Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 2 => 1 |
2023-06-07 |
update num_mort_satisfied 5 => 6 |
2023-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-10 |
update statutory_documents DIRECTOR APPOINTED MRS ANITA O'MALLEY |
2023-02-10 |
update statutory_documents SECRETARY APPOINTED MRS ANITA O'MALLEY |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BOYLE |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN BOYLE |
2022-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-06-28 |
update statutory_documents DIRECTOR APPOINTED MRS LIRAN MALLER |
2021-06-11 |
update statutory_documents SECRETARY APPOINTED MR COLIN RICHARD BOYLE |
2021-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN PERRY |
2021-02-08 |
delete company_previous_name SAMUEL BANNER HOLDINGS LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-12-07 |
delete address 2M HOUSE SUTTON QUAYS BUSINESS PARK CLIFTON ROAD, SUTTON WEAVER RUNCORN CHESHIRE ENGLAND WA7 2EH |
2019-12-07 |
insert address 2M HOUSE CLIFTON ROAD SUTTON WEAVER RUNCORN ENGLAND WA7 3EH |
2019-12-07 |
update registered_address |
2019-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM
2M HOUSE SUTTON QUAYS BUSINESS PARK
CLIFTON ROAD, SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 2EH
ENGLAND |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 26/11/2018 |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 26/11/2018 |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN DALTON / 26/11/2018 |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN DALTON / 26/11/2018 |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 26/11/2018 |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 26/11/2018 |
2018-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 26/11/2018 |
2018-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 26/11/2018 |
2018-11-07 |
delete address HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TU |
2018-11-07 |
insert address 2M HOUSE SUTTON QUAYS BUSINESS PARK CLIFTON ROAD, SUTTON WEAVER RUNCORN CHESHIRE ENGLAND WA7 2EH |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-07 |
update registered_address |
2018-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM
HAMPTON COURT TUDOR ROAD
MANOR PARK
RUNCORN
CHESHIRE
WA7 1TU |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-03-06 |
update statutory_documents DIRECTOR APPOINTED MR GAL MALLER |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 30/09/2016 |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN DALTON / 30/09/2016 |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 30/09/2016 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-10-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-09-24 |
update statutory_documents 21/09/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-11-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-10-20 |
update statutory_documents 21/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-07-07 |
delete company_previous_name JOHN VICTOR HOLDINGS LIMITED |
2013-11-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-11-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-10-31 |
update statutory_documents SECRETARY APPOINTED MR BRIAN ROBERT PERRY |
2013-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN FLETCHER |
2013-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN FLETCHER |
2013-10-19 |
update statutory_documents 21/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-06-23 |
delete sic_code 2466 - Manufacture of other chemical products |
2013-06-23 |
delete sic_code 5155 - Wholesale of chemical products |
2013-06-23 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
2013-06-23 |
insert sic_code 46750 - Wholesale of chemical products |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2012-10-04 |
update statutory_documents 21/09/12 FULL LIST |
2012-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-03-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-03-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS |
2012-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-11-22 |
update statutory_documents 21/09/11 NO CHANGES |
2011-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-01-07 |
update statutory_documents 21/09/10 NO CHANGES |
2010-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS |
2007-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08 |
2007-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-07 |
update statutory_documents AGREEMENT,ACQUISITION 26/07/07 |
2007-07-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-16 |
update statutory_documents SECRETARY RESIGNED |
2006-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-09-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-09-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-09-10 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-09-10 |
update statutory_documents DOCS AVAIL TO RBS 02/09/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
2002-08-22 |
update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-08-01 |
update statutory_documents S386 DISP APP AUDS 25/07/02 |
2002-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-11-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-10-18 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-10-17 |
update statutory_documents RE: CREDIT AGREEMENT 08/10/01 |
2001-10-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-03 |
update statutory_documents COMPANY NAME CHANGED
SAMUEL BANNER HOLDINGS LIMITED
CERTIFICATE ISSUED ON 03/01/01 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
2000-09-11 |
update statutory_documents S252 DISP LAYING ACC 09/08/00 |
2000-09-11 |
update statutory_documents S366A DISP HOLDING AGM 09/08/00 |
2000-09-11 |
update statutory_documents S386 DISP APP AUDS 09/08/00 |
2000-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
2000-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-05 |
update statutory_documents RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS |
1999-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/98 FROM:
59-61 SANDHILLS LANE
LIVERPOOL
L5 9XL |
1998-08-24 |
update statutory_documents RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS |
1998-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-11 |
update statutory_documents SECRETARY RESIGNED |
1998-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS |
1997-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-10 |
update statutory_documents SECRETARY RESIGNED |
1996-09-04 |
update statutory_documents RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS |
1996-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-02-27 |
update statutory_documents IL IC 2300000/2282500
03/01/96
IL SR 17500@1=17500 |
1996-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-22 |
update statutory_documents POS 16/12/95 |
1996-01-17 |
update statutory_documents PURCHASE CONTRACT 06/12/95 |
1996-01-17 |
update statutory_documents PURCHASE PREF SHARES 06/12/95 |
1996-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-03 |
update statutory_documents ALTER MEM AND ARTS 06/12/95 |
1996-01-03 |
update statutory_documents ALTER MEM AND ARTS 06/12/95 |
1996-01-03 |
update statutory_documents PURCHASE SHARES 06/12/95 |
1996-01-03 |
update statutory_documents PURCHASE SHARES 06/12/95 |
1995-12-20 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1995-12-14 |
update statutory_documents ALTER MEM AND ARTS 20/11/95 |
1995-12-14 |
update statutory_documents ALTER MEM AND ARTS 20/11/95 |
1995-12-14 |
update statutory_documents ALTER MEM AND ARTS 21/11/95 |
1995-12-14 |
update statutory_documents ALTER MEM AND ARTS 21/11/95 |
1995-12-13 |
update statutory_documents CONVE
06/12/95 |
1995-12-13 |
update statutory_documents NC DEC ALREADY ADJUSTED
06/12/95 |
1995-12-13 |
update statutory_documents IL NC 0/2300000
06/12/95 |
1995-12-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-12-13 |
update statutory_documents ADOPT MEM AND ARTS 06/12/95 |
1995-12-13 |
update statutory_documents ALTER MEM AND ARTS 16/11/95 |
1995-12-13 |
update statutory_documents ALTER MEM AND ARTS 16/11/95 |
1995-12-13 |
update statutory_documents £ NC 3010000/2300000
06/12/95 |
1995-12-07 |
update statutory_documents £ SR 200000@1
31/12/92 |
1995-12-07 |
update statutory_documents £ SR 200000@1
31/12/93 |
1995-12-07 |
update statutory_documents £ SR 300000@1
31/12/94 |
1995-08-04 |
update statutory_documents RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS |
1995-05-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-01-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-24 |
update statutory_documents ALTER MEM AND ARTS 23/12/94 |
1994-07-28 |
update statutory_documents RETURN MADE UP TO 22/07/94; CHANGE OF MEMBERS |
1994-06-02 |
update statutory_documents COMPANY NAME CHANGED
JOHN VICTOR HOLDINGS LIMITED
CERTIFICATE ISSUED ON 03/06/94 |
1994-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-03-08 |
update statutory_documents £ NC 3000000/3010000
15/02/94 |
1994-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED 15/02/94 |
1993-07-28 |
update statutory_documents RETURN MADE UP TO 22/07/93; CHANGE OF MEMBERS |
1993-05-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1992-10-13 |
update statutory_documents RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS |
1992-04-09 |
update statutory_documents ALTER MEM AND ARTS 06/04/91 |
1992-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/92 FROM:
DENNIS HOUSE
MARSDEN STREET
MANCHESTER
M2 1JD |
1991-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-13 |
update statutory_documents £ NC 1000/3000000
25/11/91 |
1991-12-13 |
update statutory_documents ADOPT MEM AND ARTS 25/11/91 |
1991-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-10-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-10 |
update statutory_documents ALTER MEM AND ARTS 27/09/91 |
1991-10-09 |
update statutory_documents COMPANY NAME CHANGED
INHOCO 132 LIMITED
CERTIFICATE ISSUED ON 09/10/91 |
1991-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |