Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 3 |
2023-01-17 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2022-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-12-06 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2022-11-25 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-15 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-01-29 |
delete source_ip 104.28.6.96 |
2021-01-29 |
delete source_ip 104.28.7.96 |
2021-01-29 |
insert source_ip 104.21.25.101 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
2020-06-13 |
insert source_ip 172.67.133.254 |
2020-06-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-18 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MRS ABBI MORRALL-FAULKNER |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON LOUISE FAULKNER |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
2019-10-03 |
delete source_ip 91.215.187.185 |
2019-10-03 |
insert source_ip 104.28.6.96 |
2019-10-03 |
insert source_ip 104.28.7.96 |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-24 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-01-16 |
delete index_pages_linkeddomain edenwatches.co.uk |
2019-01-16 |
delete index_pages_linkeddomain lb.vg |
2019-01-16 |
delete index_pages_linkeddomain replicawatchesbest.co.uk |
2019-01-16 |
delete index_pages_linkeddomain tllg.net |
2019-01-16 |
delete source_ip 104.28.6.96 |
2019-01-16 |
delete source_ip 104.28.7.96 |
2019-01-16 |
insert source_ip 91.215.187.185 |
2019-01-16 |
update primary_contact Barlow Road, Alderman's Green Ind. Est ¦ Coventry CV2 2LD UK => � Barlow Road, Alderman's Green Ind. Est � Coventry CV2 2LD UK |
2019-01-16 |
update robots_txt_status www.top-ltd.co.uk: 200 => 404 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-15 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP FAULKNER / 16/02/2018 |
2018-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE FAULKNER / 16/02/2018 |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-28 |
delete about_pages_linkeddomain psychologies.com |
2016-10-28 |
delete about_pages_linkeddomain springboardsquare.com |
2016-10-28 |
delete contact_pages_linkeddomain psychologies.com |
2016-10-28 |
delete contact_pages_linkeddomain springboardsquare.com |
2016-10-28 |
delete index_pages_linkeddomain psychologies.com |
2016-10-28 |
delete index_pages_linkeddomain springboardsquare.com |
2016-10-28 |
delete phone 107692 |
2016-10-28 |
delete product_pages_linkeddomain psychologies.com |
2016-10-28 |
delete product_pages_linkeddomain springboardsquare.com |
2016-10-28 |
delete service_pages_linkeddomain psychologies.com |
2016-10-28 |
delete service_pages_linkeddomain springboardsquare.com |
2016-10-28 |
insert about_pages_linkeddomain edenwatches.co.uk |
2016-10-28 |
insert about_pages_linkeddomain replicawatchesbest.co.uk |
2016-10-28 |
insert contact_pages_linkeddomain edenwatches.co.uk |
2016-10-28 |
insert contact_pages_linkeddomain replicawatchesbest.co.uk |
2016-10-28 |
insert index_pages_linkeddomain edenwatches.co.uk |
2016-10-28 |
insert index_pages_linkeddomain replicawatchesbest.co.uk |
2016-10-28 |
insert product_pages_linkeddomain edenwatches.co.uk |
2016-10-28 |
insert product_pages_linkeddomain replicawatchesbest.co.uk |
2016-10-28 |
insert service_pages_linkeddomain edenwatches.co.uk |
2016-10-28 |
insert service_pages_linkeddomain replicawatchesbest.co.uk |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-09-23 |
delete about_pages_linkeddomain fuzzymaps.net |
2016-09-23 |
delete about_pages_linkeddomain jigsy.com |
2016-09-23 |
delete about_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-09-23 |
delete contact_pages_linkeddomain fuzzymaps.net |
2016-09-23 |
delete contact_pages_linkeddomain jigsy.com |
2016-09-23 |
delete contact_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-09-23 |
delete index_pages_linkeddomain fuzzymaps.net |
2016-09-23 |
delete index_pages_linkeddomain jigsy.com |
2016-09-23 |
delete index_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-09-23 |
delete product_pages_linkeddomain fuzzymaps.net |
2016-09-23 |
delete product_pages_linkeddomain jigsy.com |
2016-09-23 |
delete product_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-09-23 |
delete service_pages_linkeddomain fuzzymaps.net |
2016-09-23 |
delete service_pages_linkeddomain jigsy.com |
2016-09-23 |
delete service_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-09-23 |
insert about_pages_linkeddomain psychologies.com |
2016-09-23 |
insert about_pages_linkeddomain springboardsquare.com |
2016-09-23 |
insert contact_pages_linkeddomain psychologies.com |
2016-09-23 |
insert contact_pages_linkeddomain springboardsquare.com |
2016-09-23 |
insert index_pages_linkeddomain psychologies.com |
2016-09-23 |
insert index_pages_linkeddomain springboardsquare.com |
2016-09-23 |
insert phone 107692 |
2016-09-23 |
insert product_pages_linkeddomain psychologies.com |
2016-09-23 |
insert product_pages_linkeddomain springboardsquare.com |
2016-09-23 |
insert service_pages_linkeddomain psychologies.com |
2016-09-23 |
insert service_pages_linkeddomain springboardsquare.com |
2016-08-26 |
delete about_pages_linkeddomain adata.org |
2016-08-26 |
delete contact_pages_linkeddomain adata.org |
2016-08-26 |
delete index_pages_linkeddomain adata.org |
2016-08-26 |
delete product_pages_linkeddomain adata.org |
2016-08-26 |
delete service_pages_linkeddomain adata.org |
2016-08-26 |
insert about_pages_linkeddomain fuzzymaps.net |
2016-08-26 |
insert about_pages_linkeddomain jigsy.com |
2016-08-26 |
insert about_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-08-26 |
insert contact_pages_linkeddomain fuzzymaps.net |
2016-08-26 |
insert contact_pages_linkeddomain jigsy.com |
2016-08-26 |
insert contact_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-08-26 |
insert index_pages_linkeddomain fuzzymaps.net |
2016-08-26 |
insert index_pages_linkeddomain jigsy.com |
2016-08-26 |
insert index_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-08-26 |
insert product_pages_linkeddomain fuzzymaps.net |
2016-08-26 |
insert product_pages_linkeddomain jigsy.com |
2016-08-26 |
insert product_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-08-26 |
insert service_pages_linkeddomain fuzzymaps.net |
2016-08-26 |
insert service_pages_linkeddomain jigsy.com |
2016-08-26 |
insert service_pages_linkeddomain louboutinschoenen.angelfire.com |
2016-07-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-16 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-24 |
update website_status IndexPageFetchError => OK |
2016-03-24 |
delete phone 01455 616606 |
2016-02-11 |
update website_status OK => IndexPageFetchError |
2015-11-09 |
delete address UNIT 37 SKETCHLEY MEADOWS INDUSTRIAL EST HINCKLEY LEICESTERSHIRE LE10 3ES |
2015-11-09 |
insert address C/O KPEC LIMITED BARLOW ROAD ALDERMANS GREEN IND. ESTATE COVENTRY WARWICKSHIRE CV2 2LD |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-09 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
UNIT 37
SKETCHLEY MEADOWS INDUSTRIAL EST
HINCKLEY LEICESTERSHIRE
LE10 3ES |
2015-10-21 |
update statutory_documents 05/10/15 FULL LIST |
2015-09-17 |
delete address Unit 37 Sketchley Meadows Ind. Estate ¦ Hinckley LE10 3ES UK |
2015-09-17 |
delete fax +44 (0)1455-250237 |
2015-09-17 |
delete phone +44 (0)1455-616606 |
2015-09-17 |
insert address Barlow Road, Alderman's Green Ind. Est ¦ Coventry CV2 2LD UK |
2015-09-17 |
insert fax +44 (0)2476 604444 |
2015-09-17 |
insert phone +44 (0)2476 615500 |
2015-09-17 |
insert phone 02476 615500 |
2015-09-17 |
update primary_contact Unit 37 Sketchley Meadows Ind. Estate ¦ Hinckley LE10 3ES UK => Barlow Road, Alderman's Green Ind. Est ¦ Coventry CV2 2LD UK |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-08 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-10 |
delete source_ip 162.159.248.254 |
2015-02-10 |
delete source_ip 162.159.247.254 |
2015-02-10 |
insert source_ip 104.28.6.96 |
2015-02-10 |
insert source_ip 104.28.7.96 |
2015-01-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2015-01-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-12-09 |
update statutory_documents 05/10/14 FULL LIST |
2014-11-27 |
delete source_ip 91.215.187.201 |
2014-11-27 |
insert source_ip 162.159.248.254 |
2014-11-27 |
insert source_ip 162.159.247.254 |
2014-10-30 |
delete about_pages_linkeddomain primeoak.co.uk |
2014-10-30 |
delete about_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-10-30 |
delete contact_pages_linkeddomain primeoak.co.uk |
2014-10-30 |
delete contact_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-10-30 |
delete index_pages_linkeddomain primeoak.co.uk |
2014-10-30 |
delete index_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-10-30 |
delete product_pages_linkeddomain primeoak.co.uk |
2014-10-30 |
delete product_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-10-30 |
delete service_pages_linkeddomain primeoak.co.uk |
2014-10-30 |
delete service_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-10-30 |
insert about_pages_linkeddomain adata.org |
2014-10-30 |
insert contact_pages_linkeddomain adata.org |
2014-10-30 |
insert index_pages_linkeddomain adata.org |
2014-10-30 |
insert product_pages_linkeddomain adata.org |
2014-10-30 |
insert service_pages_linkeddomain adata.org |
2014-07-12 |
delete otherexecutives Shane Gibbons |
2014-07-12 |
delete person Chris Hough |
2014-07-12 |
delete person Shane Gibbons |
2014-07-12 |
insert about_pages_linkeddomain primeoak.co.uk |
2014-07-12 |
insert about_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-07-12 |
insert contact_pages_linkeddomain primeoak.co.uk |
2014-07-12 |
insert contact_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-07-12 |
insert index_pages_linkeddomain primeoak.co.uk |
2014-07-12 |
insert index_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-07-12 |
insert person Spencer Davis |
2014-07-12 |
insert product_pages_linkeddomain primeoak.co.uk |
2014-07-12 |
insert product_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-07-12 |
insert service_pages_linkeddomain primeoak.co.uk |
2014-07-12 |
insert service_pages_linkeddomain thebridalloungecheshire.co.uk |
2014-07-12 |
update person_title Peter Faulkner: Engineering Consultant => Consultant |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-19 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2014-01-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-12-06 |
update statutory_documents 05/10/13 FULL LIST |
2013-08-11 |
insert otherexecutives Alison Faulkner |
2013-08-11 |
update person_title Alison Faulkner: Accounts Manager => Accounts Manager; Director |
2013-07-02 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-02 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-24 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-18 |
update website_status ServerDown => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-30 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON |
2013-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS |
2012-12-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-12-05 |
update statutory_documents 05/10/12 FULL LIST |
2012-11-11 |
insert person Abbi Faulkner |
2012-11-11 |
update person_title Peter Faulkner |
2012-05-10 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 05/10/11 FULL LIST |
2011-05-10 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 05/10/10 FULL LIST |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE FAULKNER |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FAULKNER |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRENE FAULKNER |
2010-09-08 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS CHARLES ROBINSON |
2010-09-08 |
update statutory_documents DIRECTOR APPOINTED PHILLIP FAULKNER |
2010-09-08 |
update statutory_documents DIRECTOR APPOINTED VAUGHAN WILLIAMS |
2010-09-08 |
update statutory_documents SECRETARY APPOINTED ALISON LOUISE FAULKNER |
2010-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
2010-04-14 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-10-15 |
update statutory_documents 05/10/09 FULL LIST |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 05/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH FAULKNER / 05/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FAULKNER / 05/10/2009 |
2009-05-08 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
2007-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-26 |
update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-09-29 |
update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
1999-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-10-13 |
update statutory_documents RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
1998-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-08 |
update statutory_documents RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS |
1997-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-10-06 |
update statutory_documents RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS |
1996-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/96 FROM:
HUMBERSTONE HOUSE
HUMBERSTONE GATE
LEICESTER
LE1 1WB |
1995-10-17 |
update statutory_documents RETURN MADE UP TO 05/10/95; CHANGE OF MEMBERS |
1995-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-10-19 |
update statutory_documents RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS |
1994-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-12-02 |
update statutory_documents RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS |
1993-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1992-11-01 |
update statutory_documents RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS |
1992-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1991-11-06 |
update statutory_documents RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS |
1991-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1990-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1990-10-04 |
update statutory_documents RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS |
1990-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1988-10-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |