Date | Description |
2023-10-07 |
delete address 100 NEW BRIDGE STREET LONDON EC4V 6JA |
2023-10-07 |
insert address GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE |
2023-10-07 |
update registered_address |
2023-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM
100 NEW BRIDGE STREET
LONDON
EC4V 6JA |
2023-08-07 |
update account_ref_day 31 => 30 |
2023-08-07 |
update account_ref_month 12 => 6 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-03-31 |
2023-07-13 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 30/06/2023 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS THOMPSON |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED NICOLA JANE BENNETT |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED YASUYUKI SAKATA |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN LEFEBVRE |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCUE |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
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 |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-07 |
delete company_previous_name ARJO WIGGINS IRELAND HOLDINGS LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, 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 |
2019-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2018-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN GOURJON |
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 |
2018-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
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 |
2017-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-07 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-07 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-05 |
update statutory_documents 02/02/16 FULL LIST |
2016-02-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009 |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-03-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-02-25 |
update statutory_documents 02/02/15 FULL LIST |
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 |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-24 |
update statutory_documents DIRECTOR APPOINTED SEBASTIEN MARIE LEFEBVRE |
2014-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERIC BERNET |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-13 |
update statutory_documents 02/02/14 FULL LIST |
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 |
2013-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete company_previous_name WIGGINS TEAPE EUROPEAN SALES LIMITED |
2013-03-01 |
update statutory_documents 02/02/13 FULL LIST |
2013-02-06 |
update statutory_documents DIRECTOR APPOINTED DAVID HUNTER |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ARROWSMITH |
2012-12-06 |
update statutory_documents SOLVENCY STATEMENT DATED 04/12/12 |
2012-12-06 |
update statutory_documents REDUCE ISSUED CAPITAL 04/12/2012 |
2012-12-06 |
update statutory_documents 06/12/12 STATEMENT OF CAPITAL GBP 129788205 |
2012-12-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-15 |
update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 169788205 |
2012-08-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-04-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-04-10 |
update statutory_documents 22/03/12 STATEMENT OF CAPITAL GBP 139788205 |
2012-02-22 |
update statutory_documents 02/02/12 FULL LIST |
2012-01-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-01-19 |
update statutory_documents 02/01/12 STATEMENT OF CAPITAL GBP 131244205 |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCCUE / 01/11/2011 |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-16 |
update statutory_documents 02/02/11 FULL LIST |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILIPPE DANIEL GOURJON / 07/02/2011 |
2011-01-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-01-28 |
update statutory_documents SECTION 175 23/12/2010 |
2011-01-28 |
update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 1.00 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-24 |
update statutory_documents 02/02/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILLIPPE DANIEL GOURJON / 01/01/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY ARROWSMITH / 01/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN GERARD MCCUE |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED FREDERIC JEAN MICHEL BERNET |
2010-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTINE COIQUAUD |
2010-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOUILLAUD |
2009-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAIN GOURJON / 01/01/2009 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILES HARRISON |
2008-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER BOUILLAUD / 02/02/2008 |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
OCEANA HOUSE
39-49 COMMERCIAL ROAD
SOUTHAMPTON
SO15 1GA |
2008-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-02-01 |
update statutory_documents SECRETARY RESIGNED |
2007-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-02 |
update statutory_documents SECRETARY RESIGNED |
2005-03-02 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2005-03-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-10-08 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2004-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/04 FROM:
ST CLEMENT HOUSE, ALENCON LINK
BASINGSTOKE
HAMPSHIRE
RG21 7SB |
2004-09-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-09-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-31 |
update statutory_documents NC INC ALREADY ADJUSTED
22/03/04 |
2004-03-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-03-31 |
update statutory_documents £ NC 69984107/86244205
22/ |
2004-02-08 |
update statutory_documents RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-13 |
update statutory_documents RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-05 |
update statutory_documents RE: APPT AUDS 20/09/02 |
2002-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/01 FROM:
HAZELWOOD HOUSE
LIME TREE WAY
CHINEHAM, BASINGSTOKE
HAMPSHIRE RG24 8WZ |
2001-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-09 |
update statutory_documents RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-18 |
update statutory_documents COMPANY NAME CHANGED
ARJO WIGGINS IRELAND HOLDINGS LI
MITED
CERTIFICATE ISSUED ON 19/07/00 |
2000-07-12 |
update statutory_documents ALTER ARTICLES 27/06/00 |
2000-05-12 |
update statutory_documents £ NC 3431549/69984107
29/02/00 |
2000-05-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-12 |
update statutory_documents NC INC ALREADY ADJUSTED 29/02/00 |
2000-05-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/02/00 |
2000-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-09 |
update statutory_documents RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
2000-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/99 FROM:
GATEWAY HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE RG21 2EE |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-20 |
update statutory_documents SECRETARY RESIGNED |
1999-02-06 |
update statutory_documents RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS |
1999-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS |
1997-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-06 |
update statutory_documents RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS |
1996-08-01 |
update statutory_documents S252 DISP LAYING ACC 25/07/96 |
1996-08-01 |
update statutory_documents S366A DISP HOLDING AGM 25/07/96 |
1996-08-01 |
update statutory_documents S386 DISP APP AUDS 25/07/96 |
1996-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-12 |
update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS |
1995-07-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-04 |
update statutory_documents RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS |
1994-12-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-04-07 |
update statutory_documents RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS |
1994-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-06 |
update statutory_documents NC INC ALREADY ADJUSTED
30/06/93 |
1993-07-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/93 |
1993-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-15 |
update statutory_documents RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS |
1992-10-30 |
update statutory_documents SHARES AGREEMENT OTC |
1992-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/92 |
1992-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED
28/08/92 |
1992-09-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/92 |
1992-09-14 |
update statutory_documents COMPANY NAME CHANGED
WIGGINS TEAPE EUROPEAN SALES LIM
ITED
CERTIFICATE ISSUED ON 15/09/92 |
1992-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/91 |
1992-04-09 |
update statutory_documents RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS |
1991-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-18 |
update statutory_documents RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS |
1991-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/90 |
1990-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-17 |
update statutory_documents RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS |
1990-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/89 |
1989-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-25 |
update statutory_documents RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS |
1989-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-05-05 |
update statutory_documents RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS |
1988-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/88 |
1988-02-07 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1987-12-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-27 |
update statutory_documents RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS |
1987-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/86 |
1987-02-07 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-06 |
update statutory_documents RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS |
1986-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/85 |