Date | Description |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2023-04-07 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2023-04-07 |
update account_category SMALL => FULL |
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 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES |
2023-02-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW HENRY LOVEDAY |
2022-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-07 |
update num_mort_charges 5 => 6 |
2022-06-07 |
update num_mort_outstanding 2 => 3 |
2022-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010006 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2022-01-13 |
update statutory_documents DIRECTOR APPOINTED MR ALAN CHRISTOPHER OLIVIER-SMITH |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON TURNER |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA BELL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LESLIE FORD |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH 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 |
2021-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-10 |
delete general_emails in..@aclhire.com |
2020-10-10 |
delete email in..@aclhire.com |
2020-10-10 |
insert email in..@abg.com |
2020-08-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIS BUDGET UK LIMITED |
2020-08-27 |
update statutory_documents CESSATION OF J & W HARRIS HOLDINGS LIMITED AS A PSC |
2020-07-10 |
insert career_pages_linkeddomain avisbudgetgroup.jobs |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2018-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-03 |
update statutory_documents SECRETARY APPOINTED MR INDERPAL LALL |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MANNION |
2020-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-29 |
delete phone 00800 3428 0000 |
2019-10-29 |
delete phone 00800 3777 7777 |
2019-10-29 |
delete phone 0800 111 234 |
2019-10-29 |
delete phone 0800 294 0294 |
2019-10-29 |
delete phone 0800 424 151 |
2019-10-29 |
delete phone 0800 553 388 |
2019-10-29 |
delete phone 0800 777 172 |
2019-10-29 |
delete phone 0800 975 8334 |
2019-10-29 |
delete phone 0845 430 1133 |
2019-10-29 |
insert phone 0800 912 0001 |
2019-10-29 |
insert registration_number SC185801 |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MR JASON CHRISTOPHER GODSELL TURNER |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KIGHTLEY |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-05-07 |
update account_ref_month 5 => 12 |
2019-05-07 |
update accounts_next_due_date 2020-02-29 => 2019-09-30 |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-04-03 |
update statutory_documents PREVSHO FROM 31/05/2019 TO 31/12/2018 |
2019-03-24 |
insert about_pages_linkeddomain avisbudgetgroup.com |
2019-03-24 |
insert career_pages_linkeddomain avisbudgetgroup.com |
2019-03-24 |
insert contact_pages_linkeddomain avisbudgetgroup.com |
2019-03-24 |
insert index_pages_linkeddomain avisbudgetgroup.com |
2019-03-24 |
insert service_pages_linkeddomain avisbudgetgroup.com |
2019-03-24 |
insert terms_pages_linkeddomain avisbudgetgroup.com |
2019-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2019-02-07 |
update num_mort_charges 4 => 5 |
2019-02-07 |
update num_mort_outstanding 3 => 2 |
2019-02-07 |
update num_mort_satisfied 1 => 3 |
2019-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010005 |
2019-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1858010002 |
2019-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1858010003 |
2019-01-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE SC1858010002 |
2019-01-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE SC1858010003 |
2019-01-18 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE SC1858010003 |
2018-07-26 |
update statutory_documents SECRETARY APPOINTED MR THOMAS MATTHEW MANNION |
2018-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL JONES |
2018-07-07 |
delete company_previous_name PLACE D'OR 476 LIMITED |
2018-06-10 |
insert about_pages_linkeddomain cookie-script.com |
2018-06-10 |
insert address 1, rue du Général Leclerc, 92800 Puteaux
France |
2018-06-10 |
insert address ADDRESS Viale Carmelo Bene, 70 - 00139 Roma
HOURS OF OPERATION Monday - Friday 09.00am - 13.00 pm |
2018-06-10 |
insert address Aeroport de Findel, L-1110 Findel
Netherlands |
2018-06-10 |
insert address Avis Budget House, Park Road, Bracknell, Berkshire, RG12 2EW, United Kingdom |
2018-06-10 |
insert address Avis Budget House, Park Road, Bracknell, Berkshire, United Kingdom, RG12 2EW |
2018-06-10 |
insert address Drengsrudbekken 12, Oslo, Asker, 1383, Norway
Italy |
2018-06-10 |
insert address Kassak Lajos u. 19-25, 1134 Budapest, Hungary
Spain |
2018-06-10 |
insert address Kouterveldstraat 14, 1831 Diegem
Luxembourg |
2018-06-10 |
insert address Laaer Berg Strasse 43, 1100 Vienna, Austria
Germany |
2018-06-10 |
insert address Laaer Berg Straße 43, 1100 Vienna, Austria
Czech Republic |
2018-06-10 |
insert address Largo António Nobre, 164, 9000-022 Funchal, Madeira, Portugal
France |
2018-06-10 |
insert address Lopuszanska 12A, 02-220, Warsaw, Poland |
2018-06-10 |
insert address Louis Armstrongweg 4, 1311 RK Almere
Hungary |
2018-06-10 |
insert address P.O. Box 6050, 171 06, Solna, Sweden |
2018-06-10 |
insert address Roskildevej 14, DK-2620 Albertslund, Denmark |
2018-06-10 |
insert address Rua Professor Fernando da Fonseca, Edifício Visconde Alvalade, 6º piso, 1600-616 Lisboa, Portugal
Portugal |
2018-06-10 |
insert address Viale Carmelo Bene n° 70, 00139 Roma
Italy |
2018-06-10 |
insert address Viale Carmelo Bene n° 70, 00139 Roma
Portugal |
2018-06-10 |
insert address World Trade Centre, Edificio Norte 5a Planta, Moll de Barcelona s/n, 08039 Barcelona, Spain |
2018-06-10 |
insert career_pages_linkeddomain cookie-script.com |
2018-06-10 |
insert contact_pages_linkeddomain cookie-script.com |
2018-06-10 |
insert email dp..@abg.com |
2018-06-10 |
insert email re..@maggiore.it |
2018-06-10 |
insert index_pages_linkeddomain cookie-script.com |
2018-06-10 |
insert phone +39 06 22456014 |
2018-06-10 |
insert phone +44 (0)1344 426644 |
2018-06-10 |
insert service_pages_linkeddomain cookie-script.com |
2018-06-10 |
insert terms_pages_linkeddomain avis.co.uk |
2018-06-10 |
insert terms_pages_linkeddomain cookie-script.com |
2018-06-10 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-04-11 |
delete phone 0800 443 334 |
2018-04-11 |
insert phone 0845 430 1133 |
2018-01-04 |
insert alias ACL Hire Limited |
2018-01-04 |
insert alias ACL Hire Ltd |
2018-01-04 |
insert industry_tag vehicle rental |
2018-01-04 |
insert phone 0800 294 0294 |
2018-01-04 |
insert phone 0800 553 388 |
2017-11-26 |
update robots_txt_status www.aclhire.com: 404 => 200 |
2017-11-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN KIGHTLEY |
2017-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS NINA ANNE BELL |
2017-11-21 |
update statutory_documents SECRETARY APPOINTED GAIL MARION JONES |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-20 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2016-12-19 |
update num_mort_charges 3 => 4 |
2016-12-19 |
update num_mort_outstanding 2 => 3 |
2016-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010004 |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-01 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-31 |
update statutory_documents 14/05/16 FULL LIST |
2016-03-07 |
insert company_previous_name ARMADALE COMMERCIALS LIMITED |
2016-03-07 |
update name ARMADALE COMMERCIALS LIMITED => ACL HIRE LIMITED |
2016-02-07 |
update num_mort_charges 2 => 3 |
2016-02-07 |
update num_mort_outstanding 1 => 2 |
2016-02-04 |
update statutory_documents COMPANY NAME CHANGED ARMADALE COMMERCIALS LIMITED
CERTIFICATE ISSUED ON 04/02/16 |
2016-02-04 |
update statutory_documents CHANGE OF NAME 28/01/2016 |
2016-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010003 |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-07 |
update num_mort_charges 1 => 2 |
2016-01-07 |
update num_mort_satisfied 0 => 1 |
2015-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010002 |
2015-12-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
2015-12-17 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-12-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
2015-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-27 |
delete fax 01506 652 801 |
2015-09-27 |
delete index_pages_linkeddomain civicuk.com |
2015-09-27 |
delete index_pages_linkeddomain fresheverythingwebdesign.co.uk |
2015-09-27 |
delete index_pages_linkeddomain vinaora.com |
2015-09-27 |
delete source_ip 79.170.40.230 |
2015-09-27 |
insert index_pages_linkeddomain facebook.com |
2015-09-27 |
insert index_pages_linkeddomain google.com |
2015-09-27 |
insert index_pages_linkeddomain internetcreation.net |
2015-09-27 |
insert index_pages_linkeddomain linkedin.com |
2015-09-27 |
insert index_pages_linkeddomain twitter.com |
2015-09-27 |
insert source_ip 185.41.8.75 |
2015-09-27 |
update robots_txt_status www.aclhire.com: 200 => 404 |
2015-07-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-30 |
update statutory_documents 14/05/15 FULL LIST |
2015-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RICHARD HARRIS / 21/05/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-06-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-05-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-12-30 |
insert index_pages_linkeddomain vinaora.com |
2014-12-30 |
insert service_pages_linkeddomain vinaora.com |
2014-10-24 |
delete index_pages_linkeddomain autson.com |
2014-10-24 |
delete service_pages_linkeddomain autson.com |
2014-10-24 |
insert index_pages_linkeddomain civicuk.com |
2014-06-07 |
delete address 47 WEST MAIN STREET BLACKBURN BATHGATE WEST LOTHIAN SCOTLAND EH47 7LT |
2014-06-07 |
insert address 47 WEST MAIN STREET BLACKBURN BATHGATE WEST LOTHIAN EH47 7LT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-26 |
update statutory_documents 14/05/14 FULL LIST |
2014-05-10 |
delete phone 0800 177 777 |
2014-05-10 |
delete phone 0800 37 44 57 |
2014-05-10 |
delete phone 0800 420 420 |
2014-05-10 |
delete phone 0800 777 192 |
2014-05-10 |
insert phone 00800 3428 0000 |
2014-05-10 |
insert phone 00800 3777 7777 |
2014-05-10 |
insert phone 0800 777 172 |
2014-05-10 |
insert phone 0800 975 8334 |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-03 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-06-26 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete address WEST END GARAGE WEST MAIN STREET ARMADALE WEST LOTHIAN EH48 3LT |
2013-06-23 |
insert address 47 WEST MAIN STREET BLACKBURN BATHGATE WEST LOTHIAN SCOTLAND EH47 7LT |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-05-16 |
update statutory_documents 14/05/13 FULL LIST |
2013-03-01 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
WEST END GARAGE WEST MAIN STREET
ARMADALE
WEST LOTHIAN
EH48 3LT |
2012-07-26 |
update statutory_documents 14/05/12 FULL LIST |
2012-03-05 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-09-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
100 UNION STREET
ABERDEEN
AB10 1QR
SCOTLAND |
2011-09-13 |
update statutory_documents 14/05/11 FULL LIST |
2011-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS |
2011-03-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-06-08 |
update statutory_documents 14/05/10 FULL LIST |
2010-06-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 01/01/2010 |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
100 UNION STREET
ABERDEEN
ABERDEENSHIRE
AB10 1QR |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-19 |
update statutory_documents S366A DISP HOLDING AGM 17/05/06 |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-18 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-11-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/99 FROM:
227 SAUCHIEHALL STREET
GLASGOW
G2 3EX |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
1998-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/98 FROM:
100 UNION STREET
ABERDEEN
AB10 1QR |
1998-06-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-09 |
update statutory_documents COMPANY NAME CHANGED
PLACE D'OR 476 LIMITED
CERTIFICATE ISSUED ON 10/06/98 |
1998-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |