Date | Description |
2019-08-07 |
delete address CROWN HOUSE BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4JX |
2019-08-07 |
insert address PWC 8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL |
2019-08-07 |
update registered_address |
2019-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM
CROWN HOUSE BIRCH STREET
WOLVERHAMPTON
WV1 4JX
UNITED KINGDOM |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MILLS |
2019-05-07 |
update company_status Active => Liquidation |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD |
2019-04-09 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-11-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-11-07 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR |
2018-11-07 |
insert address CROWN HOUSE BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4JX |
2018-11-07 |
update registered_address |
2018-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
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 |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
CARILLION HOUSE 84 SALOP STREET
WOLVERHAMPTON
WV3 0SR |
2018-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/10/2018 |
2018-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARILLION (AM) LIMITED / 01/10/2018 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
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 FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-10 |
update statutory_documents DIRECTOR APPOINTED MR WESTLEY MAFFEI |
2017-07-10 |
update statutory_documents SECRETARY APPOINTED WESTLEY MAFFEI |
2017-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE |
2017-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE |
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 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-08 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-12-08 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2015-12-08 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-11-27 |
update statutory_documents 27/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON WV1 4HY |
2015-04-07 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-04-07 |
update registered_address |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015 |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015 |
2015-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015 |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
24 BIRCH STREET
WOLVERHAMPTON
WV1 4HY |
2014-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-12-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2014-12-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-11-27 |
update statutory_documents 27/11/14 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 |
2014-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4HY |
2013-12-07 |
insert address 24 BIRCH STREET WOLVERHAMPTON WV1 4HY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2013-12-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-11-27 |
update statutory_documents 27/11/13 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 |
2013-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
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 |
2013-06-23 |
delete company_previous_name RAINE INDUSTRIES PUBLIC LIMITED COMPANY |
2013-06-23 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-23 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2012-11-27 |
update statutory_documents 27/11/12 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 |
2011-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011 |
2011-11-28 |
update statutory_documents 27/11/11 FULL LIST |
2011-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-30 |
update statutory_documents 27/11/10 FULL LIST |
2010-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-11-30 |
update statutory_documents 27/11/09 FULL LIST |
2009-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AM SECRETARIES LIMITED |
2008-04-04 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE |
2008-04-01 |
update statutory_documents DIRECTOR APPOINTED LEE JAMES MILLS |
2008-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
KINNAIRD HOUSE
1 PALL MALL EAST
LONDON
SW1Y 5AZ |
2008-03-14 |
update statutory_documents SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE |
2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED |
2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AM SECRETARIES LIMITED |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
8 SUFFOLK STREET
LONDON
SW1Y 4HG |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
2002-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-25 |
update statutory_documents RE:AGREEMENTS 17/01/00 |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-05-21 |
update statutory_documents ALTER MEM AND ARTS 07/05/99 |
1999-05-21 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/05/99 |
1998-12-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-12-10 |
update statutory_documents RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS |
1998-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-05-28 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1998-05-28 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1998-05-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-05-28 |
update statutory_documents ALTER MEM AND ARTS 14/05/98 |
1998-05-28 |
update statutory_documents REREGISTRATION PLC-PRI 14/05/98 |
1998-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents SECRETARY RESIGNED |
1998-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS |
1997-12-18 |
update statutory_documents SECRETARY RESIGNED |
1997-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-11-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/97 FROM:
ASHBOURNE ROAD
MACKWORTH
DERBY
DE3 4NB |
1997-07-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97 |
1997-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 27/11/96; BULK LIST AVAILABLE SEPARATELY |
1996-12-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/96 |
1996-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1996-01-03 |
update statutory_documents ADOPT MEM AND ARTS 18/12/95 |
1996-01-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/95 |
1995-12-13 |
update statutory_documents RETURN MADE UP TO 27/11/95; BULK LIST AVAILABLE SEPARATELY |
1995-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1995-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 27/11/94; BULK LIST AVAILABLE SEPARATELY |
1994-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 17/11/94 |
1994-11-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1994-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-05 |
update statutory_documents RETURN MADE UP TO 27/11/93; BULK LIST AVAILABLE SEPARATELY |
1993-12-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/93 |
1993-12-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-07-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-04-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-08 |
update statutory_documents RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS |
1992-12-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/92 |
1992-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-11-20 |
update statutory_documents COMPANY NAME CHANGED
RAINE INDUSTRIES PUBLIC LIMITED
COMPANY
CERTIFICATE ISSUED ON 20/11/92 |
1992-04-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-03 |
update statutory_documents £ NC 17500000/25800000
23/03/92 |
1992-04-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/92 |
1992-03-24 |
update statutory_documents LISTING OF PARTICULARS |
1992-01-06 |
update statutory_documents RETURN MADE UP TO 28/11/91; BULK LIST AVAILABLE SEPARATELY |
1991-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-11-29 |
update statutory_documents ALTER MEM AND ARTS 21/11/91 |
1991-11-29 |
update statutory_documents ALTER MEM AND ARTS 21/11/91 |
1991-11-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/91 |
1991-11-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1991-09-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-12-21 |
update statutory_documents RETURN MADE UP TO 29/11/90; BULK LIST AVAILABLE SEPARATELY |
1990-12-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1990-11-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/90 |
1990-11-26 |
update statutory_documents RE AUTH SHARE PURCHASE 15/11/90 |
1990-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-19 |
update statutory_documents RETURN MADE UP TO 28/11/89; BULK LIST AVAILABLE SEPARATELY |
1989-12-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/89 |
1989-12-19 |
update statutory_documents ALLOT SEC SECT 89 14/11/89 |
1989-05-22 |
update statutory_documents >. 08/05/89 |
1989-05-18 |
update statutory_documents £ NC 15800000/17500000 |
1989-05-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/89 |
1989-04-26 |
update statutory_documents LISTING OF PARTICULARS |
1989-01-23 |
update statutory_documents RETURN MADE UP TO 27/12/88; BULK LIST AVAILABLE SEPARATELY |
1988-12-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 131288 |
1988-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-12-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-09-20 |
update statutory_documents LISTING OF PARTICULARS |
1988-09-12 |
update statutory_documents ALTER MEM AND ARTS 240888 |
1988-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-08-17 |
update statutory_documents WD 15/08/88 AD 18/09/87---------
£ SI 15202@.1=1520
£ IC 10417075/10418595 |
1988-08-17 |
update statutory_documents WD 15/08/88 AD 18/09/87---------
£ SI 3500@.1=350
£ IC 10416725/10417075 |
1988-08-17 |
update statutory_documents WD 15/08/88 AD 22/06/87---------
£ SI 100@.1=10
£ IC 10418595/10418605 |
1988-07-28 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1988-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-20 |
update statutory_documents WD 18/05/88 AD 11/12/87---------
£ SI 118849@.1=11884
£ IC 10404841/10416725 |
1988-05-20 |
update statutory_documents WD 18/05/88 AD 27/01/88---------
£ SI 61855@.1=6185
£ IC 10398656/10404841 |
1988-05-18 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-05-18 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-05-13 |
update statutory_documents WD 09/05/88 AD 09/02/88---------
£ SI 422340@.1=42234
£ IC 10356422/10398656 |
1988-05-13 |
update statutory_documents WD 09/05/88 AD 22/02/88---------
£ SI 6258@.1=625
£ IC 10355797/10356422 |
1988-05-12 |
update statutory_documents WD 06/05/88 AD 18/04/88---------
PREMIUM
£ SI 16812@.1=1681
£ IC 10354117/10355798 |
1988-05-03 |
update statutory_documents WD 22/04/88 AD 31/03/88---------
£ SI 4765@.1=476
£ IC 10353641/10354117 |
1988-04-06 |
update statutory_documents WD 28/03/88 AD 14/03/88---------
£ SI 5125@.1=512
£ IC 10353129/10353641 |
1988-03-14 |
update statutory_documents WD 10/03/88 AD 22/02/88---------
£ SI 6258@.1=625
£ IC 10352504/10353129 |
1988-03-12 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-02-17 |
update statutory_documents WD 12/02/88 AD 27/01/88---------
£ SI 61855@.1=6185
£ IC 10346319/10352504 |
1988-02-16 |
update statutory_documents WD 12/02/88 AD 10/07/87---------
£ SI 92820@.1=9282
£ IC 10333937/10343219 |
1988-02-16 |
update statutory_documents WD 12/02/88 AD 20/08/87---------
£ SI 4000@.1=400
£ IC 10345919/10346319 |
1988-02-16 |
update statutory_documents WD 12/02/88 AD 23/09/87---------
£ SI 12000@.1=1200
£ IC 10332737/10333937 |
1988-02-16 |
update statutory_documents WD 12/02/88 AD 30/07/87---------
£ SI 27001@.1=2700
£ IC 10343219/10345919 |
1988-02-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-01-25 |
update statutory_documents WD 18/01/88 AD 28/12/87---------
£ SI 17302@.1=1730
£ IC 10331007/10332737 |
1988-01-23 |
update statutory_documents RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS |
1988-01-15 |
update statutory_documents WD 12/01/88 AD 11/12/87---------
£ SI 118849@.1=11884
£ IC 10319123/10331007 |
1988-01-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/87 |
1988-01-06 |
update statutory_documents WD 18/12/87 AD 12/11/87---------
£ SI 40160532@.1=4016053
£ IC 6303070/10319123 |
1987-12-07 |
update statutory_documents £ NC 9400000/15800000 |
1987-12-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/87 |
1987-11-25 |
update statutory_documents S.80+S.90 CA1985 131187 |
1987-11-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1987-11-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-11 |
update statutory_documents LISTING OF PARTICULARS |
1987-10-20 |
update statutory_documents WD 12/10/87 AD 18/09/87---------
£ SI 15202@.1=1520
£ IC 6300000/6301520 |
1987-10-20 |
update statutory_documents WD 12/10/87 AD 18/09/87---------
£ SI 3500@.1=350
£ IC 6302720/6303070 |
1987-10-20 |
update statutory_documents WD 12/10/87 AD 23/09/87---------
£ SI 12000@.1=1200
£ IC 6301520/6302720 |
1987-04-28 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-06 |
update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS |
1986-12-27 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86 |
1986-12-18 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/86 FROM:
HAWTHORN LODGE
95 CLARKEHOUSE ROAD
SHEFFIELD
S10 2LN |
1986-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1946-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |