Date | Description |
1992-04-24 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
1992-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-01-15 |
update statutory_documents RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS |
1991-10-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-16 |
update statutory_documents £ NC 115000/210000
30/08/91 |
1991-09-16 |
update statutory_documents NC INC ALREADY ADJUSTED 30/08/91 |
1991-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-15 |
update statutory_documents RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS |
1991-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/91 FROM:
THE AVON IPSWICH ROAD
LONG STRATTON
NORFOLK
NR15 2TA |
1991-01-04 |
update statutory_documents AMENDING 882R |
1990-11-01 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04 |
1990-09-25 |
update statutory_documents ALTER MEM AND ARTS 09/09/90 |
1990-06-25 |
update statutory_documents £ IC 115000/15000
18/06/90
£ SR 100000@1=100000 |
1990-04-05 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/90 |
1990-04-05 |
update statutory_documents RE ISS SHS 30/03/90 |
1990-01-05 |
update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
1990-01-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1989-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |