Date | Description |
2024-04-07 |
update account_ref_month 3 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-11-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-30 |
update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023 |
2023-10-07 |
update num_mort_charges 8 => 9 |
2023-10-07 |
update num_mort_outstanding 3 => 4 |
2023-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007349150009 |
2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD THURGOOD |
2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON WHYTE |
2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC SPENCE |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARC SPENCE |
2023-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUARTZTEC HOLDINGS LIMITED |
2023-08-14 |
update statutory_documents CESSATION OF RON JACKMAN AS A PSC |
2023-08-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-11 |
update statutory_documents ADOPT ARTICLES 02/08/2023 |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MR WEIJUN ZHOU |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MR WENHUA ZHOU |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SPENCE / 05/02/2023 |
2023-01-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete company_previous_name HERAEUS QUARTZ LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
2020-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SPENCE / 21/03/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete company_previous_name HERAEUS SILICA AND METALS LIMITED |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
2018-03-07 |
update num_mort_charges 5 => 8 |
2018-03-07 |
update num_mort_satisfied 2 => 5 |
2018-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007349150008 |
2018-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007349150007 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007349150003 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007349150004 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007349150005 |
2018-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007349150006 |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCELROY |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-26 |
update statutory_documents DIRECTOR APPOINTED MR MARC SPENCE |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-02-09 |
update num_mort_charges 4 => 5 |
2017-02-09 |
update num_mort_outstanding 2 => 3 |
2017-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007349150005 |
2016-12-20 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WHYTE / 20/11/2016 |
2016-10-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-12 |
update statutory_documents 30/04/16 FULL LIST |
2016-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON WHYTE |
2016-05-04 |
update statutory_documents DIRECTOR APPOINTED MR GORDON WHYTE |
2016-03-12 |
delete address KEEL HOUSE GARTH HEADS NEWCASTLE UPON TYNE ENGLAND NE1 2JE |
2016-03-12 |
insert address ACOMB HOUSE THE GREEN ACOMB HEXHAM ENGLAND NE46 4PH |
2016-03-12 |
update registered_address |
2016-02-11 |
insert company_previous_name MULTI-LAB QUARTZTEC LTD |
2016-02-11 |
update name MULTI-LAB QUARTZTEC LTD => QUARTZTEC EUROPE LIMITED |
2016-02-08 |
update statutory_documents SECRETARY APPOINTED MR MARC SPENCE |
2016-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON WHYTE |
2016-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
KEEL HOUSE GARTH HEADS
NEWCASTLE UPON TYNE
NE1 2JE
ENGLAND |
2016-01-27 |
update statutory_documents COMPANY NAME CHANGED MULTI-LAB QUARTZTEC LTD
CERTIFICATE ISSUED ON 27/01/16 |
2016-01-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-01-08 |
update account_ref_month 1 => 3 |
2016-01-08 |
update accounts_next_due_date 2016-10-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-23 |
update statutory_documents CURREXT FROM 31/01/2016 TO 31/03/2016 |
2015-12-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER SCOTT THOMPSON |
2015-12-18 |
update statutory_documents DIRECTOR APPOINTED MR RONALD ROBERT JACKMAN |
2015-12-18 |
update statutory_documents SECRETARY APPOINTED MR GORDON WHYTE |
2015-12-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-08 |
update num_mort_charges 3 => 4 |
2015-12-08 |
update num_mort_outstanding 3 => 2 |
2015-12-08 |
update num_mort_satisfied 0 => 2 |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007349150004 |
2015-11-08 |
delete address UNIT H KINGFISHER BOULEVARD NEWBURN RIVERSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8NZ |
2015-11-08 |
insert address KEEL HOUSE GARTH HEADS NEWCASTLE UPON TYNE ENGLAND NE1 2JE |
2015-11-08 |
update num_mort_charges 2 => 3 |
2015-11-08 |
update num_mort_outstanding 2 => 3 |
2015-11-08 |
update registered_address |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
UNIT H KINGFISHER BOULEVARD
NEWBURN RIVERSIDE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE15 8NZ |
2015-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007349150003 |
2015-10-19 |
update statutory_documents DIRECTOR APPOINTED MR GERALD THURGOOD |
2015-10-19 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL MCELROY |
2015-10-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM BLACK |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY JACKMAN |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JACKMAN |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD JACKMAN |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BOWLES |
2015-06-08 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-08 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-27 |
update statutory_documents 30/04/15 FULL LIST |
2015-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BOWLES / 01/11/2013 |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-07-07 |
delete address UNIT H KINGFISHER BOULEVARD NEWBURN RIVERSIDE NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE15 8NZ |
2014-07-07 |
insert address UNIT H KINGFISHER BOULEVARD NEWBURN RIVERSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8NZ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-06-18 |
update statutory_documents 30/04/14 FULL LIST |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD JACKMAN |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-07-01 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-01 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-24 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-24 |
update statutory_documents 30/04/13 FULL LIST |
2013-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-05-11 |
update statutory_documents 30/04/12 FULL LIST |
2011-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM
TYNEVALE WORKS, NEWBURN
NEWCASTLE UPON TYNE
NEWCASTLE
NE15 8LN |
2011-07-14 |
update statutory_documents 30/04/11 FULL LIST |
2011-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN JACKMAN / 30/04/2011 |
2010-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-07-09 |
update statutory_documents 30/04/10 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON WHYTE / 01/01/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ROBERT JACKMAN / 01/01/2010 |
2010-01-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-06 |
update statutory_documents COMPANY NAME CHANGED
HERAEUS QUARTZTECH LIMITED
CERTIFICATE ISSUED ON 06/02/08 |
2008-02-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-02-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08 |
2008-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
4 TANNERY HOUSE
TANNERY LANE, SEND
WOKING
SURREY GU23 7EF |
2008-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2007-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-06-25 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/02 FROM:
1 CRAVEN COURT
CANADA ROAD
BYFLEET
WEYBRIDGE, SURREY KT14 7JL |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-03 |
update statutory_documents COMPANY NAME CHANGED
HERAEUS QUARTZ LIMITED
CERTIFICATE ISSUED ON 04/10/00 |
2000-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-12 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1999-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-01 |
update statutory_documents SECRETARY RESIGNED |
1998-09-01 |
update statutory_documents COMPANY NAME CHANGED
HERAEUS SILICA AND METALS LIMITE
D
CERTIFICATE ISSUED ON 01/09/98 |
1998-05-26 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1998-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-01 |
update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
1997-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-04-29 |
update statutory_documents RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS |
1996-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-03 |
update statutory_documents SECRETARY RESIGNED |
1995-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-12 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1995-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-10 |
update statutory_documents ALTER MEM AND ARTS 29/12/94 |
1994-04-19 |
update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
1994-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-21 |
update statutory_documents RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS |
1993-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1992-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/91 FROM:
13 CHRISTOPHER STREET
LONDON
EC2A 2BS |
1991-06-24 |
update statutory_documents RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS |
1991-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-04-18 |
update statutory_documents RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS |
1990-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-04-21 |
update statutory_documents RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS |
1989-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-04-21 |
update statutory_documents RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS |
1988-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-07-30 |
update statutory_documents RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS |
1987-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-03-02 |
update statutory_documents GAZETTABLE DOCUMENT |
1962-09-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |