Date | Description |
2024-04-07 |
update num_mort_charges 336 => 356 |
2024-04-07 |
update num_mort_outstanding 315 => 335 |
2024-03-14 |
delete about_pages_linkeddomain details-he.re |
2024-03-14 |
delete about_pages_linkeddomain fortune.com |
2024-03-14 |
delete about_pages_linkeddomain institutionalinvestor.com |
2024-03-14 |
delete about_pages_linkeddomain mminst.org |
2023-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF AMERICA CORPORATION |
2023-11-15 |
update statutory_documents CESSATION OF ML UK CAPITAL HOLDINGS LIMITED AS A PSC |
2023-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790339 |
2023-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790338 |
2023-10-07 |
update num_mort_charges 335 => 336 |
2023-10-07 |
update num_mort_outstanding 314 => 315 |
2023-09-07 |
update num_mort_charges 330 => 335 |
2023-09-07 |
update num_mort_outstanding 309 => 314 |
2023-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790337 |
2023-08-22 |
delete source_ip 171.161.126.97 |
2023-08-22 |
insert phone 1.877.653.4732 |
2023-08-22 |
insert source_ip 171.159.126.97 |
2023-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790335 |
2023-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790336 |
2023-08-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790334 |
2023-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790333 |
2023-08-07 |
update num_mort_charges 329 => 330 |
2023-08-07 |
update num_mort_outstanding 308 => 309 |
2023-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790332 |
2023-07-07 |
update num_mort_charges 325 => 329 |
2023-07-07 |
update num_mort_outstanding 304 => 308 |
2023-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790331 |
2023-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790330 |
2023-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790329 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update num_mort_charges 319 => 325 |
2023-06-07 |
update num_mort_outstanding 298 => 304 |
2023-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790328 |
2023-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790327 |
2023-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790325 |
2023-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790326 |
2023-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790323 |
2023-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790324 |
2023-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790322 |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BUTLER |
2023-04-19 |
delete source_ip 171.159.124.97 |
2023-04-19 |
insert source_ip 171.161.126.97 |
2023-04-07 |
update num_mort_charges 261 => 319 |
2023-04-07 |
update num_mort_outstanding 240 => 298 |
2023-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790321 |
2023-04-02 |
delete source_ip 171.161.126.97 |
2023-04-02 |
insert source_ip 171.159.124.97 |
2023-04-02 |
update robots_txt_status wealthmanagement.ml.com: 404 => 200 |
2023-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790320 |
2023-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790319 |
2023-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790318 |
2023-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790317 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790316 |
2023-02-28 |
delete source_ip 171.159.124.97 |
2023-02-28 |
insert source_ip 171.161.126.97 |
2023-02-28 |
update robots_txt_status wealthmanagement.ml.com: 200 => 404 |
2023-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790313 |
2023-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790314 |
2023-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790315 |
2023-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790312 |
2023-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790310 |
2023-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790311 |
2023-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790309 |
2023-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790307 |
2023-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790308 |
2023-02-11 |
delete source_ip 171.161.124.97 |
2023-02-11 |
insert source_ip 171.159.124.97 |
2023-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790304 |
2023-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790305 |
2023-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790306 |
2023-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790303 |
2023-01-26 |
delete source_ip 171.161.126.97 |
2023-01-26 |
insert source_ip 171.161.124.97 |
2023-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790302 |
2023-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790300 |
2023-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790301 |
2023-01-09 |
delete source_ip 171.159.126.97 |
2023-01-09 |
insert source_ip 171.161.126.97 |
2023-01-09 |
update robots_txt_status fa.ml.com: 404 => 200 |
2023-01-09 |
update robots_txt_status www.fa.ml.com: 404 => 200 |
2022-12-23 |
delete about_pages_linkeddomain wealthmanagement.com |
2022-12-23 |
delete source_ip 171.161.124.97 |
2022-12-23 |
insert source_ip 171.159.126.97 |
2022-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790299 |
2022-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790298 |
2022-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790297 |
2022-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790296 |
2022-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790295 |
2022-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790290 |
2022-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790291 |
2022-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790292 |
2022-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790293 |
2022-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790294 |
2022-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790289 |
2022-11-20 |
delete contact_pages_linkeddomain doubleclick.net |
2022-11-20 |
delete source_ip 171.161.126.97 |
2022-11-20 |
insert source_ip 171.161.124.97 |
2022-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790288 |
2022-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790287 |
2022-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790286 |
2022-10-18 |
delete source_ip 171.159.126.97 |
2022-10-18 |
insert contact_pages_linkeddomain doubleclick.net |
2022-10-18 |
insert source_ip 171.161.126.97 |
2022-10-18 |
update website_status FlippedRobots => OK |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MARTINA SLOWEY |
2022-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE JACQUES PHILIPPE DE WECK / 06/04/2021 |
2022-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY WHITE |
2022-09-26 |
update website_status OK => FlippedRobots |
2022-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790285 |
2022-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790283 |
2022-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790284 |
2022-09-07 |
update num_mort_charges 260 => 261 |
2022-09-07 |
update num_mort_outstanding 239 => 240 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790263 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790264 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790265 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790266 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790267 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790268 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790269 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790270 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790271 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790272 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790273 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790274 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790275 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790276 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790277 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790278 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790279 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790280 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790281 |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790282 |
2022-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790262 |
2022-08-23 |
delete contact_pages_linkeddomain groupeconnect.io |
2022-08-23 |
delete source_ip 171.161.124.97 |
2022-08-23 |
insert source_ip 171.159.126.97 |
2022-08-08 |
delete source_ip 171.161.126.97 |
2022-08-08 |
insert contact_pages_linkeddomain groupeconnect.io |
2022-08-08 |
insert service_pages_linkeddomain bankofamerica.com |
2022-08-08 |
insert service_pages_linkeddomain bofa.com |
2022-08-08 |
insert service_pages_linkeddomain finra.org |
2022-08-08 |
insert service_pages_linkeddomain linkedin.com |
2022-08-08 |
insert service_pages_linkeddomain ml.com |
2022-08-08 |
insert service_pages_linkeddomain mymerrill.com |
2022-08-08 |
insert service_pages_linkeddomain sipc.org |
2022-08-08 |
insert service_pages_linkeddomain twitter.com |
2022-08-08 |
insert service_pages_linkeddomain youtube.com |
2022-08-08 |
insert source_ip 171.161.124.97 |
2022-08-08 |
update robots_txt_status mlaem.fs.ml.com: 404 => 200 |
2022-08-08 |
update robots_txt_status wealthmanagement.ml.com: 404 => 200 |
2022-08-08 |
update robots_txt_status www.ml.com: 404 => 200 |
2022-08-07 |
update num_mort_charges 259 => 260 |
2022-08-07 |
update num_mort_outstanding 238 => 239 |
2022-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790261 |
2022-07-07 |
update num_mort_charges 257 => 259 |
2022-07-07 |
update num_mort_outstanding 236 => 238 |
2022-06-23 |
delete about_pages_linkeddomain pwmnet.com |
2022-06-23 |
delete source_ip 171.159.124.97 |
2022-06-23 |
insert about_pages_linkeddomain mminst.org |
2022-06-23 |
insert source_ip 171.161.126.97 |
2022-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790260 |
2022-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790259 |
2022-06-07 |
delete source_ip 209.67.42.21 |
2022-06-07 |
insert source_ip 171.159.124.97 |
2022-06-07 |
update robots_txt_status mlaem.fs.ml.com: 200 => 404 |
2022-06-07 |
update robots_txt_status wealthmanagement.ml.com: 200 => 404 |
2022-06-07 |
update robots_txt_status www.ml.com: 200 => 404 |
2022-06-07 |
update num_mort_charges 253 => 257 |
2022-06-07 |
update num_mort_outstanding 232 => 236 |
2022-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790257 |
2022-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790258 |
2022-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790256 |
2022-05-07 |
update num_mort_charges 250 => 253 |
2022-05-07 |
update num_mort_outstanding 229 => 232 |
2022-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790255 |
2022-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790254 |
2022-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790253 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update num_mort_charges 245 => 250 |
2022-04-07 |
update num_mort_outstanding 224 => 229 |
2022-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790252 |
2022-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-23 |
delete source_ip 209.67.42.23 |
2022-03-23 |
insert source_ip 209.67.42.21 |
2022-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790251 |
2022-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790250 |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790249 |
2022-03-07 |
update num_mort_charges 233 => 245 |
2022-03-07 |
update num_mort_outstanding 212 => 224 |
2022-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790247 |
2022-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790248 |
2022-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790246 |
2022-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790245 |
2022-02-20 |
delete source_ip 209.67.42.21 |
2022-02-20 |
insert source_ip 209.67.42.23 |
2022-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790243 |
2022-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790244 |
2022-02-07 |
update num_mort_charges 227 => 233 |
2022-02-07 |
update num_mort_outstanding 206 => 212 |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790239 |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790240 |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790241 |
2022-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790242 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790235 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790236 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790237 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790238 |
2022-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790234 |
2022-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790232 |
2022-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790233 |
2022-01-07 |
update num_mort_charges 225 => 227 |
2022-01-07 |
update num_mort_outstanding 204 => 206 |
2022-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790231 |
2021-12-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790229 |
2021-12-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790230 |
2021-12-07 |
update num_mort_charges 223 => 225 |
2021-12-07 |
update num_mort_outstanding 202 => 204 |
2021-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790227 |
2021-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790228 |
2021-12-01 |
delete about_pages_linkeddomain bofaml.com |
2021-12-01 |
delete index_pages_linkeddomain bofaml.com |
2021-12-01 |
delete solution_pages_linkeddomain bofaml.com |
2021-12-01 |
delete terms_pages_linkeddomain bofaml.com |
2021-12-01 |
insert about_pages_linkeddomain bofa.com |
2021-12-01 |
insert contact_pages_linkeddomain bofa.com |
2021-12-01 |
insert index_pages_linkeddomain bofa.com |
2021-12-01 |
insert solution_pages_linkeddomain bofa.com |
2021-12-01 |
insert terms_pages_linkeddomain bofa.com |
2021-12-01 |
insert terms_pages_linkeddomain msrb.org |
2021-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790226 |
2021-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790225 |
2021-10-07 |
update num_mort_charges 220 => 223 |
2021-10-07 |
update num_mort_outstanding 199 => 202 |
2021-10-02 |
delete about_pages_linkeddomain aitegroup.com |
2021-10-02 |
delete about_pages_linkeddomain centerforfinancialplanning.org |
2021-10-02 |
delete about_pages_linkeddomain jdpower.com |
2021-10-02 |
delete about_pages_linkeddomain proofpoint.com |
2021-10-02 |
delete contact_pages_linkeddomain veracast.com |
2021-10-02 |
delete person BofA Merrill Lynch |
2021-10-02 |
delete solution_pages_linkeddomain veracast.com |
2021-10-02 |
delete solution_pages_linkeddomain wealthmsi.com |
2021-10-02 |
delete terms_pages_linkeddomain sec.gov |
2021-10-02 |
insert about_pages_linkeddomain fortune.com |
2021-10-02 |
insert about_pages_linkeddomain pwmnet.com |
2021-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790223 |
2021-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790224 |
2021-09-07 |
update num_mort_charges 218 => 220 |
2021-09-07 |
update num_mort_outstanding 197 => 199 |
2021-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790222 |
2021-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790221 |
2021-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790220 |
2021-08-07 |
update num_mort_charges 217 => 218 |
2021-08-07 |
update num_mort_outstanding 196 => 197 |
2021-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790219 |
2021-07-07 |
update num_mort_charges 214 => 217 |
2021-07-07 |
update num_mort_outstanding 193 => 196 |
2021-06-07 |
update num_mort_charges 212 => 214 |
2021-06-07 |
update num_mort_outstanding 191 => 193 |
2021-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790218 |
2021-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790216 |
2021-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790217 |
2021-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790215 |
2021-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790214 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update num_mort_charges 211 => 212 |
2021-05-07 |
update num_mort_outstanding 190 => 191 |
2021-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790213 |
2021-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update num_mort_charges 205 => 211 |
2021-04-07 |
update num_mort_outstanding 184 => 190 |
2021-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790212 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790211 |
2021-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790209 |
2021-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790210 |
2021-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790207 |
2021-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790208 |
2021-02-21 |
update statutory_documents DIRECTOR APPOINTED HENRY JAMES O'NEIL |
2021-02-07 |
update num_mort_charges 202 => 205 |
2021-02-07 |
update num_mort_outstanding 181 => 184 |
2021-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790206 |
2021-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790205 |
2020-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790204 |
2020-12-07 |
update num_mort_charges 201 => 202 |
2020-12-07 |
update num_mort_outstanding 180 => 181 |
2020-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790203 |
2020-10-30 |
update num_mort_charges 198 => 201 |
2020-10-30 |
update num_mort_outstanding 177 => 180 |
2020-10-08 |
insert about_pages_linkeddomain informaconnect.com |
2020-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790202 |
2020-09-26 |
insert casestudy_pages_linkeddomain veracast.com |
2020-09-26 |
insert contact_pages_linkeddomain veracast.com |
2020-09-26 |
insert solution_pages_linkeddomain veracast.com |
2020-09-26 |
update robots_txt_status fa.ml.com: 200 => 404 |
2020-09-20 |
delete source_ip 209.67.42.23 |
2020-09-20 |
insert source_ip 209.67.42.21 |
2020-09-20 |
insert terms_pages_linkeddomain sec.gov |
2020-09-15 |
delete about_pages_linkeddomain advertisingpractices.org |
2020-09-15 |
delete casestudy_pages_linkeddomain advertisingpractices.org |
2020-09-15 |
delete contact_pages_linkeddomain advertisingpractices.org |
2020-09-15 |
delete index_pages_linkeddomain advertisingpractices.org |
2020-09-15 |
delete solution_pages_linkeddomain advertisingpractices.org |
2020-09-15 |
delete terms_pages_linkeddomain advertisingpractices.org |
2020-09-15 |
insert about_pages_linkeddomain aitegroup.com |
2020-09-15 |
insert terms_pages_linkeddomain vista-one-solutions.com |
2020-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790201 |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIEN BAHUREL |
2020-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790200 |
2020-07-07 |
update num_mort_charges 193 => 198 |
2020-07-07 |
update num_mort_outstanding 172 => 177 |
2020-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790199 |
2020-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790198 |
2020-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790197 |
2020-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790196 |
2020-06-14 |
delete source_ip 209.67.42.21 |
2020-06-14 |
insert source_ip 209.67.42.23 |
2020-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790195 |
2020-06-09 |
delete about_pages_linkeddomain mymerrillpl1.com |
2020-06-09 |
delete casestudy_pages_linkeddomain mymerrillpl1.com |
2020-06-09 |
delete contact_pages_linkeddomain mymerrillpl1.com |
2020-06-09 |
delete index_pages_linkeddomain mymerrillpl1.com |
2020-06-09 |
delete management_pages_linkeddomain mymerrillpl1.com |
2020-06-09 |
delete solution_pages_linkeddomain mymerrillpl1.com |
2020-06-09 |
delete terms_pages_linkeddomain mymerrillpl1.com |
2020-06-03 |
delete terms_pages_linkeddomain vista-one-solutions.com |
2020-06-03 |
insert about_pages_linkeddomain centerforfinancialplanning.org |
2020-06-03 |
insert about_pages_linkeddomain mymerrillpl1.com |
2020-06-03 |
insert casestudy_pages_linkeddomain mymerrillpl1.com |
2020-06-03 |
insert contact_pages_linkeddomain mymerrillpl1.com |
2020-06-03 |
insert index_pages_linkeddomain mymerrillpl1.com |
2020-06-03 |
insert management_pages_linkeddomain mymerrillpl1.com |
2020-06-03 |
insert solution_pages_linkeddomain mymerrillpl1.com |
2020-06-03 |
insert terms_pages_linkeddomain mymerrillpl1.com |
2020-06-03 |
insert terms_pages_linkeddomain s3.com |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update num_mort_charges 191 => 193 |
2020-05-07 |
update num_mort_outstanding 170 => 172 |
2020-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790194 |
2020-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790193 |
2020-04-07 |
update num_mort_charges 185 => 191 |
2020-04-07 |
update num_mort_outstanding 164 => 170 |
2020-03-30 |
delete person A new BofA |
2020-03-30 |
delete person Marci McGregor |
2020-03-30 |
delete source_ip 209.67.42.23 |
2020-03-30 |
insert source_ip 209.67.42.21 |
2020-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790191 |
2020-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790192 |
2020-03-19 |
update statutory_documents DIRECTOR APPOINTED THOMAS DUNNE WOODS |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790190 |
2020-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790188 |
2020-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790189 |
2020-03-07 |
update num_mort_charges 184 => 185 |
2020-03-07 |
update num_mort_outstanding 163 => 164 |
2020-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790187 |
2020-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790186 |
2020-02-07 |
update num_mort_charges 182 => 184 |
2020-02-07 |
update num_mort_outstanding 161 => 163 |
2020-01-25 |
insert person A new BofA |
2020-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790185 |
2020-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790184 |
2020-01-12 |
insert about_pages_linkeddomain bofaml.com |
2020-01-12 |
insert casestudy_pages_linkeddomain bofaml.com |
2020-01-12 |
insert index_pages_linkeddomain bofaml.com |
2020-01-12 |
insert management_pages_linkeddomain bofaml.com |
2020-01-12 |
insert solution_pages_linkeddomain bofaml.com |
2020-01-12 |
insert terms_pages_linkeddomain bofaml.com |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BIES |
2020-01-05 |
delete address 18th Floor Jakarta Stock Exchange Building
Jl Jendral Sudirman Kav 52-53
Jakarta, 12190 |
2020-01-05 |
delete fax +62-21-515-8819 |
2020-01-05 |
delete phone +62-21-515-0888 |
2019-12-25 |
delete office_emails mo..@ml.com |
2019-12-25 |
delete address 1 Azrieli Centre
37th Floor, Round Tower
132 Petach Tikvah Road |
2019-12-25 |
delete address 112 avenue Kléber
2nd Floor
BP 2002-16
Paris, 75116 |
2019-12-25 |
delete address 11th Floor, Buyukdere Street
34394 Levent
Istanbul, 34394 |
2019-12-25 |
delete address 17F, 18F & 23F Taipei Metro Building
207 Tun Hwa South Road, Section 2
Taipei |
2019-12-25 |
delete address 28/F., Seoul Finance Center
84,Taepyungro1-ka, Chung-ku |
2019-12-25 |
delete address 55/F, Cheung Kong Center
2 Queen's Road Central
Hong Kong |
2019-12-25 |
delete address 7 Petrovka Street
Moscow, 107031 |
2019-12-25 |
delete address 9F, Taipei Metro Building
207 Tun Hwa South Road, Section 2
Taipei |
2019-12-25 |
delete address Business Center, 6th Floor
Khalid Bin Waleed St,
P.O. Box 3911
Dubai |
2019-12-25 |
delete address Dubai International Financial Centre (DIFC)
Gate Village 6, Level 2
PO Box 506576
Dubai |
2019-12-25 |
delete address Herbis Osaka Office Tower 10F
2-5-25 Umeda, Kita-ku, Osaka-shi |
2019-12-25 |
delete address Kingdom Tower - 20th Floor
Olaya Street
Riyadh |
2019-12-25 |
delete address Level 1
190 St George's Terrace
Perth, Western Australia 6000 |
2019-12-25 |
delete address Level 19, 120 Collins Street
Melbourne, Victoria 3000 |
2019-12-25 |
delete address Level 38
Governor Phillip Tower
1 Farrer Place
Sydney, NSW 2000 |
2019-12-25 |
delete address Mafatlal Centre, 8th Floor
Nariman Point
Mumbai, 400 021 |
2019-12-25 |
delete address Main Tower
Neue Mainzer Strasse 52 |
2019-12-25 |
delete address Merrill Lynch (KL) Sdn Bhd
Suite 33-02
Level 33 Menara Dion
27 Jalan Sultan Ismail
Kuala Lumpur, 50250 |
2019-12-25 |
delete address Merrill Lynch Financial Centre
2 King Edward Street
London, EC1A 1HQ |
2019-12-25 |
delete address Midosuji Diamond Building
2-1-3 Nishi-shinsaibashi, Chuo-ku, Osaka-shi |
2019-12-25 |
delete address Nagoya Building 9F
4-6-17 Meieki, Nakamura-ku, Nagoya-shi |
2019-12-25 |
delete address Nihonbashi 1-chome Building
1-4-1 Nihonbashi, Chuo-ku |
2019-12-25 |
delete address P.O. Box 773
Zurich, 8039 |
2019-12-25 |
delete address PO Box 719
Zurich, 8039 |
2019-12-25 |
delete address Plaza Pablo Ruiz Picasso 1
Madrid, 28020 |
2019-12-25 |
delete address Rm 3609-11, The Center
No. 989 Chang Le Road
Shanghai, 200031 |
2019-12-25 |
delete address Suite 3616
China World Tower 2, 1 Jian Guo Men Wai Avenue
Beijing, 100004 |
2019-12-25 |
delete address Unit No.501, 5th Floor, Wing A
Prism Towers, Mind Space, Malad (West)
Mumbai, 400 064 |
2019-12-25 |
delete contact_pages_linkeddomain ml-india.com |
2019-12-25 |
delete email mo..@ml.com |
2019-12-25 |
delete email uk..@ml.com |
2019-12-25 |
delete fax +(8621) 5407 5246 |
2019-12-25 |
delete fax +33-01-5365-5980 |
2019-12-25 |
delete fax +34-91-514-3001 |
2019-12-25 |
delete fax +41-44-291-4460 |
2019-12-25 |
delete fax +41-44-297-7790 |
2019-12-25 |
delete fax +60-3-2333-2099 |
2019-12-25 |
delete fax +61-3-9659-2701 |
2019-12-25 |
delete fax +7- 495-662-6001 |
2019-12-25 |
delete fax +86-10-6505-0278 |
2019-12-25 |
delete fax +88-62-2376-3740 |
2019-12-25 |
delete fax +886-2-2376-3601 |
2019-12-25 |
delete fax +90-212-319-9511 |
2019-12-25 |
delete fax +91-22-2282-1827 |
2019-12-25 |
delete fax +91-226-757-8060 |
2019-12-25 |
delete fax +966-1-211-3237 |
2019-12-25 |
delete fax +971-4-397-5252 |
2019-12-25 |
delete fax +971-4-425-8201 |
2019-12-25 |
delete person Phillip Tower |
2019-12-25 |
delete phone +(8621) 6132 4888 |
2019-12-25 |
delete phone +33-1-5365-5555 |
2019-12-25 |
delete phone +34-91-514-3000 |
2019-12-25 |
delete phone +351-21-351-2350 |
2019-12-25 |
delete phone +353-1-243-8500 |
2019-12-25 |
delete phone +39-02-655-301 |
2019-12-25 |
delete phone +41-44-297-7400 |
2019-12-25 |
delete phone +44 (0)207 995 5167 |
2019-12-25 |
delete phone +44-20-7628-1000 |
2019-12-25 |
delete phone +48-22-630-6219 |
2019-12-25 |
delete phone +49-69-5899-0 |
2019-12-25 |
delete phone +60-3-2333-2000 |
2019-12-25 |
delete phone +61-2-9225-6500 |
2019-12-25 |
delete phone +61-3-9659-2222 |
2019-12-25 |
delete phone +61-8-9488-7500 |
2019-12-25 |
delete phone +7-495-662-6000 |
2019-12-25 |
delete phone +81-3-6225-7000 |
2019-12-25 |
delete phone +81-3-6225-7666 |
2019-12-25 |
delete phone +81-52-217-2900 |
2019-12-25 |
delete phone +81-6-6212-3850 |
2019-12-25 |
delete phone +81-6-6344-1258 |
2019-12-25 |
delete phone +81-92-715-0030 |
2019-12-25 |
delete phone +82-2-3707-0400 |
2019-12-25 |
delete phone +852-3508-8888 |
2019-12-25 |
delete phone +86-10-6505-0290 |
2019-12-25 |
delete phone +88-62-2376-3766 |
2019-12-25 |
delete phone +886-2-2376-3600 |
2019-12-25 |
delete phone +90-212-319-9500 |
2019-12-25 |
delete phone +91-226-757-8000 |
2019-12-25 |
delete phone +966-1-299-3750 |
2019-12-25 |
delete phone +971-4-397-5555 |
2019-12-25 |
delete phone +971-4-425-8200 |
2019-12-25 |
delete phone +972-3-607-2000 |
2019-12-20 |
insert about_pages_linkeddomain advertisingpractices.org |
2019-12-20 |
insert casestudy_pages_linkeddomain advertisingpractices.org |
2019-12-20 |
insert contact_pages_linkeddomain advertisingpractices.org |
2019-12-20 |
insert index_pages_linkeddomain advertisingpractices.org |
2019-12-20 |
insert management_pages_linkeddomain advertisingpractices.org |
2019-12-20 |
insert solution_pages_linkeddomain advertisingpractices.org |
2019-12-20 |
insert terms_pages_linkeddomain advertisingpractices.org |
2019-12-09 |
delete source_ip 209.67.42.21 |
2019-12-09 |
insert source_ip 209.67.42.23 |
2019-12-07 |
update num_mort_charges 181 => 182 |
2019-12-07 |
update num_mort_outstanding 160 => 161 |
2019-11-23 |
insert phone 1.800.637.7455 |
2019-11-23 |
insert phone 1.866.657.3323 |
2019-11-23 |
insert phone 1.866.820.1492 |
2019-11-18 |
delete phone 1.800.637.7455 |
2019-11-18 |
delete phone 1.866.657.3323 |
2019-11-12 |
delete chiefinvestmentofficer Chris Hyzy |
2019-11-12 |
delete person Chris Hyzy |
2019-11-12 |
delete phone 1.866.820.1492 |
2019-11-12 |
delete source_ip 216.33.224.23 |
2019-11-12 |
insert source_ip 209.67.42.21 |
2019-11-07 |
delete source_ip 216.33.224.21 |
2019-11-07 |
insert source_ip 216.33.224.23 |
2019-11-07 |
update robots_txt_status mlaem.fs.ml.com: 404 => 200 |
2019-11-01 |
delete about_pages_linkeddomain ft.com |
2019-11-01 |
delete about_pages_linkeddomain workingmother.com |
2019-11-01 |
delete person Savita Subramanian |
2019-11-01 |
delete source_ip 209.67.42.23 |
2019-11-01 |
insert about_pages_linkeddomain proofpoint.com |
2019-11-01 |
insert source_ip 216.33.224.21 |
2019-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790183 |
2019-10-07 |
update num_mort_charges 179 => 181 |
2019-10-07 |
update num_mort_outstanding 158 => 160 |
2019-10-02 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 023120790076 |
2019-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790182 |
2019-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790181 |
2019-09-07 |
update num_mort_charges 177 => 179 |
2019-09-07 |
update num_mort_outstanding 156 => 158 |
2019-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790180 |
2019-08-12 |
insert chiefinvestmentofficer Chris Hyzy |
2019-08-12 |
delete address Central Park, Leopardstown, Dublin 18, Ireland |
2019-08-12 |
delete address Merrill Lynch Financial Centre, 2 King Edward Street, London EC1A 1HQ, United Kingdom |
2019-08-12 |
delete alias MBNA Ltd |
2019-08-12 |
delete registration_number 113956 |
2019-08-12 |
delete terms_pages_linkeddomain dacbond.com |
2019-08-12 |
delete terms_pages_linkeddomain sec.gov |
2019-08-12 |
insert address Two Park Place, Hatch Street, Dublin 2, Ireland |
2019-08-12 |
insert person Chris Hyzy |
2019-08-12 |
insert terms_pages_linkeddomain prarulebook.co.uk |
2019-08-07 |
update num_mort_charges 176 => 177 |
2019-08-07 |
update num_mort_outstanding 155 => 156 |
2019-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790179 |
2019-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790178 |
2019-07-07 |
update num_mort_charges 172 => 176 |
2019-07-07 |
update num_mort_outstanding 151 => 155 |
2019-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790177 |
2019-06-20 |
update num_mort_charges 170 => 172 |
2019-06-20 |
update num_mort_outstanding 149 => 151 |
2019-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790176 |
2019-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790175 |
2019-06-09 |
update website_status FlippedRobots => OK |
2019-06-09 |
delete person Matthew Diczok |
2019-06-09 |
update robots_txt_status card.ml.com: 404 => 0 |
2019-06-09 |
update robots_txt_status mlaem.fs.ml.com: 200 => 404 |
2019-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790174 |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED LESLEY MARGARET WHITE |
2019-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE IGHODARO |
2019-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790172 |
2019-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790173 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update num_mort_charges 168 => 170 |
2019-05-07 |
update num_mort_outstanding 147 => 149 |
2019-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790171 |
2019-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790170 |
2019-04-07 |
update num_mort_charges 167 => 168 |
2019-04-07 |
update num_mort_outstanding 146 => 147 |
2019-03-21 |
update website_status OK => FlippedRobots |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790169 |
2019-03-11 |
delete contact_pages_linkeddomain dspml.com |
2019-03-11 |
delete phone +1-345-814-6405 |
2019-03-11 |
insert about_pages_linkeddomain details-he.re |
2019-03-11 |
insert contact_pages_linkeddomain ml-india.com |
2019-03-11 |
insert person Marci McGregor |
2019-03-11 |
insert person Savita Subramanian |
2019-03-11 |
insert phone +1-345-814-6417 |
2019-03-07 |
update num_mort_charges 164 => 167 |
2019-03-07 |
update num_mort_outstanding 143 => 146 |
2019-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790168 |
2019-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790167 |
2019-02-07 |
update num_mort_charges 158 => 164 |
2019-02-07 |
update num_mort_outstanding 137 => 143 |
2019-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790166 |
2019-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790165 |
2019-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790164 |
2019-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790160 |
2019-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790161 |
2019-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790162 |
2019-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790163 |
2018-12-07 |
update num_mort_charges 156 => 158 |
2018-12-07 |
update num_mort_outstanding 135 => 137 |
2018-12-03 |
delete about_pages_linkeddomain details-he.re |
2018-12-03 |
delete source_ip 209.67.42.21 |
2018-12-03 |
insert about_pages_linkeddomain ft.com |
2018-12-03 |
insert about_pages_linkeddomain workingmother.com |
2018-12-03 |
insert source_ip 209.67.42.23 |
2018-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790159 |
2018-11-07 |
update num_mort_charges 154 => 156 |
2018-11-07 |
update num_mort_outstanding 133 => 135 |
2018-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790158 |
2018-10-29 |
delete source_ip 209.67.42.23 |
2018-10-29 |
insert about_pages_linkeddomain details-he.re |
2018-10-29 |
insert person Matthew Diczok |
2018-10-29 |
insert source_ip 209.67.42.21 |
2018-10-29 |
update robots_txt_status www.fa.ml.com: 0 => 200 |
2018-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790157 |
2018-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790156 |
2018-09-24 |
update statutory_documents MLI SURRENDER 06/09/2018 |
2018-08-09 |
update num_mort_charges 152 => 154 |
2018-08-09 |
update num_mort_outstanding 131 => 133 |
2018-07-07 |
update num_mort_charges 148 => 152 |
2018-07-07 |
update num_mort_outstanding 127 => 131 |
2018-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790154 |
2018-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790155 |
2018-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790153 |
2018-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790152 |
2018-06-14 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE JACQUES PHILIPPE DE WECK |
2018-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790151 |
2018-06-07 |
update num_mort_charges 147 => 148 |
2018-06-07 |
update num_mort_outstanding 126 => 127 |
2018-05-31 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 023120790082 |
2018-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790150 |
2018-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790149 |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOLLAN |
2018-05-11 |
update website_status FlippedRobots => OK |
2018-05-11 |
delete source_ip 209.67.42.21 |
2018-05-11 |
insert source_ip 209.67.42.23 |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update num_mort_charges 144 => 147 |
2018-05-09 |
update num_mort_outstanding 123 => 126 |
2018-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILMOT-SITWELL |
2018-04-16 |
update website_status OK => FlippedRobots |
2018-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790148 |
2018-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-07 |
update num_mort_charges 142 => 144 |
2018-04-07 |
update num_mort_outstanding 121 => 123 |
2018-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790147 |
2018-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790146 |
2018-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790145 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
2018-03-07 |
update num_mort_charges 140 => 142 |
2018-03-07 |
update num_mort_outstanding 119 => 121 |
2018-03-05 |
delete source_ip 209.67.42.23 |
2018-03-05 |
insert source_ip 209.67.42.21 |
2018-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790144 |
2018-02-04 |
insert address P.O. Box 830269
Dallas, TX 75283-0269 |
2018-02-04 |
insert phone (800) 878.7878 |
2018-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790143 |
2018-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790142 |
2018-01-07 |
update num_mort_charges 139 => 140 |
2018-01-07 |
update num_mort_outstanding 118 => 119 |
2017-12-26 |
delete cio Christopher M. Hyzy |
2017-12-26 |
delete fax +1-212-236-2388 |
2017-12-26 |
delete management_pages_linkeddomain bofaml.com |
2017-12-26 |
delete person Andy Sieg |
2017-12-26 |
delete person Christopher M. Hyzy |
2017-12-26 |
delete person John Hogarty |
2017-12-26 |
delete person John Thiel |
2017-12-26 |
delete person Karin Kimbrough |
2017-12-26 |
delete person Laurie Krupa |
2017-12-26 |
delete person Mary Ann Bartels |
2017-12-26 |
delete person Michelle Meyer |
2017-12-26 |
delete phone +1-646-855-5000 |
2017-12-26 |
delete source_ip 209.67.42.21 |
2017-12-26 |
insert address 2 World Financial Center
225 Liberty Street, 41st Floor
New York, NY 10281
New York |
2017-12-26 |
insert source_ip 209.67.42.23 |
2017-12-09 |
update num_mort_charges 135 => 139 |
2017-12-09 |
update num_mort_outstanding 114 => 118 |
2017-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790141 |
2017-11-20 |
delete otherexecutives John Thiel |
2017-11-20 |
insert cio Christopher M. Hyzy |
2017-11-20 |
delete about_pages_linkeddomain details-he.re |
2017-11-20 |
delete address 222 Broadway; 17th floor, New York, NY 10038 |
2017-11-20 |
delete address Apoquindo 3500
9th Floor, Las Condes
Santiago de Chile |
2017-11-20 |
delete address Faria Lima Financial Center
Av. Brig. Faria Lima, 3400 - 16th Floor |
2017-11-20 |
delete address Faria Lima Financial Center
Av. Brig. Faria Lima, 3400 - 17th Floor |
2017-11-20 |
delete address Faria Lima Financial Center
Av. Brig. Faria Lima, 3400 - 18th Floor |
2017-11-20 |
delete address Largo Fontanella di Borghese, 19
Roma, 00186 |
2017-11-20 |
delete address Suite 1506
Samsung Building |
2017-11-20 |
delete email co..@ml.com |
2017-11-20 |
delete fax +54-11-4317-7623 |
2017-11-20 |
delete fax +56-2-490-9600 |
2017-11-20 |
delete person Faria Lima |
2017-11-20 |
delete person Palazzo Borghese |
2017-11-20 |
delete phone +39-06-684-01841 |
2017-11-20 |
delete phone +49-69-5899-5000 |
2017-11-20 |
delete phone +54-11-4317-7600 |
2017-11-20 |
delete phone +55-11-2188-4000 |
2017-11-20 |
delete phone +55-11-2188-4100 |
2017-11-20 |
delete phone +55-11-2188-4700 |
2017-11-20 |
delete phone +56-2-490-9500 |
2017-11-20 |
delete source_ip 209.185.167.7 |
2017-11-20 |
insert management_pages_linkeddomain bofaml.com |
2017-11-20 |
insert person Christopher M. Hyzy |
2017-11-20 |
insert person Karin Kimbrough |
2017-11-20 |
insert person Michelle Meyer |
2017-11-20 |
insert phone +49-69-5899-0 |
2017-11-20 |
insert phone 1.888.999.9645 |
2017-11-20 |
insert source_ip 209.67.42.21 |
2017-11-20 |
update person_description Andy M. Sieg => Andy Sieg |
2017-11-20 |
update person_description John Thiel => John Thiel |
2017-11-20 |
update person_title Andy Sieg: Managing Director, Head of Global Wealth & Retirement Solutions => Head of Merrill Lynch Wealth Management |
2017-11-20 |
update person_title John Thiel: Head; Head of Merrill Lynch Wealth Management => Vice Chairman of Global Wealth & Investment Management; Vice Chairman |
2017-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790139 |
2017-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790140 |
2017-11-07 |
update num_mort_charges 132 => 135 |
2017-11-07 |
update num_mort_outstanding 111 => 114 |
2017-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790138 |
2017-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790137 |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BUTLER / 23/10/2017 |
2017-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790136 |
2017-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790135 |
2017-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790134 |
2017-10-07 |
update num_mort_charges 129 => 132 |
2017-10-07 |
update num_mort_outstanding 108 => 111 |
2017-09-07 |
update num_mort_charges 128 => 129 |
2017-09-07 |
update num_mort_outstanding 107 => 108 |
2017-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790131 |
2017-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790132 |
2017-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790133 |
2017-08-07 |
update num_mort_charges 126 => 128 |
2017-08-07 |
update num_mort_outstanding 105 => 107 |
2017-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790130 |
2017-08-03 |
update statutory_documents DIRECTOR APPOINTED ROSEMARY PRUDENCE THORNE |
2017-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790129 |
2017-07-07 |
update num_mort_charges 124 => 126 |
2017-07-07 |
update num_mort_outstanding 103 => 105 |
2017-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790128 |
2017-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790127 |
2017-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790126 |
2017-06-08 |
update num_mort_charges 117 => 124 |
2017-06-08 |
update num_mort_outstanding 96 => 103 |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN KEYS |
2017-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANAZ ZAIMI |
2017-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790121 |
2017-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790122 |
2017-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790123 |
2017-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790124 |
2017-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790125 |
2017-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR |
2017-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM BASING |
2017-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790120 |
2017-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790119 |
2017-05-07 |
update num_mort_charges 113 => 117 |
2017-05-07 |
update num_mort_outstanding 92 => 96 |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update num_mort_charges 111 => 113 |
2017-04-27 |
update num_mort_outstanding 90 => 92 |
2017-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790118 |
2017-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790117 |
2017-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790116 |
2017-04-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790115 |
2017-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790114 |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790113 |
2017-02-09 |
update num_mort_charges 108 => 111 |
2017-02-09 |
update num_mort_satisfied 18 => 21 |
2017-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023120790075 |
2017-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 72 |
2017-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 73 |
2017-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790110 |
2017-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790111 |
2017-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790112 |
2017-01-07 |
update num_mort_charges 107 => 108 |
2017-01-07 |
update num_mort_outstanding 89 => 90 |
2016-12-20 |
update num_mort_charges 104 => 107 |
2016-12-20 |
update num_mort_outstanding 86 => 89 |
2016-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790109 |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANUSZ PRZEWOZNIAK |
2016-12-03 |
update website_status DomainNotFound => OK |
2016-12-03 |
delete chiefinvestmentofficer Mary Ann Bartels |
2016-12-03 |
delete index_pages_linkeddomain bettermoneyhabits.com |
2016-12-03 |
delete phone 1.888.999.9645 |
2016-12-03 |
delete solution_pages_linkeddomain archimedes.com |
2016-12-03 |
delete source_ip 209.185.167.1 |
2016-12-03 |
insert about_pages_linkeddomain details-he.re |
2016-12-03 |
insert about_pages_linkeddomain finra.org |
2016-12-03 |
insert about_pages_linkeddomain jdpower.com |
2016-12-03 |
insert contact_pages_linkeddomain finra.org |
2016-12-03 |
insert index_pages_linkeddomain finra.org |
2016-12-03 |
insert management_pages_linkeddomain finra.org |
2016-12-03 |
insert solution_pages_linkeddomain finra.org |
2016-12-03 |
insert solution_pages_linkeddomain wealthmsi.com |
2016-12-03 |
insert source_ip 209.185.167.7 |
2016-12-03 |
insert terms_pages_linkeddomain finra.org |
2016-12-03 |
update person_description John Hogarty => John Hogarty |
2016-12-03 |
update person_title John Hogarty: GWIM Chief Operating Officer => Chief Operating Officer for Global Wealth & Investment Management, Covering Merrill Lynch, US Trust and Private Banking & Investment Group; GWIM Chief Operating Officer |
2016-12-03 |
update person_title Laurie Krupa: Managing Director, Head of GWIM Banking => Head of Global Wealth & Investment Management Banking; Managing Director, Head of GWIM Banking; Head of Global Wealth & Investment Management Banking & Responsible for the Profit - and - Loss Management of All Global Wealth Management |
2016-12-03 |
update person_title Mary Ann Bartels: Managing Director, CIO of Portfolio Solutions; Chief Investment Officer => Chief Investment Officer of Portfolio Solutions at Bank of America Merrill Lynch 's Investment Management; Managing Director, CIO of Portfolio Solutions |
2016-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790108 |
2016-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790107 |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MR JULIEN YVES BAHUREL |
2016-10-07 |
update num_mort_charges 99 => 104 |
2016-10-07 |
update num_mort_outstanding 81 => 86 |
2016-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790106 |
2016-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790105 |
2016-09-07 |
update num_mort_charges 98 => 99 |
2016-09-07 |
update num_mort_outstanding 80 => 81 |
2016-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790101 |
2016-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790102 |
2016-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790103 |
2016-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790104 |
2016-08-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-08-07 |
update num_mort_charges 97 => 98 |
2016-08-07 |
update num_mort_outstanding 79 => 80 |
2016-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790100 |
2016-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790099 |
2016-07-07 |
update num_mort_charges 93 => 97 |
2016-07-07 |
update num_mort_outstanding 75 => 79 |
2016-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790098 |
2016-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790096 |
2016-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790097 |
2016-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790095 |
2016-06-08 |
update num_mort_charges 90 => 93 |
2016-06-08 |
update num_mort_outstanding 72 => 75 |
2016-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790093 |
2016-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790094 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update num_mort_charges 89 => 90 |
2016-05-13 |
update num_mort_outstanding 71 => 72 |
2016-05-13 |
update returns_last_madeup_date 2015-07-31 => 2016-03-15 |
2016-05-13 |
update returns_next_due_date 2016-08-28 => 2017-04-12 |
2016-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790092 |
2016-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790091 |
2016-04-01 |
update statutory_documents 15/03/16 FULL LIST |
2016-03-11 |
update num_mort_charges 86 => 89 |
2016-03-11 |
update num_mort_outstanding 68 => 71 |
2016-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANAZ ZAIMI / 01/03/2016 |
2016-02-29 |
update statutory_documents DIRECTOR APPOINTED SANAZ ZAIMI |
2016-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790090 |
2016-02-11 |
update num_mort_charges 83 => 86 |
2016-02-11 |
update num_mort_outstanding 65 => 68 |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790088 |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790089 |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABRIZIO GALLO |
2016-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790086 |
2016-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790087 |
2016-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790085 |
2016-01-08 |
update num_mort_charges 82 => 83 |
2016-01-08 |
update num_mort_outstanding 64 => 65 |
2015-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790084 |
2015-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE AIMIE CLARA IGHODARO / 01/05/2014 |
2015-10-28 |
delete cio Ashvin B. Chhabra |
2015-10-28 |
delete about_pages_linkeddomain doubleclick.net |
2015-10-28 |
delete about_pages_linkeddomain merrilledge.com |
2015-10-28 |
delete address 2 Hill Street
Channel Islands, JE1 1JE |
2015-10-28 |
delete address 273, avenue de Tervueren
Brussels, B-1150 |
2015-10-28 |
delete address Belgravia House
34/44 Circular Road
Douglas, Isle of Man IM1 1QW |
2015-10-28 |
delete contact_pages_linkeddomain merrilledge.com |
2015-10-28 |
delete email ge..@ml.com |
2015-10-28 |
delete fax +32-2-771-81-55 |
2015-10-28 |
delete fax +44-1534-600-687 |
2015-10-28 |
delete index_pages_linkeddomain doubleclick.net |
2015-10-28 |
delete index_pages_linkeddomain merrilledge.com |
2015-10-28 |
delete management_pages_linkeddomain doubleclick.net |
2015-10-28 |
delete management_pages_linkeddomain merrilledge.com |
2015-10-28 |
delete person Ashvin B. Chhabra |
2015-10-28 |
delete person Dr. Larry Smarr |
2015-10-28 |
delete person Michael Hartnett |
2015-10-28 |
delete person Michael Liersch |
2015-10-28 |
delete phone +32-2-761-95-20 |
2015-10-28 |
delete phone +39-02-655-941 |
2015-10-28 |
delete phone +44-1534-600-600 |
2015-10-28 |
delete phone +44-1624-688-600 |
2015-10-28 |
delete solution_pages_linkeddomain doubleclick.net |
2015-10-28 |
delete solution_pages_linkeddomain merrilledge.com |
2015-10-28 |
delete source_ip 209.185.167.7 |
2015-10-28 |
delete terms_pages_linkeddomain doubleclick.net |
2015-10-28 |
delete terms_pages_linkeddomain merrilledge.com |
2015-10-28 |
insert about_pages_linkeddomain linkedin.com |
2015-10-28 |
insert about_pages_linkeddomain twitter.com |
2015-10-28 |
insert about_pages_linkeddomain youtube.com |
2015-10-28 |
insert address 601 LEXINGTON AVENUE
NEW YORK, NY 10022 |
2015-10-28 |
insert contact_pages_linkeddomain dspml.com |
2015-10-28 |
insert email ml..@ml.com |
2015-10-28 |
insert index_pages_linkeddomain bettermoneyhabits.com |
2015-10-28 |
insert index_pages_linkeddomain linkedin.com |
2015-10-28 |
insert index_pages_linkeddomain twitter.com |
2015-10-28 |
insert index_pages_linkeddomain youtube.com |
2015-10-28 |
insert management_pages_linkeddomain linkedin.com |
2015-10-28 |
insert management_pages_linkeddomain twitter.com |
2015-10-28 |
insert management_pages_linkeddomain youtube.com |
2015-10-28 |
insert solution_pages_linkeddomain archimedes.com |
2015-10-28 |
insert solution_pages_linkeddomain linkedin.com |
2015-10-28 |
insert solution_pages_linkeddomain twitter.com |
2015-10-28 |
insert solution_pages_linkeddomain youtube.com |
2015-10-28 |
insert source_ip 209.185.167.1 |
2015-10-28 |
insert terms_pages_linkeddomain linkedin.com |
2015-10-28 |
insert terms_pages_linkeddomain twitter.com |
2015-10-28 |
insert terms_pages_linkeddomain vista-one-solutions.com |
2015-10-28 |
insert terms_pages_linkeddomain youtube.com |
2015-10-28 |
update robots_txt_status wealthmanagement.ml.com: 404 => 200 |
2015-10-28 |
update robots_txt_status www.ml.com: 0 => 200 |
2015-10-07 |
update num_mort_outstanding 66 => 64 |
2015-10-07 |
update num_mort_satisfied 16 => 18 |
2015-10-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-10-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-09-09 |
update statutory_documents 31/07/15 FULL LIST |
2015-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63 |
2015-08-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70 |
2015-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GOLLAN / 14/08/2015 |
2015-08-11 |
update num_mort_charges 81 => 82 |
2015-08-11 |
update num_mort_outstanding 65 => 66 |
2015-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790083 |
2015-06-19 |
update statutory_documents DIRECTOR APPOINTED BERNARD AMPONSAH MENSAH |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-15 |
delete source_ip 206.143.45.45 |
2015-02-15 |
insert source_ip 209.185.167.7 |
2015-02-15 |
update robots_txt_status www.ml.com: 200 => 0 |
2015-02-07 |
update num_mort_charges 80 => 81 |
2015-02-07 |
update num_mort_outstanding 64 => 65 |
2015-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790082 |
2015-01-15 |
update website_status FlippedRobots => OK |
2015-01-15 |
delete source_ip 199.43.67.43 |
2015-01-15 |
insert source_ip 206.143.45.45 |
2015-01-08 |
update website_status OK => FlippedRobots |
2014-11-30 |
delete phone 1.866.706.8321 |
2014-11-30 |
insert phone 1.800.637.7455 |
2014-11-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-11-18 |
update statutory_documents DIRECTOR APPOINTED JANUSZ STANISLAW (JAN) PRZEWOZNIAK |
2014-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCE BOUCHER |
2014-11-02 |
insert phone 1.866.706.8321 |
2014-11-02 |
insert solution_pages_linkeddomain finra.org |
2014-10-07 |
update num_mort_charges 78 => 80 |
2014-10-07 |
update num_mort_outstanding 62 => 64 |
2014-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790080 |
2014-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790081 |
2014-09-07 |
delete address 2 KING EDWARD STREET LONDON UNITED KINGDOM EC1A 1HQ |
2014-09-07 |
insert address 2 KING EDWARD STREET LONDON EC1A 1HQ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-19 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILLIP BASING / 20/04/2012 |
2014-08-07 |
update num_mort_charges 76 => 78 |
2014-08-07 |
update num_mort_outstanding 60 => 62 |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-17 |
delete source_ip 206.143.45.45 |
2014-07-17 |
insert about_pages_linkeddomain bankofamerica.com |
2014-07-17 |
insert phone 1-866-820-1492 |
2014-07-17 |
insert source_ip 199.43.67.43 |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-07-07 |
update num_mort_outstanding 64 => 60 |
2014-07-07 |
update num_mort_satisfied 12 => 16 |
2014-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790078 |
2014-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790079 |
2014-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY TAYLOR / 13/05/2014 |
2014-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48 |
2014-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49 |
2014-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64 |
2014-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65 |
2014-05-28 |
delete source_ip 199.43.67.43 |
2014-05-28 |
insert source_ip 206.143.45.45 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update num_mort_charges 75 => 76 |
2014-05-07 |
update num_mort_outstanding 63 => 64 |
2014-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-21 |
delete source_ip 206.143.45.45 |
2014-04-21 |
insert alias MBNA Ltd |
2014-04-21 |
insert source_ip 199.43.67.43 |
2014-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790077 |
2014-03-08 |
delete source_ip 199.43.67.43 |
2014-03-08 |
delete terms_pages_linkeddomain baisidirect.com |
2014-03-08 |
delete terms_pages_linkeddomain thomson.com |
2014-03-08 |
insert source_ip 206.143.45.45 |
2014-03-08 |
insert terms_pages_linkeddomain vista-one-solutions.com |
2014-03-08 |
update website_status FlippedRobots => OK |
2014-03-04 |
update website_status OK => FlippedRobots |
2014-01-27 |
update website_status FlippedRobots => OK |
2014-01-09 |
update website_status OK => FlippedRobots |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MONTAG |
2013-12-12 |
update website_status FailedRobots => OK |
2013-12-09 |
update website_status OK => FailedRobots |
2013-11-24 |
update website_status FailedRobots => OK |
2013-11-24 |
delete phone 1-866-820-1492 |
2013-11-24 |
delete source_ip 206.143.45.45 |
2013-11-24 |
insert source_ip 199.43.67.43 |
2013-11-21 |
update website_status FlippedRobots => FailedRobots |
2013-11-19 |
update website_status OK => FlippedRobots |
2013-11-07 |
update num_mort_charges 73 => 75 |
2013-11-07 |
update num_mort_outstanding 61 => 63 |
2013-10-29 |
update website_status FlippedRobots => OK |
2013-10-29 |
delete management_pages_linkeddomain prnewswire.com |
2013-10-29 |
insert management_pages_linkeddomain institutionalinvestor.com |
2013-10-29 |
insert phone 855-411-2372 |
2013-10-29 |
insert phone 855-729-2372 |
2013-10-29 |
insert terms_pages_linkeddomain consumerfinance.gov |
2013-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790076 |
2013-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790075 |
2013-09-19 |
update website_status OK => FlippedRobots |
2013-09-11 |
update statutory_documents DIRECTOR APPOINTED DR SUSAN SCHMIDT BIES |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-30 |
update statutory_documents DIRECTOR APPOINTED JENNIFER MARY TAYLOR |
2013-08-29 |
update statutory_documents 31/07/13 FULL LIST |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KELL MONTAG / 31/07/2013 |
2013-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE AIMIE IGHODARO / 31/07/2013 |
2013-08-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2013 |
2013-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SACHEREVELL WILMOT-SITWELL / 12/07/2013 |
2013-07-08 |
delete source_ip 199.43.67.43 |
2013-07-08 |
insert source_ip 206.143.45.45 |
2013-07-08 |
update robots_txt_status www.wealthmanagement.ml.com: 0 => 200 |
2013-06-26 |
update num_mort_charges 72 => 73 |
2013-06-26 |
update num_mort_outstanding 60 => 61 |
2013-06-25 |
update num_mort_charges 70 => 71 |
2013-06-25 |
update num_mort_outstanding 58 => 59 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update num_mort_charges 71 => 72 |
2013-06-25 |
update num_mort_outstanding 59 => 60 |
2013-06-24 |
update num_mort_charges 69 => 70 |
2013-06-24 |
update num_mort_outstanding 57 => 58 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-22 |
update num_mort_charges 67 => 69 |
2013-06-22 |
update num_mort_outstanding 55 => 57 |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-06-13 |
update statutory_documents DIRECTOR APPOINTED CLAIRE AIMIE IGHODARO |
2013-06-04 |
update statutory_documents DIRECTOR APPOINTED JOHN ANTHONY GOLLAN |
2013-06-03 |
delete source_ip 206.143.45.45 |
2013-06-03 |
insert source_ip 199.43.67.43 |
2013-05-20 |
delete source_ip 199.43.67.43 |
2013-05-20 |
insert source_ip 206.143.45.45 |
2013-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023120790074 |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD POWELL |
2013-05-12 |
delete fax +352-49-49-11-301 |
2013-05-12 |
delete phone +352-49-49-111 |
2013-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MACDONALD |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73 |
2013-04-05 |
update website_status OK |
2013-04-05 |
delete person Monte Carlo |
2013-04-05 |
delete source_ip 206.143.45.45 |
2013-04-05 |
insert source_ip 199.43.67.43 |
2013-03-11 |
update website_status FlippedRobotsTxt |
2013-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72 |
2013-02-10 |
update website_status OK |
2013-02-08 |
update website_status FlippedRobotsTxt |
2013-01-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71 |
2013-01-09 |
update statutory_documents REDUCE ISSUED CAPITAL 19/12/2012 |
2013-01-09 |
update statutory_documents SUBDIVISION 19/12/2012 |
2012-12-30 |
delete personal_emails ta..@baml.com |
2012-12-30 |
delete address 1-4-1 Nihonbashi, Chuo-ku, Tokyo 103-8242 |
2012-12-30 |
delete address Herbis Osaka Office Tower 10F
2-5-25 Umeda, Kita-ku, Osaka-shi, Osaka 530-0001
Tokyo Branch |
2012-12-30 |
delete address Nagoya Building 9F
4-6-17 Meieki, Nakamura-ku, Nagoya-shi, Aichi 450-0002 |
2012-12-30 |
delete email ta..@baml.com |
2012-12-30 |
delete phone 03-6225-7666 |
2012-12-30 |
delete phone 052-217-2900 |
2012-12-30 |
delete phone 06-6344-1258 |
2012-12-30 |
delete phone 092-715-0030 |
2012-12-22 |
delete source_ip 199.43.67.43 |
2012-12-22 |
insert source_ip 206.143.45.45 |
2012-12-11 |
delete source_ip 206.143.45.45 |
2012-12-11 |
insert source_ip 199.43.67.43 |
2012-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON SANGSTER |
2012-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL D'SOUZA |
2012-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MEISSNER |
2012-10-24 |
insert address Central Park, Leopardstown, Dublin 18, Ireland |
2012-10-22 |
update statutory_documents CANCEL SHARE PREM A/C 15/10/2012 |
2012-09-05 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER SACHEREVELL WILMOT-SITWELL |
2012-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOULDS |
2012-08-29 |
update statutory_documents 31/07/12 FULL LIST |
2012-08-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70 |
2012-08-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69 |
2012-06-20 |
update statutory_documents DIRECTOR APPOINTED JOYCE CHERYL BOUCHER |
2012-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID OMAN |
2012-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-11 |
update statutory_documents DIRECTOR APPOINTED PETER BREMNER MACDONALD |
2012-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT EVERETT |
2012-04-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-04-25 |
update statutory_documents DIRECTOR APPOINTED MALCOLM PHILLIP BASING |
2012-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68 |
2012-03-12 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:67 |
2012-03-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67 |
2012-01-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66 |
2011-11-23 |
update statutory_documents DIRECTOR APPOINTED FABRIZIO GALLO |
2011-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64 |
2011-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65 |
2011-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASUHIRO FUJIWARA |
2011-09-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63 |
2011-08-26 |
update statutory_documents 31/07/11 FULL LIST |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART |
2011-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN MEISSNER |
2010-12-03 |
update statutory_documents DIRECTOR APPOINTED DONALD EDWARD POWELL |
2010-11-24 |
update statutory_documents ADOPT ARTICLES 18/11/2010 |
2010-11-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID OMAN |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID OMAN |
2010-11-01 |
update statutory_documents DIRECTOR APPOINTED DAVID OMAN |
2010-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRICE SLOAN |
2010-08-31 |
update statutory_documents 31/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES SANGSTER / 20/07/2010 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MOULDS / 20/07/2010 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRICE ANDREW SLOAN / 20/07/2010 |
2010-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS ARNUM |
2010-01-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009 |
2009-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
MERRILL LYNCH FINANCIAL CENTRE
2 KING EDWARD STREET
LONDON
EC1A 1HQ |
2009-11-30 |
update statutory_documents ADOPT ARTICLES 13/11/2009 |
2009-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA ORCEL |
2009-09-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/08 |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED GORDON JAMES SANGSTER |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED PRICE ANDREW SLOAN |
2009-06-10 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PAUL STEWART |
2009-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TERRY WINDER |
2009-03-31 |
update statutory_documents DIRECTOR APPOINTED DENNIS ARNUM |
2009-03-26 |
update statutory_documents DIRECTOR APPOINTED JONATHAN PAUL MOULDS |
2009-03-26 |
update statutory_documents DIRECTOR APPOINTED ROBERT EDWARD KEMP EVERETT |
2009-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDMOND MORIARTY III |
2009-03-03 |
update statutory_documents DIRECTOR APPOINTED THOMAS KELL MONTAG |
2009-02-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID SOBOTKA |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRENT CLAPACS |
2009-01-09 |
update statutory_documents USD NC 35543503574/58000000000
19/12/2008 |
2009-01-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT WIGLEY |
2008-11-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60 |
2008-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61 |
2008-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51 |
2008-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOSEPH CLARKE D'SOUZA |
2008-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48 |
2008-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49 |
2008-08-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-08-07 |
update statutory_documents USD NC 27543503574/35543503574
17/07/2008 |
2008-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/07 |
2008-07-15 |
update statutory_documents DIRECTOR APPOINTED YASUHIRO FUJIWARA |
2008-07-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NASSER AZAM |
2008-06-30 |
update statutory_documents DIRECTOR APPOINTED BRENT DANIEL CLAPACS |
2008-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BRISKI |
2008-01-18 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/07 |
2008-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-05 |
update statutory_documents NC INC ALREADY ADJUSTED
25/04/07 |
2007-11-05 |
update statutory_documents NC INC ALREADY ADJUSTED
27/09/07 |
2007-11-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-11-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-05 |
update statutory_documents US$ NC 10843503574/16843503574 |
2007-11-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/06 |
2007-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-05-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-05 |
update statutory_documents RE CANCEL SHA PREM ACCT 15/12/06 |
2007-01-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-22 |
update statutory_documents NC INC ALREADY ADJUSTED
29/09/06 |
2006-11-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/05 |
2006-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED
13/04/06 |
2006-05-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-08 |
update statutory_documents NC INC ALREADY ADJUSTED
17/06/05 |
2005-07-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-07-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-08 |
update statutory_documents US$ NC 6950190150/9343503574
1 |
2005-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-03-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED
22/10/04 |
2004-11-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-11-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-12 |
update statutory_documents £ NC 8400190150/8800190150
2 |
2004-11-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-11-11 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/03 |
2004-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-23 |
update statutory_documents NC INC ALREADY ADJUSTED
02/04/04 |
2004-04-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents SECRETARY RESIGNED |
2003-12-23 |
update statutory_documents SECRETARY RESIGNED |
2003-12-23 |
update statutory_documents SECRETARY RESIGNED |
2003-12-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED
24/11/03 |
2003-12-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/02 |
2003-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-10 |
update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents SECRETARY RESIGNED |
2002-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/01 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/02 FROM:
ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY |
2002-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-01-22 |
update statutory_documents SECRETARY RESIGNED |
2001-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS |
2001-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/00 |
2001-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents NC INC ALREADY ADJUSTED
05/10/00 |
2000-11-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/00 |
2000-11-20 |
update statutory_documents ALTER ARTICLES 05/10/00 |
2000-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-27 |
update statutory_documents S80A AUTH TO ALLOT SEC 04/09/00 |
2000-09-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/00 |
2000-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-10 |
update statutory_documents SECRETARY RESIGNED |
2000-08-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-02 |
update statutory_documents SECRETARY RESIGNED |
2000-05-02 |
update statutory_documents SECRETARY RESIGNED |
2000-04-26 |
update statutory_documents ALTERARTICLES30/03/00 |
2000-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS |
1999-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/98 |
1999-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents ALTER MEM AND ARTS 22/05/98 |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS |
1998-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/97 |
1998-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-01 |
update statutory_documents US$ NC 3900190000/5900190000
15/09/97 |
1997-10-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-10-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/97 |
1997-10-01 |
update statutory_documents ALTER MEM AND ARTS 15/09/97 |
1997-10-01 |
update statutory_documents £ NC 2/5900190150
1 |
1997-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-12 |
update statutory_documents RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS |
1997-06-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/96 |
1997-03-25 |
update statutory_documents £ NC 1000/2
07/03/97 |
1997-03-25 |
update statutory_documents US$ NC 1400040150/3900190000
07/03/97 |
1997-03-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-03-25 |
update statutory_documents 882R/100150000 US$ 1 |
1997-03-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/97 |
1997-03-25 |
update statutory_documents ALTER MEM AND ARTS 07/03/97 |
1997-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED 07/03/97 |
1997-03-25 |
update statutory_documents NC DEC ALREADY ADJUSTED 07/03/97 |
1997-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-02-27 |
update statutory_documents ALTER MEM AND ARTS 03/02/97 |
1997-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-19 |
update statutory_documents 8882R 33333333 @ US$ 1.00 |
1997-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-15 |
update statutory_documents ALTER MEM AND ARTS 12/09/96 |
1996-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-31 |
update statutory_documents 882O US$15060000 AD 20/10/95 |
1996-05-31 |
update statutory_documents 882O US$400000000 AD 13/10/95 |
1996-05-31 |
update statutory_documents SHARES AGREEMENT OTC |
1996-05-13 |
update statutory_documents RETURN MADE UP TO 05/04/96; CHANGE OF MEMBERS |
1996-04-26 |
update statutory_documents 882P US$15060000 AD201095 |
1996-04-26 |
update statutory_documents 882P US$400000000/AD131095 |
1996-04-17 |
update statutory_documents US$ NC 1400000000/1400040150
29/03/96 |
1996-04-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-04-17 |
update statutory_documents ADOPT MEM AND ARTS 29/03/96 |
1996-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/95 |
1996-03-29 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD |
1996-03-29 |
update statutory_documents MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
1996-03-29 |
update statutory_documents DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD |
1996-03-29 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
1996-03-29 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1996-03-29 |
update statutory_documents ALTER MEM AND ARTS 29/03/96 |
1996-03-29 |
update statutory_documents REREGISTRATION OTHER 29/03/96 |
1996-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-31 |
update statutory_documents US$ NC 600000000/1100000000
13/10/95 |
1995-10-31 |
update statutory_documents US$ NC 1100000000/1400000000
20/10/95 |
1995-10-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED 20/10/95 |
1995-10-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/95 |
1995-10-31 |
update statutory_documents ALTER MEM AND ARTS 13/10/95 |
1995-10-31 |
update statutory_documents ALTER MEM AND ARTS 20/10/95 |
1995-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED 13/10/95 |
1995-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-12 |
update statutory_documents NC INC ALREADY ADJUSTED
30/06/95 |
1995-07-12 |
update statutory_documents US$ NC 410000000/610000000
30 |
1995-07-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/95 |
1995-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-05-10 |
update statutory_documents ALTER MEM AND ARTS 27/03/95 |
1995-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-04 |
update statutory_documents RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS |
1995-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/94 |
1995-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-12 |
update statutory_documents RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS |
1994-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-08 |
update statutory_documents NC INC ALREADY ADJUSTED
17/08/93 |
1993-10-07 |
update statutory_documents O/RES INCREASE CAP/ALLOT SEC |
1993-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-06 |
update statutory_documents RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS |
1993-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/92 |
1993-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-11 |
update statutory_documents RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS |
1992-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/91 |
1992-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-28 |
update statutory_documents RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS |
1991-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/90 |
1991-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED 25/03/91 |
1991-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-02-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-01-28 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-16 |
update statutory_documents RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS |
1990-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/89 |
1990-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-20 |
update statutory_documents SECRETARY RESIGNED |
1990-03-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-01 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-17 |
update statutory_documents US$ NC 100000000/150000000 |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/89 |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-05 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-04-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/89 |
1989-03-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-10 |
update statutory_documents COMPANY NAME CHANGED
MOBILEMANOR LIMITED
CERTIFICATE ISSUED ON 08/03/89 |
1989-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-02-24 |
update statutory_documents ALTER MEM AND ARTS 090289 |
1989-02-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-02-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/89 FROM:
CROWN HOUSE
2 CROWN LANE
LONDON
SE19 3NQ |
1989-02-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1988-11-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |