Date | Description |
2024-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES |
2023-08-25 |
delete source_ip 107.180.2.152 |
2023-08-25 |
insert source_ip 34.117.168.233 |
2023-06-10 |
update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 708600 |
2023-05-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-24 |
update statutory_documents ADOPT ARTICLES 01/04/2023 |
2023-05-24 |
update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 250600 |
2023-04-07 |
insert sic_code 46750 - Wholesale of chemical products |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES |
2022-06-04 |
update robots_txt_status globalmetcorp.com: 404 => 200 |
2022-06-04 |
update robots_txt_status www.globalmetcorp.com: 404 => 200 |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-05-03 |
update robots_txt_status globalmetcorp.com: 200 => 404 |
2022-05-03 |
update robots_txt_status www.globalmetcorp.com: 200 => 404 |
2022-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-03-09 |
update robots_txt_status www.globalmetcorp.com: 404 => 200 |
2019-01-07 |
update num_mort_charges 10 => 12 |
2019-01-07 |
update num_mort_outstanding 1 => 3 |
2018-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042789810011 |
2018-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042789810012 |
2018-11-07 |
update num_mort_outstanding 2 => 1 |
2018-11-07 |
update num_mort_satisfied 8 => 9 |
2018-10-07 |
delete sic_code 46719 - Wholesale of other fuels and related products |
2018-10-07 |
delete sic_code 46720 - Wholesale of metals and metal ores |
2018-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042789810010 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-08 |
update num_mort_outstanding 6 => 2 |
2018-05-08 |
update num_mort_satisfied 4 => 8 |
2018-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-07 |
insert sic_code 46719 - Wholesale of other fuels and related products |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV CHAUDHARY / 30/08/2017 |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV CHAUDHARY / 30/08/2017 |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
2017-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH CHAUDHARI / 30/08/2017 |
2017-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN CHOUDHARY / 30/08/2017 |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-11 |
update website_status Unavailable => OK |
2016-07-11 |
delete index_pages_linkeddomain aiteam.co.uk |
2016-07-11 |
delete index_pages_linkeddomain ardourworld.com |
2016-07-11 |
delete source_ip 84.45.49.70 |
2016-07-11 |
insert alias Global Metcorp Ltd |
2016-07-11 |
insert source_ip 107.180.2.152 |
2016-07-11 |
update robots_txt_status www.globalmetcorp.com: 200 => 404 |
2016-05-16 |
update website_status FlippedRobots => Unavailable |
2016-04-21 |
update website_status Unavailable => FlippedRobots |
2015-10-30 |
update website_status InvalidLanguage => Unavailable |
2015-10-07 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-10-07 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-10-02 |
update website_status OK => InvalidLanguage |
2015-09-14 |
update statutory_documents 30/08/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-04 |
delete about_pages_linkeddomain cheapfakewatchsale.com |
2015-09-04 |
delete about_pages_linkeddomain cheapreplicawatchesmen.com |
2015-09-04 |
delete about_pages_linkeddomain cheapreplicawatchsale.com |
2015-09-04 |
delete about_pages_linkeddomain onlinereplicawatchsale.com |
2015-09-04 |
delete about_pages_linkeddomain salefakewatch.com |
2015-09-04 |
delete contact_pages_linkeddomain cheapfakewatchsale.com |
2015-09-04 |
delete contact_pages_linkeddomain cheapreplicawatchesmen.com |
2015-09-04 |
delete contact_pages_linkeddomain cheapreplicawatchsale.com |
2015-09-04 |
delete contact_pages_linkeddomain onlinereplicawatchsale.com |
2015-09-04 |
delete contact_pages_linkeddomain salefakewatch.com |
2015-09-04 |
delete index_pages_linkeddomain cheapfakewatchsale.com |
2015-09-04 |
delete index_pages_linkeddomain cheapreplicawatchesmen.com |
2015-09-04 |
delete index_pages_linkeddomain cheapreplicawatchsale.com |
2015-09-04 |
delete index_pages_linkeddomain onlinereplicawatchsale.com |
2015-09-04 |
delete index_pages_linkeddomain salefakewatch.com |
2015-09-04 |
delete product_pages_linkeddomain cheapfakewatchsale.com |
2015-09-04 |
delete product_pages_linkeddomain cheapreplicawatchesmen.com |
2015-09-04 |
delete product_pages_linkeddomain cheapreplicawatchsale.com |
2015-09-04 |
delete product_pages_linkeddomain onlinereplicawatchsale.com |
2015-09-04 |
delete product_pages_linkeddomain salefakewatch.com |
2015-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-09 |
insert about_pages_linkeddomain cheapfakewatchsale.com |
2015-07-09 |
insert about_pages_linkeddomain cheapreplicawatchesmen.com |
2015-07-09 |
insert about_pages_linkeddomain cheapreplicawatchsale.com |
2015-07-09 |
insert about_pages_linkeddomain onlinereplicawatchsale.com |
2015-07-09 |
insert about_pages_linkeddomain salefakewatch.com |
2015-07-09 |
insert contact_pages_linkeddomain cheapfakewatchsale.com |
2015-07-09 |
insert contact_pages_linkeddomain cheapreplicawatchesmen.com |
2015-07-09 |
insert contact_pages_linkeddomain cheapreplicawatchsale.com |
2015-07-09 |
insert contact_pages_linkeddomain onlinereplicawatchsale.com |
2015-07-09 |
insert contact_pages_linkeddomain salefakewatch.com |
2015-07-09 |
insert index_pages_linkeddomain cheapfakewatchsale.com |
2015-07-09 |
insert index_pages_linkeddomain cheapreplicawatchesmen.com |
2015-07-09 |
insert index_pages_linkeddomain cheapreplicawatchsale.com |
2015-07-09 |
insert index_pages_linkeddomain onlinereplicawatchsale.com |
2015-07-09 |
insert index_pages_linkeddomain salefakewatch.com |
2015-07-09 |
insert product_pages_linkeddomain cheapfakewatchsale.com |
2015-07-09 |
insert product_pages_linkeddomain cheapreplicawatchesmen.com |
2015-07-09 |
insert product_pages_linkeddomain cheapreplicawatchsale.com |
2015-07-09 |
insert product_pages_linkeddomain onlinereplicawatchsale.com |
2015-07-09 |
insert product_pages_linkeddomain salefakewatch.com |
2015-04-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-04-17 |
update statutory_documents ADOPT ARTICLES 01/04/2014 |
2015-04-17 |
update statutory_documents NC INC ALREADY ADJUSTED 09/03/2015 |
2015-04-17 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 483600 |
2015-04-17 |
update statutory_documents 09/03/15 STATEMENT OF CAPITAL GBP 708600 |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MR GAURAV CHAUDHARY |
2014-11-07 |
delete address 55 LOWLANDS ROAD GROVE HOUSE HARROW ON THE HILL MIDDLESEX UNITED KINGDOM HA1 3AW |
2014-11-07 |
insert address GROVE HOUSE 55 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW |
2014-11-07 |
insert sic_code 46720 - Wholesale of metals and metal ores |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update num_mort_charges 9 => 10 |
2014-11-07 |
update num_mort_outstanding 5 => 6 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-11-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
55 LOWLANDS ROAD
GROVE HOUSE
HARROW ON THE HILL
MIDDLESEX
HA1 3AW
UNITED KINGDOM |
2014-10-17 |
update statutory_documents 30/08/14 FULL LIST |
2014-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RITESH SHAH / 30/08/2014 |
2014-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042789810010 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
delete address YORK HOUSE 8TH FLOOR EMPIRE WAY WEMBLEY MIDDX HA9 0PA |
2014-06-07 |
insert address 55 LOWLANDS ROAD GROVE HOUSE HARROW ON THE HILL MIDDLESEX UNITED KINGDOM HA1 3AW |
2014-06-07 |
update registered_address |
2014-05-28 |
delete address York House, 8th Floor,
Empire Way,
Wembley,Middlesex
HA9 0PA |
2014-05-28 |
delete contact_pages_linkeddomain google.co.uk |
2014-05-28 |
delete phone +44 208 782 8744 |
2014-05-28 |
delete phone +44 208 795 0711 |
2014-05-28 |
insert address 55 Lowlands Road
Grove house
Harrow on the hill
HA1 3AW |
2014-05-28 |
insert contact_pages_linkeddomain google.com.au |
2014-05-28 |
insert phone +44 208 4220808 |
2014-05-28 |
insert phone +44 208 4234449 |
2014-05-28 |
update primary_contact York House, 8th Floor,
Empire Way,
Wembley,Middlesex
HA9 0PA => 55 Lowlands Road
Grove house
Harrow on the hill
HA1 3AW |
2014-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
YORK HOUSE 8TH FLOOR
EMPIRE WAY
WEMBLEY
MIDDX
HA9 0PA |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-24 |
update website_status FlippedRobots => OK |
2013-09-24 |
delete general_emails in..@globalmetcorp.com |
2013-09-24 |
delete about_pages_linkeddomain eurometals.co.uk |
2013-09-24 |
delete contact_pages_linkeddomain eurometals.co.uk |
2013-09-24 |
delete email in..@globalmetcorp.com |
2013-09-24 |
delete index_pages_linkeddomain eurometals.co.uk |
2013-09-24 |
delete product_pages_linkeddomain eurometals.co.uk |
2013-09-18 |
update website_status FailedRobots => FlippedRobots |
2013-09-11 |
update statutory_documents 30/08/13 FULL LIST |
2013-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH CHAUDHARI / 30/08/2013 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-26 |
update statutory_documents DIRECTOR APPOINTED RAJAN CHOUDHARY |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADITYA CHOPRA |
2013-07-08 |
update website_status FailedRobotsTxt => FailedRobots |
2013-06-25 |
update num_mort_outstanding 6 => 5 |
2013-06-25 |
update num_mort_satisfied 3 => 4 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 38320 - Recovery of sorted materials |
2013-06-23 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-23 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2013-06-23 |
delete sic_code 38320 - Recovery of sorted materials |
2013-06-23 |
insert sic_code 46770 - Wholesale of waste and scrap |
2013-06-23 |
update returns_last_madeup_date 2012-08-30 => 2012-08-31 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-01 |
update website_status OK => FailedRobotsTxt |
2013-05-13 |
delete source_ip 87.127.206.117 |
2013-05-13 |
insert source_ip 84.45.49.70 |
2013-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2012-11-19 |
update statutory_documents 31/08/12 FULL LIST |
2012-10-15 |
update statutory_documents 30/08/12 FULL LIST |
2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-08-31 |
update statutory_documents 30/08/11 FULL LIST |
2011-08-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RITESH SHAH / 13/07/2011 |
2011-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADITYA CHOPRA / 13/07/2011 |
2011-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH CHAUDHARI / 13/07/2011 |
2011-08-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 |
2011-03-03 |
update statutory_documents CURRSHO FROM 31/08/2011 TO 31/03/2011 |
2011-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-11-11 |
update statutory_documents 30/08/10 FULL LIST |
2010-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RITESH SHAH / 01/10/2009 |
2010-09-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2010 FROM
20 LEIGH COURT
BYRON HILL ROAD
HARROW
MIDDLESEX
HA2 0HZ |
2010-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 |
2009-10-12 |
update statutory_documents 30/08/09 NO CHANGES |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADITYA CHOPRA / 01/04/2008 |
2009-06-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS |
2008-10-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2008-07-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2007-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-11 |
update statutory_documents SECRETARY RESIGNED |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2007-05-24 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/07 |
2007-05-24 |
update statutory_documents £ NC 1000/1000000
30/0 |
2007-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2006-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS; AMEND |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/04 FROM:
1 BRUCE HOUSE
195 PRESTON HILL
HARROW
MIDDLESEX HA3 9UN |
2004-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
237 PRESTON ROAD
WEMBLEY
MIDDLESEX HA9 8PE |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
2002-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/01 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
2001-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-31 |
update statutory_documents SECRETARY RESIGNED |
2001-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |