Date | Description |
1992-02-25 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
1991-02-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1991-02-04 |
update statutory_documents RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS |
1991-02-04 |
update statutory_documents 366A, 252 17/01/91 |
1990-03-22 |
update statutory_documents £ NC 100/15000
09/03/90 |
1990-03-22 |
update statutory_documents NC INC ALREADY ADJUSTED 09/03/90 |
1990-02-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/89 FROM:
70-74 CITY ROAD
LONDON
EC1Y 2DQ |
1989-09-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |