Date | Description |
2024-04-07 |
delete address SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4AB |
2024-04-07 |
insert address 1 MORE LONDON PLACE LONDON SE1 2AF |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-11-07 |
update statutory_documents SAIL ADDRESS CREATED |
2023-11-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
REG PSC |
2023-10-27 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2023 FROM
SENATOR HOUSE 85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
UNITED KINGDOM |
2023-10-27 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-10-27 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
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 |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES |
2022-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES |
2022-02-07 |
insert company_previous_name OMLA HOLDINGS LIMITED |
2022-02-07 |
update name OMLA HOLDINGS LIMITED => QUILTER PERIMETER UK LIMITED |
2022-01-27 |
update statutory_documents COMPANY NAME CHANGED OMLA HOLDINGS LIMITED
CERTIFICATE ISSUED ON 27/01/22 |
2022-01-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SKANDIA UK LIMITED / 23/12/2021 |
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 |
2021-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-07 |
delete sic_code 70100 - Activities of head offices |
2021-04-07 |
insert sic_code 99999 - Dormant Company |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
2020-10-30 |
delete address MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON UNITED KINGDOM EC4V 4AJ |
2020-10-30 |
insert address SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4AB |
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 |
2020-10-30 |
update registered_address |
2020-09-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUILTER COSEC SERVICES LIMITED / 14/09/2020 |
2020-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SKANDIA UK LIMITED / 14/09/2020 |
2020-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL
LONDON
EC4V 4AJ
UNITED KINGDOM |
2020-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2019-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SKANDIA UK LIMITED / 01/10/2019 |
2019-08-07 |
delete address MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON ENGLAND EC4V 4GG |
2019-08-07 |
insert address MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON UNITED KINGDOM EC4V 4AJ |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update registered_address |
2019-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL
LONDON
EC4V 4GG
ENGLAND |
2019-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-06-12 |
update statutory_documents SECOND FILING OF CH04 FOR OMW COSEC SERVICES LIMITED |
2019-04-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 03/04/2019 |
2019-03-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 14/03/2019 |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH 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 |
2018-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN LEE-CROSSETT / 28/02/2018 |
2018-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SKANDIA UK LIMITED / 15/02/2018 |
2018-03-07 |
delete address 5TH FLOOR MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG |
2018-03-07 |
insert address MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON ENGLAND EC4V 4GG |
2018-03-07 |
update registered_address |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
2018-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2018 FROM
5TH FLOOR MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL
LONDON
EC4V 4GG |
2018-02-15 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN JOHN LANE EARDLEY |
2018-02-15 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN STEPHEN LEE-CROSSETT |
2018-02-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK OSCAR SATCHEL |
2018-02-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN PEARCE |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON |
2018-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL FORSYTHE |
2018-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKANDIA UK LIMITED |
2018-01-03 |
update statutory_documents CESSATION OF OM GROUP (UK) LIMITED AS A PSC |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-06-20 |
update statutory_documents DIRECTOR APPOINTED COLIN ROBERT CAMPBELL |
2016-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MURRAY |
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 |
2016-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-03-12 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-03-12 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-02-23 |
update statutory_documents 05/02/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-05-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-04-14 |
update statutory_documents 05/02/15 FULL LIST |
2015-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-04-07 |
delete company_previous_name PCLA HOLDINGS LIMITED |
2014-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 01/10/2014 |
2014-05-07 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-05-07 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-04-07 |
update statutory_documents 05/02/14 FULL LIST |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANTHONY PEARCE / 12/03/2013 |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 12/03/2013 |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD COXON / 12/03/2013 |
2014-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 12/03/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
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 |
2013-06-25 |
update returns_last_madeup_date 2012-05-14 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-06-11 => 2014-03-05 |
2013-06-25 |
delete address 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG |
2013-06-25 |
insert address 5TH FLOOR MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL
LONDON
EC4V 4GG |
2013-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-02-13 |
update statutory_documents 05/02/13 FULL LIST |
2012-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 22/08/2012 |
2012-06-11 |
update statutory_documents 14/05/12 FULL LIST |
2012-04-05 |
update statutory_documents DIRECTOR APPOINTED IAIN ANTHONY PEARCE |
2012-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-06-01 |
update statutory_documents 14/05/11 FULL LIST |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 21/01/2011 |
2011-01-20 |
update statutory_documents DIRECTOR APPOINTED ROBERT HAROLD COXON |
2011-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATIE MURRAY |
2010-06-25 |
update statutory_documents 14/05/10 FULL LIST |
2010-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 27/02/2009 |
2009-03-05 |
update statutory_documents DIRECTOR APPOINTED KATIE MURRAY |
2009-03-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROSEMARY HARRIS |
2008-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
OLD MUTUAL PLACE
2 LAMBETH HILL
LONDON
EC4V 4GG |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD HOPE |
2008-09-29 |
update statutory_documents DIRECTOR APPOINTED ROSEMARY HARRIS |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS; AMEND |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-06-14 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2007-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-26 |
update statutory_documents SECRETARY RESIGNED |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/03 FROM:
3RD FLOOR LANSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1J 6ER |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-01 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
3RD FLOOR LANSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1X 5DH |
2000-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/00 FROM:
2 BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA |
1999-12-21 |
update statutory_documents SECRETARY RESIGNED |
1999-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 |
1999-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
1999-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-29 |
update statutory_documents S366A DISP HOLDING AGM 26/04/99 |
1999-04-26 |
update statutory_documents NC INC ALREADY ADJUSTED
10/03/99 |
1999-04-26 |
update statutory_documents £ NC 128576000/133576000
10 |
1999-03-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-10-15 |
update statutory_documents £ NC 87576000/128576000
23/06/98 |
1998-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED 23/06/98 |
1998-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-28 |
update statutory_documents SECRETARY RESIGNED |
1998-06-03 |
update statutory_documents RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS |
1998-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-06-10 |
update statutory_documents RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS |
1997-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-02 |
update statutory_documents SECRETARY RESIGNED |
1996-11-06 |
update statutory_documents S386 DISP APP AUDS 28/10/96 |
1996-11-06 |
update statutory_documents ADOPT MEM AND ARTS 28/10/96 |
1996-11-06 |
update statutory_documents DIRS POWERS 28/10/96 |
1996-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-08-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-06-06 |
update statutory_documents RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS |
1996-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-08-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-07-11 |
update statutory_documents £ NC 85000000/87576000
28/06/95 |
1995-07-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-07-11 |
update statutory_documents NC INC ALREADY ADJUSTED 28/06/95 |
1995-07-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/95 |
1995-06-26 |
update statutory_documents RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
1995-04-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-30 |
update statutory_documents COMPANY NAME CHANGED
PCLA HOLDINGS LIMITED
CERTIFICATE ISSUED ON 31/03/95 |
1995-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-16 |
update statutory_documents £ NC 82000000/85000000
07/12/94 |
1995-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/94 |
1995-01-05 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 |
1994-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-12 |
update statutory_documents RETURN MADE UP TO 14/05/94; CHANGE OF MEMBERS |
1994-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-10 |
update statutory_documents £ NC 80000000/82000000
14/12/93 |
1994-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-01-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/93 |
1993-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-12-08 |
update statutory_documents SECRETARY RESIGNED |
1993-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/93 |
1993-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS |
1993-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-07 |
update statutory_documents £ NC 40000000/80000000
17/12/92 |
1993-01-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/92 |
1992-05-29 |
update statutory_documents RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS |
1992-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-04-10 |
update statutory_documents £ NC 36000000/40000000
25/03/92 |
1992-04-10 |
update statutory_documents NC INC ALREADY ADJUSTED 25/03/92 |
1992-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-11-21 |
update statutory_documents £ NC 25000000/36000000
26/09/91 |
1991-11-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-11-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/91 |
1991-11-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS |
1990-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/90 FROM:
CIRCLE HOUSE
30 UXBRIDGE ROAD
LONDON W12 8ND |
1990-08-15 |
update statutory_documents RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS |
1990-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED
13/12/89 |
1990-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-23 |
update statutory_documents RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS |
1990-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED 13/12/89 |
1990-01-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/89 |
1989-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-12-09 |
update statutory_documents RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS |
1988-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-04-20 |
update statutory_documents COMPANY NAME CHANGED
PROVIDENCE CAPITOL HOLDINGS LIMI
TED
CERTIFICATE ISSUED ON 21/04/88 |
1987-12-07 |
update statutory_documents RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS |
1987-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-09 |
update statutory_documents RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS |
1986-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1986-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-04-30 |
update statutory_documents GAZETTABLE DOCUMENT |