Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-16 |
delete address 16-19 Hurlingham Business Park
Sulivan Road
London SW6 3DU |
2024-03-16 |
insert address 16-20 Hurlingham Business Park
Sulivan Road
London SW6 3DU |
2024-03-16 |
update primary_contact 16-19 Hurlingham Business Park
Sulivan Road
London SW6 3DU => 16-20 Hurlingham Business Park
Sulivan Road
London SW6 3DU |
2023-08-24 |
delete sales_emails sa..@lcdhcigars.co.uk |
2023-08-24 |
insert sales_emails sa..@lcdhcigars.uk |
2023-08-24 |
delete email sa..@lcdhcigars.co.uk |
2023-08-24 |
insert contact_pages_linkeddomain lcdhcigars.uk |
2023-08-24 |
insert email sa..@lcdhcigars.uk |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES |
2023-07-24 |
update statutory_documents DIRECTOR APPOINTED MR JORGE SANDALIO PEREZ MARTELL |
2023-07-24 |
update statutory_documents DIRECTOR APPOINTED MR JORGE SANDALIO PEREZ MARTELL |
2023-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HAMBIDGE / 24/07/2023 |
2023-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORGE PEREZ MARTELL |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEOPOLDO GONZALEZ |
2023-03-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-07-18 |
update statutory_documents DIRECTOR APPOINTED MR RAFAEL MUGUIRO SARTORIUS |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-12-02 |
insert about_pages_linkeddomain wordpress.org |
2021-12-02 |
insert contact_pages_linkeddomain wordpress.org |
2021-12-02 |
insert index_pages_linkeddomain wordpress.org |
2021-12-02 |
insert portfolio_pages_linkeddomain wordpress.org |
2021-12-02 |
insert terms_pages_linkeddomain wordpress.org |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2020-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-15 |
delete address 10 Minshull Street
La Casa del Habano
Knutsford
Cheshire
WA16 6AG |
2020-07-15 |
delete source_ip 146.66.104.123 |
2020-07-15 |
insert address 10 Minshull Street
Knutsford
Cheshire
WA16 6AG |
2020-07-15 |
insert source_ip 35.214.111.88 |
2020-06-08 |
insert sales_emails sa..@lcdhcigars.co.uk |
2020-06-08 |
insert sales_emails sa..@turmeaus.co.uk |
2020-06-08 |
delete address 10 Minshull Street
Knutsford
Cheshire
WA16 6AG |
2020-06-08 |
delete address 32 Watergate Street
Chester
CH1 2LA |
2020-06-08 |
delete contact_pages_linkeddomain cgarsltd.co.uk |
2020-06-08 |
delete email ch..@cgarsltd.co.uk |
2020-06-08 |
insert address 10 Minshull Street
La Casa del Habano
Knutsford
Cheshire
WA16 6AG |
2020-06-08 |
insert address 32 Watergate Street
Chester
Cheshire
CH1 2LA |
2020-06-08 |
insert email sa..@lcdhcigars.co.uk |
2020-06-08 |
insert email sa..@turmeaus.co.uk |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR JOSE ANTONIO CEJAS DIAZ |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YADIRA BULNES LOPEZ |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
2019-05-04 |
delete address La Casa del Habano
Chester
CH1 2LA |
2019-05-04 |
insert address 32 Watergate Street
Chester
CH1 2LA |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CHASE |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-01-21 |
delete source_ip 54.77.104.209 |
2019-01-21 |
insert source_ip 146.66.104.123 |
2018-08-17 |
insert contact_pages_linkeddomain lacasadelhabanolondon.co.uk |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2017-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JOSE MARIA LOPEZ INCHAURBE |
2017-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCISCO TERRES DE ERCILLA |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.FRANKAU & COMPANY LIMITED |
2017-07-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-08-04 |
delete address 7 Sterling Street, Aberdeen. AB11 6ND |
2016-08-04 |
insert address 7 Stirling Street, Aberdeen. AB11 6ND |
2016-08-04 |
insert contact_pages_linkeddomain cascshop.co.uk |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-25 |
update statutory_documents DIRECTOR APPOINTED MR LEOPOLDO CINTRA GONZALEZ |
2016-03-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-01-10 |
delete otherexecutives Ignacio Balmaseda |
2016-01-10 |
delete person Ignacio Balmaseda |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORGE FERNANDEZ MAIQUE |
2015-10-02 |
insert otherexecutives Yadira Bulnes |
2015-10-02 |
insert person Yadira Bulnes |
2015-09-07 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-09-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-08-21 |
update statutory_documents 24/07/15 FULL LIST |
2015-05-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MS YADIRA BULNES LOPEZ |
2015-04-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IGNACIO GUTIERREZ-BALMASEDA HERNANDEZ |
2014-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JORGE LUIS FERNANDEZ MAIQUE |
2014-11-01 |
delete source_ip 46.20.118.90 |
2014-11-01 |
insert source_ip 54.77.104.209 |
2014-09-29 |
update website_status IndexPageFetchError => OK |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-21 |
update website_status OK => IndexPageFetchError |
2014-08-15 |
update statutory_documents 24/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANA LOPEZ GARCIA |
2013-09-14 |
update website_status EmptyPage => OK |
2013-09-14 |
delete address 16-18 Hurlingham Business Park
Sulivan Rd
London
SW6 3DU |
2013-09-14 |
delete source_ip 85.25.181.66 |
2013-09-14 |
insert source_ip 46.20.118.90 |
2013-09-14 |
update primary_contact 16-18 Hurlingham Business Park
Sulivan Rd
London
SW6 3DU => null |
2013-09-06 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-09-06 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-08-20 |
update statutory_documents 24/07/13 FULL LIST |
2013-08-10 |
update website_status OK => EmptyPage |
2013-07-01 |
update num_mort_outstanding 3 => 2 |
2013-07-01 |
update num_mort_satisfied 4 => 5 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 46350 - Wholesale of tobacco products |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-05-12 |
update website_status OK => ServerDown |
2013-03-01 |
update website_status OK |
2013-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-02-15 |
update website_status FlippedRobotsTxt |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-08-17 |
update statutory_documents 24/07/12 FULL LIST |
2012-04-18 |
update statutory_documents DIRECTOR APPOINTED MR SEAN GERARD MICHAEL CROLEY |
2012-03-16 |
update statutory_documents ADOPT ARTICLES 16/07/1999 |
2012-03-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-08-23 |
update statutory_documents 24/07/11 FULL LIST |
2011-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-16 |
update statutory_documents DIRECTOR APPOINTED ANA LOPEZ GARCIA |
2011-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANUEL GARCIA MOREJON |
2010-08-18 |
update statutory_documents 24/07/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO JAVIER TERRES DE ERCILLA / 10/10/2009 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANUEL GARCIA MOREJON / 10/10/2009 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE CHASE / 01/11/2009 |
2010-03-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GEORGE CHASE |
2010-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-02-17 |
update statutory_documents DIRECTOR APPOINTED MR IGNACIO GUTIERREZ-BALMASEDA HERNANDEZ |
2010-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANA LOPEZ GARCIA |
2009-10-07 |
update statutory_documents 24/07/09 FULL LIST |
2009-08-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON CHASE |
2009-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN DARNTON |
2008-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-11-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-10-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARNTON / 01/05/2008 |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS; AMEND |
2007-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-09-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-08-04 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-08-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS |
1999-05-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS |
1998-08-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS |
1997-08-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-08-15 |
update statutory_documents RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS |
1996-08-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS |
1995-08-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1994-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-28 |
update statutory_documents RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS |
1994-07-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1993-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-29 |
update statutory_documents RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS |
1993-08-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-14 |
update statutory_documents £ NC 226001/1826001
11/09/92 |
1993-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/92 |
1993-01-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-01-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-08-26 |
update statutory_documents RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS |
1992-08-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1991-10-15 |
update statutory_documents RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS |
1991-10-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-06 |
update statutory_documents NC INC ALREADY ADJUSTED
18/07/90 |
1991-02-06 |
update statutory_documents RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS |
1990-12-12 |
update statutory_documents NC INC ALREADY ADJUSTED
18/07/90 |
1990-12-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 18/07/90 |
1990-11-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89 |
1990-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-26 |
update statutory_documents RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS |
1990-01-18 |
update statutory_documents RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS |
1990-01-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88 |
1989-09-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87 |
1988-02-07 |
update statutory_documents RETURN MADE UP TO 29/06/87; NO CHANGE OF MEMBERS |
1988-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/88 FROM:
10 SNOW HILL
LONDON SE1 |
1987-11-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86 |
1986-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/86 |
1986-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85 |
1986-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |