CASTLEDOCK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-01 => 2024-05-01
2023-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-02-01
2023-07-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 2 => 1
2023-06-07 update accounts_next_due_date 2023-05-01 => 2023-07-31
2023-04-30 update statutory_documents PREVSHO FROM 02/05/2022 TO 01/05/2022
2023-04-07 update account_ref_day 3 => 2
2023-04-07 update accounts_next_due_date 2023-02-03 => 2023-05-01
2023-02-01 update statutory_documents PREVSHO FROM 03/05/2022 TO 02/05/2022
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEINRICH FELDMAN
2022-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-02-03
2022-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2022-05-07 update account_ref_day 4 => 3
2022-05-07 update accounts_next_due_date 2022-05-02 => 2022-07-31
2022-04-30 update statutory_documents PREVSHO FROM 04/05/2021 TO 03/05/2021
2022-03-07 update account_ref_day 5 => 4
2022-03-07 update accounts_next_due_date 2022-02-05 => 2022-05-02
2022-02-02 update statutory_documents PREVSHO FROM 05/05/2021 TO 04/05/2021
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEELGOOD DEVELOPMENTS LIMITED
2021-12-01 update statutory_documents CESSATION OF DWORA FELDMAN AS A PSC
2021-12-01 update statutory_documents CESSATION OF HEINRICH FELDMAN AS A PSC
2021-09-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-09-07 update accounts_next_due_date 2021-08-04 => 2022-02-05
2021-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-06-07 update account_ref_day 6 => 5
2021-06-07 update accounts_next_due_date 2021-05-06 => 2021-08-04
2021-05-04 update statutory_documents PREVSHO FROM 06/05/2020 TO 05/05/2020
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => SMALL
2020-10-30 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-10-30 update accounts_next_due_date 2020-08-04 => 2021-05-06
2020-08-07 update num_mort_charges 7 => 8
2020-08-07 update num_mort_outstanding 0 => 1
2020-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2020-07-02 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-02 update statutory_documents ADOPT ARTICLES 18/06/2020
2020-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028156370008
2020-06-30 update statutory_documents SECRETARY APPOINTED MR JOSEPH FELDMAN
2020-06-07 update account_ref_day 7 => 6
2020-06-07 update accounts_next_due_date 2020-05-06 => 2020-08-04
2020-05-05 update statutory_documents DIRECTOR APPOINTED MR SHULOM FELDMAN
2020-05-04 update statutory_documents PREVSHO FROM 07/05/2019 TO 06/05/2019
2020-03-07 update account_ref_day 8 => 7
2020-03-07 update accounts_next_due_date 2020-02-08 => 2020-05-06
2020-02-06 update statutory_documents PREVSHO FROM 08/05/2019 TO 07/05/2019
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-08-07 update account_ref_day 28 => 8
2019-08-07 update account_ref_month 4 => 5
2019-08-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-08-07 update accounts_next_due_date 2019-07-25 => 2020-02-08
2019-07-29 update statutory_documents PREVEXT FROM 28/04/2019 TO 08/05/2019
2019-07-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 29 => 28
2019-05-07 update accounts_next_due_date 2019-04-28 => 2019-07-25
2019-04-25 update statutory_documents PREVSHO FROM 29/04/2018 TO 28/04/2018
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-28
2019-01-28 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-08-07 update accounts_next_due_date 2018-07-27 => 2019-01-31
2018-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2018-05-07 update account_ref_day 1 => 30
2018-05-07 update account_ref_month 5 => 4
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-07-27
2018-04-27 update statutory_documents PREVSHO FROM 01/05/2017 TO 30/04/2017
2018-03-07 update account_ref_day 2 => 1
2018-03-07 update accounts_next_due_date 2018-02-02 => 2018-04-30
2018-01-31 update statutory_documents PREVSHO FROM 02/05/2017 TO 01/05/2017
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-09-07 update accounts_next_due_date 2017-07-28 => 2018-02-02
2017-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN
2017-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDAH FELDMAN
2017-05-07 update account_ref_day 3 => 2
2017-05-07 update accounts_next_due_date 2017-05-02 => 2017-07-28
2017-04-28 update statutory_documents PREVSHO FROM 03/05/2016 TO 02/05/2016
2017-02-07 update account_ref_day 4 => 3
2017-02-07 update accounts_next_due_date 2017-02-04 => 2017-05-02
2017-02-02 update statutory_documents PREVSHO FROM 04/05/2016 TO 03/05/2016
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-08-07 update accounts_next_due_date 2016-08-01 => 2017-02-04
2016-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2016-06-07 update account_ref_day 5 => 4
2016-05-12 update accounts_next_due_date 2016-05-03 => 2016-08-01
2016-05-01 update statutory_documents PREVSHO FROM 05/05/2015 TO 04/05/2015
2016-03-08 update account_ref_day 6 => 5
2016-03-08 update accounts_next_due_date 2016-02-06 => 2016-05-03
2016-03-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-03-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2016-02-03 update statutory_documents PREVSHO FROM 06/05/2015 TO 05/05/2015
2016-02-03 update statutory_documents 01/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-09-07 update accounts_next_due_date 2015-08-05 => 2016-02-06
2015-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-06-07 update account_ref_day 7 => 6
2015-06-07 update accounts_next_due_date 2015-05-06 => 2015-08-05
2015-05-05 update statutory_documents PREVSHO FROM 07/05/2014 TO 06/05/2014
2015-03-07 update account_ref_day 9 => 7
2015-03-07 update accounts_next_due_date 2015-02-09 => 2015-05-06
2015-02-07 update account_ref_day 30 => 9
2015-02-07 update account_ref_month 4 => 5
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-02-09
2015-02-06 update statutory_documents PREVSHO FROM 09/05/2014 TO 07/05/2014
2015-01-30 update statutory_documents PREVEXT FROM 30/04/2014 TO 09/05/2014
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-01 update statutory_documents 01/12/14 FULL LIST
2014-06-07 update num_mort_outstanding 2 => 0
2014-06-07 update num_mort_satisfied 5 => 7
2014-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-07 update account_category FULL => SMALL
2014-05-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-01-31
2014-05-07 update num_mort_outstanding 4 => 2
2014-05-07 update num_mort_satisfied 3 => 5
2014-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-07 update account_ref_day 1 => 30
2014-02-07 update account_ref_month 5 => 4
2014-02-07 update accounts_next_due_date 2014-02-01 => 2014-04-30
2014-01-31 update statutory_documents PREVSHO FROM 01/05/2013 TO 30/04/2013
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-23 update statutory_documents 01/12/13 FULL LIST
2013-06-25 update account_ref_day 2 => 1
2013-06-25 update accounts_next_due_date 2013-02-02 => 2013-05-01
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-05-01 => 2014-02-01
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2013-02-01 update statutory_documents PREVSHO FROM 02/05/2012 TO 01/05/2012
2012-12-03 update statutory_documents 01/12/12 FULL LIST
2012-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2012-04-29 update statutory_documents PREVSHO FROM 03/05/2011 TO 02/05/2011
2012-01-31 update statutory_documents PREVSHO FROM 04/05/2011 TO 03/05/2011
2011-12-19 update statutory_documents 01/12/11 FULL LIST
2011-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-02-02 update statutory_documents PREVSHO FROM 05/05/2010 TO 04/05/2010
2010-12-02 update statutory_documents 01/12/10 FULL LIST
2010-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DWORA FELDMAN / 01/10/2009
2010-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEINRICH FELDMAN / 01/10/2009
2010-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUDAH FELDMAN / 01/10/2009
2010-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DWORA FELDMAN / 01/10/2009
2010-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JUDAH FELDMAN / 01/10/2009
2010-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-25 update statutory_documents PREVSHO FROM 06/05/2009 TO 05/05/2009
2010-01-18 update statutory_documents 01/12/09 FULL LIST
2009-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-25 update statutory_documents PREVEXT FROM 30/04/2008 TO 06/05/2008
2008-12-03 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-04 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-04 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-13 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-13 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-13 update statutory_documents DEBENTURE 30/11/05
2005-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-24 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2004-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-08 update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-06 update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-28 update statutory_documents AUDITOR'S RESIGNATION
2001-12-04 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-01-10 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-01-10 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-01-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 25/03/01 TO 30/04/01
2000-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/00 FROM: QUEENSBURY HOUSE 3 OLD BURLINGTON STREET LONDON W1X 1LA
2000-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-28 update statutory_documents NEW SECRETARY APPOINTED
2000-12-28 update statutory_documents NEW SECRETARY APPOINTED
2000-12-28 update statutory_documents DIRECTOR RESIGNED
2000-12-28 update statutory_documents DIRECTOR RESIGNED
2000-12-28 update statutory_documents DIRECTOR RESIGNED
2000-12-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-13 update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-08-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/00
2000-07-24 update statutory_documents ADOPT ARTICLES 14/07/00
2000-06-27 update statutory_documents £ IC 4000/2000 21/06/00 £ SR 2000@1=2000
2000-06-27 update statutory_documents RE:AUTH POS AG-2000 X£1 21/06/00
2000-05-24 update statutory_documents ALTER ARTICLES 17/05/00
2000-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 48-54 MOORGATE LONDON EC2R 6EL
2000-04-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-20 update statutory_documents DIRECTOR RESIGNED
2000-04-20 update statutory_documents DIRECTOR RESIGNED
2000-04-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/99
1999-12-08 update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-20 update statutory_documents NEW SECRETARY APPOINTED
1999-10-20 update statutory_documents SECRETARY RESIGNED
1999-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-16 update statutory_documents DIRECTOR RESIGNED
1999-07-16 update statutory_documents DIRECTOR RESIGNED
1999-07-16 update statutory_documents DIRECTOR RESIGNED
1999-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/98
1998-12-14 update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-05-06 update statutory_documents RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1998-04-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-15 update statutory_documents DIRECTOR RESIGNED
1998-04-15 update statutory_documents DIRECTOR RESIGNED
1998-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/97
1997-09-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-15 update statutory_documents DIRECTOR RESIGNED
1997-09-15 update statutory_documents DIRECTOR RESIGNED
1997-09-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 37A WALBROOK LONDON EC4N 8BS
1997-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-04 update statutory_documents RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS
1997-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/96
1997-04-09 update statutory_documents DIRECTOR RESIGNED
1997-04-09 update statutory_documents DIRECTOR RESIGNED
1996-08-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/95
1996-06-12 update statutory_documents RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS
1996-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-03 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-12 update statutory_documents NEW SECRETARY APPOINTED
1995-05-19 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-05 update statutory_documents RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS
1995-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/94
1995-02-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-25 update statutory_documents REDESIGNATION 20/01/95
1994-04-26 update statutory_documents RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS
1994-03-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-15 update statutory_documents NC INC ALREADY ADJUSTED 01/03/94
1994-03-15 update statutory_documents S386 DISP APP AUDS 01/03/94
1994-03-15 update statutory_documents CONVERSION 01/03/94
1994-02-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03
1993-07-01 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/93
1993-06-28 update statutory_documents CONVE 17/06/93
1993-06-28 update statutory_documents NC INC ALREADY ADJUSTED 17/06/93
1993-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/93 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HA
1993-06-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-28 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-28 update statutory_documents CONVERSION 17/06/93
1993-06-23 update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1993-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 120 EAST ROAD LONDON N1 6AA
1993-05-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION