Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN CRANE |
2023-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALMILA ACAN KAHVECIOGLU |
2023-07-07 |
delete company_previous_name TOTALFINAELF BITUMEN LIMITED |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOTALENERGIES MARKETING UK LIMITED / 31/10/2022 |
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 |
2022-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-07 |
delete address 183 EVERSHOLT STREET LONDON ENGLAND NW1 1BU |
2022-07-07 |
insert address 10 UPPER BANK STREET (19TH FLOOR) CANARY WHARF LONDON E14 5BF |
2022-07-07 |
update registered_address |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
183 EVERSHOLT STREET
LONDON
NW1 1BU
ENGLAND |
2022-01-07 |
update account_category FULL => SMALL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-08 |
update statutory_documents SECRETARY APPOINTED MR ANDREW COGAN |
2021-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOTAL MARKETING SERVICES SA / 01/07/2021 |
2021-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOTAL UK LIMITED / 01/10/2021 |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CALUM STACEY |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOTAL SA / 28/05/2021 |
2021-04-07 |
delete company_previous_name LANFINA BITUMEN LIMITED |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMILA ACAN KAHVECIOGLU / 01/12/2020 |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MRS ALMILA ACAN KAHVECIOGLU |
2019-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
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 FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID MILTON |
2018-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MONICA RODRIGUEZ BARTOLOME |
2017-11-08 |
delete address ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD |
2017-11-08 |
insert address 183 EVERSHOLT STREET LONDON ENGLAND NW1 1BU |
2017-11-08 |
update registered_address |
2017-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM
ONE EUSTON SQUARE 40 MELTON STREET
LONDON
NW1 2FD |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-07-10 |
update statutory_documents SECRETARY APPOINTED MR CALUM JAMES STACEY |
2017-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOTAL MARKETING SERVICES SA / 06/04/2016 |
2017-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOTAL SA / 06/04/2016 |
2017-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOTAL UK LIMITED / 06/04/2016 |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMINTA HALL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-10-09 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-10-09 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-09-25 |
update statutory_documents 14/09/15 FULL LIST |
2015-09-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GREDAL WILSON |
2015-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LADEN |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
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 |
2014-12-04 |
update statutory_documents DIRECTOR APPOINTED MS MONICA RODRIGUEZ BARTOLOME |
2014-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMINTA HALL |
2014-11-07 |
delete address ONE EUSTON SQUARE 40 MELTON STREET LONDON UNITED KINGDOM NW1 2FD |
2014-11-07 |
insert address ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-06 |
update statutory_documents 14/09/14 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 |
2014-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-07 |
update statutory_documents 14/09/13 FULL LIST |
2013-08-01 |
delete address 40 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TQ |
2013-08-01 |
insert address ONE EUSTON SQUARE 40 MELTON STREET LONDON UNITED KINGDOM NW1 2FD |
2013-08-01 |
update registered_address |
2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
40 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1TQ |
2013-07-30 |
update statutory_documents DIRECTOR APPOINTED MRS AMINTA LILIANA HALL |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC BOZEC |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-22 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
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 |
2013-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-09-24 |
update statutory_documents 14/09/12 FULL LIST |
2012-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PIERRE BOZEC / 10/04/2012 |
2012-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN LEON LADEN |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARTON |
2011-11-08 |
update statutory_documents SECRETARY APPOINTED MRS AMINTA LILIANA HALL |
2011-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE YOUNG |
2011-09-29 |
update statutory_documents 14/09/11 FULL LIST |
2011-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-05 |
update statutory_documents 14/09/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PIERRE BOZEC / 01/01/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH LESLIE GARTON / 01/01/2010 |
2010-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE IAN YOUNG / 01/01/2010 |
2010-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-09 |
update statutory_documents 14/09/09 FULL LIST |
2009-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 19/06/2009 |
2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 20/04/2009 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents SECRETARY APPOINTED MR LEE IAN YOUNG |
2008-08-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RUSSELL POYNTER |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED ERIC PIERRE BOZEC |
2008-06-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PIERRE HUTCHISON |
2008-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-27 |
update statutory_documents S366A DISP HOLDING AGM 13/05/05 |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-06-24 |
update statutory_documents COMPANY NAME CHANGED
TOTALFINAELF BITUMEN LIMITED
CERTIFICATE ISSUED ON 24/06/03 |
2003-05-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents RETURN MADE UP TO 14/09/01; NO CHANGE OF MEMBERS |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-09 |
update statutory_documents COMPANY NAME CHANGED
LANFINA BITUMEN LIMITED
CERTIFICATE ISSUED ON 09/03/01 |
2001-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/00 FROM:
FINA HOUSE
ASHLEY AVENUE
EPSOM
SURREY KT18 5AD |
2000-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-12 |
update statutory_documents RETURN MADE UP TO 14/09/00; NO CHANGE OF MEMBERS |
2000-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS |
1999-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-07 |
update statutory_documents SECRETARY RESIGNED |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-12 |
update statutory_documents S366A DISP HOLDING AGM 09/02/99 |
1998-10-02 |
update statutory_documents RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS |
1998-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS |
1997-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-30 |
update statutory_documents SECRETARY RESIGNED |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
1996-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-02 |
update statutory_documents RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS |
1995-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-09-19 |
update statutory_documents RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS |
1994-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-24 |
update statutory_documents RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS |
1993-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-09-28 |
update statutory_documents RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS |
1992-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-22 |
update statutory_documents ALTER MEM AND ARTS 06/01/92 |
1991-10-25 |
update statutory_documents £ NC 35000/2035000
18/10/91 |
1991-10-25 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
1991-10-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-10-25 |
update statutory_documents ADOPT MEM AND ARTS 18/10/91 |
1991-09-19 |
update statutory_documents RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS |
1991-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1990-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-10 |
update statutory_documents RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS |
1990-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/90 FROM:
PETROFINA HOUSE
EPSOM
SURREY KT18 5AD |
1990-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/89 |
1989-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/89 FROM:
C/O LANCASHIRE TAR DISTILLERS
LIMITED
LIVERPOOL ROAD CADISHEAD
MANCHESTER M30 5DT |
1989-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-07-11 |
update statutory_documents RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS |
1989-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-08-26 |
update statutory_documents RETURN MADE UP TO 26/06/88; NO CHANGE OF MEMBERS |
1988-08-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-29 |
update statutory_documents RETURN MADE UP TO 30/09/87; NO CHANGE OF MEMBERS |
1987-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-10-21 |
update statutory_documents RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS |
1986-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1972-03-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/03/72 |
1909-11-17 |
update statutory_documents CERTIFICATE OF INCORPORATION |