Date | Description |
2024-04-07 |
delete company_previous_name W.T. PARKER LIMITED |
2023-10-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON |
2023-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BEESTON |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES DRISCOLL / 28/08/2023 |
2023-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/23 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update num_mort_charges 11 => 12 |
2023-04-07 |
update num_mort_outstanding 4 => 1 |
2023-04-07 |
update num_mort_satisfied 7 => 11 |
2023-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270008 |
2023-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270011 |
2023-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004801270012 |
2023-02-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/06/2022 |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270009 |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270010 |
2022-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED |
2022-11-21 |
update statutory_documents CESSATION OF ALITER CAPITAL LLP AS A PSC |
2022-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALITER CAPITAL LLP / 02/02/2018 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-07 |
update num_mort_charges 10 => 11 |
2021-12-07 |
update num_mort_outstanding 3 => 4 |
2021-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
2021-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004801270011 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
2020-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGOR ROBERTS |
2020-11-10 |
update statutory_documents DIRECTOR APPOINTED MS VICTORIA MARIA FERN |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN TRACY SMYTH / 21/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-07 |
insert company_previous_name W. T. PARKER GROUP SERVICES LIMITED |
2020-04-07 |
update name W. T. PARKER GROUP SERVICES LIMITED => EJ PARKER TECHNICAL SERVICES GROUP LIMITED |
2020-03-13 |
update statutory_documents COMPANY NAME CHANGED W. T. PARKER GROUP SERVICES LIMITED
CERTIFICATE ISSUED ON 13/03/20 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAFE BATESON |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COX |
2017-12-10 |
update account_ref_day 31 => 28 |
2017-12-10 |
update account_ref_month 12 => 2 |
2017-12-10 |
update accounts_next_due_date 2018-09-30 => 2018-11-30 |
2017-12-10 |
update num_mort_charges 9 => 10 |
2017-12-10 |
update num_mort_outstanding 2 => 3 |
2017-11-28 |
update statutory_documents CURREXT FROM 31/12/2017 TO 28/02/2018 |
2017-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH BEESTON / 28/11/2017 |
2017-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004801270010 |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALITER CAPITAL LLP |
2017-07-27 |
update statutory_documents CESSATION OF W T PARKER HOLDINGS LTD AS A PSC |
2017-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL PIZZEY |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-07-07 |
update account_category FULL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-09-30 |
2017-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-06-09 |
update account_ref_day 28 => 31 |
2017-06-09 |
update account_ref_month 2 => 12 |
2017-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN BLACKMORE |
2017-05-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-05-12 |
update statutory_documents ADOPT ARTICLES 21/04/2017 |
2017-05-07 |
update num_mort_charges 8 => 9 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-05-05 |
update statutory_documents CURRSHO FROM 28/02/2018 TO 31/12/2017 |
2017-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004801270009 |
2017-04-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN KEITH BEESTON |
2016-08-07 |
update account_category GROUP => FULL |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-07-13 |
update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 190000 |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN COX |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR RAFE STEVEN BATESON |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES DRISCOLL |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTON |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW OWEN |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER |
2016-03-13 |
insert company_previous_name W.T. PARKER GROUP LTD. |
2016-03-13 |
update name W.T. PARKER GROUP LTD. => W. T. PARKER GROUP SERVICES LIMITED |
2016-02-24 |
update statutory_documents COMPANY NAME CHANGED W.T. PARKER GROUP LTD.
CERTIFICATE ISSUED ON 24/02/16 |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BOOTH |
2015-08-13 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-13 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-16 |
update statutory_documents 30/06/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-10 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-07-08 |
update statutory_documents 30/06/14 FULL LIST |
2014-05-07 |
update num_mort_outstanding 2 => 1 |
2014-05-07 |
update num_mort_satisfied 6 => 7 |
2014-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELVIN BEESTON |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-08-01 |
update num_mort_charges 7 => 8 |
2013-08-01 |
update num_mort_outstanding 1 => 2 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004801270008 |
2013-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-07-02 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update num_mort_outstanding 4 => 1 |
2013-06-25 |
update num_mort_satisfied 3 => 6 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4 |
2013-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5 |
2013-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6 |
2012-10-22 |
update statutory_documents DIRECTOR APPOINTED MR KELVIN JAMES BEESTON |
2012-07-10 |
update statutory_documents 30/06/12 FULL LIST |
2012-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM PARKER / 09/07/2012 |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN OWEN / 09/07/2012 |
2012-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
2012-06-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOE HURSTHOUSE |
2011-07-12 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOE GEORGE HURSTHOUSE / 11/07/2011 |
2011-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
2010-08-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-08-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-08-04 |
update statutory_documents 04/08/10 STATEMENT OF CAPITAL GBP 190000 |
2010-07-27 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN OWEN / 30/06/2010 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOE GEORGE HURSTHOUSE / 30/06/2010 |
2010-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
2010-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN OWEN / 05/01/2010 |
2009-12-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-12-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-12-10 |
update statutory_documents DIRECTOR APPOINTED TREVOR GEORGE HURSTHOUSE |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENTON / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH PIZZEY / 10/11/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BLACKMORE / 10/11/2009 |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 |
2009-01-12 |
update statutory_documents GBP IC 195000/192500
25/07/08
GBP SR 2500@1=2500 |
2009-01-12 |
update statutory_documents ADOPT ARTICLES 29/11/2007 |
2008-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-10-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN BENTON |
2008-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 |
2008-09-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENIS GAUNT |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents ADOPT ARTICLES 23/11/2007 |
2008-04-16 |
update statutory_documents GBP IC 190000/187500
26/03/08
GBP SR 2500@1=2500 |
2008-03-03 |
update statutory_documents GBP NC 210000/200000
19/11/2007 |
2008-02-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-29 |
update statutory_documents £ IC 200000/190000
13/12/07
£ SR 10000@1=10000 |
2007-12-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-23 |
update statutory_documents £ IC 202500/200000
25/09/07
£ SR 2500@1=2500 |
2007-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
16/11/06 |
2006-12-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 |
2005-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05 |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2004-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED
25/05/04 |
2004-06-16 |
update statutory_documents £ NC 100000/200000
25/05 |
2003-10-06 |
update statutory_documents COMPANY NAME CHANGED
W.T. PARKER LIMITED
CERTIFICATE ISSUED ON 06/10/03 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-17 |
update statutory_documents SECRETARY RESIGNED |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; AMEND |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS |
1999-06-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1998-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS |
1997-06-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS |
1996-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-13 |
update statutory_documents ADOPT MEM AND ARTS 30/05/96 |
1996-03-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS |
1995-03-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1994-07-22 |
update statutory_documents RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS |
1994-07-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1994-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-29 |
update statutory_documents RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS |
1993-07-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/92 |
1993-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/92 |
1992-08-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-08-28 |
update statutory_documents RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS |
1992-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-30 |
update statutory_documents RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS |
1991-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1990-08-17 |
update statutory_documents RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS |
1990-08-02 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89 |
1989-06-14 |
update statutory_documents RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS |
1989-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/88 |
1988-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-05-18 |
update statutory_documents RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS |
1988-05-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/87 |
1987-03-16 |
update statutory_documents RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS |
1987-03-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86 |
1986-12-31 |
update statutory_documents RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS |
1986-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85 |
1945-03-25 |
update statutory_documents CERTIFICATE OF INCORPORATION |