Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2022-11-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2017 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-15 |
update statutory_documents SECRETARY APPOINTED NICOLE ANN GEOGHEGAN |
2022-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON HARRIS |
2022-03-25 |
update statutory_documents DIRECTOR APPOINTED MR WARREN JOHN CLEMENTS |
2022-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNTER |
2022-03-18 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE |
2022-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
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 |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BICKERSTAFF |
2020-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROY TAYLOR |
2020-09-07 |
update statutory_documents SECRETARY APPOINTED MS SHARON HARRIS |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY WOOD |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY WOOD |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents DIRECTOR APPOINTED MS TRACEY ALISON WOOD |
2020-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OLIVER BICKERSTAFF / 29/09/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-08 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-02-08 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-01-28 |
update statutory_documents 28/01/16 FULL LIST |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MR DARREN GLYN JAMES |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2014-02-28 => 2015-01-28 |
2015-02-07 |
update returns_next_due_date 2015-03-28 => 2016-02-25 |
2015-01-28 |
update statutory_documents 28/01/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-25 |
update statutory_documents SECTION 519 |
2014-03-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-09 |
update statutory_documents 28/02/14 FULL LIST |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON |
2013-11-05 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-22 |
update num_mort_charges 7 => 8 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL STARKEY |
2013-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-12 |
update statutory_documents 28/02/13 FULL LIST |
2013-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINSTANLEY |
2013-02-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROGERSON |
2013-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SWEENEY |
2012-09-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-09-03 |
update statutory_documents SECRETARY APPOINTED PAUL MICHAEL STARKEY |
2012-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-28 |
update statutory_documents 28/02/12 FULL LIST |
2011-06-14 |
update statutory_documents SECRETARY APPOINTED TRACEY ALISON WOOD |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS |
2011-04-11 |
update statutory_documents NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES |
2011-04-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-04-11 |
update statutory_documents ADOPT ARTICLES 06/04/2011 |
2011-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-24 |
update statutory_documents 28/02/11 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 30/04/2010 |
2010-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-22 |
update statutory_documents 28/02/10 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER BICKERSTAFF / 01/10/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HUNTER / 01/10/2009 |
2009-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009 |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALAN SWEENEY / 01/10/2009 |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTANLEY / 01/10/2009 |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 01/10/2009 |
2009-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
COSTAIN HOUSE
NICHOLSONS WALK
MAIDENHEAD
BERKSHIRE
SL6 1LN |
2007-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
COSTAIN CIVIL ENGINEERING LTD
COSTAIN HOUSE, NICHOLSONS WALK
MAIDENHEAD
BERKSHIRE SL6 1LN |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS |
2002-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS |
2002-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents NC INC ALREADY ADJUSTED
29/12/00 |
2001-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-16 |
update statutory_documents £ NC 30000000/40000000
29/ |
2001-01-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/00 |
2000-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS |
1999-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/99 FROM:
111 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7UE |
1999-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1999-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-08 |
update statutory_documents SECRETARY RESIGNED |
1998-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1997-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1997-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-03-19 |
update statutory_documents RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
1995-11-20 |
update statutory_documents ADOPT MEM AND ARTS 16/11/95 |
1995-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1995-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
1993-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-15 |
update statutory_documents RETURN MADE UP TO 28/02/93; CHANGE OF MEMBERS |
1992-09-15 |
update statutory_documents SHARES AGREEMENT OTC |
1992-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/92 |
1992-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS |
1991-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-06 |
update statutory_documents ADOPT MEM AND ARTS 01/11/91 |
1991-11-05 |
update statutory_documents NC INC ALREADY ADJUSTED
01/11/91 |
1991-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/91 FROM:
3RD FLOOR
HARLEY BUILDINGS
11 OLD HALL STREET
LIVERPOOL L3 9EP |
1991-11-05 |
update statutory_documents £ NC 11000000/30000000
01/ |
1991-11-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/91 |
1991-10-29 |
update statutory_documents COMPANY NAME CHANGED
LAND & MARINE ENGINEERING LIMITE
D
CERTIFICATE ISSUED ON 30/10/91 |
1991-10-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-09-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-07-29 |
update statutory_documents S386 DISP APP AUDS 10/07/91 |
1991-07-25 |
update statutory_documents RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS |
1991-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-01-10 |
update statutory_documents ADOPT MEM AND ARTS 30/11/90 |
1990-12-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-18 |
update statutory_documents RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS |
1990-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-04-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-02-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-02-20 |
update statutory_documents £ NC 10500000/11000000
22/12/89 |
1990-02-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/89 |
1990-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/90 FROM:
66-68 THE ALBANY
OLD HALL STREET
LIVERPOOL
L3 9EP |
1989-09-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-07-14 |
update statutory_documents £ NC 7000000/10500000 |
1989-07-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/89 |
1989-06-15 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-04 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-02-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/88 |
1989-02-04 |
update statutory_documents WD 17/01/89 AD 19/12/88---------
£ SI 300000000@.01=3000000
£ IC 3761000/6761000 |
1989-02-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/88 |
1988-08-02 |
update statutory_documents RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS |
1988-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-07-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/88 |
1988-07-28 |
update statutory_documents WD 14/06/88 AD 28/03/88---------
£ SI 276100000@.01=2761000
£ IC 1000000/3761000 |
1988-07-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/88 |
1988-07-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-06-11 |
update statutory_documents RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS |
1987-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-10-13 |
update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS |
1986-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1986-07-12 |
update statutory_documents RETURN MADE UP TO 20/06/85; FULL LIST OF MEMBERS |
1986-07-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1983-11-23 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/11/83 |
1964-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |