
update person_title Stuart Burton: Office Manager => Technical Sales Engineer |
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 |
2019-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-06 |
delete email na..@x-stk.com |
2019-11-06 |
delete person Natalia Kasitz |
2019-11-06 |
insert email do..@x-stk.com |
2019-11-06 |
insert person Dominic Porter |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-08-05 |
delete email ja..@x-stk.com |
2019-08-05 |
delete person Jamie Lawrence |
2019-05-03 |
insert email je..@x-stk.com |
2019-05-03 |
insert person Jessica Watts |
2019-02-16 |
delete person Jason Silver |
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 |
2019-01-06 |
insert service_pages_linkeddomain may-cad.org |
2018-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-06 |
update num_mort_charges 10 => 11 |
2018-12-06 |
update num_mort_outstanding 3 => 4 |
2018-11-27 |
insert office_emails po..@x-stk.com |
2018-11-27 |
delete email du..@x-stk.com |
2018-11-27 |
delete person Duncan Young |
2018-11-27 |
insert email na..@x-stk.com |
2018-11-27 |
insert email po..@x-stk.com |
2018-11-27 |
insert person Natalia Kasitz |
2018-11-27 |
insert person Stuart Burton |
2018-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025321170011 |
2018-10-17 |
delete office_emails pl..@x-stk.com |
2018-10-17 |
delete email pl..@x-stk.com |
2018-10-17 |
delete person Michaela Marshall-Price |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-08-08 |
delete index_pages_linkeddomain appliedautomationengineering.co.uk |
2018-06-19 |
delete email ju..@x-stk.com |
2018-06-19 |
delete person Jude Dolby |
2018-04-20 |
insert email ju..@x-stk.com |
2018-04-20 |
insert person Jude Dolby |
2018-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLIED AUTOMATION (HOLDINGS) LIMITED |
2018-04-10 |
update statutory_documents CESSATION OF DAVID HARRY ROWE AS A PSC |
2018-04-10 |
update statutory_documents CESSATION OF VALERIE ANNE ROWE AS A PSC |
2018-04-07 |
update num_mort_outstanding 6 => 3 |
2018-04-07 |
update num_mort_satisfied 4 => 7 |
2018-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025321170007 |
2018-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
insert email ki..@x-stk.com |
2017-12-22 |
insert person Kieran Tarr |
2017-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-07 |
update num_mort_charges 7 => 10 |
2017-11-07 |
update num_mort_outstanding 3 => 6 |
2017-10-26 |
delete index_pages_linkeddomain appliedgraphics.co.uk |
2017-10-26 |
delete index_pages_linkeddomain net-it-solutions.co.uk |
2017-10-26 |
delete index_pages_linkeddomain x-stk.com |
2017-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025321170009 |
2017-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025321170010 |
2017-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025321170008 |
2017-10-07 |
update num_mort_outstanding 6 => 3 |
2017-10-07 |
update num_mort_satisfied 1 => 4 |
2017-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-08-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2016-12-29 |
insert index_pages_linkeddomain appliedautomationengineering.co.uk |
2016-12-29 |
insert index_pages_linkeddomain appliedgraphics.co.uk |
2016-12-29 |
insert index_pages_linkeddomain appliedhomeautomation.co.uk |
2016-12-29 |
insert index_pages_linkeddomain appliedindustrialsystems.co.uk |
2016-12-29 |
insert index_pages_linkeddomain appliedmarineautomation.co.uk |
2016-12-29 |
insert index_pages_linkeddomain appliedtubetechnology.co.uk |
2016-12-29 |
insert index_pages_linkeddomain net-it-solutions.co.uk |
2016-12-29 |
insert index_pages_linkeddomain x-stk.com |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-06-04 |
delete general_emails en..@appliedautomation.co.uk |
2016-06-04 |
delete sales_emails sa..@appliedautomation.co.uk |
2016-06-04 |
delete address Concept House, Eastern Wood Road, Langage Industrial Estate, Plymouth PL7 5ET |
2016-06-04 |
delete address Concept House, Eastern Wood Road, Langage Industrial Estate, Plympton, Plymouth, Devon. PL7 5ET |
2016-06-04 |
delete email en..@appliedautomation.co.uk |
2016-06-04 |
delete email sa..@appliedautomation.co.uk |
2016-06-04 |
delete fax +44 (0)1752 344172 |
2016-06-04 |
delete index_pages_linkeddomain appliedphotography.co.uk |
2016-06-04 |
delete index_pages_linkeddomain mapof.it |
2016-06-04 |
delete index_pages_linkeddomain net-it-solutions.co.uk |
2016-06-04 |
delete phone +44 (0)1752 349920 |
2016-06-04 |
delete projects_pages_linkeddomain appliedphotography.co.uk |
2016-06-04 |
delete projects_pages_linkeddomain mapof.it |
2016-06-04 |
delete projects_pages_linkeddomain net-it-solutions.co.uk |
2016-06-04 |
delete source_ip 88.208.252.149 |
2016-06-04 |
insert registration_number 02532117 |
2016-06-04 |
insert source_ip 84.43.120.36 |
2016-06-04 |
update founded_year null => 1986 |
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 |
2015-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-07 |
delete address CONCEPT HOUSE EASTERN WOOD ROAD, LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH ENGLAND PL7 5ET |
2015-10-07 |
insert address CONCEPT HOUSE EASTERN WOOD ROAD, LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH PL7 5ET |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-14 |
update statutory_documents 17/08/15 FULL LIST |
2015-08-07 |
delete address CONCEPT HOUSE BEECHWOOD WAY LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH DEVON PL7 5HH |
2015-08-07 |
insert address CONCEPT HOUSE EASTERN WOOD ROAD, LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH ENGLAND PL7 5ET |
2015-08-07 |
update registered_address |
2015-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
CONCEPT HOUSE BEECHWOOD WAY
LANGAGE BUSINESS PARK PLYMPTON
PLYMOUTH
DEVON
PL7 5HH |
2015-07-05 |
delete address Concept House, Beechwood Way, Langage Science Park, Plympton, Plymouth, Devon. PL7 5HH |
2015-07-05 |
insert address Concept House, Eastern Wood Road, Langage Industrial Estate, Plymouth PL7 5ET |
2015-07-05 |
insert address Concept House, Eastern Wood Road, Langage Industrial Estate, Plympton, Plymouth, Devon. PL7 5ET |
2015-07-05 |
update primary_contact Concept House, Beechwood Way, Langage Science Park, Plympton, Plymouth, Devon. PL7 5HH => Concept House, Eastern Wood Road, Langage Industrial Estate, Plympton, Plymouth, Devon. PL7 5ET |
2015-01-07 |
update num_mort_charges 6 => 7 |
2015-01-07 |
update num_mort_outstanding 5 => 6 |
2014-12-07 |
update num_mort_outstanding 6 => 5 |
2014-12-07 |
update num_mort_satisfied 0 => 1 |
2014-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025321170007 |
2014-11-24 |
delete source_ip 92.237.112.146 |
2014-11-24 |
insert source_ip 88.208.252.149 |
2014-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-10-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-09-12 |
update statutory_documents 17/08/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-11-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-10-01 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-22 |
delete sic_code 3330 - Manufacture indust process control equipment |
2013-06-22 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2012-11-14 |
insert email sa..@appliedautomation.co.uk |
2012-10-26 |
delete email sa..@appliedautomation.co.uk |
2012-10-26 |
insert email en..@appliedautomation.co.uk |
2012-10-24 |
insert address Concept House, Beechwood Way, Langage Science Park, Plympton, Plymouth, Devon. PL7 5HH |
2012-10-24 |
insert email sa..@appliedautomation.co.uk |
2012-10-24 |
insert phone +44 (0)1752 344172 |
2012-10-24 |
insert phone +44 (0)1752 349920 |
2012-10-24 |
update primary_contact |
2012-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-10 |
update statutory_documents 17/08/12 FULL LIST |
2011-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-25 |
update statutory_documents 17/08/11 FULL LIST |
2010-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-02 |
update statutory_documents 17/08/10 FULL LIST |
2010-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
CONCEPT HOUSE EASTERN WOOD ROAD
LANGAGE INDUSTRIAL ESTATE
PLYMOUTH
DEVON
PL7 5ET |
2009-12-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents NC INC ALREADY ADJUSTED
23/11/05 |
2005-12-02 |
update statutory_documents £ NC 100/150000
23/11 |
2005-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-08-31 |
update statutory_documents RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
2002-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/02 FROM:
6 HOUNDISCOMBE ROAD
MUTLEY
PLYMOUTH
DEVON PL4 6HH |
2002-03-21 |
update statutory_documents COMPANY NAME CHANGED
SYSTEMATE LIMITED
CERTIFICATE ISSUED ON 21/03/02 |
2002-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 17/08/00; NO CHANGE OF MEMBERS |
2000-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS |
1999-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-21 |
update statutory_documents RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS |
1998-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-14 |
update statutory_documents RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS |
1997-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-09-09 |
update statutory_documents RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS |
1995-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS |
1995-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/95 FROM:
MEADOW CLOSE
LANGAGE INDUTRIAL ESTATE
PLYMPTON
PLYMOUTH PL7 5EX |
1995-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/93 |
1993-09-02 |
update statutory_documents RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS |
1992-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/92 |
1992-11-17 |
update statutory_documents RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS |
1992-08-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/91 FROM:
47 HOLLY COURT
PARKWAY INDUSTRIAL ESTATE
MARSH MILLS
PLYMOUTH PL6 8LG |
1991-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-29 |
update statutory_documents RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS |
1991-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1990-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-22 |
update statutory_documents SECRETARY RESIGNED |
1990-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |