Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE KATE DUNN |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
delete address 84 ALBION STREET LEEDS ENGLAND LS1 6AG |
2023-04-07 |
insert address FIRST FLOOR LEEDS HOUSE CENTRAL PARK NEW LANE LEEDS ENGLAND LS11 5DZ |
2023-04-07 |
update registered_address |
2022-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2022 FROM
84 ALBION STREET
LEEDS
LS1 6AG
ENGLAND |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2019-06-09 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-09 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2019-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS |
2018-06-07 |
delete sic_code 86900 - Other human health activities |
2018-06-07 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2018-06-07 |
insert sic_code 99999 - Dormant Company |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
2018-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW |
2017-11-07 |
update num_mort_outstanding 2 => 0 |
2017-11-07 |
update num_mort_satisfied 23 => 25 |
2017-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
2017-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 |
2017-09-07 |
update account_category FULL => DORMANT |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-01-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-12-19 |
delete address LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER |
2016-12-19 |
insert address 84 ALBION STREET LEEDS ENGLAND LS1 6AG |
2016-12-19 |
update registered_address |
2016-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM
LANSDOWNE HOUSE 57 BERKELEY SQUARE
LONDON
W1J 6ER |
2016-11-07 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS |
2016-10-07 |
delete address 90 HIGH HOLBORN LONDON WC1V 6XX |
2016-10-07 |
insert address LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER |
2016-10-07 |
update registered_address |
2016-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2016 FROM
90 HIGH HOLBORN
LONDON
WC1V 6XX |
2016-09-21 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW |
2016-09-21 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN WEI ROBERTS |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY LUMB |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH |
2016-08-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-08-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-07-23 |
update statutory_documents 22/05/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-07-07 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-07-07 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-06-05 |
update statutory_documents 22/05/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-06 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-06-16 |
update statutory_documents 22/05/14 FULL LIST |
2014-04-07 |
update account_ref_day 5 => 31 |
2014-04-07 |
update account_ref_month 11 => 10 |
2014-04-07 |
update accounts_next_due_date 2014-08-05 => 2014-07-31 |
2014-03-04 |
update statutory_documents PREVSHO FROM 05/11/2013 TO 31/10/2013 |
2013-09-06 |
update accounts_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-09-06 |
update accounts_next_due_date 2013-08-05 => 2014-08-05 |
2013-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/11/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-07-01 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-06-25 |
insert company_previous_name BONDCARE HOMES LIMITED |
2013-06-25 |
update name BONDCARE HOMES LIMITED => AKARI HOMES LIMITED |
2013-06-22 |
delete address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU |
2013-06-22 |
insert address 90 HIGH HOLBORN LONDON WC1V 6XX |
2013-06-22 |
update accounts_last_madeup_date 2010-11-07 => 2011-11-06 |
2013-06-22 |
update accounts_next_due_date 2012-08-05 => 2013-08-05 |
2013-06-22 |
update registered_address |
2013-06-21 |
update num_mort_charges 24 => 25 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-06 |
update statutory_documents 22/05/13 FULL LIST |
2013-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUMB / 22/05/2013 |
2013-02-19 |
update statutory_documents COMPANY NAME CHANGED BONDCARE HOMES LIMITED
CERTIFICATE ISSUED ON 19/02/13 |
2013-02-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012 |
2012-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 10/09/2012 |
2012-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 06/11/11 |
2012-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 |
2012-07-06 |
update statutory_documents DIRECTOR APPOINTED MR TONY LUMB |
2012-07-06 |
update statutory_documents DIRECTOR APPOINTED PHILIP ANTONY SMITH |
2012-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB SOROTZKIN |
2012-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIB LEVISON |
2012-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIB LEVISON |
2012-07-05 |
update statutory_documents SECRETARY APPOINTED PHILIP ANTONY SMITH |
2012-05-22 |
update statutory_documents 22/05/12 FULL LIST |
2011-12-22 |
update statutory_documents 22/05/07 FULL LIST AMEND |
2011-12-22 |
update statutory_documents 22/05/08 FULL LIST AMEND |
2011-12-08 |
update statutory_documents 22/05/09 FULL LIST AMEND |
2011-12-08 |
update statutory_documents SECOND FILING WITH MUD 22/05/10 FOR FORM AR01 |
2011-12-08 |
update statutory_documents SECOND FILING WITH MUD 22/05/11 FOR FORM AR01 |
2011-10-25 |
update statutory_documents 06/10/2011 |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/11/10 |
2011-06-15 |
update statutory_documents 22/05/11 FULL LIST |
2010-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 08/11/09 |
2010-06-02 |
update statutory_documents 22/05/10 FULL LIST |
2009-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 09/11/08 |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/11/07 |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents PREVEXT FROM 30/06/2007 TO 05/11/2007 |
2007-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/06/06 |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS; AMEND |
2006-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-07-07 |
update statutory_documents RE SEC DIR FORMS 13/07/05 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/06/05 |
2006-05-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/05 |
2006-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/06 FROM:
BONDCARE HOUSE, 18 LODGE ROAD, LONDON, NW4 4EF |
2006-02-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 22/05/05; CHANGE OF MEMBERS |
2005-08-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-04 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-08-04 |
update statutory_documents DEBENTURES 17/07/05 |
2005-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-12-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-21 |
update statutory_documents AGREEMENT 30/11/04 |
2004-12-21 |
update statutory_documents CAP £50000 ORD £1 SHARE 28/11/04 |
2004-12-20 |
update statutory_documents COMPANY NAME CHANGED
HELEN MCARDLE CARE LIMITED
CERTIFICATE ISSUED ON 20/12/04 |
2004-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/04 FROM:
11 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1NE |
2004-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-12-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-16 |
update statutory_documents NC INC ALREADY ADJUSTED
25/10/04 |
2004-11-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-01 |
update statutory_documents SECRETARY RESIGNED |
2004-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
2004-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-02 |
update statutory_documents NC INC ALREADY ADJUSTED
22/07/02 |
2002-08-02 |
update statutory_documents £ NC 1000/1000000
22/0 |
2002-08-02 |
update statutory_documents CAPITALISE £99998.00 22/07/02 |
2002-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
2002-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-04-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01 |
2001-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/01 FROM:
PRINCES COURT, HEDLEY ROAD, ROYAL QUAYS, NORTH SHIELDS NE29 6XP |
2001-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-18 |
update statutory_documents SECRETARY RESIGNED |
2000-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
2000-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-07-04 |
update statutory_documents RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS |
1999-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-09 |
update statutory_documents RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-16 |
update statutory_documents SECRETARY RESIGNED |
1997-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |