Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEFTWICH |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MESHER |
2022-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PHILIPS UK LIMITED / 05/03/2021 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-07 |
delete address PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY ENGLAND GU2 8XG |
2021-04-07 |
insert address ASCENT 1 AEROSPACE BOULEVARD FARNBOROUGH ENGLAND GU14 6XW |
2021-04-07 |
update registered_address |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HELEN BEST / 04/03/2021 |
2021-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM
PHILIPS CENTRE GUILDFORD BUSINESS PARK
GUILDFORD
SURREY
GU2 8XG
ENGLAND |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY MESHER |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-12-07 |
delete company_previous_name INSPIRED MEDICAL PRODUCTS LIMITED |
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 |
2019-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2019-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPS UK LIMITED |
2019-01-03 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2019 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-02-14 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE HELEN BEST |
2016-02-14 |
update statutory_documents SECRETARY APPOINTED MRS LOUISE HELEN BEST |
2016-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMSTRONG |
2016-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN ARMSTRONG |
2016-02-11 |
delete address PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XH |
2016-02-11 |
insert address PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY ENGLAND GU2 8XG |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-11 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
PHILIPS CENTRE GUILDFORD BUSINESS PARK
GUILDFORD
SURREY
GU2 8XH |
2016-01-05 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM TRANTER |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYDEN VIVASH |
2016-01-04 |
update statutory_documents 03/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-05 |
update statutory_documents 03/01/15 FULL LIST |
2014-10-07 |
update account_category FULL => DORMANT |
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 |
2014-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
delete company_previous_name RUSTPOST TRADING LIMITED |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update statutory_documents 03/01/14 FULL LIST |
2013-09-06 |
update account_category DORMANT => FULL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update account_category FULL => DORMANT |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-21 |
update statutory_documents 03/01/13 FULL LIST |
2012-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-01-09 |
update statutory_documents 03/01/12 FULL LIST |
2011-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-28 |
update statutory_documents ADOPT ARTICLES 07/02/2011 |
2011-01-05 |
update statutory_documents 03/01/11 FULL LIST |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED MR HAYDEN VIVASH |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ROBERT ARMSTRONG |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ATWILL |
2010-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-04 |
update statutory_documents 03/01/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS ATWILL / 01/01/2010 |
2009-10-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-16 |
update statutory_documents PREVEXT FROM 30/06/2008 TO 31/12/2008 |
2009-03-16 |
update statutory_documents DIRECTOR APPOINTED JOHN ANGUS ATWILL |
2009-03-16 |
update statutory_documents SECRETARY APPOINTED MARTIN ROBERT ARMSTRONG |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN ARMSTRONG |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DORITA PISHKO |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2009 FROM
CHICHESTER BUSINESS PARK
CITY FIELDS WAY
TANGMERE, CHICHESTER
WEST SUSSEX
PO20 2FT |
2009-01-21 |
update statutory_documents DIRECTOR APPOINTED GRAHAM TRANTER |
2009-01-21 |
update statutory_documents DIRECTOR APPOINTED MARTIN ROBERT ARMSTRONG |
2009-01-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL BEVEVINO |
2009-01-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MICLOT |
2009-01-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN FULTON |
2008-12-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
CHICHESTER BUSINESS PARK
CITY FIELDS PARK
TANGMERE, CHICHESTER
WEST SUSSEX PO20 2FT |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
HEATH PLACE
BOGNOR REGIS
WEST SUSSEX
PO22 9SL |
2006-08-03 |
update statutory_documents NC INC ALREADY ADJUSTED
29/06/06 |
2006-08-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS; AMEND |
2005-07-10 |
update statutory_documents RETURN MADE UP TO 03/01/05; NO CHANGE OF MEMBERS |
2005-06-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-06-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-06-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-06-16 |
update statutory_documents COMPANY NAME CHANGED
PROFILE THERAPEUTICS LIMITED
CERTIFICATE ISSUED ON 16/06/05 |
2005-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/04 |
2004-10-26 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2004-10-26 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2004-10-26 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2004-10-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-26 |
update statutory_documents REREG PLC-PRI 26/10/04 |
2004-10-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 03/01/04; BULK LIST AVAILABLE SEPARATELY |
2003-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 03/01/03; BULK LIST AVAILABLE SEPARATELY |
2003-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/02 FROM:
TOWN QUAY HOUSE
7 TOWN QUAY
SOUTHAMPTON
SO14 2PT |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 03/01/02; BULK LIST AVAILABLE SEPARATELY |
2002-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-05 |
update statutory_documents RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS |
2000-12-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-11-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-04-27 |
update statutory_documents CONSO CONVE
23/03/00 |
2000-04-27 |
update statutory_documents NC DEC ALREADY ADJUSTED
23/03/00 |
2000-04-27 |
update statutory_documents £ IC 4568776/489337
23/03/00
£ SR 4079439@1=4079439 |
2000-04-27 |
update statutory_documents ADOPTARTICLES23/03/00 |
2000-04-27 |
update statutory_documents £81592 23/03/00 |
2000-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-04-07 |
update statutory_documents NC INC ALREADY ADJUSTED
23/03/00 |
2000-04-07 |
update statutory_documents ADOPTARTICLES23/03/00 |
2000-03-29 |
update statutory_documents LISTING OF PARTICULARS |
2000-03-15 |
update statutory_documents £ NC 3996523/4099682
04/02/00 |
2000-03-15 |
update statutory_documents NC INC ALREADY ADJUSTED 04/02/00 |
2000-03-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2000-03-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2000-02-28 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2000-02-28 |
update statutory_documents AUDITORS' REPORT |
2000-02-28 |
update statutory_documents AUDITORS' STATEMENT |
2000-02-28 |
update statutory_documents BALANCE SHEET |
2000-02-28 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2000-02-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2000-02-28 |
update statutory_documents ADOPT MEM AND ARTS 25/02/00 |
2000-02-28 |
update statutory_documents REREG PRI-PLC 25/02/00 |
2000-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-05 |
update statutory_documents SECRETARY RESIGNED |
1999-12-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-11-30 |
update statutory_documents SHARE OPTION SCHEME 19/11/99 |
1999-11-29 |
update statutory_documents COMPANY NAME CHANGED
INSPIRED MEDICAL PRODUCTS LIMITE
D
CERTIFICATE ISSUED ON 30/11/99 |
1999-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-04 |
update statutory_documents SECRETARY RESIGNED |
1999-06-02 |
update statutory_documents SECRETARY RESIGNED |
1999-02-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1999-02-04 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1999-02-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS |
1999-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-01-26 |
update statutory_documents RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS |
1997-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-20 |
update statutory_documents NC INC ALREADY ADJUSTED
21/02/97 |
1997-05-20 |
update statutory_documents ADOPT MEM AND ARTS 21/02/97 |
1997-05-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/97 |
1997-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-04-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/02/97 |
1997-04-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/02/97 |
1997-04-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/02/97 |
1997-04-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/02/97 |
1997-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/97 |
1997-03-05 |
update statutory_documents ADOPT MEM AND ARTS 21/02/97 |
1997-03-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS |
1996-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-22 |
update statutory_documents RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS |
1995-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-02-28 |
update statutory_documents RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS |
1994-11-11 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1994-11-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-10 |
update statutory_documents NC INC ALREADY ADJUSTED
15/04/94 |
1994-05-10 |
update statutory_documents NC INC ALREADY ADJUSTED
15/04/94 |
1994-05-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-05-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/94 |
1994-05-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/04/94 |
1994-05-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-04-26 |
update statutory_documents COMPANY NAME CHANGED
RUSTPOST TRADING LIMITED
CERTIFICATE ISSUED ON 27/04/94 |
1994-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-03-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |