Date | Description |
2025-04-24 |
insert career_pages_linkeddomain www.gov.uk |
2025-01-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DRURY |
2025-01-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MURPHY |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/24, NO UPDATES |
2024-06-09 |
insert solution_pages_linkeddomain absen.com |
2024-06-09 |
insert solution_pages_linkeddomain hikvision.com |
2024-06-09 |
insert solution_pages_linkeddomain lg.com |
2024-06-09 |
insert solution_pages_linkeddomain samsung.com |
2024-06-09 |
insert solution_pages_linkeddomain sharpnecdisplays.eu |
2024-06-09 |
insert solution_pages_linkeddomain unilumin.com |
2024-05-22 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES |
2023-07-16 |
insert service_pages_linkeddomain samsung.com |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-07-12 |
insert support_emails su..@saturnvisual.com |
2022-07-12 |
insert email su..@saturnvisual.com |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-11 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-11 |
delete address Quay West, MediaCity, Manchester, UK, M17 1HH |
2022-03-11 |
delete alias Saturn Communications Group Ltd. |
2022-03-11 |
insert address Quay West, MediaCityUK, Manchester, UK, M17 1HH |
2021-12-04 |
insert address Quay West, MediaCity, Manchester, UK, M17 1HH |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-05 |
delete source_ip 87.247.244.3 |
2021-06-05 |
insert registration_number 03600445 |
2021-06-05 |
insert source_ip 64.38.96.43 |
2021-03-20 |
update statutory_documents INTERIM DIVIDEND OF £150,000 TO BE PAID 26/02/2021 |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAULDEN |
2021-01-29 |
delete alias Saturn Visual Solutions |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036004450002 |
2020-09-24 |
insert alias Saturn Visual Solutions |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-13 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-10 |
update website_status DomainNotFound => OK |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELDERHILL LIMITED / 26/07/2019 |
2019-07-11 |
update website_status OK => DomainNotFound |
2019-06-20 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELDERHILL LIMITED |
2019-06-12 |
update statutory_documents CESSATION OF SATURN COMMUNICATIONS GROUP LIMITED AS A PSC |
2019-05-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-31 |
delete about_pages_linkeddomain delineodev.co.uk |
2018-12-31 |
delete casestudy_pages_linkeddomain delineodev.co.uk |
2018-12-31 |
delete client_pages_linkeddomain delineodev.co.uk |
2018-12-31 |
delete contact_pages_linkeddomain delineodev.co.uk |
2018-12-31 |
delete index_pages_linkeddomain delineodev.co.uk |
2018-12-31 |
delete solution_pages_linkeddomain delineodev.co.uk |
2018-12-31 |
delete terms_pages_linkeddomain delineodev.co.uk |
2018-10-11 |
delete source_ip 5.159.225.41 |
2018-10-11 |
insert source_ip 87.247.244.3 |
2018-10-07 |
delete company_previous_name KEYNAIL LIMITED |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-05-20 |
delete index_pages_linkeddomain t.co |
2018-05-20 |
delete index_pages_linkeddomain vimeo.com |
2018-05-20 |
insert address Quay West,
Trafford Wharf Road,
MediaCityUK,
Manchester,
M17 1HH |
2018-05-20 |
insert index_pages_linkeddomain delineodev.co.uk |
2018-01-07 |
delete address QUAY WEST MEDIACIITYUK TRAFFORD WHARF ROAD MANCHESTER M17 1NH |
2018-01-07 |
insert address QUAY WEST MEDIACITYUK TRAFFORD WHARF ROAD MANCHESTER ENGLAND M17 1HH |
2018-01-07 |
update registered_address |
2017-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2017 FROM
QUAY WEST MEDIACIITYUK
TRAFFORD WHARF ROAD
MANCHESTER
M17 1NH |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update num_mort_outstanding 1 => 0 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-09-01 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH ARMSTRONG |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-07-10 |
insert index_pages_linkeddomain t.co |
2017-05-24 |
delete index_pages_linkeddomain t.co |
2017-02-10 |
delete source_ip 54.78.240.79 |
2017-02-10 |
insert source_ip 5.159.225.41 |
2017-02-10 |
update robots_txt_status www.saturnvisual.com: 404 => 200 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-07-11 |
insert general_emails in..@saturnvisual.com |
2016-07-11 |
delete alias Saturn |
2016-07-11 |
insert alias SaturnVisual |
2016-07-11 |
insert email in..@saturnvisual.com |
2016-07-11 |
insert phone 0161 222 0706 |
2016-07-11 |
insert phone 0161 971 4600 |
2016-07-11 |
update description |
2016-07-11 |
update name Saturn => SaturnVisual |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete phone +44 (0)161 222 0706 |
2016-05-12 |
delete phone +44 (0)203 700 9240 |
2016-01-29 |
delete general_emails in..@saturnvisual.com |
2016-01-29 |
delete address Quay West
MediaCityUK
Trafford Wharf Road
Manchester M17 1HH
United Kingdom |
2016-01-29 |
delete address Quay West, Trafford Wharf Road, MediaCityUK, Manchester, M171HH |
2016-01-29 |
delete alias Saturn Communications Group Ltd |
2016-01-29 |
delete email in..@saturnvisual.com |
2016-01-29 |
delete index_pages_linkeddomain linkedin.com |
2016-01-29 |
delete index_pages_linkeddomain t.co |
2016-01-29 |
delete index_pages_linkeddomain twitter.com |
2016-01-29 |
delete phone 0161 222 0706 |
2016-01-29 |
delete phone 0161 2220706 - 1 |
2016-01-29 |
delete source_ip 109.108.141.80 |
2016-01-29 |
insert phone +44 (0)203 700 9240 |
2016-01-29 |
insert source_ip 54.78.240.79 |
2016-01-29 |
update primary_contact Quay West
MediaCityUK
Trafford Wharf Road
Manchester M17 1HH
United Kingdom => null |
2016-01-29 |
update robots_txt_status www.saturnvisual.com: 200 => 404 |
2015-10-08 |
update account_ref_day 30 => 31 |
2015-10-08 |
update account_ref_month 9 => 12 |
2015-10-08 |
update accounts_next_due_date 2016-06-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents CURREXT FROM 30/09/2015 TO 31/12/2015 |
2015-09-08 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-08 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-09-07 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH RACHEL ARMSTRONG |
2015-08-05 |
insert support_emails he..@saturnvisual.com |
2015-08-05 |
delete phone 0161 2220706 - 51 |
2015-08-05 |
insert email he..@saturnvisual.com |
2015-08-05 |
insert phone +44 (0)161 971 4600 |
2015-08-05 |
insert phone 0161 2220706 - 1 |
2015-08-05 |
update statutory_documents 20/07/15 FULL LIST |
2015-07-08 |
delete phone 0161 2220706 - 47 |
2015-07-08 |
insert phone 0161 2220706 - 51 |
2015-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HAMERSLEY |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAMERSLEY |
2015-06-10 |
delete phone 0161 2220706 - 43 |
2015-06-10 |
insert phone 0161 2220706 - 47 |
2015-05-12 |
delete phone 0161 2220706 - 38 |
2015-05-12 |
insert phone 0161 2220706 - 43 |
2015-04-07 |
delete phone 0161 2220706 - 34 |
2015-04-07 |
insert phone 0161 2220706 - 38 |
2015-03-10 |
delete phone 0161 2220706 - 30 |
2015-03-10 |
insert phone 0161 2220706 - 34 |
2015-02-06 |
delete phone 0161 2220706 - 24 |
2015-02-06 |
insert phone 0161 2220706 - 30 |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-29 |
delete phone 0161 2220706 - 19 |
2014-12-29 |
insert phone 0161 2220706 - 24 |
2014-11-24 |
delete phone 0161 2220706 - 15 |
2014-11-24 |
insert phone 0161 2220706 - 19 |
2014-10-27 |
delete phone 0161 2220706 - 10 |
2014-10-27 |
insert phone 0161 2220706 - 15 |
2014-09-21 |
delete phone 0161 2220706 - 4 |
2014-09-21 |
insert phone 0161 2220706 - 10 |
2014-09-07 |
delete address QUAY WEST MEDIACIITYUK TRAFFORD WHARF ROAD MANCHESTER ENGLAND M17 1NH |
2014-09-07 |
insert address QUAY WEST MEDIACIITYUK TRAFFORD WHARF ROAD MANCHESTER M17 1NH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-09-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-08-13 |
delete address Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
United Kingdom |
2014-08-13 |
delete contact_pages_linkeddomain google.co.uk |
2014-08-13 |
delete fax 01942 820 932 |
2014-08-13 |
delete phone 0161 2220706 - 16 |
2014-08-13 |
delete source_ip 92.52.93.66 |
2014-08-13 |
insert address Quay West
MediaCityUK
Trafford Wharf Road
Manchester M17 1HH
United Kingdom |
2014-08-13 |
insert phone +44 (0)161 222 0706 |
2014-08-13 |
insert phone 0161 222 0706 |
2014-08-13 |
insert phone 0161 2220706 - 4 |
2014-08-13 |
insert source_ip 109.108.141.80 |
2014-08-13 |
update primary_contact Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
United Kingdom => Quay West
MediaCityUK
Trafford Wharf Road
Manchester M17 1HH
United Kingdom |
2014-08-13 |
update statutory_documents 20/07/14 FULL LIST |
2014-08-07 |
delete address WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE ENGLAND WN3 5BA |
2014-08-07 |
insert address QUAY WEST MEDIACIITYUK TRAFFORD WHARF ROAD MANCHESTER ENGLAND M17 1NH |
2014-08-07 |
update registered_address |
2014-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
WIGAN INVESTMENT CENTRE WATERSIDE DRIVE
WIGAN
LANCASHIRE
WN3 5BA
ENGLAND |
2014-07-10 |
insert address Quay West, Trafford Wharf Road, MediaCityUK, Manchester, M171HH |
2014-07-10 |
insert phone 0161 2220706 - 16 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-29 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-04 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY THOMAS PAULDEN |
2013-10-28 |
update website_status FlippedRobots => OK |
2013-10-23 |
update website_status OK => FlippedRobots |
2013-10-15 |
insert client Manchester United Football Club |
2013-10-15 |
insert client Tesco |
2013-10-15 |
insert index_pages_linkeddomain t.co |
2013-09-30 |
delete index_pages_linkeddomain t.co |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-20 |
2013-09-06 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-09-03 |
delete about_pages_linkeddomain t.co |
2013-09-03 |
delete casestudy_pages_linkeddomain t.co |
2013-09-03 |
delete client_pages_linkeddomain t.co |
2013-09-03 |
delete contact_pages_linkeddomain t.co |
2013-09-03 |
delete management_pages_linkeddomain t.co |
2013-09-03 |
delete partner_pages_linkeddomain t.co |
2013-09-03 |
delete product_pages_linkeddomain t.co |
2013-09-03 |
delete service_pages_linkeddomain t.co |
2013-09-03 |
delete solution_pages_linkeddomain t.co |
2013-09-03 |
delete terms_pages_linkeddomain t.co |
2013-08-29 |
update statutory_documents 20/07/13 FULL LIST |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMERSLEY / 26/07/2013 |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WELSH / 26/07/2013 |
2013-08-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN HAMERSLEY / 26/07/2013 |
2013-08-26 |
delete person Simon Boynton |
2013-08-13 |
insert about_pages_linkeddomain t.co |
2013-08-13 |
insert casestudy_pages_linkeddomain t.co |
2013-08-13 |
insert client_pages_linkeddomain t.co |
2013-08-13 |
insert contact_pages_linkeddomain t.co |
2013-08-13 |
insert management_pages_linkeddomain t.co |
2013-08-13 |
insert partner_pages_linkeddomain t.co |
2013-08-13 |
insert product_pages_linkeddomain t.co |
2013-08-13 |
insert service_pages_linkeddomain t.co |
2013-08-13 |
insert solution_pages_linkeddomain t.co |
2013-08-13 |
insert terms_pages_linkeddomain t.co |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
delete address HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA |
2013-06-25 |
insert address WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE ENGLAND WN3 5BA |
2013-06-25 |
update registered_address |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-05-14 |
delete address Hollins Chambers
64a Bridge Street
Manchester
M3 3BA
United Kingdom |
2013-04-09 |
delete client Midlands Co-op |
2013-04-09 |
delete client West Midlands Co-op |
2013-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
HOLLINS CHAMBERS
64A BRIDGE STREET
MANCHESTER
M3 3BA |
2013-02-08 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-28 |
update website_status OK |
2013-01-28 |
insert client Content Samples |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-11 |
update statutory_documents 26/07/12 FULL LIST |
2012-02-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 20/07/11 FULL LIST |
2011-01-20 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 20/07/10 FULL LIST |
2010-06-04 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-08-08 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-15 |
update statutory_documents RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS |
2007-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-07-19 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2004-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS |
1999-05-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99 |
1998-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-29 |
update statutory_documents SECRETARY RESIGNED |
1998-08-28 |
update statutory_documents COMPANY NAME CHANGED
KEYNAIL LIMITED
CERTIFICATE ISSUED ON 01/09/98 |
1998-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1998-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-17 |
update statutory_documents SECRETARY RESIGNED |
1998-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |