Date | Description |
2024-04-07 |
delete address 92 BARKWAY ROAD BARKWAY ROAD STRETFORD MANCHESTER ENGLAND M32 9DU |
2024-04-07 |
insert address THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA |
2024-04-07 |
update account_ref_day 31 => 12 |
2024-04-07 |
update account_ref_month 12 => 11 |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-11-12 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-08-12 |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SWALLOW |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-09-30 |
2023-03-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-29 |
update statutory_documents PREVEXT FROM 30/06/2022 TO 31/12/2022 |
2023-02-27 |
update statutory_documents 21/02/23 STATEMENT OF CAPITAL GBP 894189 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-10-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HARRY INTERNATIONAL INVESTMENTS LTD / 06/05/2021 |
2021-10-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-12 |
update statutory_documents ADOPT ARTICLES 23/09/2021 |
2021-09-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES |
2021-09-14 |
update statutory_documents FIRST GAZETTE |
2021-03-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY INTERNATIONAL INVESTMENTS LTD |
2021-03-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-02-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MALCOLM SWALLOW |
2019-12-07 |
delete company_previous_name DALTON INTERNATIONAL LIMITED |
2019-08-07 |
delete address 28 TAYFIELD ROAD MANCHESTER M22 1BQ |
2019-08-07 |
insert address 92 BARKWAY ROAD BARKWAY ROAD STRETFORD MANCHESTER ENGLAND M32 9DU |
2019-08-07 |
update registered_address |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM
28 TAYFIELD ROAD
MANCHESTER
M22 1BQ |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK JONES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-09-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/09/2017 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-09-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-09-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-08-08 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-09-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-09-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-08-02 |
update statutory_documents 28/06/15 FULL LIST |
2015-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VISHAL GUPTA / 01/04/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-09-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-09-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-08-10 |
update statutory_documents 28/06/14 FULL LIST |
2014-03-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-09-06 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-09-06 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-08-11 |
update statutory_documents 28/06/13 FULL LIST |
2013-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABHISHEK DALMIA |
2013-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABHISHEK DALMIA |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-22 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2012-10-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 28/06/12 FULL LIST |
2012-03-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-30 |
update statutory_documents 28/06/11 FULL LIST |
2011-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL |
2011-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2011 FROM
1 ABBOTS QUAY
MONKS FERRY
BIRKENHEAD
MERSEYSIDE
CH41 5LH |
2011-06-24 |
update statutory_documents DIRECTOR APPOINTED DEREK JONES |
2011-03-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-12 |
update statutory_documents DIRECTOR APPOINTED MR ABHISHEK DALMIA |
2010-08-12 |
update statutory_documents 28/06/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VISHAL GUPTA / 01/10/2009 |
2010-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJAI DALMIA |
2010-03-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VISHAL GUPTA / 07/04/2009 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DARREN BARLOW |
2008-07-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL JONES |
2008-07-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL JONES |
2008-06-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL RICHARD O'DONNELL |
2008-04-10 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
7 GIRTON STREET
CAMBRIDGE INDUSTRIAL AREA
MANCHESTER
M7 1UR |
2006-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2005-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/03 FROM:
UNITS 1-6 GIRTON STREET
CAMBRIDGE INDUSTRIAL ESTATE
MANCHESTER M7 1UR |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2003-05-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/03 FROM:
C/O CLASSIC ARTS PICTURES
LIMITED
UNIT1-6 GIRTON STREET
MANCHESTER M7 1UR |
2003-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/03 FROM:
SUITE 6B BLACKFRIARS HOUSE
THE PARSONAGE
MANCHESTER
M3 2NB |
2002-07-08 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/01 FROM:
CORNBROOK ESTATE
3 ELLESMERE STREET
MANCHESTER
M15 4JY |
2001-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-03 |
update statutory_documents SECRETARY RESIGNED |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-07 |
update statutory_documents CO'S ASSETTS TRANSFERRE 01/09/00 |
2000-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-01-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-11 |
update statutory_documents COMPANY NAME CHANGED
DALTON INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 12/11/99 |
1999-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1999-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1998-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-04-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/97 FROM:
1 WORSLEY STREET
ELLESMERE STREET
MANCHESTER
M15 4LE |
1997-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-02 |
update statutory_documents RETURN MADE UP TO 24/06/97; CHANGE OF MEMBERS |
1997-06-12 |
update statutory_documents DIV
27/05/97 |
1997-06-12 |
update statutory_documents RE SHARES 23/05/97 |
1997-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-28 |
update statutory_documents RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS |
1996-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-01-02 |
update statutory_documents ADOPT MEM AND ARTS 20/12/95 |
1995-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1995-07-11 |
update statutory_documents RETURN MADE UP TO 06/07/95; CHANGE OF MEMBERS |
1995-03-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1994-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS |
1993-07-16 |
update statutory_documents RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS |
1993-07-16 |
update statutory_documents CAPITALISATION 30/06/93 |
1993-07-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1993-06-05 |
update statutory_documents £ NC 20000/250000
01/06/93 |
1993-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED 01/06/93 |
1993-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1992-08-18 |
update statutory_documents RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS |
1992-01-10 |
update statutory_documents ALTER MEM AND ARTS 13/06/91 |
1991-11-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-11-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-08-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-23 |
update statutory_documents RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS |
1991-05-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1990-09-06 |
update statutory_documents RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS |
1990-07-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/89 |
1990-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/90 FROM:
44 PRINCES CHAMBERS
16 JOHN DALTON STREET
MANCHESTER
M2 6HY |
1990-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-28 |
update statutory_documents RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS |
1989-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1989-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1988-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-04-26 |
update statutory_documents RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS |
1988-04-26 |
update statutory_documents RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS |
1988-03-17 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1988-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1988-01-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06 |
1987-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-29 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84 |
1987-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1987-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/87 FROM:
40 KING ST. WEST
DEANSGATE
MANCHESTER M3 2NB |
1987-03-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1986-07-10 |
update statutory_documents COMPANY NAME CHANGED
DALTON PROPERTY COMPANY,LIMITED(
THE)
CERTIFICATE ISSUED ON 10/07/86 |
1986-06-07 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-06-07 |
update statutory_documents GAZETTABLE DOCUMENT |
1900-12-27 |
update statutory_documents CERTIFICATE OF INCORPORATION |