JBS - History of Changes


DateDescription
2024-04-17 delete source_ip 51.124.12.35
2024-04-17 insert source_ip 20.50.153.39
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-16 delete source_ip 20.50.153.39
2024-03-16 insert source_ip 51.124.12.35
2023-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20 delete address 70 Stanhope Street, Liverpool, L8 5RF
2023-07-20 delete address L/Derry, BT47 3PF, Northern Ireland, United Kingdom
2023-07-20 delete fax +44 151 298 1101
2023-07-20 delete phone +44 151 207 1832
2023-07-20 insert address 50 Campsie Road, Omagh, BT79 0AG, Northern Ireland, United Kingdom
2023-07-20 update primary_contact L/Derry, BT47 3PF, Northern Ireland, United Kingdom => 50 Campsie Road, Omagh, BT79 0AG, Northern Ireland, United Kingdom
2023-07-07 delete address UNIT1D CAMPSIE REAL ESTATE EGLINTON DERRY DERRY BT47 3PF
2023-07-07 insert address 50 CAMPSIE ROAD OMAGH NORTHERN IRELAND BT79 0AG
2023-07-07 update registered_address
2023-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM UNIT1D CAMPSIE REAL ESTATE EGLINTON DERRY DERRY BT47 3PF
2023-05-07 delete source_ip 51.124.12.35
2023-05-07 insert source_ip 20.50.153.39
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 delete source_ip 20.50.153.39
2023-04-05 insert source_ip 51.124.12.35
2023-02-01 delete source_ip 51.124.12.35
2023-02-01 insert source_ip 20.50.153.39
2022-12-31 delete source_ip 20.50.153.39
2022-12-31 insert source_ip 51.124.12.35
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-10-28 delete address Leicester. 90 Freemen Commons Rd, Leicester, LE2 7SQ, United Kingdom
2022-10-28 delete fax +44 116 247 0072
2022-10-28 delete phone +44 116 257 6595
2022-10-28 delete registration_number 413133
2022-10-28 delete vat GB260621781
2022-10-28 insert phone 985101414
2022-10-28 insert registration_number 196214
2022-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26 delete email da..@jbs.group
2022-07-25 delete source_ip 109.203.114.149
2022-07-25 insert source_ip 20.50.153.39
2022-04-22 delete about_pages_linkeddomain educo.ie
2022-04-22 delete alias James Boylan Safety Ltd
2022-04-22 insert contact_pages_linkeddomain jbsgroup.eu
2021-12-19 delete career_pages_linkeddomain athemes.com
2021-12-19 delete career_pages_linkeddomain linkedin.com
2021-12-19 delete career_pages_linkeddomain wordpress.org
2021-12-19 delete index_pages_linkeddomain athemes.com
2021-12-19 delete index_pages_linkeddomain linkedin.com
2021-12-19 delete index_pages_linkeddomain wordpress.org
2021-12-19 delete source_ip 158.255.46.142
2021-12-19 delete terms_pages_linkeddomain athemes.com
2021-12-19 delete terms_pages_linkeddomain wordpress.org
2021-12-19 insert career_pages_linkeddomain jbs-securex.com
2021-12-19 insert index_pages_linkeddomain jbs-securex.com
2021-12-19 insert phone +353 (0) 4776500
2021-12-19 insert source_ip 109.203.114.149
2021-12-19 insert terms_pages_linkeddomain jbs-securex.com
2021-12-19 update robots_txt_status jbs.group: 200 => 404
2021-12-19 update robots_txt_status www.jbs.group: 200 => 404
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-30 delete index_pages_linkeddomain optiprosafety.com
2021-07-26 delete index_pages_linkeddomain instagram.com
2021-07-26 delete index_pages_linkeddomain jbsgroup.co.uk
2021-07-26 delete index_pages_linkeddomain recycle-more.co.uk
2021-07-26 delete phone +353 21 435 1992
2021-07-26 delete phone +353 47 76500
2021-07-26 delete phone +44 287 128 6100
2021-07-26 delete phone +44 289 046 0811
2021-07-26 insert index_pages_linkeddomain optiprosafety.com
2021-06-25 delete index_pages_linkeddomain pinterest.com
2021-06-25 delete index_pages_linkeddomain plus.google.com
2021-06-25 insert career_pages_linkeddomain facebook.com
2021-06-25 insert career_pages_linkeddomain linkedin.com
2021-06-25 insert career_pages_linkeddomain youtube.com
2021-06-25 insert index_pages_linkeddomain linkedin.com
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-25 delete source_ip 5.77.39.38
2020-04-25 insert source_ip 158.255.46.142
2019-12-23 delete address Motorway Distribution Centre, Avonmouth Way West, Avonmouth, Bristol, BS11 9YT, United Kingdom
2019-12-23 delete fax +44 11 7982 0505
2019-12-23 delete phone +44 11 7923 5653
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-11-23 delete address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, PA14 5TH, United Kingdom
2019-11-23 insert address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, PA14 5XH, United Kingdom
2019-10-23 delete address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, Glasgow, PA14 5TH, United Kingdom
2019-10-23 insert address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, PA14 5TH, United Kingdom
2019-10-07 update account_category AUDITED ABRIDGED => FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 delete address 33 Carlyle Avenue, Hillington Park, Hillington, Glasgow, G52 4XX, United Kingdom
2019-09-23 delete address Distribution Centre. Unit 11 Gareloch Road Devol Industrial Estate Port Glasgow, Glasgow Scotland PA14 5XH, United Kingdom
2019-09-23 delete registration_number SC011596
2019-09-23 insert address Distribution Centre. Unit 11 Gareloch Road, Devol Industrial Estate, Port Glasgow, Glasgow, PA14 5TH, United Kingdom
2019-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23 insert address Distribution Centre. Unit 11 Gareloch Road Devol Industrial Estate Port Glasgow, Glasgow Scotland PA14 5XH, United Kingdom
2019-06-24 insert registration_number 7089015
2019-06-24 insert vat GB983177287
2019-03-15 delete phone +353 1 808 9070
2019-02-11 insert index_pages_linkeddomain recycle-more.co.uk
2018-12-26 delete address Freemens Common Rd, Leicester LE2 7SQ, United Kingdom
2018-12-26 delete registration_number 1006144
2018-12-26 delete registration_number 1714578
2018-12-26 delete vat GB 163604770
2018-12-26 delete vat GB 308 914 35
2018-12-26 insert address Leicester. 90 Freemen Commons Rd, Leicester, LE2 7SQ, United Kingdom
2018-12-26 insert address Motorway Distribution Centre, Avonmouth Way West, Avonmouth, Bristol, BS11 9YT, United Kingdom
2018-12-26 insert fax +44 11 7982 0505
2018-12-26 insert phone +44 11 7923 5653
2018-12-26 update primary_contact Freemens Common Rd, Leicester LE2 7SQ, United Kingdom => Leicester. 90 Freemen Commons Rd, Leicester, LE2 7SQ, United Kingdom
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-08-06 insert address 70 Stanhope Street, Liverpool, L8 5RF
2018-08-06 insert address Newhouse Farm Road, Antlands Lane, Burstow, Horley, Surrey, RH6 9TF
2018-08-06 insert fax +44 1293 577996
2018-08-06 insert fax +44 151 298 1101
2018-08-06 insert phone +353 1 808 9070
2018-08-06 insert phone +44 1293 541844
2018-08-06 insert phone +44 151 207 1832
2018-08-06 insert registration_number 1006144
2018-08-06 insert vat GB 163604770
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-07 update num_mort_charges 13 => 14
2018-06-07 update num_mort_outstanding 4 => 5
2018-05-18 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE NI0041350015
2018-05-17 update statutory_documents 31/12/17 AUDITED ABRIDGED
2018-05-13 delete address Freemens Common Rd, Leicester LE2 7SQ, UK
2018-05-13 insert address 1 Barratt Estate, Denmore Road, Bridge of Don, Aberdeen, Scotland, AB23 8JW, United Kingdom
2018-05-13 insert address 33 Carlyle Avenue, Hillington Park, Hillington, Glasgow, G52 4XX, United Kingdom
2018-05-13 insert address Freemens Common Rd, Leicester LE2 7SQ, United Kingdom
2018-05-13 insert address Unit 2 Leconfield Industrial Estate, Cleator Moor, Cumbria, CA25 5QB, United Kingdom
2018-05-13 insert address Units 4A & 4B, Junction 34 Industrial Estate, Greasbro Road, Sheffield, S9 1TN, United Kingdom
2018-05-13 insert email da..@jbs.group
2018-04-07 update num_mort_charges 12 => 13
2018-04-07 update num_mort_outstanding 3 => 4
2018-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0041350014
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-08 update num_mort_outstanding 6 => 3
2017-12-08 update num_mort_satisfied 6 => 9
2017-11-07 update num_mort_charges 9 => 12
2017-11-07 update num_mort_outstanding 3 => 6
2017-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0041350013
2017-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0041350011
2017-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0041350012
2017-06-07 update account_category TOTAL EXEMPTION SMALL => AUDITED ABRIDGED
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-07 update num_mort_outstanding 5 => 3
2017-06-07 update num_mort_satisfied 4 => 6
2017-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-15 update statutory_documents 31/12/16 AUDITED ABRIDGED
2017-04-26 update num_mort_outstanding 6 => 5
2017-04-26 update num_mort_satisfied 3 => 4
2017-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-05-13 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-17 update statutory_documents 06/12/15 FULL LIST
2015-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-09 update statutory_documents 06/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-01 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-07 delete address UNIT1D CAMPSIE REAL ESTATE EGLINTON DERRY DERRY NORTHERN IRELAND BT47 3PF
2014-01-07 insert address UNIT1D CAMPSIE REAL ESTATE EGLINTON DERRY DERRY BT47 3PF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-12 update statutory_documents 06/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_outstanding 9 => 6
2013-06-25 update num_mort_satisfied 0 => 3
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-06 update statutory_documents 06/12/12 FULL LIST
2012-09-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 06/12/11 FULL LIST
2011-07-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 06/12/10 FULL LIST
2010-07-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2009 FROM UNIT 1D CAMPSIE REAL ESTATE EGLINTON DERRY DERRY BT47 3PF NORTHERN IRELAND
2009-12-17 update statutory_documents 06/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN O DONNELL / 06/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRATTAN BOYLAN / 06/12/2009
2009-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRATTAN BOYLAN / 06/12/2009
2009-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT A3 SYDNEHAM BUSINESS 20 HERON ROAD BELFAST HARBOUR ESTATE BT3 9LE
2009-09-06 update statutory_documents 31/12/08 ANNUAL ACCTS
2009-05-29 update statutory_documents UPDATED MEM AND ARTS
2009-05-12 update statutory_documents CERT CHANGE
2009-05-12 update statutory_documents CHNG NAME RES FEE WAIVED
2009-05-11 update statutory_documents 06/12/04
2009-03-05 update statutory_documents 06/12/08 ANNUAL RETURN SHUTTLE
2009-02-06 update statutory_documents CHANGE OF ARD
2008-11-26 update statutory_documents PARS RE MORTAGE
2008-11-13 update statutory_documents 0000
2008-11-11 update statutory_documents PARS RE MORTAGE
2008-07-23 update statutory_documents 06/12/07
2008-07-07 update statutory_documents CHANGE OF DIRS/SEC
2008-07-07 update statutory_documents CHANGE OF DIRS/SEC
2008-05-08 update statutory_documents 30/09/07 ANNUAL ACCTS
2007-06-12 update statutory_documents 30/09/06 ANNUAL ACCTS
2006-12-22 update statutory_documents 06/12/06 ANNUAL RETURN SHUTTLE
2006-08-14 update statutory_documents 30/09/05 ANNUAL ACCTS
2006-01-21 update statutory_documents 06/12/05 ANNUAL RETURN SHUTTLE
2005-12-07 update statutory_documents 30/09/04 ANNUAL ACCTS
2004-06-04 update statutory_documents 30/09/03 ANNUAL ACCTS
2004-01-10 update statutory_documents 06/12/03 ANNUAL RETURN SHUTTLE
2003-05-15 update statutory_documents 30/09/02 ANNUAL ACCTS
2003-01-17 update statutory_documents 06/12/02 ANNUAL RETURN SHUTTLE
2002-06-27 update statutory_documents 30/09/01 ANNUAL ACCTS
2002-01-27 update statutory_documents 06/12/01 ANNUAL RETURN SHUTTLE
2001-05-19 update statutory_documents 30/09/00 ANNUAL ACCTS
2001-01-07 update statutory_documents 06/12/00 ANNUAL RETURN SHUTTLE
2000-04-15 update statutory_documents 30/09/99 ANNUAL ACCTS
2000-01-18 update statutory_documents 06/12/99 ANNUAL RETURN SHUTTLE
1999-03-25 update statutory_documents 30/09/98 ANNUAL ACCTS
1999-01-06 update statutory_documents 06/12/98 ANNUAL RETURN SHUTTLE
1998-04-08 update statutory_documents 30/09/97 ANNUAL ACCTS
1997-12-22 update statutory_documents 06/12/97 ANNUAL RETURN SHUTTLE
1997-05-16 update statutory_documents 30/09/96 ANNUAL ACCTS
1996-12-10 update statutory_documents 06/12/96 ANNUAL RETURN SHUTTLE
1996-03-29 update statutory_documents 30/09/95 ANNUAL ACCTS
1996-01-25 update statutory_documents 06/12/95 ANNUAL RETURN SHUTTLE
1995-01-12 update statutory_documents 06/12/94 ANNUAL RETURN SHUTTLE
1995-01-12 update statutory_documents 30/09/94 ANNUAL ACCTS
1994-02-03 update statutory_documents 30/09/93 ANNUAL ACCTS
1994-01-12 update statutory_documents 06/12/93 ANNUAL RETURN SHUTTLE
1993-12-07 update statutory_documents CHANGE OF DIRS/SEC
1993-01-12 update statutory_documents 31/12/92 ANNUAL RETURN SHUTTLE
1993-01-12 update statutory_documents 30/09/92 ANNUAL ACCTS
1992-01-23 update statutory_documents 31/12/91 ANNUAL RETURN FORM
1992-01-23 update statutory_documents 30/09/91 ANNUAL ACCTS
1991-01-03 update statutory_documents 30/09/90 ANNUAL ACCTS
1991-01-03 update statutory_documents 14/12/90 ANNUAL RETURN
1990-08-09 update statutory_documents PARS RE MORTAGE
1990-01-11 update statutory_documents 30/09/89 ANNUAL ACCTS
1990-01-11 update statutory_documents 28/12/89 ANNUAL RETURN
1989-02-14 update statutory_documents PARS RE MORTAGE
1989-02-14 update statutory_documents 14/01/89 ANNUAL RETURN
1989-02-09 update statutory_documents 30/09/88 ANNUAL ACCTS
1988-02-20 update statutory_documents 30/09/87 ANNUAL ACCTS
1988-02-18 update statutory_documents 14/01/88 ANNUAL RETURN
1987-03-21 update statutory_documents 02/01/87 ANNUAL RETURN
1987-01-20 update statutory_documents 30/09/86 ANNUAL ACCTS
1986-07-23 update statutory_documents CHANGE OF DIRS/SEC
1986-04-02 update statutory_documents 30/09/85 ANNUAL ACCTS
1986-03-26 update statutory_documents 31/12/85 ANNUAL RETURN
1986-03-18 update statutory_documents CHANGE OF DIRS/SEC
1986-03-18 update statutory_documents 31/12/84 ANNUAL RETURN
1985-05-13 update statutory_documents CHANGE IN SIT REG OFFICE
1985-03-03 update statutory_documents 30/09/84 ANNUAL ACCTS
1984-09-21 update statutory_documents 30/09/83 ANNUAL ACCTS
1984-08-14 update statutory_documents 31/12/83 ANNUAL RETURN
1983-07-05 update statutory_documents PARS RE MORTAGE
1983-04-29 update statutory_documents 31/12/82 ANNUAL RETURN
1983-01-20 update statutory_documents PARTICULARS RE DIRECTORS
1982-06-10 update statutory_documents NOTICE OF ARD
1982-03-15 update statutory_documents PARS RE MORTAGE
1982-02-24 update statutory_documents 31/12/81 ANNUAL RETURN
1981-02-04 update statutory_documents 31/12/80 ANNUAL RETURN
1980-03-05 update statutory_documents 31/12/79 ANNUAL RETURN
1979-02-20 update statutory_documents 31/12/78 ANNUAL RETURN
1978-01-31 update statutory_documents 31/12/77 ANNUAL RETURN
1977-04-07 update statutory_documents PARS RE MORTAGE
1977-04-07 update statutory_documents COURT ORDER
1976-12-29 update statutory_documents SITUATION OF REG OFFICE
1976-03-23 update statutory_documents 31/12/76 ANNUAL RETURN
1976-03-23 update statutory_documents PARTICULARS RE DIRECTORS
1976-01-30 update statutory_documents PARS RE MORTAGE
1976-01-05 update statutory_documents 31/12/75 ANNUAL RETURN
1975-04-25 update statutory_documents 31/12/73 ANNUAL RETURN
1975-04-25 update statutory_documents 31/12/74 ANNUAL RETURN
1974-06-28 update statutory_documents 31/12/73 ANNUAL RETURN
1973-01-30 update statutory_documents 31/12/72 ANNUAL RETURN
1973-01-17 update statutory_documents 31/12/72 ANNUAL RETURN
1973-01-17 update statutory_documents PARTICULARS RE DIRECTORS
1972-05-08 update statutory_documents 31/12/71 ANNUAL RETURN
1972-04-28 update statutory_documents PARTICULARS RE DIRECTORS
1971-06-01 update statutory_documents SIT OF REGISTER OF MEMS
1971-06-01 update statutory_documents 31/12/70 ANNUAL RETURN
1970-06-15 update statutory_documents 31/12/69 ANNUAL RETURN
1969-04-16 update statutory_documents LIQ NOTICE OF RESIGNATION
1969-04-02 update statutory_documents 31/12/68 ANNUAL RETURN
1968-03-27 update statutory_documents 31/12/67 ANNUAL RETURN
1968-03-27 update statutory_documents PARTICULARS RE DIRECTORS
1967-04-03 update statutory_documents 31/12/66 ANNUAL RETURN
1966-05-11 update statutory_documents 31/12/65 ANNUAL RETURN
1965-06-02 update statutory_documents LETTER OF APPROVAL
1965-06-02 update statutory_documents SPECIAL/EXTRA RESOLUTION
1965-06-02 update statutory_documents SITUATION OF REG OFFICE
1965-05-03 update statutory_documents SIT OF REGISTER OF MEMS
1965-02-17 update statutory_documents 31/12/64 ANNUAL RETURN
1965-02-17 update statutory_documents SITUATION OF REG OFFICE
1963-09-17 update statutory_documents 31/12/63 ANNUAL RETURN
1963-09-16 update statutory_documents SITUATION OF REG OFFICE
1963-03-11 update statutory_documents 31/12/62 ANNUAL RETURN
1962-02-15 update statutory_documents SIT OF REGISTER OF MEMS
1962-02-15 update statutory_documents 31/12/61 ANNUAL RETURN
1961-01-20 update statutory_documents 31/12/60 ANNUAL RETURN
1960-03-31 update statutory_documents 31/12/59 ANNUAL RETURN
1959-01-28 update statutory_documents RETURN OF ALLOTS (CASH)
1959-01-28 update statutory_documents SITUATION OF REG OFFICE
1958-12-22 update statutory_documents RETURN OF ALLOTS (CASH)
1958-12-22 update statutory_documents PARTICULARS RE DIRECTORS
1958-09-12 update statutory_documents ARTICLES
1958-09-12 update statutory_documents DECL ON COMPL ON INCORP
1958-09-12 update statutory_documents MEMORANDUM
1958-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1958-09-12 update statutory_documents STATEMENT OF NOMINAL CAP
1958-09-12 update statutory_documents SITUATION OF REG OFFICE