Date | Description |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARLIGHT CAMPING LIMITED |
2023-09-12 |
update statutory_documents CESSATION OF EUROCAMP LIMITED AS A PSC |
2023-09-07 |
delete company_previous_name EUROCAMP INDEPENDENT LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-04-07 |
update account_category FULL => SMALL |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-01-07 |
update num_mort_charges 9 => 10 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015298550011 |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 7 => 9 |
2021-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015298550009 |
2021-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015298550010 |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2020-12-07 |
update num_mort_charges 8 => 9 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015298550010 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-11-07 |
update num_mort_charges 7 => 8 |
2017-11-07 |
update num_mort_outstanding 0 => 1 |
2017-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015298550009 |
2017-10-16 |
update statutory_documents ALTER ARTICLES 27/09/2017 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROCAMP LIMITED |
2017-09-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-05-12 |
delete address HARTFORD MANOR GREENBANK LANE NORTHWICH CHESHIRE CW8 1HW |
2016-05-12 |
insert address CHELFORD HOUSE RUDHEATH WAY RUDHEATH NORTHWICH CHESHIRE ENGLAND CW9 7LN |
2016-05-12 |
update registered_address |
2016-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2016 FROM
HARTFORD MANOR GREENBANK LANE
NORTHWICH
CHESHIRE
CW8 1HW |
2016-03-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-25 |
update statutory_documents 31/08/15 FULL LIST |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2014-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KING |
2014-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON |
2014-11-07 |
update account_ref_day 31 => 30 |
2014-11-07 |
update account_ref_month 3 => 9 |
2014-11-07 |
update accounts_next_due_date 2015-12-31 => 2015-06-30 |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITFIELD |
2014-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAY |
2014-10-22 |
update statutory_documents DIRECTOR APPOINTED MR ALAIN CALME |
2014-10-17 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL MARSH |
2014-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAVNEET BALI |
2014-10-07 |
update num_mort_outstanding 1 => 0 |
2014-10-07 |
update num_mort_satisfied 6 => 7 |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-10-06 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 30/09/2014 |
2014-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-02 |
update statutory_documents 31/08/14 FULL LIST |
2014-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2013-12-07 |
delete address HARTFORD MANOR GREENBANK LANE NORTWICH CHESHIRE CW8 1HW |
2013-12-07 |
insert address HARTFORD MANOR GREENBANK LANE NORTHWICH CHESHIRE CW8 1HW |
2013-12-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-03 |
update statutory_documents 31/08/13 FULL LIST |
2013-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHITFIELD / 03/09/2013 |
2013-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-06-21 |
update num_mort_charges 6 => 7 |
2013-06-21 |
update num_mort_satisfied 5 => 6 |
2012-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES |
2012-09-18 |
update statutory_documents 31/08/12 FULL LIST |
2012-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STIJN HENDRIK MARC DEPRAETERE / 01/08/2012 |
2012-07-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT |
2012-07-06 |
update statutory_documents TRANSACTION 28/06/2012 |
2012-07-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-05-18 |
update statutory_documents DIRECTOR APPOINTED MR NAVNEET BALI |
2012-02-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN COLLIER |
2012-02-03 |
update statutory_documents DIRECTOR APPOINTED MR STIJN HENDRIK MARC DEPRAETERE |
2011-10-13 |
update statutory_documents CURREXT FROM 30/09/2011 TO 31/03/2012 |
2011-08-31 |
update statutory_documents 31/08/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KING |
2011-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-01-06 |
update statutory_documents DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT |
2011-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY |
2010-09-09 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA DILYS WILLIAMSON / 31/08/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITFIELD / 16/07/2010 |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITFIELD / 16/07/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 08/06/2010 |
2010-04-20 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN DAVIES |
2010-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 15/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITFIELD / 24/11/2009 |
2009-10-14 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAY |
2009-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-06-04 |
update statutory_documents ALTER ARTICLES 09/05/2008 |
2008-05-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-10 |
update statutory_documents SECRETARY RESIGNED |
2007-07-22 |
update statutory_documents FACILITIES AGREEMENT 18/05/07 |
2007-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-29 |
update statutory_documents AGREEMENT 20/12/04 |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-01 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2003-08-28 |
update statutory_documents COMPANY NAME CHANGED
EUROCAMP INDEPENDENT LIMITED
CERTIFICATE ISSUED ON 28/08/03 |
2003-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-01-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents RE SECTION 394 AUD RES |
2002-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS |
1999-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-01-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1999-01-08 |
update statutory_documents LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA |
1999-01-08 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1999-01-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-10-06 |
update statutory_documents LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA |
1998-10-06 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1998-09-29 |
update statutory_documents RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS |
1998-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-10-01 |
update statutory_documents RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS |
1997-09-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97 |
1997-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1997-03-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-09-26 |
update statutory_documents RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS |
1996-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-09-22 |
update statutory_documents RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS |
1995-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-04-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-14 |
update statutory_documents RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS |
1994-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1993-11-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-14 |
update statutory_documents RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS |
1993-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1992-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS |
1992-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-26 |
update statutory_documents S252 DISP LAYING ACC 20/03/92 |
1992-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1992-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-11-06 |
update statutory_documents £ NC 10000/20000
07/10/91 |
1991-11-06 |
update statutory_documents NC INC ALREADY ADJUSTED 07/10/91 |
1991-10-17 |
update statutory_documents COMPANY NAME CHANGED
SEASONS HOLIDAYS LIMITED
CERTIFICATE ISSUED ON 17/10/91 |
1991-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/91 FROM:
CANUTE COURT
TOFT ROAD
KNUTSFORD
CHESHIRE WA16 0NL |
1991-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/91 |
1991-09-17 |
update statutory_documents RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS |
1991-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-06 |
update statutory_documents RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS |
1990-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1990-07-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-10 |
update statutory_documents RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS |
1989-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1989-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88 |
1989-03-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10 |
1988-12-20 |
update statutory_documents ADOPT MEM AND ARTS 291188 |
1988-11-23 |
update statutory_documents RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS |
1987-10-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-05-29 |
update statutory_documents RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS |
1987-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/87 |
1986-11-07 |
update statutory_documents RETURN MADE UP TO 29/06/86; FULL LIST OF MEMBERS |
1986-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/01/86 |
1980-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |