Date | Description |
2025-01-18 |
update website_status OK => IndexPageFetchError |
2024-11-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/24 |
2024-11-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/24 |
2024-08-13 |
insert address Friedrichstraße 88, Berlin, 10117, Germany |
2024-08-13 |
insert email eu..@robertsoncooper.com |
2024-08-13 |
insert phone +49 30 408 17 3072 |
2024-07-12 |
delete registration_number 3360013 |
2024-07-12 |
delete source_ip 212.84.172.209 |
2024-07-12 |
delete terms_pages_linkeddomain iomart.com |
2024-07-12 |
delete terms_pages_linkeddomain mailchimp.com |
2024-07-12 |
insert address Speed Medical House, Matrix Park, Chorley, England, PR7 7NA |
2024-07-12 |
insert registration_number 03360013 |
2024-07-12 |
insert source_ip 51.145.68.224 |
2024-07-12 |
insert terms_pages_linkeddomain twilio.com |
2024-07-12 |
update website_status IndexPageFetchError => OK |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/23 |
2024-02-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/23 |
2024-02-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/23 |
2024-01-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/23 |
2024-01-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/23 |
2023-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PULFORD / 18/08/2023 |
2023-08-20 |
update website_status FailedRobots => IndexPageFetchError |
2023-07-31 |
update website_status FlippedRobots => FailedRobots |
2023-07-14 |
update website_status OK => FlippedRobots |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-05-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-06-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/22 |
2023-06-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-03-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/22 |
2023-02-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/22 |
2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PULFORD / 23/11/2022 |
2022-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PULFORD / 05/12/2022 |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOSS |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKKIE BUXTON-COPE |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES |
2022-05-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-28 |
update statutory_documents ADOPT ARTICLES 26/04/2022 |
2022-03-31 |
update statutory_documents 05/04/00 FULL LIST |
2022-02-14 |
update statutory_documents 23/12/02 STATEMENT OF CAPITAL GBP 234.30 |
2022-01-07 |
delete address TECH INCUBATOR MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER ENGLAND M1 7ED |
2022-01-07 |
insert address SPEED MEDICAL HOUSE MATRIX PARK CHORLEY ENGLAND PR7 7NA |
2022-01-07 |
update account_ref_month 3 => 5 |
2022-01-07 |
update accounts_next_due_date 2022-12-31 => 2023-02-28 |
2022-01-07 |
update registered_address |
2021-12-06 |
update statutory_documents CURREXT FROM 31/03/2022 TO 31/05/2022 |
2021-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM, TECH INCUBATOR MANCHESTER TECHNOLOGY CENTRE, OXFORD ROAD, MANCHESTER, M1 7ED, ENGLAND |
2021-12-06 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PULFORD |
2021-12-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FL 360 LIMITED |
2021-12-06 |
update statutory_documents CESSATION OF CARY LYN COOPER AS A PSC |
2021-12-06 |
update statutory_documents CESSATION OF PROFESSOR IVAN TONY ROBERTSON AS A PSC |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARY COOPER |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN ROBERTSON |
2021-12-02 |
update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 234.3 |
2021-11-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2018 |
2021-11-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2021 |
2021-11-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2021 |
2021-11-23 |
update statutory_documents 29/08/14 STATEMENT OF CAPITAL GBP 210.13 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES |
2021-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER MOSS / 11/02/2021 |
2021-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKIE BUXTON-COPE / 11/02/2021 |
2021-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IVAN TONY ROBERTSON / 28/06/2018 |
2021-02-12 |
update statutory_documents 11/01/21 STATEMENT OF CAPITAL GBP 205.13 |
2021-02-12 |
update statutory_documents 11/02/21 STATEMENT OF CAPITAL GBP 210.13 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARY LYN COOPER |
2021-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROFESSOR IVAN TONY ROBERTSON / 01/08/2018 |
2021-01-18 |
delete terms_pages_linkeddomain dotmailer.com |
2021-01-18 |
insert address Manchester Technology Centre, Oxford Rd, Manchester, M1 7ED, United Kingdom |
2021-01-18 |
insert terms_pages_linkeddomain mailchimp.com |
2021-01-18 |
update primary_contact null => Manchester Technology Centre, Oxford Rd, Manchester, M1 7ED, United Kingdom |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete company_previous_name PROCESS INSIGHT CONSULTING LIMITED |
2019-06-24 |
insert privacy_emails pr..@robertsoncooper.com |
2019-06-24 |
insert email pr..@robertsoncooper.com |
2019-06-24 |
insert registration_number 3360013 |
2019-06-24 |
insert terms_pages_linkeddomain dotmailer.com |
2019-06-24 |
insert terms_pages_linkeddomain google.com |
2019-06-24 |
insert terms_pages_linkeddomain iomart.com |
2019-06-24 |
insert terms_pages_linkeddomain zoho.com |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-03-07 |
delete address RUTHERFORD HOUSE 40 PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ |
2019-03-07 |
insert address TECH INCUBATOR MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER ENGLAND M1 7ED |
2019-03-07 |
update registered_address |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM, RUTHERFORD HOUSE 40 PENCROFT WAY, MANCHESTER SCIENCE PARK, MANCHESTER, M15 6SZ |
2019-01-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-01-09 |
insert support_emails su..@robertsoncooper.com |
2019-01-09 |
insert email hi@robertsoncooper.com |
2019-01-09 |
insert email su..@robertsoncooper.com |
2019-01-09 |
update description |
2018-10-21 |
update website_status FailedRobots => OK |
2018-10-21 |
delete source_ip 46.32.250.180 |
2018-10-21 |
insert source_ip 212.84.172.209 |
2018-10-21 |
update robots_txt_status www.gooddayatwork.co.uk: 200 => 404 |
2018-09-28 |
update website_status FlippedRobots => FailedRobots |
2018-08-13 |
update website_status FailedRobots => FlippedRobots |
2018-07-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2018-07-17 |
update statutory_documents FIRST GAZETTE |
2018-06-25 |
update website_status FlippedRobots => FailedRobots |
2018-05-31 |
update website_status OK => FlippedRobots |
2018-02-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete company_previous_name HALLCO 148 LIMITED |
2017-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR CARY LYNN COOPER / 25/04/2017 |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER MOSS / 25/04/2017 |
2017-03-07 |
delete source_ip 81.21.76.62 |
2017-03-07 |
insert alias Good Day at Work |
2017-03-07 |
insert index_pages_linkeddomain wordpress.org |
2017-03-07 |
insert source_ip 46.32.250.180 |
2017-03-07 |
update description |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete source_ip 46.38.167.180 |
2016-07-08 |
insert source_ip 81.21.76.62 |
2016-07-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-07-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-06-09 |
update statutory_documents 25/04/16 FULL LIST |
2016-02-27 |
update website_status FailedRobots => DomainNotFound |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-02 |
update website_status FlippedRobots => FailedRobots |
2015-10-14 |
update website_status FailedRobots => FlippedRobots |
2015-09-16 |
update website_status FlippedRobots => FailedRobots |
2015-08-28 |
update website_status FailedRobots => FlippedRobots |
2015-08-12 |
delete address RUTHERFORD HOUSE 40 PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER ENGLAND M15 6SZ |
2015-08-12 |
insert address RUTHERFORD HOUSE 40 PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-08-12 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-07-31 |
update website_status FlippedRobots => FailedRobots |
2015-07-09 |
update website_status FailedRobots => FlippedRobots |
2015-07-09 |
delete address WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE |
2015-07-09 |
insert address RUTHERFORD HOUSE 40 PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER ENGLAND M15 6SZ |
2015-07-09 |
update registered_address |
2015-07-06 |
update statutory_documents 25/04/15 FULL LIST |
2015-06-11 |
update website_status FlippedRobots => FailedRobots |
2015-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2015 FROM, WILLIAMS HOUSE MANCHESTER SCIENCE PARK, LLOYD STREET NORTH, MANCHESTER, M15 6SE |
2015-05-22 |
update website_status FailedRobots => FlippedRobots |
2015-04-24 |
update website_status FlippedRobots => FailedRobots |
2015-04-05 |
update website_status FailedRobots => FlippedRobots |
2015-03-08 |
update website_status FlippedRobots => FailedRobots |
2015-02-17 |
update website_status FailedRobots => FlippedRobots |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-19 |
update website_status FlippedRobots => FailedRobots |
2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-15 |
update website_status FailedRobots => FlippedRobots |
2014-11-17 |
update website_status FlippedRobots => FailedRobots |
2014-10-29 |
update website_status FailedRobots => FlippedRobots |
2014-09-24 |
update website_status FlippedRobots => FailedRobots |
2014-09-03 |
update website_status FailedRobots => FlippedRobots |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON TINLINE |
2014-08-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-08-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-07-29 |
update website_status FlippedRobots => FailedRobots |
2014-07-17 |
update website_status FailedRobots => FlippedRobots |
2014-07-07 |
update statutory_documents 25/04/14 FULL LIST |
2014-06-09 |
update website_status FlippedRobots => FailedRobots |
2014-05-30 |
update website_status OK => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-04-25 => 2012-04-25 |
2013-06-21 |
update returns_next_due_date 2012-05-23 => 2013-05-23 |
2013-05-08 |
update statutory_documents DIRECTOR APPOINTED MRS VIKKIE BUXTON-COPE |
2013-05-08 |
update statutory_documents 25/04/13 FULL LIST |
2012-11-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 25/04/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL FLINT-TAYLOR |
2011-05-12 |
update statutory_documents 25/04/11 FULL LIST |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IVAN TONY ROBERTSON / 28/03/2011 |
2010-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-05-12 |
update statutory_documents 25/04/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JILL VERENA FLINT-TAYLOR / 25/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON TINLINE / 25/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER MOSS / 25/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CARY LYNN COOPER / 25/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IVAN TONY ROBERTSON / 25/04/2010 |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ALEXANDER MOSS |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-06-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLAIRE FAULKNER |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, THE FAIRBAIRN BUILDING, 70-72SACKVILLE STREET, MANCHESTER, M60 1QD |
2008-05-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-11-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-15 |
update statutory_documents SECRETARY RESIGNED |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2003-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents S-DIV
22/11/02 |
2003-02-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-02-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-02-07 |
update statutory_documents SUBDIVISON 22/11/02 |
2003-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-30 |
update statutory_documents COMPANY NAME CHANGED
PROCESS INSIGHT CONSULTING LIMIT
ED
CERTIFICATE ISSUED ON 02/08/99 |
1999-05-16 |
update statutory_documents RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS |
1999-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-05-21 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1998-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
1998-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-30 |
update statutory_documents SECRETARY RESIGNED |
1997-07-10 |
update statutory_documents COMPANY NAME CHANGED
HALLCO 148 LIMITED
CERTIFICATE ISSUED ON 11/07/97 |
1997-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |