Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
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 |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
delete address 35 PARADISE STREET BIRMINGHAM ENGLAND B1 2AJ |
2021-12-07 |
insert address FISHER HOUSE 84 FISHERTON STREET SALISBURY ENGLAND SP2 7QY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-12-07 |
update registered_address |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2021 FROM
35 PARADISE STREET
BIRMINGHAM
B1 2AJ
ENGLAND |
2021-10-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED |
2021-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WOLFS BLOCK MANAGEMENT LIMITED |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-29 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES WILLIAMS |
2021-04-29 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ROBERT PARKINSON |
2021-04-29 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA MARIE STOKES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN JONES |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-07 |
update reg_address_care_of WOLFS PROPERTY MANAGEMENT => null |
2018-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM
C/O WOLFS PROPERTY MANAGEMENT
35 PARADISE STREET
BIRMINGHAM
B1 2AJ
ENGLAND |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED WOLFS BLOCK MANAGEMENT LIMITED |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
2017-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVIN WYATT |
2017-10-07 |
update account_category DORMANT => null |
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 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEIGH GWILLIAM |
2017-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FUMAGHALLI |
2016-12-20 |
delete address 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ |
2016-12-20 |
insert address 35 PARADISE STREET BIRMINGHAM ENGLAND B1 2AJ |
2016-12-20 |
update reg_address_care_of null => WOLFS PROPERTY MANAGEMENT |
2016-12-20 |
update registered_address |
2016-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-12-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SIMONDS |
2015-11-05 |
update statutory_documents 25/10/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-30 |
update statutory_documents 25/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-11-07 |
delete address 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 1JJ |
2013-11-07 |
insert address 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-25 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-26 |
update reg_address_care_of CPBIGWOOD MANAGEMENT LLP => null |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
C/O CPBIGWOOD MANAGEMENT LLP
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ
ENGLAND |
2013-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 26/04/2013 |
2013-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-10-25 |
update statutory_documents 25/10/12 FULL LIST |
2012-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIN ANTHONY DONALD WYATT / 28/05/2012 |
2012-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FUMAGHALLI / 28/05/2012 |
2012-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ
UNITED KINGDOM |
2012-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIN ANTHONY DONALD WYATT / 06/01/2012 |
2012-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIN ANTHONY DONALD WYATT / 06/01/2012 |
2012-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FUMAGHALLI / 06/01/2012 |
2011-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2011 FROM
C/O CURRY & PARTNERS
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS B31JJ |
2011-10-27 |
update statutory_documents 25/10/11 FULL LIST |
2011-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMONDS / 25/10/2011 |
2011-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-10-26 |
update statutory_documents 25/10/10 FULL LIST |
2010-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WEAVER |
2010-01-05 |
update statutory_documents 25/10/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVIN ANTHONY DONALD WYATT / 25/10/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE JONES / 25/10/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM WEAVER / 25/10/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FUMAGHALLI / 25/10/2009 |
2009-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL KITTS |
2009-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-21 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-04-07 |
update statutory_documents DIRECTOR APPOINTED KAREN JANE JONES |
2008-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/08 |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 25/10/07; CHANGE OF MEMBERS |
2007-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-11-01 |
update statutory_documents SECRETARY RESIGNED |
2007-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/06 FROM:
361 HAGLEY ROAD
BIRMINGHAM
WEST MIDLANDS B17 8DL |
2006-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-12 |
update statutory_documents SECRETARY RESIGNED |
2006-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05 |
2006-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 25/10/05; CHANGE OF MEMBERS |
2005-05-10 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04 |
2004-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 25/10/04; CHANGE OF MEMBERS |
2004-04-06 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03 |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-22 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02 |
2003-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 25/10/02; CHANGE OF MEMBERS |
2002-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents RETURN MADE UP TO 25/10/01; CHANGE OF MEMBERS |
2001-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents RETURN MADE UP TO 25/10/99; CHANGE OF MEMBERS |
1999-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/99 FROM:
C/O COTTONS
CAVENDISH HOUSE
39 WATERLOO STREET
BIRMINGHAM B2 5PY |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-16 |
update statutory_documents RETURN MADE UP TO 25/10/98; CHANGE OF MEMBERS |
1998-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-25 |
update statutory_documents RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS |
1997-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-25 |
update statutory_documents RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS |
1996-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-04 |
update statutory_documents SECRETARY RESIGNED |
1995-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-09 |
update statutory_documents RETURN MADE UP TO 25/10/95; CHANGE OF MEMBERS |
1995-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-12 |
update statutory_documents RETURN MADE UP TO 25/10/94; CHANGE OF MEMBERS |
1994-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1994-02-27 |
update statutory_documents RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS |
1993-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/93 FROM:
251A EACHELHURST ROAD
WALMLEY
SUTTON COLDFIELD
WEST MIDLANDS B76 8DT |
1993-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-12-16 |
update statutory_documents SECRETARY RESIGNED |
1993-08-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-25 |
update statutory_documents RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-30 |
update statutory_documents RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS |
1991-06-02 |
update statutory_documents RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS |
1991-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-11-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/90 FROM:
641 BROMFORD LANE
ADJ. FOX AND GOOSE SHOPPING CENT
BIRMINGHAM B8 2EN |
1990-01-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-12 |
update statutory_documents RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS |
1989-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/89 FROM:
47 NEWHALL STREET
BIRMINGHAM
B3 3QU |
1989-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-23 |
update statutory_documents RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS |
1988-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-09-08 |
update statutory_documents RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS |
1987-05-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-20 |
update statutory_documents RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS |
1986-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/86 FROM:
STATION ROAD
WATFORD VILLAGE
NORTHAMPTON
NN6 7UB |
1986-12-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1985-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |