Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES |
2022-03-04 |
update statutory_documents DIRECTOR APPOINTED ANTOINE MARIE SAGE |
2022-02-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-02-07 |
update statutory_documents SAIL ADDRESS CREATED |
2021-11-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 31/10/2016 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2020-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE SANDS |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2019-07-08 |
update account_category SMALL => DORMANT |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2018-06-08 |
update account_category FULL => SMALL |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
2017-12-27 |
update statutory_documents SOLVENCY STATEMENT DATED 19/12/17 |
2017-12-27 |
update statutory_documents REDUCE ISSUED CAPITAL 19/12/2017 |
2017-12-27 |
update statutory_documents 27/12/17 STATEMENT OF CAPITAL GBP 1.00 |
2017-12-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-12-21 |
delete address 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL |
2016-12-21 |
insert address SCHNEIDER ELECTRIC STAFFORD PARK 5 TELFORD ENGLAND TF3 3BL |
2016-12-21 |
update registered_address |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN SANDS / 28/11/2016 |
2016-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
2ND FLOOR, 80 VICTORIA STREET
LONDON
SW1E 5JL |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-06-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-05-13 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-13 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-03-18 |
update statutory_documents 25/02/16 FULL LIST |
2016-03-13 |
update num_mort_outstanding 3 => 0 |
2016-03-13 |
update num_mort_satisfied 4 => 7 |
2016-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-08-13 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE ANN SANDS |
2015-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH |
2015-05-08 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-05-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015 |
2015-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-08 |
delete address 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW |
2015-04-08 |
insert address 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-25 |
update statutory_documents 25/02/15 FULL LIST |
2015-03-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015 |
2015-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
3RD FLOOR, 40 GROSVENOR PLACE
LONDON
SW1X 7AW |
2014-08-07 |
update account_ref_month 3 => 12 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-07-11 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-04-07 |
delete address 3RD FLOOR, 40 GROSVENOR PLACE LONDON ENGLAND SW1X 7AW |
2014-04-07 |
insert address 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-04-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-03-31 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR LAMBETH |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL |
2014-03-26 |
update statutory_documents 25/02/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update num_mort_outstanding 4 => 3 |
2013-08-01 |
update num_mort_satisfied 3 => 4 |
2013-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-12 |
update statutory_documents 25/02/13 FULL LIST |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-03-08 |
update statutory_documents 25/02/12 FULL LIST |
2012-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 24/02/2012 |
2012-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 24/02/2012 |
2011-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-08 |
update statutory_documents 25/02/11 FULL LIST |
2011-06-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010 |
2011-05-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009 |
2010-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BF |
2010-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-25 |
update statutory_documents 25/02/10 FULL LIST |
2009-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED KEVIN CHARLES SMITH |
2009-03-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS |
2008-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
2006-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/06 FROM:
PORTLAND HOUSE
STAG PLACE
LONDON SW1E 5BF |
2006-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
INVENSYS HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX |
2004-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-19 |
update statutory_documents £ IC 641414370/637414370
30/09/04
£ SR 4000000@1=4000000 |
2004-10-08 |
update statutory_documents AU 40000000 20P SHA ISS 30/09/04 |
2004-08-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-17 |
update statutory_documents RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
2001-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
2000-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/99 FROM:
BTR HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-07 |
update statutory_documents RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS |
1999-03-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
1999-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-12 |
update statutory_documents £ NC 249785307/743300000
31/07/98 |
1998-08-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-08-12 |
update statutory_documents ADOPT MEM AND ARTS 31/07/98 |
1998-08-12 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/98 |
1998-08-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98 |
1998-08-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 31/07/98 |
1998-03-03 |
update statutory_documents RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS |
1998-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
SILVERTOWN HOUSE
VINCENT SQUARE
LONDON
SWIP 2PL |
1997-03-11 |
update statutory_documents RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS |
1996-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-18 |
update statutory_documents RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS |
1996-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS |
1994-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-10 |
update statutory_documents RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS |
1994-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-23 |
update statutory_documents S386 DISP APP AUDS 21/05/93 |
1993-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-15 |
update statutory_documents RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS |
1993-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-28 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1992-10-28 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1992-10-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1992-10-28 |
update statutory_documents REREGISTRATION PLC-PRI 13/10/92 |
1992-09-30 |
update statutory_documents RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS |
1992-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-23 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1991-12-17 |
update statutory_documents SH DIVIDENDS 11/11/91 |
1991-12-16 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
1991-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-07-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-07-22 |
update statutory_documents RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS |
1991-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-05 |
update statutory_documents RETURN MADE UP TO 25/09/90; BULK LIST AVAILABLE SEPARATELY |
1990-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-02-01 |
update statutory_documents RETURN MADE UP TO 26/05/89; BULK LIST AVAILABLE SEPARATELY |
1989-10-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-07-07 |
update statutory_documents RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS |
1989-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/88 FROM:
8 BOLTON STREET
PICCADILLY
LONDON W1Y 6AU |
1987-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-11-19 |
update statutory_documents RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS |
1987-11-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1987-11-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1987-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-04-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-10-17 |
update statutory_documents RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS |
1986-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/85 |
1983-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/05/83 |
1983-07-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-08-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1982-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/05/82 |
1981-08-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1981-06-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/05/81 |
1980-08-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79 |
1979-09-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1978-08-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1976-05-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1975-07-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/74 |
1975-05-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/74 |