MICHAEL CARDER - History of Changes


DateDescription
2024-05-31 delete source_ip 18.130.13.26
2024-05-31 delete source_ip 18.134.106.212
2024-05-31 delete source_ip 18.175.23.89
2024-05-31 insert source_ip 18.130.127.178
2024-05-31 insert source_ip 3.11.210.225
2024-05-31 insert source_ip 35.179.44.12
2024-04-07 delete company_previous_name TROUBLESHOOTER TRADING LTD
2024-03-25 delete source_ip 13.42.81.216
2024-03-25 delete source_ip 18.171.3.98
2024-03-25 delete source_ip 3.9.4.110
2024-03-25 insert source_ip 18.130.13.26
2024-03-25 insert source_ip 18.134.106.212
2024-03-25 insert source_ip 18.175.23.89
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-10-16 delete source_ip 13.42.106.65
2023-10-16 delete source_ip 18.134.193.57
2023-10-16 insert source_ip 13.42.81.216
2023-10-16 insert source_ip 18.171.3.98
2023-09-14 delete source_ip 13.43.10.113
2023-09-14 delete source_ip 18.130.31.12
2023-09-14 delete source_ip 18.135.35.106
2023-09-14 insert source_ip 13.42.106.65
2023-09-14 insert source_ip 18.134.193.57
2023-09-14 insert source_ip 3.9.4.110
2023-08-12 delete source_ip 13.41.121.51
2023-08-12 delete source_ip 18.134.54.37
2023-08-12 delete source_ip 3.9.192.150
2023-08-12 insert source_ip 13.43.10.113
2023-08-12 insert source_ip 18.130.31.12
2023-08-12 insert source_ip 18.135.35.106
2023-07-10 delete source_ip 18.130.79.72
2023-07-10 delete source_ip 18.168.233.208
2023-07-10 delete source_ip 3.10.70.80
2023-07-10 insert source_ip 13.41.121.51
2023-07-10 insert source_ip 18.134.54.37
2023-07-10 insert source_ip 3.9.192.150
2023-06-06 delete source_ip 18.132.158.185
2023-06-06 delete source_ip 18.133.4.138
2023-06-06 delete source_ip 18.134.88.134
2023-06-06 insert source_ip 18.130.79.72
2023-06-06 insert source_ip 18.168.233.208
2023-06-06 insert source_ip 3.10.70.80
2023-06-06 update website_status IndexPageFetchError => OK
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-30 update website_status OK => IndexPageFetchError
2023-02-26 delete source_ip 18.169.178.159
2023-02-26 delete source_ip 52.56.34.232
2023-02-26 insert source_ip 18.133.4.138
2023-02-26 insert source_ip 18.134.88.134
2023-02-06 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-26 delete source_ip 18.169.201.55
2023-01-26 delete source_ip 3.10.181.29
2023-01-26 insert source_ip 18.132.158.185
2023-01-26 insert source_ip 52.56.34.232
2022-12-25 delete source_ip 18.168.245.18
2022-12-25 delete source_ip 18.169.220.160
2022-12-25 delete source_ip 35.176.186.226
2022-12-25 insert source_ip 18.169.178.159
2022-12-25 insert source_ip 18.169.201.55
2022-12-25 insert source_ip 3.10.181.29
2022-11-23 delete source_ip 18.134.76.59
2022-11-23 delete source_ip 18.168.22.69
2022-11-23 delete source_ip 35.178.246.153
2022-11-23 insert source_ip 18.168.245.18
2022-11-23 insert source_ip 18.169.220.160
2022-11-23 insert source_ip 35.176.186.226
2022-10-22 delete source_ip 18.132.0.190
2022-10-22 delete source_ip 18.135.109.201
2022-10-22 delete source_ip 18.170.18.75
2022-10-22 insert source_ip 18.134.76.59
2022-10-22 insert source_ip 18.168.22.69
2022-10-22 insert source_ip 35.178.246.153
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-09-20 delete source_ip 18.169.45.81
2022-09-20 delete source_ip 18.169.110.83
2022-09-20 delete source_ip 18.169.204.95
2022-09-20 insert source_ip 18.132.0.190
2022-09-20 insert source_ip 18.135.109.201
2022-09-20 insert source_ip 18.170.18.75
2022-07-19 delete source_ip 18.130.177.54
2022-07-19 delete source_ip 18.135.160.123
2022-07-19 insert source_ip 18.169.110.83
2022-07-19 insert source_ip 18.169.204.95
2022-06-18 delete source_ip 18.169.139.2
2022-06-18 insert source_ip 18.169.45.81
2022-05-18 delete source_ip 18.168.75.133
2022-05-18 delete source_ip 18.170.189.211
2022-05-18 delete source_ip 3.8.79.64
2022-05-18 insert source_ip 18.130.177.54
2022-05-18 insert source_ip 18.135.160.123
2022-05-18 insert source_ip 18.169.139.2
2022-04-17 delete source_ip 18.168.82.66
2022-04-17 delete source_ip 18.169.208.154
2022-04-17 delete source_ip 52.56.54.245
2022-04-17 insert source_ip 18.168.75.133
2022-04-17 insert source_ip 18.170.189.211
2022-04-17 insert source_ip 3.8.79.64
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-23 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-08 delete source_ip 18.130.18.52
2022-02-08 delete source_ip 18.132.156.235
2022-02-08 delete source_ip 3.9.25.87
2022-02-08 insert source_ip 18.168.82.66
2022-02-08 insert source_ip 18.169.208.154
2022-02-08 insert source_ip 52.56.54.245
2021-12-03 delete source_ip 18.133.149.61
2021-12-03 delete source_ip 18.134.185.119
2021-12-03 delete source_ip 18.169.99.52
2021-12-03 insert source_ip 18.130.18.52
2021-12-03 insert source_ip 18.132.156.235
2021-12-03 insert source_ip 3.9.25.87
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-09-07 delete address SUITE 1, 5TH FLOOR CITY REACH 5 GREENWICH VIEW PLACE LONDON UNITED KINGDOM E14 9NN
2021-09-07 insert address C/O THE ACCOUNTANCY PARTNERSHIP SUITE 5, 5TH FLOOR CITY REACH 5 GREENWICH VIEW PLACE LONDON ENGLAND E14 9NN
2021-09-07 update registered_address
2021-09-04 delete address Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom
2021-09-04 insert address Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom
2021-09-04 update primary_contact Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom => Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom
2021-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM SUITE 1, 5TH FLOOR CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN UNITED KINGDOM
2021-08-02 delete source_ip 18.132.170.117
2021-08-02 delete source_ip 3.9.167.235
2021-08-02 delete source_ip 35.176.22.85
2021-08-02 insert source_ip 18.133.149.61
2021-08-02 insert source_ip 18.134.185.119
2021-08-02 insert source_ip 18.169.99.52
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-10-04 delete source_ip 3.9.84.29
2020-10-04 delete source_ip 3.11.136.191
2020-10-04 delete source_ip 35.178.2.199
2020-10-04 insert source_ip 18.132.170.117
2020-10-04 insert source_ip 3.9.167.235
2020-10-04 insert source_ip 35.176.22.85
2020-07-28 delete source_ip 3.9.122.71
2020-07-28 delete source_ip 35.176.26.76
2020-07-28 delete source_ip 35.178.128.138
2020-07-28 insert source_ip 3.9.84.29
2020-07-28 insert source_ip 3.11.136.191
2020-07-28 insert source_ip 35.178.2.199
2020-06-27 delete source_ip 35.178.79.195
2020-06-27 delete source_ip 35.179.37.213
2020-06-27 insert source_ip 3.9.122.71
2020-06-27 insert source_ip 35.176.26.76
2020-06-27 insert source_ip 35.178.128.138
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-28 delete address 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom
2020-05-28 delete source_ip 3.9.241.153
2020-05-28 delete source_ip 35.177.190.188
2020-05-28 insert address Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom
2020-05-28 insert alias Michael Carder Pty Ltd
2020-05-28 insert source_ip 35.178.79.195
2020-05-28 insert source_ip 35.179.37.213
2020-05-28 update primary_contact 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom => Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom
2020-05-28 update website_status DomainNotFound => OK
2020-05-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-05-07 delete address SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON UNITED KINGDOM CR0 0XT
2020-05-07 insert address SUITE 1, 5TH FLOOR CITY REACH 5 GREENWICH VIEW PLACE LONDON UNITED KINGDOM E14 9NN
2020-05-07 update account_category null => TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2020-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-05-07 update registered_address
2020-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2020 FROM SUITE 1, 5TH FLOOR CITY REACH 5 GREENWICH VIEW PLACE LONDON CH41 1LD UNITED KINGDOM
2020-04-27 update website_status OK => DomainNotFound
2020-04-22 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-21 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2020-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2020 FROM SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2019-09-26 delete source_ip 3.9.122.157
2019-09-26 delete source_ip 52.56.106.156
2019-09-26 insert source_ip 3.9.241.153
2019-09-26 insert source_ip 35.177.190.188
2019-08-27 delete source_ip 35.178.92.111
2019-08-27 insert source_ip 52.56.106.156
2019-07-28 delete source_ip 3.9.110.158
2019-07-28 insert source_ip 3.9.122.157
2019-06-27 delete source_ip 3.8.73.33
2019-06-27 delete source_ip 3.9.90.241
2019-06-27 insert source_ip 3.9.110.158
2019-06-27 insert source_ip 35.178.92.111
2019-05-21 delete source_ip 35.177.74.173
2019-05-21 delete source_ip 52.56.212.69
2019-05-21 insert source_ip 3.8.73.33
2019-05-21 insert source_ip 3.9.90.241
2019-05-07 delete address CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG
2019-05-07 insert address SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON UNITED KINGDOM CR0 0XT
2019-05-07 update reg_address_care_of SABLE ACCOUNTING => null
2019-05-07 update registered_address
2019-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG
2019-03-18 delete source_ip 18.130.216.203
2019-03-18 delete source_ip 52.56.126.102
2019-03-18 insert source_ip 35.177.74.173
2019-03-18 insert source_ip 52.56.212.69
2019-02-14 delete address Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom
2019-02-14 delete source_ip 35.177.149.252
2019-02-14 insert address 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom
2019-02-14 insert source_ip 18.130.216.203
2019-02-14 update primary_contact Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom => 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom
2018-12-04 update website_status MaintenancePage => OK
2018-12-04 delete alias Michael Carder Ltd
2018-12-04 delete source_ip 104.146.234.61
2018-12-04 insert index_pages_linkeddomain amazonwebservices.com
2018-12-04 insert source_ip 35.177.149.252
2018-12-04 insert source_ip 52.56.126.102
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-05-21 update website_status OK => MaintenancePage
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2015-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2017-07-31 => 2019-07-31
2018-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-20 update statutory_documents FIRST GAZETTE
2018-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2018-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-24 update website_status DomainNotFound => OK
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-10-03 update statutory_documents FIRST GAZETTE
2017-06-09 update website_status OK => DomainNotFound
2017-05-01 update website_status DomainNotFound => OK
2017-05-01 insert partner_pages_linkeddomain conductor4sql.com
2017-05-01 insert partner_pages_linkeddomain ewx.co.za
2017-02-14 update website_status OK => DomainNotFound
2016-12-12 delete source_ip 104.146.215.29
2016-12-12 insert source_ip 104.146.234.61
2016-12-12 update website_status DomainNotFound => OK
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-17 update website_status OK => DomainNotFound
2016-09-19 update website_status DomainNotFound => OK
2016-09-19 delete source_ip 191.234.198.29
2016-09-19 insert source_ip 104.146.215.29
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-25 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-12-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-11-04 update statutory_documents 07/10/15 FULL LIST
2015-10-22 delete contact_pages_linkeddomain strikingly.com
2015-10-22 insert address Castlewood House 77/91 New Oxford Street London WC1A 1DG
2015-10-22 insert registration_number 03854995
2015-10-22 update primary_contact null => Castlewood House 77/91 New Oxford Street London WC1A 1DG
2015-09-24 delete about_pages_linkeddomain microsoft.com
2015-09-24 delete about_pages_linkeddomain office365.com
2015-09-24 delete contact_pages_linkeddomain microsoft.com
2015-09-24 delete contact_pages_linkeddomain office365.com
2015-09-24 delete index_pages_linkeddomain microsoft.com
2015-09-24 delete index_pages_linkeddomain office365.com
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-12-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-11-17 update statutory_documents 07/10/14 FULL LIST
2014-08-20 delete source_ip 157.55.229.171
2014-08-20 insert source_ip 191.234.198.29
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-15 delete source_ip 157.55.229.174
2014-07-15 insert source_ip 157.55.229.171
2014-04-24 insert about_pages_linkeddomain microsoft.com
2014-04-24 insert about_pages_linkeddomain office365.com
2014-04-24 insert contact_pages_linkeddomain microsoft.com
2014-04-24 insert contact_pages_linkeddomain office365.com
2014-04-24 insert index_pages_linkeddomain microsoft.com
2014-04-24 insert index_pages_linkeddomain office365.com
2014-04-24 insert management_pages_linkeddomain microsoft.com
2014-04-24 insert management_pages_linkeddomain office365.com
2014-03-24 delete index_pages_linkeddomain strikingly.com
2014-03-24 insert contact_pages_linkeddomain strikingly.com
2013-12-07 delete address CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON UNITED KINGDOM WC1A 1DG
2013-12-07 insert address CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-12-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-11-26 delete source_ip 157.55.225.170
2013-11-26 insert source_ip 157.55.229.174
2013-11-04 update statutory_documents 07/10/13 FULL LIST
2013-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CARDER / 01/01/2013
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE MILLAR
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 update robots_txt_status www.michaelcarder.co.uk: 404 => 200
2013-08-25 update website_status OK => FlippedRobots
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 delete address 16 CORSICA STREET LONDON ENGLAND N5 1JN
2013-06-24 insert address CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON UNITED KINGDOM WC1A 1DG
2013-06-24 update reg_address_care_of REF: CH001 => SABLE ACCOUNTING
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-16 update website_status OK => ServerDown
2013-02-08 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O REF: CH001 16 CORSICA STREET LONDON N5 1JN ENGLAND
2012-10-23 update statutory_documents SECRETARY APPOINTED JUSTINE CARDER
2012-10-23 update statutory_documents 07/10/12 FULL LIST
2012-06-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-04 update statutory_documents 07/10/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2010-11-06 update statutory_documents 07/10/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CARDER / 09/06/2010
2010-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE MILLAR / 06/09/2010
2010-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 82 QUEENS HEAD STREET LONDON N1 8NG
2010-04-27 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-10-12 update statutory_documents 07/10/09 FULL LIST
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CARDER / 05/10/2009
2009-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE MILLAR / 05/10/2009
2009-02-08 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-11-03 update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2008-01-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-11-28 update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/07 FROM: THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB
2006-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 82 QUEENS HEAD STREET LONDON N1 8NG
2006-10-31 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-09 update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 55A THEBERTON STREET LONDON N1 0QY
2005-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-02 update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 33A HAWES STREET LONDON N1 2DT
2004-07-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-04-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-02-25 update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents SECRETARY RESIGNED
2004-01-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-11-17 update statutory_documents COMPANY NAME CHANGED TROUBLESHOOTER TRADING LTD CERTIFICATE ISSUED ON 17/11/03
2003-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 37 EBURNE ROAD LONDON N7 6AU
2003-09-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 9 BRYANTWOOD ROAD LONDON N7 7BG
2003-04-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-02-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-09 update statutory_documents RETURN MADE UP TO 31/08/01; NO CHANGE OF MEMBERS
2002-10-08 update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-08-05 update statutory_documents NEW SECRETARY APPOINTED
2001-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-22 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2001-05-17 update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2001-05-14 update statutory_documents NEW SECRETARY APPOINTED
2001-03-27 update statutory_documents FIRST GAZETTE
2000-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 27 ABBOT COURT HARTINGTON ROAD LONDON SW8 2BH
2000-03-20 update statutory_documents NEW SECRETARY APPOINTED
1999-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 376 EUSTON ROAD LONDON NW1 3BL
1999-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-21 update statutory_documents DIRECTOR RESIGNED
1999-12-21 update statutory_documents SECRETARY RESIGNED
1999-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION