Date | Description |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELLER GROUP LIMITED |
2023-10-02 |
update statutory_documents CESSATION OF DAVID ROBERT MELLER AS A PSC |
2023-10-02 |
update statutory_documents CESSATION OF MICHAEL JOSEPH MELLER AS A PSC |
2023-06-13 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-05-09 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-04-26 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
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 |
2022-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-07 |
delete company_previous_name DEWHIRST TOILETRIES LIMITED |
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 |
2021-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 12 => 14 |
2021-04-07 |
update num_mort_outstanding 4 => 6 |
2021-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016725700013 |
2021-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016725700014 |
2021-01-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT MELLER |
2021-01-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH MELLER |
2021-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH |
2021-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY CURTIS |
2020-10-30 |
update account_category SMALL => DORMANT |
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 |
2020-09-16 |
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 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2019-09-07 |
update account_category DORMANT => SMALL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
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 |
2018-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2016-12-20 |
update account_category FULL => DORMANT |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-07-07 |
delete company_previous_name DEWHIRST LORIEN LIMITED |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-07 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-12 |
update statutory_documents 30/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-18 |
update statutory_documents 30/06/14 FULL LIST |
2014-02-07 |
delete company_previous_name LORIEN LABORATORIES LIMITED |
2013-12-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTOPHER MCGRATH |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY CURTIS |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLER |
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 |
2013-10-07 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-20 |
update statutory_documents 30/06/13 FULL LIST |
2013-09-06 |
update num_mort_charges 11 => 12 |
2013-09-06 |
update num_mort_outstanding 3 => 4 |
2013-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016725700012 |
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 |
2013-06-22 |
delete sic_code 2452 - Manufacture perfumes & toilet preparations |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-03-01 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2013-03-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-31 |
update statutory_documents 30/06/12 FULL LIST |
2011-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-02 |
update statutory_documents 30/06/11 FULL LIST |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NIGEL CURTIS / 01/06/2011 |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MELLER / 01/01/2011 |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MELLER / 01/01/2011 |
2011-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY NIGEL CURTIS / 01/06/2011 |
2010-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-03 |
update statutory_documents 30/06/10 FULL LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NIGEL CURTIS / 01/10/2009 |
2009-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELLER / 01/01/2009 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
SUNDERLAND ROAD
SANDY
BEDFORDSHIRE
SG19 1QY |
2008-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-04-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/06 |
2006-10-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-25 |
update statutory_documents SECRETARY RESIGNED |
2006-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
2004-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/04 FROM:
FITZHERBERT ROAD
FARLINGTON
PORTSMOUTH
HAMPSHIRE PO6 1RL |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents SECRETARY RESIGNED |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 11/01/02 |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents COMPANY NAME CHANGED
DEWHIRST TOILETRIES LIMITED
CERTIFICATE ISSUED ON 29/05/02 |
2002-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
42/43 CHAGFORD STREET
LONDON
NW1 6EB |
2002-02-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-01-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-01-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 17/01/03 TO 31/12/02 |
2002-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/02 FROM:
DEWHIRST HOUSE
WESTGATE
DRIFFIELD
EAST YORKSHIRE YO25 6TH |
2002-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-01-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-01-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2001-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-11-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 12/01/01 |
2001-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 14/01/00 |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/01/99 |
1999-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1999-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 16/01/98 |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1998-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 17/01/97 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
1997-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 12/01/96 |
1996-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS |
1996-06-04 |
update statutory_documents COMPANY NAME CHANGED
DEWHIRST LORIEN LIMITED
CERTIFICATE ISSUED ON 05/06/96 |
1995-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-13 |
update statutory_documents RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
1995-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 13/01/95 |
1994-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 14/01/94 |
1994-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS |
1994-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-21 |
update statutory_documents COMPANY NAME CHANGED
LORIEN LABORATORIES LIMITED
CERTIFICATE ISSUED ON 24/01/94 |
1994-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/01/93 |
1993-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-07-19 |
update statutory_documents RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS |
1993-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 17/01/92 |
1992-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/92 |
1992-07-14 |
update statutory_documents RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS |
1991-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/01/91 |
1991-08-29 |
update statutory_documents RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
1991-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-29 |
update statutory_documents RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS |
1990-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/01/90 |
1990-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-04-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-01 |
update statutory_documents RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
1989-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 13/01/89 |
1989-08-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/89 FROM:
DUWEAR HOUSE
WESTGATE
DRIFIELD
NORTH HUMBERSIDE Y025 7TH |
1989-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/89 FROM:
LORIEN HOUSE
12 KING STREET
POTTON NR SANDY
BEDFORDSHIRE SG19 2RT |
1989-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/01/88 |
1989-01-04 |
update statutory_documents DIRECTOR RESIGNED |
1988-12-15 |
update statutory_documents RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS |
1987-11-24 |
update statutory_documents RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS |
1987-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 16/01/87 |
1986-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/86 FROM:
12 KING STREET
POTTON
NEAR SANDY
BEDFORDSHIRE |
1986-12-19 |
update statutory_documents RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS |
1986-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 17/01/86 |
1986-05-28 |
update statutory_documents RETURN MADE UP TO 17/09/85; FULL LIST OF MEMBERS |
1986-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1985-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/08/84 |
1983-02-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1983-01-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/01/83 |
1982-12-15 |
update statutory_documents DIR / SEC APPOINT / RESIGN |
1982-10-28 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1982-10-19 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1982-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |