Date | Description |
2024-04-07 |
delete address SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4AB |
2024-04-07 |
insert address 1 MORE LONDON PLACE LONDON SE1 2AF |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-11-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SENATOR HOUSE 85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
UNITED KINGDOM |
2023-11-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2023-11-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2023 FROM
SENATOR HOUSE 85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
UNITED KINGDOM |
2023-11-10 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-11-10 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-10-11 |
update statutory_documents SOLVENCY STATEMENT DATED 04/10/23 |
2023-10-11 |
update statutory_documents REDUCE ISSUED CAPITAL 04/10/2023 |
2023-10-11 |
update statutory_documents 11/10/23 STATEMENT OF CAPITAL GBP 1 |
2023-10-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL DEAN / 09/10/2023 |
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 |
2023-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
delete company_previous_name CARRWOOD FINANCIAL PLANNING LIMITED |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
2022-02-22 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-02-15 |
update statutory_documents CESSATION OF LIGHTHOUSE GROUP PLC AS A PSC |
2022-01-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2016 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-07 |
delete address 26 THROGMORTON STREET LONDON EC2N 2AN |
2021-04-07 |
insert address SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4AB |
2021-04-07 |
update registered_address |
2021-03-01 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2021 FROM
26 THROGMORTON STREET
LONDON
EC2N 2AN |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES GAZARD / 03/07/2020 |
2020-11-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FAIRWAY HOUSE HUNNS MERE WAY
WOODINGDEAN BUSINESS PARK
BRIGHTON
EAST SUSSEX
BN2 6AH
ENGLAND |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUILTER COSEC SERVICES LIMITED / 14/09/2020 |
2020-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents DIRECTOR APPOINTED MR MITCHELL DEAN |
2020-07-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES GAZARD |
2020-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON |
2020-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SHARKEY |
2019-12-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2019-10-24 |
update statutory_documents ADOPT ARTICLES 01/10/2019 |
2019-10-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED QUILTER COSEC SERVICES LIMITED |
2019-10-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BERNARD THOMPSON |
2019-10-10 |
update statutory_documents DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY |
2019-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH PATERSON |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-11-02 |
update statutory_documents 26/10/16 STATEMENT OF CAPITAL GBP 241000.00 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-08 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-11-08 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-10-28 |
update statutory_documents 26/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
RYDON HOUSE PYNES HILL
EXETER
EX2 5AX
UNITED KINGDOM |
2014-11-06 |
update statutory_documents 26/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 11/09/2014 |
2014-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-04-07 |
delete company_previous_name ESTRIL SYSTEMS LIMITED |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK ROSS |
2014-03-31 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH GEORGE PATERSON |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROSS |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-12 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-11-12 |
update statutory_documents 26/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-26 |
update statutory_documents SAIL ADDRESS CREATED |
2012-10-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-10-26 |
update statutory_documents 26/10/12 FULL LIST |
2012-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-11-22 |
update statutory_documents 26/10/11 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-03-31 |
update statutory_documents COMPANY NAME CHANGED LIGHTHOUSE ADVISORY SERVICES LIMITED
CERTIFICATE ISSUED ON 31/03/11 |
2011-03-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-12-08 |
update statutory_documents COMPANY NAME CHANGED CARRWOOD BARKER FINANCIAL PLANNING LIMITED
CERTIFICATE ISSUED ON 08/12/10 |
2010-12-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-17 |
update statutory_documents 26/10/10 FULL LIST |
2010-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-10-26 |
update statutory_documents 26/10/09 FULL LIST |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ROSS / 26/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SMITH / 26/10/2009 |
2009-02-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-09-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-06-16 |
update statutory_documents DIRECTOR APPOINTED MARK STUART ROSS |
2008-06-16 |
update statutory_documents DIRECTOR APPOINTED PETER JAMES SMITH |
2008-06-11 |
update statutory_documents SECRETARY APPOINTED MR MARK STUART ROSS |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM STREATFIELD |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CARRWOOD SECRETARIES LIMITED |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-05-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-05-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
CITY WHARF
NEW BAILEY STREET
MANCHESTER
M3 5ER |
2005-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-27 |
update statutory_documents SECRETARY RESIGNED |
2005-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
2003-12-22 |
update statutory_documents SECRETARY RESIGNED |
2003-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-21 |
update statutory_documents NC INC ALREADY ADJUSTED
22/09/03 |
2003-10-21 |
update statutory_documents £ NC 240000/241000
22/09 |
2003-10-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-10-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-28 |
update statutory_documents SECRETARY RESIGNED |
2003-05-28 |
update statutory_documents SECRETARY RESIGNED |
2003-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-22 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/03 FROM:
CITY WHARF
NEW BAILEY STREET
MANCHESTER
M3 5ER |
2002-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/02 FROM:
EXCHANGE BUILDINGS
24 ST PETERSGATE
STOCKPORT CHESHIRE
SK1 1HD |
2002-09-06 |
update statutory_documents COMPANY NAME CHANGED
CARRWOOD FINANCIAL PLANNING LIMI
TED
CERTIFICATE ISSUED ON 06/09/02 |
2002-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED
16/08/02 |
2002-09-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED
23/07/02 |
2002-08-03 |
update statutory_documents £ NC 100000/140000
23/07 |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-12-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-10-23 |
update statutory_documents RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS |
1998-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS |
1998-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-01 |
update statutory_documents RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
1997-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97 |
1997-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1996-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-01-12 |
update statutory_documents RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS |
1995-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-07 |
update statutory_documents RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS |
1995-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/94 FROM:
1 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU |
1994-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-06-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1994-03-11 |
update statutory_documents COMPANY NAME CHANGED
ESTRIL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 11/03/94 |
1994-01-31 |
update statutory_documents £ NC 100/100000
12/01/94 |
1994-01-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-01-31 |
update statutory_documents ALTER MEM AND ARTS 12/01/94 |
1994-01-31 |
update statutory_documents NC INC ALREADY ADJUSTED 12/01/94 |
1994-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/94 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB |
1994-01-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |