Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-03 |
update statutory_documents SECRETARY APPOINTED JOANNA KATE ALSOP |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN |
2023-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JORDAN MCGEEVER / 06/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-26 |
update statutory_documents ADOPT ARTICLES 13/07/2022 |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JORDAN MCGEEVER / 01/12/2021 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 01/12/2021 |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS |
2021-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 04/08/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
2019-01-18 |
update statutory_documents DISS REQUEST WITHDRAWN |
2019-01-07 |
update company_status Active => Active - Proposal to Strike off |
2018-12-18 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2018-12-05 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-17 |
update statutory_documents SOLVENCY STATEMENT DATED 28/03/18 |
2018-04-17 |
update statutory_documents REDUCE ISSUED CAPITAL 28/03/2018 |
2018-04-17 |
update statutory_documents 17/04/18 STATEMENT OF CAPITAL GBP 1 |
2018-04-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-01-07 |
update account_category FULL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS |
2016-03-10 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-10 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-22 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH JORDAN MCGEEVER / 31/01/2016 |
2016-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 31/01/2016 |
2016-01-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 12/02/2015 |
2015-02-05 |
update statutory_documents SAIL ADDRESS CREATED |
2015-02-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-02-05 |
update statutory_documents 31/01/15 FULL LIST |
2015-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 31/01/2015 |
2015-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 31/01/2015 |
2015-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 31/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-03-07 |
delete address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE UNITED KINGDOM EN11 0DR |
2014-03-07 |
insert address RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-07 |
update statutory_documents 31/01/14 FULL LIST |
2014-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 15/12/2013 |
2014-01-07 |
update account_ref_month 12 => 3 |
2014-01-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-31 |
2013-12-02 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014 |
2013-08-01 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update num_mort_outstanding 1 => 0 |
2013-07-01 |
update num_mort_satisfied 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-10 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS |
2013-06-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COWANS |
2013-06-10 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN |
2013-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE |
2013-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-02-05 |
update statutory_documents 31/01/13 FULL LIST |
2012-08-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-24 |
update statutory_documents 31/01/12 FULL LIST |
2011-09-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON |
2011-02-08 |
update statutory_documents 31/01/11 FULL LIST |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2010 FROM
THIRD FLOOR SUNLEY HOUSE
BEDFORD PARK
CROYDON
CR0 2AP |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 10/11/2009 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES INGLIS / 07/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009 |
2009-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 07/10/2009 |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND |
2009-02-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
RMG HOUSE ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR
UNITED KINGDOM |
2009-02-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-10-27 |
update statutory_documents DIRECTOR APPOINTED ALAN JAMES INGLIS |
2008-10-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON |
2008-10-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON |
2008-10-02 |
update statutory_documents SECRETARY APPOINTED CHRISTINA HONG YE |
2008-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
PHOENIX HOUSE
11 WELLESLEY ROAD
CROYDON
SURREY
CR0 2NW |
2008-08-12 |
update statutory_documents DIRECTOR APPOINTED HUGH MCGEEVER |
2008-07-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIGEL DAVIS |
2008-07-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIET BELLIS |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/04 FROM:
HERCULES HOUSE
29-39 THE BROADWAY
STANMORE
MIDDLESEX HA7 4DJ |
2004-12-24 |
update statutory_documents SECRETARY RESIGNED |
2004-12-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
2004-12-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-16 |
update statutory_documents SECRETARY RESIGNED |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-04-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
2002-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/02 FROM:
27 PRINCES STREET
LONDON
W1B 2NQ |
2002-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-23 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-04-23 |
update statutory_documents FACILITY AGREEMENT 09/04/02 |
2002-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-06-22 |
update statutory_documents SECRETARY RESIGNED |
2001-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-02-18 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-06-24 |
update statutory_documents NC INC ALREADY ADJUSTED
21/01/92 |
1999-02-24 |
update statutory_documents RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
1998-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-11-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-25 |
update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
1997-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
1996-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
1996-01-31 |
update statutory_documents RE:ACCOUNTS,AUDS 09/10/95 |
1996-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-03-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-02-03 |
update statutory_documents RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
1995-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-02-25 |
update statutory_documents RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
1994-02-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/93 |
1993-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
1993-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/92 |
1992-02-20 |
update statutory_documents NC INC ALREADY ADJUSTED
21/01/92 |
1992-02-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/92 |
1992-01-31 |
update statutory_documents RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS |
1991-10-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/91 |
1991-02-09 |
update statutory_documents RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
1991-02-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/90 |
1990-09-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/89 |
1990-05-17 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-03-27 |
update statutory_documents £ IC 50177/49103
08/02/90
£ SR 1074@1=1074 |
1990-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED
01/05/89 |
1990-01-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/89 |
1989-04-20 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-04-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/88 |
1988-02-05 |
update statutory_documents RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS |
1987-11-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/86 |
1987-11-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04 |
1987-01-23 |
update statutory_documents RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS |
1986-05-27 |
update statutory_documents COMPANY NAME CHANGED
GROSS FINE & KREIGER CHALFEN (HO
LDINGS)
CERTIFICATE ISSUED ON 27/05/86 |
1985-05-20 |
update statutory_documents COMPANY TYPE CHANGED FROM UNLTD TO PRI |
1985-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/85 |
1984-04-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/01/84 |