Date | Description |
2023-10-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
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 |
2023-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
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 |
2022-09-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-11-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-11-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-11-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2020-12-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
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 |
2020-11-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-11-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-11-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-08-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STUART MCLEAN |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-12-18 |
update statutory_documents SOLVENCY STATEMENT DATED 18/12/19 |
2019-12-18 |
update statutory_documents REDUCE ISSUED CAPITAL 18/12/2019 |
2019-12-18 |
update statutory_documents 18/12/19 STATEMENT OF CAPITAL GBP 1 |
2019-12-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, 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 |
2018-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-03-08 |
update statutory_documents SECRETARY APPOINTED IAIN ANGUS JONES |
2018-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON |
2017-12-21 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT LING |
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 |
2017-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-02-27 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON |
2017-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN MORRELL |
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 |
2016-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-01 |
update statutory_documents DIRECTOR APPOINTED MR GRANT RICHMOND LING |
2016-09-01 |
update statutory_documents CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COLLIS |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHORTEN |
2016-06-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-25 |
update statutory_documents 23/05/16 FULL LIST |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR STAPLES |
2015-12-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HELEN WEBB / 02/10/2015 |
2015-07-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-08 |
delete address BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE ENGLAND WA16 8QZ |
2015-07-08 |
insert address BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-09 |
update statutory_documents 23/05/15 FULL LIST |
2015-06-08 |
delete address CENTRE NORTH EAST 73 - 75 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2RU |
2015-06-08 |
insert address BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE ENGLAND WA16 8QZ |
2015-06-08 |
update registered_address |
2015-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
CENTRE NORTH EAST 73 - 75 ALBERT ROAD
MIDDLESBROUGH
CLEVELAND
TS1 2RU |
2015-05-29 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-03-03 |
update statutory_documents SECRETARY APPOINTED MS HELEN WEBB |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DENLEY |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR BRYAN STAPLES |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL COLLIS / 12/08/2014 |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CULSHAW |
2014-06-07 |
delete address CENTRE NORTH EAST 73 - 75 ALBERT ROAD MIDDLESBROUGH CLEVELAND ENGLAND TS1 2RU |
2014-06-07 |
insert address CENTRE NORTH EAST 73 - 75 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2RU |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-30 |
update statutory_documents 23/05/14 FULL LIST |
2013-07-02 |
delete address MARLBOROUGH HOUSE HIGH FORCE ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RH |
2013-07-02 |
insert address CENTRE NORTH EAST 73 - 75 ALBERT ROAD MIDDLESBROUGH CLEVELAND ENGLAND TS1 2RU |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-07-02 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2013 FROM, MARLBOROUGH HOUSE HIGH FORCE ROAD, RIVERSIDE PARK, MIDDLESBROUGH, CLEVELAND, TS2 1RH |
2013-06-10 |
update statutory_documents SAIL ADDRESS CREATED |
2013-06-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-06-04 |
update statutory_documents 23/05/13 FULL LIST |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK RUSSELL COLLIS |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE |
2012-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-08 |
update statutory_documents 23/05/12 FULL LIST |
2011-12-06 |
update statutory_documents SECRETARY APPOINTED MR MARK HILTON DENLEY |
2011-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES |
2011-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-02 |
update statutory_documents 23/05/11 FULL LIST |
2010-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-04 |
update statutory_documents 23/05/10 FULL LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 10/12/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CULSHAW / 14/10/2009 |
2009-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 14/10/2009 |
2009-09-30 |
update statutory_documents GBP NC 1000/4200000
30/09/09 |
2009-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents SECRETARY APPOINTED MS MICHELLE KAREN DAVIES |
2009-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT DUPAGNE / 17/02/2009 |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY RIMER |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEOFFREY RIMER |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, MARLBOROUGH HOUSE, 21 HIGH, FORCE RD, MIDDLESBOROUGH, TEESIDE, TS2 1RH |
2008-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
HIGH FORCE ROAD, RIVERSIDE PARK, MIDDLESBROUGH, TEESIDE TS2 1RH |
2007-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
MARLBOROUGH HOUSE, 21,HIGH FORCE ROAD, RIVERSIDE PARK, MIDDLESBROUGH, TEESIDE TS2 1RH |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
UNIT 4 RIVERVIEW ESTATE, RICHFIELD AVENUE, READING, RG1 8EQ |
2006-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-22 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS |
2004-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-02-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-02 |
update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-07-26 |
update statutory_documents S80A AUTH TO ALLOT SEC 14/07/00 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS |
1999-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/99 FROM:
ABBEY GATE, 57-75 KINGS ROAD, READING, BERKSHIRE RG1 3AB |
1998-08-18 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS |
1998-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS |
1997-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-18 |
update statutory_documents RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS |
1996-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/96 FROM:
FOSTER WHEELER HSE., STATION RD, READING, BERKS RG1 1LX |
1995-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-08 |
update statutory_documents ADOPT MEM AND ARTS 19/07/95 |
1995-06-19 |
update statutory_documents RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS |
1995-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-21 |
update statutory_documents RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS |
1994-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-21 |
update statutory_documents RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS |
1993-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-19 |
update statutory_documents RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS |
1992-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-09-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-25 |
update statutory_documents RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS |
1991-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-30 |
update statutory_documents S366A,S252,S386 08/11/90 |
1990-06-26 |
update statutory_documents RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS |
1990-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-16 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-06 |
update statutory_documents RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS |
1988-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1988-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-07-01 |
update statutory_documents RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS |
1987-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-06-05 |
update statutory_documents RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS |
1986-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1969-07-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |