Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
delete address 1 BURWOOD PLACE LONDON ENGLAND W2 2UT |
2023-09-07 |
insert address 6TH FLOOR, 2 KINGDOM STREET LONDON ENGLAND W2 6BD |
2023-09-07 |
update registered_address |
2023-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2023 FROM
6TH FLOOR 2 KINGDOM STREET
LONDON
W2 6BD
ENGLAND |
2023-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM
1 BURWOOD PLACE
LONDON
W2 2UT
ENGLAND |
2023-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM
2 KINGDOM STREET
LONDON
W2 6BD
ENGLAND |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LOH |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-03-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update num_mort_charges 9 => 10 |
2021-04-07 |
update num_mort_outstanding 7 => 8 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034065050010 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-12 |
update statutory_documents DIRECTOR APPOINTED MR SIMON OLIVER LOH |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON |
2019-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGUS ESTATES (UK) LIMITED |
2019-02-19 |
update statutory_documents CESSATION OF IWG PLC AS A PSC |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH 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 |
2018-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-07 |
delete company_previous_name SHELFCO (NO. 1367) LIMITED |
2017-12-07 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2017-12-07 |
insert sic_code 99999 - Dormant Company |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016 |
2017-08-17 |
update statutory_documents CESSATION OF REGUS ESTATES (UK) LIMITED AS A PSC |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGUS ESTATES (UK) LIMITED |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC |
2017-06-28 |
update statutory_documents CESSATION OF REGUS PLC AS A PSC |
2016-12-19 |
delete address 268 BATH ROAD SLOUGH SL1 4DX |
2016-12-19 |
insert address 1 BURWOOD PLACE LONDON ENGLAND W2 2UT |
2016-12-19 |
update registered_address |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2016 FROM
268 BATH ROAD
SLOUGH
SL1 4DX |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-02-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-04 |
update statutory_documents 30/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
delete address 268 BATH ROAD SLOUGH ENGLAND SL1 4DX |
2015-01-07 |
insert address 268 BATH ROAD SLOUGH SL1 4DX |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-09 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-12-09 |
update statutory_documents 30/11/14 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 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-29 |
update statutory_documents SECOND FILING FOR FORM TM01 |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MORRIS |
2014-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CELIA DONNE |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REGAN |
2014-03-07 |
delete address 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ |
2014-03-07 |
insert address 268 BATH ROAD SLOUGH ENGLAND SL1 4DX |
2014-03-07 |
update registered_address |
2014-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
W2 2AQ |
2014-01-07 |
delete address 1 WEST GARDEN PLACE KENDAL STREET LONDON ENGLAND W2 2AQ |
2014-01-07 |
delete sic_code 41100 - Development of building projects |
2014-01-07 |
insert address 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ |
2014-01-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
179 GREAT PORTLAND STREET
LONDON
W1W 5LS
ENGLAND |
2013-12-06 |
update statutory_documents 30/11/13 FULL LIST |
2013-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CITY GROUP P.L.C. |
2013-08-01 |
update num_mort_charges 8 => 9 |
2013-08-01 |
update num_mort_outstanding 6 => 7 |
2013-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034065050009 |
2013-06-25 |
update account_category DORMANT => FULL |
2013-06-25 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update num_mort_charges 7 => 8 |
2013-06-25 |
update num_mort_outstanding 5 => 6 |
2013-06-24 |
delete address 179 GREAT PORTLAND STREET LONDON W1W 5LS |
2013-06-24 |
insert address 1 WEST GARDEN PLACE KENDAL STREET LONDON ENGLAND W2 2AQ |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 6 => 12 |
2013-06-24 |
update accounts_next_due_date 2014-03-31 => 2013-09-30 |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-23 |
insert company_previous_name MWB (PREMIER) LIMITED |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update name MWB (PREMIER) LIMITED => BUSINESS EXCHANGE HOLDINGS LIMITED |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BARTLETT |
2013-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED CELIA DONNE |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY SEAN JAMES DONOVAN REGAN |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON |
2013-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT SPENCER / 21/03/2013 |
2013-02-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED CITY GROUP P.L.C. |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED |
2012-12-31 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-12-17 |
update statutory_documents SAIL ADDRESS CREATED |
2012-12-14 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012 |
2012-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS |
2012-12-10 |
update statutory_documents 30/11/12 FULL LIST |
2012-12-06 |
update statutory_documents DIRECTOR APPOINTED ANDREW FRANCIS BLURTON |
2012-11-30 |
update statutory_documents COMPANY NAME CHANGED MWB (PREMIER) LIMITED
CERTIFICATE ISSUED ON 30/11/12 |
2012-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-11-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-11-20 |
update statutory_documents CHANGE OF NAME 16/11/2012 |
2012-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVAL PANKHANIA |
2012-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON |
2012-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH |
2012-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SPENCER / 21/03/2012 |
2012-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-12-13 |
update statutory_documents 30/11/11 FULL LIST |
2011-05-09 |
update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011 |
2010-12-15 |
update statutory_documents 30/11/10 FULL LIST |
2010-11-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-06 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009 |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009 |
2009-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009 |
2009-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-25 |
update statutory_documents DIRECTOR APPOINTED JOHN SPENCER |
2009-06-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BLURTON |
2009-05-21 |
update statutory_documents SECRETARY APPOINTED JOHN CHARLES HAROLD BARTLETT |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents DIRECTOR APPOINTED KEVAL PANKHANIA |
2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICOLAE RATIU |
2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON KARMEL |
2008-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-23 |
update statutory_documents PREVEXT FROM 31/07/2007 TO 31/12/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2008-02-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/12/07 TO 31/07/07 |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 29/12/05 |
2005-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-15 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/03 |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-07-15 |
update statutory_documents £ NC 1000/901000
01/07 |
2003-07-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-07-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-12-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/01 FROM:
179 GREAT PORTLAND STREET
LONDON
W1N 6LS |
2001-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
2000-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/00 FROM:
2ND FLOOR LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ |
2000-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS |
1999-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-10-02 |
update statutory_documents RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS |
1998-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-22 |
update statutory_documents SECRETARY RESIGNED |
1998-07-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98 |
1998-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
PREMIER HOUSE
10 GREYCOAT PLACE
LONDON
SW1P 1SB |
1998-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-12 |
update statutory_documents SECRETARY RESIGNED |
1998-02-12 |
update statutory_documents ALTER MEM AND ARTS 30/01/98 |
1998-02-12 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/01/98 |
1998-02-12 |
update statutory_documents RE GUARANTEE AND DEBENT 30/01/98 |
1998-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-28 |
update statutory_documents ADOPT MEM AND ARTS 20/01/98 |
1998-01-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1998-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/98 FROM:
50 STRATTON STREET
LONDON
W1X 6NX |
1998-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-27 |
update statutory_documents SECRETARY RESIGNED |
1997-12-02 |
update statutory_documents COMPANY NAME CHANGED
SHELFCO (NO. 1367) LIMITED
CERTIFICATE ISSUED ON 02/12/97 |
1997-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |