Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-13 |
update statutory_documents S80A AUTH TO ALLOT SEC 29/02/2024 |
2024-03-11 |
update statutory_documents 29/02/24 STATEMENT OF CAPITAL GBP 29500000 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, NO UPDATES |
2023-12-18 |
update statutory_documents DIRECTOR APPOINTED MR ALBAN GOUZE DE SAINT MARTIN |
2023-12-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN PEART |
2023-12-15 |
update statutory_documents DIRECTOR APPOINTED MR RAJ GOPAL |
2023-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JONES |
2023-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PECK |
2023-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
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 |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-07 |
delete address C/O MICHELIN TYRE PLC CAMPBELL ROAD STOKE-ON-TRENT UNITED KINGDOM ST4 4EY |
2022-04-07 |
insert address CAMPBELL ROAD STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 4EY |
2022-04-07 |
update registered_address |
2022-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM
C/O MICHELIN TYRE PLC CAMPBELL ROAD
STOKE-ON-TRENT
ST4 4EY
UNITED KINGDOM |
2022-01-21 |
update statutory_documents SAIL ADDRESS CREATED |
2022-01-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2022-01-21 |
update statutory_documents DIRECTOR APPOINTED MR ERIC JEAN-PAUL ANDRIEUX |
2022-01-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JONES |
2022-01-21 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN PECK |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CALEY |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERSON |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WATSON |
2021-12-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-13 |
update statutory_documents 07/12/21 STATEMENT OF CAPITAL GBP 13500000 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
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 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_satisfied 0 => 1 |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-07 |
delete address HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0PW |
2019-07-07 |
insert address C/O MICHELIN TYRE PLC CAMPBELL ROAD STOKE-ON-TRENT UNITED KINGDOM ST4 4EY |
2019-07-07 |
update registered_address |
2019-06-13 |
update statutory_documents ADOPT ARTICLES 23/05/2019 |
2019-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2019 FROM
HESSLEWOOD COUNTRY OFFICE PARK
FERRIBY ROAD
HESSLE
EAST YORKSHIRE
HU13 0PW |
2019-06-01 |
update statutory_documents DIRECTOR APPOINTED KEVIN ROGERSON |
2019-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FENNER GROUP HOLDINGS LIMITED / 01/06/2019 |
2019-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRATT |
2019-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBRA BRADBURY |
2019-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 24/05/2019 |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2018-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FENNER PLC / 11/12/2018 |
2018-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 10/09/2018 |
2018-07-07 |
update account_ref_month 8 => 12 |
2018-07-07 |
update accounts_next_due_date 2019-05-31 => 2019-09-30 |
2018-06-26 |
update statutory_documents CURREXT FROM 31/08/2018 TO 31/12/2018 |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PRATT / 16/03/2018 |
2018-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKINSON |
2018-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MARK SIMON ABRAHAMS |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOBSON |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MORELLO |
2016-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-02-10 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-02-10 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-01-18 |
update statutory_documents 16/01/16 FULL LIST |
2015-10-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHRISTOPHER WILKINSON |
2015-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 03/07/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY |
2015-02-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-02-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PRATT / 19/01/2015 |
2015-01-16 |
update statutory_documents 16/01/15 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-16 |
update statutory_documents 16/01/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MICHAEL HOBSON |
2013-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAITLAND CALEY / 06/02/2013 |
2013-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 06/02/2013 |
2013-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 05/02/2013 |
2013-01-22 |
update statutory_documents 16/01/13 FULL LIST |
2012-06-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-18 |
update statutory_documents FACILITY AGREEMENT 27/04/2012 |
2012-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBRA BRADBURY / 01/05/2012 |
2012-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-01-19 |
update statutory_documents 16/01/12 FULL LIST |
2011-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS |
2011-02-02 |
update statutory_documents 16/01/11 FULL LIST |
2010-08-26 |
update statutory_documents SOLVENCY STATEMENT DATED 24/08/10 |
2010-08-26 |
update statutory_documents REDUCE ISSUED CAPITAL 24/08/2010 |
2010-08-26 |
update statutory_documents 26/08/10 STATEMENT OF CAPITAL GBP 10000000 |
2010-08-26 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-04-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-04-20 |
update statutory_documents ADOPT ARTICLES 29/03/2010 |
2010-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-01-20 |
update statutory_documents 16/01/10 FULL LIST |
2010-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRISON |
2009-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-01-25 |
update statutory_documents FACILITY AGREEMENT 23/01/08 |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-11 |
update statutory_documents FACILITY AGREEMENT 25/06/07 |
2007-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents NC INC ALREADY ADJUSTED
27/09/05 |
2005-10-24 |
update statutory_documents £ NC 65000000/100000000
27 |
2005-10-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-08-11 |
update statutory_documents S366A DISP HOLDING AGM 01/08/05 |
2005-05-31 |
update statutory_documents FACILITY AGREEMENT 11/04/05 |
2005-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-02-10 |
update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-03-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-11 |
update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
2001-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-05 |
update statutory_documents SECRETARY RESIGNED |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-07 |
update statutory_documents SECRETARY RESIGNED |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
2000-08-07 |
update statutory_documents £ NC 35000000/65000000
01/08/00 |
2000-08-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-07 |
update statutory_documents NC INC ALREADY ADJUSTED 01/08/00 |
2000-08-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/00 |
2000-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 16/01/00; NO CHANGE OF MEMBERS |
1999-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-01-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
1998-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/98 FROM:
WELTON HALL
WELTON
BROUGH
HU15 1PQ |
1998-08-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS |
1997-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS |
1996-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1996-01-25 |
update statutory_documents RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS |
1995-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1995-01-23 |
update statutory_documents RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS |
1995-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1994-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-05 |
update statutory_documents RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS |
1993-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/08/92 |
1993-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS |
1993-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-07-06 |
update statutory_documents ALTER MEM AND ARTS 18/06/92 |
1992-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1992-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS |
1992-01-19 |
update statutory_documents £ NC 20000000/35000000
06/01/92 |
1992-01-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/92 |
1992-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/09/90 |
1991-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-22 |
update statutory_documents RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS |
1991-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/91 FROM:
MARFLEET
KINGSTON-UPON-HULL
YORKS
HU9 5RA |
1990-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-23 |
update statutory_documents NC INC ALREADY ADJUSTED
13/08/90 |
1990-08-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/08/90 |
1990-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/09/89 |
1990-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-05-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-02-02 |
update statutory_documents RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS |
1989-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/09/88 |
1989-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-06 |
update statutory_documents RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS |
1988-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/08/87 |
1988-02-25 |
update statutory_documents RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS |
1988-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/08/86 |
1987-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1987-02-12 |
update statutory_documents RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1986-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-08-07 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1986-01-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/85 |
1976-01-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/75 |
1954-01-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/01/54 |
1953-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED |
1953-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1953-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/53 FROM:
REGISTERED OFFICE CHANGED |