Date | Description |
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 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
update num_mort_outstanding 2 => 1 |
2023-08-07 |
update num_mort_satisfied 0 => 1 |
2023-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-06-10 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21 |
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 |
2023-01-13 |
update statutory_documents DIRECTOR APPOINTED JIE JING |
2023-01-13 |
update statutory_documents DIRECTOR APPOINTED KWAN DOH HUNG |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIK LAM |
2023-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAI LEE |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-11-04 |
update website_status OK => InternalTimeout |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-03 |
delete about_pages_linkeddomain hotwokkitchen.co.uk |
2022-09-03 |
delete contact_pages_linkeddomain hotwokkitchen.co.uk |
2022-09-03 |
delete index_pages_linkeddomain hotwokkitchen.co.uk |
2022-09-03 |
delete product_pages_linkeddomain hotwokkitchen.co.uk |
2022-09-03 |
delete terms_pages_linkeddomain hotwokkitchen.co.uk |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MS PIK PO KATTY LAM |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YIU CHAN |
2021-06-09 |
insert address Hopfenstr. 1d, 24114 Kiel, Germany |
2021-06-09 |
insert email lk..@eu-rep.global |
2021-06-09 |
insert terms_pages_linkeddomain eu-rep.global |
2021-02-21 |
update website_status FlippedRobots => OK |
2021-02-21 |
delete about_pages_linkeddomain list-manage.com |
2021-02-21 |
delete contact_pages_linkeddomain list-manage.com |
2021-02-21 |
delete index_pages_linkeddomain eepurl.com |
2021-02-21 |
delete product_pages_linkeddomain list-manage.com |
2021-02-21 |
delete terms_pages_linkeddomain list-manage.com |
2021-02-07 |
delete company_previous_name LEE KUM KEE EUROPE LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-25 |
update website_status OK => FlippedRobots |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-07-19 |
insert about_pages_linkeddomain list-manage.com |
2020-07-19 |
insert contact_pages_linkeddomain list-manage.com |
2020-07-19 |
insert product_pages_linkeddomain list-manage.com |
2020-07-19 |
insert terms_pages_linkeddomain list-manage.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YIU CHUNG BONAVENTURE CHAN / 10/07/2019 |
2019-06-17 |
delete person Cheng Wei Yan |
2019-06-17 |
delete person Mauricio Olmedo |
2019-06-17 |
delete person Zhao Jiang Yuan |
2019-06-17 |
update robots_txt_status europe.lkk.com: 200 => 0 |
2019-06-17 |
update robots_txt_status indonesia.lkk.com: 200 => 0 |
2019-06-17 |
update website_status DomainNotFound => OK |
2019-05-17 |
update website_status OK => DomainNotFound |
2019-03-15 |
delete source_ip 121.40.39.141 |
2019-03-15 |
insert source_ip 35.170.166.105 |
2019-01-04 |
delete source_ip 35.170.166.105 |
2019-01-04 |
insert source_ip 121.40.39.141 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-13 |
update robots_txt_status us.lkk.com: 200 => 0 |
2018-07-03 |
update statutory_documents SECOND FILING OF AP01 FOR YIY CHUNG BONAVENTURE CHAN |
2018-04-22 |
update website_status FlippedRobots => OK |
2018-04-22 |
delete source_ip 54.161.17.92 |
2018-04-22 |
insert source_ip 35.170.166.105 |
2018-04-22 |
update robots_txt_status au-nz.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status ca.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status canada.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status csa.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status csamerica.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status eu.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status europe.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status hk-kitchen.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status hk.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status id.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status indonesia.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status kr.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status malaysia.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status my.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status ph.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status philippines.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status sg.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status singapore.lkk.com: 0 => 200 |
2018-04-22 |
update robots_txt_status us.lkk.com: 404 => 200 |
2018-04-22 |
update robots_txt_status usa.lkk.com: 404 => 200 |
2018-04-22 |
update robots_txt_status www.lkk.com: 0 => 200 |
2018-04-16 |
update website_status OK => FlippedRobots |
2018-04-04 |
update statutory_documents DIRECTOR APPOINTED CHAN YIU CHUNG BONAVENTURE |
2018-03-05 |
update robots_txt_status au-nz.lkk.com: 404 => 0 |
2018-03-05 |
update robots_txt_status hk-kitchen.lkk.com: 404 => 0 |
2018-02-04 |
delete address 14841 Don Julian Road
City of Industry, CA 91746
USA |
2018-02-04 |
delete address 22F, Chuan Xin Building
The Second Part
18 South Ren Min Road |
2018-02-04 |
delete address 23F, City Gateway Building
398 Cao Xi Road(North)
Shanghai |
2018-02-04 |
delete address 30-56 Whitestone Expressway, Suite #350
Whitestone, NY 11354
USA |
2018-02-04 |
delete address 3660 Midland Avenue, Suite #309
Scarborough, Ontario M1V 0B8
CANADA |
2018-02-04 |
delete address Room 910, Building A
Oriental Media Center
4 Guang Hua Road |
2018-02-04 |
delete address Yin Hai Building
250 Cao xi Road
Shanghai |
2018-02-04 |
delete phone (86-10) 6583 6211 / 6583 6249 / 6583 6250 |
2018-02-04 |
delete phone (86-20) 8326 6345 |
2018-02-04 |
delete phone (86-21) 6090 4334 / 6090 4335 |
2018-02-04 |
delete phone (86-21) 6090 6777 |
2018-02-04 |
delete phone (86-21) 6482 4535 |
2018-02-04 |
delete phone (86-28) 8619 9605 / 8619 9604 |
2018-02-04 |
insert about_pages_linkeddomain lkkhpg.com |
2018-02-04 |
insert address 101 Thomson Road
#21-02 United Square
Singapore 307591 |
2018-02-04 |
insert address 22F, Lee Kum Kee Building
No. 970 Nanning Road, Xuhui District
Shanghai |
2018-02-04 |
insert address 23F, Lee Kum Kee Building
No. 970 Nanning Road, Xuhui District,
Shanghai |
2018-02-04 |
insert address Pearl River International Building
No. 112 Yuehua Road, Yuexiu District
Guangzhou |
2018-02-04 |
insert address Room 907-910, Building A
Oriental Media Center
No. 4 Guang Hua Road |
2018-02-04 |
insert fax (65) 6461 7021 |
2018-02-04 |
insert phone (65) 6461 7020 |
2018-02-04 |
insert phone (86-20) 8326 6399 |
2018-02-04 |
insert phone (86-21) 6090 4336 |
2018-02-04 |
insert phone (86-21) 6090 6809 |
2018-02-04 |
insert phone (86-28) 8621 1881 |
2018-02-04 |
insert phone (86-28) 8621 1885 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-12-14 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-12-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEI YIN CHONG / 27/01/2017 |
2017-09-09 |
delete source_ip 54.167.230.147 |
2017-09-09 |
insert source_ip 54.161.17.92 |
2017-05-18 |
delete source_ip 107.20.201.146 |
2017-05-18 |
insert source_ip 54.167.230.147 |
2017-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAN HO |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-10-07 |
update account_category MEDIUM => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-23 |
update website_status FailedRobotsLimitReached => OK |
2016-04-21 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2016-01-06 |
update website_status FailedRobotsLimitReached => FailedRobots |
2015-12-02 |
update statutory_documents 29/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-08-10 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-05-03 |
update website_status OK => FailedRobots |
2015-04-05 |
update website_status FailedRobots => OK |
2015-04-05 |
delete about_pages_linkeddomain addthis.com |
2015-04-05 |
delete contact_pages_linkeddomain addthis.com |
2015-01-11 |
update website_status OK => FailedRobots |
2015-01-07 |
delete address 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB |
2015-01-07 |
insert address 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-14 |
update website_status FailedRobotsLimitReached => OK |
2014-12-14 |
insert about_pages_linkeddomain addthis.com |
2014-12-14 |
insert contact_pages_linkeddomain addthis.com |
2014-12-01 |
update statutory_documents 29/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
delete address RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ |
2014-06-07 |
insert address 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB |
2014-06-07 |
update registered_address |
2014-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD
LONDON
EC1V 2QQ |
2014-04-22 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-03-22 |
update website_status OK => FailedRobots |
2014-03-06 |
update website_status FailedRobots => OK |
2014-02-11 |
update website_status OK => FailedRobots |
2014-01-28 |
update website_status FailedRobotsLimitReached => OK |
2013-12-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2013-12-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2013-11-29 |
update statutory_documents 29/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-14 |
update website_status FailedRobots => FailedRobotsLimitReached |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-09-19 |
update website_status OK => FailedRobots |
2013-07-12 |
delete alias Lee Kum Kee Company Limited |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
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 |
2013-06-11 |
update statutory_documents DIRECTOR APPOINTED MS MEI YIN CHONG |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONG ANG |
2013-01-22 |
update statutory_documents DIRECTOR APPOINTED MR MAN ON HO |
2013-01-22 |
update statutory_documents DIRECTOR APPOINTED MR WAI CHUNG CHARLIE LEE |
2013-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE KUM KEE INTERNATIONAL HOLDINGS LTD |
2012-12-05 |
update statutory_documents 29/11/12 FULL LIST |
2012-09-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2011-11-30 |
update statutory_documents 29/11/11 FULL LIST |
2011-09-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONG ANG / 28/01/2011 |
2010-12-01 |
update statutory_documents 29/11/10 FULL LIST |
2010-09-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONG ANG / 15/03/2010 |
2010-02-18 |
update statutory_documents DIRECTOR APPOINTED LEONG ANG |
2010-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL OAKES |
2009-12-09 |
update statutory_documents 29/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS OAKES / 28/11/2009 |
2009-12-09 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEE KUM KEE INTERNATIONAL HOLDINGS LTD / 28/11/2009 |
2009-10-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ARM SECRETARIES LIMITED |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2008 FROM
C/O VANTIS
NEXUS HOUSE 2 CRAY ROAD
SIDCUP
KENT
DA14 5DA |
2008-10-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
C/O VANTIS MCBRIDES NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT
DA14 5DA |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/05 FROM:
NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT DA14 5DA |
2005-01-31 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-11 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-21 |
update statutory_documents RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
2001-11-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
2001-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/01 FROM:
MARLOWE HOUSE
109 STATION ROAD
SIDCUP
KENT DA15 7ET |
2001-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-29 |
update statutory_documents SECRETARY RESIGNED |
2001-06-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-01-31 |
update statutory_documents RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
2000-12-27 |
update statutory_documents COMPANY NAME CHANGED
LEE KUM KEE EUROPE LIMITED
CERTIFICATE ISSUED ON 28/12/00 |
2000-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS |
1999-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1999-01-07 |
update statutory_documents RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS |
1998-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1998-03-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 25/02/98 |
1998-01-02 |
update statutory_documents RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-01-08 |
update statutory_documents RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS |
1996-08-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/95 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB |
1995-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-07 |
update statutory_documents SECRETARY RESIGNED |
1995-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |