Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JONATHAN POSNER / 12/08/2023 |
2023-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT JONATHAN POSNER / 12/08/2023 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-04-07 |
update account_category FULL => SMALL |
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 |
2022-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-01-05 |
update statutory_documents DIRECTOR APPOINTED JULIE ANN BECK |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEEHAN |
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 |
2021-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-12-31 |
update statutory_documents DIRECTOR APPOINTED SCOTT JONATHAN POSNER |
2019-12-31 |
update statutory_documents SECRETARY APPOINTED SCOTT JONATHAN POSNER |
2019-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN |
2019-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC COHEN |
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 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH 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 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2017-11-07 |
update account_category FULL => SMALL |
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 |
2017-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-03-03 |
update statutory_documents DIRECTOR APPOINTED JOHN DANIEL SHEEHAN |
2017-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY |
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 |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2015-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD DEFEO |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-11 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-08-11 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-07-31 |
update statutory_documents 24/07/15 FULL LIST |
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 |
2014-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
delete address THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES UNITED KINGDOM MK9 1FE |
2014-09-07 |
insert address THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-06 |
update statutory_documents 24/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-09-06 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-08-16 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-03-13 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN |
2012-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-03 |
update statutory_documents 24/07/12 FULL LIST |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
C/O DENTON WILDE SAPTE LLP
THE PINNACLE 170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FE |
2011-08-03 |
update statutory_documents 24/07/11 FULL LIST |
2011-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MATTHEW DEFEO / 23/07/2011 |
2011-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2010 FROM
252 UPPER THIRD STREET
GRAFTON GATE EAST
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1DZ |
2010-08-03 |
update statutory_documents 24/07/10 FULL LIST |
2009-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD DEFEO / 23/07/2009 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-19 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2004-11-05 |
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 |
2004-09-15 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-24 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
LOWER CAPE
WARWICK
WARWICKSHIRE
CV34 5DZ |
2002-03-09 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-27 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2001-12-27 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2001-12-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2001-12-27 |
update statutory_documents REREG PLC-PRI 18/12/01 |
2001-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
2000-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
1999-09-27 |
update statutory_documents SECRETARY RESIGNED |
1999-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 24/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-11-03 |
update statutory_documents SECTION 163 30/10/98 |
1998-10-27 |
update statutory_documents BUSINESS ASSETS 22/10/98 |
1998-10-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 24/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 24/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-08-06 |
update statutory_documents PURCHASE OWN SHARES 28/07/97 |
1997-08-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/97 |
1996-10-30 |
update statutory_documents DIRS POWERS 25/10/96 |
1996-08-23 |
update statutory_documents RETURN MADE UP TO 24/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-08-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/96 |
1996-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-12 |
update statutory_documents SECRETARY RESIGNED |
1996-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/96 FROM:
FOLEY INDUSTRIAL PARK
STOURPORT ROAD
KIDDERMINSTER
WORCESTER DY11 7QG |
1995-11-29 |
update statutory_documents SHARES AGREEMENT OTC |
1995-08-15 |
update statutory_documents RETURN MADE UP TO 24/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-08-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-08-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-08-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/95 |
1995-08-04 |
update statutory_documents MARKET PURCH 24/07/95 |
1995-08-04 |
update statutory_documents ADOPT MEM AND ARTS 24/07/95 |
1995-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1994-11-23 |
update statutory_documents SHARES AGREEMENT OTC |
1994-08-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/94 |
1994-08-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/94 |
1994-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-16 |
update statutory_documents RETURN MADE UP TO 24/07/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/93 |
1993-09-03 |
update statutory_documents RETURN MADE UP TO 24/07/93; BULK LIST AVAILABLE SEPARATELY |
1993-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-08-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/93 |
1993-08-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/93 |
1992-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/92 |
1992-09-01 |
update statutory_documents RETURN MADE UP TO 24/07/92; BULK LIST AVAILABLE SEPARATELY |
1992-07-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/92 |
1992-07-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 10/07/92 |
1992-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-03 |
update statutory_documents SHARES AGREEMENT OTC |
1991-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-09-05 |
update statutory_documents RETURN MADE UP TO 25/07/91; BULK LIST AVAILABLE SEPARATELY |
1991-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-08-02 |
update statutory_documents SECT 80 COMP ACT 25/07/91 |
1991-08-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/91 |
1991-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-09-06 |
update statutory_documents RETURN MADE UP TO 24/07/90; BULK LIST AVAILABLE SEPARATELY |
1990-08-16 |
update statutory_documents AD 04/11/86---------
PREMIUM
£ SI 25714285@.1 |
1990-08-16 |
update statutory_documents SHARES AGREEMENT OTC |
1990-07-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-07-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/90 |
1990-07-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 10/07/90 |
1990-06-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-11-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1989-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-17 |
update statutory_documents RETURN MADE UP TO 21/07/89; BULK LIST AVAILABLE SEPARATELY |
1989-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1989-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070789 |
1989-07-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070789 |
1989-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1988-10-26 |
update statutory_documents RETURN MADE UP TO 31/08/88; BULK LIST AVAILABLE SEPARATELY |
1988-10-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-09-21 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-09-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/08/88 |
1988-09-05 |
update statutory_documents SHARES AGREEMENT OTC |
1988-07-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-23 |
update statutory_documents SHARES AGREEMENT OTC |
1988-06-10 |
update statutory_documents WD 02/06/88 AD 05/05/88---------
PREMIUM
£ SI 275835@.1=27583 |
1988-05-05 |
update statutory_documents WD 28/04/88 AD 15/04/88---------
PREMIUM
£ SI 2506246@.1=250624 |
1988-05-05 |
update statutory_documents WD 29/04/88 AD 16/10/87---------
PREMIUM
£ SI 222222@.1=22222 |
1988-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-03-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220787 |
1987-11-20 |
update statutory_documents WD 17/11/87 AD 16/10/87---------
PREMIUM
£ SI 222222@.1=22222 |
1987-10-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/87 FROM:
PRISM WORKS
CLAYCLIFFE ROAD
BARUGH GREEN
BARNSLEY SOUTH YORKSHIRE
S75 1LR |
1987-09-09 |
update statutory_documents RETURN MADE UP TO 05/08/87; BULK LIST AVAILABLE SEPARATELY |
1987-09-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87 |
1987-09-09 |
update statutory_documents OPTION SCHEME 220787 |
1987-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-07 |
update statutory_documents COMPANY NAME CHANGED
BRITISH BENZOL PLC
CERTIFICATE ISSUED ON 06/08/87 |
1987-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/87 FROM:
53 UPPER BROOK STREET
GROSVENOR SQUARE
LONDON
W1Y 1PG |
1987-04-23 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-04-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-03-31 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-03-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1987-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1987-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1987-02-26 |
update statutory_documents RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS |
1987-01-19 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/86 FROM:
10 UPPER BERKELEY STREET
PORTMAN SQUARE
LONDON
W1H 7PE |
1986-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-08-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1985-12-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85 |
1985-10-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/10/85 |
1984-10-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84 |
1983-09-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1982-09-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1981-12-17 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-09-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1980-09-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80 |
1979-10-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/79 |
1970-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |