Date | Description |
2024-04-07 |
delete address HARRIS PYE HOUSE SUTTON ROAD LLANDOW VALE OF GLAMORGAN CF71 7PA |
2024-04-07 |
insert address FALCONGATE HOUSE FARADAY ROAD, HARFREYS INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, ENGLAND NR31 0NF |
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 |
2024-04-07 |
update num_mort_outstanding 7 => 3 |
2024-04-07 |
update num_mort_satisfied 14 => 18 |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, 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 |
2023-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
2022-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROACH |
2021-12-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-14 |
update statutory_documents FIRST GAZETTE |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MR DEAN BELL |
2021-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOE HUGHES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-02-07 |
update num_mort_charges 20 => 21 |
2021-02-07 |
update num_mort_outstanding 6 => 7 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012880360021 |
2020-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VISHAL RANJAN |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JOHN ROACH |
2020-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OSELAND |
2020-07-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MR VISHAL RANJAN |
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 |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HOPKINS |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID |
2018-06-20 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DUNCAN OSELAND |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2017-12-13 |
update statutory_documents SECRETARY APPOINTED MR JOE LEWIS HUGHES |
2017-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRIGG |
2017-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM JORDAN |
2017-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TRIGG |
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 |
2017-11-07 |
update num_mort_charges 19 => 20 |
2017-11-07 |
update num_mort_outstanding 5 => 6 |
2017-10-30 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ALLEN HOPKINS |
2017-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID |
2017-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDEN |
2017-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012880360020 |
2017-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIS PYE ENGINEERING GROUP LIMITED |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVID |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update num_mort_outstanding 8 => 5 |
2016-09-07 |
update num_mort_satisfied 11 => 14 |
2016-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update num_mort_charges 18 => 19 |
2016-08-07 |
update num_mort_outstanding 7 => 8 |
2016-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2016-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2016-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2016-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012880360019 |
2016-01-07 |
delete address HARRIS PYE HOUSE SUTTON ROAD LLANDOW VALE OF GLAMORGAN GREAT BRITAIN CF71 7PA |
2016-01-07 |
insert address HARRIS PYE HOUSE SUTTON ROAD LLANDOW VALE OF GLAMORGAN CF71 7PA |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-07 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-14 |
update statutory_documents 08/12/15 FULL LIST |
2015-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL TRIGG / 01/09/2015 |
2015-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAEME JORDAN / 01/09/2015 |
2015-12-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL TRIGG / 01/09/2015 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
delete address HARRIS PYE OFFICES DAVID DAVIES ROAD BARRY SOUTH GLAMORGAN CF63 4AB |
2015-10-07 |
insert address HARRIS PYE HOUSE SUTTON ROAD LLANDOW VALE OF GLAMORGAN GREAT BRITAIN CF71 7PA |
2015-10-07 |
update reg_address_care_of C/O HARRIS PYE GROUP LIMITED => null |
2015-10-07 |
update registered_address |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2015 FROM
C/O C/O HARRIS PYE GROUP LIMITED
HARRIS PYE OFFICES DAVID DAVIES ROAD
BARRY
SOUTH GLAMORGAN
CF63 4AB |
2015-02-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-02-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2015-01-02 |
update statutory_documents 08/12/14 FULL LIST |
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 |
2014-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
delete address HARRIS PYE OFFICES DAVID DAVIES ROAD BARRY SOUTH GLAMORGAN WALES CF63 4AB |
2014-01-07 |
insert address HARRIS PYE OFFICES DAVID DAVIES ROAD BARRY SOUTH GLAMORGAN CF63 4AB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-12 |
update statutory_documents 08/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
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 |
2013-01-02 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM GRAEME JORDAN |
2012-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID |
2012-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PRENDERGAST |
2012-12-10 |
update statutory_documents 08/12/12 FULL LIST |
2012-10-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY HAYDEN |
2012-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-28 |
update statutory_documents 08/12/11 FULL LIST |
2011-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
C/O HARRIS PYE MARINE LIMITED
DAVID DAVIES ROAD
NO 2 BARRY DOCK
BARRY SOUTH GLAMORGAN
CF63 4AB |
2010-12-15 |
update statutory_documents 08/12/10 FULL LIST |
2010-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-07 |
update statutory_documents COMPANY NAME CHANGED HARRIS PYE MARINE LIMITED
CERTIFICATE ISSUED ON 07/01/10 |
2010-01-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-06 |
update statutory_documents 08/12/09 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID / 06/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL TRIGG / 06/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PRENDERGAST / 06/01/2010 |
2009-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-04-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-04-20 |
update statutory_documents CO FINANCE DOCUMENTS 31/03/07 |
2007-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-19 |
update statutory_documents SECRETARY RESIGNED |
2007-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2006-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-27 |
update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-15 |
update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
2000-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-13 |
update statutory_documents AMENDING PUC2 ISS 040380 |
2000-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
1999-11-16 |
update statutory_documents COURT ORDER DATED 191099 |
1999-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-07 |
update statutory_documents RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-08-27 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/08/97 |
1997-04-09 |
update statutory_documents S252 DISP LAYING ACC 01/04/97 |
1997-04-09 |
update statutory_documents S366A DISP HOLDING AGM 01/04/97 |
1997-04-09 |
update statutory_documents S386 DISP APP AUDS 01/04/97 |
1997-04-09 |
update statutory_documents ALTER MEM AND ARTS 01/04/97 |
1997-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-10 |
update statutory_documents RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-31 |
update statutory_documents RETURN MADE UP TO 04/12/80; FULL LIST OF MEMBERS |
1996-05-15 |
update statutory_documents PUC2 2X£1 080277 |
1996-05-15 |
update statutory_documents PUC2 3X£1 080277 |
1996-05-15 |
update statutory_documents PUC2 496X£1 061276 |
1996-05-15 |
update statutory_documents PUC2 497X£1 040380 |
1996-05-10 |
update statutory_documents RETURN MADE UP TO 31/12/76; FULL LIST OF MEMBERS |
1996-05-10 |
update statutory_documents RETURN MADE UP TO 31/12/77; FULL LIST OF MEMBERS |
1996-01-29 |
update statutory_documents RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS |
1995-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/95 FROM:
17 ST.ANDREWS CRESCENT
CARDIFF
S.WALES
CF1 3DB |
1995-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS |
1994-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-19 |
update statutory_documents RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS |
1993-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-22 |
update statutory_documents RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS |
1992-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-10 |
update statutory_documents RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS |
1991-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-01-24 |
update statutory_documents RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS |
1990-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/90 FROM:
UNIT 7
SEVERN BRIDGE IND EST
CALDICOT
GWENT NP6 4YH |
1990-01-22 |
update statutory_documents RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS |
1990-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-23 |
update statutory_documents RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS |
1989-05-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-03-23 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-11 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-06-11 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1976-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |