Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER HORN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACYANN OTTESLEV |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2022-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINA SCOTHERN / 01/01/2022 |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES |
2021-12-07 |
delete address CLARIANT HOUSE UNIT 2 RAWDON PARK YEADON LEEDS WEST YORKSHIRE LS19 7BA |
2021-12-07 |
insert address AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS UNITED KINGDOM LS4 2EW |
2021-12-07 |
update registered_address |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2021 FROM
CLARIANT HOUSE UNIT 2 RAWDON PARK
YEADON
LEEDS
WEST YORKSHIRE
LS19 7BA |
2021-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINA SCOTHERN / 01/04/2021 |
2021-04-02 |
update statutory_documents DIRECTOR APPOINTED CATHARINA ANNIKA ERICSSON |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED NINA SCOTHERN |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LOCK |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NINA SCOTHERN |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
2020-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACYANN OTTESLEV / 01/07/2016 |
2020-10-30 |
update account_category SMALL => DORMANT |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete company_previous_name GLOBALRECOGNITION PUBLIC LIMITED COMPANY |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
2019-09-04 |
update statutory_documents SECRETARY APPOINTED NINA SCOTHERN |
2019-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEAN CREDLAND |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO 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 |
2018-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
2017-08-07 |
update account_category FULL => SMALL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARIANT AG |
2017-07-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017 |
2017-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2016-08-09 |
update statutory_documents £10500000 CAPITALISATION 08/06/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-04 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2016-08-03 |
update statutory_documents CAPITALISATION 26/07/2016 |
2016-07-29 |
update statutory_documents SOLVENCY STATEMENT DATED 29/07/16 |
2016-07-29 |
update statutory_documents REDUCE ISSUED CAPITAL 29/07/2016 |
2016-07-29 |
update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 50000 |
2016-07-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-07-28 |
update statutory_documents CAPITAL RESERVE CAPITALISATION 22/07/2016 |
2016-07-28 |
update statutory_documents 28/07/16 STATEMENT OF CAPITAL GBP 7550000 |
2016-07-27 |
update statutory_documents SOLVENCY STATEMENT DATED 27/07/16 |
2016-07-27 |
update statutory_documents REDUCE ISSUED CAPITAL 27/07/2016 |
2016-07-27 |
update statutory_documents 27/07/16 STATEMENT OF CAPITAL GBP 50000.00 |
2016-07-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-07-26 |
update statutory_documents AUTH CAP £10,500,00 ORD SHARES £1.00 20/07/2016 |
2016-07-26 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-07-25 |
update statutory_documents SOLVENCY STATEMENT DATED 25/07/16 |
2016-07-25 |
update statutory_documents REDUCE ISSUED CAPITAL 25/07/2016 |
2016-07-25 |
update statutory_documents 25/07/16 STATEMENT OF CAPITAL GBP 50000 |
2016-07-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-07-22 |
update statutory_documents 22/07/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-07-21 |
update statutory_documents SOLVENCY STATEMENT DATED 21/07/16 |
2016-07-21 |
update statutory_documents REDUCE ISSUED CAPITAL 21/07/2016 |
2016-07-21 |
update statutory_documents DIR AUTH TO CAPITALISE FUNDS IN ORDER TO PAY IN FULL ORDINARY SHARES TO SHAREHOLDERS 18/07/2016 |
2016-07-21 |
update statutory_documents 21/07/16 STATEMENT OF CAPITAL GBP 50000 |
2016-07-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-07-20 |
update statutory_documents 20/07/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-07-19 |
update statutory_documents SOLVENCY STATEMENT DATED 19/07/16 |
2016-07-19 |
update statutory_documents REDUCE ISSUED CAPITAL 19/07/2016 |
2016-07-19 |
update statutory_documents 19/07/16 STATEMENT OF CAPITAL GBP 50000 |
2016-07-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-07-18 |
update statutory_documents 18/07/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-07-15 |
update statutory_documents SOLVENCY STATEMENT DATED 15/07/16 |
2016-07-15 |
update statutory_documents REDUCE ISSUED CAPITAL 15/07/2016 |
2016-07-15 |
update statutory_documents 15/07/16 STATEMENT OF CAPITAL GBP 50000 |
2016-07-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-05 |
update statutory_documents DIRECTOR APPOINTED TRACYANN OTTESLEV |
2016-07-05 |
update statutory_documents SECRETARY APPOINTED DEAN CREDLAND |
2016-07-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKINSON |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN PARKINSON |
2016-07-04 |
update statutory_documents CAPITALISATION OF £10500000. 29/06/2016 |
2016-07-04 |
update statutory_documents SECOND FILED SH01 - 24/06/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-06-29 |
update statutory_documents CAPITALISATION £10500000 ORD SHARES £1 EACH 24/06/2016 |
2016-06-29 |
update statutory_documents 29/06/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-06-28 |
update statutory_documents SOLVENCY STATEMENT DATED 28/06/16 |
2016-06-28 |
update statutory_documents REDUCE ISSUED CAPITAL 28/06/2016 |
2016-06-28 |
update statutory_documents £10500000 22/06/2016 |
2016-06-28 |
update statutory_documents 28/06/16 STATEMENT OF CAPITAL GBP 50000.00 |
2016-06-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-06-27 |
update statutory_documents CAPITAISATION £10500000 ORDINARY SHARES OF £1 20/06/2016 |
2016-06-24 |
update statutory_documents 10,500,000 ORDINARY SHARES AT £1.00 EACH - £10,500,000 16/06/2016 |
2016-06-24 |
update statutory_documents 24/06/16 STATEMENT OF CAPITAL GBP 10500000 |
2016-06-23 |
update statutory_documents SOLVENCY STATEMENT DATED 23/06/16 |
2016-06-23 |
update statutory_documents REDUCE ISSUED CAPITAL 23/06/2016 |
2016-06-23 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-06-23 |
update statutory_documents 23/06/16 STATEMENT OF CAPITAL GBP 50000 |
2016-06-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-06-22 |
update statutory_documents 22/06/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-06-21 |
update statutory_documents SOLVENCY STATEMENT DATED 21/06/16 |
2016-06-21 |
update statutory_documents REDUCE ISSUED CAPITAL 21/06/2016 |
2016-06-21 |
update statutory_documents 21/06/16 STATEMENT OF CAPITAL GBP 50000 |
2016-06-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-06-20 |
update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-06-17 |
update statutory_documents SOLVENCY STATEMENT DATED 17/06/16 |
2016-06-17 |
update statutory_documents REDUCE ISSUED CAPITAL 17/06/2016 |
2016-06-17 |
update statutory_documents 17/06/16 STATEMENT OF CAPITAL GBP 50000 |
2016-06-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-06-16 |
update statutory_documents 16/06/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-06-15 |
update statutory_documents SOLVENCY STATEMENT DATED 14/06/16 |
2016-06-15 |
update statutory_documents REDUCE ISSUED CAPITAL 14/06/2016 |
2016-06-15 |
update statutory_documents 15/06/16 STATEMENT OF CAPITAL GBP 50000 |
2016-06-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-06-14 |
update statutory_documents 08/06/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-06-08 |
update statutory_documents SOLVENCY STATEMENT DATED 07/06/16 |
2016-06-08 |
update statutory_documents REDUCE ISSUED CAPITAL 07/06/2016 |
2016-06-08 |
update statutory_documents 08/06/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-06-08 |
update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 10550000 |
2016-06-08 |
update statutory_documents 08/06/16 STATEMENT OF CAPITAL GBP 50000 |
2016-06-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-06-07 |
update statutory_documents ADOPT ARTICLES 31/05/2016 |
2016-04-29 |
update statutory_documents SAIL ADDRESS CREATED |
2016-04-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2016-02-08 |
delete sic_code 70100 - Activities of head offices |
2016-02-08 |
insert sic_code 74990 - Non-trading company |
2016-02-08 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
2016-02-08 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
2016-01-15 |
update statutory_documents 05/01/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-01-14 |
update statutory_documents 05/01/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-02-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-01-07 |
update statutory_documents 05/01/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN PARKINSON |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ULRICH OTT |
2013-01-15 |
update statutory_documents 05/01/13 FULL LIST |
2012-09-03 |
update statutory_documents DIRECTOR APPOINTED ULRICH OTT |
2012-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORDHAM |
2012-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-25 |
update statutory_documents 05/01/12 FULL LIST |
2011-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-27 |
update statutory_documents 05/01/11 FULL LIST |
2011-01-11 |
update statutory_documents COMPANY BUSINESS 06/12/2010 |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-28 |
update statutory_documents 05/01/10 FULL LIST |
2009-12-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HUGH FORDHAM |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER PALM |
2009-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
CALVERLEY LANE
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 4RP |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN LOCK / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL PALM / 01/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN PARKINSON / 01/10/2009 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-25 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2004-10-25 |
update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
2004-10-25 |
update statutory_documents S366A DISP HOLDING AGM 29/09/04 |
2004-10-25 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2004-10-25 |
update statutory_documents REREG PLC-PRI 29/09/04 |
2004-07-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
2003-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-01-22 |
update statutory_documents RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents RE AUD RESIGNATION |
2002-06-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
HAYES ROAD
CADISHEAD
MANCHESTER
LANCASHIRE M44 5BX |
2002-03-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-06 |
update statutory_documents SECRETARY RESIGNED |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-16 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
2000-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA |
2000-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-11 |
update statutory_documents SECRETARY RESIGNED |
2000-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
2000-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/00 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
2000-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-01-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2000-01-30 |
update statutory_documents ADOPTARTICLES20/01/00 |
2000-01-30 |
update statutory_documents ALTER MEM 20/01/00 |
2000-01-21 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2000-01-21 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2000-01-21 |
update statutory_documents COMPANY NAME CHANGED
GLOBALRECOGNITION PUBLIC LIMITED
COMPANY
CERTIFICATE ISSUED ON 21/01/00 |
2000-01-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |