Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-07 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-03-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY |
2020-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
2020-12-07 |
update account_ref_day 30 => 31 |
2020-12-07 |
update account_ref_month 6 => 8 |
2020-11-24 |
update statutory_documents PREVEXT FROM 30/06/2020 TO 31/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-02-05 |
update statutory_documents 19/12/17 STATEMENT OF CAPITAL GBP 1 |
2018-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID MCGORRIN |
2018-01-30 |
update statutory_documents CESSATION OF JAYMAR LIMITED AS A PSC |
2018-01-02 |
update statutory_documents SUB-DIVISION
07/12/17 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
2017-09-07 |
update num_mort_outstanding 6 => 3 |
2017-09-07 |
update num_mort_satisfied 8 => 11 |
2017-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2017-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2017-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-24 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-21 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 81 |
2016-03-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-01-07 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2015-12-22 |
update statutory_documents 17/12/15 FULL LIST |
2015-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BAXTER RIGBY / 16/12/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-02-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-01-06 |
update statutory_documents 17/12/14 FULL LIST |
2015-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER RIGBY |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE UNITED KINGDOM L20 7EP |
2014-02-07 |
insert address ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-01-30 |
update statutory_documents 17/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-23 |
update num_mort_charges 13 => 14 |
2013-06-23 |
update num_mort_outstanding 5 => 6 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents 17/12/12 FULL LIST |
2012-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BAXTER RIGBY / 26/11/2012 |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 26/11/2012 |
2012-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 26/11/2012 |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 29/02/2012 |
2012-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 29/02/2012 |
2012-03-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents 17/12/11 FULL LIST |
2011-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MCGORRIN / 04/08/2010 |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 17/12/10 FULL LIST |
2010-07-13 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents FIRST GAZETTE |
2010-01-15 |
update statutory_documents 17/12/09 FULL LIST |
2009-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2009 FROM
REDFERN STREET OFF BANKHALL
BOOTLE
LIVERPOOL
MERSEYSIDE
L20 8JB |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED PETER BAXTER RIGBY |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED ROBERT DAVID MCGORRIN |
2009-07-08 |
update statutory_documents SECRETARY APPOINTED PETER BAXTER RIGBY |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIE OSBORNE |
2009-07-08 |
update statutory_documents COMPANY BUSINESS 19/06/2009 |
2009-04-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2009 FROM
ORIEL HOUSE 2-8 ORIEL ROAD
BOOTLE
MERSEYSIDE
L20 7EP |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT MCGORRIN |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2008 FROM
REDFERN STREET
BOOTLE
MERSEYSIDE
L20 8JB |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
ORIEL HOUSE 2-8 ORIEL ROAD
BOOTLE
MERSEYSIDE
L20 7EP |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-17 |
update statutory_documents SECRETARY RESIGNED |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
2004-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/02 FROM:
52 PENNY LANE
MOSSLEY HILL
LIVERPOOL
MERSEYSIDE L18 1DG |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 |
1998-07-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98 |
1998-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-15 |
update statutory_documents SECRETARY RESIGNED |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1998-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/97 FROM:
BLACKWATER HOUSE
119 MOSS DELPH LANE
AUEHTON ORMSKIRK
LANCASHIRE L39 5BH |
1997-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1997-03-04 |
update statutory_documents STRIKE-OFF ACTION SUSPENDED |
1997-03-04 |
update statutory_documents FIRST GAZETTE |
1996-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-06 |
update statutory_documents SECRETARY RESIGNED |
1996-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
1995-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-03-22 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1995-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/95 FROM:
5 THORNFIELD
DELAMER ROAD BOWDON
ALTRINCHAM
CHESHIRE WA14 2NG |
1995-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/95 FROM:
6 HARDMAN STREET
LIVERPOOL
L19AX |
1995-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-05 |
update statutory_documents RESOLUTION PASSED ON |
1995-02-05 |
update statutory_documents ADOPT MEM AND ARTS 31/01/95 |
1995-01-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-12-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/94 FROM:
5 THORNFIELD
DELAMER ROAD
ALTRINCHAM
CHESHIRE WA14 2NG |
1994-06-23 |
update statutory_documents ALTER MEM AND ARTS 16/06/94 |
1994-06-21 |
update statutory_documents ALTER MEM AND ARTS |
1994-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/94 FROM:
6 HARDMAN STREET
LIVERPOOL
L1 9AX |
1994-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/93 FROM:
2ND FLOOR
FRUIT EXCHANGE BUILDINGS
VICTORIA STREET
LIVERPOOL. L2 6RB |
1992-10-13 |
update statutory_documents RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS |
1992-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-07-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-04-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/91 FROM:
33 RODNEY STREET
LIVERPOOL
L1 9EH |
1990-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/90 FROM:
2ND FLOOR
FRUIT EXCHANGE
VICTORIA STREET
LIVERPOOL, L2 6RB |
1990-07-25 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-05-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1990-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-06-19 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/89 FROM:
1ST FLOOR
ST JOHNS HOUSE
ST JOHNS LANE
LIVERPOOL L1 1HF |
1988-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-06-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-18 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/88 FROM:
ST. JOHNS HOUSE
ST. JOHNS LANE
LIVERPOOL
MERSEYSIDE |
1988-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/88 FROM:
33 RODNEY STREET
LIVERPOOL |
1988-03-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1986-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/86 |
1986-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84 |
1986-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1986-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/86 FROM:
FIRST FLOOR
LLOYDS BANK BUILDING
11/13 VICTORIA STREET
LIVERPOOL L2 5QQ |
1986-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-26 |
update statutory_documents RETURN MADE UP TO 17/01/85; FULL LIST OF MEMBERS |
1982-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |