Date | Description |
2023-11-29 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-05-30 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-12-06 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-08-08 |
delete address 25 MOORGATE LONDON EC2R 6AY |
2022-08-08 |
insert address C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG |
2022-08-08 |
update registered_address |
2022-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM
25 MOORGATE
LONDON
EC2R 6AY |
2022-06-01 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-05-16 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2021-12-01 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-08-02 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2020-12-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2020-11-24 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2020-05-27 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2020-03-17 |
update statutory_documents NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1 |
2019-11-29 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-10-16 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2019-07-05 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-02-26 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-01-21 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
2019-01-16 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-12-07 |
delete address C/O SMITH & WILLIAMSON LLP 25 MOORGATE LONDON EC2R 6AY |
2018-12-07 |
insert address 25 MOORGATE LONDON EC2R 6AY |
2018-12-07 |
update company_status Active => In Administration |
2018-12-07 |
update registered_address |
2018-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM
C/O SMITH & WILLIAMSON LLP 25 MOORGATE
LONDON
EC2R 6AY |
2018-11-16 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016774,00007931 |
2018-11-07 |
delete address CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF |
2018-11-07 |
insert address C/O SMITH & WILLIAMSON LLP 25 MOORGATE LONDON EC2R 6AY |
2018-11-07 |
update registered_address |
2018-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM
CANNON PLACE 78 CANNON STREET
LONDON
EC4N 6AF |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
2018-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MICHAEL TAUSCHER |
2018-10-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2018 |
2018-04-07 |
update accounts_last_madeup_date 2015-10-31 => 2017-04-30 |
2018-04-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-06 |
update statutory_documents 30/04/17 TOTAL EXEMPTION SMALL |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-08-07 |
update account_ref_day 31 => 30 |
2017-08-07 |
update account_ref_month 10 => 4 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-01-31 |
2017-07-19 |
update statutory_documents PREVEXT FROM 31/10/2016 TO 30/04/2017 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-03 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address CANNON PLACE 78 CANNON STREET LONDON ENGLAND EC4N 6AF |
2016-01-08 |
insert address CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-08 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2015-12-22 |
update statutory_documents 21/12/15 FULL LIST |
2015-09-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-13 |
delete address MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD |
2015-08-13 |
insert address CANNON PLACE 78 CANNON STREET LONDON ENGLAND EC4N 6AF |
2015-08-13 |
update registered_address |
2015-08-06 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015 |
2015-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
MITRE HOUSE 160 ALDERSGATE STREET
LONDON
EC1A 4DD |
2015-01-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-01-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEILA PITTAWAY |
2014-12-23 |
update statutory_documents 21/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-11 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-12 |
update statutory_documents SECRETARY APPOINTED MS LEILA RACHELE PITTAWAY |
2014-01-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-01-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2013-12-30 |
update statutory_documents 21/12/13 FULL LIST |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT FAVIER |
2013-09-06 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-09-05 |
update statutory_documents DIRECTOR APPOINTED MR GERARD THOMAS BARRON |
2013-08-05 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-12-21 |
update statutory_documents 21/12/12 FULL LIST |
2012-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2011-12-21 |
update statutory_documents 21/12/11 FULL LIST |
2011-12-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009 |
2011-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-05-27 |
update statutory_documents COMPANY NAME CHANGED ARJO WIGGINS APPLETON LIMITED
CERTIFICATE ISSUED ON 27/05/11 |
2011-05-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-12-23 |
update statutory_documents 21/12/10 FULL LIST |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL TAUSCHER / 21/12/2010 |
2010-09-08 |
update statutory_documents CURREXT FROM 31/12/2009 TO 31/10/2010 |
2010-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/05/09 |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT PIERRE-MARIE FAVIER |
2010-03-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-01-21 |
update statutory_documents 21/12/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL TAUSCHER / 21/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER JOHN GOWER / 21/12/2009 |
2010-01-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 21/12/2009 |
2009-06-05 |
update statutory_documents CURRSHO FROM 18/05/2010 TO 31/12/2009 |
2009-06-04 |
update statutory_documents PREVSHO FROM 31/12/2009 TO 18/05/2009 |
2009-06-01 |
update statutory_documents NC INC ALREADY ADJUSTED 19/05/09 |
2009-06-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-06-01 |
update statutory_documents EUR NC 100248828/100248829
18/05/2009 |
2009-05-29 |
update statutory_documents DIRECTOR APPOINTED BRIAN MICHAEL TAUSCHER |
2009-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE MOUNTFORD |
2009-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN NEWELL |
2009-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
OCEANA HOUSE
39-49 COMMERCIAL ROAD
SOUTHAMPTON
SO15 1GA |
2009-05-21 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PETER JOHN GOWER |
2009-05-21 |
update statutory_documents SECRETARY APPOINTED MITRE SECRETARIES LIMITED |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTOINE COURTEAULT |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PIERRE MARTINET |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BONDLAW SECRETARIES LIMITED |
2009-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE COURTEAULT / 21/12/2008 |
2009-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOUNTFORD / 21/12/2008 |
2009-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEWELL / 21/12/2008 |
2009-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MARTINET / 21/12/2008 |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents MIN DETAIL AMEND CAPITAL EFF 16/12/08 |
2008-12-16 |
update statutory_documents SOLVENCY STATEMENT DATED 15/12/08 |
2008-12-16 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT 15/12/2008 |
2008-12-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2008-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-01 |
update statutory_documents REDUCE ISSUED CAPITAL 16/06/2008 |
2008-07-21 |
update statutory_documents CONVE |
2008-07-21 |
update statutory_documents EUR NC 0/417869520
16/06/08 |
2008-07-21 |
update statutory_documents CERTIFICATE TO REDUCE SHARE CAPITAL |
2008-07-21 |
update statutory_documents COURT ORDER TO REDUCE SHARE CAPITAL |
2008-07-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWIN HODGSON |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/12/07 TO 31/12/07 |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/04 |
2005-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-17 |
update statutory_documents SECRETARY RESIGNED |
2005-02-17 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2005-02-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-08 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2004-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/04 FROM:
ST CLEMENT HOUSE
ALENCON LINK
BASINGSTOKE
HAMPSHIRE RG21 7SB |
2004-09-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 21/12/03; BULK LIST AVAILABLE SEPARATELY |
2004-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 21/12/02; BULK LIST AVAILABLE SEPARATELY |
2002-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-01 |
update statutory_documents S80A AUTH TO ALLOT SEC 14/03/02 |
2002-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 21/12/01; BULK LIST AVAILABLE SEPARATELY |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-07 |
update statutory_documents SECRETARY RESIGNED |
2001-11-29 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2001-11-29 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2001-11-29 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2001-11-29 |
update statutory_documents REREG PLC-PRI 27/11/01 |
2001-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents RE DIVIDEND 861400000 02/07/01 |
2001-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-27 |
update statutory_documents SECRETARY RESIGNED |
2001-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/01 FROM:
45 PALL MALL
LONDON
SW1Y 5JG |
2001-05-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-03-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 21/12/00; BULK LIST AVAILABLE SEPARATELY |
2000-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-25 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2000-07-25 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 211288414/ 83907164 |
2000-07-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-18 |
update statutory_documents ALTER ARTICLES 05/07/00 |
2000-05-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-11 |
update statutory_documents ALTER ARTICLES 03/05/00 |
2000-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 21/12/99; BULK LIST AVAILABLE SEPARATELY |
1999-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-12 |
update statutory_documents SECRETARY RESIGNED |
1999-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/99 FROM:
GATEWAY HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE RG21 2EE |
1999-05-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/99 |
1999-04-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-08 |
update statutory_documents RETURN MADE UP TO 21/12/98; BULK LIST AVAILABLE SEPARATELY |
1998-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-05-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/98 |
1998-05-13 |
update statutory_documents DIRECTOR POWERS 06/05/98 |
1998-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-15 |
update statutory_documents RETURN MADE UP TO 21/12/97; BULK LIST AVAILABLE SEPARATELY |
1997-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/97 |
1997-06-05 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/05/97 |
1997-06-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/05/97 |
1997-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-17 |
update statutory_documents RETURN MADE UP TO 21/12/96; BULK LIST AVAILABLE SEPARATELY |
1996-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-20 |
update statutory_documents RE: SHARES 03/09/96 |
1996-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-05-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/96 |
1996-05-21 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/05/96 |
1996-05-21 |
update statutory_documents ALLOT OF SEC 15/05/96 |
1996-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-18 |
update statutory_documents RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS |
1996-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-05-23 |
update statutory_documents ALTER MEM AND ARTS 17/05/95 |
1995-05-23 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/05/95 |
1995-05-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/95 |
1995-05-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-15 |
update statutory_documents RETURN MADE UP TO 22/12/94; BULK LIST AVAILABLE SEPARATELY |
1994-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/94 |
1994-05-31 |
update statutory_documents MARKET PURCHASES 18/05/94 |
1994-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/93; BULK LIST AVAILABLE SEPARATELY |
1993-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/93 |
1993-05-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-27 |
update statutory_documents RETURN MADE UP TO 21/12/92; BULK LIST AVAILABLE SEPARATELY |
1993-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/92 |
1992-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS |
1991-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-06-04 |
update statutory_documents AUTH MKT PURCH TO 80ML 21/05/91 |
1991-05-31 |
update statutory_documents COMPANY NAME CHANGED
WIGGINS TEAPE APPLETON P.L.C.
CERTIFICATE ISSUED ON 01/06/91 |
1991-05-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-04-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-23 |
update statutory_documents SHARES AGREEMENT OTC |
1991-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-12-06 |
update statutory_documents £ NC 170000000/228700000
28/11/90 |
1990-12-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/90 |
1990-11-14 |
update statutory_documents LISTING OF PARTICULARS |
1990-10-25 |
update statutory_documents INTIAL ACCOUNTS MADE UP TO 30/06/90 |
1990-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-08-01 |
update statutory_documents SHARES AGREEMENT OTC |
1990-06-13 |
update statutory_documents 50 MILL@.25P 27/04/90 |
1990-06-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1990-06-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1990-06-01 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1990-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-01 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1990-05-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-05-15 |
update statutory_documents LISTING OF PARTICULARS |
1990-05-09 |
update statutory_documents S-DIV
27/04/90 |
1990-05-09 |
update statutory_documents £ NC 100000/170000000
27/04/90 |
1990-05-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 29/12 |
1990-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/90 FROM:
WATLING HOUSE
35 CANNON STREET
LONDON
EC4M 5SD |
1990-05-09 |
update statutory_documents NC INC ALREADY ADJUSTED 27/04/90 |
1990-05-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/90 |
1990-05-09 |
update statutory_documents ALTER MEM AND ARTS 27/04/90 |
1990-05-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/90 |
1990-05-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-02-14 |
update statutory_documents COMPANY NAME CHANGED
PEAKGILT PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 15/02/90 |
1990-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-02-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |