Date | Description |
2024-04-07 |
delete address PO BOX 468 CROSS LANE TONG BRADFORD WEST YORKSHIRE UNITED KINGDOM BD4 0SU |
2024-04-07 |
insert address GARDNER DENVER LTD CROSS LANE TONG BRADFORD ENGLAND BD4 0SG |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, 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 |
2023-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-01-07 |
delete address GARDNER DENVER INDUSTRIES LTD SPRINGMILL STREET BRADFORD BD5 7HW WEST YORKSHIRE BD5 7HW |
2022-01-07 |
insert address PO BOX 468 CROSS LANE TONG BRADFORD WEST YORKSHIRE UNITED KINGDOM BD4 0SU |
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 |
2022-01-07 |
update registered_address |
2021-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2021 FROM
GARDNER DENVER INDUSTRIES LTD SPRINGMILL STREET
BRADFORD
BD5 7HW
WEST YORKSHIREBD5 7HW |
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 |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH SCHESKE / 14/05/2021 |
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 FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update num_mort_charges 3 => 4 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001662520004 |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH SCHESKE |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY |
2018-11-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-11-07 |
update statutory_documents 23/10/18 STATEMENT OF CAPITAL GBP 2000 |
2018-10-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-10-30 |
update statutory_documents ALTER ARTICLES 08/10/2018 |
2018-10-30 |
update statutory_documents CAPITALISE THE AMOUNT STANDING TO THE CREDIT/ BONUS ISSUE AND THAT THE DIRECTORS OF THE COMPANY 09/10/2018 |
2018-10-30 |
update statutory_documents 09/10/18 STATEMENT OF CAPITAL GBP 112822225.60 |
2018-10-16 |
update statutory_documents SOLVENCY STATEMENT DATED 09/10/18 |
2018-10-16 |
update statutory_documents REDUCE ISSUED CAPITAL 09/10/2018 |
2018-10-16 |
update statutory_documents 16/10/18 STATEMENT OF CAPITAL GBP 1000 |
2018-10-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2017-05-07 |
delete company_previous_name DRUM INTERNATIONAL LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-10-07 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-09-29 |
update statutory_documents 18/09/15 FULL LIST |
2014-10-07 |
delete address GARDNER DENVER INDUSTRIES LTD SPRINGMILL STREET BRADFORD BD5 7HW WEST YORKSHIRE UK BD5 7HW |
2014-10-07 |
insert address GARDNER DENVER INDUSTRIES LTD SPRINGMILL STREET BRADFORD BD5 7HW WEST YORKSHIRE BD5 7HW |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-10-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-24 |
update statutory_documents 18/09/14 FULL LIST |
2014-09-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROGER SCHIESL |
2014-09-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT SWEENEY |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTON |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIUK |
2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH |
2014-04-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-10-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-09-23 |
update statutory_documents 18/09/13 FULL LIST |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JACOB ANTONIUK |
2013-09-02 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES MCGRATH |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT WALTERS |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LARSEN |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-22 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2012-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-20 |
update statutory_documents 18/09/12 FULL LIST |
2011-11-17 |
update statutory_documents ADOPT ARTICLES 11/11/2011 |
2011-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-22 |
update statutory_documents 18/09/11 FULL LIST |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MEYER LARSEN |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN CORNELL |
2010-10-25 |
update statutory_documents REDUCE ISSUED CAPITAL 20/10/2010 |
2010-10-21 |
update statutory_documents SOLVENCY STATEMENT DATED 20/10/10 |
2010-10-21 |
update statutory_documents 20/10/2010 |
2010-10-21 |
update statutory_documents 21/10/10 STATEMENT OF CAPITAL GBP 22440526.60 |
2010-10-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-09-21 |
update statutory_documents 18/09/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOLTON / 18/09/2010 |
2010-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARR |
2009-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
SPRINGMILL STREET
BRADFORD
WEST YORKSHIRE
BD5 7HW |
2009-09-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
2009-09-04 |
update statutory_documents DIRECTOR APPOINTED MR BRENT ANDREW WALTERS |
2009-09-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY STEELE |
2008-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY STEELE |
2008-09-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TRACY PAGLIARA |
2008-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY PAGLIARA / 01/06/2008 |
2008-01-02 |
update statutory_documents SHARES AGREEMENT OTC |
2007-11-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents SHARES AGREEMENT OTC |
2006-12-19 |
update statutory_documents £ NC 20483364/25120160
06/11/06 |
2006-11-20 |
update statutory_documents NC INC ALREADY ADJUSTED
06/11/06 |
2006-11-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
29/11/05 |
2006-11-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents SHARES AGREEMENT OTC |
2006-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-15 |
update statutory_documents SECRETARY RESIGNED |
2006-06-06 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-06 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-06 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-06 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-06 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-06 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-06 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-06 |
update statutory_documents SHARES AGREEMENT OTC |
2006-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/05 |
2006-02-22 |
update statutory_documents £ NC 3000000/20483363
31/ |
2006-02-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-02-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-08 |
update statutory_documents SALE SHARE CAP APPROVED 21/07/05 |
2005-07-21 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-06-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-26 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2005-05-26 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2005-05-26 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-05-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-26 |
update statutory_documents REREG PLC-PRI 19/05/05 |
2005-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-14 |
update statutory_documents SECRETARY RESIGNED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents SECRETARY RESIGNED |
2004-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-03 |
update statutory_documents COMPANY NAME CHANGED
SYLTONE INDUSTRIES PLC
CERTIFICATE ISSUED ON 03/09/04 |
2004-06-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2003-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-22 |
update statutory_documents SECRETARY RESIGNED |
2003-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-24 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
RAWDON COURT
20 LEEDS ROAD, RAWDON
LEEDS
WEST YORKSHIRE LS19 6AX |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-05 |
update statutory_documents RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS |
1999-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/99 FROM:
10 PARK GATE
BRADFORD
WEST YORKSHIRE BD1 5BS |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-28 |
update statutory_documents RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS |
1998-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-11-07 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-11-07 |
update statutory_documents AUDITORS' REPORT |
1997-11-07 |
update statutory_documents AUDITORS' STATEMENT |
1997-11-07 |
update statutory_documents BALANCE SHEET |
1997-11-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1997-11-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-11-07 |
update statutory_documents ALTER MEM AND ARTS 16/10/97 |
1997-11-07 |
update statutory_documents REREGISTRATION PRI-PLC 16/10/97 |
1997-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-20 |
update statutory_documents RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
1997-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/97 FROM:
EDWARD ST. WORKS
DUDLEY HILL BRADFORD
WEST YORKS
BD4 9SH |
1997-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-04-17 |
update statutory_documents £ NC 1000000/3000000
02/0 |
1997-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-01 |
update statutory_documents COMPANY NAME CHANGED
DRUM INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 02/04/97 |
1996-11-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-02 |
update statutory_documents RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS |
1996-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-07 |
update statutory_documents SECRETARY RESIGNED |
1996-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-10 |
update statutory_documents RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS |
1995-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-29 |
update statutory_documents RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS |
1994-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/93 |
1993-10-05 |
update statutory_documents RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS |
1993-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-05-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-15 |
update statutory_documents £ NC 150000/1000000
30/11/92 |
1992-12-15 |
update statutory_documents CAPIT 856363 25/11/92 |
1992-10-06 |
update statutory_documents RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS |
1992-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-09 |
update statutory_documents ALTER MEM AND ARTS 02/04/92 |
1992-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-04-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-31 |
update statutory_documents COMPANY NAME CHANGED
DRUM ENGINEERING CO.,LIMITED(THE
)
CERTIFICATE ISSUED ON 01/04/92 |
1991-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/91 |
1991-10-09 |
update statutory_documents RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS |
1991-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-17 |
update statutory_documents RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS |
1990-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-10-19 |
update statutory_documents RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS |
1989-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-11-01 |
update statutory_documents RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS |
1988-05-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-11-02 |
update statutory_documents RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS |
1987-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-08 |
update statutory_documents RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS |
1986-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1920-04-10 |
update statutory_documents CERTIFICATE OF INCORPORATION |