Date | Description |
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 |
2023-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-02 |
update statutory_documents SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH |
2021-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE AITKEN |
2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GERRARD |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PRICE |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-02-08 |
update account_category FULL => DORMANT |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-14 |
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 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2019-11-07 |
update account_category DORMANT => FULL |
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 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH |
2018-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT |
2018-05-11 |
update account_category FULL => DORMANT |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-08-07 |
update account_category DORMANT => FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-14 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-08 |
update statutory_documents 05/04/16 FULL LIST |
2015-11-09 |
delete company_previous_name AAH ENVIRONMENTAL SERVICES LIMITED |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-08 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-28 |
update statutory_documents 05/04/15 FULL LIST |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
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 |
2014-08-18 |
update statutory_documents SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN |
2014-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT |
2014-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
delete address 210 PENTONVILLE ROAD LONDON ENGLAND N1 9JY |
2014-05-07 |
insert address 210 PENTONVILLE ROAD LONDON N1 9JY |
2014-05-07 |
insert sic_code 99999 - Dormant Company |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-28 |
update statutory_documents 05/04/14 FULL LIST |
2013-12-02 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES HUNT |
2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM SPAUL |
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 |
2013-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
delete address 8TH FLOOR 210 PENTONVILLE ROAD LONDON ENGLAND N1 9JY |
2013-06-25 |
insert address 210 PENTONVILLE ROAD LONDON ENGLAND N1 9JY |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-26 |
update statutory_documents 05/04/13 FULL LIST |
2013-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
8TH FLOOR
210 PENTONVILLE ROAD
LONDON
N1 9JY
ENGLAND |
2013-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SPAUL / 25/04/2013 |
2012-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-04-05 |
update statutory_documents 05/04/12 FULL LIST |
2012-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY |
2011-12-30 |
update statutory_documents SECRETARY APPOINTED MR ROBERT CHARLES HUNT |
2011-10-05 |
update statutory_documents 01/10/11 FULL LIST |
2011-06-22 |
update statutory_documents DIRECTOR APPOINTED MR TOM SPAUL |
2011-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT |
2011-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
VEOLIA HOUSE
154 A PENTONVILLE ROAD
LONDON
N1 9PE |
2010-10-15 |
update statutory_documents 01/10/10 FULL LIST |
2010-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-11-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW GERRARD |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEVETT / 01/10/2009 |
2009-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN |
2009-10-29 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009 |
2009-07-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-14 |
update statutory_documents SECRETARY APPOINTED RICHARD BERRY |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT HUNT |
2009-01-14 |
update statutory_documents RESIGN AND APPOINT SECRETARY 20/10/2008 |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL LEVETT |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
2006-10-10 |
update statutory_documents COMPANY NAME CHANGED
SERVICETEAM LIMITED
CERTIFICATE ISSUED ON 10/10/06 |
2006-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-17 |
update statutory_documents SECRETARY RESIGNED |
2006-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/02 FROM:
SERVICETEAM HOUSE
185-205 SHAKESPEARE ROAD
LONDON
SE24 0PZ |
2002-07-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2002-01-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 |
2001-01-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
1999-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-02 |
update statutory_documents RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
1998-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/98 FROM:
MANDELA HOUSE
61-65 PAULET ROAD CAMBERWELL
LONDON
SE5 9HW |
1998-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-14 |
update statutory_documents SECRETARY RESIGNED |
1998-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-16 |
update statutory_documents SECRETARY RESIGNED |
1997-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-30 |
update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
1997-09-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/97 |
1997-09-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
NUTHAMPSTEAD
ROYSTON
HERTFORDSHIRE
SG8 8LZ |
1997-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-04-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/03/96 |
1997-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-31 |
update statutory_documents RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS |
1997-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-23 |
update statutory_documents SECRETARY RESIGNED |
1995-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-11-20 |
update statutory_documents SECRETARY RESIGNED |
1995-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/95 FROM:
HAMPTON COURT
TUDOR ROAD
MANOR PARK
RUNCORN CHESHIRE WA7 1TX |
1995-10-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-10-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-10-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-10-30 |
update statutory_documents ALTER MEM AND ARTS 11/10/95 |
1995-10-30 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/10/95 |
1995-10-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-10-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-10-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-10-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1995-10-27 |
update statutory_documents ADOPT MEM AND ARTS 11/10/95 |
1995-10-25 |
update statutory_documents RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS |
1995-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-18 |
update statutory_documents COMPANY NAME CHANGED
AAH ENVIRONMENTAL SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 18/10/95 |
1995-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/95 FROM:
76 SOUTH PARK
LINCOLN
LN5 8ES |
1995-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-30 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1995-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-08 |
update statutory_documents RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS |
1994-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-24 |
update statutory_documents RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
1993-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-07-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/93 FROM:
THE AIRFIELD
NUTHAMPSTEAD
NR ROYSTON
HERTFORDSHIRE SG8 8LZ |
1992-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-13 |
update statutory_documents RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS |
1992-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-14 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-01-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/90 |
1990-04-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/89 |
1989-01-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/12/88 |
1989-01-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/88 |
1988-01-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/87 |
1986-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/10/86 |
1986-11-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/86 |
1985-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/09/85 |
1985-12-03 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 03/03/85 |
1984-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/09/84 |
1982-02-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1978-11-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/78 |
1978-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/07/78 |
1976-12-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |