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 |
2023-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-08-07 |
delete address C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB |
2023-08-07 |
insert address C/O TMF GROUP, 13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ |
2023-08-07 |
update registered_address |
2023-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CORE LABORATORIES (U.K.) LIMITED / 24/07/2023 |
2023-07-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 24/07/2023 |
2023-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2023 FROM
C/O TMF GROUP 8TH FLOOR
20 FARRINGDON STREET
LONDON
EC4A 4AB
UNITED KINGDOM |
2023-04-07 |
delete company_previous_name SCOTT PICKFORD LIMITED |
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 |
2022-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-09-02 |
update statutory_documents DIRECTOR APPOINTED EWAN JOHN THOMSON |
2022-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUCE |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, 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 |
2020-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-07 |
delete address 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE |
2019-09-07 |
insert address C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB |
2019-09-07 |
update registered_address |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
2019-08-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019 |
2019-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM
5TH FLOOR 6 ST ANDREW STREET
LONDON
EC4A 3AE |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CORE LABORATORIES (U.K.) LIMITED / 05/08/2019 |
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 |
2018-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
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 |
2017-10-07 |
delete sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2017-10-07 |
insert sic_code 99999 - Dormant Company |
2017-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
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 |
2015-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-10-07 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-10-07 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-09-23 |
update statutory_documents 30/08/15 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 |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-25 |
update statutory_documents 30/08/14 FULL LIST |
2014-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WATSON / 22/02/2014 |
2013-11-07 |
delete address 5TH FLOOR 6 ST ANDREW STREET LONDON ENGLAND EC4A 3AE |
2013-11-07 |
insert address 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-11-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-10-14 |
update statutory_documents 30/08/13 FULL LIST |
2013-06-23 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-23 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2013-06-23 |
update account_category FULL => DORMANT |
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 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-23 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2012-10-10 |
update statutory_documents 30/08/12 FULL LIST |
2012-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRUCE / 05/02/2012 |
2012-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WATSON / 05/02/2012 |
2012-09-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011 |
2012-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2012 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-26 |
update statutory_documents 30/08/11 FULL LIST |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-27 |
update statutory_documents 30/08/10 FULL LIST |
2009-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2009 FROM
10 UPPER BANK STREET
LONDON
E14 5JJ |
2009-12-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WATSON / 08/12/2009 |
2009-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED |
2009-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
2009-08-24 |
update statutory_documents DIRECTOR APPOINTED JACQUELINE WATSON |
2009-08-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN BEATON |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2007-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2007-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
10 UPPER BANK STREET
LONDON
E14 5JJ |
2003-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-01-03 |
update statutory_documents COMPANY NAME CHANGED
SCOTT PICKFORD LIMITED
CERTIFICATE ISSUED ON 03/01/03 |
2003-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-02 |
update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/02 FROM:
7TH FLOOR LEON HOUSE
233 HIGH STREET
CROYDON
CR0 9XT |
2002-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-04 |
update statutory_documents SECRETARY RESIGNED |
2002-10-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-11-01 |
update statutory_documents RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2000-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS |
2000-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS |
1999-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/99 FROM:
256 HIGH STREET
CROYDON
SURREY
CR0 1NF |
1998-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS |
1997-12-05 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1997-12-05 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1997-12-05 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-12-05 |
update statutory_documents ALTER MEM AND ARTS 22/10/97 |
1997-12-05 |
update statutory_documents REREGISTRATION PLC-PRI 22/10/97 |
1997-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-09-04 |
update statutory_documents RETURN MADE UP TO 30/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-06-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
1997-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-09 |
update statutory_documents SHARES AGREEMENT OTC |
1997-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-25 |
update statutory_documents RETURN MADE UP TO 30/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/96 FROM:
RUTLAND HOUSE
44 MASONS HILL
BROMLEY
KENT BR2 9EQ |
1995-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-09-08 |
update statutory_documents RETURN MADE UP TO 30/08/95; BULK LIST AVAILABLE SEPARATELY |
1995-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS |
1994-09-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-06-08 |
update statutory_documents SHARES AGREEMENT OTC |
1994-02-21 |
update statutory_documents £ NC 1050000/1580000
17/01/94 |
1994-01-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-13 |
update statutory_documents PROSPECTUS |
1993-12-09 |
update statutory_documents SHARES AGREEMENT OTC |
1993-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-11-15 |
update statutory_documents RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS |
1993-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
30/07/93 |
1993-11-10 |
update statutory_documents £ NC 850000/1050000
30/0 |
1993-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1992-11-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-11-19 |
update statutory_documents RETURN MADE UP TO 30/08/92; BULK LIST AVAILABLE SEPARATELY |
1992-10-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1991-10-23 |
update statutory_documents RE SHARE OPTION SCHEME 11/09/91 |
1991-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/91 |
1991-10-07 |
update statutory_documents RETURN MADE UP TO 30/08/91; BULK LIST AVAILABLE SEPARATELY |
1991-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-05-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-11-26 |
update statutory_documents RETURN MADE UP TO 26/09/90; BULK LIST AVAILABLE SEPARATELY |
1990-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-27 |
update statutory_documents RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS |
1989-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-20 |
update statutory_documents PROSPECTUS |
1988-06-22 |
update statutory_documents S-DIV |
1988-06-20 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-06-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/04/88 |
1988-06-15 |
update statutory_documents WD 06/05/88 AD 21/04/88---------
PREMIUM
£ SI 42250@1=42250
£ IC 547000/589250 |
1988-05-24 |
update statutory_documents RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS |
1988-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-16 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1988-05-16 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1988-05-16 |
update statutory_documents AUDITORS' REPORT |
1988-05-16 |
update statutory_documents AUDITORS' STATEMENT |
1988-05-16 |
update statutory_documents BALANCE SHEET |
1988-05-16 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1988-05-16 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1988-05-16 |
update statutory_documents REREGISTRATION PRI-PLC 190488 |
1988-02-13 |
update statutory_documents RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS |
1987-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-07-19 |
update statutory_documents RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS |