Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-20 |
update statutory_documents THAT EXCEPT IN SO FAR AS THE RIGHTS ATTACHING TO, OR THE TERMS OF ISSUE OF, ANY SHARE OF THE COMPANY OTHERWISE PROVIDE, DIVIDENDS MAY BE DECLARED AND/OR PAID BY THE COMPANY IN ANY CURRENCY OR CURRENCIES THE BOARD MAY, IN ITS DISCRETION, DECUDE USING AN EXCHANGE RATE OR EXCHANGE RATES SELECTED BY THE BOARD 27/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2023-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARA ELIZABETH MAJOR / 29/09/2022 |
2022-04-07 |
delete address LAKESIDE DRIVE PARK ROYAL LONDON NW10 7HQ |
2022-04-07 |
insert address 16 GREAT MARLBOROUGH STREET LONDON UNITED KINGDOM W1F 7HS |
2022-04-07 |
update registered_address |
2022-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN THRUSTLE / 21/03/2022 |
2022-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARA ELIZABETH MAJOR / 21/03/2022 |
2022-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW CRAYDEN EDMUNDS / 21/03/2022 |
2022-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE-LOUISE JORDAN / 21/03/2022 |
2022-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM
LAKESIDE DRIVE PARK ROYAL
LONDON
NW10 7HQ |
2022-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UDV (SJ) LIMITED / 21/03/2022 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED IAN THRUSTLE |
2021-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIN |
2021-08-07 |
delete address LAKESIDE DRIVE PARK ROYAL LONDON LONDON NW10 7HQ |
2021-08-07 |
insert address LAKESIDE DRIVE PARK ROYAL LONDON NW10 7HQ |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-08-07 |
update registered_address |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE-LOUISE JORDAN / 05/05/2021 |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE-LOUISE JORDAN |
2021-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINOD RAO |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2020-08-03 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MARK LEWIN |
2020-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD RAO / 03/08/2020 |
2020-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRABHAHARAN VISWANATHAN |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
2019-12-05 |
update statutory_documents SUM OF £5170971000 IS CAPITALISED 28/11/2019 |
2019-12-05 |
update statutory_documents 28/11/19 STATEMENT OF CAPITAL GBP 5174765163 |
2019-11-29 |
update statutory_documents SOLVENCY STATEMENT DATED 28/11/19 |
2019-11-29 |
update statutory_documents REDUCE ISSUED CAPITAL 28/11/2019 |
2019-11-29 |
update statutory_documents 29/11/19 STATEMENT OF CAPITAL GBP 51.747651 |
2019-11-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-07-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD RAO / 02/04/2019 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
2018-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARA ELIZABETH MAJOR / 26/09/2018 |
2018-08-01 |
update statutory_documents DIRECTOR APPOINTED KARA ELIZABETH MAJOR |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARLOCK |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN GUTTRIDGE |
2018-03-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
2018-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-05 |
update statutory_documents SECRETARY APPOINTED JONATHAN MICHAEL GUTTRIDGE |
2018-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE MATTHEWS |
2017-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK HARLOCK / 03/10/2016 |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MR PRABHAHARAN VISWANATHAN |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MCSHANE |
2017-07-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA COOPER |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON FENNESSY |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MR VINOD RAO |
2016-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCSHANE / 15/01/2015 |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNACLIFFE |
2016-05-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK |
2016-05-12 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-12 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-09 |
update statutory_documents 02/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-16 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA COOPER |
2015-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KYNASTON / 30/09/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-25 |
update statutory_documents 02/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-10-24 |
update statutory_documents SECOND FILING WITH MUD 02/03/14 FOR FORM AR01 |
2014-10-06 |
update statutory_documents DIRECTOR APPOINTED EDWARD MCSHANE |
2014-10-06 |
update statutory_documents DIRECTOR APPOINTED SHARON LYNNETTE FENNESSY |
2014-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM |
2014-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MONIKA PAIS |
2014-07-15 |
update statutory_documents AUD RES SECT 519 |
2014-04-07 |
delete address LAKESIDE DRIVE PARK ROYAL LONDON LONDON UNITED KINGDOM NW10 7HQ |
2014-04-07 |
insert address LAKESIDE DRIVE PARK ROYAL LONDON LONDON NW10 7HQ |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE |
2014-03-10 |
update statutory_documents 02/03/14 FULL LIST |
2013-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GYÖRGY GEISZL |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-03-28 |
update statutory_documents 02/03/13 FULL LIST |
2012-10-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-10-18 |
update statutory_documents ADOPT ARTICLES 22/06/2012 |
2012-08-14 |
update statutory_documents 09/08/12 STATEMENT OF CAPITAL GBP 3794163 |
2012-03-26 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCO |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON |
2012-02-29 |
update statutory_documents SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON |
2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS |
2012-02-03 |
update statutory_documents COMPANY NAME CHANGED DIAGEO US LIMITED
CERTIFICATE ISSUED ON 03/02/12 |
2012-02-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-12-23 |
update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 3794162 |
2011-06-23 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2011-06-06 |
update statutory_documents SOLVENCY STATEMENT DATED 02/06/11 |
2011-06-06 |
update statutory_documents 02/06/2011 |
2011-06-06 |
update statutory_documents 06/06/11 STATEMENT OF CAPITAL GBP 3624162 |
2011-06-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-05-18 |
update statutory_documents DIRECTOR APPOINTED MR JOSE ALBERTO IBEAS FRANCO |
2011-05-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON |
2011-04-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-04-26 |
update statutory_documents ADOPT ARTICLES 04/04/2011 |
2011-04-26 |
update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 3624162 |
2011-04-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS |
2011-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE |
2011-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE |
2011-03-28 |
update statutory_documents 02/03/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK SMITH |
2011-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
2010-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MAHLAN |
2010-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY CATHERINE MOORE / 07/12/2010 |
2010-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MONIKA PAIS / 01/12/2010 |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010 |
2010-11-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES NICHOLLS / 29/10/2010 |
2010-09-22 |
update statutory_documents DIRECTOR APPOINTED DR GYÖRGY GEISZL |
2010-09-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HEGINBOTTOM |
2010-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA MANZ |
2010-03-24 |
update statutory_documents 02/03/10 FULL LIST |
2010-01-05 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNER SMITH / 29/06/2009 |
2009-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, 8 HENRIETTA PLACE, LONDON, W1G 0NB |
2009-12-04 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2009-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL |
2009-08-04 |
update statutory_documents DIRECTOR APPOINTED ANDREW MILNER SMITH |
2009-07-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JILL KYNE |
2009-04-28 |
update statutory_documents DIRECTOR APPOINTED ANNA OLIVE MAGDELENE MANZ |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2009-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-09 |
update statutory_documents DIRECTOR APPOINTED MONIKA PAIS |
2008-08-12 |
update statutory_documents DIRECTOR APPOINTED ADELE ANN ABIGAIL |
2008-07-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN |
2008-03-29 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2006-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-30 |
update statutory_documents SHARES AGREEMENT OTC |
2004-06-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-28 |
update statutory_documents NC INC ALREADY ADJUSTED
14/05/04 |
2004-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-05-28 |
update statutory_documents £ NC 1000/10000000
14/ |
2004-05-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-05-25 |
update statutory_documents COMPANY NAME CHANGED
WATCHDIRECT LIMITED
CERTIFICATE ISSUED ON 25/05/04 |
2004-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2004-03-23 |
update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents S366A DISP HOLDING AGM 28/05/03 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-04-02 |
update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
2002-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 02/03/01; NO CHANGE OF MEMBERS |
2001-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2001-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/01 FROM:
8 HENRIETTA PLACE, LONDON, W1M 9AG |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-27 |
update statutory_documents SECRETARY RESIGNED |
2000-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
2000-03-07 |
update statutory_documents RETURN MADE UP TO 02/03/00; NO CHANGE OF MEMBERS |
1999-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-25 |
update statutory_documents SECRETARY RESIGNED |
1999-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1999-03-19 |
update statutory_documents RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
1998-06-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98 |
1998-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-09 |
update statutory_documents SECRETARY RESIGNED |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-01 |
update statutory_documents RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS |
1998-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
1997-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-01 |
update statutory_documents RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS |
1996-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 |
1996-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/96 FROM:
20 ST JAMES'S SQUARE, LONDON, SW1Y 4RR |
1996-03-22 |
update statutory_documents RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS |
1995-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 |
1995-03-23 |
update statutory_documents RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS |
1994-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 |
1994-03-16 |
update statutory_documents RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS |
1993-09-02 |
update statutory_documents ADOPT MEM AND ARTS 27/08/93 |
1993-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1993-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1993-07-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/07/93 |
1993-06-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1993-03-25 |
update statutory_documents RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS |
1992-12-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-03-26 |
update statutory_documents RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS |
1991-10-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-02 |
update statutory_documents RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS |
1991-09-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/91 FROM:
10 NORWICH STREET, LONDON, EC4A 1BD |
1991-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-05-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-05-08 |
update statutory_documents ADOPT MEM AND ARTS 12/04/90 |
1990-04-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/90 FROM:
2 BACHES STREET, LONDON, N1 6UB |
1990-03-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |