Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2025-09-30 |
2023-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR TROLLOPE / 27/07/2023 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, 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 |
2022-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRISTAN TURNBULL |
2021-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR TROLLOPE / 12/08/2021 |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-04-13 |
update statutory_documents DIRECTOR APPOINTED MR OWEN STEPHEN HARKINS |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCREATH |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-08 |
update statutory_documents SECRETARY APPOINTED MR OWEN STEPHEN HARKINS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
2020-01-07 |
delete address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF |
2020-01-07 |
insert address MW1 BUILDING 557 SHOREHAM ROAD HEATHROW AIRPORT LONDON UNITED KINGDOM TW6 3RT |
2020-01-07 |
update registered_address |
2019-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM
2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD
LONDON HEATHROW AIRPORT
HOUNSLOW
TW6 2SF |
2019-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LONDON CARGO GROUP LIMITED / 09/12/2019 |
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 |
2019-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH 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 |
2017-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, 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 |
2016-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-30 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-28 => 2017-07-27 |
2016-07-05 |
update statutory_documents 29/06/16 FULL LIST |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW BROOK MCCREATH |
2016-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREY |
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 |
2015-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-08-10 |
delete address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW UNITED KINGDOM TW6 2SF |
2015-08-10 |
delete sic_code 49410 - Freight transport by road |
2015-08-10 |
insert address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF |
2015-08-10 |
insert sic_code 99999 - Dormant Company |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-10 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-02 |
update statutory_documents 30/06/15 FULL LIST |
2015-03-07 |
delete address 4 NEW SQUARE BEDFONT LAKES MIDDLESEX ENGLAND TW14 8HA |
2015-03-07 |
insert address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW UNITED KINGDOM TW6 2SF |
2015-03-07 |
update registered_address |
2015-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4 NEW SQUARE
BEDFONT LAKES
MIDDLESEX
ENGLAND
TW14 8HA |
2014-09-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON |
2014-08-07 |
delete address 4 NEW SQUARE BEDFONT LAKES MIDDLESEX ENGLAND ENGLAND TW14 8HA |
2014-08-07 |
insert address 4 NEW SQUARE BEDFONT LAKES MIDDLESEX ENGLAND TW14 8HA |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update registered_address |
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 |
2014-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-01 |
update statutory_documents 30/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-31 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-08-28 => 2014-07-28 |
2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEONIE STEVENSON / 01/05/2013 |
2013-07-15 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-22 |
delete company_previous_name MFB TRADING LIMITED |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-21 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2012-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEONIE STEVENSON / 27/09/2012 |
2012-07-31 |
update statutory_documents 31/07/12 FULL LIST |
2012-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 07/03/2012 |
2011-08-16 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON LEONIE STEVENSON |
2011-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES WILSON |
2011-08-01 |
update statutory_documents 31/07/11 FULL LIST |
2011-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON |
2011-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO |
2011-01-11 |
update statutory_documents DIRECTOR APPOINTED RANDEEP SINGH SAGOO |
2011-01-11 |
update statutory_documents ADOPT ARTICLES 13/12/2010 |
2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CROSS |
2010-08-26 |
update statutory_documents 31/07/10 FULL LIST |
2010-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
AVIATION HOUSE 923 SOUTHERN
PERIMETER ROAD LONDON HEATHROW
AIRPORT HOUNSLOW
MIDDLESEX
TW6 3AE |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 09/11/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUMPHREY / 09/11/2009 |
2009-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009 |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 06/11/2009 |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUMPHREY / 06/11/2009 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-02-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN REDMOND |
2009-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND / 01/05/2008 |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07 |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06 |
2007-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-24 |
update statutory_documents SECRETARY RESIGNED |
2006-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
34 ELY PLACE
LONDON
EC1N 6TD |
2005-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04 |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-10 |
update statutory_documents SECRETARY RESIGNED |
2004-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03 |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02 |
2003-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01 |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/05/01 |
2001-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
2001-06-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-03-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-02-14 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/05/00 |
2000-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-09-27 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS; AMEND |
2000-06-09 |
update statutory_documents ADOPT ARTICLES 30/05/00 |
2000-05-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00 |
2000-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-17 |
update statutory_documents SECRETARY RESIGNED |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/99 FROM:
CHERTSEY ROAD
WINDLESHAM
SURREY
GU20 6HJ |
1999-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-10 |
update statutory_documents SECRETARY RESIGNED |
1999-06-10 |
update statutory_documents ADOPT MEM AND ARTS 02/06/99 |
1999-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-22 |
update statutory_documents SECRETARY RESIGNED |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
1998-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-30 |
update statutory_documents RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS |
1996-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-02-18 |
update statutory_documents RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS |
1995-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-07-17 |
update statutory_documents SECRETARY RESIGNED |
1995-03-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1995-03-10 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03 |
1995-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-02-07 |
update statutory_documents S386 DISP APP AUDS 30/01/95 |
1995-02-07 |
update statutory_documents ADOPT MEM AND ARTS 30/01/95 |
1995-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS |
1995-01-24 |
update statutory_documents SECRETARY RESIGNED |
1994-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/94 FROM:
106-114 BOROUGH HIGH STREET
LONDON
SE1 1LB |
1994-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-11-11 |
update statutory_documents SECRETARY RESIGNED |
1994-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-05 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1994-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/94 FROM:
C/O CRUMP & CO
ST CLARE HOUSE
30-33 MINORIES LONDON
EC3N 1DD |
1994-05-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-05 |
update statutory_documents SECRETARY RESIGNED |
1994-05-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-05-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-05 |
update statutory_documents RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS |
1994-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/94 FROM:
C/O WILLIAM A.CRUMP SOLICOTORS
42/44 DOLBEN STREET
LONDON
SE1 OUP |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-02-22 |
update statutory_documents RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS |
1993-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-28 |
update statutory_documents COMPANY NAME CHANGED
MFB TRADING LIMITED
CERTIFICATE ISSUED ON 01/09/92 |
1992-03-16 |
update statutory_documents RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS |
1992-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-03-25 |
update statutory_documents RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS |
1990-08-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-05-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-01 |
update statutory_documents RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS |
1990-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-07-25 |
update statutory_documents SECRETARY RESIGNED |
1988-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |