Date | Description |
2024-04-07 |
update account_ref_month 12 => 1 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2024-10-31 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 2 => 4 |
2023-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CASHA |
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 |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES |
2023-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
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 |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-04-09 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM BERMAN |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL |
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 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT |
2019-04-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK PHILIP HERBERT |
2019-04-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK SIMON WILLIS |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN |
2019-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY KING |
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 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-07 |
delete company_previous_name REG VARDY (LEICESTER) LIMITED |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES |
2017-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY SYKES |
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 |
2016-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update num_mort_charges 3 => 4 |
2016-07-07 |
update num_mort_outstanding 1 => 2 |
2016-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008754600004 |
2016-06-09 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY STUART KING |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN-SMITH |
2016-05-13 |
update num_mort_outstanding 2 => 1 |
2016-05-13 |
update num_mort_satisfied 1 => 2 |
2016-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008754600002 |
2015-11-08 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-08 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-19 |
update statutory_documents 03/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-08 |
update num_mort_charges 2 => 3 |
2015-07-08 |
update num_mort_outstanding 1 => 2 |
2015-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008754600003 |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-11-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-17 |
update statutory_documents 03/10/14 FULL LIST |
2014-08-06 |
update statutory_documents SECTION 519 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN EGGLENTON |
2013-11-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-11-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-11 |
update statutory_documents 03/10/13 FULL LIST |
2013-08-06 |
update statutory_documents DIRECTOR APPOINTED PAUL NIGEL HAMPDEN-SMITH |
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 |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete company_previous_name CASTLES DOVER STREET LIMITED |
2013-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008754600002 |
2013-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2012-10-04 |
update statutory_documents 03/10/12 FULL LIST |
2012-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-14 |
update statutory_documents 03/10/11 FULL LIST |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 14/10/2011 |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 14/10/2011 |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 14/10/2011 |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 14/10/2011 |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 14/10/2011 |
2011-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 14/10/2011 |
2011-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 14/10/2011 |
2011-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 14/10/2011 |
2011-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 14/10/2011 |
2011-06-03 |
update statutory_documents DIRECTOR APPOINTED MELVYN JOHN EGGLENTON |
2011-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOLT |
2011-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-19 |
update statutory_documents 03/10/10 FULL LIST |
2010-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-19 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN |
2010-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH |
2009-10-14 |
update statutory_documents 03/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINDLE HOLT / 14/10/2009 |
2009-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-14 |
update statutory_documents ADOPT ARTICLES 25/04/2009 |
2009-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-13 |
update statutory_documents COMPANY NAME CHANGED
REG VARDY (FINANCIAL SERVICES) L
IMITED
CERTIFICATE ISSUED ON 13/03/07 |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
2006-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/06 FROM:
HOUGHTON HOUSE EMPEROR WAY
DOXFORD INTERNATIONAL BUSINESS
PARK SUNDERLAND
TYNE & WEAR SR3 3XR |
2006-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-07 |
update statutory_documents SECRETARY RESIGNED |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-06-08 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-06-08 |
update statutory_documents RE GROUP LOAN AGREEMENT 26/05/06 |
2006-03-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-09 |
update statutory_documents SECRETARY RESIGNED |
2005-10-31 |
update statutory_documents SECRETARY RESIGNED |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-13 |
update statutory_documents SECRETARY RESIGNED |
2005-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-29 |
update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
HOUGHTON HOUSE
WESSINGTON WAY
SUNDERLAND
TYNE AND WEAR SR5 3RJ |
2001-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2000-10-05 |
update statutory_documents RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
2000-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-12 |
update statutory_documents SECRETARY RESIGNED |
2000-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
1999-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-19 |
update statutory_documents RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
1998-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
1998-05-05 |
update statutory_documents COMPANY NAME CHANGED
REG VARDY (LEICESTER) LIMITED
CERTIFICATE ISSUED ON 06/05/98 |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS |
1997-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1997-07-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
1997-07-25 |
update statutory_documents ADOPT MEM AND ARTS 07/07/97 |
1997-07-25 |
update statutory_documents PURSUANT TO SEC 381A 07/07/97 |
1997-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
1996-11-04 |
update statutory_documents RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS |
1996-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
1995-10-31 |
update statutory_documents RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS |
1994-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-11-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/09/94 |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS |
1994-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-10-15 |
update statutory_documents RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS |
1992-11-01 |
update statutory_documents RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS |
1992-07-14 |
update statutory_documents ADOPT MEM AND ARTS 04/06/92 |
1992-06-22 |
update statutory_documents £ NC 100/1000
04/06/92 |
1992-06-22 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04 |
1992-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/92 FROM:
DOVER STREET
LEICESTER
LE1 6PT |
1992-06-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-06-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-22 |
update statutory_documents NC INC ALREADY ADJUSTED 04/06/92 |
1992-06-05 |
update statutory_documents COMPANY NAME CHANGED
CASTLES DOVER STREET LIMITED
CERTIFICATE ISSUED ON 05/06/92 |
1992-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-16 |
update statutory_documents RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS |
1992-04-08 |
update statutory_documents S369(4) SHT NOTICE MEET 01/04/92 |
1991-05-14 |
update statutory_documents RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS |
1991-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-28 |
update statutory_documents RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS |
1990-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-11-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-15 |
update statutory_documents RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS |
1989-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/88 FROM:
NORTHGATE STREET
LEICESTER
LE3 5BX |
1988-09-23 |
update statutory_documents RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS |
1988-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-09-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/88 |
1988-06-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-30 |
update statutory_documents RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS |
1987-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-02-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-10-15 |
update statutory_documents RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS |
1986-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1985-07-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85 |
1984-08-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84 |
1983-07-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1982-07-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1981-07-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1980-07-19 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80 |
1979-08-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/79 |
1978-07-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/78 |
1977-07-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/77 |
1976-07-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/76 |
1975-07-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1974-08-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/74 |
1973-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1973-07-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/73 |
1971-09-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/09/71 |
1966-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |