Date | Description |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED ANTOINE CHULIA |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN FENWICK |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, 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 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN PACHARIS |
2021-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HINDS |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update account_category DORMANT => null |
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 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-20 |
update statutory_documents DIRECTOR APPOINTED NATHAN FENWICK |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH COPELAND |
2020-02-18 |
update statutory_documents DIRECTOR APPOINTED JOSEPH COPELAND |
2020-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECCARDT |
2020-02-12 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW FRANK HINDS |
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 |
2019-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-11-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WECCARDT |
2019-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS NAGEL |
2019-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LACIK |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2018-10-22 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER LACIK |
2018-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GUSTAVSSON |
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 |
2018-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
2017-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS NAGEL / 03/05/2017 |
2017-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUSTAVSSON / 03/05/2017 |
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 |
2017-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-07 |
delete address 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY ENGLAND KT16 0RS |
2017-06-07 |
insert address BUILDING A RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY UNITED KINGDOM GU15 3YL |
2017-06-07 |
update registered_address |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-05-07 |
delete company_previous_name BRISTOL STREET STAFFORD LIMITED |
2017-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM
3000 HILLSWOOD DRIVE
HILLSWOOD BUSINESS PARK
CHERTSEY
SURREY
KT16 0RS
ENGLAND |
2017-04-26 |
delete address 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS |
2017-04-26 |
insert address 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY ENGLAND KT16 0RS |
2017-04-26 |
update registered_address |
2017-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM
3000 HILLSWOOD DRIVE
HILLSWOOD BUSINESS PARK
CHERTSEY
SURREY
KT16 0RS |
2017-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM
BUILDING A RIVERSIDE WAY
WATCHMOOR PARK
CAMBERLEY
SURREY
GU15 3YL
ENGLAND |
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 |
2016-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-07-10 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-08-07 => 2017-07-05 |
2016-06-07 |
update statutory_documents 07/06/16 FULL LIST |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SKERTCHLY |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED MR MARKUS NAGEL |
2016-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SKERTCHLY |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-08-08 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-08 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-15 |
update statutory_documents 10/07/15 FULL LIST |
2015-04-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GUSTAVSSON |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL KAHOFER |
2015-03-07 |
delete company_previous_name LLOYDS GARAGE LIMITED |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-07-11 |
update statutory_documents 10/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-26 |
update statutory_documents 10/07/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2012-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-31 |
update statutory_documents 10/07/12 FULL LIST |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL KAHOFER / 12/12/2011 |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012 |
2012-01-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012 |
2011-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-21 |
update statutory_documents 10/07/11 FULL LIST |
2010-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-08-27 |
update statutory_documents 10/07/10 FULL LIST |
2009-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-08-12 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
1 THE GREEN SILVERLESS STREET
MARLBOROUGH
WILTSHIRE
SN8 1AL |
2007-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-05 |
update statutory_documents SECRETARY RESIGNED |
2006-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
1 CHURCHILL WAY WEST
ANDOVER
HAMPSHIRE
SP10 3UW |
2006-03-10 |
update statutory_documents COMPANY NAME CHANGED
ALPHA STAFFORD LIMITED
CERTIFICATE ISSUED ON 10/03/06 |
2005-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
SETON HOUSE
WARWICK TECHNOLOGY PARK
GALLOWS HILL WARWICK
CV34 6DE |
2005-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-01 |
update statutory_documents SECRETARY RESIGNED |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2000-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-10-03 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/11/99 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
1999-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-09-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-09-05 |
update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
1997-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/97 FROM:
BRISTOL STREET HOUSE
1270 COVENTRY ROAD
BIRMINGHAM
B25 8BB |
1997-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-17 |
update statutory_documents COMPANY NAME CHANGED
BRISTOL STREET STAFFORD LIMITED
CERTIFICATE ISSUED ON 18/04/97 |
1997-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-08 |
update statutory_documents £ NC 1000000/1650000
20/09/96 |
1996-10-08 |
update statutory_documents NC INC ALREADY ADJUSTED 20/09/96 |
1996-10-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/96 |
1996-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-13 |
update statutory_documents RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS |
1996-06-26 |
update statutory_documents RETURN MADE UP TO 10/07/95; CHANGE OF MEMBERS |
1996-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/96 FROM:
BURGESS HOUSE
1270 COVENTRY ROAD
BIRMINGHAM
B25 8BB |
1995-11-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-14 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1995-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-10 |
update statutory_documents S252 DISP LAYING ACC 25/04/95 |
1995-05-10 |
update statutory_documents S366A DISP HOLDING AGM 25/04/95 |
1995-05-10 |
update statutory_documents S80A AUTH TO ALLOT SEC 25/04/95 |
1995-03-15 |
update statutory_documents ALTER MEM AND ARTS 06/09/94 |
1995-03-15 |
update statutory_documents ALTER MEM AND ARTS 14/12/94 |
1995-02-16 |
update statutory_documents ALTER MEM AND ARTS 17/01/95 |
1995-02-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/95 FROM:
LLOYDS GARAGE,
STONE ROAD,
STAFFORD
ST16 2RA |
1995-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1995-02-03 |
update statutory_documents COMPANY NAME CHANGED
LLOYDS GARAGE LIMITED
CERTIFICATE ISSUED ON 06/02/95 |
1995-01-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS |
1994-05-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/93 |
1994-05-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-07-20 |
update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS |
1993-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-03-17 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-03-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/91 |
1992-07-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-07-07 |
update statutory_documents RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-11-13 |
update statutory_documents RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS |
1991-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/89 |
1990-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS |
1989-10-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-06-19 |
update statutory_documents RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS |
1988-06-15 |
update statutory_documents RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS |
1988-06-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/87 |
1988-06-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-05-14 |
update statutory_documents RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS |
1987-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86 |
1986-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-05-23 |
update statutory_documents RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS |
1986-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1984-08-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1982-12-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1982-08-26 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1982-06-30 |
update statutory_documents CHANGE TO SHARE CAPITAL |
1982-06-30 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1981-09-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1979-07-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1978-06-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1976-11-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1964-09-10 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1954-04-14 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1940-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |