Date | Description |
2023-10-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-07-18 |
update statutory_documents 18/07/23 STATEMENT OF CAPITAL GBP 1 |
2023-07-07 |
update company_category Public Limited Company => Private Limited Company |
2023-07-07 |
update name WORLD MARINE & GENERAL INSURANCE P L C(THE) => THE WORLD MARINE & GENERAL INSURANCE LIMITED |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 0 => 1 |
2023-07-07 |
update statutory_documents SOLVENCY STATEMENT DATED 30/06/23 |
2023-07-07 |
update statutory_documents REDUCE ISSUED CAPITAL 30/06/2023 |
2023-07-07 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-06-23 |
update statutory_documents STATEMENT OF FACT - NAME CORRECTION INCORRECT NAME: WORLD MARINE & GENERAL INSURANCE P L C(THE) LIMITED CORRECT NAME:THE WORLD MARINE & GENERAL INSURANCE LIMITED |
2023-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000426520001 |
2023-06-14 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2023-06-14 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2023-06-14 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2023-06-07 |
2023-06-14 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CORVER |
2022-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGG JARVIS |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-07 |
update num_mort_charges 0 => 1 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2021-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000426520001 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES |
2021-02-08 |
delete address ONE AMERICA SQUARE 17 CROSSWALL LONDON UNITED KINGDOM EC3N 2LB |
2021-02-08 |
insert address 71 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 4BS |
2021-02-08 |
update account_ref_day 30 => 31 |
2021-02-08 |
update account_ref_month 6 => 12 |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2022-06-30 |
2021-02-08 |
update registered_address |
2021-01-25 |
update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021 |
2021-01-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED R&Q CENTRAL SERVICES LIMITED |
2021-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDALL & QUILTER II HOLDINGS LIMITED |
2021-01-25 |
update statutory_documents CESSATION OF BHP GROUP LTD AS A PSC |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHILTINGTON INTERNATIONAL LIMITED |
2021-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM
ONE AMERICA SQUARE 17 CROSSWALL
LONDON
EC3N 2LB
UNITED KINGDOM |
2021-01-14 |
update statutory_documents DIRECTOR APPOINTED MR FRANCOIS-XAVIER BERNARD BOISSEAU |
2021-01-14 |
update statutory_documents DIRECTOR APPOINTED MR GREGG DANIEL JARVIS |
2021-01-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND CORVER |
2021-01-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES FINNEY |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN REYNOLDS |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIOTT |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW FROST |
2020-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
2019-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BHP BILLITON LTD / 19/11/2018 |
2019-05-07 |
delete address 88 LEADENHALL STREET LONDON ENGLAND EC3A 3BP |
2019-05-07 |
insert address ONE AMERICA SQUARE 17 CROSSWALL LONDON UNITED KINGDOM EC3N 2LB |
2019-05-07 |
update reg_address_care_of CHILTINGTON INTERNATIONAL LIMITED => null |
2019-05-07 |
update registered_address |
2019-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2019 FROM
C/O CHILTINGTON INTERNATIONAL LIMITED
88 LEADENHALL STREET
LONDON
EC3A 3BP
ENGLAND |
2019-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ELLIOTT / 08/04/2019 |
2019-04-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTINGTON INTERNATIONAL LIMITED / 08/04/2019 |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2017-12-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-09-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTINGTON INTERNATIONAL LIMITED / 21/09/2017 |
2016-12-21 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-03-13 |
delete address WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH |
2016-03-13 |
insert address 88 LEADENHALL STREET LONDON ENGLAND EC3A 3BP |
2016-03-13 |
update reg_address_care_of CHILTINGTON INTERNATIONAL LTD => CHILTINGTON INTERNATIONAL LIMITED |
2016-03-13 |
update registered_address |
2016-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
C/O CHILTINGTON INTERNATIONAL LTD
WALSINGHAM HOUSE 35 SEETHING LANE
LONDON
EC3N 4AH |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-25 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE ELLIOTT |
2015-11-09 |
delete address WALSINGHAM HOUSE 35 SEETHING LANE LONDON ENGLAND EC3N 4AH |
2015-11-09 |
insert address WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-11-09 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-10-14 |
update statutory_documents 28/09/15 FULL LIST |
2015-07-10 |
delete address KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL |
2015-07-10 |
insert address WALSINGHAM HOUSE 35 SEETHING LANE LONDON ENGLAND EC3N 4AH |
2015-07-10 |
update reg_address_care_of null => CHILTINGTON INTERNATIONAL LTD |
2015-07-10 |
update registered_address |
2015-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL |
2015-05-08 |
delete address WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH |
2015-05-08 |
insert address KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL |
2015-05-08 |
update reg_address_care_of CHILTINGTON INTERNATIONAL LIMITED => null |
2015-05-08 |
update registered_address |
2015-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
C/O CHILTINGTON INTERNATIONAL LIMITED
WALSINGHAM HOUSE 35 SEETHING LANE
LONDON
EC3N 4AH |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN WILBY |
2014-11-07 |
delete address WALSINGHAM HOUSE 35 SEETHING LANE LONDON ENGLAND EC3N 4AH |
2014-11-07 |
insert address WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-10-05 |
update statutory_documents 28/09/14 FULL LIST |
2014-10-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTINGTON INTERNATIONAL LIMITED / 05/10/2014 |
2014-06-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-06-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-07 |
delete address THE ISIS BUILDING 193 MARSH WALL LONDON UNITED KINGDOM E14 9SG |
2014-04-07 |
insert address WALSINGHAM HOUSE 35 SEETHING LANE LONDON ENGLAND EC3N 4AH |
2014-04-07 |
update registered_address |
2014-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
C/O CHILTINGTON INTERNATIONAL LIMITED
THE ISIS BUILDING 193 MARSH WALL
LONDON
E14 9SG
UNITED KINGDOM |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-11-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-10-07 |
update statutory_documents 28/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-23 |
insert sic_code 65120 - Non-life insurance |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2012-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-11 |
update statutory_documents 28/09/12 FULL LIST |
2012-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL WILBY / 11/10/2012 |
2012-10-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTINGTON INTERNATIONAL LIMITED / 11/10/2012 |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DENNIS FROST / 24/07/2012 |
2012-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
C/O CHILTINGTON INTERNATIONAL LIMITED
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH
UNITED KINGDOM |
2011-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
HOLLAND HOUSE
1-4 BURY STREET
LONDON
EC3A 5AW |
2011-10-19 |
update statutory_documents 28/09/11 FULL LIST |
2011-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL WILBY / 10/01/2011 |
2011-10-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTINGTON INTERNATIONAL LIMITED / 10/10/2011 |
2010-10-13 |
update statutory_documents 28/09/10 FULL LIST |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD REYNOLDS / 28/09/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL WILBY / 28/09/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DENNIS FROST / 28/09/2010 |
2010-10-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTINGTON INTERNATIONAL LIMITED / 28/09/2010 |
2010-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2009-10-09 |
update statutory_documents 28/09/09 FULL LIST |
2009-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2008-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILBY / 01/07/2008 |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2006-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
8-10 SAINT SAVIOURS WHARF
MILL STREET
LONDON
SE1 2BE |
2006-06-13 |
update statutory_documents SCHEME OF ARRANGEMENT - AMALGAMATION |
2006-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents SCHEME OF ARRANGEMENT - AMALGAMATION |
2004-07-13 |
update statutory_documents SCHEME OF ARRANGEMENT 01/07/04 |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/02 FROM:
21 NEW STREET BISHOPSGATE
LONDON
EC2M 4HH |
2002-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-12 |
update statutory_documents SECRETARY RESIGNED |
2001-10-02 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/01 FROM:
12/13 LIME STREET
LONDON
EC3M 7AB |
2000-10-03 |
update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
2000-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 |
1999-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/99 |
1999-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1999-09-30 |
update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1998-10-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-01 |
update statutory_documents RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS |
1998-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS |
1997-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1996-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-10-03 |
update statutory_documents RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS |
1995-10-02 |
update statutory_documents RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS |
1995-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/12/94 |
1994-10-06 |
update statutory_documents RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS |
1994-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1993-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-10-07 |
update statutory_documents RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS |
1992-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-07 |
update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS |
1992-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1992-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-12-17 |
update statutory_documents RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS |
1991-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-23 |
update statutory_documents RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS |
1990-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1990-07-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-20 |
update statutory_documents RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS |
1990-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-01-10 |
update statutory_documents RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS |
1988-07-27 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05 |
1988-07-27 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-25 |
update statutory_documents ISSUED CAPITAL NOT YET RECORDED
£ SR 100000@1=100000 |
1988-03-25 |
update statutory_documents S-DIV |
1988-03-25 |
update statutory_documents WD 22/03/88 AD 17/12/87---------
£ SI 100000@1=100000 |
1988-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 171287 |
1987-12-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
1987-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/87 FROM:
DUNSTER HOUSE,
MARK LANE,
LONDON EC3P 3AD. |
1987-11-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-23 |
update statutory_documents RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS |
1986-10-30 |
update statutory_documents RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS |
1986-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |
1986-08-05 |
update statutory_documents FIRST GAZETTE |
1982-03-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1900-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |