Date | Description |
2025-02-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/23 |
2024-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/24, NO UPDATES |
2024-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/22 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-07-14 |
update statutory_documents DIRECTOR APPOINTED JENNIFER ELIZABETH WHITE |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED MANOJ KUMAR PANDA |
2022-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HESKETH |
2022-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOODFIELD |
2022-03-07 |
update account_category SMALL => FULL |
2022-03-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN THOMPSON |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
delete source_ip 93.90.146.105 |
2021-02-01 |
insert source_ip 85.233.160.188 |
2020-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN HARRY HESKETH |
2020-06-11 |
update statutory_documents DIRECTOR APPOINTED JULIAN MYLES THOMPSON |
2020-06-09 |
insert address G2MS 105847 0004 Rev.01
▸Q5 105847 0005 Rev.01
▸Japan JPAL 2020 |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN DOW |
2020-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAUSCH & LOMB U.K. LIMITED |
2020-05-15 |
update statutory_documents CESSATION OF SYNERGETICS SURGICAL EU LIMITED AS A PSC |
2020-02-08 |
delete partner_pages_linkeddomain bdtgroup.eu |
2020-02-08 |
insert partner_pages_linkeddomain bdtmedikal.com |
2020-02-08 |
insert partner_pages_linkeddomain ilikia.com |
2020-01-07 |
update website_status IndexPageFetchError => OK |
2019-12-07 |
update website_status OK => IndexPageFetchError |
2019-11-07 |
delete address 1 Madeley Road
North Moons Moat
Redditch
Worcestershire
B98 9NB
United Kingdom |
2019-11-07 |
insert address 26 Thornhill Road
North Moons Moat
Redditch
Worcestershire
B98 9ND
United Kingdom |
2019-11-07 |
insert address 26 Thornhill Road, North Moons Moat, Redditch, Worcestershire, B98 9ND, UK |
2019-11-07 |
update primary_contact 1 Madeley Road, North Moons Moat, Redditch, Worcestershire, B98 9NB, United Kingdom => 26 Thornhill Road, North Moons Moat, Redditch, Worcestershire, B98 9ND, UK |
2019-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COLLINS |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
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 |
2019-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-31 |
update website_status OK => FlippedRobots |
2018-12-24 |
delete source_ip 77.232.73.20 |
2018-12-24 |
insert source_ip 93.90.146.105 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-15 |
insert partner_pages_linkeddomain robehr.co.za |
2018-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA LA GORGA |
2018-05-10 |
update statutory_documents DIRECTOR APPOINTED WILLIAM NORMAN WOODFIELD |
2017-12-11 |
update founded_year null => 1989 |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE MORE |
2017-11-20 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN WILLIAM DOW |
2017-11-20 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE FRANCESCO MARCO COLLINS |
2017-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
2017-09-30 |
insert partner Obex Medical Ltd. |
2017-09-30 |
insert partner_pages_linkeddomain obex.co.nz |
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 |
2017-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN LA GORGA / 27/06/2017 |
2017-06-16 |
update statutory_documents DIRECTOR APPOINTED JANICE KATHLEEN MARY MORE |
2017-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LING ZENG |
2017-03-24 |
update statutory_documents DIRECTOR APPOINTED LING ZENG |
2017-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAI-ONN |
2017-03-09 |
insert partner Al Shaya Healthcare Co. |
2017-03-09 |
insert partner_pages_linkeddomain coremcs.co |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-05 |
delete partner Device Technologies Australia Pty Ltd |
2016-11-05 |
delete partner Innova Medical Ltd |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-08 |
delete partner Surgical & Ophthalmic Supplies Pty Ltd |
2016-07-08 |
insert partner Multibiz Singapore Private Limited |
2016-03-13 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-03-13 |
update account_ref_month 7 => 12 |
2016-03-13 |
update accounts_last_madeup_date 2014-12-10 => 2015-07-31 |
2016-03-13 |
update accounts_next_due_date 2016-04-30 => 2016-09-30 |
2016-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2016-02-01 |
update statutory_documents PREVSHO FROM 31/07/2016 TO 31/12/2015 |
2016-01-24 |
delete about_pages_linkeddomain synergeticsusa.com |
2016-01-24 |
delete contact_pages_linkeddomain synergeticsusa.com |
2016-01-24 |
delete index_pages_linkeddomain synergeticsusa.com |
2016-01-24 |
delete partner_pages_linkeddomain synergeticsusa.com |
2016-01-24 |
delete product_pages_linkeddomain synergeticsusa.com |
2016-01-24 |
delete terms_pages_linkeddomain synergeticsusa.com |
2016-01-08 |
delete address 4 CHURCH GREEN EAST REDDITCH WORC. B98 8BT |
2016-01-08 |
insert address ONE FLEET PLACE LONDON ENGLAND EC4M 7WS |
2016-01-08 |
update registered_address |
2015-12-17 |
update statutory_documents DIRECTOR APPOINTED LINDA ANN LA GORGA |
2015-12-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ROSWELL CHAI-ONN |
2015-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
4 CHURCH GREEN EAST
REDDITCH
WORC.
B98 8BT |
2015-12-16 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ANDREW JACKSON |
2015-12-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA BOONE |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RASCHE |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER RASCHE |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER RASCHE |
2015-12-09 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-12-09 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-25 |
update statutory_documents 16/10/15 FULL LIST |
2015-08-12 |
update account_ref_day 10 => 31 |
2015-08-12 |
update account_ref_month 12 => 7 |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-10 |
2015-08-12 |
update accounts_next_due_date 2015-09-10 => 2016-04-30 |
2015-07-13 |
update statutory_documents CURRSHO FROM 10/12/2015 TO 31/07/2015 |
2015-07-08 |
update statutory_documents 10/12/14 TOTAL EXEMPTION SMALL |
2015-06-24 |
insert index_pages_linkeddomain synergeticsusa.com |
2015-06-24 |
insert partner Marvelous Beauty Japan Co. Ltd. |
2015-04-07 |
update account_ref_day 31 => 10 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-09-10 |
2015-03-31 |
delete about_pages_linkeddomain addthis.com |
2015-03-31 |
delete contact_pages_linkeddomain addthis.com |
2015-03-31 |
delete index_pages_linkeddomain addthis.com |
2015-03-31 |
delete partner_pages_linkeddomain addthis.com |
2015-03-31 |
delete terms_pages_linkeddomain addthis.com |
2015-03-09 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 10/12/2014 |
2015-01-07 |
update num_mort_outstanding 1 => 0 |
2015-01-07 |
update num_mort_satisfied 5 => 6 |
2014-12-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-18 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 14295.00 |
2014-12-11 |
update statutory_documents DIRECTOR APPOINTED MR PETER THOMAS RASCHE |
2014-12-11 |
update statutory_documents DIRECTOR APPOINTED MS PAMELA GOEBEL BOONE |
2014-12-11 |
update statutory_documents SECRETARY APPOINTED MR PETER THOMAS RASCHE |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEMER |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE BIRD |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LYONS |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MCFARLANE |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PARROTT |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BAILEY |
2014-12-04 |
insert about_pages_linkeddomain addthis.com |
2014-12-04 |
insert contact_pages_linkeddomain addthis.com |
2014-12-04 |
insert index_pages_linkeddomain addthis.com |
2014-12-04 |
insert partner_pages_linkeddomain addthis.com |
2014-12-04 |
insert product_pages_linkeddomain addthis.com |
2014-12-04 |
insert terms_pages_linkeddomain addthis.com |
2014-12-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-11-18 |
update statutory_documents 20/03/10 STATEMENT OF CAPITAL GBP 14281 |
2014-11-07 |
update num_mort_outstanding 3 => 1 |
2014-11-07 |
update num_mort_satisfied 3 => 5 |
2014-11-07 |
update returns_last_madeup_date 2013-12-19 => 2014-10-16 |
2014-11-07 |
update returns_next_due_date 2015-01-16 => 2015-11-13 |
2014-11-04 |
update statutory_documents 04/01/11 STATEMENT OF CAPITAL GBP 14295 |
2014-11-04 |
update statutory_documents 10/07/95 STATEMENT OF CAPITAL GBP 64295 |
2014-10-17 |
update statutory_documents 16/10/14 FULL LIST |
2014-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
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 |
2014-05-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-08 |
update statutory_documents 19/12/13 FULL LIST |
2013-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PARROTT / 01/11/2013 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-10 |
update statutory_documents DIRECTOR APPOINTED THOMAS JAMES PARROTT |
2013-01-09 |
update statutory_documents 19/12/12 FULL LIST |
2012-06-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents 19/12/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BAILEY / 04/01/2011 |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN WALKER / 04/01/2011 |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCFARLANE / 04/01/2011 |
2011-01-25 |
update statutory_documents 19/12/10 FULL LIST |
2011-01-25 |
update statutory_documents 20/03/10 STATEMENT OF CAPITAL GBP 14245 |
2010-08-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-04-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-02-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-01-07 |
update statutory_documents 19/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEMER / 01/10/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PHILIP BIRD / 01/10/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYLVESTER LYONS / 01/10/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN WALKER / 01/10/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCFARLANE / 01/10/2009 |
2009-09-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-28 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2003-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-03 |
update statutory_documents £ IC 51653/14285
31/12/02
£ SR 37368@1=37368 |
2003-01-14 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2003-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-27 |
update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
1999-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-04 |
update statutory_documents RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
1998-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
1998-01-06 |
update statutory_documents £ NC 100000/200000
08/12/97 |
1998-01-06 |
update statutory_documents NC INC ALREADY ADJUSTED 08/12/97 |
1997-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-12-30 |
update statutory_documents RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS |
1996-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-02 |
update statutory_documents RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS |
1995-09-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-09-14 |
update statutory_documents ALTER MEM AND ARTS 04/09/95 |
1995-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-07-25 |
update statutory_documents ALTER MEM AND ARTS 10/07/95 |
1995-01-15 |
update statutory_documents RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS |
1994-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-05 |
update statutory_documents RETURN MADE UP TO 19/12/93; CHANGE OF MEMBERS |
1993-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-01-11 |
update statutory_documents RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS |
1992-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-06 |
update statutory_documents £ NC 1000/100000
22/09/92 |
1992-10-06 |
update statutory_documents NC INC ALREADY ADJUSTED 22/09/92 |
1992-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS |
1991-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-04-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-01-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |