Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBIR RANJAN DASGUPTA |
2023-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILKINS HOLDINGS PTE LIMITED |
2023-09-25 |
update statutory_documents CESSATION OF DUNSTAN TRUST NOMINEE LTD AS A PSC |
2023-09-25 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/07/2023 |
2023-09-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2023 |
2023-04-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-20 |
update statutory_documents 15/03/23 STATEMENT OF CAPITAL GBP 1278016.90 |
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 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/22, NO UPDATES |
2022-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-12 |
update statutory_documents ADOPT ARTICLES 05/05/2022 |
2022-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/21, WITH 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 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 16 => 17 |
2021-12-06 |
update statutory_documents DIRECTOR APPOINTED MR AMRITANSHU KHAITAN |
2021-12-06 |
update statutory_documents DIRECTOR APPOINTED MR GOBIND BANSAL |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2021-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-10-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SLC REGISTRARS
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PADAM KHAITAN |
2019-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES |
2019-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUVAMOY SAHA |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTAN TRUST NOMINEE LTD |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
2017-11-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-30 |
update statutory_documents ADOPT ARTICLES 15/08/2017 |
2017-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-27 |
update statutory_documents 27/12/15 FULL LIST AMEND |
2016-03-13 |
update returns_last_madeup_date 2014-12-27 => 2015-12-27 |
2016-03-13 |
update returns_next_due_date 2016-01-24 => 2017-01-24 |
2016-02-10 |
update statutory_documents 27/12/15 FULL LIST |
2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD KNIGHT |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD KNIGHT |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DILSHER SEN / 01/07/2015 |
2015-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DILSHER SEN / 01/07/2015 |
2015-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEEPAK KHAITAN |
2015-03-07 |
update returns_last_madeup_date 2013-12-27 => 2014-12-27 |
2015-03-07 |
update returns_next_due_date 2015-01-24 => 2016-01-24 |
2015-02-23 |
update statutory_documents 27/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-27 => 2013-12-27 |
2014-02-07 |
update returns_next_due_date 2014-01-24 => 2015-01-24 |
2014-01-29 |
update statutory_documents 27/12/13 FULL LIST |
2013-09-06 |
update accounts_next_due_date 2014-06-30 => 2014-09-30 |
2013-09-06 |
update company_category Public Limited Company => Private Limited Company |
2013-09-06 |
update name TRANS GLOBAL PLC => TRANS GLOBAL LIMITED |
2013-08-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2013-08-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2013-08-02 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:01/08/2013 |
2013-08-02 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2013-07-02 |
update account_category FULL => GROUP |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-27 => 2012-12-27 |
2013-06-24 |
update returns_next_due_date 2013-01-24 => 2014-01-24 |
2013-06-21 |
update account_category GROUP => FULL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-01-15 |
update statutory_documents 27/12/12 FULL LIST |
2012-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-28 |
update statutory_documents DIRECTOR APPOINTED KEVIN LEON JONES |
2012-02-23 |
update statutory_documents SAIL ADDRESS CREATED |
2012-02-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2012-02-23 |
update statutory_documents 27/12/11 BULK LIST |
2012-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2012-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 |
2011-11-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2011-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-01-24 |
update statutory_documents 27/12/10 FULL LIST |
2010-08-06 |
update statutory_documents ADOPT ARTICLES 30/07/2010 |
2010-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, 2ND FLOOR BIRCHWOOD HOUSE, VICTORIA ROAD, DARTFORD, KENT, DA1 5TG |
2010-01-25 |
update statutory_documents 27/12/09 FULL LIST |
2009-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents NC INC ALREADY ADJUSTED
05/07/1993 |
2008-10-07 |
update statutory_documents COMPANY NAME CHANGED MORAN HOLDINGS PLC
CERTIFICATE ISSUED ON 07/10/08 |
2008-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-08 |
update statutory_documents DIRECTOR APPOINTED DEEPAK KHAITAN |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 27/12/07; BULK LIST AVAILABLE SEPARATELY |
2007-11-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/07 FROM:
NO 1 WILKS AVENUE, QUESTOR HAWLEY ROAD, DARTFORD, KENT DA1 1NX |
2007-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 27/12/06; BULK LIST AVAILABLE SEPARATELY |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 27/12/05; NO CHANGE OF MEMBERS |
2006-01-23 |
update statutory_documents COMPANY DELISTS SHARES 11/01/06 |
2005-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 27/12/04; BULK LIST AVAILABLE SEPARATELY |
2005-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/04 FROM:
HAWLEY MANOR, HAWLEY ROAD, DARTFORD, KENT DA1 1PX |
2004-06-01 |
update statutory_documents SECRETARY RESIGNED |
2004-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 27/12/03; BULK LIST AVAILABLE SEPARATELY |
2003-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
NO 1 WILKS AVENUE, QUESTER, DARTFORD, KENT DA1 1NX |
2002-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-15 |
update statutory_documents SECRETARY RESIGNED |
2002-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-01-24 |
update statutory_documents RETURN MADE UP TO 27/12/01; BULK LIST AVAILABLE SEPARATELY |
2001-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 27/12/00; BULK LIST AVAILABLE SEPARATELY |
2000-07-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 27/12/99; BULK LIST AVAILABLE SEPARATELY |
1999-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-20 |
update statutory_documents RETURN MADE UP TO 27/12/98; BULK LIST AVAILABLE SEPARATELY |
1998-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 27/12/97; BULK LIST AVAILABLE SEPARATELY |
1998-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97 |
1997-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-16 |
update statutory_documents RETURN MADE UP TO 27/12/96; BULK LIST AVAILABLE SEPARATELY |
1997-01-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/96 FROM:
NO 1 DARTFORD TRADE PARK, HAWLEY ROAD, DARTFORD, KENT DA1 1NX |
1996-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-26 |
update statutory_documents RETURN MADE UP TO 27/12/95; BULK LIST AVAILABLE SEPARATELY |
1996-01-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1995-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-03 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1995-02-03 |
update statutory_documents REDUCE SHARE PREM ACCT 15/12/94 |
1995-02-01 |
update statutory_documents RETURN MADE UP TO 27/12/94; BULK LIST AVAILABLE SEPARATELY |
1995-02-01 |
update statutory_documents REDUCE SHARE PREM ACCT |
1995-01-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1994-09-22 |
update statutory_documents ADOPT MEM AND ARTS 16/12/93 |
1994-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/94 FROM:
ASTRA HOUSE, ARKLOW ROAD, LONDON, SE14 6EB |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 27/12/93; BULK LIST AVAILABLE SEPARATELY |
1994-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-08 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1994-02-08 |
update statutory_documents NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER |
1994-01-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-12-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-12-24 |
update statutory_documents RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS |
1993-10-11 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1993-09-13 |
update statutory_documents NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER |
1993-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1993-07-16 |
update statutory_documents PROSPECTUS |
1993-07-16 |
update statutory_documents PROSPECTUS |
1993-07-12 |
update statutory_documents £ NC 580000/1650000
05/07/93 |
1993-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/93 FROM:
TOUCHE ROSS & CO, FRIARY COURT 65 CRUTCHED FRIARS, LONDON EC3N 2NP |
1993-07-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/93 |
1993-05-18 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1993-05-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1993-02-21 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-12-04 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
1992-11-19 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
1992-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/92 FROM:
MINIVER HOUSE, 19/20 GARLICK HILL, LONDON, EC4V 2AL |
1992-09-04 |
update statutory_documents ADVANCE NOTICE OF ADMIN ORDER |
1992-09-04 |
update statutory_documents NOTICE OF ADMINISTRATION ORDER |
1992-01-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1992-01-17 |
update statutory_documents RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS |
1991-01-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1990-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/90 FROM:
BROOK WHARF, 48 UPPER THAMES STREET, LONDON, EC4V 3DE |
1990-01-21 |
update statutory_documents RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS |
1990-01-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/89 |
1989-02-10 |
update statutory_documents RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS |
1989-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-08-12 |
update statutory_documents SHARES AGREEMENT OTC |
1988-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-25 |
update statutory_documents RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS |
1988-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-01-13 |
update statutory_documents S-DIV |
1988-01-13 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-01-13 |
update statutory_documents WD 08/01/88 AD 16/12/87---------
PREMIUM
£ SI 960000@.1=96000
£ IC 349800/445800 |
1988-01-13 |
update statutory_documents RES |
1987-12-17 |
update statutory_documents COMPANY NAME CHANGED
MORAN TEA HOLDINGS PLC
CERTIFICATE ISSUED ON 17/12/87 |
1987-11-27 |
update statutory_documents LISTING OF PARTICULARS |
1987-01-10 |
update statutory_documents RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS |
1987-01-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86 |
1982-02-05 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1972-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED |
1963-12-31 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1963-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1963-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED |