Date | Description |
2024-04-07 |
delete sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2024-04-07 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2024-04-02 |
insert about_pages_linkeddomain rsac.com |
2024-04-02 |
insert alias All Metal Services Malaysia And S.E. |
2023-09-14 |
delete person Claire Curzon |
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 |
2023-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-12 |
update statutory_documents DIRECTOR APPOINTED STEPHEN PAUL KOCH |
2023-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOFFMAN |
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 |
2023-03-30 |
delete address 12th Feng Cheng Road
Shaanxi Xi'an Export Processing Zone
Xi'an
710016
China |
2023-03-30 |
delete address 437A Hattargi Village
Hukkeri Taluk, Belgaum
591243 |
2023-03-30 |
delete address Jalan Hakim
Hicom-glenmarie Industrial Park
40150 Shah Alam
Selangor Darul Ehsan
Malaysia |
2023-03-30 |
delete address Unit d
Sydenham business park
Belfast
BT3 9LE |
2023-03-30 |
insert address Aequs Special Economic Zone No.39
437A Hattargi Village
Hukkeri Taluk
Belgaum
KA 591243
India |
2023-03-30 |
insert address No 2a, Jalan Hakim U1/24, Seksyen U1
Hicom-Glenmarie Industrial Park
40150 Shah Alam
Selangor
Malaysia |
2023-03-30 |
insert address Unit D
22 Heron Road
Sydenham Business Park
Belfast
BT3 9LE |
2023-03-30 |
update website_status InternalTimeout => OK |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-11-28 |
update website_status OK => InternalTimeout |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-26 |
delete person Jim Davis |
2022-09-26 |
update person_title Haroon Mahmood: Director of Finance => Finance Director |
2022-07-24 |
insert person David Jeynes |
2022-07-24 |
insert person Sam Wanty |
2022-07-24 |
update person_title Claire Curzon: Contracts Manager - Bolton => Corporate Contracts Manager |
2022-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR AJEMYAN / 01/07/2022 |
2022-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD HOFFMAN / 01/07/2022 |
2022-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARLA RENEE LEWIS / 01/07/2022 |
2022-04-21 |
delete source_ip 104.18.4.205 |
2022-04-21 |
delete source_ip 104.18.5.205 |
2022-04-21 |
insert source_ip 172.64.146.74 |
2022-04-21 |
insert source_ip 104.18.41.182 |
2022-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALES JR |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED ARTHUR AJEMYAN |
2022-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR AJEMYAN / 28/01/2022 |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
update num_mort_outstanding 7 => 0 |
2021-09-07 |
update num_mort_satisfied 4 => 11 |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011596850011 |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2021-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELIANCE METALS UK HOLDING LIMITED |
2021-04-21 |
update statutory_documents CESSATION OF ALUMINIUM SERVICES (UK) LIMITED AS A PSC |
2021-01-31 |
delete address Suite 2D Landmark Place
1-5 Windsor Road
Slough
SL1 1JL |
2021-01-31 |
delete source_ip 172.67.130.62 |
2021-01-31 |
delete source_ip 104.28.16.36 |
2021-01-31 |
delete source_ip 104.28.17.36 |
2021-01-31 |
insert source_ip 104.18.4.205 |
2021-01-31 |
insert source_ip 104.18.5.205 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-12-11 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PAUL COONEY |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-10 |
delete email lo..@allmetal.co.uk |
2020-10-10 |
insert email uk..@allmetal.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA WILLIAMS |
2020-06-24 |
insert source_ip 172.67.130.62 |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-19 |
delete source_ip 104.20.113.122 |
2020-01-19 |
delete source_ip 104.20.114.122 |
2020-01-19 |
insert source_ip 104.28.16.36 |
2020-01-19 |
insert source_ip 104.28.17.36 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
2020-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUMINIUM SERVICES (UK) LIMITED |
2020-01-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2020 |
2020-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARA WILLIAMS / 21/11/2019 |
2019-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARLA RENEE LEWIS / 21/11/2019 |
2019-08-17 |
delete source_ip 5.2.119.42 |
2019-08-17 |
insert address Suite 2D Landmark Place
1-5 Windsor Road
Slough
SL1 1JL |
2019-08-17 |
insert source_ip 104.20.113.122 |
2019-08-17 |
insert source_ip 104.20.114.122 |
2019-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SALES / 30/06/2019 |
2019-07-07 |
delete address UNIT 6 HORTON INDUSTRIAL PARK HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8JD |
2019-07-07 |
insert address 5 MIDPOINT PARK, KINGSBURY ROAD MINWORTH SUTTON COLDFIELD UNITED KINGDOM B76 1AF |
2019-07-07 |
update registered_address |
2019-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2019 FROM
UNIT 6 HORTON INDUSTRIAL PARK
HORTON ROAD
WEST DRAYTON
MIDDLESEX
UB7 8JD |
2019-03-06 |
update statutory_documents DIRECTOR APPOINTED JAMES DONALD HOFFMAN |
2019-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POTTS |
2019-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGG MOLLINS |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
2018-12-29 |
delete address 437A Hattarqi Village
Hukkeri Taluk, Belgaum
591243 |
2018-12-29 |
insert address 437A Hattargi Village
Hukkeri Taluk, Belgaum
591243 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
insert address 437A Hattarqi Village
Hukkeri Taluk, Belgaum
591243 |
2018-10-08 |
insert phone +91 (0) 831 392 8600 |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-28 |
delete source_ip 51.52.30.98 |
2018-07-28 |
insert source_ip 5.2.119.42 |
2018-04-18 |
delete address Unit 3, Trillennium
Highway point
Gorsey Lane
Coleshill
Birmingham
B46 1JU |
2018-04-18 |
insert address 5 Midpoint Park
Kingsbury Road
Minworth
Sutton Coldfield
B76 1AF |
2018-01-28 |
delete source_ip 62.172.213.147 |
2018-01-28 |
insert source_ip 51.52.30.98 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-20 |
update website_status OK => IndexPageFetchError |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-01 |
insert phone +60 (0) 378 061 325 |
2016-08-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LESLIE POTTS |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM SALES |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED MS SARA WILLIAMS |
2016-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HANNAH |
2016-02-07 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-07 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-25 |
update statutory_documents 15/12/15 FULL LIST |
2015-12-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-03-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-02-05 |
update statutory_documents 15/12/14 FULL LIST |
2014-11-17 |
update statutory_documents ADOPT ARTICLES 08/09/2014 |
2014-11-06 |
insert address Unit 3, Trillennium
Highway point
Gorsey Lane
Coleshill
Birmingham
B46 1JU |
2014-10-09 |
insert address Jalan Hakim
Hicom-glenmarie Industrial park
40150 shah alam
Selangor Darul Ehsan
Malaysia |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-28 |
delete address 1st FLOOR, OPPOSITE TIRUMALA PALACE
NEW LAGGERE RING ROAD
PREMNAGAR, BANGALORE
560058, INDIA |
2014-08-28 |
delete address Jalan Hakim
Hicom-Glenmarie Industrial Park
40150 Shah Alam
Selangor Darul Ehsan
Malaysia |
2014-08-28 |
delete address UNIT 3, TRILLENNIUM, HIGHWAY POINT
GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU |
2014-08-28 |
delete address UNIT 5, EASTER PARK
WINGATES INDUSTRIAL PARK
WESTHOUGHTON
BOLTON
BL5 3XY |
2014-08-28 |
delete alias All Metals Services |
2014-08-28 |
delete industry_tag raw materials service |
2014-08-28 |
insert about_pages_linkeddomain rsac.com |
2014-08-28 |
insert address Hicom-glenmarie Industrial park
40150 shah alam
Selangor Darul Ehsan
middlesex
UB7 8JD |
2014-08-28 |
insert address Unit 3, Trillennium
Highway point
Gorsey Hill
Coleshill
Birmingham
B46 1JU |
2014-08-28 |
insert address Unit 5, Easter Park
Wingate Industrial Park
Westhoughton
Bolton
BL5 3XY |
2014-08-28 |
insert address Unit D
Sydenham Business Park
Belfast
BT3 9LE |
2014-08-28 |
insert email bo..@allmetal.co.uk |
2014-08-28 |
insert email br..@allmetal.co.uk |
2014-08-28 |
insert email ch..@allmetal.co.uk |
2014-08-28 |
insert email ex..@allmetal.co.uk |
2014-08-28 |
insert email fr..@allmetal.co.uk |
2014-08-28 |
insert email lo..@allmetal.co.uk |
2014-08-28 |
insert email ma..@allmetal.co.uk |
2014-08-28 |
insert email rf..@allmetal.co.uk |
2014-08-28 |
insert fax +60 (0) 378 035 634 |
2014-08-28 |
insert phone +60 (0) 378 035 643 |
2014-08-22 |
update statutory_documents DIRECTOR APPOINTED DAVID HAROLD HANNAH |
2014-08-22 |
update statutory_documents DIRECTOR APPOINTED GREGG MOLLINS |
2014-08-22 |
update statutory_documents DIRECTOR APPOINTED KARLA RENEE LEWIS |
2014-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POTTS |
2014-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD STOCKER |
2014-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RONALD STOCKER |
2014-03-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-03-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-02-10 |
update statutory_documents 15/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update num_mort_charges 10 => 11 |
2013-09-06 |
update num_mort_outstanding 6 => 7 |
2013-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011596850011 |
2013-06-25 |
update num_mort_charges 9 => 10 |
2013-06-25 |
update num_mort_outstanding 5 => 6 |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 18/03/2013 |
2013-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 18/03/2013 |
2013-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 18/03/2013 |
2013-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 18/03/2013 |
2013-03-05 |
update website_status OK |
2013-02-19 |
update website_status ServerDown |
2013-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2013-01-16 |
update statutory_documents SAIL ADDRESS CREATED |
2013-01-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2013-01-16 |
update statutory_documents 15/12/12 FULL LIST |
2012-10-31 |
delete address UNITS 4 / 6, ASHBANK
CHANNEL COMMERCIAL PARK
QUEENS ROAD
BELFAST
BT3 9DT |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-17 |
update statutory_documents 15/12/11 FULL LIST |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 06/05/2011 |
2011-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONALD TERENCE STOCKER / 06/05/2011 |
2011-01-18 |
update statutory_documents 15/12/10 FULL LIST |
2010-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2010-01-06 |
update statutory_documents 15/12/09 FULL LIST |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-04-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-04-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-03 |
update statutory_documents APPOINT AUDITOR4 16/03/07 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-11 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-04-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-09-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-02-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/96 |
1996-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1995-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-22 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS; AMEND |
1994-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/93 FROM:
UNIT 10,HASLEMERE ESTATE
HORTON RD
WEST DRAYTON
MIDDLESEX UB7 8JU |
1993-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-24 |
update statutory_documents £ NC 2700000/3631000
04/05/93 |
1993-05-24 |
update statutory_documents ALTER MEM AND ARTS 05/04/93 |
1993-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-01-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED
22/12/92 |
1993-01-07 |
update statutory_documents £ NC 700000/2700000
22/1 |
1992-12-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/91 FROM:
UNITS 78 & 9 HASLEMERE EST
(LIDDELL WAY)
HORTON RD
WEST DRAYTON MIDDX |
1991-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-17 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-05-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-03-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1990-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-07-26 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 27/12/88 |
1990-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-05 |
update statutory_documents £ NC 200000/700000
08/02/90 |
1990-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-04-05 |
update statutory_documents CONVE |
1989-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-15 |
update statutory_documents SHARES AGREEMENT OTC |
1989-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-02-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/88 |
1989-02-08 |
update statutory_documents WD 18/01/89 AD 27/12/88---------
£ SI 13792@1=13792
£ IC 20000/33792 |
1988-11-09 |
update statutory_documents RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS |
1988-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-11 |
update statutory_documents ALTER MEM AND ARTS 300987 |
1987-11-02 |
update statutory_documents RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS |
1987-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-12-22 |
update statutory_documents RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS |
1986-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1986-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-05-14 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1982-05-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/05/82 |
1974-02-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |