Date | Description |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE |
2023-09-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-08-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-08-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER ASHBY |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED KURT CHARLES JOHNSON |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE |
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 |
2023-01-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/01/2022 |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES |
2022-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-17 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS PAUL DOUGLAS |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES VAN DER WELLE |
2022-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CONAGHAN |
2022-07-15 |
update statutory_documents DIRECTOR APPOINTED RICHARD JAMES PAYNE |
2022-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP 2323 LIMITED |
2022-06-08 |
update statutory_documents CESSATION OF WPP JUBILEE LIMITED AS A PSC |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN FAREWELL |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP SAMSON LIMITED |
2022-01-14 |
update statutory_documents CESSATION OF WPP 2709 LIMITED AS A PSC |
2022-01-14 |
update statutory_documents CESSATION OF WPP RUSSELL UK TWO LIMITED AS A PSC |
2022-01-14 |
update statutory_documents 21/12/21 STATEMENT OF CAPITAL GBP 566441622.9
21/12/21 STATEMENT OF CAPITAL USD 50578125 |
2022-01-14 |
update statutory_documents 21/12/21 STATEMENT OF CAPITAL GBP 649984995.8
21/12/21 STATEMENT OF CAPITAL USD 419578125 |
2022-01-14 |
update statutory_documents 21/12/21 STATEMENT OF CAPITAL GBP 649984995.8
21/12/21 STATEMENT OF CAPITAL USD 50578125 |
2022-01-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-13 |
update statutory_documents ADOPT ARTICLES 21/12/2021 |
2022-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STICKLEBACK LIMITED / 22/11/2018 |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WPP 2709 LIMITED / 20/11/2018 |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WPP JUBILEE LIMITED / 26/11/2018 |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WPP RUSSELL UK TWO LIMITED / 20/11/2018 |
2022-01-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 26/11/2018 |
2021-12-20 |
update statutory_documents SOLVENCY STATEMENT DATED 17/12/21 |
2021-12-20 |
update statutory_documents REDUCE ISSUED CAPITAL 17/12/2021 |
2021-12-20 |
update statutory_documents 20/12/21 STATEMENT OF CAPITAL USD 50578125
20/12/21 STATEMENT OF CAPITAL GBP 21373475.30 |
2021-12-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
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 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
2021-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS |
2019-11-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE |
2019-11-28 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN |
2019-11-14 |
update statutory_documents SOLVENCY STATEMENT DATED 14/11/19 |
2019-11-14 |
update statutory_documents REDUCE ISSUED CAPITAL 14/11/2019 |
2019-11-14 |
update statutory_documents 14/11/19 STATEMENT OF CAPITAL GBP 160300401.75
14/11/19 STATEMENT OF CAPITAL USD 50578125 |
2019-11-14 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
2018-12-07 |
delete address 27 FARM STREET LONDON W1J 5RJ |
2018-12-07 |
insert address SEA CONTAINERS HOUSE 18 UPPER GROUND LONDON UNITED KINGDOM SE1 9GL |
2018-12-07 |
update registered_address |
2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
27 FARM STREET
LONDON
W1J 5RJ |
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 |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH 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 FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP RUSSELL UK TWO LIMITED |
2017-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WPP 2709 LIMITED / 31/08/2017 |
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 |
2016-12-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND |
2016-01-08 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2016-01-08 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-12-01 |
update statutory_documents 22/11/15 FULL LIST |
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 FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2015-01-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-12-17 |
update statutory_documents 22/11/14 FULL LIST |
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 FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2014-01-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-12-24 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE |
2013-12-24 |
update statutory_documents 22/11/13 FULL LIST |
2013-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAREWELL / 01/10/2009 |
2013-12-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2013 |
2013-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-22 => 2012-11-22 |
2013-06-24 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
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 |
2012-12-11 |
update statutory_documents 22/11/12 FULL LIST |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-01 |
update statutory_documents 22/11/11 FULL LIST |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-30 |
update statutory_documents 22/11/10 FULL LIST |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-05 |
update statutory_documents 22/11/09 FULL LIST |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-06 |
update statutory_documents DIRECTOR APPOINTED KEVIN FAREWELL |
2009-01-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE GOLDSTEIN |
2008-12-29 |
update statutory_documents MIN DETAIL AMEND CAPITAL EFF 29/12/08 |
2008-12-29 |
update statutory_documents SOLVENCY STATEMENT DATED 23/12/08 |
2008-12-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-12-29 |
update statutory_documents CANCELLATION OF CAPITAL REDEMPTION RESERVE & CANCELLATION OF SHARE PREMIUM ACCOUNT 29/12/2008 |
2008-12-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents DIRECTOR APPOINTED PAUL DELANEY |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON |
2008-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-10 |
update statutory_documents S366A DISP HOLDING AGM 27/04/06 |
2006-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-09 |
update statutory_documents SECRETARY RESIGNED |
2005-12-09 |
update statutory_documents SECRETARY RESIGNED |
2005-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS |
2004-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS |
2003-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-28 |
update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-11 |
update statutory_documents RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-12-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 18/02/00 TO 31/12/99 |
2000-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/02/99 |
2000-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/99 |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS |
1999-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-19 |
update statutory_documents RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS |
1999-02-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/01/00 TO 18/02/99 |
1999-01-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/99 TO 28/01/99 |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-27 |
update statutory_documents NC INC ALREADY ADJUSTED
24/03/98 |
1998-04-27 |
update statutory_documents ALTER MEM AND ARTS 24/03/98 |
1998-04-14 |
update statutory_documents RES APPROVAL 24/03/98 |
1998-04-14 |
update statutory_documents RES APPROVAL 24/03/98 |
1998-04-14 |
update statutory_documents RES APPROVAL 24/03/98 |
1998-04-14 |
update statutory_documents RES APPROVAL 24/03/98 |
1998-04-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-14 |
update statutory_documents ALTER MEM AND ARTS 24/03/98 |
1998-04-14 |
update statutory_documents ALTER MEM AND ARTS 24/03/98 |
1998-01-20 |
update statutory_documents US$ NC 300000103/307578125
30/12/97 |
1998-01-20 |
update statutory_documents NC INC ALREADY ADJUSTED 30/12/97 |
1998-01-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/97 |
1997-12-09 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-12-05 |
update statutory_documents RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS |
1997-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-27 |
update statutory_documents £ NC 110000102/230000102
19/12/96 |
1997-01-27 |
update statutory_documents NC INC ALREADY ADJUSTED 16/12/96 |
1997-01-27 |
update statutory_documents SEC 95 16/12/96 |
1997-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-13 |
update statutory_documents £ NC 50000102/110000102
11/12/96 |
1997-01-13 |
update statutory_documents NC INC ALREADY ADJUSTED 11/12/96 |
1997-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS |
1996-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-02 |
update statutory_documents SHARES AGREEMENT OTC |
1996-02-02 |
update statutory_documents SHARES AGREEMENT OTC |
1996-01-10 |
update statutory_documents £ NC 102/50000102
07/12/95 |
1996-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-10 |
update statutory_documents ALTER MEM AND ARTS 07/12/95 |
1996-01-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/95 |
1995-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-24 |
update statutory_documents US$ NC 300000012/300000103
15/11/95 |
1995-11-24 |
update statutory_documents NC INC ALREADY ADJUSTED 15/11/95 |
1995-11-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/11/95 |
1995-11-13 |
update statutory_documents RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS |
1995-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-10-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-11-29 |
update statutory_documents RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS |
1994-09-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/93 |
1994-03-07 |
update statutory_documents RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS |
1993-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-28 |
update statutory_documents US$ NC 180000012/300000012
06/10/93 |
1993-11-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-11-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-11-16 |
update statutory_documents ALTER MEM AND ARTS 27/10/93 |
1993-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-09-16 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/92 |
1993-06-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-12-23 |
update statutory_documents RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS |
1992-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-03 |
update statutory_documents SHARES AGREEMENT OTC |
1992-05-12 |
update statutory_documents COMPANY NAME CHANGED
WPP GROUP DESIGN SERVICES LIMITE
D
CERTIFICATE ISSUED ON 13/05/92 |
1992-02-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-28 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/01/92 |
1992-01-28 |
update statutory_documents COMPANY NAME CHANGED
WPP GROUP ACQUISITIONS LIMITED
CERTIFICATE ISSUED ON 29/01/92 |
1992-01-20 |
update statutory_documents US$ NC 0/180000012
20/12/91 |
1992-01-20 |
update statutory_documents £ NC 100/102
20/12/91 |
1992-01-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-20 |
update statutory_documents NC INC ALREADY ADJUSTED 20/12/91 |
1992-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/92 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF |
1992-01-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-01-07 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/01/92 |
1992-01-07 |
update statutory_documents COMPANY NAME CHANGED
SALVERGROVE LIMITED
CERTIFICATE ISSUED ON 08/01/92 |
1992-01-04 |
update statutory_documents ALTER MEM AND ARTS 19/12/91 |
1991-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |