Date | Description |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON |
2023-01-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
delete company_previous_name YASUDA FIRE AND MARINE INSURANCE COMPANY OF EUROPE LIMITED(THE) |
2021-07-06 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE RODNEY MASTERS |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERALD SNOVER / 18/10/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-06 |
update statutory_documents DIRECTOR APPOINTED MS KAREN LESLEY AMOS |
2016-07-08 |
update num_mort_charges 3 => 5 |
2016-07-08 |
update num_mort_outstanding 3 => 5 |
2016-07-08 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-08 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-23 |
update statutory_documents 01/06/16 FULL LIST |
2016-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010849520004 |
2016-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010849520005 |
2016-05-13 |
delete address LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD |
2016-05-13 |
insert address 4TH FLOOR, 8 FENCHURCH PLACE LONDON ENGLAND EC3M 4AJ |
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 |
2016-05-13 |
update registered_address |
2016-04-25 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PETER HARE |
2016-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
LONDON UNDERWRITING CENTRE 6TH FLOOR
3 MINSTER COURT MINCING LANE
LONDON
EC3R 7DD |
2016-01-29 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN GERALD SNOVER |
2016-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH LIUZZI |
2015-12-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-12-17 |
update statutory_documents ALTER ARTICLES 16/11/2015 |
2015-12-01 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 04/11/2015 |
2015-12-01 |
update statutory_documents ALTER ARTICLES 16/11/2015 |
2015-12-01 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL USD 133716302.93 |
2015-07-09 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-09 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-19 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-07-07 |
delete address LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON UNITED KINGDOM EC3R 7DD |
2014-07-07 |
insert address LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-03 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-05 |
update statutory_documents 01/06/13 FULL LIST |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-06-07 |
update statutory_documents 01/06/12 FULL LIST |
2012-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM
33 ST. MARY AXE
LONDON
EC3A 8LL
UNITED KINGDOM |
2011-06-01 |
update statutory_documents 01/06/11 FULL LIST |
2011-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH LIUZZI |
2010-06-10 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI |
2010-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
BIRCHIN COURT 20 BIRCHIN LANE
LONDON
EC3V 9DU
UNITED KINGDOM |
2010-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FORREST KRUTTER |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FORREST NATHAN KRUTTER / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY ANANTRAY MAVANI / 13/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 13/10/2009 |
2009-08-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS BOLT |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FORREST KRUTTER / 01/02/2009 |
2009-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL |
2008-12-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KATARZYNA SLIWINSKA |
2008-12-09 |
update statutory_documents SECRETARY APPOINTED MRS COLLEEN MARTIN |
2008-12-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KATARZYNA SLIWINSKA |
2008-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
FOURTH FLOOR BIRCHIN COURT
20 BIRCHIN LANE
LONDON
EC3V 9DU |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILSON |
2007-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/01 FROM:
108 FENCHURCH STREET
LONDON
EC3M 5JJ |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-04 |
update statutory_documents SECRETARY RESIGNED |
2001-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/01 FROM:
MOORGATE HALL 155 MOORGATE
LONDON
EC2M 6UB |
2001-06-25 |
update statutory_documents COMPANY NAME CHANGED
YASUDA FIRE AND MARINE INSURANCE
COMPANY OF EUROPE LIMITED(THE)
CERTIFICATE ISSUED ON 25/06/01 |
2001-06-06 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-19 |
update statutory_documents SECRETARY RESIGNED |
1999-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS |
1998-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-05 |
update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
1998-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-17 |
update statutory_documents RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS |
1997-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-21 |
update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS |
1996-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-04 |
update statutory_documents SECRETARY RESIGNED |
1995-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-06-07 |
update statutory_documents SECRETARY RESIGNED |
1995-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS |
1995-04-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-30 |
update statutory_documents RETURN MADE UP TO 02/06/94; CHANGE OF MEMBERS |
1994-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-24 |
update statutory_documents £ NC 56000000/88000000
17/12/93 |
1994-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/93 |
1993-11-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-12 |
update statutory_documents £ NC 50000000/56000000
06/07/93 |
1993-07-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/93 |
1993-06-25 |
update statutory_documents RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS |
1993-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-28 |
update statutory_documents £ NC 45000000/50000000
29/12/92 |
1993-01-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/92 |
1992-09-08 |
update statutory_documents £ NC 41000000/45000000
14/08/92 |
1992-09-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/92 |
1992-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-17 |
update statutory_documents RETURN MADE UP TO 02/06/92; CHANGE OF MEMBERS |
1992-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/92 FROM:
40 LIME STREET
LONDON
EC3M 5BS |
1992-06-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-19 |
update statutory_documents NC INC ALREADY ADJUSTED 12/06/90
08/11/11 |
1991-11-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/91 |
1991-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-02 |
update statutory_documents RETURN MADE UP TO 12/06/91; CHANGE OF MEMBERS |
1990-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-18 |
update statutory_documents RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS |
1990-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-06 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-09-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/08/89 |
1989-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-06-19 |
update statutory_documents RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS |
1989-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-02-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-20 |
update statutory_documents RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS |
1988-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/87 FROM:
FOUNTAIN HOUSE
130 FENCHURCH STREET
LONDON EC3 |
1987-09-26 |
update statutory_documents RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS |
1987-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-05-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-01 |
update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS |
1986-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/86 FROM:
DUNSTER HOUSE
MARK LANE
LONDON EC3P 3AD |
1985-11-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/11/85 |
1973-05-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/05/73 |
1973-04-30 |
update statutory_documents ALTER MEM AND ARTS |
1972-12-04 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1972-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |