Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-09 |
update statutory_documents DIRECTOR APPOINTED SIMON MICHAEL CLITHEROE |
2023-10-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-31 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-12 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
delete address MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 9SW |
2023-04-07 |
insert address 1 HERCULES WAY LEAVESDEN WATFORD UNITED KINGDOM WD25 7GS |
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 |
2023-04-07 |
update registered_address |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2022-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH MACASKILL / 13/10/2022 |
2022-09-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2022 FROM
MAPLE CROSS HOUSE
DENHAM WAY MAPLE CROSS
RICKMANSWORTH
HERTFORDSHIRE
WD3 9SW |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES |
2021-12-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
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 |
2021-10-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-10-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-10-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-10-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2020-12-07 |
delete company_previous_name KVAERNER TECHNOLOGY LIMITED |
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 |
2020-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO 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 |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2018-11-07 |
update account_category SMALL => FULL |
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 |
2018-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-12-20 |
delete company_previous_name TRAFALGAR HOUSE TECHNOLOGY LIMITED |
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 |
2016-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-10 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS PETER FAULKNER |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BAYLISS |
2015-12-04 |
update statutory_documents DIRECTOR APPOINTED ROGER FRANCIS BAYLISS |
2015-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 22/10/2015 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-25 |
update statutory_documents 28/02/15 FULL LIST |
2014-12-15 |
update statutory_documents 05/12/14 STATEMENT OF CAPITAL GBP 4000000 |
2014-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HICKLING |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
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 |
2014-03-19 |
update statutory_documents 28/02/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-12 |
update statutory_documents DIRECTOR APPOINTED PAUL CHANDLER |
2013-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOFIA FASTH |
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 accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-19 |
update statutory_documents 28/02/13 FULL LIST |
2012-11-06 |
update statutory_documents DIRECTOR APPOINTED ANDREW MAURICE KENNETH MACASKILL |
2012-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG SPARROW |
2012-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-14 |
update statutory_documents 28/02/12 FULL LIST |
2012-02-28 |
update statutory_documents DIRECTOR APPOINTED SOFIA CECILIA FASTH |
2012-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BAYLISS |
2011-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-11 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTHONY SPARROW |
2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIK SVANQVIST |
2011-03-18 |
update statutory_documents 28/02/11 FULL LIST |
2010-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANCIS BAYLISS / 17/08/2010 |
2010-03-18 |
update statutory_documents 28/02/10 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR APPOINTED HENRIK NILS ANDERS SVANQVIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANCIS BAYLISS / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN HICKLING / 01/10/2009 |
2009-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009 |
2009-10-05 |
update statutory_documents ALLOT SHARES |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED DEREK BRIAN HICKLING |
2009-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK ROBERTS |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents DIRECTOR APPOINTED ROGER FRANCIS BAYLISS |
2008-11-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID TYDEMAN |
2008-10-31 |
update statutory_documents RE SECT 175 22/09/2008 |
2008-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID FISON |
2008-07-02 |
update statutory_documents DIRECTOR APPOINTED DAVID ROLFE TYDEMAN |
2008-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL MURRAY |
2008-03-15 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-15 |
update statutory_documents SECRETARY RESIGNED |
2007-01-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-01-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-18 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/03 FROM:
MAPLE CROSS HOUSE
DENHAM WAY
MAPLE CROSS, RICKMANSWORTH
HERTFORDSHIRE WD3 9AS |
2003-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-18 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-12-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-01 |
update statutory_documents AUDITORS RESIGNATION |
2002-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-11-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-03 |
update statutory_documents COMPANY NAME CHANGED
KVAERNER TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 03/11/00 |
2000-09-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
MAPLE CROSS HOUSE
DENHAM WAY MAPLE CROSS
RICKMANSWORTH
HERTFORDSHIRE WD3 2SW |
2000-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-06 |
update statutory_documents SECRETARY RESIGNED |
2000-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
1999-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-11 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-14 |
update statutory_documents RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
1997-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-01-31 |
update statutory_documents £ NC 100000/1000000
31/12/96 |
1997-01-31 |
update statutory_documents NC INC ALREADY ADJUSTED 31/12/96 |
1997-01-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/96 |
1996-11-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-11-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-31 |
update statutory_documents COMPANY NAME CHANGED
TRAFALGAR HOUSE TECHNOLOGY LIMIT
ED
CERTIFICATE ISSUED ON 01/11/96 |
1996-09-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 |
1996-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/96 FROM:
681 MITCHAM ROAD
CROYDON
CR9 3AP |
1996-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1996-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1995-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-22 |
update statutory_documents RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS |
1994-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-25 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1992-05-21 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1992-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-12-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-12-05 |
update statutory_documents COMPANY NAME CHANGED
T H TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 06/12/91 |
1991-09-05 |
update statutory_documents S386 DISP APP AUDS 30/08/91 |
1991-06-16 |
update statutory_documents RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS |
1991-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-02 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-25 |
update statutory_documents RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS |
1990-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-05-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/90 FROM:
20 EASTBOURNE TERRACE
LONDON
W2 6LG |
1990-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-11-30 |
update statutory_documents ALTER MEM AND ARTS 02/11/89 |
1989-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-02 |
update statutory_documents RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS |
1989-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-11-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-02 |
update statutory_documents SECRETARY RESIGNED |
1988-06-16 |
update statutory_documents COMPANY NAME CHANGED
T H ENGINEERING SERVICES LIMITED
CERTIFICATE ISSUED ON 17/06/88 |
1988-05-26 |
update statutory_documents RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS |
1988-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-09-28 |
update statutory_documents RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS |
1987-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/87 FROM:
CEMENTATION HOUSE
681 MITCHAM ROAD
CROYDON
SURREY |
1987-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1987-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-30 |
update statutory_documents RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS |
1986-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |