LINATROP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-08-07 update account_ref_day 24 => 30
2023-08-07 update account_ref_month 5 => 6
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-05-31
2023-08-07 update accounts_next_due_date 2023-09-23 => 2024-03-31
2023-07-07 update account_ref_day 25 => 24
2023-07-07 update account_ref_month 6 => 5
2023-07-07 update accounts_next_due_date 2023-06-26 => 2023-09-23
2023-07-03 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-07-03 update statutory_documents PREVEXT FROM 24/05/2023 TO 30/06/2023
2023-06-23 update statutory_documents CURRSHO FROM 25/06/2022 TO 24/05/2022
2023-04-07 update account_ref_day 26 => 25
2023-04-07 update accounts_next_due_date 2023-03-26 => 2023-06-26
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 30 => 32
2023-03-26 update statutory_documents PREVSHO FROM 26/06/2022 TO 25/06/2022
2023-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710032
2023-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710031
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-26 => 2023-03-26
2022-03-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-26 => 2022-03-26
2021-03-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-26 => 2021-06-26
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-26 => 2021-03-26
2020-03-26 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-10-07 update num_mort_outstanding 8 => 2
2019-10-07 update num_mort_satisfied 24 => 30
2019-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710024
2019-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710025
2019-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710026
2019-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710027
2019-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710029
2019-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710030
2019-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-26 => 2020-03-26
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-07 update num_mort_charges 31 => 32
2019-01-07 update num_mort_outstanding 7 => 8
2018-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710032
2018-12-07 delete address 2 COLBERG PLACE LONDON N16 5RB
2018-12-07 insert address 32 PAGET ROAD LONDON ENGLAND N16 5NQ
2018-12-07 update num_mort_charges 30 => 31
2018-12-07 update num_mort_outstanding 6 => 7
2018-12-07 update registered_address
2018-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710031
2018-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 2 COLBERG PLACE LONDON N16 5RB
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2018-06-27 => 2019-03-26
2018-06-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-04-07 update account_ref_day 27 => 26
2018-04-07 update accounts_next_due_date 2018-03-27 => 2018-06-27
2018-03-27 update statutory_documents PREVSHO FROM 27/06/2017 TO 26/06/2017
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-07-07 update accounts_next_due_date 2017-06-28 => 2018-03-27
2017-06-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-04-26 update account_ref_day 28 => 27
2017-04-26 update accounts_next_due_date 2017-03-28 => 2017-06-28
2017-03-28 update statutory_documents PREVSHO FROM 28/06/2016 TO 27/06/2016
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-09-07 update accounts_next_due_date 2016-09-29 => 2017-03-28
2016-08-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_day 29 => 28
2016-07-07 update accounts_next_due_date 2016-06-30 => 2016-09-29
2016-06-29 update statutory_documents CURRSHO FROM 29/06/2015 TO 28/06/2015
2016-05-13 update account_ref_day 23 => 29
2016-05-13 update accounts_next_due_date 2016-03-23 => 2016-06-30
2016-03-31 update statutory_documents PREVSHO FROM 30/06/2015 TO 29/06/2015
2016-03-23 update statutory_documents PREVEXT FROM 23/06/2015 TO 30/06/2015
2016-02-10 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2016-02-10 update returns_next_due_date 2015-12-26 => 2016-12-26
2016-01-14 update statutory_documents 15/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-10-07 update accounts_next_due_date 2015-09-23 => 2016-03-23
2015-09-22 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-07-08 update account_ref_day 24 => 23
2015-07-08 update accounts_next_due_date 2015-06-24 => 2015-09-23
2015-06-23 update statutory_documents CURRSHO FROM 24/06/2014 TO 23/06/2014
2015-06-08 update num_mort_outstanding 7 => 6
2015-06-08 update num_mort_satisfied 23 => 24
2015-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013723710028
2015-04-07 update account_ref_day 25 => 24
2015-04-07 update accounts_next_due_date 2015-03-25 => 2015-06-24
2015-03-24 update statutory_documents PREVSHO FROM 25/06/2014 TO 24/06/2014
2015-03-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2015-03-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2015-02-07 update num_mort_outstanding 17 => 7
2015-02-07 update num_mort_satisfied 13 => 23
2015-02-04 update statutory_documents 15/09/14 FULL LIST
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-12-10 update statutory_documents DIRECTOR APPOINTED MRS BLIMA STROH
2014-12-10 update statutory_documents SECRETARY APPOINTED MR BERNARD STROH
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD STROH
2014-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-12-07 update accounts_next_due_date 2014-09-26 => 2015-03-25
2014-12-07 update num_mort_charges 24 => 30
2014-12-07 update num_mort_outstanding 11 => 17
2014-11-07 update num_mort_charges 23 => 24
2014-11-07 update num_mort_outstanding 10 => 11
2014-11-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710025
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710026
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710027
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710028
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710029
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710030
2014-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013723710024
2014-07-07 update account_ref_day 26 => 25
2014-07-07 update accounts_next_due_date 2014-06-27 => 2014-09-26
2014-06-30 update statutory_documents CURRSHO FROM 26/06/2013 TO 25/06/2013
2014-04-07 update account_ref_day 27 => 26
2014-04-07 update accounts_next_due_date 2014-03-27 => 2014-06-27
2014-03-27 update statutory_documents PREVSHO FROM 27/06/2013 TO 26/06/2013
2014-02-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2014-02-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2014-01-08 update statutory_documents 15/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-07-01 update accounts_next_due_date 2013-06-25 => 2014-03-27
2013-06-25 update account_ref_day 28 => 27
2013-06-25 update accounts_next_due_date 2013-03-28 => 2013-06-25
2013-06-24 delete sic_code 7020 - Letting of own property
2013-06-24 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-24 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-06-29 => 2013-03-28
2013-06-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-25 update statutory_documents PREVSHO FROM 28/06/2012 TO 27/06/2012
2013-01-03 update statutory_documents 15/09/12 FULL LIST
2012-06-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents PREVSHO FROM 29/06/2011 TO 28/06/2011
2011-12-16 update statutory_documents 15/09/11 FULL LIST
2011-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-09-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-09-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents FIRST GAZETTE
2011-01-11 update statutory_documents 15/09/10 FULL LIST
2010-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-06-24 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents PREVSHO FROM 30/06/2009 TO 29/06/2009
2010-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERSHEL GRUNHUT
2010-02-26 update statutory_documents 28/11/09 FULL LIST
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-01-07 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-12-07 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-04 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-16 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 6 GRANGECOURT ROAD LONDON N16 5EG
2005-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-08 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-06 update statutory_documents NEW SECRETARY APPOINTED
2005-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-15 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-05-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-20 update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-03-19 update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-09 update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
2001-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-19 update statutory_documents DIRECTOR RESIGNED
2000-12-19 update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-17 update statutory_documents RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-24 update statutory_documents RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-19 update statutory_documents RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-12-20 update statutory_documents RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS
1995-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-03 update statutory_documents RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS
1994-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1993-12-12 update statutory_documents RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-10 update statutory_documents RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS
1991-12-23 update statutory_documents RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS
1991-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-07-05 update statutory_documents RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS
1991-03-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/83
1991-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/84
1990-07-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1990-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1990-05-16 update statutory_documents RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS
1989-06-30 update statutory_documents RETURN MADE UP TO 30/08/79; FULL LIST OF MEMBERS
1989-06-30 update statutory_documents RETURN MADE UP TO 30/08/80; FULL LIST OF MEMBERS
1989-06-30 update statutory_documents RETURN MADE UP TO 30/08/81; FULL LIST OF MEMBERS
1989-06-30 update statutory_documents RETURN MADE UP TO 30/08/82; FULL LIST OF MEMBERS
1989-06-30 update statutory_documents RETURN MADE UP TO 30/08/83; FULL LIST OF MEMBERS
1989-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 28 ST ANDREWS GROVE N16 5NE
1989-02-18 update statutory_documents RETURN MADE UP TO 30/08/84; FULL LIST OF MEMBERS
1989-02-18 update statutory_documents RETURN MADE UP TO 30/08/85; FULL LIST OF MEMBERS
1989-02-18 update statutory_documents RETURN MADE UP TO 30/08/86; FULL LIST OF MEMBERS
1989-02-18 update statutory_documents RETURN MADE UP TO 30/08/87; FULL LIST OF MEMBERS
1989-02-18 update statutory_documents RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS
1989-01-13 update statutory_documents 01/01/00 AMEND
1989-01-11 update statutory_documents DISSOLUTION DISCONTINUED
1988-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85
1987-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86
1986-07-01 update statutory_documents FIRST GAZETTE
1978-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION