Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
delete address 46 GILLINGHAM STREET LONDON ENGLAND SW1V 1HU |
2023-08-07 |
insert address 6TH FLOOR 50 BROADWAY LONDON ENGLAND SW1H 0DB |
2023-08-07 |
update registered_address |
2023-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / G4S INTERNATIONAL HOLDINGS LIMITED / 03/07/2023 |
2023-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM
46 GILLINGHAM STREET
LONDON
SW1V 1HU
ENGLAND |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
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 |
2022-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
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 |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOREN LUNDSBERG-NIELSEN |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-17 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES BAILLIEU |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER |
2021-05-07 |
update statutory_documents SECRETARY APPOINTED MR RIDWAAN YOUSUF BARTLETT |
2021-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VAISHALI PATEL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-04-07 |
delete address 5TH FLOOR, SOUTHSIDE 105 VICTORIA STREET LONDON UNITED KINGDOM SW1E 6QT |
2021-04-07 |
insert address 46 GILLINGHAM STREET LONDON ENGLAND SW1V 1HU |
2021-04-07 |
update registered_address |
2021-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM
5TH FLOOR, SOUTHSIDE 105 VICTORIA STREET
LONDON
SW1E 6QT
UNITED KINGDOM |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN LUNDSBERG-NIELSEN / 23/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
2020-01-31 |
update statutory_documents 30/01/20 STATEMENT OF CAPITAL GBP 1391736 |
2019-12-04 |
update statutory_documents 22/11/19 STATEMENT OF CAPITAL GBP 192000 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN LUNDSBERG-NIELSEN / 14/01/2019 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-01-22 |
update statutory_documents SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL |
2018-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM HAYES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-01-03 |
update statutory_documents DIRECTOR APPOINTED MRS CELINE ARLETTE VIRGINIE BARROCHE |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DAVID |
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 |
2016-10-24 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PETER WELLER |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIMANSHU RAJA |
2016-05-12 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-12 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-11 |
update statutory_documents 10/04/16 FULL LIST |
2016-02-12 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM ANDREW HAYES |
2016-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CELINE BARROCHE |
2015-11-07 |
delete address THE MANOR MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9UN |
2015-11-07 |
insert address 5TH FLOOR, SOUTHSIDE 105 VICTORIA STREET LONDON UNITED KINGDOM SW1E 6QT |
2015-11-07 |
update registered_address |
2015-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
THE MANOR
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9UN |
2015-09-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-08-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE COWDEN |
2015-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-07 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-10 |
update statutory_documents 10/04/15 FULL LIST |
2015-01-06 |
update statutory_documents CONSOLIDATION
08/12/14 |
2015-01-02 |
update statutory_documents ADOPT ARTICLES 08/12/2014 |
2014-12-19 |
update statutory_documents SOLVENCY STATEMENT DATED 08/12/14 |
2014-12-19 |
update statutory_documents REDUCE ISSUED CAPITAL 08/12/2014 |
2014-12-19 |
update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 1000 |
2014-12-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-12-16 |
update statutory_documents 08/12/14 STATEMENT OF CAPITAL GBP 392355304 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-11 |
update statutory_documents 10/04/14 FULL LIST |
2014-03-21 |
update statutory_documents DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA |
2014-02-07 |
delete company_previous_name SECURICOR SECURITY SERVICES LIMITED |
2013-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 12/08/2013 |
2013-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR DIGHTON |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLES |
2013-04-30 |
update statutory_documents 10/04/13 FULL LIST |
2013-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-17 |
update statutory_documents 10/04/12 FULL LIST |
2012-03-28 |
update statutory_documents DIRECTOR APPOINTED MR SOREN LUNDBERG-NIELSEN |
2012-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN LUNDBERG-NIELSEN / 28/03/2012 |
2011-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-07 |
update statutory_documents 11/04/11 FULL LIST |
2011-05-06 |
update statutory_documents 10/04/11 FULL LIST |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRENE LAVINIA ELIZABETH COWDEN / 01/03/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BUCKLES / 01/03/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 01/03/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LESLIE DIGHTON / 01/03/2011 |
2010-11-08 |
update statutory_documents SECRETARY APPOINTED MS CELINE ARLETTE VIRGINIE BARROCHE |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN LYELL |
2010-09-01 |
update statutory_documents COMPANY NAME CHANGED SECURICOR INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 01/09/10 |
2010-09-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-10 |
update statutory_documents 10/04/10 FULL LIST |
2010-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-24 |
update statutory_documents FORM 123 INCREASING NOM CAP BY £5000000 24/09/09 |
2009-11-24 |
update statutory_documents NC INC ALREADY ADJUSTED 24/09/2009 |
2009-11-24 |
update statutory_documents SHARE AGREEMENT OTC |
2009-11-24 |
update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 15605304 |
2009-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents TRANSFER & DIVIDEND 30/11/07 |
2007-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS; AMEND |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-04 |
update statutory_documents SECRETARY RESIGNED |
2004-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/04 FROM:
SUTTON PARK HSE
15 CARSHALTON ROAD
SUTTON
SURREY SM1 4LD |
2004-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2004-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-31 |
update statutory_documents SECRETARY RESIGNED |
2003-04-17 |
update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
2003-03-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-01 |
update statutory_documents RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS |
2001-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-04-21 |
update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-04 |
update statutory_documents RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS |
1999-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-05-07 |
update statutory_documents RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS |
1998-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-04-29 |
update statutory_documents RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-01 |
update statutory_documents RETURN MADE UP TO 10/04/96; CHANGE OF MEMBERS |
1996-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
29/09/95 |
1995-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED 29/09/95 |
1995-10-26 |
update statutory_documents £ NC 100000/15500000
29/09/95 |
1995-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-03 |
update statutory_documents RE:COUNTER-INDEMNITY 09/06/95 |
1995-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-05-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS |
1995-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-08 |
update statutory_documents RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS |
1994-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-19 |
update statutory_documents COMPANY NAME CHANGED
SECURICOR SECURITY SERVICES LIMI
TED
CERTIFICATE ISSUED ON 20/01/94 |
1993-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-25 |
update statutory_documents RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS |
1993-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-07-08 |
update statutory_documents ALTER MEM AND ARTS 25/06/92 |
1992-04-30 |
update statutory_documents RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS |
1992-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/92 FROM:
SUTTON PARK HOUSE
15 CARLSHALTON ROAD
SUTTON
SURREY SM1 4LE |
1992-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-11 |
update statutory_documents COMPANY NAME CHANGED
SECURICOR INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 12/11/91 |
1991-11-11 |
update statutory_documents ADOPT MEM AND ARTS 30/10/91 |
1991-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-06-13 |
update statutory_documents RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS |
1991-04-24 |
update statutory_documents NC INC ALREADY ADJUSTED
25/03/91 |
1991-04-24 |
update statutory_documents S386 DISP APP AUDS 25/03/91 |
1991-04-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/91 |
1991-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-13 |
update statutory_documents RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS |
1990-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-08-30 |
update statutory_documents RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS |
1989-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-12-13 |
update statutory_documents RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS |
1988-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/88 FROM:
24 GILLINGHAM STREET
LONDON
SW1V 1HZ |
1987-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-15 |
update statutory_documents RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS |
1987-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1986-08-21 |
update statutory_documents RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS |
1986-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1978-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1977-01-14 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/01/77 |
1975-07-16 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/07/75 |
1973-10-04 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/10/73 |
1960-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/60 FROM:
REGISTERED OFFICE CHANGED |
1960-07-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1960-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |