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 |
2023-07-24 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
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 |
2022-09-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
delete sic_code 29320 - Manufacture of other parts and accessories for motor vehicles |
2022-07-07 |
insert sic_code 74990 - Non-trading company |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-03-07 |
delete address MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN |
2022-03-07 |
insert address SUITE 11A MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER ENGLAND M22 5TN |
2022-03-07 |
update reg_address_care_of C/O FEDERAL-MOGUL LIMITED => null |
2022-03-07 |
update registered_address |
2022-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2022 FROM
C/O C/O FEDERAL-MOGUL LIMITED
MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD
MANCHESTER
M22 5TN |
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 |
2021-12-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
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 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-04-27 |
update statutory_documents DIRECTOR APPOINTED MR SANTINO LAMMOND |
2021-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER |
2021-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITAM SINGH |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-02-07 |
delete company_previous_name AE GOETZE AUTOMOTIVE LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-06-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW FLETCHER |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-16 |
update statutory_documents 07/06/16 FULL LIST |
2015-07-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-18 |
update statutory_documents 07/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM VICKERS |
2014-07-07 |
delete address MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER UNITED KINGDOM M22 5TN |
2014-07-07 |
insert address MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-13 |
update statutory_documents 07/06/14 FULL LIST |
2014-06-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete company_previous_name AE PISTON PRODUCTS LIMITED |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-21 |
delete sic_code 2852 - General mechanical engineering |
2013-06-21 |
insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-13 |
update statutory_documents 07/06/13 FULL LIST |
2013-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-09-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-09-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-06-18 |
update statutory_documents 07/06/12 FULL LIST |
2012-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-03 |
update statutory_documents DIRECTOR APPOINTED GRAHAM DENNIS VICKERS |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REDMAN |
2011-06-24 |
update statutory_documents 07/06/11 FULL LIST |
2011-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-28 |
update statutory_documents SECRETARY APPOINTED BEVERLEY ANN SUTTON |
2010-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT |
2010-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
C/O T&N LIMITED MANCHESTER
INTERNATIONAL OFFICE CENTRE,
STYAL ROAD
MANCHESTER
M22 5TN |
2010-06-08 |
update statutory_documents 07/06/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR REDMAN / 07/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRITAM SINGH / 07/06/2010 |
2010-01-13 |
update statutory_documents 07/06/09 FULL LIST |
2009-11-10 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2009-11-09 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:AMENDING FORM |
2009-11-09 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009 |
2009-08-26 |
update statutory_documents DIRECTOR APPOINTED DAVID ARTHUR REDMAN |
2009-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL |
2008-12-03 |
update statutory_documents INSOLVENCY:ANNUAL REPORT FOR FORM 1.3 |
2008-11-21 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008 |
2008-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARTHUR PAGE |
2007-12-17 |
update statutory_documents REPORT TO FORM 1.3 TO 10/10/07 |
2007-11-27 |
update statutory_documents 10/10/07 ABSTRACTS AND PAYMENTS |
2007-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2007-02-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2007-02-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2007-02-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2006-12-06 |
update statutory_documents NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER |
2006-11-29 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-10 |
update statutory_documents SCHEME OF ARRANGEMENT - AMALGAMATION |
2006-09-26 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2006-05-25 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-11-24 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-06-21 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-05-27 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2005-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2004-08-25 |
update statutory_documents NOTICE OF VARIATION OF ADMINISTRATION ORDER |
2004-06-01 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2004-01-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-01-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-08 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2003-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-02 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2002-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-05-28 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2002-02-05 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
2002-01-23 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2001-10-10 |
update statutory_documents NOTICE OF ADMINISTRATION ORDER |
2001-10-08 |
update statutory_documents ADVANCE NOTICE OF ADMIN ORDER |
2001-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-09 |
update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS; AMEND |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-25 |
update statutory_documents SECRETARY RESIGNED |
2000-06-30 |
update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
2000-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS |
1999-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-04 |
update statutory_documents COMPANY NAME CHANGED
AE GOETZE AUTOMOTIVE LIMITED
CERTIFICATE ISSUED ON 04/01/99 |
1998-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/98 FROM:
ST.JOHNS WORKS
NEVILLE ROAD
BRADFORD
WEST YORKSHIRE BD4 8NN |
1998-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS |
1998-06-10 |
update statutory_documents SECRETARY RESIGNED |
1998-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-19 |
update statutory_documents RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS |
1997-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-28 |
update statutory_documents RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS |
1996-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS |
1995-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS |
1994-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-04 |
update statutory_documents COMPANY NAME CHANGED
AE PISTON PRODUCTS LIMITED
CERTIFICATE ISSUED ON 02/01/94 |
1993-11-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-21 |
update statutory_documents RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS |
1993-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-06-22 |
update statutory_documents RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS |
1992-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-09 |
update statutory_documents RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS |
1990-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/90 FROM:
ST.JOHN'S WORKS,
OUNSWORTH STREET
WAKEFIELD ROAD
BRADFORD 4 |
1990-09-18 |
update statutory_documents RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS |
1990-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-22 |
update statutory_documents ADOPT MEM AND ARTS 11/12/89 |
1990-01-02 |
update statutory_documents COMPANY NAME CHANGED
HEPWORTH & GRANDAGE LIMITED
CERTIFICATE ISSUED ON 02/01/90 |
1989-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-21 |
update statutory_documents RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS |
1989-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-11-16 |
update statutory_documents RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS |
1988-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-05-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-11-20 |
update statutory_documents RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS |
1987-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/05/87 |
1987-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-05-20 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1986-06-18 |
update statutory_documents RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS |
1986-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1986-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/05/86 |
1984-04-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/03/84 |
1982-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/03/82 |
1981-02-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/02/81 |
1910-01-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |