Date | Description |
2025-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLADES / 28/04/2025 |
2025-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA HENDERSON / 28/04/2025 |
2025-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BLADES / 28/04/2025 |
2024-11-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, NO UPDATES |
2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES |
2024-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN BLADES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
delete person MARK THACKWRAY |
2024-03-21 |
update person_title DAVE ALLEN: Business Development Manager & Marketing - => Sales & Marketing Manager |
2024-03-21 |
update person_title PAUL HAYWARD: Business Development Manager => Sales & Production Manager |
2023-11-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-05 |
delete source_ip 5.134.13.23 |
2023-09-05 |
insert about_pages_linkeddomain instagram.com |
2023-09-05 |
insert career_pages_linkeddomain instagram.com |
2023-09-05 |
insert contact_pages_linkeddomain instagram.com |
2023-09-05 |
insert index_pages_linkeddomain instagram.com |
2023-09-05 |
insert product_pages_linkeddomain instagram.com |
2023-09-05 |
insert source_ip 81.19.183.122 |
2023-09-05 |
insert terms_pages_linkeddomain instagram.com |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-10 |
update person_title DAVE ALLEN: Business Development Manager => Business Development Manager & Marketing - |
2022-12-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-29 |
delete person DENISE SALT |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-04-25 |
delete personal_emails be..@strimech.co.uk |
2022-04-25 |
delete contact_pages_linkeddomain ouronlineserver.com |
2022-04-25 |
delete contact_pages_linkeddomain teknetmarketing.co.uk |
2022-04-25 |
delete email be..@strimech.co.uk |
2022-04-25 |
delete fax 01922 649802 |
2022-04-25 |
delete index_pages_linkeddomain teknetmarketing.co.uk |
2022-04-25 |
delete person Ben Wagstaff |
2022-04-25 |
delete phone 01922 649802 |
2022-04-25 |
insert contact_pages_linkeddomain linkedin.com |
2022-04-25 |
insert index_pages_linkeddomain linkedin.com |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
2019-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update num_mort_outstanding 3 => 0 |
2019-11-07 |
update num_mort_satisfied 2 => 5 |
2019-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
2019-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BLADES / 16/05/2019 |
2019-07-02 |
update statutory_documents ADOPT ARTICLES 16/05/2019 |
2019-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-07-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-02 |
update statutory_documents 16/05/19 STATEMENT OF CAPITAL GBP 100000 |
2019-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SIMON BLADES / 18/06/2019 |
2019-02-03 |
delete chiefcommercialofficer Lee Collins |
2019-02-03 |
delete personal_emails le..@strimech.co.uk |
2019-02-03 |
delete alias THE STRIMECH COMPANY |
2019-02-03 |
delete email le..@strimech.co.uk |
2019-02-03 |
delete person Lee Collins |
2019-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE COLLINS |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2018-12-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-12-22 |
insert personal_emails ma..@strimech.co.uk |
2018-12-22 |
delete email ma..@strimech.co.uk |
2018-12-22 |
delete person Mark Thrackwray |
2018-12-22 |
insert email ma..@strimech.co.uk |
2018-12-22 |
insert person Mark Thackwray |
2018-12-22 |
update person_title Stella Henderson: Financial Director => Finance Director |
2018-07-26 |
delete source_ip 78.109.170.49 |
2018-07-26 |
insert source_ip 5.134.13.23 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
2018-04-30 |
update statutory_documents DIRECTOR APPOINTED JUSTIN BLADES |
2018-04-30 |
update statutory_documents DIRECTOR APPOINTED LEE COLLINS |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BLADES |
2017-11-01 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-04-29 |
update website_status Disallowed => OK |
2017-04-29 |
delete source_ip 149.255.60.136 |
2017-04-29 |
insert index_pages_linkeddomain teknetmarketing.co.uk |
2017-04-29 |
insert source_ip 78.109.170.49 |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BLADES |
2016-08-07 |
update returns_last_madeup_date 2015-06-30 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-28 => 2017-07-27 |
2016-07-22 |
update website_status FlippedRobots => Disallowed |
2016-07-06 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-19 |
update website_status OK => FlippedRobots |
2016-04-04 |
update robots_txt_status strimech.co.uk: 404 => 200 |
2016-04-04 |
update robots_txt_status www.strimech.co.uk: 404 => 200 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-12 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-01 |
update statutory_documents 30/06/15 FULL LIST |
2015-02-11 |
insert sales_emails sa..@strimech.co.uk |
2015-02-11 |
delete index_pages_linkeddomain bridge-web.co.uk |
2015-02-11 |
delete phone +44 (0) 1922 649700 |
2015-02-11 |
insert alias Strimech Engineering Ltd. |
2015-02-11 |
insert email sa..@strimech.co.uk |
2015-02-11 |
update robots_txt_status www.strimech.co.uk: 200 => 404 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address LONGMORE AVENUE BENTLEY WALSALL WEST MIDLANDS UNITED KINGDOM WS2 0BW |
2014-08-07 |
insert address LONGMORE AVENUE BENTLEY WALSALL WEST MIDLANDS WS2 0BW |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-11 |
update website_status OK => FlippedRobots |
2014-07-02 |
update statutory_documents 30/06/14 FULL LIST |
2014-05-28 |
delete source_ip 212.67.221.25 |
2014-05-28 |
insert source_ip 149.255.60.136 |
2014-02-10 |
update website_status FlippedRobots => OK |
2014-02-10 |
delete source_ip 88.208.206.79 |
2014-02-10 |
insert source_ip 212.67.221.25 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-31 |
update website_status OK => FlippedRobots |
2014-01-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
delete person LEE COLLINS |
2013-10-15 |
insert person ALEX CIPOLAT |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-03 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-24 |
delete address 104 QUEENS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 8EL |
2013-06-24 |
insert address LONGMORE AVENUE BENTLEY WALSALL WEST MIDLANDS UNITED KINGDOM WS2 0BW |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update registered_address |
2013-06-21 |
delete sic_code 2932 - Manufacture other agric. & forestry machines |
2013-06-21 |
insert sic_code 33120 - Repair of machinery |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN BLADES |
2013-01-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
104 QUEENS ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 8EL |
2012-07-05 |
update statutory_documents 30/06/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 30/06/11 FULL LIST |
2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 30/06/10 FULL LIST |
2010-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOREEN COOPER |
2010-04-07 |
update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 100012.00 |
2010-02-25 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/2010 |
2010-02-25 |
update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 100012 |
2010-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/2010 |
2010-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/2010 |
2010-02-24 |
update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 100012 |
2009-08-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM
104 QUEENS ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 8EL |
2008-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
104 QUEENS ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 8EL |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2008 FROM
CARPENTER COURT, 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH |
2008-07-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOREEN COOPER / 17/01/2008 |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BLADES / 17/01/2008 |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/07 FROM:
LONGMORE AVENUE
BENTLEY
WALSALL WEST MIDLANDS
WS2 0BW |
2007-01-26 |
update statutory_documents SECRETARY RESIGNED |
2006-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/05 |
2006-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/05 |
2006-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/05 |
2006-06-13 |
update statutory_documents £ NC 108000/109000
01/07 |
2006-06-13 |
update statutory_documents £ NC 109000/110000
01/07 |
2006-06-13 |
update statutory_documents £ NC 110000/111000
01/07 |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-14 |
update statutory_documents SECRETARY RESIGNED |
2005-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED
20/10/04 |
2004-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED
20/10/04 |
2004-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED
20/10/04 |
2004-11-12 |
update statutory_documents £ NC 105000/106000
20/10 |
2004-11-12 |
update statutory_documents £ NC 106000/107000
20/10 |
2004-11-12 |
update statutory_documents £ NC 107000/108000
20/10 |
2004-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-11-28 |
update statutory_documents £ NC 1000/105000
20/03/02 |
2002-11-12 |
update statutory_documents £ NC 100000/101000
20/03/02 |
2002-11-12 |
update statutory_documents £ NC 101000/102000
20/03/02 |
2002-11-12 |
update statutory_documents £ NC 102000/103000
20/03/02 |
2002-11-12 |
update statutory_documents £ NC 103000/104000
20/03/02 |
2002-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED 20/03/02 |
2002-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED 20/03/02 |
2002-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED 20/03/02 |
2002-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED 20/03/02 |
2002-11-12 |
update statutory_documents NC INC ALREADY ADJUSTED 20/03/02 |
2002-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-21 |
update statutory_documents SECRETARY RESIGNED |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-03-10 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS |
1998-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-01 |
update statutory_documents SECRETARY RESIGNED |
1997-12-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
1997-11-02 |
update statutory_documents RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS |
1997-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-08-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-06-20 |
update statutory_documents RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
1995-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-07-15 |
update statutory_documents RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS |
1993-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-10-06 |
update statutory_documents RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS |
1993-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS |
1992-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1992-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-02 |
update statutory_documents RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS |
1991-10-02 |
update statutory_documents RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS |
1991-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-18 |
update statutory_documents RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
1990-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-05-24 |
update statutory_documents RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS |
1989-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-02-09 |
update statutory_documents RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS |
1989-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-05-13 |
update statutory_documents RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/86 FROM:
UNIT 4A
HARMAN INDUSTRIAL EST
BILSTON LA
WILLENHALL |
1986-05-14 |
update statutory_documents RETURN MADE UP TO 14/01/84; FULL LIST OF MEMBERS |
1986-05-14 |
update statutory_documents RETURN MADE UP TO 14/01/85; FULL LIST OF MEMBERS |
1986-05-14 |
update statutory_documents RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS |
1977-03-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/03/77 |