Date | Description |
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 |
2024-03-11 |
delete address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew PA4 9RE |
2024-03-11 |
delete person Annika Klemenz |
2024-03-11 |
insert address No. 17 & 18 Meerlust Industrial Park
2 Henry Vos Cl
Asla Park
Cape Town
7137
South Africa |
2024-03-11 |
insert person Julien Murat |
2024-03-11 |
insert person Phillip Lübbert |
2023-09-20 |
delete phone +82 (0)10-2007-2722 |
2023-09-20 |
insert address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew PA4 9RE |
2023-08-18 |
delete address 17 Jong-ro 3-gil,
Jongno-gu,
Seoul,
Republic of Korea,
15425 |
2023-08-18 |
delete address 2F Landwork Aoyama Building,
Kita-Aoyama,
Minato-ku,
Tokyo,
Japan 107-0061 |
2023-08-18 |
delete person Amine Bekkali |
2023-08-18 |
delete person Kevin Bathgate |
2023-08-18 |
delete person Raj Vasdev |
2023-08-18 |
delete phone +81 (0) 3 6862 9111 |
2023-08-18 |
delete phone +81 3-6864-0468 |
2023-08-18 |
insert address 9F Landwork Aoyama Building
Kita-Aoyama,
Minato-ku,
Tokyo,
Japan 107-0061 |
2023-08-18 |
insert person Graeme Neil |
2023-08-18 |
insert person Niklas Sjögren |
2023-08-18 |
insert person Sonia Cordero |
2023-08-18 |
insert phone +81 (0)3-6825-4525 |
2023-08-18 |
insert phone +81 (0)3-6825-4624 |
2023-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME CARRUTHERS |
2023-07-15 |
insert career_pages_linkeddomain addtoany.com |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO 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 |
2023-01-20 |
insert terms_pages_linkeddomain google.com |
2023-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-19 |
delete person Florian Stahl |
2022-12-19 |
delete person Francois Blain |
2022-12-19 |
delete person Greg Stringfellow |
2022-12-19 |
delete person Matt Sroka |
2022-12-19 |
delete person Philip Cannon |
2022-12-19 |
delete person Ronak Patel |
2022-12-19 |
delete person Tung Vo |
2022-12-19 |
insert person Annika Klemenz |
2022-12-19 |
insert person Blake Hobbs |
2022-12-19 |
insert person Cody Shulters |
2022-12-19 |
insert person Simona Bovanova |
2022-12-19 |
insert person Sunil Sukhtankar |
2022-12-19 |
update person_title Aaron McPherson: Territory Manager - Southern States => Key Account Manager - North America |
2022-12-19 |
update person_title Bradley Droubay: Territory Manager - Northern California => Regional Manager - North America West |
2022-12-19 |
update person_title John Norling: Territory Manager - Midwest => Regional Manager - North America East |
2022-06-14 |
delete person Amine Bekali |
2022-06-14 |
delete person Sylvie Dos Reis |
2022-06-14 |
insert person Amine Bekkali |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-04-13 |
delete marketing_emails ma..@peakscientific.com |
2022-04-13 |
delete email ma..@peakscientific.com |
2022-04-13 |
delete person Nicole Bravo Castro |
2022-04-13 |
delete source_ip 84.22.188.120 |
2022-04-13 |
delete terms_pages_linkeddomain b2bcompliance.org.uk |
2022-04-13 |
insert about_pages_linkeddomain peakscientific.it |
2022-04-13 |
insert address Unit No.602, 06th Floor, Copia Corporate Suites,
Jasola District Centre, New Delhi- 110025 |
2022-04-13 |
insert address VIA GIUSEPPE REVERE 16
Milano, Italy
20123 |
2022-04-13 |
insert alias PEAK Scientific Ltd |
2022-04-13 |
insert contact_pages_linkeddomain peakscientific.it |
2022-04-13 |
insert index_pages_linkeddomain peakscientific.it |
2022-04-13 |
insert person Amine Bekali |
2022-04-13 |
insert person Janna Freitag |
2022-04-13 |
insert person Paulina Jaeger |
2022-04-13 |
insert product_pages_linkeddomain peakscientific.it |
2022-04-13 |
insert service_pages_linkeddomain peakscientific.it |
2022-04-13 |
insert source_ip 62.233.75.81 |
2022-04-13 |
insert terms_pages_linkeddomain peakscientific.it |
2022-04-13 |
update person_title Florian Stahl: Territory Manager - Southern Germany & Switzerland / Germany => Senior Territory Manager DACH Region / Germany |
2022-04-13 |
update person_title Stephen Lennon: Territory Manager UK North & the Republic of Ireland / UK => Senior Territory Manager Northern Europe / UK |
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 |
2021-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-28 |
delete person Sara Japoni |
2021-09-28 |
insert person Raj Vasdev |
2021-09-28 |
insert person Ronak Patel |
2021-09-28 |
update person_title Francois Blain: Senior Territory Manager - Canada East => Senior Territory Manager - Canada |
2021-07-23 |
delete person Aeron Avakian |
2021-07-23 |
insert person Philip Cannon |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 6 => 7 |
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 |
2021-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-01-16 |
delete person William Cachou |
2021-01-16 |
delete source_ip 78.129.159.90 |
2021-01-16 |
insert phone +33 (0) 1 73 23 53 31 |
2021-01-16 |
insert phone +91-40-2337 0663 |
2021-01-16 |
insert source_ip 84.22.188.120 |
2021-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-06 |
insert chairman Robin MacGeachy |
2020-10-06 |
insert founder Robin MacGeachy |
2020-10-06 |
delete source_ip 40.127.169.184 |
2020-10-06 |
insert about_pages_linkeddomain zendesk.com |
2020-10-06 |
insert contact_pages_linkeddomain zendesk.com |
2020-10-06 |
insert index_pages_linkeddomain zendesk.com |
2020-10-06 |
insert person Nicole Pendini |
2020-10-06 |
insert person Robin MacGeachy |
2020-10-06 |
insert product_pages_linkeddomain zendesk.com |
2020-10-06 |
insert source_ip 78.129.159.90 |
2020-10-06 |
insert terms_pages_linkeddomain zendesk.com |
2020-10-06 |
update founded_year 1997 => null |
2020-10-06 |
update website_status DomainNotFound => OK |
2020-09-18 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME FRANK HAMILTON CARRUTHERS |
2020-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUNE MACGEACHY / 18/09/2020 |
2020-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PUGH |
2020-08-02 |
update website_status Disallowed => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-03 |
update website_status FlippedRobots => Disallowed |
2020-05-14 |
update website_status OK => FlippedRobots |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
2020-02-14 |
delete address District 1, Ho Chi Minh City, Vietnam |
2020-02-14 |
delete alias Peak Vietnam Ltd |
2020-02-14 |
insert address 2rd Fl., TRUNG SON Building,
38/16 Nguyen Van Troi, 15th Ward, Phu Nhuan District, Ho Chi Minh City 700000 |
2020-02-14 |
insert alias Peak Vietnam Limited |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-10 |
delete address 6F, State Tower Namsan
100 Toegye-ro, Jung-gu
Seoul, 04631,
Republic of Korea |
2020-01-10 |
delete email ko..@peakscientific.com |
2020-01-10 |
insert address 17 Jong-ro 3-gil,
Jongno-gu,
Seoul,
Republic of Korea,
15425 |
2020-01-10 |
insert email di..@peakscientific.com |
2020-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-11 |
delete address Al Hilal Bank Building
P.O.Box 129354
Abu Dhabi , UAE |
2019-07-11 |
insert address 7th Floor, Dar Al Salam Tower, 1st Corniche Road
P.O. Box 129354 , Abu Dhabi, United Arab Emirates |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
2019-05-11 |
delete about_pages_linkeddomain peakindustrial.com |
2019-05-11 |
delete casestudy_pages_linkeddomain peakindustrial.com |
2019-05-11 |
delete contact_pages_linkeddomain peakindustrial.com |
2019-05-11 |
delete index_pages_linkeddomain peakindustrial.com |
2019-05-11 |
delete product_pages_linkeddomain peakindustrial.com |
2019-05-11 |
delete service_pages_linkeddomain peakindustrial.com |
2019-05-11 |
delete terms_pages_linkeddomain peakindustrial.com |
2019-03-10 |
delete about_pages_linkeddomain cookiesandyou.com |
2019-03-10 |
delete address 3A International Business Park
Lobby B, #06-18 ICON@IBP
Singapore 609935 |
2019-03-10 |
delete casestudy_pages_linkeddomain cookiesandyou.com |
2019-03-10 |
delete contact_pages_linkeddomain cookiesandyou.com |
2019-03-10 |
delete index_pages_linkeddomain cookiesandyou.com |
2019-03-10 |
delete phone +028 38989829 |
2019-03-10 |
delete product_pages_linkeddomain cookiesandyou.com |
2019-03-10 |
delete service_pages_linkeddomain cookiesandyou.com |
2019-03-10 |
delete terms_pages_linkeddomain cookiesandyou.com |
2019-03-10 |
insert address 16 Boon Lay Way #01-43, TradeHub21,
Singapore 609965 |
2019-03-10 |
insert alias Peak Scientific Brasil |
2019-03-10 |
insert phone +84 902 469 423 |
2019-02-07 |
update accounts_last_madeup_date 2016-09-30 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-06 |
update statutory_documents ADOPT ARTICLES 01/11/2018 |
2018-11-06 |
update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 1602410 |
2018-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 24/07/2018 |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE FRANCES MACGEACHY / 19/06/2018 |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HENDERSON MACGEACHY / 19/06/2018 |
2018-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/05/2018 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
2018-03-07 |
update account_ref_day 30 => 31 |
2018-03-07 |
update account_ref_month 9 => 3 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2018-12-31 |
2018-01-11 |
update statutory_documents CURREXT FROM 30/09/2017 TO 31/03/2018 |
2017-11-07 |
update registered_address |
2017-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLD |
2017-08-07 |
delete company_previous_name DUNWILCO (593) LIMITED |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2017-05-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PUGH |
2017-05-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD MACGREGOR GOLBY |
2017-05-09 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES GOLD |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-07-07 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-06-08 |
update statutory_documents 13/05/16 FULL LIST |
2015-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON |
2015-07-08 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-07-08 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-06-05 |
update statutory_documents 13/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-09-07 |
update num_mort_outstanding 3 => 2 |
2014-09-07 |
update num_mort_satisfied 5 => 6 |
2014-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-07-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-06-03 |
update statutory_documents 13/05/14 FULL LIST |
2013-07-02 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-07-02 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update num_mort_outstanding 6 => 3 |
2013-06-26 |
update num_mort_satisfied 2 => 5 |
2013-06-21 |
delete sic_code 3110 - Manufacture electric motors, generators etc. |
2013-06-21 |
insert sic_code 27110 - Manufacture of electric motors, generators and transformers |
2013-06-21 |
update returns_last_madeup_date 2011-05-13 => 2012-05-13 |
2013-06-21 |
update returns_next_due_date 2012-06-10 => 2013-06-10 |
2013-06-07 |
update statutory_documents 13/05/13 FULL LIST |
2013-06-05 |
update statutory_documents SECTION 519 CO ACT 2006 |
2013-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-10-11 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID HAMILTON |
2012-06-06 |
update statutory_documents 13/05/12 FULL LIST |
2012-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-08-25 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2011-08-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-06-02 |
update statutory_documents 13/05/11 FULL LIST |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010 |
2011-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE MACGEACHY / 31/08/2010 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010 |
2011-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM HENDERSON MACGEACHY / 31/08/2010 |
2011-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUNE MACGEACHY / 31/08/2010 |
2010-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE |
2010-05-17 |
update statutory_documents 13/05/10 FULL LIST |
2010-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents DIRECTOR APPOINTED BRIAN WILLIAM ATHOL RITCHIE |
2007-12-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
2007-05-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-05-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 13/05/06; NO CHANGE OF MEMBERS |
2006-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-09-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-27 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-12-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-12-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
2004-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-06-02 |
update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-06-14 |
update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
2001-06-22 |
update statutory_documents CONVE
13/06/01 |
2001-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-05 |
update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
2000-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-08-10 |
update statutory_documents £ NC 1000000/1500000
28/11/97 |
1999-08-10 |
update statutory_documents £ NC 1500000/2000000
03/08/99 |
1999-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED 03/08/99 |
1999-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED 28/11/97 |
1999-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/99 FROM:
4TH FLOOR, SALTIRE COURT 20
CASTLE TERRACE
EDINBURGH
EH1 2EN |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS |
1999-04-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98 |
1999-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-06-05 |
update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
1998-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents NC INC ALREADY ADJUSTED
11/07/97 |
1997-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-21 |
update statutory_documents SECRETARY RESIGNED |
1997-07-21 |
update statutory_documents COMPANY NAME CHANGED
DUNWILCO (593) LIMITED
CERTIFICATE ISSUED ON 21/07/97 |
1997-07-21 |
update statutory_documents £ NC 1000/1000000
11/0 |
1997-07-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/97 |
1997-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |