Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-30 => 2022-07-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents 30/07/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-07-30 => 2021-07-30 |
2022-08-07 |
update accounts_next_due_date 2022-07-30 => 2023-04-30 |
2022-07-29 |
update statutory_documents 30/07/21 TOTAL EXEMPTION FULL |
2022-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADELE HENSON |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL YOUSEFZADEH / 07/02/2022 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BARON |
2021-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARKS / 10/11/2021 |
2021-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HONG BO WANG / 10/11/2021 |
2021-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN PRESTRIDGE / 10/11/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADELE HENSON / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARKS / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH BASTICK / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HONG BO WANG / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN WALLEDGE / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL YOUSEFZADEH / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA PITHERS / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHANSEL KIAMIL LARKE / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN PRESTRIDGE / 13/10/2021 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA KAYE / 13/10/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-07-30 => 2020-07-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 30/07/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address 204 MOULSHAM STREET CHELMSFORD ENGLAND CM2 0LG |
2021-04-07 |
insert address 10 WESTERN ROAD ROMFORD ESSEX ENGLAND RM1 3JT |
2021-04-07 |
update registered_address |
2021-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2021 FROM
204 MOULSHAM STREET
CHELMSFORD
CM2 0LG
ENGLAND |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-30 => 2019-07-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-28 |
update statutory_documents 30/07/19 TOTAL EXEMPTION FULL |
2020-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2020 FROM
204 MOULSHAM STREET
CHELMSFORD
CM2 0LG
ENGLAND |
2019-12-07 |
delete address 98 WESTBURY LANE BUCKHURST HILL ENGLAND IG9 5PW |
2019-12-07 |
insert address 204 MOULSHAM STREET CHELMSFORD ENGLAND CM2 0LG |
2019-12-07 |
update registered_address |
2019-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM
98 WESTBURY LANE
BUCKHURST HILL
IG9 5PW
ENGLAND |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
2019-11-20 |
update statutory_documents CESSATION OF ADELE HENSON AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF BRIAN MARKS AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF CLIVE ROBINS AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF COLIN JOSEPH BASTICK AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF EDWARD BARON AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF GILLIAN ROBINS AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF HONG BO WANG AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF JOHN ALLAN WALLEDGE AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF PAUL YOUSEFZADEH AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF ROSEMARY ANN PRESTRIDGE AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF SHANSEL KIAMIL LARKE AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF SHEILA PITHERS AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF TANIA KAYE AS A PSC |
2019-11-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/11/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-30 => 2018-07-30 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents 30/07/18 TOTAL EXEMPTION FULL |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-30 => 2017-07-30 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 30/07/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARIUS YOUSEFZADEH / 08/11/2017 |
2017-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DARIUS YOUSEFZADEH / 08/11/2017 |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
2017-08-07 |
delete address 71 GREENHILL HIGH ROAD BUCKHURST HILL ENGLAND IG9 5SQ |
2017-08-07 |
insert address 98 WESTBURY LANE BUCKHURST HILL ENGLAND IG9 5PW |
2017-08-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-30 |
2017-08-07 |
update accounts_next_due_date 2017-07-28 => 2018-04-30 |
2017-08-07 |
update registered_address |
2017-07-28 |
update statutory_documents 30/07/16 TOTAL EXEMPTION SMALL |
2017-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
71 GREENHILL HIGH ROAD
BUCKHURST HILL
IG9 5SQ
ENGLAND |
2017-05-07 |
update account_ref_day 31 => 30 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2017-07-28 |
2017-04-28 |
update statutory_documents PREVSHO FROM 31/07/2016 TO 30/07/2016 |
2016-12-20 |
delete address 70 GREENHILL HIGH ROAD BUCKHURST HILL ESSEX IG9 5SQ |
2016-12-20 |
insert address 71 GREENHILL HIGH ROAD BUCKHURST HILL ENGLAND IG9 5SQ |
2016-12-20 |
update registered_address |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINALD MARSH |
2016-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
70 GREENHILL
HIGH ROAD
BUCKHURST HILL
ESSEX
IG9 5SQ |
2016-11-15 |
update statutory_documents DIRECTOR APPOINTED MRS SHEILA PITHERS |
2016-11-15 |
update statutory_documents DIRECTOR APPOINTED MS SHANSEL KIAMIL LARKE |
2016-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVIUS YOUSEFZADEH / 21/03/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-06 |
update statutory_documents SECRETARY APPOINTED MR PAUL DAVIUS YOUSEFZADEH |
2016-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD BARON |
2016-01-07 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2016-01-07 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEH BASTICK / 21/12/2015 |
2015-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLENDINNIN |
2015-12-17 |
update statutory_documents 09/11/15 FULL LIST |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANIFE WELLS |
2015-05-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALLAN WALLEDGE |
2015-01-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2015-01-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-12-15 |
update statutory_documents 09/11/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-22 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PITHERS |
2014-01-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2014-01-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-12-09 |
update statutory_documents 09/11/13 FULL LIST |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE VOISEY |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update num_mort_outstanding 1 => 0 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-24 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-04-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-03-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2012-12-03 |
update statutory_documents DIRECTOR APPOINTED MS. HANIFE WELLS |
2012-12-03 |
update statutory_documents 09/11/12 FULL LIST |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CLENDINNING / 01/10/2012 |
2012-03-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARIUS YOUSEFZADEH / 05/11/2011 |
2011-11-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DARIUS YOUSEFZADEH |
2011-11-23 |
update statutory_documents 09/11/11 FULL LIST |
2011-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY DUBURY |
2011-03-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-12-22 |
update statutory_documents 09/11/10 FULL LIST |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADELE HENSON / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARKS / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEH BASTICK / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HONG BO WANG / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CLENDINNING / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY DUBURY / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARON / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ERNEST WILLIAM MARSH / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN PRESTRIDGE / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA KAYE / 01/10/2010 |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ARTHUR VOISEY / 01/10/2010 |
2010-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDWARD BARON / 01/10/2010 |
2010-04-21 |
update statutory_documents 09/12/09 FULL LIST |
2010-02-22 |
update statutory_documents DIRECTOR APPOINTED DOUGLAS ROWLAND PITHERS |
2010-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WINIFRED MCALLISTER |
2010-01-12 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2008-12-23 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 09/11/07; CHANGE OF MEMBERS |
2007-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 09/11/06; CHANGE OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
2003-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 09/11/03; NO CHANGE OF MEMBERS |
2003-01-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2000-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
1999-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS |
1998-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS |
1998-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-11-17 |
update statutory_documents RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS |
1997-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1996-11-20 |
update statutory_documents RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS |
1995-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-11-17 |
update statutory_documents RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS |
1995-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1995-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/95 FROM:
13/17 HIGH BEECH ROAD
LOUGHTON
ESSEX
IG10 4BN |
1994-11-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-11-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-11-11 |
update statutory_documents RETURN MADE UP TO 09/11/94; CHANGE OF MEMBERS |
1994-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/94 FROM:
CROWN HOUSE
151 HIGH ROAD
LOUGHTON
ESSEX. IG10 4LG |
1994-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-12-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-12-08 |
update statutory_documents RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS |
1993-02-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1993-01-22 |
update statutory_documents RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS |
1992-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS |
1991-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/91 FROM:
62 GREENHILL HIGH ROAD
BUCKHURST HILL
ESSEX
IG9 5SQ |
1990-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS |
1990-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1990-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/90 FROM:
66 GREENHILL HIGH RD
BUCKHURST HILL
ESSEX 1G9 58Q |
1989-11-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-30 |
update statutory_documents RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS |
1989-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1988-12-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-12-14 |
update statutory_documents RETURN MADE UP TO 12/11/88; FULL LIST OF MEMBERS |
1988-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1988-01-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-12-11 |
update statutory_documents RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS |
1987-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1987-02-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/12/86 |
1986-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1983-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |