Date | Description |
2018-03-07 |
delete company_previous_name GRAYSTONE PLC |
2016-07-08 |
update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 18/05/2026: DEFER TO 18/05/2026 |
2016-07-08 |
update statutory_documents NOTICE OF COMPLETION OF WINDING UP |
2013-06-26 |
delete company_previous_name PTARMIGAN HOLDINGS PLC |
2011-07-14 |
update statutory_documents ORDER OF COURT TO WIND UP |
2010-03-02 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2010-03-02 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2010-02-17 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2009-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY MORRIS |
2009-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRUCE DAVIDSON |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2007-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2006-04-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2006-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-27 |
update statutory_documents SECRETARY RESIGNED |
2006-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 24/08/05; NO CHANGE OF MEMBERS |
2005-07-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/04 |
2005-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents AGREE TO SHORT NOTICE 15/04/05 |
2005-05-25 |
update statutory_documents SALE OF SHARE SEC 320 15/04/05 |
2005-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2004-05-12 |
update statutory_documents £ IC 22208534/21733640
06/04/04
£ SR 1899578@.25=474894 |
2004-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-29 |
update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
2003-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-01 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-03-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 24/08/01; BULK LIST AVAILABLE SEPARATELY |
2001-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-07-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-02-07 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2001-02-07 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT |
2001-02-07 |
update statutory_documents CANCEL SHA PREMIUM ACC 02/02/01 |
2001-01-12 |
update statutory_documents CANCEL SHARE PREMIUM AC 02/01/01 |
2001-01-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-12-18 |
update statutory_documents S369(4) SHT NOTICE MEET 11/12/00 |
2000-12-18 |
update statutory_documents S80A AUTH TO ALLOT SEC 11/12/00 |
2000-12-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-12-18 |
update statutory_documents ALTER ARTICLES 11/12/00 |
2000-12-18 |
update statutory_documents ALTER ARTICLES 11/12/00 |
2000-12-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
2000-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 24/08/00; BULK LIST AVAILABLE SEPARATELY |
2000-09-19 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2000-09-19 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2000-09-19 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2000-09-19 |
update statutory_documents REREGISTRATION PLC-PRI 22/08/00 |
2000-09-11 |
update statutory_documents ALTER ARTICLES 17/08/00 |
2000-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-12-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-12-20 |
update statutory_documents ALTERARTICLES22/11/99 |
1999-12-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/99 |
1999-12-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/99 |
1999-09-20 |
update statutory_documents RETURN MADE UP TO 24/08/99; BULK LIST AVAILABLE SEPARATELY |
1999-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-12-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-09-23 |
update statutory_documents RETURN MADE UP TO 24/08/98; BULK LIST AVAILABLE SEPARATELY |
1998-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-17 |
update statutory_documents SECRETARY RESIGNED |
1998-05-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-07 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 02/04/98 |
1998-04-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1998-04-01 |
update statutory_documents REDUCTION OF SHARE PREMIUM ACCT |
1998-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/98 FROM:
EMERSON COURT
ALDERLEY ROAD
WILMSLOW
CHESHIRE SK9 1NX |
1998-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-26 |
update statutory_documents CONVE
05/01/98 |
1998-01-26 |
update statutory_documents £ IC 22208609/22208504
05/01/98
£ SR 420@.25=105 |
1998-01-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97 |
1998-01-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/97 |
1998-01-12 |
update statutory_documents RED.SHARE PREMIUM ACCOU 23/12/97 |
1998-01-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1998-01-05 |
update statutory_documents COMPANY NAME CHANGED
GRAYSTONE PLC
CERTIFICATE ISSUED ON 06/01/98 |
1997-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-11-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-11-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-09-03 |
update statutory_documents RETURN MADE UP TO 24/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-21 |
update statutory_documents £ IC 22209379/22208762
14/01/97
£ SR 1233@.50=616 |
1996-12-23 |
update statutory_documents SHARES AGREEMENT OTC |
1996-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/96 |
1996-11-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/11/96 |
1996-11-25 |
update statutory_documents SHARES AGREEMENT OTC |
1996-11-12 |
update statutory_documents TRAN OF ORD SHARES 14/10/96 |
1996-11-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-09-17 |
update statutory_documents RETURN MADE UP TO 24/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-15 |
update statutory_documents CONVE
31/12/95 |
1996-01-24 |
update statutory_documents CONVE
15/01/96 |
1996-01-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/95 |
1995-10-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1995-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-05 |
update statutory_documents RETURN MADE UP TO 24/08/95; BULK LIST AVAILABLE SEPARATELY |
1995-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-27 |
update statutory_documents NC INC ALREADY ADJUSTED
23/06/95 |
1995-07-27 |
update statutory_documents £ NC 29162500/43225000
15/11/93 |
1995-07-27 |
update statutory_documents NC INC ALREADY ADJUSTED 23/06/95 |
1995-06-15 |
update statutory_documents LISTING OF PARTICULARS |
1995-01-17 |
update statutory_documents CONVE
13/01/95 |
1994-12-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1994-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/94 |
1994-09-19 |
update statutory_documents RETURN MADE UP TO 24/08/94; BULK LIST AVAILABLE SEPARATELY |
1994-06-08 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/12/93 |
1994-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/93 FROM:
PTARMIGAN HOUSE
99 SPRING ROAD
TYSELEY
BIRMINGHAM B11 3DJ |
1993-12-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-11-28 |
update statutory_documents £ NC 15100000/29162500
15/11/93 |
1993-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-11-28 |
update statutory_documents ALTER MEM AND ARTS 15/11/93 |
1993-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED 15/11/93 |
1993-11-16 |
update statutory_documents LISTING OF PARTICULARS |
1993-10-26 |
update statutory_documents SHARES AGREEMENT OTC |
1993-09-13 |
update statutory_documents RETURN MADE UP TO 04/08/93; BULK LIST AVAILABLE SEPARATELY |
1993-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-19 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
1993-07-14 |
update statutory_documents RED CAP AND SH PREM ACC |
1993-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-21 |
update statutory_documents NC INC ALREADY ADJUSTED
24/05/93 |
1993-06-03 |
update statutory_documents £ NC 9012500/15100000
24/ |
1993-05-28 |
update statutory_documents COMPANY NAME CHANGED
PTARMIGAN HOLDINGS PLC
CERTIFICATE ISSUED ON 28/05/93 |
1993-05-04 |
update statutory_documents LISTING OF PARTICULARS |
1993-01-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/01/93 |
1993-01-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/92 FROM:
50 STRATTON STREET
LONDON
W1X 5FL |
1992-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-17 |
update statutory_documents NC INC ALREADY ADJUSTED
09/11/92 |
1992-11-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-11-17 |
update statutory_documents ADOPT MEM AND ARTS 09/11/92 |
1992-11-17 |
update statutory_documents RE-AGREEMENT 09/11/92 |
1992-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-22 |
update statutory_documents LISTING OF PARTICULARS |
1992-10-09 |
update statutory_documents RETURN MADE UP TO 24/08/92; BULK LIST AVAILABLE SEPARATELY |
1992-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/92 FROM:
2 PARLIAMENT STREET
HULL
HU1 2AP |
1992-08-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-06-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1991-10-08 |
update statutory_documents RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS |
1991-09-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-04 |
update statutory_documents NC INC ALREADY ADJUSTED
15/02/91 |
1991-06-04 |
update statutory_documents DIR APPT 15/02/91 |
1991-05-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/91 FROM:
2 PARLIAMENT STREET
HULL
HU1 2AP |
1991-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/91 FROM:
23 SHEPHERD STREET
SHEFFIELD
STH YORKSHIRE
S3 7BA |
1991-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-03-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-28 |
update statutory_documents LISTING OF PARTICULARS |
1991-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1991-01-30 |
update statutory_documents RETURN MADE UP TO 24/08/90; BULK LIST AVAILABLE SEPARATELY |
1991-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/89 |
1990-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-03 |
update statutory_documents RETURN MADE UP TO 24/08/89; BULK LIST AVAILABLE SEPARATELY |
1989-04-17 |
update statutory_documents WD 28/03/89 AD 04/07/88---------
£ SI 246988@.125=30873 |
1989-04-17 |
update statutory_documents SHARES AGREEMENT OTC |
1989-04-14 |
update statutory_documents WD 23/03/89 AD 21/11/88---------
£ SI 694444@.125=86805 |
1989-04-14 |
update statutory_documents WD 23/03/89 AD 21/11/88---------
£ SI 2326388@.125=290798 |
1989-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-02-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/89 FROM:
FRIARS GATE CHAMBERS
16 FRIARS GATE
WARRINGTON
CHESHIRE WA1 2RW |
1988-12-20 |
update statutory_documents LISTING OF PARTICULARS |
1988-12-06 |
update statutory_documents £ NC 912500/1512500 |
1988-12-06 |
update statutory_documents NC INC ALREADY ADJUSTED 16/11/88 |
1988-12-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/88 |
1988-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-30 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-10-28 |
update statutory_documents SHARES AGREEMENT OTC |
1988-10-27 |
update statutory_documents SHARES AGREEMENT OTC |
1988-09-22 |
update statutory_documents WD 24/08/88 AD 11/05/88---------
£ SI 145215@.125=18151 |
1988-09-13 |
update statutory_documents WD 22/08/88 AD 11/05/88---------
£ SI 91428@.125=11428 |
1988-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 |
1988-08-24 |
update statutory_documents RE AGREEMENT 11/05/88 |
1988-07-28 |
update statutory_documents ALTER MEM AND ARTS 11/05/88 |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 27/05/88; BULK LIST AVAILABLE SEPARATELY |
1988-07-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1987-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/87 FROM:
BON BON WORKS,
CANADA STREET,
STOCKPORT |
1987-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-15 |
update statutory_documents RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS |
1987-08-18 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/08/87 |
1987-08-18 |
update statutory_documents COMPANY NAME CHANGED
SQUIRREL HORN PLC
CERTIFICATE ISSUED ON 17/08/87 |
1987-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-06-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-06-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1987-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1986-07-18 |
update statutory_documents RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS |
1986-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1985-07-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1984-06-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-06-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1980-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/80 |
1889-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |