Date | Description |
2024-12-28 |
insert address Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2024-12-28 |
insert alias Dynafluid |
2024-12-28 |
insert alias Dynafluid Ltd |
2024-12-28 |
insert fax +44 (0) 1952 582 546 |
2024-12-28 |
insert phone +44 (0) 1952 580 946 |
2024-12-28 |
update primary_contact null => Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2024-12-28 |
update robots_txt_status www.dynafluid.com: 200 => 404 |
2024-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/24 |
2024-11-27 |
delete address Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2024-11-27 |
delete alias Dynafluid |
2024-11-27 |
delete alias Dynafluid Ltd |
2024-11-27 |
delete fax +44 (0) 1952 582 546 |
2024-11-27 |
delete phone +44 (0) 1952 580 946 |
2024-11-27 |
update primary_contact Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX => null |
2024-11-27 |
update robots_txt_status www.dynafluid.com: 404 => 200 |
2024-09-26 |
update robots_txt_status www.dynafluid.com: 200 => 404 |
2024-08-24 |
update robots_txt_status www.dynafluid.com: 404 => 200 |
2024-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/23 |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22 |
2022-07-27 |
insert address Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2022-07-27 |
insert alias Dynafluid |
2022-07-27 |
insert alias Dynafluid Ltd |
2022-07-27 |
insert fax +44 (0) 1952 582 546 |
2022-07-27 |
insert phone +44 (0) 1952 580 946 |
2022-07-27 |
update primary_contact null => Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2022-07-27 |
update robots_txt_status www.dynafluid.com: 200 => 404 |
2022-06-25 |
delete address Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2022-06-25 |
delete alias Dynafluid |
2022-06-25 |
delete alias Dynafluid Ltd |
2022-06-25 |
delete fax +44 (0) 1952 582 546 |
2022-06-25 |
delete phone +44 (0) 1952 580 946 |
2022-06-25 |
update primary_contact Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX => null |
2022-06-25 |
update robots_txt_status www.dynafluid.com: 404 => 200 |
2022-06-25 |
update website_status DomainNotFound => OK |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
2021-09-17 |
insert address Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2021-09-17 |
insert alias Dynafluid Ltd |
2021-09-17 |
insert fax +44 (0) 1952 582 546 |
2021-09-17 |
insert phone +44 (0) 1952 580 946 |
2021-09-17 |
update primary_contact null => Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2021-09-17 |
update robots_txt_status www.dynafluid.com: 200 => 404 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-04-17 |
delete address Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2021-04-17 |
delete alias Dynafluid Ltd |
2021-04-17 |
delete fax +44 (0) 1952 582 546 |
2021-04-17 |
delete phone +44 (0) 1952 580 946 |
2021-04-17 |
update primary_contact Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX => null |
2021-04-17 |
update robots_txt_status www.dynafluid.com: 404 => 200 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
2021-01-30 |
insert address Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2021-01-30 |
insert alias Dynafluid Ltd |
2021-01-30 |
insert fax +44 (0) 1952 582 546 |
2021-01-30 |
insert phone +44 (0) 1952 580 946 |
2021-01-30 |
update primary_contact null => Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2021-01-30 |
update robots_txt_status www.dynafluid.com: 200 => 404 |
2021-01-14 |
update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE COOPER |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRIND |
2020-10-07 |
delete address Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX |
2020-10-07 |
delete alias Dynafluid Ltd |
2020-10-07 |
delete fax +44 (0) 1952 582 546 |
2020-10-07 |
delete phone +44 (0) 1952 580 946 |
2020-10-07 |
update primary_contact Units D1/D2
Halesfield 21
Telford
Shropshire
United Kingdom
TF7 4NX => null |
2020-10-07 |
update robots_txt_status www.dynafluid.com: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
2018-09-11 |
delete source_ip 69.28.199.140 |
2018-09-11 |
insert source_ip 69.90.163.10 |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16 |
2016-06-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-19 |
update statutory_documents 14/05/16 FULL LIST |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL ELLIS / 06/04/2016 |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 06/04/2016 |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY BRIND / 06/04/2016 |
2016-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARYL BRETT OAKES / 06/04/2016 |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
2015-06-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-19 |
update statutory_documents 14/05/15 FULL LIST |
2015-05-09 |
delete cto Karl Motherwell |
2015-05-09 |
delete otherexecutives Charlotte Cooper |
2015-05-09 |
delete secretary Daryl Oakes |
2015-05-09 |
delete person Charlotte Cooper |
2015-05-09 |
delete person Daryl Oakes |
2015-05-09 |
delete person Gerry Motherwell |
2015-05-09 |
delete person Karl Motherwell |
2015-05-09 |
delete person Paul Brind |
2015-04-08 |
update founded_year null => 1970 |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
2014-07-11 |
delete alias Dynafluid Limited |
2014-07-11 |
delete index_pages_linkeddomain dynafluid.co.uk |
2014-07-11 |
delete index_pages_linkeddomain wrekin-shell-mouldings.co.uk |
2014-07-11 |
delete source_ip 77.72.6.66 |
2014-07-11 |
insert source_ip 69.28.199.140 |
2014-07-11 |
update founded_year 1930 => null |
2014-07-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-07-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-06-17 |
update statutory_documents 14/05/14 FULL LIST |
2014-02-16 |
delete contact_pages_linkeddomain acumeninteractive.ae |
2014-02-16 |
delete index_pages_linkeddomain acumeninteractive.ae |
2014-02-16 |
delete partner_pages_linkeddomain acumeninteractive.ae |
2014-02-16 |
delete product_pages_linkeddomain acumeninteractive.ae |
2014-02-16 |
update person_description Charlotte Cooper => Charlotte Cooper |
2014-02-02 |
delete contact_pages_linkeddomain bevivid.co.uk |
2014-02-02 |
delete index_pages_linkeddomain bevivid.co.uk |
2014-02-02 |
delete partner_pages_linkeddomain bevivid.co.uk |
2014-02-02 |
delete product_pages_linkeddomain bevivid.co.uk |
2014-02-02 |
insert contact_pages_linkeddomain acumeninteractive.ae |
2014-02-02 |
insert index_pages_linkeddomain acumeninteractive.ae |
2014-02-02 |
insert partner_pages_linkeddomain acumeninteractive.ae |
2014-02-02 |
insert product_pages_linkeddomain acumeninteractive.ae |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
2013-07-01 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-07-01 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-24 |
update statutory_documents 14/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete sic_code 3663 - Other manufacturing |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2012-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
2012-09-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-20 |
update statutory_documents 14/05/12 FULL LIST |
2011-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
2011-06-06 |
update statutory_documents 14/05/11 FULL LIST |
2010-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
2010-05-28 |
update statutory_documents 14/05/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ELLIS / 14/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY BRIND / 14/05/2010 |
2009-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
2009-07-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NEIL ELLIS |
2009-07-02 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES ELLIS |
2009-07-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES ELLIS |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
2006-09-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents SECRETARY RESIGNED |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2003-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-14 |
update statutory_documents SECRETARY RESIGNED |
2002-06-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
2000-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
1998-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1998-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-04-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
1998-03-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/98 FROM:
UNIT 19
HORTON WOOD 33
TELFORD
SHROPSHIRE TF1 4EX |
1998-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-19 |
update statutory_documents SECRETARY RESIGNED |
1997-05-12 |
update statutory_documents RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS |
1997-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-10 |
update statutory_documents SECRETARY RESIGNED |
1997-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-05-06 |
update statutory_documents RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS |
1996-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS |
1994-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
1993-05-26 |
update statutory_documents RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS |
1993-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-06-25 |
update statutory_documents RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS |
1992-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-07-03 |
update statutory_documents RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS |
1991-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-06-15 |
update statutory_documents RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS |
1990-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-10 |
update statutory_documents RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS |
1989-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-10-12 |
update statutory_documents WD 05/10/88 AD 05/07/88---------
£ SI 29998@1=29998
£ IC 2/30000 |
1988-09-19 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-09-19 |
update statutory_documents £ NC 1000/500000
24/06 |
1988-09-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/88 FROM:
BISHTON COURT
TELFORD BUSINESS PARK
TELFORD
SHROPSHIRE
TF3 4JF |
1988-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/88 FROM:
PROFESSIONAL SEARCHES LTD
82 GREAT EASTERN STREET
LONDON
EC2A 3JL |
1988-05-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-11 |
update statutory_documents ALTER MEM AND ARTS 110388 |
1988-04-05 |
update statutory_documents COMPANY NAME CHANGED
ARTSQUARE SERVICES LIMITED
CERTIFICATE ISSUED ON 04/04/88 |
1988-02-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |