Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-04-07 |
delete address ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN |
2023-04-07 |
insert address C/O CONCORD MUSIC GROUP, ALDWYCH HOUSE 71-91 ALDWYCH LONDON UNITED KINGDOM WC2B 4HN |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
update num_mort_charges 2 => 4 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-04-07 |
update reg_address_care_of BOOSEY & HAWKES => null |
2023-04-07 |
update registered_address |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008919350001 |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008919350002 |
2023-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM
C/O BOOSEY & HAWKES
ALDWYCH HOUSE 71-91 ALDWYCH
LONDON
WC2B 4HN |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERCHMANS MINCH / 12/01/2023 |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT VALENTINE / 12/01/2023 |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 12/01/2023 |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SCOTT PASCUCCI / 12/01/2023 |
2023-01-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008919350003 |
2023-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008919350004 |
2023-01-03 |
update statutory_documents SECRETARY APPOINTED MR JUSTIN ASHLEY PRAKASH |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENT HOSKINS |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WISELY |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008919350002 |
2020-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IMAGEM UK LTD / 26/10/2018 |
2018-11-07 |
insert company_previous_name IMAGEM SONGS LIMITED |
2018-11-07 |
update name IMAGEM SONGS LIMITED => CONCORD SONGS LIMITED |
2018-10-16 |
update statutory_documents COMPANY NAME CHANGED IMAGEM SONGS LIMITED
CERTIFICATE ISSUED ON 16/10/18 |
2018-10-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-08 |
update num_mort_charges 0 => 1 |
2017-12-08 |
update num_mort_outstanding 0 => 1 |
2017-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IMAGEM UK LTD / 01/07/2017 |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WISELY |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT SCOTT PASCUCCI |
2017-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008919350001 |
2017-11-02 |
update statutory_documents 26/10/2017 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGEM UK LTD |
2017-07-05 |
update statutory_documents CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-08 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents 01/10/15 FULL LIST |
2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address ALDWYCH HOUSE 71-91 ALDWYCH LONDON UNITED KINGDOM WC2B 4HN |
2014-11-07 |
insert address ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-21 |
update statutory_documents 01/10/14 FULL LIST |
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 31/12/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-01 |
update statutory_documents 01/10/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2012-10-01 |
update statutory_documents 01/10/12 FULL LIST |
2012-08-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-12-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH |
2011-12-01 |
update statutory_documents SECRETARY APPOINTED MR KENT MICHAEL HOSKINS |
2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH |
2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HILLIER |
2011-10-03 |
update statutory_documents 01/10/11 FULL LIST |
2011-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 01/10/2011 |
2011-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN HILLIER / 01/10/2011 |
2011-02-02 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-10-05 |
update statutory_documents 01/10/10 FULL LIST |
2010-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR C P MASTERS UK LIMITED |
2010-06-07 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 10/05/2010 |
2010-05-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-05-07 |
update statutory_documents DIRECTOR APPOINTED MR KENT MICHAEL HOSKINS |
2010-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2010 FROM
THE MATRIX BUILDING 91 PETERBOROUGH ROAD
LONDON
SW6 3BU |
2009-10-07 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-07 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOPER SMITH / 01/10/2009 |
2009-10-06 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 01/10/2009 |
2009-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-06 |
update statutory_documents S386 DISP APP AUDS 13/07/2009 |
2008-12-08 |
update statutory_documents SECRETARY APPOINTED MARK HILLIER |
2008-12-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LTD |
2008-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 01/08/2008 |
2008-11-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
17-19 ROCHESTER ROW
LONDON
SW1P 1QT |
2008-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 25/09/2008 |
2008-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-02 |
update statutory_documents DIRECTOR APPOINTED C P MASTERS UK LIMITED |
2008-04-02 |
update statutory_documents SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LTD |
2008-04-01 |
update statutory_documents COMPANY NAME CHANGED RONDOR MUSIC (LONDON) LIMITED
CERTIFICATE ISSUED ON 01/04/08 |
2008-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
20 FULHAM BROADWAY
LONDON
SW6 1AH |
2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER WAREHAM |
2007-10-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
136-144 NEW KINGS ROAD
LONDON
SW6 4FX |
2007-08-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-08-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-19 |
update statutory_documents S366A DISP HOLDING AGM 08/06/04 |
2007-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-11 |
update statutory_documents SECRETARY RESIGNED |
2007-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-10-01 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
P O BOX 1420, 1 SUSSEX PLACE
HAMMERSMITH
LONDON
W6 9XS |
2004-06-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-06-08 |
update statutory_documents SECRETARY RESIGNED |
2004-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-13 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-08-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-07-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 29/12/00 |
2000-12-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-03 |
update statutory_documents SECRETARY RESIGNED |
2000-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/00 FROM:
RONDOR HOUSE
10A PARSONS GREEN
LONDON SW6 4TW |
2000-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-15 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-03-04 |
update statutory_documents RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
1998-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
1997-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-19 |
update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS |
1996-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-11-24 |
update statutory_documents RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS |
1995-10-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/94 |
1995-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS |
1994-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/93 |
1994-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-11-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/92 |
1993-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-10-31 |
update statutory_documents RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS |
1993-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1992-11-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/91 |
1992-10-19 |
update statutory_documents RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS |
1992-08-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-02-03 |
update statutory_documents RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS |
1991-12-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1991-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90 |
1990-10-26 |
update statutory_documents RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS |
1990-10-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
1990-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1989-11-30 |
update statutory_documents RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS |
1989-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-03-06 |
update statutory_documents RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS |
1989-02-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87 |
1988-06-27 |
update statutory_documents RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS |
1987-09-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86 |
1986-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |
1986-12-11 |
update statutory_documents RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS |
1966-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |