Date | Description |
2024-04-08 |
delete address CONCORDIA HOUSE GLENARM ROAD WYNYARD BUSINESS PARK BILLINGHAM UNITED KINGDOM TS22 5FB |
2024-04-08 |
insert address ICKLETON ROAD DUXFORD CAMBRIDGESHIRE UNITED KINGDOM CB22 4XQ |
2024-04-08 |
update registered_address |
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 |
2023-09-20 |
update statutory_documents DIRECTOR APPOINTED RODDIE MACDONALD |
2023-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON |
2023-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WOMBLE BOND DICKINSON (UK) LLP ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
ENGLAND |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, 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 |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED SARAH LOUISE TODD |
2023-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HODGSON |
2022-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED PETER DOWSON |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN HALL |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN HALL |
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 |
2021-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, 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 |
2018-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-05-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BOND DICKINSON LLP
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
ENGLAND |
2018-05-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-03-07 |
delete address TITANIUM HOUSE HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES TS22 5FD |
2018-03-07 |
insert address CONCORDIA HOUSE GLENARM ROAD WYNYARD BUSINESS PARK BILLINGHAM UNITED KINGDOM TS22 5FB |
2018-03-07 |
update registered_address |
2018-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2018 FROM
TITANIUM HOUSE HANZARD DRIVE
WYNYARD PARK
STOCKTON ON TEES
TS22 5FD |
2018-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HUNTSMAN (HOLDINGS) UK / 15/01/2018 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPSON |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPSON |
2017-07-31 |
update statutory_documents DIRECTOR APPOINTED GARY ROBERT HODGSON |
2017-07-31 |
update statutory_documents DIRECTOR APPOINTED KAREN RACHEL HALL |
2017-07-31 |
update statutory_documents SECRETARY APPOINTED KAREN RACHEL HALL |
2017-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON |
2016-12-21 |
update company_status Active - Proposal to Strike off => Active |
2016-10-13 |
update statutory_documents DISS REQUEST WITHDRAWN |
2016-09-08 |
update company_status Active => Active - Proposal to Strike off |
2016-09-06 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2016-08-28 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-08 |
delete sic_code 20120 - Manufacture of dyes and pigments |
2016-07-08 |
insert sic_code 99999 - Dormant Company |
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 |
2016-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-06-06 |
update statutory_documents 01/06/16 FULL LIST |
2016-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FISHER |
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 |
2015-06-08 |
update statutory_documents 01/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-10-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON |
2014-10-13 |
update statutory_documents SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON |
2014-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GILLILAND |
2014-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND |
2014-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUNTSMAN |
2014-09-07 |
update account_category FULL => DORMANT |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
delete address TITANIUM HOUSE HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES UNITED KINGDOM TS22 5FD |
2014-07-07 |
insert address TITANIUM HOUSE HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES TS22 5FD |
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 |
2014-06-05 |
update statutory_documents 01/06/14 FULL LIST |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACHIN |
2013-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
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 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
delete address HAVERTON HILL ROAD BILLINGHAM TS23 1PS |
2013-06-23 |
insert address TITANIUM HOUSE HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES UNITED KINGDOM TS22 5FD |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 2412 - Manufacture of dyes and pigments |
2013-06-21 |
insert sic_code 20120 - Manufacture of dyes and pigments |
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 |
2013-06-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O DICKINSON DEES LLP
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
ENGLAND |
2013-06-04 |
update statutory_documents 01/06/13 FULL LIST |
2012-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
HAVERTON HILL ROAD
BILLINGHAM
TS23 1PS |
2012-11-01 |
update statutory_documents DIRECTOR APPOINTED DAVID JEREMY GILLILAND |
2012-11-01 |
update statutory_documents SECRETARY APPOINTED DAVID JEREMY GILLILAND |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN |
2012-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-12 |
update statutory_documents 01/06/12 FULL LIST |
2012-04-26 |
update statutory_documents SOLVENCY STATEMENT DATED 25/04/12 |
2012-04-26 |
update statutory_documents REDUCE ISSUED CAPITAL 25/04/2012 |
2012-04-26 |
update statutory_documents 26/04/12 STATEMENT OF CAPITAL GBP 1 |
2012-04-26 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY |
2012-02-22 |
update statutory_documents SAIL ADDRESS CREATED |
2012-02-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-06-01 |
update statutory_documents 01/06/11 FULL LIST |
2011-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010 |
2010-07-01 |
update statutory_documents 01/06/10 NO CHANGES |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ODDY MACHIN / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DIXON / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY HUNTSMAN / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEALY / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GUY FISHER / 01/06/2010 |
2010-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 01/06/2010 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009 |
2009-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-06 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR KEVIN JOHN NINOW LOGGED FORM |
2009-06-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN NINOW |
2009-06-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS KEENAN |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEENAN / 06/11/2008 |
2008-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
2007-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-10 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-02-14 |
update statutory_documents S366A DISP HOLDING AGM 23/01/01 |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/00 FROM:
LINCOLN HOUSE
137-143 HAMMERSMITH ROAD
LONDON
W14 0QL |
2000-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS |
1999-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-07-02 |
update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS |
1995-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS |
1994-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-23 |
update statutory_documents RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS |
1994-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS |
1993-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/93 FROM:
TIOXIDE HOUSE
137-143 HAMMERSMITH ROAD
LONDON
W14 0QL |
1993-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/92 |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS |
1992-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-07 |
update statutory_documents RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS |
1991-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-09-06 |
update statutory_documents NC INC ALREADY ADJUSTED
23/08/90 |
1990-09-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-09-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/90 |
1990-09-06 |
update statutory_documents ALTER MEM AND ARTS 23/08/90 |
1990-08-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-31 |
update statutory_documents COMPANY NAME CHANGED
BRITISH TITAN PRODUCTS COMPANY L
IMITED
CERTIFICATE ISSUED ON 01/08/90 |
1990-07-20 |
update statutory_documents RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS |
1990-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1989-08-15 |
update statutory_documents RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS |
1989-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
1988-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-08-12 |
update statutory_documents RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS |
1988-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 |
1988-01-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/88 FROM:
10 STRATTON ST.
LONDON W1A 4XP |
1987-07-29 |
update statutory_documents RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS |
1987-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86 |
1986-07-07 |
update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS |
1986-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85 |