Date | Description |
2024-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES |
2024-06-02 |
delete about_pages_linkeddomain x-shops.com |
2024-06-02 |
delete index_pages_linkeddomain x-shops.com |
2024-06-02 |
insert about_pages_linkeddomain ebay.co.uk |
2024-06-02 |
insert about_pages_linkeddomain flippingbook.com |
2024-06-02 |
insert about_pages_linkeddomain youtube.com |
2024-06-02 |
insert index_pages_linkeddomain ebay.co.uk |
2024-06-02 |
insert index_pages_linkeddomain flippingbook.com |
2024-06-02 |
insert index_pages_linkeddomain youtube.com |
2023-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN BEANEY |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2022-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-04-15 |
delete about_pages_linkeddomain youtube.com |
2022-04-15 |
delete address ASTM D178, BS 921 .
Modern standards such as BS EN 61111 |
2022-04-15 |
delete alias Boddington Electrical Ltd |
2022-04-15 |
delete contact_pages_linkeddomain youtube.com |
2022-04-15 |
delete index_pages_linkeddomain youtube.com |
2022-04-15 |
delete terms_pages_linkeddomain youtube.com |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MR KIERAN JOHN BEANEY |
2022-03-15 |
insert alias Boddington Electrical Ltd |
2021-12-02 |
delete about_pages_linkeddomain farleighhospice.org |
2021-12-02 |
delete about_pages_linkeddomain uk-aid.org |
2021-12-02 |
delete contact_pages_linkeddomain farleighhospice.org |
2021-12-02 |
delete contact_pages_linkeddomain uk-aid.org |
2021-12-02 |
delete index_pages_linkeddomain farleighhospice.org |
2021-12-02 |
delete index_pages_linkeddomain uk-aid.org |
2021-12-02 |
delete partner_pages_linkeddomain farleighhospice.org |
2021-12-02 |
delete partner_pages_linkeddomain uk-aid.org |
2021-12-02 |
delete terms_pages_linkeddomain farleighhospice.org |
2021-12-02 |
delete terms_pages_linkeddomain uk-aid.org |
2021-12-02 |
insert about_pages_linkeddomain issuu.com |
2021-12-02 |
insert about_pages_linkeddomain youtube.com |
2021-12-02 |
insert contact_pages_linkeddomain issuu.com |
2021-12-02 |
insert contact_pages_linkeddomain youtube.com |
2021-12-02 |
insert index_pages_linkeddomain issuu.com |
2021-12-02 |
insert index_pages_linkeddomain youtube.com |
2021-12-02 |
insert partner_pages_linkeddomain issuu.com |
2021-12-02 |
insert partner_pages_linkeddomain youtube.com |
2021-12-02 |
insert terms_pages_linkeddomain issuu.com |
2021-12-02 |
insert terms_pages_linkeddomain youtube.com |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-08-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-25 |
update statutory_documents ADOPT ARTICLES 03/08/2021 |
2021-08-17 |
update statutory_documents DIRECTOR APPOINTED MR ANTOINE CHARLES GILLES ROSSIGNOL |
2021-08-17 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT CHRISTIAN ROY |
2021-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SICAME SA |
2021-08-17 |
update statutory_documents CESSATION OF GILLIAN PAGE AS A PSC |
2021-08-17 |
update statutory_documents CESSATION OF NICHOLAS THOMAS JORDAN AS A PSC |
2021-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN PAGE |
2021-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN PAGE |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 1 => 2 |
2021-08-01 |
delete source_ip 209.97.183.46 |
2021-08-01 |
insert source_ip 178.62.45.36 |
2021-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029640890002 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-18 |
insert address ASTM D178, BS 921 .
Modern standards such as BS EN 61111 |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-28 |
delete source_ip 172.67.155.133 |
2020-07-28 |
delete source_ip 104.27.174.236 |
2020-07-28 |
delete source_ip 104.27.175.236 |
2020-07-28 |
insert source_ip 209.97.183.46 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-27 |
insert source_ip 172.67.155.133 |
2020-06-27 |
update website_status IndexPageFetchError => OK |
2020-06-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-28 |
update website_status DomainNotFound => IndexPageFetchError |
2020-04-27 |
update website_status OK => DomainNotFound |
2020-02-26 |
delete about_pages_linkeddomain bsigroup.com |
2020-02-26 |
delete index_pages_linkeddomain bsigroup.com |
2019-11-23 |
delete address Prospect House, Queenborough Lane, Great Notley, Braintree, Essex, GB, CM77 7AG |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-24 |
delete phone 0044 1376 567490 |
2019-06-24 |
insert phone +44 1376 567490 |
2019-06-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-22 |
delete address Prospect House
Queenborough Lane
Great Notley
Braintree
CM77 7AG |
2019-05-22 |
delete fax +44 (0) 1376 567495 |
2019-05-22 |
delete index_pages_linkeddomain userlike.com |
2019-05-22 |
delete index_pages_linkeddomain vaimo.co.uk |
2019-05-22 |
delete phone +44 (0) 1376 567490 |
2019-05-22 |
delete source_ip 104.18.58.218 |
2019-05-22 |
delete source_ip 104.18.59.218 |
2019-05-22 |
insert address Prospect House, Queenborough Lane, Great Notley, Braintree, Essex, GB, CM77 7AG |
2019-05-22 |
insert alias Boddington's Electrical Ltd. |
2019-05-22 |
insert index_pages_linkeddomain bsigroup.com |
2019-05-22 |
insert index_pages_linkeddomain farleighhospice.org |
2019-05-22 |
insert index_pages_linkeddomain uk-aid.org |
2019-05-22 |
insert index_pages_linkeddomain x-shops.com |
2019-05-22 |
insert person Face Shields |
2019-05-22 |
insert person Stay Wire |
2019-05-22 |
insert phone 01376 567490 |
2019-05-22 |
insert source_ip 104.27.174.236 |
2019-05-22 |
insert source_ip 104.27.175.236 |
2019-05-22 |
update primary_contact Prospect House
Queenborough Lane
Great Notley
Braintree
CM77 7AG => Prospect House, Queenborough Lane, Great Notley, Braintree, Essex, GB, CM77 7AG |
2019-04-12 |
delete index_pages_linkeddomain eatechnology.com |
2019-04-12 |
delete index_pages_linkeddomain elexshow.info |
2019-04-12 |
delete index_pages_linkeddomain farleighhospice.org |
2019-04-12 |
delete index_pages_linkeddomain saveourmaddi.co.uk |
2019-04-12 |
insert contact_pages_linkeddomain userlike.com |
2019-04-12 |
insert index_pages_linkeddomain userlike.com |
2019-04-12 |
insert terms_pages_linkeddomain userlike.com |
2019-03-07 |
delete source_ip 5.178.77.91 |
2019-03-07 |
insert source_ip 104.18.58.218 |
2019-03-07 |
insert source_ip 104.18.59.218 |
2018-12-06 |
delete company_previous_name BODDINGTONS ELECTRICAL PRODUCTS LIMITED |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-09-04 |
delete alias Boddingtons Electrical Ltd. |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-18 |
insert alias Boddingtons Electrical Ltd. |
2018-04-07 |
delete company_previous_name BODDINGTONS TAPES LIMITED |
2017-11-12 |
insert index_pages_linkeddomain saveourmaddi.co.uk |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-06-30 |
delete source_ip 83.222.240.166 |
2017-06-30 |
insert source_ip 5.178.77.91 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-05-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-06 |
delete index_pages_linkeddomain boddingtons-electricalstore.com |
2016-12-06 |
delete index_pages_linkeddomain cenex-lcv.co.uk |
2016-10-03 |
insert index_pages_linkeddomain cenex-lcv.co.uk |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-09-05 |
insert index_pages_linkeddomain boddingtons-electricalstore.com |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-07-11 |
insert index_pages_linkeddomain eatechnology.com |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-02-01 |
delete index_pages_linkeddomain tunnel2towersrun.org |
2015-11-03 |
delete index_pages_linkeddomain nielecmag.com |
2015-11-03 |
insert index_pages_linkeddomain tunnel2towersrun.org |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-10-06 |
delete index_pages_linkeddomain ukfsc.org.uk |
2015-10-06 |
insert index_pages_linkeddomain nielecmag.com |
2015-09-14 |
update statutory_documents 01/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-01 |
delete source_ip 164.177.135.99 |
2015-06-01 |
insert source_ip 83.222.240.166 |
2015-04-04 |
delete index_pages_linkeddomain elfack.com |
2015-04-04 |
delete index_pages_linkeddomain middleeastelectricity.com |
2015-04-04 |
insert index_pages_linkeddomain farleighhospice.org |
2015-04-04 |
insert index_pages_linkeddomain ukfsc.org.uk |
2015-02-07 |
update num_mort_outstanding 2 => 1 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-07 |
update num_mort_charges 1 => 2 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029640890002 |
2014-10-07 |
delete address PROSPECT HOUSE QUEENBOROUGH LANE GREAT NOTLEY ESSEX ENGLAND CM77 7AG |
2014-10-07 |
insert address PROSPECT HOUSE QUEENBOROUGH LANE GREAT NOTLEY ESSEX CM77 7AG |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-16 |
update statutory_documents 01/09/14 FULL LIST |
2014-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS JORDAN / 01/01/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-15 |
delete alias Boddingtons Electrical Ltd |
2013-12-04 |
insert alias Boddingtons Electrical Ltd |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-24 |
update statutory_documents 01/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-22 |
insert sic_code 25730 - Manufacture of tools |
2013-06-22 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-22 |
insert sic_code 28490 - Manufacture of other machine tools |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
delete address Westpoint Centre, Exeter - Stand No. K15 |
2013-04-12 |
update website_status FlippedRobotsTxt => OK |
2013-04-12 |
delete alias Boddingtons Electrical Ltd |
2013-04-12 |
delete source_ip 217.151.98.12 |
2013-04-12 |
insert address Westpoint Centre, Exeter - Stand No. K15 |
2013-04-12 |
insert index_pages_linkeddomain elexshow.info |
2013-04-12 |
insert index_pages_linkeddomain elfack.com |
2013-04-12 |
insert index_pages_linkeddomain vaimo.co.uk |
2013-04-12 |
insert source_ip 164.177.135.99 |
2013-03-12 |
update website_status FlippedRobotsTxt |
2012-11-18 |
delete phone 01376 567490 |
2012-09-19 |
update statutory_documents 01/09/12 FULL LIST |
2012-07-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAGE / 15/11/2011 |
2011-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAGE / 31/10/2011 |
2011-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS JORDAN / 15/11/2011 |
2011-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN PAGE / 15/11/2011 |
2011-09-06 |
update statutory_documents 01/09/11 FULL LIST |
2011-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS JORDAN / 07/01/2010 |
2011-06-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2011 FROM, UNIT 10 CHELMSFORD ROAD, INDUSTRIAL ESTATE, DUNMOW, ESSEX, CM6 1HD |
2010-09-07 |
update statutory_documents 01/09/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS JORDAN / 07/01/2010 |
2010-08-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS JORDAN / 07/01/2010 |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS; AMEND |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-03 |
update statutory_documents SECRETARY RESIGNED |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/04 FROM:
UNIT 1 ZONE D, CHELMSFORD ROAD INDUSTRIAL, ESTATE DUNMOW, ESSEX CM6 1XG |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-27 |
update statutory_documents RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS |
1999-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-08-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/08/99 |
1998-11-12 |
update statutory_documents COMPANY NAME CHANGED
BODDINGTONS ELECTRICAL PRODUCTS
LIMITED
CERTIFICATE ISSUED ON 13/11/98 |
1998-10-16 |
update statutory_documents RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS |
1998-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/98 FROM:
SARNIA CUTLERS GREEN, THAXTED, DUNMOW, ESSEX CM6 2PZ |
1998-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-04-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/02/98 |
1998-03-27 |
update statutory_documents COMPANY NAME CHANGED
BODDINGTONS TAPES LIMITED
CERTIFICATE ISSUED ON 30/03/98 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS |
1997-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-01-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/01/97 |
1996-11-11 |
update statutory_documents RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS |
1996-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-05-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 24/04/96 |
1995-08-31 |
update statutory_documents RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS |
1995-02-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-09-06 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-09-06 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |