Date | Description |
2025-03-15 |
update website_status OK => IndexPageFetchError |
2025-02-09 |
delete source_ip 64.34.67.235 |
2025-02-09 |
insert source_ip 66.102.128.49 |
2024-12-10 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2024-10-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-09-24 |
update statutory_documents FIRST GAZETTE |
2023-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES |
2023-11-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN STUART RAMSAY |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSAY |
2023-02-26 |
delete fax +44 (0) 1309 678 909 |
2023-02-26 |
delete phone +44 (0) 1309 678 900 |
2023-02-26 |
insert email mj..@gmail.com |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE SAMANTHA CLAIRE RAMSAY |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-05 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE MANN |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-20 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-07-07 |
delete company_previous_name PAMA JVC LIMITED |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-14 |
update statutory_documents DIRECTOR APPOINTED MS ELAINE MANN |
2020-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE MANN |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-25 |
update statutory_documents DIRECTOR APPOINTED MS ELAINE MANN |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-12-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-12-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-11-07 |
delete address NOVA HOUSE FORRES ENTERPRISE PARK FORRES MORAYSHIRE IV36 2AB |
2018-11-07 |
insert address SEAVIEW FINDHORN FORRES SCOTLAND IV36 3YE |
2018-11-07 |
update registered_address |
2018-11-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16 |
2018-11-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-11-02 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM
NOVA HOUSE FORRES ENTERPRISE PARK
FORRES
MORAYSHIRE
IV36 2AB |
2018-10-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
2018-09-25 |
update statutory_documents FIRST GAZETTE |
2018-08-12 |
delete phone +44 (0) 7881 787078 |
2018-08-12 |
insert fax +44 (0) 1309 691276 |
2018-08-12 |
insert phone +44 (0) 1309 691276 |
2018-08-12 |
insert phone +44 (0) 7525 922513 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-11-17 |
update website_status DomainNotFound => OK |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-15 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name MORNINGRIDGE LIMITED |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-07 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-03-12 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2016-02-11 |
update statutory_documents 28/11/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-01 |
update statutory_documents 28/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-10-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-09-22 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address NOVA HOUSE FORRES ENTERPRISE PARK FORRES MORAYSHIRE UNITED KINGDOM IV36 2AB |
2014-01-07 |
insert address NOVA HOUSE FORRES ENTERPRISE PARK FORRES MORAYSHIRE IV36 2AB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-02 |
update statutory_documents 28/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-13 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-25 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-23 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-23 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-02-11 |
update statutory_documents 28/11/12 FULL LIST |
2012-10-08 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 28/11/11 FULL LIST |
2011-08-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 28/11/10 FULL LIST |
2010-07-29 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 28/11/09 FULL LIST |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STUART RAMSAY / 26/11/2009 |
2010-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
28 WEST ROAD
GRESHOP INDUSTRIAL ESTATE
FORRES, MORAY
IV36 2GW |
2010-07-21 |
update statutory_documents 28/11/08 FULL LIST |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE MIDDLETON |
2009-03-13 |
update statutory_documents 31/10/06 TOTAL EXEMPTION FULL |
2009-03-13 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-06-12 |
update statutory_documents SECRETARY APPOINTED REBECCA JANE RAMSAY |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-02-11 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/04 FROM:
WEST ROAD
GRESHOP INDUSTRIAL ESTATE
FORRES
MORAY IV36 2GW |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-29 |
update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
2001-06-29 |
update statutory_documents COMPANY NAME CHANGED
PAMA JVC LIMITED
CERTIFICATE ISSUED ON 29/06/01 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
2000-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
1999-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-20 |
update statutory_documents RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
1999-01-15 |
update statutory_documents RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS |
1998-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-04 |
update statutory_documents RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
1998-01-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/01/98 |
1997-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-20 |
update statutory_documents SECRETARY RESIGNED |
1996-10-24 |
update statutory_documents COMPANY NAME CHANGED
MORNINGRIDGE LIMITED
CERTIFICATE ISSUED ON 25/10/96 |
1996-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |