Date | Description |
2001-07-25 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
2001-07-23 |
update statutory_documents APPOINTMENT OF OFFICIAL RECEIVER |
2000-12-05 |
update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-20 |
update statutory_documents SECRETARY RESIGNED |
2000-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/00 FROM:
30 EXETER ROAD
BOURNEMOUTH
DORSET BH2 5AR |
2000-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-30 |
update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
1998-12-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/98 FROM:
73-75 PRINCESS STREET
ST PETER'S SQUARE
MANCHESTER
M2 4EG |
1998-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-02 |
update statutory_documents SECRETARY RESIGNED |
1998-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |