Date | Description |
2024-04-07 |
delete address WARATAH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKENHAM SUFFOLK UNITED KINGDOM IP6 0RL |
2024-04-07 |
insert address C/O LARKING GOWEN LLP, 1ST FLOOR, PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE |
2024-04-07 |
update company_status Active => In Administration |
2024-04-07 |
update registered_address |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER PETER COLE MAGNUS / 15/08/2023 |
2023-08-15 |
update statutory_documents CESSATION OF ELIZABETH FELICITAS MAGNUS AS A PSC |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK OAKLEY |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-12 |
update statutory_documents DIRECTOR APPOINTED MR STUART WILSON |
2023-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GOMERSALL |
2023-06-07 |
update num_mort_charges 2 => 3 |
2023-06-07 |
update num_mort_outstanding 2 => 3 |
2023-04-29 |
delete person Emma Lightfoot |
2023-04-29 |
delete person Martin Gomersall |
2023-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029770550003 |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-07-18 |
update person_title Mark Oakley: Director and COO Read Profile => Managing Director Read Profile |
2022-07-18 |
update person_title Martin Gomersall: Director and Head of Transport Read Profile => Group Operating Director Read Profile |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-06-30 |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-04-07 |
update account_ref_day 31 => 30 |
2022-04-07 |
update account_ref_month 3 => 9 |
2022-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-03-30 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 30/09/2021 |
2022-03-16 |
delete person Matt Hope |
2022-03-16 |
update person_description Emma Lightfoot => Emma Lightfoot |
2022-03-16 |
update person_description Mark Oakley => Mark Oakley |
2022-03-16 |
update person_description Olly Magnus => Olly Magnus |
2022-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKER |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOPE |
2021-12-02 |
delete person Andrew Burton |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES |
2021-08-01 |
delete person John Stringer |
2021-08-01 |
delete person Kevin Parker |
2021-08-01 |
update person_title Mark Oakley: Director and Head of Warehousing Read Profile => Director and COO Read Profile |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-13 |
update person_title Emma Lightfoot: Human Resources Read Profile => null |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STRINGER |
2021-02-18 |
delete ceo Olly Magnus |
2021-02-18 |
delete managingdirector Kevin Parker |
2021-02-18 |
delete otherexecutives John Stringer |
2021-02-18 |
insert person Andrew Burton |
2021-02-18 |
insert person Emma Lightfoot |
2021-02-18 |
insert person Mark Oakley |
2021-02-18 |
insert person Martin Gomersall |
2021-02-18 |
insert person Matt Hope |
2021-02-18 |
update person_description John Stringer => John Stringer |
2021-02-18 |
update person_description Kevin Parker => Kevin Parker |
2021-02-18 |
update person_description Olly Magnus => Olly Magnus |
2021-02-18 |
update person_title John Stringer: Director => Director Read Profile |
2021-02-18 |
update person_title Kevin Parker: Managing Director => Managing Director Read Profile |
2021-02-18 |
update person_title Olly Magnus: CEO => CEO Read Profile |
2021-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FELICITAS MAGNUS |
2021-01-18 |
delete chiefcommercialofficer Matthew Watkins |
2021-01-18 |
delete person Matthew Watkins |
2021-01-18 |
update founded_year 2015 => null |
2021-01-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN HOPE |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN STANLEY GOMERSALL |
2020-09-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD OAKLEY |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update num_mort_charges 1 => 2 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029770550002 |
2020-01-17 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER PETER COLE MAGNUS |
2020-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PETER COLE MAGNUS |
2020-01-17 |
update statutory_documents CESSATION OF KEVIN PARKER AS A PSC |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-23 |
delete sales_emails co..@magnusgroup.co.uk |
2019-12-23 |
insert general_emails in..@magnusgroup.co.uk |
2019-12-23 |
delete address Waratah House, Addison Way,
Great Blakenham, Ipswich,
Suffolk, IP6 0RL, UK |
2019-12-23 |
delete email co..@magnusgroup.co.uk |
2019-12-23 |
delete index_pages_linkeddomain swallow-marketing.com |
2019-12-23 |
delete source_ip 46.29.93.243 |
2019-12-23 |
insert address Addison Way, Great Blakenham,
Ipswich IP6 0RL, UK |
2019-12-23 |
insert address Great Blakenham, Ipswich IP6 0RL, UK |
2019-12-23 |
insert alias Magnus Group Ltd |
2019-12-23 |
insert email in..@magnusgroup.co.uk |
2019-12-23 |
insert industry_tag logistics |
2019-12-23 |
insert source_ip 167.99.89.254 |
2019-12-23 |
update primary_contact Waratah House, Addison Way,
Great Blakenham, Ipswich,
Suffolk, IP6 0RL, UK => Great Blakenham, Ipswich IP6 0RL, UK |
2019-12-23 |
update robots_txt_status magnusgroup.co.uk: 404 => 200 |
2019-12-23 |
update robots_txt_status www.magnusgroup.co.uk: 404 => 200 |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-10-07 |
delete address WARATAH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKENHAM IP6 0RL |
2019-10-07 |
insert address WARATAH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKENHAM SUFFOLK UNITED KINGDOM IP6 0RL |
2019-10-07 |
update registered_address |
2019-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM
WARATAH HOUSE
ORION BUSINESS PARK
ADDISON WAY
GREAT BLAKENHAM
IP6 0RL |
2019-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT STRINGER / 23/09/2019 |
2019-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 23/09/2019 |
2019-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 23/09/2019 |
2019-09-23 |
update statutory_documents SECOND FILING OF TM01 FOR MICHAEL PATTINSON |
2019-08-24 |
delete source_ip 91.109.14.134 |
2019-08-24 |
insert source_ip 46.29.93.243 |
2019-08-24 |
update robots_txt_status www.magnusgroup.co.uk: 200 => 404 |
2019-07-24 |
insert about_pages_linkeddomain activwebdesignipswich.co.uk |
2019-07-24 |
insert contact_pages_linkeddomain activwebdesignipswich.co.uk |
2019-07-24 |
insert index_pages_linkeddomain activwebdesignipswich.co.uk |
2019-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PARKER |
2019-07-08 |
update statutory_documents CESSATION OF MICHAEL JAMES PATTINSON AS A PSC |
2019-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTINSON |
2019-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PATTINSON |
2019-01-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MAGNUS |
2017-12-09 |
update account_category GROUP => FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-03-05 |
delete email ab..@magnusgoup.co.uk |
2017-03-05 |
delete phone 07767325385 |
2017-03-05 |
insert email ab..@magnusgroup.co.uk |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-11-07 |
delete email ch..@magnusgroup.co.uk |
2016-11-07 |
delete person Chris Leeder |
2016-11-07 |
insert email ab..@magnusgoup.co.uk |
2016-11-07 |
insert person Abbi Leeder |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 |
2016-01-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-11-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-15 |
update statutory_documents 30/09/15 FULL LIST |
2014-12-07 |
delete company_previous_name HEMGATE LIMITED |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-14 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-04-23 |
update website_status OK => InvalidContent |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-16 |
update statutory_documents SOLVENCY STATEMENT DATED 02/10/13 |
2013-10-16 |
update statutory_documents SOLVENCY STATEMENT DATED 02/10/13 |
2013-10-16 |
update statutory_documents SOLVENCY STATEMENT DATED 02/10/13 |
2013-10-16 |
update statutory_documents REDUCE ISSUED CAPITAL 02/10/2013 |
2013-10-16 |
update statutory_documents REDUCE ISSUED CAPITAL 02/10/2013 |
2013-10-16 |
update statutory_documents REDUCE ISSUED CAPITAL 02/10/2013 |
2013-10-16 |
update statutory_documents 16/10/13 STATEMENT OF CAPITAL GBP 31796 |
2013-10-16 |
update statutory_documents 16/10/13 STATEMENT OF CAPITAL GBP 41796 |
2013-10-16 |
update statutory_documents 16/10/13 STATEMENT OF CAPITAL GBP 64796 |
2013-10-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-01 |
update statutory_documents 30/09/13 FULL LIST |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTINSON / 07/05/2013 |
2013-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTINSON / 07/05/2013 |
2013-08-27 |
delete source_ip 85.233.168.99 |
2013-08-27 |
insert source_ip 91.109.14.134 |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 49410 - Freight transport by road |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-24 |
insert email ch..@magnusgroup.co.uk |
2012-10-24 |
insert person Chris Leeder |
2012-10-24 |
insert phone 01473 836623 |
2012-10-24 |
insert phone 07767325385 |
2012-10-03 |
update statutory_documents 30/09/12 FULL LIST |
2012-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2011-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-10-03 |
update statutory_documents 30/09/11 FULL LIST |
2011-02-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-02-15 |
update statutory_documents SECTION 521 |
2010-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN VINCENT STRINGER |
2010-11-03 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PARKER |
2010-11-03 |
update statutory_documents 30/09/10 FULL LIST |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED |
2010-04-20 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED |
2010-04-20 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED |
2010-04-20 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED |
2009-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-06 |
update statutory_documents 30/09/09 FULL LIST |
2008-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PATTINSON / 31/08/2008 |
2007-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/04 FROM:
WARATH HOUSE ORION BUSINESS PARK
ADDISON WAY GREAT BLAKEHAM
IPSWICH
SUFFOLK IP6 0RL |
2004-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-09-23 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/02 FROM:
WARATAH HOUSE
WEST BANK TERMINAL
IPSWICH
SUFFOLK IP3 0AX |
2001-10-22 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
1999-10-21 |
update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS |
1998-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-26 |
update statutory_documents RETURN MADE UP TO 10/10/97; CHANGE OF MEMBERS |
1997-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-17 |
update statutory_documents £ NC 12646026/12772486
23/08/96 |
1997-07-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-07-17 |
update statutory_documents NC INC ALREADY ADJUSTED 23/08/96 |
1996-12-10 |
update statutory_documents RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS |
1996-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-09-12 |
update statutory_documents £ NC 54694/12700720
23/08/96 |
1996-09-12 |
update statutory_documents £ NC 1067/54694
23/08/ |
1996-07-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-28 |
update statutory_documents SECRETARY RESIGNED |
1995-12-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1995-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS |
1995-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-01-29 |
update statutory_documents £ NC 100/1067
21/11/94 |
1995-01-29 |
update statutory_documents ALTER MEM AND ARTS 21/11/94 |
1995-01-29 |
update statutory_documents DIVIDE/CONVERT 21/11/94 |
1995-01-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-10 |
update statutory_documents COMPANY NAME CHANGED
HEMGATE LIMITED
CERTIFICATE ISSUED ON 11/11/94 |
1994-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1994-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-11-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents ALTER MEM AND ARTS 01/11/94 |
1994-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |