Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 4 => 6 |
2023-11-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/23 |
2023-11-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/23 |
2023-11-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/23 |
2023-11-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/23 |
2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032242610005 |
2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032242610006 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NEXT FIFTEEN COMMUNICATIONS GROUP PLC / 18/04/2023 |
2023-04-07 |
delete address 75 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3XF |
2023-04-07 |
insert address 60 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 7RT |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update registered_address |
2022-10-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/22 |
2022-10-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/22 |
2022-10-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/22 |
2022-10-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/22 |
2022-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2022 FROM
75 BERMONDSEY STREET
LONDON
SE1 3XF
UNITED KINGDOM |
2022-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NEXT FIFTEEN COMMUNICATIONS GROUP PLC / 05/09/2022 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-06-07 |
update num_mort_charges 5 => 6 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032242610006 |
2022-05-05 |
update statutory_documents SECRETARY APPOINTED MR MARK JOHN SANFORD |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA WOOD |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/21 |
2021-11-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/21 |
2021-11-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/21 |
2021-11-08 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/21 |
2021-10-07 |
update num_mort_charges 4 => 5 |
2021-10-07 |
update num_mort_outstanding 4 => 1 |
2021-10-07 |
update num_mort_satisfied 0 => 4 |
2021-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032242610002 |
2021-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032242610003 |
2021-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032242610004 |
2021-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032242610001 |
2021-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032242610005 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/20 |
2021-02-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/20 |
2021-02-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/20 |
2021-02-08 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/20 |
2020-12-18 |
update statutory_documents SECRETARY APPOINTED MS EMMA LOUISE WOOD |
2020-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS LEE MORRISON |
2020-08-18 |
update statutory_documents SOLVENCY STATEMENT DATED 30/07/20 |
2020-08-18 |
update statutory_documents REDUCE ISSUED CAPITAL 30/07/2020 |
2020-08-18 |
update statutory_documents PAYMENT IN DIVIDEND 30/07/2020 |
2020-08-18 |
update statutory_documents PAYMENT OF A DIVIDEND IN SPECIE 30/07/2020 |
2020-08-18 |
update statutory_documents 18/08/20 STATEMENT OF CAPITAL GBP 1 |
2020-08-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DYSON |
2019-11-07 |
delete company_previous_name TEXT 100 AIME LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/19 |
2019-10-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/19 |
2019-10-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/19 |
2019-10-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/19 |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY |
2019-08-07 |
update num_mort_charges 3 => 4 |
2019-08-07 |
update num_mort_outstanding 3 => 4 |
2019-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032242610004 |
2019-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/07/2019 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY LOWRY |
2018-12-06 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2018-12-06 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-06 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/18 |
2018-11-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18 |
2018-11-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18 |
2018-11-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18 |
2018-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/02/2018 |
2018-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY DIANA LOWRY / 19/10/2018 |
2018-10-15 |
update statutory_documents DIRECTOR APPOINTED MS LUCY DIANA LOWRY |
2018-10-15 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS LEE MORRISON |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032242610003 |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-07 |
update num_mort_charges 1 => 2 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17 |
2017-07-21 |
update statutory_documents FACILITY AGREEMENT 05/07/2017 |
2017-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032242610002 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-02 |
update statutory_documents 01/06/16 FULL LIST |
2016-05-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-04-01 |
update statutory_documents ALTER ARTICLES 07/03/2016 |
2016-01-07 |
delete address THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG |
2016-01-07 |
insert address 75 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3XF |
2016-01-07 |
update registered_address |
2015-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM
THE TRIANGLE
5-17 HAMMERSMITH GROVE
LONDON
W6 0LG |
2015-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-25 |
update statutory_documents 22/10/15 STATEMENT OF CAPITAL GBP 117 |
2015-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-04 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-04 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 116 |
2015-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/06/2015 |
2015-02-27 |
update statutory_documents 16/10/14 STATEMENT OF CAPITAL GBP 115 |
2015-02-27 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 115 |
2015-02-27 |
update statutory_documents 27/08/14 STATEMENT OF CAPITAL GBP 115 |
2015-02-27 |
update statutory_documents 29/10/14 STATEMENT OF CAPITAL GBP 115 |
2015-02-27 |
update statutory_documents 30/10/13 STATEMENT OF CAPITAL GBP 115 |
2014-11-07 |
update num_mort_charges 0 => 1 |
2014-11-07 |
update num_mort_outstanding 0 => 1 |
2014-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032242610001 |
2014-09-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-09-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-08-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-08-22 |
update statutory_documents SECTION 519 |
2014-08-22 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 111 |
2014-08-12 |
update statutory_documents 01/06/14 FULL LIST |
2014-08-12 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 110 |
2014-08-07 |
update account_ref_month 7 => 1 |
2014-08-07 |
update accounts_next_due_date 2015-04-30 => 2015-10-31 |
2014-07-07 |
update statutory_documents CURREXT FROM 31/07/2014 TO 31/01/2015 |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER JONATHAN HARRIS |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2014-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST |
2013-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 17/06/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-18 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-18 |
update statutory_documents 04/04/13 STATEMENT OF CAPITAL GBP 108 |
2013-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-06-27 |
update statutory_documents 01/06/12 FULL LIST |
2012-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2011-12-09 |
update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 107 |
2011-11-30 |
update statutory_documents 25/10/11 STATEMENT OF CAPITAL GBP 106 |
2011-07-28 |
update statutory_documents SOLVENCY STATEMENT DATED 26/07/11 |
2011-07-28 |
update statutory_documents CANC SHARE PREM ACCNT 26/07/2011 |
2011-07-28 |
update statutory_documents 28/07/11 STATEMENT OF CAPITAL GBP 105 |
2011-07-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HOWE |
2011-06-14 |
update statutory_documents 01/06/11 FULL LIST |
2011-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2011-03-16 |
update statutory_documents 28/01/11 STATEMENT OF CAPITAL GBP 105 |
2011-03-15 |
update statutory_documents 28/01/11 STATEMENT OF CAPITAL GBP 105 |
2011-01-12 |
update statutory_documents 26/10/10 STATEMENT OF CAPITAL GBP 103 |
2011-01-12 |
update statutory_documents 27/10/10 STATEMENT OF CAPITAL GBP 103 |
2010-08-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-08-10 |
update statutory_documents 31/07/10 STATEMENT OF CAPITAL GBP 100 |
2010-06-04 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/10/2009 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HOWE / 01/10/2009 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 05/12/2007 |
2010-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-09-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK SANFORD |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2008-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
7 ALBION COURT
GALENA ROAD
LONDON
W6 0QT |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-18 |
update statutory_documents SECRETARY RESIGNED |
2006-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/05 FROM:
NETWORK HOUSE
WOOD LANE
LONDON
W12 7SL |
2005-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-05 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-28 |
update statutory_documents SECRETARY RESIGNED |
2003-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-03-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
2000-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
2000-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-06 |
update statutory_documents COMPANY NAME CHANGED
TEXT 100 AIME LIMITED
CERTIFICATE ISSUED ON 07/10/99 |
1999-10-01 |
update statutory_documents SHARE CONVERTION 27/09/99 |
1999-07-30 |
update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS |
1999-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1999-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-08 |
update statutory_documents SECRETARY RESIGNED |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS |
1998-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
1997-09-16 |
update statutory_documents RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS |
1996-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/96 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1996-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-19 |
update statutory_documents SECRETARY RESIGNED |
1996-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |