Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
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 |
2022-10-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2022-10-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-07 |
update num_mort_outstanding 2 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 2 |
2021-11-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-11-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-11-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-11-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENT DUVAL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-05-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-04-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2021-03-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-03-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THORN |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES SCANLON |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-07 |
delete sic_code 70100 - Activities of head offices |
2019-07-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH 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 |
2018-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
update registered_address |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
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 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016 |
2016-08-03 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2016-07-07 |
update returns_last_madeup_date 2015-08-14 => 2016-06-21 |
2016-07-07 |
update returns_next_due_date 2016-09-11 => 2017-07-19 |
2016-06-22 |
update statutory_documents 21/06/16 FULL LIST |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON |
2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL |
2015-11-07 |
delete address SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES |
2015-11-07 |
insert address SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1ES |
2015-11-07 |
update registered_address |
2015-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
SITA HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015 |
2015-09-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-09-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-08-26 |
update statutory_documents 14/08/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-18 |
update statutory_documents 14/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-09-30 |
2014-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update company_category Public Limited Company => Private Limited Company |
2014-06-07 |
update name GROUP FABRICOM PLC => GROUP FABRICOM LIMITED |
2014-05-20 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2014-05-20 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2014-05-20 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:17/05/2014 |
2014-05-20 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2013-10-07 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-10-07 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-09-04 |
update statutory_documents 14/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-08-14 |
update statutory_documents 14/08/12 FULL LIST |
2012-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 14/08/2012 |
2012-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 14/08/2012 |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012 |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-08-26 |
update statutory_documents 14/08/11 FULL LIST |
2011-07-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-06 |
update statutory_documents APPOINT AUDITORS 22/09/2010 |
2010-09-06 |
update statutory_documents 14/08/10 FULL LIST |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-09 |
update statutory_documents APPOINT AUDITORS 07/07/03 |
2003-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-01 |
update statutory_documents SECRETARY RESIGNED |
2003-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE, STOKE COMMON
ROAD, FULMER
BUCKINGHAMSHIRE
SL3 6HA |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/02 FROM:
RIVERSCROFT
CHERTSEY ROAD
SHEPPERTON
MIDDLESEX TW17 9NY |
2002-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents SECRETARY RESIGNED |
2002-08-14 |
update statutory_documents SECRETARY RESIGNED |
2002-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED
10/10/00 |
2001-05-23 |
update statutory_documents £ NC 100000000/120000000
10 |
2001-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
SEVERALLS LANE
COLCHESTER
ESSEX
CO4 4PD |
2000-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-03 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
1999-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-12 |
update statutory_documents £ NC 40000000/100000000
17/12/98 |
1999-01-12 |
update statutory_documents NC INC ALREADY ADJUSTED 17/12/98 |
1998-11-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS |
1998-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-03 |
update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
1997-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/97 |
1997-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-14 |
update statutory_documents £ NC 12000000/40000000
28/ |
1997-03-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97 |
1996-09-15 |
update statutory_documents RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS |
1996-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-08-15 |
update statutory_documents RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS |
1995-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-17 |
update statutory_documents RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS |
1994-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-03 |
update statutory_documents RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS |
1993-06-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-09-03 |
update statutory_documents RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS |
1992-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-26 |
update statutory_documents COMPANY NAME CHANGED
FABRICOM PLC
CERTIFICATE ISSUED ON 27/03/92 |
1992-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-29 |
update statutory_documents RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS |
1991-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-03-06 |
update statutory_documents £ NC 6000000/12000000
22/02/91 |
1991-03-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/91 |
1991-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-01-10 |
update statutory_documents COMPANY NAME CHANGED
SERVOTOMIC HOLDING PUBLIC LIMITE
D COMPANY
CERTIFICATE ISSUED ON 11/01/91 |
1991-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/91 FROM:
CORONATION ROAD
HIGH WYCOMBE
BUCKS
HP12 3TA |
1991-01-02 |
update statutory_documents TR OF SHS RE ART 7 13/12/90 |
1990-09-25 |
update statutory_documents RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS |
1990-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/90 FROM:
199 THE VALE
ACTON
LONDON W3 7YY |
1990-01-29 |
update statutory_documents £ NC 250000/6000000
27/12/89 |
1990-01-29 |
update statutory_documents STOCK TRANSFER 27/12/89 |
1990-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-05 |
update statutory_documents RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS |
1989-10-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-12-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-08-08 |
update statutory_documents RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS |
1988-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-07 |
update statutory_documents RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS |
1987-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-04-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1986-10-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS |
1986-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-01 |
update statutory_documents RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS |
1986-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1986-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |