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 11 => 0 |
2024-04-07 |
update num_mort_satisfied 5 => 16 |
2023-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER LAIRD |
2023-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP KENNY |
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 |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
update num_mort_charges 15 => 16 |
2022-08-07 |
update num_mort_outstanding 10 => 11 |
2022-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001006510016 |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2022-01-07 |
update num_mort_outstanding 11 => 10 |
2022-01-07 |
update num_mort_satisfied 4 => 5 |
2021-12-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001006510013 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER WALTER LAIRD |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA BIELBY |
2021-06-07 |
update num_mort_charges 10 => 15 |
2021-06-07 |
update num_mort_outstanding 6 => 11 |
2021-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS RABAN / 05/02/2020 |
2021-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001006510013 |
2021-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001006510014 |
2021-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001006510015 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001006510011 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001006510012 |
2021-04-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-03-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-18 |
update statutory_documents ADOPT ARTICLES 19/02/2021 |
2021-03-17 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN ANDREW MCPHEE |
2021-03-17 |
update statutory_documents DIRECTOR APPOINTED MS ANNA CATHERINE BIELBY |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIE |
2020-08-19 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5 |
2020-08-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PERRIE |
2020-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2020-02-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD SCOTT WALKER |
2020-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE |
2020-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MCMINN |
2020-01-14 |
update statutory_documents SECRETARY APPOINTED MR PHILIP JOHN KENNY |
2020-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS RABAN / 06/12/2019 |
2019-12-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-03 |
update statutory_documents FIRST GAZETTE |
2019-09-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK DOUGLAS RABAN |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2018-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOOKERS MOTOR HOLDINGS LIMITED / 11/12/2017 |
2018-01-07 |
delete address 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH |
2018-01-07 |
insert address LOOKERS HOUSE 3 ETCHELLS ROAD WEST TIMPERLEY ALTRINCHAM UNITED KINGDOM WA14 5XS |
2018-01-07 |
update registered_address |
2017-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2017 FROM
776 CHESTER ROAD
STRETFORD
MANCHESTER
M32 0QH |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-11-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-08 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-03-08 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-02-22 |
update statutory_documents 20/02/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-03-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-02-25 |
update statutory_documents 20/02/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update num_mort_charges 9 => 10 |
2014-05-07 |
update num_mort_outstanding 5 => 6 |
2014-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001006510010 |
2014-03-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-03-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-02-25 |
update statutory_documents 20/02/14 FULL LIST |
2014-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
2013-10-07 |
delete address 776 CHESTER RD. STRETFORD MANCHESTER M32 0GE |
2013-10-07 |
insert address 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH |
2013-10-07 |
update registered_address |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN MCMINN |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-20 |
update statutory_documents 20/02/13 FULL LIST |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED BRIAN SCHUMACKER |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED BRIAN SCHUMACKER |
2012-03-14 |
update statutory_documents 20/02/12 FULL LIST |
2012-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHUMACKER |
2012-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHUMACKER |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHUMACKER |
2011-10-18 |
update statutory_documents SECRETARY APPOINTED GLENDA MACGEEKIE |
2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN GREGSON |
2011-06-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-06 |
update statutory_documents 20/02/11 FULL LIST |
2011-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011 |
2011-04-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011 |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011 |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011 |
2011-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SCHUMACKER / 01/04/2011 |
2010-10-21 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5 |
2010-10-21 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5 |
2010-10-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5 |
2010-09-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-03-17 |
update statutory_documents 20/01/10 FULL LIST |
2010-02-24 |
update statutory_documents 20/02/10 FULL LIST |
2010-02-09 |
update statutory_documents SECRETARY APPOINTED ROBIN ANTHONY GREGSON |
2010-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MACDONALD |
2009-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY SURGENOR |
2009-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-15 |
update statutory_documents DIRECTOR APPOINTED ROBIN ANTHONY GREGSON |
2009-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-06-10 |
update statutory_documents DIRECTOR APPOINTED ANDREW CAMPBELL BRUCE |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID DYSON |
2009-05-19 |
update statutory_documents DIRECTOR APPOINTED PETER JONES |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents RE-AGREEMENT 26/10/07 |
2007-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-11-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-10-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2005-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-12-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-16 |
update statutory_documents CO COMPOSITE GUARANTEE 09/12/04 |
2004-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-22 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
2003-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-10 |
update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 |
1999-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-04-18 |
update statutory_documents RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS |
1997-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS |
1997-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-02 |
update statutory_documents RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS |
1995-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-06 |
update statutory_documents RETURN MADE UP TO 20/02/95; CHANGE OF MEMBERS |
1994-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-03-21 |
update statutory_documents RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS |
1993-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-04-07 |
update statutory_documents RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS |
1992-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-04-13 |
update statutory_documents RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS |
1992-03-30 |
update statutory_documents ADOPT MEM AND ARTS 05/03/92 |
1992-03-11 |
update statutory_documents S386 DISP APP AUDS 06/03/92 |
1991-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-05-09 |
update statutory_documents ALTER MEM AND ARTS 19/04/91 |
1991-03-14 |
update statutory_documents RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS |
1991-03-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-03-14 |
update statutory_documents ADOPT MEM AND ARTS 07/02/91 |
1991-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-03-27 |
update statutory_documents RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS |
1989-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-03-30 |
update statutory_documents RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS |
1988-05-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/87 |
1988-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-04-06 |
update statutory_documents RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS |
1987-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/86 |
1987-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-03-26 |
update statutory_documents RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS |
1987-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-03-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/85 |
1985-04-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/84 |
1984-05-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/83 |
1983-04-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1982-04-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/81 |
1957-04-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/04/57 |
1908-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |