Date | Description |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES |
2022-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PLEROMA (UK) LIMITED / 24/06/2022 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => null |
2022-07-07 |
update company_category Private Limited Company => Private Unlimited Company |
2022-07-07 |
update name PLEROMA INVESTMENTS LIMITED => PLEROMA INVESTMENTS |
2022-06-30 |
update statutory_documents ADOPT ARTICLES 20/06/2022 |
2022-06-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-06-24 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
2022-06-24 |
update statutory_documents FORM OF ASSENT TO RE-REGISTRATION |
2022-06-24 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2022-06-24 |
update statutory_documents APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-02-07 |
update num_mort_charges 14 => 15 |
2022-02-07 |
update num_mort_outstanding 7 => 8 |
2021-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005030070015 |
2021-10-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-10-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2017-12-31 => 2019-06-30 |
2020-10-30 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
2019-08-07 |
update account_ref_day 31 => 30 |
2019-08-07 |
update account_ref_month 12 => 6 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-03-31 |
2019-07-25 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019 |
2019-07-12 |
update statutory_documents A DEED OF GUARANTEE / A LEGAL MORTGAGE GOVERNED BY 26/06/2019 |
2019-03-07 |
update num_mort_charges 11 => 14 |
2019-03-07 |
update num_mort_outstanding 4 => 7 |
2019-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005030070014 |
2019-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005030070013 |
2019-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005030070012 |
2018-12-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
2018-08-09 |
update num_mort_charges 10 => 11 |
2018-08-09 |
update num_mort_outstanding 3 => 4 |
2018-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005030070011 |
2018-04-07 |
update num_mort_charges 9 => 10 |
2018-04-07 |
update num_mort_outstanding 2 => 3 |
2018-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005030070010 |
2017-12-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-05-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2011-12-31 => 2014-12-31 |
2016-05-13 |
update accounts_next_due_date 2013-09-30 => 2016-09-30 |
2016-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2016-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2016-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-08 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
2015-10-08 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
2015-09-25 |
update statutory_documents 25/08/15 FULL LIST |
2014-11-07 |
update company_status Active - Proposal to Strike off => Active |
2014-11-07 |
update returns_last_madeup_date 2013-08-25 => 2014-08-25 |
2014-11-07 |
update returns_next_due_date 2014-09-22 => 2015-09-22 |
2014-10-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-10-03 |
update statutory_documents 25/08/14 FULL LIST |
2014-09-07 |
update company_status Active => Active - Proposal to Strike off |
2014-08-12 |
update statutory_documents FIRST GAZETTE |
2014-05-07 |
update company_status Active - Proposal to Strike off => Active |
2014-04-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-02-07 |
update company_status Active => Active - Proposal to Strike off |
2014-01-28 |
update statutory_documents FIRST GAZETTE |
2013-10-07 |
update returns_last_madeup_date 2012-08-25 => 2013-08-25 |
2013-10-07 |
update returns_next_due_date 2013-09-22 => 2014-09-22 |
2013-09-04 |
update statutory_documents 25/08/13 FULL LIST |
2013-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID WILSON / 01/01/2013 |
2013-09-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WILSON / 01/01/2013 |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-25 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update returns_last_madeup_date 2011-08-25 => 2012-08-25 |
2013-06-23 |
update returns_next_due_date 2012-09-22 => 2013-09-22 |
2013-06-22 |
update num_mort_charges 7 => 9 |
2013-06-22 |
update num_mort_outstanding 0 => 2 |
2013-06-21 |
update accounts_last_madeup_date 2009-12-31 => 2010-12-31 |
2013-06-21 |
update accounts_next_due_date 2011-09-30 => 2012-09-30 |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-24 |
update statutory_documents 25/08/12 FULL LIST |
2012-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9 |
2012-08-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-07-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2012-05-02 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-05-01 |
update statutory_documents FIRST GAZETTE |
2011-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2011-09-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-07 |
update statutory_documents 25/08/11 FULL LIST |
2011-07-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-06-07 |
update statutory_documents FIRST GAZETTE |
2011-01-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-01-11 |
update statutory_documents FIRST GAZETTE |
2010-09-28 |
update statutory_documents 25/08/10 FULL LIST |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILSON / 25/08/2010 |
2010-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2010-01-26 |
update statutory_documents FIRST GAZETTE |
2009-11-06 |
update statutory_documents 25/08/09 FULL LIST |
2009-10-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-10-20 |
update statutory_documents 25/08/08 FULL LIST |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILSON / 25/07/2008 |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILSON / 25/07/2008 |
2009-06-16 |
update statutory_documents FIRST GAZETTE |
2008-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED 12/09/94 |
2008-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED
12/09/1994 |
2008-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-03 |
update statutory_documents RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS |
2007-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2007-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-02-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03 |
2005-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2005-01-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-01-12 |
update statutory_documents COMPANY NAME CHANGED
MIDDLEBROOK MUSHROOMS LIMITED
CERTIFICATE ISSUED ON 12/01/05 |
2004-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents SECRETARY RESIGNED |
2004-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2002-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/09/00 |
2001-10-25 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/08/99 |
2001-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/99 |
2000-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS |
1999-08-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99 |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1997-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents S252 DISP LAYING ACC 30/05/97 |
1997-06-23 |
update statutory_documents S369(4) SHT NOTICE MEET 30/05/97 |
1997-06-23 |
update statutory_documents S386 DISP APP AUDS 30/05/97 |
1997-06-23 |
update statutory_documents MINUTES OF MEETING |
1997-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-11-27 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1995-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/94 |
1994-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-11-04 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05 |
1994-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-10 |
update statutory_documents SECRETARY RESIGNED |
1994-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-10-10 |
update statutory_documents ADOPT MEM AND ARTS 03/10/94 |
1994-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/94 |
1994-10-03 |
update statutory_documents £ NC 15000000/19500000
12/09/94 |
1994-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/93 FROM:
GREAT BOWDEN ROAD
MARKET HARBOROUGH
LEICESTERSHIRE
LE1 67D |
1993-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/92 |
1993-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-11-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS |
1991-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-18 |
update statutory_documents S369(4) SHT NOTICE MEET 03/10/91 |
1991-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS |
1990-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
1989-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-11-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-19 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-09-19 |
update statutory_documents £ NC 40000/15000000
03/ |
1988-11-15 |
update statutory_documents RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS |
1988-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-06-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/88 FROM:
BRAYTON
SELBY
N.YORKSHIRE
YO8 9DY |
1988-02-28 |
update statutory_documents DIRECTOR RESIGNED |
1987-11-10 |
update statutory_documents RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS |
1987-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-02-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-10-02 |
update statutory_documents RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS |
1986-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-09-22 |
update statutory_documents COMPANY NAME CHANGED
STANLEY MIDDLEBROOK (MUSHROOMS)
LIMITED
CERTIFICATE ISSUED ON 22/09/86 |
1986-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/86 FROM:
YORKSHIRE HOUSE
GREEK STREET
LEEDS
LS1 5ST |
1986-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-08-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/86 FROM:
AQUIS HOUSE
12 GREEK ST
LEEDS LS1 1JT |
1986-05-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1952-01-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |