TRANSLUX INTERNATIONAL LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-07-07 update num_mort_outstanding 13 => 6
2023-07-07 update num_mort_satisfied 20 => 27
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240022
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240023
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240024
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240025
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240026
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240027
2023-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240028
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
2022-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-08 delete address 40 HARWOOD POINT 307 ROTHERHITHE STREET LONDON SE16 5HD
2022-09-08 insert address UNIT 5-7 COURT LANE INDUSTRIAL ESTATE COURT LANE IVER BUCKINGHAMSHIRE ENGLAND SL0 9HL
2022-09-08 update registered_address
2022-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM 40 HARWOOD POINT 307 ROTHERHITHE STREET LONDON SE16 5HD
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON LEWIS JOHNSON / 30/11/2021
2022-08-02 update statutory_documents CESSATION OF CHARLES EDWARD WILLOUGHBY PEEL AS A PSC
2022-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BONNEY / 30/06/2022
2022-04-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-20 update statutory_documents 11/01/22 STATEMENT OF CAPITAL GBP 217.60
2022-04-20 update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 222.04
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-08-07 update num_mort_charges 31 => 33
2021-08-07 update num_mort_outstanding 11 => 13
2021-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240033
2021-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240032
2021-06-07 update num_mort_charges 29 => 31
2021-06-07 update num_mort_outstanding 9 => 11
2021-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240031
2021-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240030
2021-03-16 update statutory_documents DIRECTOR APPOINTED SCOTT MATTHEW JOHNSON
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WILLOUGHBY PEEL / 01/01/2021
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS JOHNSON / 01/01/2021
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK PHILLIPS / 01/01/2021
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BONNEY / 01/03/2021
2021-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BONNEY / 01/03/2021
2021-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON LEWIS JOHNSON / 14/03/2021
2021-02-08 update account_category FULL => GROUP
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
2021-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-30 update num_mort_charges 28 => 29
2020-10-30 update num_mort_outstanding 8 => 9
2020-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240029
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update num_mort_outstanding 9 => 8
2020-07-08 update num_mort_satisfied 19 => 20
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240016
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
2019-11-07 update num_mort_charges 26 => 28
2019-11-07 update num_mort_outstanding 7 => 9
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240028
2019-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240027
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-07-08 update num_mort_charges 25 => 26
2019-07-08 update num_mort_outstanding 6 => 7
2019-06-20 update num_mort_charges 24 => 25
2019-06-20 update num_mort_outstanding 5 => 6
2019-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240026
2019-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240025
2018-11-07 update account_category GROUP => FULL
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
2018-11-07 update num_mort_charges 23 => 24
2018-11-07 update num_mort_outstanding 4 => 5
2018-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240024
2018-10-07 update num_mort_charges 21 => 23
2018-10-07 update num_mort_outstanding 2 => 4
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240023
2018-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240022
2018-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-07-07 delete company_previous_name TRANSLUX (U.K.) LIMITED
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-07 update num_mort_outstanding 4 => 2
2016-08-07 update num_mort_satisfied 17 => 19
2016-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240020
2016-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240021
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-02-12 update num_mort_outstanding 9 => 4
2016-02-12 update num_mort_satisfied 12 => 17
2016-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240017
2016-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240018
2016-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240019
2016-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-13 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-13 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-19 update statutory_documents 02/07/15 FULL LIST
2014-12-07 update num_mort_outstanding 12 => 9
2014-12-07 update num_mort_satisfied 9 => 12
2014-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-07 update statutory_documents 02/07/14 FULL LIST
2014-06-07 update num_mort_charges 20 => 21
2014-06-07 update num_mort_outstanding 11 => 12
2014-05-07 update num_mort_charges 19 => 20
2014-05-07 update num_mort_outstanding 10 => 11
2014-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240021
2014-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240020
2014-03-08 update num_mort_outstanding 13 => 10
2014-03-08 update num_mort_satisfied 6 => 9
2014-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-05 update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 235
2014-01-07 update account_category SMALL => GROUP
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-10-31 => 2014-09-30
2013-12-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-07 update num_mort_charges 17 => 19
2013-11-07 update num_mort_outstanding 11 => 13
2013-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240018
2013-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240019
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-10-31
2013-09-06 update num_mort_charges 16 => 17
2013-09-06 update num_mort_outstanding 10 => 11
2013-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240017
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-11 update statutory_documents 02/07/13 FULL LIST
2013-06-26 update num_mort_charges 15 => 16
2013-06-26 update num_mort_outstanding 9 => 10
2013-06-25 update num_mort_charges 14 => 15
2013-06-25 update num_mort_outstanding 8 => 9
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update num_mort_charges 13 => 14
2013-06-23 update num_mort_outstanding 7 => 8
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 59111 - Motion picture production activities
2013-06-22 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-22 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024062240016
2013-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-01-30 update statutory_documents DIRECTOR APPOINTED MR SIMON MARK PHILLIPS
2012-12-17 update statutory_documents AUDITOR'S RESIGNATION
2012-11-19 update statutory_documents AUDITOR'S RESIGNATION
2012-11-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-10 update statutory_documents 02/07/12 FULL LIST
2012-04-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-01 update statutory_documents DIRECTOR APPOINTED CHARLES EDWARD WILLOUGHBY PEEL
2012-01-28 update statutory_documents 29/12/11 STATEMENT OF CAPITAL GBP 234.11
2011-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-24 update statutory_documents 02/07/11 FULL LIST
2011-04-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-29 update statutory_documents 29/12/10 STATEMENT OF CAPITAL GBP 230.8
2011-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-19 update statutory_documents 02/07/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS JOHNSON / 01/10/2009
2010-03-08 update statutory_documents 30/12/09 STATEMENT OF CAPITAL GBP 222.92
2009-11-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-19 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-18 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-17 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-06-15 update statutory_documents NC INC ALREADY ADJUSTED 08/12/06
2007-06-15 update statutory_documents £ NC 200/300 08/12/06
2007-05-29 update statutory_documents NEW SECRETARY APPOINTED
2007-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
2007-05-10 update statutory_documents SECRETARY RESIGNED
2007-03-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21 update statutory_documents DIRECTOR RESIGNED
2006-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-05 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS; AMEND
2006-09-29 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-12 update statutory_documents DIRECTOR RESIGNED
2006-05-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-25 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents DIRECTOR RESIGNED
2005-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-05 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-11 update statutory_documents NC INC ALREADY ADJUSTED 26/10/03
2003-11-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-05 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-02 update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-08 update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-01-15 update statutory_documents DIRECTOR RESIGNED
2000-12-29 update statutory_documents DIRECTOR RESIGNED
2000-12-19 update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-10 update statutory_documents NEW SECRETARY APPOINTED
2000-05-10 update statutory_documents SECRETARY RESIGNED
1999-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-01 update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-08-04 update statutory_documents NEW SECRETARY APPOINTED
1999-07-04 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-01-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-24 update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-05-13 update statutory_documents DIRECTOR RESIGNED
1997-12-17 update statutory_documents NEW SECRETARY APPOINTED
1997-12-17 update statutory_documents SECRETARY RESIGNED
1997-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-02 update statutory_documents RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
1997-06-05 update statutory_documents COMPANY NAME CHANGED TRANSLUX (U.K.) LIMITED CERTIFICATE ISSUED ON 06/06/97
1997-05-14 update statutory_documents S366A DISP HOLDING AGM 11/04/97
1997-05-14 update statutory_documents S386 DISP APP AUDS 11/04/97
1996-09-26 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-13 update statutory_documents RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS
1996-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL
1995-07-28 update statutory_documents RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS
1995-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-08 update statutory_documents RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS
1994-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-14 update statutory_documents RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS
1993-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/93 FROM: ROOM 327 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF
1993-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-12 update statutory_documents RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS
1992-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-07-04 update statutory_documents RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS
1991-06-10 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1991-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/91 FROM: CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF
1989-08-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION