Date | Description |
2000-05-12 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1999-11-30 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1999-06-11 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1999-02-05 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
1999-02-05 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
1998-11-09 |
update statutory_documents ADVANCE NOTICE OF ADMIN ORDER |
1998-11-09 |
update statutory_documents NOTICE OF ADMINISTRATION ORDER |
1998-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/98 FROM:
WEST POINT BUSINESS CENTRE
WESTLAND SQUARE
LEEDS WEST YORKSHIRE
LS11 5SS |
1998-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-10 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1998-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-14 |
update statutory_documents SECRETARY RESIGNED |
1997-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/97 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1997-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-17 |
update statutory_documents SECRETARY RESIGNED |
1997-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |